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
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.
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.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
ILGWU Research Department Collected Documents #5780/056. Kheel Center for Labor-Management
Documentation and Archives, Cornell University Library.
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
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.
|