ILGWU. Upper South Department records, 1936-1974
Collection Number: 5780/039

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Upper South Department records, 1936-1974
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/039
Abstract:
Contains records of the Upper South Department of the International Ladies' Garment Workers' Union, including correspondence, agreements, financial statements, and many files on joint boards, local unions, and conferences in the region. Joint Boards of Baltimore, Cleveland, and New York City are represented in the records of the Upper South Department. Locals represented in this subseries include: 4 (Baltimore, MD), 23-25 (New York, NY), 62 (New York, NY), 91 (New York, NY), 106 (Baltimore, MD), 110 (Baltimore, MD), 201 (Norfolk, VA), 236 (Appomattox, VA), 239 (Baltimore, MD), 247 (Rockwood, PA), 248 (Hebron and Sharpton, MD), 256 (Thurmont, MD), 260 (Pirnceton, WV), 264 (Grafton, WV), 267 (Glen Rock, PA), 293 (Portsmouth, VA), 312 (Harrisburg, PA), 316 (York, PA), 319 (Baltimore, MD), 327 (Baltimore, MD), 328 (Kokomo, IN), 362 (Baltimore, MD), 373 (Petersburg, MD), 393 (Westminster, MD), 400 (Roanoke, VA), 400, 413, 402 (Bristol, VA), 406 (Arlington, VA), 416 (Clarksburg, WV), 419 (Lynchburg, VA), 420 (Huntington, WV), 422 (Point Pleasant, WV), 425 (Martingsburg, WV), 430 (Martinsville, WV), 434 (Cumberland, MD), 435 (Hagerstown, MD), 438 (Winchester, VA), 464 (Buchanan, VA) , 474 (Marion, VA), 504 (Crewe, VA), 561 (Bedford, VA), and 585 (Cambridge, MD).
Creator:
Upper South Department
International Ladies' Garment Workers' Union
Quanitities:
11 cubic feet
Language:
Collection material in English

Biographical / Historical

Founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States, the ILGWU grew in geographical scope, membership size, 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. In 1995, the ILGWU merged with the Amalgamated Clothing and Textile Workers Union (ACTWU) to form the Union of Needletrades, Industrial and Textile Employees (UNITE).

Biographical / Historical

Angela Bambace was born in Brazil in 1898. She joined the ILGWU in 1917 and became a member of Local 89 participating in the dressmakers' strike two years later. In 1941, Bambace was an organizer in the Maryland-Virginia District and elected the district's manager in 1942. Bambace became a vice president and member of the ILGWU General Executive Board in 1956. She remained manager of the district when it was renamed the Upper South Department in 1957 and continued until her retirement in 1972. Bambace died in 1975.

Biographical / Historical

The Upper South Department of the ILGWU began as the Maryland-Virginia District. Established in 1942, this district covered Maryland, Virginia, and West Virginia. The Baltimore Joint Board was not directly affiliated with the Maryland- Virginia District, but the two entities worked together closely and both were supervised by ILGWU Vice President Charles Kreindler. Sam Caplan was the manager of the Baltimore Joint Board and member of Pressers' Local 362. The Maryland-Virginia District was renamed the Upper South Department in 1957.
Angela Bambace served as the first manager of the Maryland-Virginia District, and later the Upper South Department, until her retirement in 1972. During her tenure, Irwin Jaffe served as the assistant manager of the Maryland-Virginia District. Sol Hoffman was manager from 1972 to 1977. Peter Nadash succeeded Hoffman, and was director of the Upper South Department at the time of the ILGWU's merger with ACTWU in 1995.
Locals associated with the Upper South Department include: Local 233 Richmond, VA; Local 235 Lawrenceville, VA; Local 236 Appomattox, VA; Local 238 Farmville, VA; Local 248 Hebron and Sharptown, MD; Local 260 Princeton, WV; Local 263 Danville, VA; Local 400 Roanoke, VA; Local 401 New Castle, VA; Local 402 Bristol, VA; Local 416 Clarksburg WV; Local 418 Parkersburg, WV; Local 419 Lynchburg, VA; Local 422 Pt. Pleasant, WV; Local 429 Grasonville, MD; Local 434 Cumberland, MD; Local 435 Hagerstown, MD; Local 438 Winchester, VA; Local 474 Marion, VA; Local 504 Crewe, VA; Local 517 Wheeling, WV. Baltimore Locals within the Baltimore Joint Board include: Locals 4, 110, 362, 327, 312, 316, 393, 239, and 106

The collection is arranged alphabetically by subject, company, organization or individual. There are agreements with local garment companies, files for organizations such as the AFL-CIO, and the American for Democratic Action (Angela Bambace was on the board of directors), information on other labor unions which the ILGWU worked with and supported during strikes through donations, correspondence with officers of the ILGWU including David Dubinsky, records of different departments (Eastern out of Town, Education, Legal, Political, Research), and various informal and official reports (such as the Upper South Education Dept. with information classes and costs).
Also with the records are documents detailing the expenses for strikes, minutes, agendas and proceedings for meetings and conferences of the Upper South Department, and rules, benefits and literature for the various Health Funds. There are numerous financial statements, assets and invoices for the Maryland Virginia District, Upper South Department, and Baltimore Joint Board. In fact, the collection consists of abundant material on the Baltimore Joint Board, and those interested in researching the Joint Board and Baltimore locals would find much information within this collection. Records of the Baltimore Joint Board include meeting minutes, financial statements, benefits and administration of the Health Fund, and correspondence to and from the manager.
A section of the collection contains files on manufacturing firms and garment companies within the jurisdiction of the Upper South Department. Included are contracts and agreements, grievances, and correspondence. Of particular note is the various contract disputes for the Kenrose Manufacturing Co. and the subsequent strike and dismissal of workers after the company opened a new plant in Ireland.
Another component to the collection is files for the various organizers and business agents of the Upper South Department. These files are arranged by individual and contain correspondence, organizing activities, expenses incurred while the organizers were on the road traveling, and an assortment of leaflets and flyers that were passed out or put in shops. Also included are the organizers weekly reports. These were forms filled out and turned in at the end of each week in which the organizer listed which shops were visited, how many workers were met, and how many union cards were sent out. The provided a day by day report of the organizer's activities.
While there are indeed folders devoted specifically to Bambace and her personal correspondence, letters, and awards, as the manager of the Department for numerous decades, the majority of all business correspondence, memos and reports originated from her as well. This is also true of the correspondence to and from Charles Kreindler, ILGWU vice president and manager of Local 25 Blouse and Waistmakers, NY who supervised the Departments and received reports.
Of particular interest is a folder of postcards, photos and v-mail, correspondence to and from ILGWU members who were serving in World War II. The men sent letters back to their locals and fellow union members, while the members and locals in turn responded by sending the men letters, copies of "Justice," and care packages. Much correspondence is from Pvt. L Benjamin Brager, who was the former secretary of Local 362 and who often addresses his letters "Dear ladies."
The records of the locals within the Department contain correspondence, financial statements, election material, rosters, and minutes of board meetings. Locals included in the collection: Local 4 Baltimore; Local 106 (Dressmakers) Baltimore, MD; Local 110 (Cutters) Baltimore, MD; Local 201 Norfolk, VA; Local 236 Appomattox, VA; Local 239 (Swiss Embroidery Workers) Baltimore, MD; Local 247 Rockwood, PA; Local 248 Hebron and Sharptown, MD: Local 256 Thurmont, MD: Local 260 Princeton, WV; Local 264 Grafton, WV; Local 267 Glen Rock, PA; Local 293 Portsmouth, VA; Local 312 Harrisburg, PA; Local 316 York, PA; Local 319 Baltimore, MD; Local 327 Baltimore, MD; Local 362 (Pressers) Baltimore, MD; Local 373 Petersburg, MD; Local 393 Westminster, MD; Local 400 Roanoke, VA; Local 402 Bristol, VA; Local 406 Arlington, VA; Local 416 Clarksburg, WV; Local 419 Lynchburg, VA; Local 420 Huntington, WV; Local 422 Pt. Pleasant, WV; Local 425 Martinsburg, WV; Local 430 Martinsville, WV; Local 434 Cumberland, MD; Local 435 Hagerstown, MD; Local 438 Winchester, VA; Local 464 Buchanan, VA; Local 424 Marion, VA; Local 504 Crewe, VA; Local 561 Bedford, VA; Local 585 Cambridge, MD.
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. Upper South Department records #5780/039. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records

SUBJECTS

Names:
International Ladies' Garment Workers' Union. -- Upper South Department.
International Ladies' Garment Workers' Union. -- Baltimore Joint Board.
Subjects:
Women's clothing industry -- United States.
Women's clothing industry -- Maryland -- Baltimore.
Labor unions -- United States -- Clothing workers.
Labor unions -- Maryland -- Baltimore -- Clothing workers.
Clothing workers -- United States
Clothing workers -- Maryland -- Baltimore.
Industrial relations -- United States
Industrial relations -- Maryland -- Baltimore.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
A
1940-1964
Box 1 Folder 2a
Agreements [folder 1 of 3]
1937-1968
Scope and Contents
Samples.
Box 1 Folder 2b
Agreements [folder 2 of 3]
1937-1968
Scope and Contents
Samples.
Box 1 Folder 2c
Agreements [folder 3 of 3]
1937-1968
Scope and Contents
Samples.
Box 1 Folder 3
AFL and AFL-CIO
1946-1961
Box 1 Folder 4
AFL Political Education, League of (Virginia)
1949-1953
Box 1 Folder 5
Americans for Democratic Action (Baltimore Chapter)
1947-1949
Scope and Contents
Incl. minutes of board of directors.
Box 1 Folder 6
Auto Workers Strike Fund
1946
Box 1 Folder 7
B
1940-1966
Box 1 Folder 8
Baltimore Council of AFL-CIO Unions
1959-1967
Box 1 Folder 9
Baltimore Federation of Labor
1940-1951
Scope and Contents
Leaflets.
Box 1 Folder 10
Bambace, Angela. Personal [folder 1 of 2]
1940-1970
Scope and Contents
Corres., awards, photographs.
Box 1 Folder 11
Bambace, Angela. Personal [folder 2 of 2]
1940-1970
Scope and Contents
Corres., awards, photographs.
Box 1 Folder 12
Bambace, Angela. Speeches. n.d.
Box 1 Folder 13
C
1946-1970
Box 2 Folder 1
Caplan, Samuel
1942-1949
Scope and Contents
Incl. testimonial dinners, 1946, 1949.
Box 2 Folder 2
Children's Dress, Cotton Dress and Sportswear Contractors' Association
1966
Box 2 Folder 3
Complaints
1944-1970
Box 2 Folder 4
Constitution and By-laws
1947
Scope and Contents
Maryland-Virginia District. Upper South (n.d.); and Baltimore Jt. Bd. (n.d.).
Box 2 Folder 5
D
1940-1970
Box 2 Folder 6
Daniels, Wilbur
1960-1966
Box 2 Folder 7
Dinner, Charles Kreindler
1956
Scope and Contents
Dec. 13, 1956. Testimonial Dinner on behalf of City of Hope.
Box 2 Folder 8
Dinner, Charles Kreindler
1958
Scope and Contents
Israeli bonds.
Box 2 Folder 9
Dubinsky, David
1940-1948
Scope and Contents
Incl. complaints and reports.
Box 2 Folder 10
Dubinsky, David
1949-1962
Box 2 Folder 11
Dubinsky, David
1963-1966
Box 2 Folder 12
E
1945-1963
Box 3 Folder 1
Eastern Region
1954-1964
Box 3 Folder 2
Edelman, Jacob
1945-1955
Scope and Contents
Incl. corres. re negotiations.
Box 3 Folder 3
Education Dept. Upper South Dept.
1948-1961
Box 3 Folder 4
Education Dept. Upper South Dept.
1944-1969
Scope and Contents
Incl. reports, leaflets, articles.
Box 3 Folder 5
Elections, Union
1962-1965
Scope and Contents
Incl. ballots, some undated.
Box 3 Folder 6
F
1944-1970
Box 3 Folder 7
Federation of Union Representatives
1961
Box 3 Folder 8
Financial Statements. Baltimore Jt. Bd.
1944-1947
Box 3 Folder 9
Financial Statements. Baltimore Jt. Bd.
1948-1950
Box 3 Folder 10
Financial Statements. Baltimore Jt. Bd.
1951-1955
Box 3 Folder 11
Financial Statements. Maryland-Virginia District
1942-1950
Box 3 Folder 12
Financial Statements. Upper South Dept.
1949-1953
Box 3 Folder 13
Financial Statements. Upper South Dept.
1954-1962
Box 4 Folder 1
Financial Statements. Locals of Department
1947-1950
Box 4 Folder 2
Financial Statements.
1947-1949
Scope and Contents
Incl. vouchers.
Box 4 Folder 3
Firms. Anderson Bros. Consolidated Co., Inc. (Danville, Va.) [folder 1 of 2]
1946-1951
Box 4 Folder 4
Firms. Anderson Bros. Consolidated Co., Inc. (Danville, Va.) [folder 2 of 2]
1946-1951
Box 4 Folder 5
Firms. Claire Frock Co. (Thurmont, Md.)
1949-1951
Box 4 Folder 6
Firms. S. Cohen and Sons (Baltimore, Md.)
1937-1951
Box 4 Folder 7
Firms. Climber land Undergarment Co. (Cumberland, Md.)
1936-1950
Scope and Contents
Incl. price settlements.
Box 4 Folder 8
Firms. Duti-Duds (Lynchburg, Va.)
1946
Box 4 Folder 9
Firms. E-Z Thread Co. (Portsmouth, Va.)
1950-1951
Box 4 Folder 10
Firms. Harris Dress Co. [folder 1 of 2]
1942-1949
Scope and Contents
Incl. price settlements.
Box 4 Folder 11
Firms. Harris Dress Co. [folder 1 of 2]
1942-1949
Scope and Contents
Incl. price settlements.
Box 4 Folder 12
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 1 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 4 Folder 13
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 2 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 4 Folder 14
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 3 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 4 Folder 15
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 4 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 5 Folder 1
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 5 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 5 Folder 2
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 6 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 5 Folder 3
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 7 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 5 Folder 4
Firms. Kenrose Mfg. Co. (Roanoke, Va.). [folder 8 of 8]
1945-1965
Scope and Contents
(Formerly Benrose Mfg. Co.) Incl. corres. re 1960 strike? Kenrose Clothesline, Nos. 14-24.
Box 5 Folder 5
Firms. L'Aiglon (Hagerstown, Md.)
1947-1950
Box 5 Folder 6
Firms. Maidenform (Princeton, W. Va.)
1944-1946
Box 5 Folder 7
Firms. Louis Marcus Corp. (Baltimore, Md.)
1944-1949
Box 5 Folder 8
Firms. Marion Mfg. Co. (Marion, Va.) [folder 1 of 4]
1947-1954
Box 5 Folder 9
Firms. Marion Mfg. Co. (Marion, Va.) [folder 2 of 4]
1947-1954
Box 5 Folder 10
Firms. Marion Mfg. Co. (Marion, Va.) [folder 3 of 4]
1947-1954
Box 5 Folder 11
Firms. Marion Mfg. Co. (Marion, Va.) [folder 4 of 4]
1947-1954
Box 5 Folder 12
Firms. Morris and Co. (Baltimore, Md.)
1946-1947
Scope and Contents
Incl. piece rate settlements.
Box 5 Folder 13
Firms. Mt. Marion Fashions (Marion, Va.)
1948-1950
Box 6 Folder 1
Firms. Perfect Garment Co. (Baltimore, Md.)
1942-1954
Scope and Contents
Incl. Rock Mfg. Co. (Glen Rock, Pa.).
Box 6 Folder 2
Firms. Perfection Garment Co. Martinsburg, W. Va.) [folder 1 of 3]
1942-1960
Scope and Contents
Incl. The Needle's Eve. 1948. 1949 (2 issues).
Box 6 Folder 3
Firms. Perfection Garment Co. Martinsburg, W. Va.) [folder 2 of 3]
1942-1960
Scope and Contents
Incl. The Needle's Eve. 1948. 1949 (2 issues).
Box 6 Folder 4
Firms. Perfection Garment Co. Martinsburg, W. Va.) [folder 3 of 3]
1942-1960
Scope and Contents
Incl. The Needle's Eve. 1948. 1949 (2 issues).
Box 6 Folder 5
Firms. Puritan Mills (Roanoke, Va.)
1944-1954
Box 6 Folder 6
Firms. Quality Mfg. Co. (Pt. Pleasant, W. Va.)
1945-1947
Box 6 Folder 7
Firms. Reliance Mfg. Co. (Huntington, W. Va.) [folder 1 of 2]
1944-1950
Box 6 Folder 8
Firms. Reliance Mfg. Co. (Huntington, W. Va.) [folder 2 of 2]
1944-1950
Box 6 Folder 9
Firms. Rutledge Mfg. Co. (Baltimore, Md.) [folder 1 of 2]
1951-1961
Box 6 Folder 10
Firms. Rutledge Mfg. Co. (Baltimore, Md.) [folder 2 of 2]
1951-1961
Box 6 Folder 11
Firms. Seldin Coat Co. (Baltimore, Md.)
1942-1954
Box 6 Folder 12
Firms. Virginia-Carolina Chemical Corp. Bag Dept. (Richmond, Va.)
1946-1947
Box 7 Folder 1
Firms. Yunker Mfg. Co. (Pt. Pleasant, Va.) [folder 1 of 3]
1946-1966
Box 7 Folder 2
Firms. Yunker Mfg. Co. (Pt. Pleasant, Va.) [folder 2 of 3]
1946-1966
Box 7 Folder 3
Firms. Yunker Mfg. Co. (Pt. Pleasant, Va.) [folder 3 of 3]
1946-1966
Box 7 Folder 4
Form Letters, circulars and leaflets [folder 1 of 3]
1940-1961
Scope and Contents
Baltimore Jt. Bd., Md.-Va. District, Upper South Dept.
Box 7 Folder 5
Form Letters, circulars and leaflets [folder 2 of 3]
1940-1961
Scope and Contents
Baltimore Jt. Bd., Md.-Va. District, Upper South Dept.
Box 7 Folder 6
Form Letters, circulars and leaflets [folder 3 of 3]
1940-1961
Scope and Contents
Baltimore Jt. Bd., Md.-Va. District, Upper South Dept.
Box 7 Folder 7
G
1944-1970
Box 7 Folder 8
General Executive Board
1944-1967
Scope and Contents
Contains issues of ILG'er, 1944-1946.
Box 7 Folder 9
Greenfield, David. Upper South Dept.
1961-1969
Box 7 Folder 10
H
1946-1968
Box 7 Folder 11
Health and Welfare Fund, Upper South Dept., Md.-Va. District
1945-1971
Scope and Contents
Rules and regulations.
Box 7 Folder 12
Health Fund. Baltimore Coat and Suit Industry and Md.-Va. District
1944-1974
Scope and Contents
Corres.
Box 7 Folder 13
Firms. Winchester Knitting Mills (Winchester, Va.)
1946-1949
Box 8 Folder 1
Health Fund. Baltimore Coat and Suit Industry and Md.-Va. District [folder 1 of 3]
1945-1971
Scope and Contents
Administration Comm. minutes.
Box 8 Folder 2
Health Fund. Baltimore Coat and Suit Industry and Md.-Va. District [folder 2 of 3]
1945-1971
Scope and Contents
Administration Comm. minutes.
Box 8 Folder 3
Health Fund. Baltimore Coat and Suit Industry and Md.-Va. District [folder 3 of 3]
1945-1971
Scope and Contents
Administration Comm. minutes.
Box 8 Folder 4
Health Fund. Baltimore Coat and Suit Industry and Md.-Va. District
1951-1957
Scope and Contents
Bd. of Trustees minutes.
Box 8 Folder 5
Health Fund. Baltimore Coat and Suit Industry and Md.-Va. District
1944-1959
Scope and Contents
Financial statements.
Box 8 Folder 6
Hudson Shore Labor School
1946-1950
Box 8 Folder 7
I
1940-1958
Box 8 Folder 8
The ILGer
1944-1961
Scope and Contents
Newsletter of Dept.
Box 8 Folder 9
ILGWU Conventions
1947-1968
Box 8 Folder 10
ILGWU Education Dept.
1945-1959
Box 8 Folder 11
ILGWU Legal Dept.
1954-1966
Scope and Contents
Incl. corres. re Waxman case.
Box 8 Folder 12
ILGWU Management-Engineering Dept
1946-1969
Box 8 Folder 13
ILGWU Master Agreement Dept.
1966-1970
Box 8 Folder 14
ILGWU Political Dept.
1947-1966
Box 8 Folder 15
ILGWU Research Dept.
1942-1961
Box 8 Folder 16
ILGWU Training Institute
1950-1958
Box 8 Folder 17
ILGWU Union Label Dept.
1960-1963
Box 9 Folder 1
J
1940-1965
Scope and Contents
Incl. Judy Bond reports.
Box 9 Folder 2
Jaffe, Irwin [folder 1 of 4]
1945-1962
Scope and Contents
Incl. corres. as organizer and asst. Mgr., Md.-Va. District; organizing leaflets for Reliance Mfg. Co.
Box 9 Folder 3
Jaffe, Irwin [folder 2 of 4]
1945-1962
Scope and Contents
Incl. corres. as organizer and asst. Mgr., Md.-Va. District; organizing leaflets for Reliance Mfg. Co.
Box 9 Folder 4
Jaffe, Irwin [folder 3 of 4]
1945-1962
Scope and Contents
Incl. corres. as organizer and asst. Mgr., Md.-Va. District; organizing leaflets for Reliance Mfg. Co.
Box 9 Folder 5
Jaffe, Irwin [folder 4 of 4]
1945-1962
Scope and Contents
Incl. corres. as organizer and asst. Mgr., Md.-Va. District; organizing leaflets for Reliance Mfg. Co.
Box 9 Folder 6
Joint Boards. Baltimore, Md.
1946
Box 9 Folder 7
Joint Boards. Baltimore, Md. Grievance Committee. Minutes.
1944-1952
Scope and Contents
Minutes of hearings.
Box 9 Folder 8
Joint Boards. Baltimore, Md. Sick Benefit Fund. Minutes.
1938-1939
Box 9 Folder 9
Joint Boards. Baltimore, Md. Minutes.
1941-1943
Box 9 Folder 10
Joint Boards. Baltimore, Md. Minutes.
1944-1946
Box 9 Folder 11
Joint Boards. Baltimore, Md. Minutes.
1947-1948
Box 9 Folder 12
Joint Boards. Baltimore, Md. Minutes.
1949-1950
Box 9 Folder 13
Joint Boards. Baltimore, Md. Minutes.
1951-1952
Box 10 Folder 1
Joint Boards. Baltimore, Md. Minutes.
1953
Box 10 Folder 2
Joint Boards. Baltimore, Md. Minutes.
1954-1955
Scope and Contents
Some undated.
Box 10 Folder 3
Joint Boards. Baltimore, Md. Sick Benefit Fund. Minutes.
1941-1945
Box 10 Folder 4
Joint Boards. Baltimore, Md. Sick Benefit Fund.
1942-1945
Scope and Contents
Sick Benefit Fund, Locals 4, 110, 319, 362; financial statements.
Box 10 Folder 5
Joint Boards. Cleveland
1948-1950
Scope and Contents
Corres., re Quality Mfg. Co., Pt. Pleasant, W. Va.
Box 10 Folder 6
Joint Boards. New York Dress
1945-1959
Scope and Contents
Incl. Dressmakers' Joint Council.
Box 10 Folder 7
K
1940-1959
Box 10 Folder 8
Kreindler, Charles [folder 1 of 4]
1940-1950
Scope and Contents
Corres. and reports.
Box 10 Folder 9
Kreindler, Charles [folder 2 of 4]
1940-1950
Scope and Contents
Corres. and reports.
Box 10 Folder 10
Kreindler, Charles [folder 3 of 4]
1940-1950
Scope and Contents
Corres. and reports.
Box 10 Folder 11
Kreindler, Charles [folder 4 of 4]
1940-1950
Scope and Contents
Corres. and reports.
Box 10 Folder 12
L
1945-1969
Box 10 Folder 13
Lists (n.d.).
Scope and Contents
Officers and exec. bd. members of locals; workers in shops.
Box 10 Folder 14
Local 4. Baltimore, Md.
1944-1962
Scope and Contents
Incl. election ballots (1944, 1947, 1950, 1962).
Box 11 Folder 1
Local 4. Baltimore, Md.
1943-1948
Scope and Contents
Exec. bd. minutes, Appeal Committee (1944).
Box 11 Folder 2
Local 4. Baltimore, Md.
1945-1954
Scope and Contents
Financial statements.
Box 11 Folder 3
Local 23-25. NYC
1965-1966
Box 11 Folder 4
Local 62. NYC
1956-1964
Box 11 Folder 5
Local 91. NYC
1963-1967
Box 11 Folder 6
Local 106. Baltimore, Md.
1942-1950
Scope and Contents
Exec. bd. minutes, constitution and by-laws (n.d.).
Box 11 Folder 7
Local 106. Baltimore, Md.
1942-1950
Scope and Contents
Incl. corres. re Ruth Murray case.
Box 11 Folder 8
Local 106. Baltimore, Md.
1942-1953
Scope and Contents
Financial statements.
Box 11 Folder 9
Local 106. Baltimore, Md.
1942
Scope and Contents
Financial statements, Sick Benefit Fund.
Box 11 Folder 10
Local 110. Baltimore, Md.
1951-1970
Scope and Contents
Jan. 3, 1951-Apr. 1, 1970. Minutes.
Box 11 Folder 11
Local 110. Baltimore, Md.
1947-1962
Scope and Contents
Incl. minutes of exec. bd. (1949).
Box 11 Folder 12
Local 110. Baltimore, Md.
1946-1954
Scope and Contents
Financial statements.
Box 11 Folder 13
Local 201. Norfolk, Va.
1942-1950
Box 11 Folder 14
Local 236. Appomattox, Va.
1945-1963
Scope and Contents
Incl. minutes (1961, 1963).
Box 11 Folder 15
Local 239. Baltimore, Md.
1942-1946
Box 11 Folder 16
Local 239. Baltimore, Md.
1944-1953
Scope and Contents
Financial statements, incl. Sick Benefit Fund (1944-45).
Box 12 Folder 1
Local 239. Baltimore, Md.
1946-1947
Scope and Contents
Transcript of hearing on charges against Miriam Billings before a GEB special committee (Feb. 14, 1947); incl, resolution re resignations of six organizers (1946).
Box 12 Folder 2
Local 247. Rockwood, Pa.
1954-1960
Scope and Contents
Financial statements, 1954-57.
Box 12 Folder 3
Local 248. Hebron and Sharptown, Md.
1954-1961
Scope and Contents
Incl. exec. bd. minutes, Nov. 11, 1959-Aug. 22, 1961; financial statements, 1954-57.
Box 12 Folder 4
Local 248. Hebron and Sharptown, Md.
1950-1959
Scope and Contents
Case presented to NLRB. incl. workers' statements.
Box 12 Folder 5
Local 256. Thurmont, Md.
1949-1954
Scope and Contents
Incl. leaflets for organizing drive, 1949.
Box 12 Folder 6
Local 260. Princeton, W. Va.
1960
Scope and Contents
Minutes.
Box 12 Folder 7
Local 264. Grafton, W. Va.
1957-1961
Scope and Contents
Minutes, Nov. 9, 1961.
Box 12 Folder 8
Local 267. Glen Rock, Pa.
1946-1950
Box 12 Folder 9
Local 293. Portsmouth, Va.
1949-1951
Box 12 Folder 10
Local 312. Harrisburg, Pa.
1942-1960
Box 12 Folder 11
Local 316. York, Pa.
1942-1956
Box 12 Folder 12
Local 319. Baltimore, Md.
1940-1944
Scope and Contents
Exec. Bd. minutes.
Box 12 Folder 13
Local 319
1942-1944
Scope and Contents
Financial statements.
Box 12 Folder 14
Local 327. Baltimore, Md.
1950
Box 13 Folder 1
Local 362, Baltimore, Maryland [folder 1 of 3]
1939-1949
Box 13 Folder 2
Local 362, Baltimore, Maryland [folder 1 of 3]
1939-1949
Box 13 Folder 3
Local 362, Baltimore, Maryland [folder 3 of 3]
1939-1949
Box 13 Folder 4
Local 373, Petersburg, Maryland
1944-1948
Box 13 Folder 5
Local 393, Westminster, Maryland
1941-1947
Box 13 Folder 6
Local 400, Roanoke, Virginia
1944-1969
Box 13 Folder 7
Resignations [Locals 400 and 413]
1960
Box 13 Folder 8
Local 402, Bristol, Virginia
1946-1950
Box 13 Folder 9
Local 406, Arlington, Virginia
1962
Box 13 Folder 10
Local 416, Clarksburg, West Virginia
1947-1965
Box 13 Folder 11
Local 419, Lynchburg, Virginia
1944-1950
Box 13 Folder 12
Local 328, Kokomo, Indiana
1944-1945
Box 13 Folder 13
Local 420, Huntington, West Virginia [folder 1 of 4]
1946-1954
Box 13 Folder 14
Local 420, Huntington, West Virginia [folder 2 of 4]
1946-1954
Box 13 Folder 15
Local 420, Huntington, West Virginia [folder 3 of 4]
1946-1954
Box 13 Folder 16
Local 420, Huntington, West Virginia [folder 4 of 4]
1946-1954
Box 14 Folder 1
Local 420, Huntington, W. Va.
1944-1945
Scope and Contents
flyers and leaflets
Box 14 Folder 2
Local 420, Huntington, W. Va.
1942-1953
Box 14 Folder 3
Local 420
1945
Box 14 Folder 4
Local 422. Pt. Pleasant, W. Va.
1947-1954
Scope and Contents
April 28, 1947-Feb. 3, 1954. Minutes of Local meetings.
Box 14 Folder 5
Local 422. 1945-60.
Box 14 Folder 6
Local 425. Martinsburg, W. Va.
1942-1955
Box 14 Folder 7
Local 425
1946-1952
Scope and Contents
Perfection Garment Co.
Box 14 Folder 8
Local 425
1950-1955
Scope and Contents
Materials used in organizing work.
Box 14 Folder 9
Local 425
1953
Scope and Contents
Newspaper clippings re strike against Perfect Garment Co.
Box 14 Folder 10
Local 430. Martinsville, W. Va.
1945-1947
Box 14 Folder 11
Local 430
1945-1948
Scope and Contents
Circulars and leaflets, incl. "The Button-Hole News," 1948.
Box 14 Folder 12
Local 430
1946-1947
Scope and Contents
Incl. monthly financial statements.
Box 14 Folder 13
Local 434. Cumberland, Md.
1946-1949
Scope and Contents
I.c.w. David Dubinsky re unauthorized strike, 1946.
Box 14 Folder 14
Local 435. Hagerstown, Md.
1945-1949
Box 14 Folder 15
Local 438. Winchester, Va.
1942-1951
Box 14 Folder 16
Local 464. Buchanan, Va.
1961
Scope and Contents
Minutes of membership meetings.
Box 15 Folder 1
Local 424. Marion, Va. [folder 1 of 4]
1946-1957
Scope and Contents
Incl. Wilburn Steele case and GEB appeal.
Box 15 Folder 2
Local 424. Marion, Va. [folder 2 of 4]
1946-1957
Scope and Contents
Incl. Wilburn Steele case and GEB appeal.
Box 15 Folder 3
Local 424. Marion, Va. [folder 3 of 4]
1946-1957
Scope and Contents
Incl. Wilburn Steele case and GEB appeal.
Box 15 Folder 4
Local 424. Marion, Va. [folder 4 of 4]
1946-1957
Scope and Contents
Incl. Wilburn Steele case and GEB appeal.
Box 15 Folder 5
Local 504. Crewe, Va.
1950-1962
Scope and Contents
Minutes of membership meetings.
Box 15 Folder 6
Local 561. Bedford, Va.
1959
Scope and Contents
Incl. records of paid strike benefits.
Box 15 Folder 7
Local 585. Cambridge, Md.
1960-1961
Scope and Contents
Membership meeting minutes.
Box 15 Folder 8
M
1942-1968
Box 15 Folder 9
Medical Health Center, Baltimore, Md. ( n.d. )
Scope and Contents
Circulars, brochures.
Box 15 Folder 10
Mental Health
1949-1951
Scope and Contents
Incl. corres. re involvement of Union in mental health needs of community.
Box 15 Folder 11
Milano, Edward
1959-1960
Box 15 Folder 12
Miscellaneous.
Box 15 Folder 13
Myles Mfg. Co.
1959-1960
Scope and Contents
Estate of L.V. Myles; incl. corres. re negotiations.
Box 15 Folder 14
N
1944-1950
Box 15 Folder 15
National Labor Relations Board
1943-1962
Scope and Contents
Corres. re cases arranged alphabetically by firm.
Box 16 Folder 1
NLRB
1946-1958
Scope and Contents
Corres. and circulars.
Box 16 Folder 2
Northeast Dept
1944-1966
Box 16 Folder 3
O
1943-1952
Box 16 Folder 4
Ohio-Kentucky Region
1956-1966
Box 16 Folder 5
Organizers and Business Agents. Philip Camp
1949-1952
Box 16 Folder 6
Organizers and Business Agents. Leon Deane
1946
Box 16 Folder 7
Organizers and Business Agents. Samuel Einhorn
1946
Box 16 Folder 8
Organizers and Business Agents. Whiting C. Faulkner
1942
Box 16 Folder 9
Organizers and Business Agents. Robert Gladnick [folder 1 of 4]
1946-1952
Box 16 Folder 10
Organizers and Business Agents. Robert Gladnick [folder 2 of 4]
1946-1952
Box 16 Folder 11
Organizers and Business Agents. Robert Gladnick [folder 3 of 4]
1946-1952
Box 16 Folder 12
Organizers and Business Agents. Robert Gladnick [folder 4 of 4]
1946-1952
Box 16 Folder 13
Organizers and Business Agents. Sol Goldberg
1950-1951
Box 16 Folder 14
Organizers and Business Agents. William Goldsmith
1946
Box 16 Folder 15
Organizers and Business Agents. William Kaufman [folder 1 of 2]
1946-1953
Scope and Contents
Incl. corres. as Virginia State Director.
Box 16 Folder 16
Organizers and Business Agents. William Kaufman [folder 2 of 2]
1946-1953
Scope and Contents
Incl. corres. as Virginia State Director.
Box 17 Folder 1
Organizers and Business Agents. Jessie Kozma
1950
Box 17 Folder 2
Organizers and Business Agents. Myrtle Lee
1947-1948
Box 17 Folder 3
Organizers and Business Agents. Joe Lewis [folder 1 of 2]
1945-1949
Box 17 Folder 4
Organizers and Business Agents. Joe Lewis [folder 2 of 2]
1945-1949
Box 17 Folder 5
Organizers and Business Agents. Grace McWhorter
1946
Box 17 Folder 6
Organizers and Business Agents. John MacKensie
1962
Box 17 Folder 7
Organizers and Business Agents. Eliot Meyers
1946
Box 17 Folder 8
Organizers and Business Agents. Ruth Murray
1948-1949
Box 17 Folder 9
Organizers and Business Agents. Jean Martin Pagano [folder 1 of 2]
1948-1949
Scope and Contents
Incl. corres. as educational director.
Box 17 Folder 10
Organizers and Business Agents. Jean Martin Pagano [folder 2 of 2]
1948-1949
Scope and Contents
Incl. corres. as educational director.
Box 17 Folder 11
Organizers and Business Agents. Jules Pagano
1948-1949
Box 17 Folder 12
Organizers and Business Agents. Joseph E. Pearce
1946-1947
Box 17 Folder 13
Organizers and Business Agents. Carrie Riggs
1944-1946
Box 17 Folder 14
Organizers and Business Agents. Mabel Roten
1947
Box 17 Folder 15
Organizers and Business Agents. Abe Safir
1946-1949
Box 17 Folder 16
Organizers and Business Agents. Charles Tillman
1946-1947
Box 18 Folder 1
Organizers and Business Agents. Mildred Volz [folder 2 of 2]
1945-1946
Box 18 Folder 2
Organizers and Business Agents. Mildred Volz [folder 1 of 2]
1945-1946
Box 18 Folder 3
Organizers and Business Agents. Saul Zivian [folder 1 of 4]
1946-1949
Box 18 Folder 4
Organizers and Business Agents. Saul Zivian [folder 2 of 4]
1946-1949
Box 18 Folder 5
Organizers and Business Agents. Saul Zivian [folder 3 of 4]
1946-1949
Box 18 Folder 6
Organizers and Business Agents. Saul Zivian [folder 4 of 4]
1946-1949
Box 18 Folder 7
Organizing. Leaflets and circulars. [folder 1 of 3]
Box 18 Folder 8
Organizing. Leaflets and circulars. [folder 2 of 3]
Box 18 Folder 9
Organizing. Leaflets and circulars. [folder 3 of 3]
Box 18 Folder 10
Organizing. Leaflets and circulars
1952
Scope and Contents
Incl. Rutledge organizing drive (1952)
Box 18 Folder 11
Our Kids
1948-1949
Scope and Contents
Pub. on adoption of children.
Box 18 Folder 12
P
1942-1965
Scope and Contents
I.c.w. Abraham Plotkin re Reliance negotiations.
Box 19 Folder 1
Political Dept., Upper South
1950-1959
Scope and Contents
I.c.w. Gus Tyler.
Box 19 Folder 2
Political Dept., Upper South. (n.d.)
Scope and Contents
Leaflets and lists of members for political purposes.
Box 19 Folder 3
Politics. Campaigns
1940-1960
Scope and Contents
Corres., leaflets and circulars during presidential elections.
Box 19 Folder 4
Politics. Campaigns
1950-1969
Scope and Contents
Corres., leaflets and circulars during state and local elections.
Box 19 Folder 5
Politics. Congressional and Senatorial Letters [folder 1 of 3]
1940-1947
Box 19 Folder 6
Politics. Congressional and Senatorial Letters [folder 2 of 3]
1940-1947
Box 19 Folder 7
Politics. Congressional and Senatorial Letters [folder 3 of 3]
1940-1947
Box 19 Folder 8
Price Settlements [folder 1 of 2]
1940-1949
Box 19 Folder 9
Price Settlements [folder 2 of 2]
1940-1949
Box 19 Folder 10
R
1946-1965
Box 19 Folder 11
Radio Scripts [folder 1 of 3]
1941-1964
Box 19 Folder 12
Radio Scripts [folder 2 of 3]
1941-1964
Box 19 Folder 13
Radio Scripts [folder 3 of 3]
1941-1964
Box 20 Folder 1
Resignations
1946
Scope and Contents
July 1946. Resignations of six organizers; i.c.w. David Dubinsky.
Box 20 Folder 2
Resignations
1946
Scope and Contents
Signed resolutions protesting resignations sent out by Miriam Billings, Local 239
Box 20 Folder 3
Resignations
1946
Scope and Contents
Ltrs. from Union members re resignations
Box 20 Folder 4
Retirement Fund, Baltimore Jt. Bd. and Upper South Dept.
1950-1951
Scope and Contents
Corres. and agreements with employers re establishment of Retirement Fund; data on employees
Box 20 Folder 5
S
1942-1963
Box 20 Folder 6
St. Paul, Va. [folder 1 of 2]
1941-1942
Scope and Contents
Corres. re organizing Jacobs Plant.
Box 20 Folder 7
St. Paul, Va. [folder 2 of 2]
1941-1942
Scope and Contents
Corres. re organizing Jacobs Plant.
Box 20 Folder 8
Shane, Joe [folder 1 of 3]
1961-1968
Scope and Contents
Asst. mgr., Upper South Dept.; i.c.w. Maida Springer re Southern Rhodesia.
Box 20 Folder 9
Shane, Joe [folder 2 of 3]
1961-1968
Scope and Contents
Asst. mgr., Upper South Dept.; i.c.w. Maida Springer re Southern Rhodesia.
Box 20 Folder 10
Shane, Joe [folder 3 of 3]
1961-1968
Scope and Contents
Asst. mgr., Upper South Dept.; i.c.w. Maida Springer re Southern Rhodesia.
Box 21 Folder 1
Southeastern Region [folder 1 of 2]
1942-1966
Box 21 Folder 2
Southeastern Region [folder 2 of 2]
1942-1966
Box 21 Folder 3
Strikes
1961
Scope and Contents
Farmville Dress strike.
Box 21 Folder 4
Strikes [folder 1 of 2]
1965
Scope and Contents
June 1965. Classic Uniform, Keyes Baker, Barclay Uniform.
Box 21 Folder 5
Strikes [folder 2 of 2]
1965
Scope and Contents
June 1965. Classic Uniform, Keyes Baker, Barclay Uniform.
Box 21 Folder 6
Stulberg, Louis [folder 1 of 3]
1945-1971
Box 21 Folder 7
Stulberg, Louis [folder 2 of 3]
1945-1971
Box 21 Folder 8
Stulberg, Louis [folder 3 of 3]
1945-1971
Box 21 Folder 9
T
1945-1959
Box 21 Folder 10
Tyler, Gus
1963-1966
Box 21 Folder 11
U
1942-1951
Box 21 Folder 12
Unions, non-ILGWU
1945-1958
Scope and Contents
Incl. corres. re inter-union disputes with District 50, United MineWorkers.
Box 22 Folder 1
Upper South Dept.
1944-1947
Scope and Contents
Conferences.
Box 22 Folder 2
Upper South Dept.
1948
Scope and Contents
Conferences.
Box 22 Folder 3
Upper South Dept.
1949
Scope and Contents
Conferences.
Box 22 Folder 4
Upper South Dept.
1950
Scope and Contents
Conferences.
Box 22 Folder 5
Upper South Dept.
1951
Scope and Contents
Conferences.
Box 22 Folder 6
Upper South Dept.
1952
Scope and Contents
Conferences.
Box 22 Folder 7
Upper South Dept.
1958
Scope and Contents
Conferences.
Box 22 Folder 8
Upper South Dept.
1960
Scope and Contents
Conferences.
Box 22 Folder 9
Upper South Dept.
1963
Scope and Contents
Conferences.
Box 22 Folder 10
Upper South Dept. ( n.d.)
Scope and Contents
Conferences; resolutions.
Box 22 Folder 11
V-W
1945-1969
Box 22 Folder 12
Women's Day
1956
Box 22 Folder 13
World War II
1942-1945
Scope and Contents
Corres. with Union members in military service.
Box 22 Folder 14
X-Y-Z
1940-1951