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
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).
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.
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.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
ILGWU. Upper South Department records #5780/039. Kheel Center for Labor-Management
Documentation and Archives, Cornell University Library.
Related Collections: 5780: ILGWU records
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 |