ILGWU Local 105 Records, 1939-1972
Collection Number: 5780/053
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
ILGWU Local 105 Records, 1939-1972
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/053
Abstract:
The collection of Local 105 materials consist primarily of routine correspondence,
reports, and minutes of executive and membership meetings.
Creator:
International Ladies' Garment Workers' Union (ILGWU). Local 105
International Ladies' Garment Workers' Union
Quanitities:
4.28 cubic feet
Language:
Collection material in English, Yiddish, Spanish
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.
Local 105, International Ladies' Garment Workers' Union (ILGWU), also known as the
Snowsuits, Ski Wear, Leggings, Infants and Novelty Sportswear Union, was based in
New York City. It represented workers employed in various specialty garment shops
in the New York area.
The Local 105 materials consist primarily of routine correspondence, reports, and
minutes of executive and membership meetings. Much of the correspondence is from Martin
L. Cohen, the manager-secretary of Local 105.
The first series consists of meeting Minutes for the Executive Board as well as various
Committees including the Appeals, Campaign, Election and Objection, Finance, Grievance
Board, Membership, Negotiation, Political and Educational. The Shop Representative
meetings include a report from Manager Cohen. The Complaint logs list the complaint
against specific firms, as well as disposition, whether the firm agreed to the charges
or the complaint was sent to the Impartial Chairman.
The second series consists of correspondence arranged alphabetically by subject.
The bulk of the material deals with administrative matters, contract negotiations,
donations to (and requests for donations from) charitable organizations, health, welfare
and retirement benefits, garment manufacturers, other ILGWU departments and locals,
and relations with the AFL-CIO. Some of the correspondence addresses the changing
ethnic makeup of the union's membership, particularly the steady increase in Hispanic
workers during the 1950s and 1960s. Other items concern the adoption of children orphaned
after World War II. A small amount of Martin Cohen's personal correspondence is also
included. Significant organizations represented include the AFL-CIO (including correspondence
with George Meany), City of Hope, Histadrut, the Jewish Daily Forward, the Jewish
Labor Committee, and the New York Cloak Joint Board (ILGWU).
At the end of the collection there are posters that were created by the local to
be displayed in the shops and factories. The posters advertise the benefits of membership
and dues, the Union Health Center, holiday pay, severance pay, overtime pay, new contract
benefits, and information on filing complaints. Some of the posters also include Spanish.
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 Local 105 Records #5780/053. Kheel Center for Labor-Management Documentation
and Archives, Cornell University Library.
Related Collections: 5780: ILGWU records 5780/053 AV: ILGWU Local 105 Audio Recordings 5780/053 P: ILGWU Local 105 Photographs
Names:
Cohen, Martin L.
Meany, George, 1894-1980
AFL-CIO
City of Hope National Medical Center (U.S.)
Histadrut ha-kelalit shel ha-?ovdim be-Erets-Yisra'el
International Ladies' Garment Workers' Union. Local 105 (New York, N.Y.)
International Ladies' Garment Workers' Union. New York Cloak Joint Board
Jewish Labor Committee (U.S.)
Forṿerṭs (New York, N.Y.)
Subjects:
Adoption -- New York (State) -- New York
Clothing workers -- Labor unions -- New York (State) -- New York
Collective bargaining -- Clothing industry -- New York (State) -- New York
Health insurance -- New York (State) -- New York
Hispanic Americans -- Employment -- New York (State) -- New York
Labor unions -- Officials and employees
Labor unions -- Charitable contributions
Labor union locals
Orphans
Pension trusts -- New York (State) -- New York
Women's clothing industry -- New York (State) -- New York
World War, 1939-1945 -- Children
CONTAINER LIST
Container
|
Description
|
Date
|
|
Series Series I: Minutes, Executive and Membership Meetings: 1939-68.
|
|||
Box 1 | Folder 1 |
Executive Board Minutes.
|
1939-1941 |
Scope and Contents
Dec. 4, 1939 - Dec. 2, 1941. Contains some Yiddish.
|
|||
Box 1 | Folder 2 |
Executive Board Minutes.
|
1947-1948 |
Scope and Contents
Feb. 11, 1947 - Nov. 30, 1948.
|
|||
Box 1 | Folder 3 |
Executive Board Minutes.
|
1949 |
Scope and Contents
Jan. 11, 1949 - Nov. 9, 1949.
|
|||
Box 1 | Folder 4 |
Executive Board Minutes.
|
1949-1950 |
Scope and Contents
Jan. 10, 1949 - Dec. 11, 1950.
|
|||
Box 1 | Folder 5 |
Executive Board Minutes.
|
1956 |
Scope and Contents
Jan. 10, 1956 - Dec. 18, 1956.
|
|||
Box 1 | Folder 6 |
Executive Board Minutes.
|
1957 |
Scope and Contents
Jan. 8, 1957 - Dec. 17, 1957.
|
|||
Box 1 | Folder 7 |
Executive Board Minutes.
|
1958 |
Scope and Contents
Jan. 7, 1958 - Dec. 30, 1958.
|
|||
Box 1 | Folder 8 |
Executive Board Minutes.
|
1959 |
Scope and Contents
Jan. 13, 1959 - Dec. 8, 1959.
|
|||
Box 1 | Folder 9 |
Executive Board Minutes.
|
1960-1962 |
Scope and Contents
Jan. 5, 1960 - Dec. 11, 1962.
|
|||
Box 1 | Folder 10 |
Executive Board Minutes.
|
1963 |
Scope and Contents
Jan. 8. 1963 - Dec. 17, 1963.
|
|||
Box 1 | Folder 11 |
Executive Board Minutes.
|
1964 |
Scope and Contents
Jan. 7, 1964 - Dec. 22, 1964.
|
|||
Box 1 | Folder 12 |
Executive Board Minutes.
|
1965 |
Scope and Contents
Jan. 5, 1965 - Dec. 28, 1965.
|
|||
Box 1 | Folder 13 |
Executive Board Committee Meeting.
|
1966 |
Scope and Contents
Jan. 13, 1966 - Dec. 27, 1966.
|
|||
Box 1 | Folder 14 |
Appeals Committee Minutes.
|
1959 |
Scope and Contents
June 28, 1959.
|
|||
Box 1 | Folder 15 |
Campaign Committee Minutes.
|
1960 |
Scope and Contents
July 12, 1960.
|
|||
Box 1 | Folder 16 |
Election and Objection Committee Minutes.
|
1965 |
Scope and Contents
Feb. 2, 1965.
|
|||
Box 1 | Folder 17 |
Finance Committee Minutes.
|
1957-1968 |
Scope and Contents
Aug. 22, 1957 - Nov. 4, 1968.
|
|||
Box 1 | Folder 18 |
Grievance Board Minutes.
|
1958 |
Scope and Contents
Oct. 2, 1958.
|
|||
Box 1 | Folder 19 |
Grievance Committee Minutes.
|
1963 |
Scope and Contents
Mar. 12, 1963.
|
|||
Box 1 | Folder 20 |
Installation of Officers.
|
1959 |
Scope and Contents
Mar. 3, 1959.
|
|||
Box 1 | Folder 21 |
Installation of Officers Minutes.
|
1962 |
Scope and Contents
Mar. 20, 1962.
|
|||
Box 1 | Folder 22 |
Membership Minutes.
|
1959 |
Scope and Contents
Feb. 10, 1959.
|
|||
Box 1 | Folder 23 |
Membership (General) Minutes.
|
1961-1964 |
Scope and Contents
Mar. 21, 1961 - Mar. 19, 1964. Contains some in Spanish. See Box 1, folder 52 for
second copy.
|
|||
Box 1 | Folder 24 |
Membership (General) Minutes.
|
1964 |
Scope and Contents
Mar. 19, 1964.
|
|||
Box 1 | Folder 25 |
Membership Committee Minutes.
|
1964-1967 |
Scope and Contents
Oct. 26, 1964 - Aug. 14, 1967.
|
|||
Box 1 | Folder 26 |
Membership Committee (General) Minutes.
|
1965 |
Scope and Contents
Oct. 7, 1965.
|
|||
Box 1 | Folder 27 |
Negotiating Committee Minutes.
|
1960 |
Scope and Contents
Oct. 7, 1960 - Oct. 20, 1960.
|
|||
Box 1 | Folder 28 |
Negotiation Minutes.
|
1964 |
Scope and Contents
Mar. 17, 19664.
|
|||
Box 1 | Folder 29 |
Political and Educational Committee Minutes.
|
1960 |
Scope and Contents
Feb. 18, 1960.
|
|||
Box 1 | Folder 30 |
Shop Representative Minutes.
|
1957 |
Scope and Contents
Feb. 27, 1957 - June 27, 1957.
|
|||
Box 1 | Folder 31 |
Shop Representative Minutes.
|
1958 |
Scope and Contents
Apr. 10, 1958.
|
|||
Box 1 | Folder 32 |
Shop Representative Minutes.
|
1959 |
Scope and Contents
Jan. 6, 1959 - July 1, 1959.
|
|||
Box 1 | Folder 33 |
Shop Representative Minutes.
|
1960 |
Scope and Contents
Jan. 14, 1960 - July 19, 1960.
|
|||
Box 1 | Folder 34 |
Shop Representative Minutes.
|
1961 |
Scope and Contents
Jan. 12, 1961 - Mar. 2, 1961.
|
|||
Box 1 | Folder 35 |
Shop Representative Minutes.
|
1962 |
Scope and Contents
Jan. 25, 1962 - Apr. 26, 1962.
|
|||
Box 1 | Folder 36 |
Shop Representative Minutes.
|
1963 |
Scope and Contents
June 27, 1963.
|
|||
Box 1 | Folder 37 |
Shop Representative Minutes.
|
1964 |
Scope and Contents
May 19, 1964 - Dec. 3, 1964.
|
|||
Box 1 | Folder 38 |
Shop Representative Minutes.
|
1965 |
Scope and Contents
Jan. 28, 1965 - Dec. 2, 1965.
|
|||
Box 1 | Folder 39 |
Shop Representative Meeting.
|
1966 |
Scope and Contents
Jan. 27, 1966 - Nov. 3, 1965.
|
|||
Box 1 | Folder 40 |
Special Committee Minutes.
|
1957 |
Scope and Contents
Dec. 2, 1957.
|
|||
Box 1 | Folder 41 |
Special Committee Minutes.
|
1958 |
Scope and Contents
Dec. 1, 1958.
|
|||
Box 1 | Folder 42 |
Special Committee Minutes.
|
1959 |
Scope and Contents
Feb. 5, 1959.
|
|||
Box 1 | Folder 43 |
Complaint and Disposition Log.
|
1958-1959 |
Scope and Contents
Oct. 3, 1958 - July 23, 1959.
|
|||
Box 1 | Folder 44 |
Complaint and Disposition Log.
|
1959-1960 |
Scope and Contents
May 28, 1959 - Jan. 26, 1960.
|
|||
Box 1 | Folder 45 |
Complaint and Disposition Log. [folder 1 of 2]
|
1960 |
Scope and Contents
Jan. 29, 1960 - May 11, 1960.
|
|||
Box 1 | Folder 46 |
Complaint and Disposition Log. [folder 2 of 2]
|
1960 |
Scope and Contents
May 12, 1960 - Oct 18, 1960.
|
|||
Box 1 | Folder 47 |
Complaint and Disposition Log.
|
1960-1961 |
Scope and Contents
Oct. 18, 1960 - Feb. 8, 1961.
|
|||
Box 1 | Folder 48 |
Complaint and Disposition Log. [folder 1 of 2]
|
1961 |
Scope and Contents
Feb. 8, 1961 - July 5, 1961.
|
|||
Box 1 | Folder 49 |
Complaint and Disposition Log. [folder 2 of 2]
|
1961 |
Scope and Contents
July 7, 1961 - Dec. 28, 1961.
|
|||
Box 1 | Folder 50 |
Complaint and Disposition Log.
|
1961-1962 |
Scope and Contents
June 6, 1961 - May 14, 1962.
|
|||
Box 1 | Folder 51 |
Complaint and Disposition Log.
|
1962-1963 |
Scope and Contents
May 16, 1962 - Jan. 7, 1963.
|
|||
Box 1 | Folder 52 |
Membership (General) Minutes. [2nd copy]
|
1961-1964 |
Scope and Contents
Mar. 21, 1961 - Mar. 19, 1964. Contains some in Spanish. See Box 1, folder 23 for
first copy.
|
|||
Series Series II: Correspondence, 1939-1970.
|
|||
Box 3 | Folder 1 |
Adopted Children (War Children)
|
1940-1952 |
Box 3 | Folder 2 |
AFL-CIO
|
1952-1970 |
Box 3 | Folder 3 |
B'nai B'rith Sports Lodge
|
1959-1963 |
Box 3 | Folder 4 |
City of Hope
|
1948-1966 |
Box 3 | Folder 5 |
Contributions
|
1963-1966 |
Scope and Contents
Incl. agreements w. institutions requesting charity.
|
|||
Box 3 | Folder 6 |
Conventions, Union
|
1965 |
Box 3 | Folder 7 |
Eastern Region (Eastern Out-of-Town Dept.)
|
1950-1966 |
Box 3 | Folder 8 |
El Diario
|
1962 |
Scope and Contents
Article by reporter assigned to interview Hispanic members & officers of the Union.
|
|||
Box 3 | Folder 9 |
Ethnic Composition of Membership
|
1950-1969 |
Box 3 | Folder 10 |
Financial Reports
|
1950-1963 |
Box 4 | Folder 1 |
Firms
|
1943-1960 |
Scope and Contents
Incl. Williams Sportswear, Inc. & Wilson Togs, Inc.
|
|||
Box 4 | Folder 2 |
Firms
|
1955-1966 |
Scope and Contents
Yonkers Casuals Corp.
|
|||
Box 4 | Folder 3 |
Firms
|
1939-1965 |
Scope and Contents
Incl. Young Set Sportogs, Inc.
|
|||
Box 4 | Folder 4 |
Guantes Hispanos
|
1960-1962 |
Scope and Contents
Spanish (Golden) Gloves w. Union . participation in sport.
|
|||
Box 4 | Folder 5 |
Guantes Latinos
|
1966-1967 |
Scope and Contents
Latin Gloves, sponsored by El Tiempo w. Union participation.
|
|||
Box 4 | Folder 6 |
Hatters, Cap and Millinery Workers Int'l. Union, United
|
1952-1958 |
Scope and Contents
Incl. Alex Rose correspondence.
|
|||
Box 4 | Folder 7 |
Health, Welfare and Retirement (Vacation) Benefits Funds
|
1945-1962 |
Scope and Contents
I.c.w. Adolph Held.
|
|||
Box 4 | Folder 8 |
Health, Welfare and Retirement Benefits Funds
|
1941-1957 |
Scope and Contents
Cont'd. Incl. Appeal Committee.
|
|||
Box 4 | Folder 9 |
Health, Welfare and Retirement Benefits Funds
|
1952-1954 |
Scope and Contents
Cont'd. Incl. Sick Benefits Comm.
|
|||
Box 5 | Folder 1 |
Health, Welfare and Retirement Benefits Funds
|
1947-1963 |
Scope and Contents
Cont'd. Incl. financial reports.
|
|||
Box 5 | Folder 2 |
Health, Welfare and Retirement Benefits Funds
|
1966-1972 |
Scope and Contents
Louis Rolnick, correspondence.
|
|||
Box 5 | Folder 3 |
Histadrut
|
1962-1964 |
Box 5 | Folder 4 |
Infants' and Children's Coat Association, Inc
|
1946-1960 |
Scope and Contents
Incl. correspondence. re negotiations.
|
|||
Box 5 | Folder 5 |
Infants' and Children's Coat Association, Inc
|
1961-1962 |
Box 5 | Folder 6 |
Inter-Office Communications
|
1962-1966 |
Box 5 | Folder 7 |
ILGWU, Retirement and Special Assistance Funds
|
1966-1967 |
Box 5 | Folder 8 |
Jewish Daily Forward
|
1947-1966 |
Box 5 | Folder 9 |
Jewish Labor Committee
|
1951-1956 |
Box 5 | Folder 10 |
Jurisdictional Disputes
|
1956-1961 |
Box 5 | Folder 11 |
Labor Day Parades
|
1960-1963 |
Box 6 | Folder 1 |
Locals 22, 23, 23-25, 62, 66 and 10
|
1945-1965 |
Box 6 | Folder 2 |
Locals 89, 91, 99
|
1947-1962 |
Box 6 | Folder 3 |
Locals 102, 117, 155 and Dressmakers' Joint Council
|
1940-1965 |
Box 6 | Folder 4 |
Locals, Miscellaneous
|
1946-1966 |
Box 6 | Folder 5 |
Local 153, Office Employees' Int'l. Union
|
1946-1966 |
Box 6 | Folder 6 |
March of Dimes
|
1951-1958 |
Box 6 | Folder 7 |
March on Washington
|
1963 |
Box 6 | Folder 8 |
Miscellaneous Correspondence
|
1940-1965 |
Box 6 | Folder 9 |
Negotiations
|
1955-1967 |
Box 6 | Folder 10 |
Negotiations
|
1967-1970 |
Box 7 | Folder 1 |
New York Cloak Joint Board
|
1946-1964 |
Box 7 | Folder 2 |
Releases, Statements and Articles
|
1948-1964 |
Box 7 | Folder 3 |
Shop Representative Meetings
|
1952-1966 |
Box 7 | Folder 4 |
Staff Meetings and Related Matters
|
1955-1966 |
Box 7 | Folder 5a |
United States Committee for Sports in Israel [folder 1 of 2]
|
1962-1970 |
Box 7 | Folder 5b |
United States Committee for Sports in Israel [folder 2 of 2]
|
1962-1970 |
Box 7 | Folder 6 |
Wolf and Schulman, Accountants
|
1952-1962 |
Box 7 | Folder 7 |
Cohen, Martin L.
|
1970 |
Scope and Contents
Personal.
|
|||
Box 7 | Folder 8 |
Photographs.
|
|
Scope and Contents
Two photographs. One is a montage of 12 posters. One is a group photograph of 8 individuals
(7 women and one man).
|
|||
Box 2 | Folder All |
Posters.
|
|
Scope and Contents
English and Spanish. 50 posters.
|
|||
Box 8 | Folder 1 |
Posters
|
1967 |