ILGWU Research Department Collected Documents, 1906-1948
Collection Number: 5780/056

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Research Department Collected Documents, 1906-1948
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/056
Abstract:
Much of the material concerns various strikes, including the New York cloakmakers' strikes of 1926 and 1929, as well as the "Protocol of Peace" of 1910. There are some additional items dealing with the New York Cloak Joint Board. A good portion of the material is administrative in nature.
Creator:
International Ladies' Garment Workers' Union
Quanitities:
6.83 cubic feet
Language:
Collection material in English, Yiddish

Biographical / Historical

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

Biographical / Historical

Formed in 1937, the Research Department of the International Ladies' Garment Workers' Union (ILGWU) supported the administrative operations of the Union and coordinated the ILGWU's investigative operations. It provided union leaders with information on wages, working conditions, economic conditions, and other matters in the women's garment industry; analyzed information for the union; and monitored developments in the industry.
In addition to providing research for union leadership, Research Department staff prepared materials for Congressional testimony, presented cases on behalf of local unions to the War Labor Board, and worked to administer the Fair Labor Standards Act. At times, the director of the Research Department represented the ILGWU in national forums.
The Department also maintained an extensive library, collecting and housing documents from Union administrative staff that were deemed substantive and of lasting value to the Union, whether produced internally or externally. The information gathered by the Department was of particular value during labor disputes and contract negotiations.
Lazare Teper was the founding director of the ILGWU's Research Department, working in that position from 1937 to 1980. Born in Russia sometime between 1906 and 1908, Teper later studied at the University of Paris and earned his doctorate at Johns Hopkins University. He died in New York City in 1985.

The Research Department records reflect the department's varied functions, documenting its role in gathering and analyzing information for international and local union leadership, representing the union before government and labor organizations, and gathering materials of research, and oftentimes historical, value. Some segments of the records focus on one aspect of the department's work, and others include documentation across the department's functions.
Research Department director Lazare Teper's papers, for example, include files relating to the Wage Stabilization Board (5780/105). The department also maintained records focused on the National Coat and Suit Industry Board (statements of receipts and disbursements, label division reports, meetings minutes, bulletins to members, and other reports and resolutions), as well as some related legal files (5780/123). Also among the documents collected by the Research Department are the New York Coat and Suit Industry Reports between 1934 and 1960. (5780/168)
Parts of the Research Department records consist primarily of collected documents from ILGWU affiliates. In this way, they resemble and, in some instances, complement the parts of the Archives Department Records (5780/121, 5780/121 PUBS), records generated by local unions (Series III), and the general collection of ILGWU publications (5780 PUBS). Research Department records of this kind contain records of predecessor unions to the ILGWU and ILGWU local union records (5780/045), or the annual report, "Conditions in the Women's Clothing Industry" (5780/078).
Other parts of the Research Department records document all of the department's functions. These records include financial and administrative reports, meeting minutes, and correspondence (5780/056, 5780/209), collected printed material (5780/168), and ILGWU statements on issues related to the garment industry (5780/209).
The Research Deparment collected documents included financial and administrative reports, meeting minutes, correspondence, and other materials documenting the activities and interests of the ILGWU Research Department. Much of the material concerns various strikes, including the New York cloakmakers' strikes of 1926 and 1929, as well as the "Protocol of Peace" of 1910. There are some additional items dealing with the New York Cloak Joint Board. A good portion of the material is administrative in nature. Notable individuals represented in this collection include: Louis Brandeis; August Claessens; Julius Henry Cohen; A. J. Muste; Benjamin Schlesinger; Norman Thomas; Alexander Trachtenberg; and B.C. Vladeck. Organizations include various joint boards of the union throughout the United States and the Workers Party of America. Subjects include communism and the union; conventions of the ILGWU; labor negotiations; labor disputes; strikes (particularly in New York City); unemployment insurance; and wages in the garment industry.
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 Research Department Collected Documents #5780/056. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/045: ILGWU Research Department Records 5780/078: ILGWU Research Department Reports 5780/105: ILGWU Research Department Records 5780/123: ILGWU Research Department Records 5780/168: ILGWU Research Department Records 5780/209: ILGWU Research Department Records

SUBJECTS

Names:
Brandeis, Louis Dembitz, 1856-1941.
Claessens, August, 1885-1954.
Cohen, Julius Henry, b. 1873.
Muste, Abraham John, 1885-1967.
Schlesinger, Benjamin, 1876-1932.
Trachtenberg, Alexander.
Vladeck, B.(Baruch Charney), 1886-1935.
International Ladies' Garment Workers' Union. Research Dept.
International Ladies' Garment Workers' Union. New York Cloak Joint Board.
International Ladies' Garment Workers' Union. Convention.
Workers Party of America.
Subjects:
Clothing workers--Labor unions--United States.
Communism--United States.
Unemployment insurance--United States.
Labor unions and communism--United States.
Labor union locals.
Strikes and lockouts--Clothing trade--New York (State)--New York.
Strikes and lockouts--Clothing trade--United States.
Labor disputes--New York (State)--New York.
Labor disputes--United States.
Wages--Clothing workers--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1a
Communism, Workers Party of America
1924-1926
Scope and Contents
Incl. conference communications from Industrial Council & from Trade Union Educational League.
Box 1 Folder 1b
Communism, Workers Party of America
1921
Scope and Contents
Oct. 15, 1921. Report on Communist meeting re organizing in New York Joint Board.
Box 1 Folder 1c
Communism, Workers Party of America
1920-1929
Scope and Contents
Incl. "Statement on the Needle Trade Situation;" "Proposed Plan for a Shop Delegates System of Organization for the ILGWU
Box 1 Folder 2
Conference on One Union for Cloakmakers and Dressmakers
1933
Scope and Contents
Draft resolution.
Box 1 Folder 3
Conventions, Union
1917-1920
Scope and Contents
GEB report to special convention re Local 1 controversy; brief submitted to Appeal Comm. of GEB re election of delegates by William Bloom & Harry Wagner.
Box 1 Folder 4
Conventions, Union
1922-1925
Scope and Contents
Incl. declaration of principles by the Progressive delegates to the convention; list of delegates.
Box 1 Folder 5
Conventions, Union
1928
Scope and Contents
Joint statement by delegates of Locals & of Dressmakers Jt. Bds. of N.Y. & Chicago re refusal of convention to seat delegates; Louis Hyman statement; list of delegates.
Box 1 Folder 6
Conventions, Union
1929
Scope and Contents
Incl. convention call.
Box 1 Folder 7
Conventions, Union
1937
Scope and Contents
Ballot for N.Y. vice presidents.
Box 1 Folder 8
General Executive Board
1912-1937
Scope and Contents
Reports by Morris Sigman (1912) and George Wishnak (1937).
Box 1 Folder 9
Governor's Advisory Council, Cloak, Suit and Skirt Industry, NYC
1924
Scope and Contents
Reports, statements of Union, management and commission.
Box 1 Folder 10
Governor's Advisory Council, Cloak, Suit and Skirt Industry, NYC
1926
Scope and Contents
Copies of correspondence. bet. Jt. Bd. & Governor's Office, memo to Industrial Council of the Cloak, Suit & Skirt Mfrs., Inc.
Box 1 Folder 11
Joint Boards, Boston, Jt. Bd. Cloak and Skirt Makers Union
1920-1922
Scope and Contents
Corres. bet. Ladies' Garment Mfrs. Assoc. & Jt. Bd.; 1921 strike calls.
Box 1 Folder 12
Jt. Bds., Boston, Jt. Bd. Cloak and Skirt Makers Union [folder 1 of 2]
1913-1923
Scope and Contents
Minutes.
Box 1 Folder 13
Jt. Bds., Boston, Jt. Bd. Cloak and Skirt Makers Union [folder 2 of 2]
1913-1923
Scope and Contents
Minutes.
Box 1 Folder 14
Jt. Bds., Boston, Jt. Bd. Cloak and Skirt Makers Union
1913
Scope and Contents
Oct. 7, 1913. Minutes of investigation committee.
Box 1 Folder 15
Jt. Bds., Boston, Jt. Bd. Cloak and Skirt Makers Union
1920-1923
Scope and Contents
Financial reports.
Box 1 Folder 16
Jt. Bds., Boston, Jt. Bd. Cloak and Skirt Makers Union
1907
Scope and Contents
Mar-June 1907. Financial contributions to strike fund; by-laws of Boston Cloak Mfrs. Assoc.
Box 1 Folder 17
Jt. Bds., Boston, Jt. Bd. Cloak and Skirt Makers Union
1934-1939
Scope and Contents
Incl. NLRB case re Boston Maid, Inc.
Box 1 Folder 18
Jt. Bds., Cleveland Joint Board
1921
Scope and Contents
April 1921, Decision of Bd of Referees in Cloak, Suit & Skirt Industry.
Box 1 Folder 19
Jt. Bds., Cleveland Jt. Bd.
1920
Scope and Contents
Memo concerning health & decency budget required for a wage earner's family in Cleveland; incl. research material.
Box 1 Folder 20
Jt. Bds., Cleveland Jt. Bd.
1930-1939
Scope and Contents
Incl. releases & telegrams.
Box 1 Folder 21
Jt. Bds., Chicago Joint Board
1927
Scope and Contents
Memo to S. Hamburger (Union accountant) re costs of injunction against Union in 1924 strike.
Box 1 Folder 22
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1930
Scope and Contents
June 30, 1930. Injunction by Brooklyn Ladies' Garment Mfrs. Assoc. against Union and Associations.
Box 1 Folder 23
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1924-1926
Scope and Contents
Corres. with International Union Bank re loans and investments.
Box 1 Folder 24
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1912-1942
Scope and Contents
Incl. Records re loans, bank book of Jt. Bd.
Box 1 Folder 25
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1919-1920
Scope and Contents
Financial reports; incl. statement of expenses for 1919 general strike.
Box 1 Folder 26
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1932-1935
Scope and Contents
Form ltrs.
Box 1 Folder 27
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1926
Scope and Contents
Dec. 13, 1926. Decision by Paul Abelson (impartial chairman).
Box 2 Folder 1
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1923-1930
Scope and Contents
Minutes.
Box 2 Folder 2
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1906-1933
Scope and Contents
Demands, list of mfrs., conference report (1933).
Box 2 Folder 3
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1924-1927
Scope and Contents
Notices of meetings, incl. some from left-wing.
Box 2 Folder 4
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1923-1924
Scope and Contents
Reports on investigation in the waist shops controlled by the Union (1923) & on "Investigation of the Dress Industry" by Nathan Wolf (1924).
Box 2 Folder 5
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1920-1921
Scope and Contents
May 1920-Mar. 1921. Reports of American Association District.
Box 2 Folder 6
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1921
Scope and Contents
Mar. 18, 1921. Report of Brooklyn Office.
Box 2 Folder 7
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1920-1923
Scope and Contents
June 1920-July 1923. Reports of Independent Reefer Dept.
Box 2 Folder 8
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1919-1923
Scope and Contents
Dec. 1919-May 1923. Reports of Protective Division.
Box 2 Folder 9
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1920-1921
Scope and Contents
May 1920-May 1921. Reports of Skirt & Dress Dept.
Box 2 Folder 10
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union. (n.d.)
Scope and Contents
The Crisis and the Cloakmakers, statement by executive board.
Box 2 Folder 11
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1924-1929
Scope and Contents
Yiddish. Incl. list of General Strike Committees & resolutions.
Box 2 Folder 12
Jt. Bds., N.Y. Cloak, Skirt, Dress and Reefer Makers Union
1935-1936
Scope and Contents
Incl. report on Garment Industries Board of Trade, Inc. & memo to Nat'l. Coat & Suit Recovery Bd. containing list of Associations having collective agreements with the Union.
Box 2 Folder 13
J. Bds., Jt. Bd. Cloak and Skirt Makers' Union, Philadelphia, Pa.
1920
Scope and Contents
Incl. financial report & memo concerning increase in cost of living in Phila.
Box 2 Folder 14
Lefkovits, Samuel
1920-1924
Box 2 Folder 15
Local 1, NYC
1923
Scope and Contents
Incl. hearings of Special Committee, appointed by Exec. Bd., re allegations by Pure and Simple Trade Union League against administration (Feb. 5 & 9, 1923).
Box 2 Folder 16
Local 1, NYC
1923
Scope and Contents
Notification to members of hearings re membership in Trade Union Educational League (TUEL) and Committee of Fifty (formerly Pure & Simple Trade Union League); minutes of hearing (Nov. 10, 1923) & notes of meetings (Dec. 15 & 31, 1923).
Box 2 Folder 17a
Local 1, NYC
1923
Scope and Contents
Yiddish. Statement by Samuel Zeldin & Isidor Steiner re GEB policy on TUEL membership? statement by Local exec. bd. members.
Box 2 Folder 17b
Local 1; 1932. Form letters.
Box 2 Folder 18
Local 1
1932-1933
Scope and Contents
Org. comm. minutes (Feb. 2, 1933) ; Declaration of the Trade Union Center Group & United Progressive League (Nov. 4, 1933); Open Letter re week-work to Local 9 from Local 1 (July 16, 1933).
Box 2 Folder 19
Local 2, NYC
1917-1928
Scope and Contents
Jurisdictional dispute bet. Locals 1 & 17; incl. report & recommendations of Committee of Three (Benjamin Schlesinger, S. Koldovsky & Hyman Schoolman), appointed by GEB (The Ladies Garment Worker, Dec. 1917); Gomper's telegrams (1924); "Why Local 17 Be Reinstated" (sic) by Abraham Rosenberg (1928).
Box 2 Folder 20
Local 2. (n.d.)
Scope and Contents
Petitions of reefer makers for the re-establishment of Local 17.
Box 3 Folder 1
Local 2
1928
Scope and Contents
Special Investigation Comm.; "Reefer Makers Memorandum In Support of Resolution #105, of the 19th Convention of the I.L.G.W.U. held in Boston, Mass. May, 1928."
Box 3 Folder 2
Local 2
1928
Scope and Contents
Aug. 28, 1928. Special Investigation Comm. minutes.
Box 3 Folder 3
Local 2 [folder 1 of 2]
1928
Scope and Contents
Sept. 4 & 20, 1928. Special Investigation Comm. report of hearings.
Box 3 Folder 4
Local 2 [folder 2 of 2]
1928
Scope and Contents
Sept. 4 & 20, 1928. Special Investigation Comm. report of hearings.
Box 3 Folder 5
Local 2
1930
Scope and Contents
B. Charney Vladeck statement re Local 2 elections (Jewish Daily Forward, May 18, 1930); B. Schlesinger ltr. re report of Special Committee investigation of Local 2 elections; copies of ltrs. to Special Comm. re alleged election irregularities.
Box 3 Folder 6
Local 9
1931
Scope and Contents
Louis Hyman declaration (n.d.); Declaration of Principles of Trade Union Group of Local 9 (May 1931).
Box 3 Folder 7
Local 9, NYC
1914-1926
Scope and Contents
Nov. 1914-Dec. 1926. Ledger Book.
Box 3 Folder 8
Local 9, NYC
1933
Scope and Contents
Nov. 1933. Trial material against administration of Local; incl. exhibits consisting of statements, broadsides, leaflets.
Box 3 Folder 9
Local 22, NYC
1922-1936
Scope and Contents
Conference Comm. meeting re reaffiliation of Locals 22 & 23 (Nov. 6, 1922); press releases (1936).
Box 3 Folder 10
Local 23, NYC
1929
Scope and Contents
Report on investigation of Samuel Fremed (manager).
Box 3 Folder 11
Local 25
1921-1922
Scope and Contents
Financial records.
Box 3 Folder 12
Local 33, Boston
1939
Scope and Contents
Report of meeting (June 19, 1939).
Box 3 Folder 13
Local 35, NYC
Scope and Contents
undated documents. Lists, including members of Trade Union Educational League.
Box 3 Folder 14
Local 38, NYC
1930
Scope and Contents
Strike. Incl. correspondence. re strike, lists, statements, press releases & newspaper clippings.
Box 3 Folder 15
Local 48, NYC
1923
Scope and Contents
Resolution.
Box 3 Folder 16
Local 56, Boston
1922-1923
Scope and Contents
May 1922-Feb. 1923. Financial reports.
Box 3 Folder 17
Local 60, NYC
1919
Scope and Contents
Declaration of principles for Local health & welfare plan.
Box 3 Folder 18
Local 64, NYC
1912-1922
Scope and Contents
July 1921-Mar. 1922. Audit.
Box 3 Folder 19
Local 102, NYC
1938
Scope and Contents
"I Accuse" by Saul Metz.
Box 3 Folder 20
Local 117, NYC
1938
Scope and Contents
Charges against J. Katz, H. Aidenland, Hyman Libow, S. Rothman, Louis Farber, William Sporn, A. Mallin, L. Klotz & L. Nickelsberg for illegal group activity incl. publication of Union Vanguard.
Box 4 Folder 1
Local Unions, Internal Conflict With Union
1925
Scope and Contents
Audit, Joint Committee of Action (June 24-Nov. 3, 1925).
Box 4 Folder 2
Local Unions, Internal Conflict With Union
1925
Scope and Contents
Declaration of Executive Boards of Locals 2, 9, 22 (Sept. 23, 1925).
Box 4 Folder 3
Local Unions, Internal Conflict With Union
1925
Scope and Contents
Minutes, Jt. Comm. of Action; protest against suspension of locals? statements & resolutions incl. Union pamphlet, The L Communist Plaque In Our Unions.
Box 4 Folder 4
Local Unions, Internal Conflict With Union
1925
Scope and Contents
Trial; charges brought by Israel Feinberg against members of Locals 2, 9, 22 w. lists of accused; statement of Special Committee appointed by Joint Board.
Box 4 Folder 5
Local Unions, Internal Conflict With Union [folder 1 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 4 Folder 6
Local Unions, Internal Conflict With Union [folder 2 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 4 Folder 7
Local Unions, Internal Conflict With Union [folder 3 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 4 Folder 8
Local Unions, Internal Conflict With Union [folder 4 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 4 Folder 9
Local Unions, Internal Conflict With Union [folder 5 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 4 Folder 10
Local Unions, Internal Conflict With Union [folder 6 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 1
Local Unions, Internal Conflict With Union [folder 7 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 2
Local Unions, Internal Conflict With Union [folder 8 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 3
Local Unions, Internal Conflict With Union [folder 9 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 4
Local Unions, Internal Conflict With Union [folder 10 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 5
Local Unions, Internal Conflict With Union [folder 11 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 6
Local Unions, Internal Conflict With Union [folder 12 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 7
Local Unions, Internal Conflict With Union [folder 13 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 5 Folder 8
Local Unions, Internal Conflict With Union [folder 14 of 14]
1925
Scope and Contents
Trial; transcript of proceedings of trial (June 25-July 9, 1925).
Box 6 Folder 1
Local Unions, Internal Conflict With Union
1927
Scope and Contents
Suit re loan by Julius Portnoy, Joseph Boruchowitz, Abe Zirlin (plaintiffs) against International Union Bank and Frederick F. Umhey (defendants) (February 15, 1927).
Box 6 Folder 2
Local Unions, Internal Conflict With Union
1927
Scope and Contents
Incl. GEB resolution suspending Locals 2, 9, 22; resolution of mass meeting, condemning Pres. Sigman.
Box 6 Folder 3
Manuscripts, I. Alexandrowicz and B. Mitchell [folder 1 of 2]
1946
Scope and Contents
Descriptions of documentary material on right-left struggles in ILGWU; incl. handwritten copies of statements & news releases of 1926 Cloakmakers Strike (94 pp); "Internal Conflict Within the ILGWU" (11 pp).
Box 6 Folder 4
Manuscripts, I. Alexandrowicz and B. Mitchell [folder 2 of 2]
1946
Scope and Contents
Descriptions of documentary material on right-left struggles in ILGWU; incl. handwritten copies of statements & news releases of 1926 Cloakmakers Strike (94 pp); "Internal Conflict Within the ILGWU" (11 pp).
Box 6 Folder 5
Manuscripts, Walter Nelles [folder 1 of 2]
1925
Scope and Contents
"Labor Injunctions," part II (pp. 79-237) and notes (pp. 21-85).
Box 6 Folder 6
Manuscripts, Walter Nelles [folder 2 of 2]
1925
Scope and Contents
"Labor Injunctions," part II (pp. 79-237) and notes (pp. 21-85).
Box 6 Folder 7
Manuscripts, Walter Nelles
1926
Scope and Contents
"Contempt" (pp. 46-121) and notes (pp. 1-24).
Box 6 Folder 8
Manuscripts, Selig Perlman. (n.d.)
Scope and Contents
"Jewish Unionism, Its Birth Pangs & Contribution to the General American Labor Movement" (42 pp).
Box 6 Folder 9
Manuscripts, Alexander Trachtenberg
1919-1922
Scope and Contents
The Cloak Strike Day By Day, A Chronological History of the Recent Conflict in the Cloak and Suit Industry.
Box 6 Folder 10
Manuscripts (n.d.)
Scope and Contents
"Communist Activities in the American Trade Union Movement," no author, no date; material on Communist movement, the TUEL, gleaned from various sources incl. American Labor Year Book (1923-24) & newspapers.
Box 6 Folder 11
Manuscripts
1928
Scope and Contents
The Rise and Fall of Communism in the ILGWU, no author (12 pp).
Box 6 Folder 12
Needle Trades Workers Industrial Union
1928-1929
Scope and Contents
Dec. 28, 1928-Jan. 1, 1929. National convention reports.
Box 6 Folder 13
N.T.W.I.U.
1930
Scope and Contents
National convention reports.
Box 6 Folder 14
N.T.W.I.U. (n.d.)
Scope and Contents
Misc. printed matter.
Box 7 Folder 1
New York Cloakmakers' Strike
1924
Scope and Contents
Reports of meetings of General Strike Committee.
Box 7 Folder 2
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Corres. & complaints by mfrs. & disposition of pending complaints by Organization Committee.
Box 7 Folder 3
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Ltrs. from August Claessens, Charles Solomon, A.J. Muste, & Norman Thomas re speaking engagements.
Box 7 Folder 4
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Exec. bd. lists.
Box 7 Folder 5
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Lists of shops, Union and non-Union; also list of shops controlled by deposed Joint Board.
Box 7 Folder 6
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Minutes of General Strike Committee & . Provisional Strike Committee.
Box 7 Folder 7
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Minutes of Joint Board meetings.
Box 7 Folder 8
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Press releases by Jt. Bd.
Box 7 Folder 9
N.Y. Cloakmakers' Strike
1926
Scope and Contents
General Strike Comm. reports & statements.
Box 7 Folder 10
N.Y. Cloakmakers' Strike
1926
Scope and Contents
"Outline of developments during the strike" (weekly newsletter).
Box 7 Folder 11
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Statements by Morris Sigman.
Box 7 Folder 12
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Statements appearing in Freiheit & other papers.
Box 7 Folder 13
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Incl. history of Strike; GEB order on N.Y. Cloakmakers' Union; "Pacts About the Cloak Strike;" & appeal by W. Green for contributions to strike (Oct. 18, 1926).
Box 7 Folder 14
N.Y. Cloakmakers' Strike
1926
Scope and Contents
Incl. GEB statement to membership & statement of facts submitted to GEB.
Box 7 Folder 15
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Incl. copy of ltr. from Industrial Council of Cloak, Suit and Skirt Mfrs., Inc. to Gov. Franklin D. Roosevelt.
Box 8 Folder 1
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Summary of provisions in new agreement; agreement bet. Youthmaid Cloak Co. & Needle Trades Workers Industrial Union; announcements re agreement from Industrial Council.
Box 8 Folder 2
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Financial records.
Box 8 Folder 3
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Lists of members of Industrial Council & Union cloak shops in all districts.
Box 8 Folder 4
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Lists of shops.
Box 8 Folder 5
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Lists of strike halls & committees.
Box 8 Folder 6
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Picket Committee report.
Box 8 Folder 7
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Ltrs. to The Day & other papers.
Box 8 Folder 8
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Shop chairman resolutions.
Box 8 Folder 9
N.Y. Cloakmakers' Strike
1929
Scope and Contents
Strike call & GEB announcement of decision re strike & results of strike referendum.
Box 8 Folder 10
N.Y. Cloakmakers' Strike
1932
Scope and Contents
Plans of Speakers & Entertainment Committees; lists of speakers and hall assignments.
Box 8 Folder 11
New York Dressmakers' Strike
1930
Scope and Contents
Printed material issued by Speakers & Entertainment Committees; incl. Speaker's Guide.
Box 8 Folder 12
N.Y. Dressmakers' Strike
1932
Scope and Contents
"Memorandum of Understanding Reached in Conference Between the Affiliated Association and the Union."
Box 8 Folder 13
N.Y. Dressmakers' Strike
1932
Scope and Contents
"Facts About the Dress Strike."
Box 8 Folder 14
N.Y. Dressmakers' Strike
1932
Scope and Contents
"Itemized Report of Distribution Committee of the Joint Food Relief Committee of the Striking Dressmakers."
Box 8 Folder 15
N.Y. Dressmakers' Strike
1932
Scope and Contents
Strike Committee appointments lists; printed material for speakers by Speakers Committee.
Box 8 Folder 16
N.Y. Dressmakers' Strike
1933
Scope and Contents
Incl. Speakers Comm. report.
Box 8 Folder 17
New York Garment Industry
1924-1925
Scope and Contents
Lists of shops, jobbers, designers, Industrial Council members, employees; "Report of Investigation of Phila. Cloak Union."
Box 8 Folder 18
N.Y. Garment Industry. (n.d.)
Scope and Contents
Union and non-union shops in the Bronx, Manhattan, Brooklyn, East New York and out-of-town.
Box 9 Folder 1
Nineteen-nine Strike, NYC
1909-1910
Scope and Contents
Ltr. re police & strikers from Miles M. Dawson (chief counsel), Ladies' Waist Makers' Union; questions re police conduct.
Box 9 Folder 2
Nineteen-ten Strike, NYC
1910
Scope and Contents
The Great Revolt. Order continuing preliminary injunction in case of Max H. Schwarcz against ILGWU (Aug. 27, 1910).
Box 9 Folder 3
Correspondence, A-L
1912-1914
Scope and Contents
I.c.w. Louis Brandeis & Julius Henry Cohen.
Box 9 Folder 4
Correspondence, M-Z
1915-1917
Box 9 Folder 5
Boston, Board of Grievances
1913-1914
Scope and Contents
Incl. correspondence. bet. Boston Ladies' Garment Manufacturers Association & Boston Dress and Waist Manufacturers Association; reports from Union office re complaints.
Box 9 Folder 6
Boston, Bd. of Grievances
1913-1914
Scope and Contents
Minutes (April 26, 1913, June 4, 1914).
Box 9 Folder 7
Boston, Conference
1916
Scope and Contents
Minutes of conference bet. M. & C. Skirt Co. & ILGWU at City Club (Aug. 21).
Box 9 Folder 8
Chicago, Board of Arbitration
1915-1917
Scope and Contents
Report of Bd. of Arbitration (Sept. 24, 1915) & modification by Julian Mack (Aug. 21, 1917).
Box 9 Folder 9
New York City, Children's Dresses
1916
Scope and Contents
Agreements bet. Children's Dress Mfrs. Assoc. & Locals 10, 50 & 58 (Mar. 4th).
Box 9 Folder 10
NYC, Cloak, Suit and Skirt Industry
1910
Scope and Contents
Draft of demands.
Box 9 Folder 11
NYC, Cloak, Suit and Skirt Industry
1915
Scope and Contents
Decisions of Bd. of Arbitration (Jan. 21, Feb. 5 & 6).
Box 9 Folder 12
NYC, Cloak, Suit and Skirt Industry
1913
Scope and Contents
"Memorandum of Points to be Presented to the Board of Arbitration re Wage Increase" (15 pp).
Box 9 Folder 13
NYC, Cloak, Suit and Skirt Industry
1913
Scope and Contents
Minutes of Bd. of Arbitration meeting of Assoc. & Union (Feb. 3-4, pp. 5-125).
Box 9 Folder 14
NYC, Cloak, Suit and Skirt Industry
1913
Scope and Contents
Statements by Louis Brandeis before Bd. of Arbitration.
Box 9 Folder 15
NYC, Cloak, Suit and Skirt Industry
1915
Scope and Contents
"Before the Council of Conciliation in the Cloak and Suit Industry. Statement in behalf of the ILGWU and Jt. Bd. of Cloak and Skirtmakers Unions" (39 pp.), submitted by Morris Hillquit (July 13); decision re preferential hiring and price settlements by Council.
Box 9 Folder 16
NYC, Cloak, Suit and Skirt Industry
1915
Scope and Contents
July 21, 1915. Council of Conciliation transcript (pp. 479-634).
Box 9 Folder 17
NYC, Cloak, Suit and Skirt Industry
1915
Scope and Contents
March 4, 1915. Bd. of Grievances minutes re A. Gershel & Co. & other matters.
Box 9 Folder 18
NYC, Cloak, Suit and Skirt Industry
1913
Scope and Contents
Dec. 19, 1913. Minutes of conferences bet. Union & mfrs. re apprentices in cutting trade (47 pp).
Box 9 Folder 19
NYC, Cloak, Suit and Skirt Industry
1916
Scope and Contents
"A Statement from the Cloak, Suit and Skirt Manufacturers Protective Association" (16 pp) re "existing condition," in the industry; Morris Hillquit's remarks on impending lockout (April 26).
Box 9 Folder 20
NYC, Dress and Waist Industry
1917-1919
Scope and Contents
Incl. "Proposal by the Dress and Waistmakers Association for suggested changes in the Agreement between Association, the ILGWU & its Locals" (1919); "Protocol of Peace Between the Dress & Waist Manufacturers assoc. & the ILGWU" (Jan. 1917 -Jan. 1919).
Box 10 Folder 1
NYC, Dress and Waist Industry
1913
Scope and Contents
Complaints to Board of Arbitration by Dress and Waist Manufacturers Assoc. and Union.
Box 10 Folder 2
NYC, Dress and Waist Industry
1913
Scope and Contents
Oct. 1913. Bd. of Arbitration complaint, ILGWU vs. Dress & Waist Manufacturers assoc. (draft).
Box 10 Folder 3
NYC, Dress and Waist Industry
1913
Scope and Contents
Bd. of Arbitration complaint, Dress & Waist Mfrs. Assoc. vs. ILGWU.
Box 10 Folder 4
NYC, Dress and Waist Industry
1916
Scope and Contents
Extracts of Bd. of Arbitration decisions (Mar. 19 & Apr. 12).
Box 10 Folder 5
NYC, Dress and Waist Industry
1913
Scope and Contents
Rulings and Recommendations of the Bd. of Arbitration in the matter of legal holidays.
Box 11 Folder 1
Ladies' Dress and Waistmakers' Assoc. Complaints
1913-1924
Box 11 Folder 2
Ladies' Dress and Waistmakers' Assoc. Complaints. [folder 1 of 2]
1914
Box 11 Folder 3
Ladies' Dress and Waistmakers' Assoc. Complaints. [folder 2 of 2]
1914
Box 11 Folder 4
Ladies' Dress and Waistmakers' Assoc. Complaints.
1914-1915
Box 11 Folder 5
Ladies' Dress and Waistmakers' Assoc. Complaints. [folder 1 of 2]
1915
Box 11 Folder 6
Ladies' Dress and Waistmakers' Assoc. Complaints. [folder 2 of 2]
1915
Box 11 Folder 7
Joint Board. Grievance Committee. Minutes of Meetings.
1914
Box 12 Folder 1
NYC, Dress and Waist Industry
1914
Scope and Contents
Minutes of conferences of Bd. of Grievances.
Box 12 Folder 2
NYC, Dress and Waist Industry
1913
Scope and Contents
Test rates under the Protocol; ltr. from "Dress & Waist Mfrs. Assoc. to Bd. of Grievances" (Aug. 5, 1913, 11 pp); "Charges made by Dress & Waist Mfrs. Assoc. in relation to stoppages of work on May 1, 1913" (Oct. 6, 19 pp).
Box 12 Folder 3
NYC, Dress and Waist Industry
1912-1913
Scope and Contents
Minutes of meetings bet. Dress & Waist Mfrs. Assoc. & the ILGWU.
Box 12 Folder 4
NYC, Dress and Waist Industry
1913
Scope and Contents
Ltr. & memo from N.I. Stone, (wage Scale Bd.), of violations of Protocol since its inception.
Box 12 Folder 5
NYC, Dress and Waistmakers
1914
Scope and Contents
Minutes of meeting of Wage Scale Board (July 8) with report & recommendation of N.I. Stone.
Box 12 Folder 6
NYC, Joint Board of Sanitary Control
1911-1923
Scope and Contents
Incl. reports, correspondence., "A Year of the Protocol" (The American Cloak and Suit Review, Sept. 1911).
Box 12 Folder 7
Philadelphia
1916
Scope and Contents
Jan. 19, 1916. Minutes of meeting and decision of Bd. of Arbitration.
Box 12 Folder 8
Miscellaneous, Protocol of Peace
1915
Scope and Contents
Incl. list of employees in Union office; members of Executive Bd. Comm., Jt. Grievance Bd. Comm., & Wage Scale Bd. Comm.
Box 12 Folder 9
Miscellaneous, Protocol of Peace. (n.d.)
Scope and Contents
Handwritten notes on the history of the Protocol.
Box 12 Folder 10
Research Department, ILGWU
1921
Scope and Contents
Corres. with other unions re cost of living and earnings.
Box 12 Folder 11
Research Dept., ILGWU
1913-1921
Scope and Contents
Incl. studies on wages & hours among garment workers (1915-21).
Box 12 Folder 12
Research Dept., ILGWU
1915-1920
Scope and Contents
Memoranda on earnings of workers in various segments of the Cloak Industry? wages for week-workers in the Cloak and Suit Industry.
Box 12 Folder 13
Research Dept., ILGWU
1921
Scope and Contents
Memorandum concerning wage rates of workers in the cloak and suit shops controlled by the N.Y. Jt. Bd, of Cloakmakers; incl. reports by various departments of the Jt. Bd.
Box 12 Folder 14
Research Dept., ILGWU
1920
Scope and Contents
Report on Cost-of-Living Investigation (35 pp); "Memorandum Concerning Increase in the Cost-of-Living Jan-July 1920;" memorandum on cost-of-living increases in various areas of NYC.
Box 13 Folder 1
Research Dept., ILGWU
1919-1922
Scope and Contents
Statistical data & wage studies.
Box 13 Folder 2
Research Dept., ILGWU
1919-1922
Scope and Contents
Statistical data & wage studies.
Box 13 Folder 3
Scrapbook
1920-1929
Scope and Contents
Leaflets & brochures relating to left-right struggle in garment industry.
Box 13 Folder 4
Shop Chairmen, N.Y. Cloak and Dress Industry
1926-1927
Scope and Contents
Meetings.
Box 13 Folder 5
Trade Union Immigration Bureau
1921
Box 13 Folder 6
Unemployment Insurance Fund, NYC Cloak, Suit and Skirt Industry
1920-1927
Scope and Contents
Incl. Regulation for Unemployment Insurance Fund set up in NYC (Feb. 25, 1925); memo to GEB concerning unemployment insurance problems (Nov. 15, 1920).
Box 13 Folder 7
Unemployment Insurance Fund
1924
Scope and Contents
A Brief Survey prepared for ILGWU by Alfred L. Bernheim, Labor Bureau, Inc.
Box 13 Folder 8
Unions
1920-1933
Scope and Contents
Reports & press releases.
Box 13 Folder 9
Unity House
1923-1935
Scope and Contents
Incl. reports (1923); "The Unity News" (Aug. & Sept. 1935)
Box 13 Folder 10
Miscellaneous Documents
1910-1948
Scope and Contents
Incl. chart of provisions in agreements (1910-22); no-strike, no-lockout clauses (1910-48); handwritten demand for resignation of John Dyche & Abraham Rosenberg by Jt. Bd.; list of individuals at Supreme Court (Mar. 21, 1916); minutes of Social Welfare Section, Women's City Club (n.d).
Box 14
Text digitized from the collection.