ILGWU Southeast Region Records, 1937-1988
Collection Number: 5780/058

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Southeast Region Records, 1937-1988
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/058
Abstract:
Contains general chronological correspondence (1951-1966), weekly reports from organizers (1959-1960, 1972-1974), and alphabetical subject files. Among these alphabetical subject files are agreements (1946-1960), files on David Dubinsky (1947-1968), regional reports to the GEB (1947-1962), records of the regional office's political department (1948-1969), and material pertaining to the annual regional conference (1953-1969). Locals represented in the records of the Southeast Region include: 10, 23-25, 25, 62, 91 and 105 (New York, NY) , 122 (Atlanta, GA), 375 (Birmingham, AL), 378 (Flagg-Utica), 457 (Cullman, AL), 473, and 574.
Creator:
International Ladies' Garment Workers' Union
Quanitities:
48.5 cubic feet
Language:
Collection material in English

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

Established in 1937, the Southeast Region of the ILGWU covered eight states: Alabama, Florida, Georgia, Louisiana, Mississippi, North Carolina, South Carolina, and Tennessee. John S. Martin served as director from the regional department's founding until his retirement in 1954. Elmer Kehrer succeeded him, holding the position until resignation in 1964. Martin Morand was director from 1964 to 1969, and after Morand's resignation, Nicholas Bonanno was appointed Director of the Southeast Region. Bonnano was still director of the region, at the time of the ILGWU's merger with ACTWU in 1995.

The collection is composed of a large number of records that can be described thematically by subject, including garment companies, regional and national departments, correspondence, and organizing.
A substantial amount of the records focuses on material pertaining to garment companies within the Southeast Region. These files often contain correspondence and reports, cases and complaints before the National Labor Relations Board (NLRB), NLRB agreements, grievances, affidavits, and awards from arbitration hearings. There is also information on the NLRB elections in various shops to determine whether the ILGWU would become the bargaining agent for employees, including ballots and results. Of particular interest to the researcher are the records documenting the difficulty the union had in organizing some of the shops, which often involved work stoppages and strikes. While there is much union literature that was passed out by organizers, also of research significance is the large number of anti-union flyers and correspondence as well as anti-union literature that was distributed by employers to their workers in an attempt to dissuade the employees from organizing.
The files of Alba-Waldensian, Inc. epitomize the type of material that can be found in the folders dedicated to the various garment companies. Alba-Waldensian, Inc. was a knitted outerwear producer that operated under the piece-rate system. When the company experienced losses in 1965, they reduced the piece rate, and the employees (not unionized) planned a strike. The ILGWU sent representatives to organize and the records document the subsequent conflict between union and management including correspondence, the U.S. Court of Appeals trial documents, exhibits, and evidence.
Some of the more notable companies with extensive files include: American Manufacturing Company; Appalachian Mills Company (Local 377, Knoxville, TN); Brunswick Manufacturing Company (Local 519, Brunswick, GA); Cherokee Sportswear, Inc. (Local 444, i.e. NLRB charges and agreements); Cullman Lingerie Corp. (Local 457, i.e. negotiations and grievance reports); E-Z Mills; Elberton Manufacturing Co. (Local 574, i.e. U.S. Court of Appeals and the piece rate system); Flagg-Utica Corporation (Local 378), G.C. Lingerie Corp. (Local 527); Garland Knitting Mills; Hartsville Manufacturing Co. (Local 515); Hobco Manufacturing Company; Jonathan Logan Inc. (Butte Knit Division); Judy Bond as well as its contractors and subsidiaries in its southern plants, including Brewton, AL (i.e. the "Don't Buy Judy Bond Blouses" campaign and the United Garment Workers of America); Levi Strauss & Company (Local 516, i.e. withdrawals from the union); Marlene Industries Corp.; Movie Star, Inc. (Local 448); Palmetto Manufacturing Company (Local 122); and Signal Knitting Mills (Local 346).
A second component of the collection involves offices, departments and administrative material from the Southeast Region. Within the files of the Southeastern Regional office, there are listings of existing and new garment shops, correspondence and material on the annual Southeastern Region conference. While there is information on the many locals of the Southeast Region, unfortunately they are not delineated by local name or number, but instead, information on particular locals are found within the folders of the garment company of which that local was attached. For instance, the records of Local 457 would be within the files of the Cullman Lingerie Corp. Locals that do have their own folders include Local 122 Atlanta, which includes the constitution and by-laws, as well as the Miami Joint Council Cloak and Dress Makers' Union Locals 339 and 415.
Departments featured are the Political Department (political campaign contributions, campaign committees, and informational literature), the Legal Department (correspondence from the regional offices to those in the international legal department including General Counsel Morris Glushien; fees and expenses for various services and cases and contracts reviewed), the Union Label Department (correspondence regarding promotion and use of the label garments; the number of labels issued to firms in the region; union label kit for companies) and Unity Broadcasting Corporation and its attempt to secure FM radio licenses and stations across the region, including Chattanooga. There are also issues of the "Southern Garment Worker," the newsletter for the region.
Records on the Southeast Region Health and Welfare Fund include informational literature, correspondence, reports, Board of Trustees meetings and minutes, financial statements and contributions, as well as receipts and disbursements. Of particular interest is material on the Mobile Health Center Unit. The Mobile Health Center was a completely equipped diagnostic clinic on wheels which provided free annual examinations for ILGWU members throughout the Southeast. It was staffed by a physician, registered nurse, and laboratory technician. It was to travel from shop to shop in the Southeastern Region of the ILGWU. The records include the weekly reports and statistics such as the number of examinations performed and the routes taken between locals.
The ILGWU Training Institute began in 1950, graduating approximately 25 students annually. It was a full-time school for the training of union personnel which prepared individuals for careers in the ILGWU as organizers, representatives, administrators, technicians, and educators. The Southeast Region collection consists of correspondence, applicants, training material, listings showing the number of graduates on staff in the different regions, and especially graduates being sent to the Southeast Region for field training.
The Federation of Union Representatives (FOUR) was the attempt by staff members of the ILGWU to organize. FOUR was to be the exclusive bargaining representative for staff. The folders in this collection contain FOUR newsletters, letters to Dubinsky, articles, applications as well as withdrawals and resignations from FOUR, and the NLRB Case and subsequent balloting and voting for representation. Of special interest is the reaction to FOUR at the regional level, from the staff in the Southeastern Region offices.
Individuals with significant correspondence include Southeast Region Directors John S. Martin, E.T. Kehrer, Martin Morand, and Nick Bonanno, who started as an organizer in Mississippi, before moving to Tennessee as a business agent, and supervising the Carolinas, before becoming an assistant director of the Southeast Region, and finally a director. Other notable correspondence includes Harry Crone (Promotion Director ILGWU), Wilbur Daniels, David Dubinsky, Edward Kramer (Eastern-Out-Of-Town Department), Morris Glushien (General Counsel), Abraham Plotkin, Louis Stulberg, Gus Tyler and Frederick Umhey.
The final component of the collection focuses on the work of organizing the shops in the South. There is correspondence on organizing shops as the organizers themselves travel from city to city and factory to factory. The organizers stay in different hotels and locations on their journeys, and report back to the union on their progress. Included are the handwritten organizer's activity reports. These weekly reports are arranged by individual organizer and consist of forms to be filled out at the end of each week. The organizer reports chronicles their daily activities, filling out the name of the shop, type of work, what type of meeting took place (regular, special, executive board, committee, grievance), the number present at the meeting, and a listing of grievances and settlements. Other reports include places to list individuals met in the shops and indicate whether the visit resulted in a signed card, met with a refusal, person was out, or it was a repeat call. The work of the organizers are reflected in the collection through the documents on strikes and work stoppages, posters and leaflets passed out by the organizers, notices and memos to get employees to unionize, signing up members and union cards, and finally voting for union membership. The records help to illustrate the difficult task of organizing the shops in the South, as there is an abundance of anti-union literature and leaflets. The organizers were often met with disdain from employers, but also distrust from the workers too. The collection also contains literature on Right to Work laws for the states, many of which were in the South where the union was attempting to organize. Information on Right to Work includes pros and cons, employee views and how the laws impacted the worker, as well as complaints against compulsory unionism.
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 Southeast Region Records #5780/058. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780/058 AV: ILGWU Southeast Region Audio Recordings

SUBJECTS

Names:
Bonanno, Nicholas.
Kehrer, Elmer T.
Martin, John S.
Morand, Martin.
International Ladies' Garment Workers' Union. -- Southeast Region.
Subjects:
Women's clothing industry -- United States.
Labor unions -- Clothing workers -- United States.
Clothing workers -- United States
Industrial relations -- United States
Labor union--Organizing.
Southeast United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Correspondence. Nick Bonnano.
1951-1952
Box 1 Folder 2
Correspondence. Nick Bonnano.
1952
Box 1 Folder 3
Correspondence. Nick Bonanno.
1953
Box 1 Folder 4
Correspondence and Misc. Notes. E.T. Kehrer, Morris P. Glushien.
1954
Box 1 Folder 5
Correspondence.
1955
Box 1 Folder 6
Correspondence.
1956-1958
Box 1 Folder 7
Correspondence.
1959-1960
Box 1 Folder 8
Correspondence.
1961
Box 1 Folder 9
Correspondence.
1962
Box 1 Folder 10
Misc. Correspondence and Notes.
1963-1964
Box 2 Folder 1
Correspondence.
1959-1968
Box 2 Folder 2
Coed Collar Company. [folder 1 of 2]
1960
Box 2 Folder 3
Coed Collar Company. [folder 2 of 2]
1960
Box 2 Folder 4
Complaints and Agreements. J.T. Flagg.
1946-1959
Box 2 Folder 5
Agreements and Correspondence.
1959-1960
Box 2 Folder 6
Alabama Correspondence.
1947-1962
Box 3 Folder 1
U.S. Court of Appeals. Alba-Waldensian, Inc.
1968
Box 3 Folder 2
Alba-Waldensian.
1965
Box 3 Folder 3
Alba-Waldensian. Trial Exhibits.
1965-1966
Box 3 Folder 4
Alba-Waldensian. Non-Evidentiary ULP Matters.
1965-1967
Box 3 Folder 5
Alba-Waldensian. ULP Evidence.
1965
Box 4 Folder 1
Alba-Waldensian. Misc.
1969
Box 4 Folder 2
Alba-Waldensian. Board Brief and Exceptions.
1966
Box 4 Folder 3
Alba-Waldensian. Trial File.
1965
Box 4 Folder 4
Alba-Waldensian. Motion to Correct Transcript.
1966
Box 4 Folder 5
Alba-Waldensian. Post-Hearing Matters. (including bargaining) [folder 1 of 2]
1966-1968
Box 4 Folder 6
Alba-Waldensian. Post-Hearing Matters. (including bargaining) [folder 2 of 2]
1966-1968
Box 5 Folder 1
Alba-Waldensian. Exceptions and Brief in Support.
1966
Box 5 Folder 2
Alba-Waldensian. TX Brief File No. 1.
1965-1966
Box 5 Folder 3
Alba-Waldensian. TX Brief File No. 2.
1966
Box 5 Folder 4
Alba-Waldensian (USCA).
1968
Box 6 Folder 1
Correspondence.
1947-1962
Box 6 Folder 2
AFL Southern Campaign. Misc. [folder 1 of 2]
1942-1962
Box 6 Folder 3
AFL Southern Campaign. Misc. [folder 2 of 2]
1942-1962
Box 6 Folder 4
American Manufacturing Company. ULP Charges.
1965-1966
Box 6 Folder 5
American Manufacturing Company. Case No. 15-RC-3199.
1965-1966
Box 6 Folder 6
American Manufacturing Company. Misc.
1965-1966
Box 6 Folder 7
Appalachian Mills Company. Correspondence.
1950-1956
Box 6 Folder 8
Appalachian Mills Company. Misc.
1949-1952
Box 7 Folder 1
Correspondence.
1950-1955
Box 7 Folder 2
Correspondence. Kehrer.
1960-1962
Box 7 Folder 3
Athens Lingerie Corporation.
1956-1957
Box 7 Folder 4
Anthol Manufacturing Company.
1961-1962
Box 7 Folder 5
Atlanta Dress Manufacturers' Association.
1955-1958
Box 7 Folder 6
Atlanta Dress Manufacturers' Association. Arbitration and Correspondence.
1954-1955
Box 7 Folder 7
Auditor's Office. Correspondence.
1946-1960
Box 7 Folder 8
Auditor's Office. Correspondence and Misc.
1962
Box 8 Folder 1
Correspondence.
1957-1968
Box 8 Folder 2
Correspondence. Bach and Kehrer.
1959-1960
Box 8 Folder 3
Correspondence. Barker and Martin.
1951-1953
Box 8 Folder 4
Barnwell Garment Company.
1968
Box 8 Folder 5
Beauty Maid.
1957-1965
Box 8 Folder 6
Correspondence. Berger.
1957-1962
Box 8 Folder 7
Correspondence and Grievances. Misc.
1952-1962
Box 8 Folder 8
Bittmore Manufacturing Company, Inc.
1955
Box 8 Folder 9
Correspondence. Bishopville.
1953-1960
Box 8 Folder 10
Bobbie Brooks, Inc.
1959-1961
Box 8 Folder 11
Bonnie-Frances Lingerie Company.
1957-1961
Box 9 Folder 1
Union Posters and Memos. [folder 1 of 2]
1954
Box 9 Folder 2
Union Posters and Memos. [folder 2 of 2]
1954
Box 9 Folder 3
Notices to Employees for Unionization.
1957
Box 9 Folder 4
Correspondence and Waivers.
1959-1960
Box 9 Folder 5
Correspondence.
1962
Box 9 Folder 6
Correspondence.
1949-1955
Box 9 Folder 7
Brunswick Manufacturing Co., Inc.
1969
Box 9 Folder 8
Brunswick Manufacturing Co., Inc. Misc.
1966-1968
Box 9 Folder 9
Brunswick Manufacturing Co., Inc. Agreement.
1966
Box 10 Folder 1
Brunswick Manufacturing Co., Inc. Misc.
1958-1965
Box 10 Folder 2
Butte Knitting Mills.
1962-1963
Box 10 Folder 3
Butte Knitting Mills. Correspondence.
1965-1969
Box 10 Folder 4
Correspondence.
1957-1960
Box 10 Folder 5
Correspondence.
1962-1970
Box 10 Folder 6
Correspondence and Grievance Reports.
1965-1966
Box 10 Folder 7
CM Clothing. Correspondence.
1967-1968
Box 10 Folder 8
Calhoun Manufacturing Company.
1965-1969
Box 11 Folder 1
Federal Trade Commission. The California Sportswear and Dress Association.
1955
Box 11 Folder 2
Capital City Manufacturing Co., Inc.
1954-1958
Box 11 Folder 3
Carla Gay Dress Manufacturing Co., Inc.
1958
Box 11 Folder 4
Town of Leakesville v. Ruth Gettinger and State of Mississippi v. Ruth Staub.
1953-1954
Box 11 Folder 5
Cee Jay Manufacturing Co.
1966-1969
Box 11 Folder 6
Census and Records.
1951-1958
Box 11 Folder 7
School for Workers.
1961
Box 11 Folder 8
Correspondence. Martin.
1950-1951
Box 11 Folder 9
Cherokee Sportswear, Inc. Misc.
1950-1965
Box 11 Folder 10
Cherokee Sportswear, Inc.
1966
Box 12 Folder 1
Cherokee Sportswear, Inc. Statements- RC and CA Cases.
1965-1966
Box 12 Folder 2
Cherokee Sportswear, Inc. Arbitration File.
1967
Box 12 Folder 3
Cherokee Sportswear, Inc. Agreement.
1966-1967
Box 12 Folder 4
Cherokee Sportswear, Inc. Correspondence.
1967-1968
Box 12 Folder 5
Cherokee Sportswear, Inc. Ballots.
1968
Box 12 Folder 6
Cherokee Sportswear, Inc. Withdrawal Letters.
1966-1969
Box 12 Folder 7
Cherokee Sportswear, Inc. Election in Madisonville, TN.
1969
Box 12 Folder 8
Cherokee Sportswear, Inc. Contracts.
1967
Box 13 Folder 1
Child Care Centers.
1967
Box 13 Folder 2
Correspondence. Bialis and Kehrer
1955-1962
Box 13 Folder 3
Clairmont Manufacturing, Inc.
1966
Box 13 Folder 4
Clinton Apparel Manufacturing Co.
1966-1969
Box 13 Folder 5
Coed Collar Co. [folder 1 of 3]
1966
Box 13 Folder 6
Coed Collar Co. [folder 2 of 3]
1966-1967
Box 13 Folder 7
Coed Collar Co. [folder 3 of 3]
1967
Box 13 Folder 8
Colebrook Knitting Mills, Inc. Discharge Arbitration.
1963-1967
Box 14 Folder 1
Colebrook Knitting Mills, Inc.
1967-1969
Box 14 Folder 2
Colebrook Knitting Mills, Inc. Correspondence.
1966-1967
Box 14 Folder 3
Correspondence. Constangy and Kehrer.
1958-1962
Box 14 Folder 4
Correspondence. Constangy and Kehrer.
1946-1957
Box 14 Folder 5
Conventions.
1958-1959
Box 14 Folder 6
Correspondence. Cooper and Kehrer.
1955
Box 14 Folder 7
Cotton City Shops. [folder 1 of 2]
1957-1969
Box 14 Folder 8
Cotton City Shops. [folder 2 of 2]
1957-1969
Box 14 Folder 9
Correspondence. Crone.
1949-1959
Box 15 Folder 1
Croscill Curtain Co. and Durham Drapery Co., Inc. [folder 1 of 2]
1960-1962
Box 15 Folder 2
Croscill Curtain Co. and Durham Drapery Co., Inc. [folder 2 of 2]
1960-1962
Box 15 Folder 3
Cullman Lingerie Corp.
1949-1957
Box 15 Folder 4
Cullman Lingerie Corp.
1958
Box 15 Folder 5
Cullman Lingerie Corp.
1958-1959
Box 15 Folder 6
Cullman Lingerie Corp.
1960-1963
Box 15 Folder 7
Cullman Lingerie Corp.
1964-1969
Box 16 Folder 1
Correspondence. "D" Misc.
1957-1969
Box 16 Folder 2
Daisy's Originals, Inc.
1966-1968
Box 16 Folder 3
Daisy's Originals, Inc.
1968-1969
Box 16 Folder 4
Correspondence. Daniels.
1961-1969
Box 16 Folder 5
Debbie Dress, Inc.
1968-1969
Box 16 Folder 6
Diamond Hoisery Corp.
1957
Box 16 Folder 7
Dino Boutiques, Inc.
1969
Box 16 Folder 8
Dixie Dress Co.
1959-1960
Box 16 Folder 9
Dorothy Lee, Inc.
1966-1969
Box 16 Folder 10
Drug Program
1967-1969
Box 17 Folder 1
Dubinsky, David.
1955-1956
Box 17 Folder 2
Dubinsky, David.
1957
Box 17 Folder 3
Dubinsky, David.
1958-1959
Box 17 Folder 4
Dubinsky, David.
1960-1961
Box 17 Folder 5
Dubinsky, David.
1962-1968
Box 17 Folder 6
Correspondence. Misc.
1954
Box 17 Folder 7
Correspondence. Dubinsky and Martin.
1947-1951
Box 17 Folder 8
Correspondence. Misc.
1951-1953
Box 18 Folder 1
Correspondence. Dubrow and Morand.
1967-1969
Box 18 Folder 2
Comparative Statement of Receipts. Dues Per Capita.
1943-1958
Box 18 Folder 3
Duncan Undergarment Company.
1957-1961
Box 18 Folder 4
Correspondence. Misc.
1939-1969
Box 18 Folder 5
E-Z Mills, Inc. Arbitration.
1967
Box 18 Folder 6
E-Z Mills, Inc. Unemployment Compensation Problem.
1967
Box 18 Folder 7
E-Z Mills, Inc. [folder 1 of 3]
1966
Box 18 Folder 8
E-Z Mills, Inc. [folder 2 of 3]
1966
Box 18 Folder 9
E-Z Mills, Inc. [folder 3 of 3]
1966-1967
Box 18 Folder 10
E-Z Mills, Inc. Campaign Literature.
1966
Box 18 Folder 11
E-Z Mills, Inc. Bobbie Boston.
1967
Box 19 Folder 1
E-Z Mills, Inc. Mary Lorene McIntire, Ruby McIntire.
1966-1967
Box 19 Folder 2
E-Z Mills, Inc. Contract Negotiations.
1968-1969
Box 19 Folder 3
E-Z Mills, Inc. Work Stoppage. [folder 1 of 2]
1968
Box 19 Folder 4
E-Z Mills, Inc. Work Stoppage. [folder 2 of 2]
1968
Box 19 Folder 5
Correspondence. Kehrer and Kramer.
1954-1955
Box 19 Folder 6
Correspondence. Misc.
1965-1967
Box 19 Folder 7
Elberton Manufacturing Company. [folder 1 of 4]
1964
Box 19 Folder 8
Elberton Manufacturing Company. [folder 2 of 4]
1964
Box 19 Folder 9
Elberton Manufacturing Company. [folder 3 of 4]
1964-1965
Box 19 Folder 10
Elberton Manufacturing Company. [folder 4 of 4]
1964-1965
Box 20 Folder 1
Elberton Manufacturing Company.
1959-1963
Box 20 Folder 2
Elberton Manufacturing Company. Rhoda Lee Inc.
1963-1966
Box 20 Folder 3
Elberton Manufacturing Company.
1963-1964
Box 20 Folder 4
Elberton Manufacturing Company. Rhoda Lee- Piece Rate Problem at Elberton.
1962-1963
Box 20 Folder 5
Elberton Manufacturing Company. Rhoda Lee Blouse Company Division.
1968-1969
Box 20 Folder 6
Elberton Manufacturing Company. Rilla, Inc. and Rhoda Lee, Inc.
1966-1967
Box 20 Folder 7
Elberton Manufacturing Company. Negotiations.
1956-1967
Box 21 Folder 1
Elberton Manufacturing Company.
1965
Box 21 Folder 2
Elberton Manufacturing Company.
1966-1967
Box 21 Folder 3
Elberton Manufacturing Company.
1967-1968
Box 21 Folder 4
Correspondence. Lokiec.
1965-1969
Box 21 Folder 5
Epstein-Harris Election.
1958-1959
Box 21 Folder 6
Evans Manufacturing Company.
1960-1965
Box 21 Folder 7
Exquisite Forms Industries.
1967-1969
Box 22 Folder 1
Exquisite Form Brassiere, Inc.
1966-1967
Box 22 Folder 2
Exquisite Form Brassiere, Inc.
1954-1959
Box 22 Folder 3
Correspondence. F.
1959-1962
Box 22 Folder 4
Fairfield Manufacturing Company.
1962-1969
Box 22 Folder 5
Fairfield Manufacturing Company.
1956-1961
Box 22 Folder 6
Feature Manufacturing Company.
1960
Box 23 Folder 1
Feature Manufacturing Company.
1953-1958
Box 23 Folder 2
Feature Manufacturing Company. Payroll Sheets.
1953-1954
Box 23 Folder 3
Fashion Frocks, Inc.
1945-1952
Box 23 Folder 4
Federal Corset Company.
1953-1965
Box 23 Folder 5
Federal of Union Representatives.
1960-1961
Box 23 Folder 6
Federation of Union Representatives.
1961-1962
Box 24 Folder 1
Financial Reports.
1949-1954
Box 24 Folder 2
Flagg-Utica Corporation.
1965
Box 24 Folder 3
Flagg-Utica Corporation.
1960-1965
Box 24 Folder 4
Flagg-Utica Corporation.
1957-1959
Box 24 Folder 5
Flagg-Utica Corporation.
1955-1958
Box 24 Folder 6
Flagg-Utica Corporation.
1955-1956
Box 24 Folder 7
Flagg-Utica Corporation.
1944-1954
Box 25 Folder 1
Correspondence. Staff Members.
1951-1954
Box 25 Folder 2
Four Freedoms Hotels.
1961
Box 25 Folder 3
Correspondence. G.
1959-1969
Box 25 Folder 4
Correspondence. G.
1960-1968
Box 25 Folder 5
G.C. Lingerie Corporation.
1965-1966
Box 25 Folder 6
G.C. Lingerie Corporation.
1967-1968
Box 25 Folder 7
G.C. Lingerie Corporation.
1968-1969
Box 26 Folder 1
G.C. Lingerie Corporation. Agreement with ILGWU.
1966-1967
Box 26 Folder 2
G.C. Lingerie Corporation.
1965
Box 26 Folder 3
G.C. Lingerie. Cases.
1962-1963
Scope and Contents
Case No. 10-CA-5060, 5116, 5215, 5329, 5379
Box 26 Folder 4
G.C. Lingerie Corporation. Cases.
1965
Scope and Contents
Case No. 10-RC-6450 & 10-CA-6417
Box 26 Folder 5
G.C. Lingerie Corporation. Cases.
1966
Scope and Contents
Case No. 10-RC-6450 & 10-CA-6417
Box 26 Folder 6
G.C. Lingerie Corporation. Affidavits.
1965-1966
Scope and Contents
R&C Cases
Box 26 Folder 7
G.C. Lingerie Corporation. Cases.
1963-1964
Scope and Contents
Case No. 10-RC-5869, 10-RM-369, 10-CA-5564
Box 26 Folder 8
G.C. Lingerie Corporation. Affidavits.
1962
Scope and Contents
Case No. 10-CA-5060
Box 27 Folder 1
Garland Knitting Mills. Cases. General.
1966-1968
Scope and Contents
Case No. 1-RM-570, 1-RC-8878, 1-CA-5400, 5622
Box 27 Folder 2
Garland Knitting Mills. Cases. Factual Material.
1960-1966
Scope and Contents
Case No. 1-RM-570, 1-RC-8878, 1-CA- 5400,5622
Box 27 Folder 3
Garland Knitting Mills. CA and RC Cases. Warrenton & Beaufort. [folder 1 of 4]
1966
Box 27 Folder 4
Garland Knitting Mills. CA and RC Cases. Warrenton & Beaufort. [folder 2 of 4]
1960-1966
Box 27 Folder 5
Garland Knitting Mills. CA and RC Cases. Warrenton & Beaufort. [folder 3 of 4]
1967-1968
Box 28 Folder 1
Garland Knitting Mills. CA and RC Cases. Warrenton & Beaufort. [folder 4 of 4]
1967-1969
Box 28 Folder 2
Garland Knitting Mills. Beaufort. CA and RC Cases. Statements.
1966
Box 28 Folder 3
Garland Knitting Mills. Warrenton. CA and RC Cases. Statements.
1966
Box 28 Folder 4
Garland Knitting Mills. Trial Brief File.
1966
Scope and Contents
Case No. 10-CA-6720 et al., 11-CA-3067 et al.
Box 28 Folder 5
Garland Knitting Mills. ULP Evidence File.
1966
Scope and Contents
10-CA-6720 et al., 11-CA-3067 et al.
Box 28 Folder 6
Garland Knitting Mills. Exceptions to TXD.
1967
Scope and Contents
Case 11-CA-3067 et al.
Box 29 Folder 1
Garland Knitting Mills. Brief to TX.
1966
Scope and Contents
Case No. 11-CA-3067 et al.
Box 29 Folder 2
Garland Knitting Mills. Beaufort. Trial Exhibits. [folder 1 of 2]
1966
Box 29 Folder 3
Garland Knitting Mills. Beaufort. Trial Exhibits. [folder 2 of 2]
1967
Box 29 Folder 4
Garland Knitting Mills. Brief to TX.
1967
Scope and Contents
Case No. 10-CA-6720 & 6752
Box 29 Folder 5
General Executive Board.
1947-1961
Box 29 Folder 6
Georgia Department of Labor.
1950-1953
Box 30 Folder 1
Glendale Manufacturing Company.
1955
Box 30 Folder 2
Glendale Manufacturing Company. Correspondence and Clippings.
1955
Box 30 Folder 3
Glendale Manufacturing Company.
1956-1958
Box 30 Folder 4
Glendale Manufacturing Company.
1958-1964
Box 30 Folder 5
Glendale Manufacturing Company. Bainbridge and Panama City.
1963-1965
Box 30 Folder 6
Greene Manufacturing Company and Jonathan Logan, Inc.
1964
Box 30 Folder 7
Greene Manufacturing Company.
1965-1966
Box 30 Folder 8
Greene Manufacturing Company.
1966-1969
Box 31 Folder 1
Greensboro Strike Expenses.
1955
Box 31 Folder 2
Greensboro Strike Expenses.
1954
Box 31 Folder 3
Greensboro Strike. Misc.
1953-1954
Box 31 Folder 4
Greensboro Strike. Clippings.
1954
Box 31 Folder 5
"H" Correspondence. Misc.
1967-1969
Box 31 Folder 6
"H" Correspondence. Misc.
1957-1961
Box 31 Folder 7
Haleyville Textile Mill.
1956-1958
Box 31 Folder 8
Haleyville Textile Mill. Clippings.
1956-1958
Box 32 Folder 1
Haleyville Textile Mill Company.
1955-1957
Box 32 Folder 2
Hallie Lee, Inc.
1958
Box 32 Folder 3
Handler, Jack G. Correspondence.
1966-1969
Box 32 Folder 4
Hartsville Manufacturing Company.
1965-1969
Box 32 Folder 5
Hartsville Manufacturing Company.
1963-1965
Box 32 Folder 6
Hartsville Manufacturing Company.
1958-1963
Box 32 Folder 7
Hartsville Manufacturing Company.
1954-1957
Box 32 Folder 8
Hartsville Manufacturing Company.
1952-1954
Box 32 Folder 9
Hartsville Manufacturing Company.
1948-1953
Box 33 Folder 1
Haskel, Hanna. Correspondence.
1957-1960
Box 33 Folder 2
Hawkinsville Manufacturing Company, Inc.
1959-1963
Box 33 Folder 3
Southeastern Region Health and Welfare Fund.
1966-1969
Box 33 Folder 4
Southeastern Region Health and Welfare Fund.
1966-1967
Box 33 Folder 5
Southeastern Region Health and Welfare Fund.
1964-1965
Box 33 Folder 6
Southeastern Region Health and Welfare Fund.
1956-1965
Box 33 Folder 7
Southeastern Region Health and Welfare Fund. Correspondence.
1954-1955
Box 33 Folder 8
Southeastern Region Health and Welfare Fund. Misc.
1953-1954
Box 33 Folder 9
Southeastern Region Health and Welfare Fund.
1945-1951
Box 34 Folder 1
Hialeah Knitting Mills, Inc.
1968-1970
Box 34 Folder 2
Hialeah Knitting Mills, Inc.
1964-1967
Box 34 Folder 3
Hobco Manufacturing Company.
1965
Box 34 Folder 4
Hobco Manufacturing Company. Brief File No.1.
1965
Box 34 Folder 5
Hobco Manufacturing Company. Brief File No.2.
1966-1967
Box 34 Folder 6
Hobco Manufacturing Company. Trial Examiner's Decision.
1965-1966
Box 34 Folder 7
Hobco Manufacturing Company. Trial File.
1966
Box 35 Folder 1
Hobco Manufacturing Company. Affidavits.
1965
Box 35 Folder 2
Hobco Manufacturing Company. Campaign Literature.
1965
Box 35 Folder 3
Hobco Manufacturing Company. Case 10-CA-6986.
1967
Box 35 Folder 4
Hobco Manufacturing Company. General Commencing. [folder 1 of 2]
1967-1968
Box 35 Folder 5
Hobco Manufacturing Company. General Commencing. [folder 2 of 2]
1967-1968
Box 35 Folder 6
Hobco Manufacturing Company. Case 10-RC-6449. [folder 1 of 2]
1966-1968
Box 35 Folder 7
Hobco Manufacturing Company. Case 10-RC-6449. [folder 2 of 2]
1966-1968
Box 36 Folder 1
Holeproof Hosiery Company.
1954-1955
Box 36 Folder 2
Holeproof Hosiery Company.
1952-1953
Box 36 Folder 3
Holeproof Hosiery Company. Luxite Division.
1951-1952
Box 36 Folder 4
Holeproof Hosiery Company. Luxite Division.
1947-1950
Box 36 Folder 5
Hollywood Vassarette. Division of Musingwear, Inc.
1966-1969
Box 36 Folder 6
Homesteads Knitting Mills, Inc.
1958-1959
Box 36 Folder 7
Jules Honig, Inc.
1953-1954
Box 37 Folder 1
ILGWU Training Institute.
1957-1965
Box 37 Folder 2
ILGWU Training Institute.
1955-1956
Box 37 Folder 3
ILGWU Training Institute.
1951-1954
Box 37 Folder 4
Industrial Union Department.
1961-1962
Box 37 Folder 5
International Outerwear, Inc.
1968-1970
Box 37 Folder 6
International Outerwear, Inc.
1965-1966
Box 37 Folder 7
"J" Correspondence. Misc.
1960-1969
Box 37 Folder 8
Jackson Apparel Manufacturing Company.
1962-1968
Box 37 Folder 9
Jackson Apparel Manufacturing Company.
1957-1959
Box 38 Folder 1
Jackson Garment Company, Inc.
1956
Box 38 Folder 2
Jackson Garment Company, Inc.
1954-1955
Box 38 Folder 3
Jackson Garment Company, Inc.
1954-1955
Box 38 Folder 4
Jackson Garment Company, Inc.
1950-1954
Box 38 Folder 5
Jacobs, Joseph. Correspondence.
1946-1951
Box 38 Folder 6
Jasper Brassiere Company.
1955-1965
Box 38 Folder 7
Jay Apparel Company.
1964-1969
Box 38 Folder 8
Jay Apparel Company.
1953-1959
Box 39 Folder 1
Jewish Labor Committee.
1957-1961
Box 39 Folder 2
Jo-Log Sportswear, Inc.
1959-1968
Box 39 Folder 3
Jonathan Logan, Inc.
1968-1969
Box 39 Folder 4
Jonathan Logan, Inc.
1956-1978
Box 39 Folder 5
Jonathan Logan, Inc. Master Agreement.
1964-1969
Box 39 Folder 6
Jonathan Logan, Inc. Butte Knitting Mills.
1968-1969
Box 39 Folder 7
Jonathan Logan, Inc. Kingston Dresses, Inc.
1964-1969
Box 40 Folder 1
Jonathan Logan, Inc. Butte Knitting Mills. Negotiations.
1966-1968
Box 40 Folder 2
Jonathan Logan, Inc. Butte Knitting Mills.
1969
Box 40 Folder 3
Jonathan Logan, Inc. Andrew and Butte Knitting Mills Agreement
1966-1968
Box 40 Folder 4
Jonathan Logan, Inc. Kingston Dresses and Butte Knitting Mills Agreement.
1960-1969
Box 40 Folder 5
Jonathan Logan, Inc. Butte Knitting Mills "Contact".
1967-1972
Scope and Contents
Vol. III No. 5- Vol. IIX No.3
Box 40 Folder 6
Jonathan Logan, Inc. Debra Knit.
1967-1969
Box 40 Folder 7
Jonathan Logan, Inc. Arbitration of Second Wildcat and Discharges.
1967-1968
Box 40 Folder 8
Jonathan Logan, Inc. Butte Knitting Mills. Diverse Arbitrations.
1968
Box 41 Folder 1
Judy Bond, Inc. Brewton Fashions, Inc.
1964-1969
Box 41 Folder 2
Judy Bond, Inc. Misc.
1964-1965
Box 41 Folder 3
Judy Bond, Inc. Brewton Fashions, Inc.
1964
Box 41 Folder 4
Judy Bond, Inc. Brewton Fashions, Inc.
1963-1964
Box 41 Folder 5
Judy Bond, Inc. Misc.
1962
Box 41 Folder 6
Judy Bond, Inc. Brewton Fashions, Inc. Clippings.
1962-1965
Box 41 Folder 7
Judy Bond, Inc. Brewton Fashions, Inc.
1965-1958
Box 42 Folder 1
Judy Bond, Inc.
1968-1969
Box 42 Folder 2
"Justice". Correspondence.
1961-1967
Box 42 Folder 3
"Justice". Misc.
1957-1960
Box 42 Folder 4
"K" Correspondence. Misc.
1960-1969
Box 42 Folder 5
"K" Correspondence. Misc.
1957-1960
Box 42 Folder 6
Kehrer, E.T. Correspondence.
1955-1969
Box 42 Folder 7
Kelwood. Misc.
1966
Box 42 Folder 8
Kemp, Maida Springer. Correspondence.
1966-1968
Box 43 Folder 1
Ken-Lee, Inc.
1954-1964
Box 43 Folder 2
Ken-Lee, Inc.
1960-1963
Box 43 Folder 3
Ken-Lee, Inc. Refusal to Bargain.
1962-1964
Scope and Contents
Case 10-CA-4905
Box 43 Folder 4
Ken-Lee, Inc. Concerted Activities.
1960
Box 43 Folder 5
Kentmore Company of NY.
1966-1967
Box 43 Folder 6
Kingsboro, Mills, Inc.
1957
Box 43 Folder 7
Kingston Dresses, Inc.
1966-1968
Box 43 Folder 8
Kirtzman, Nicholas. Correspondence.
1960
Box 43 Folder 9
Kleetblatt, Melvin. Correspondence.
1957-1962
Box 43 Folder 10
Kramer, Edward Correspondence.
1957-1962
Box 44 Folder 1
"L" Correspondence.
1957-1961
Box 44 Folder 2
"L" Correspondence.
1961-1970
Box 44 Folder 3
Labor, U.S. Department of.
1941-1960
Box 44 Folder 4
Lamar Manufacturing Company.
1956
Box 44 Folder 5
Laura Industries, Inc. [folder 1 of 2]
1967-1968
Box 44 Folder 6
Laura Industries, Inc. [folder 2 of 2]
1967-1968
Box 44 Folder 7
Laura Industries, Inc. Cases.
1968
Scope and Contents
Case No. 15-RC-3889
Box 44 Folder 8
Lawrence Corporation. "CA" Case. [folder 1 of 2]
1968
Box 44 Folder 9
Lawrence Corporation. "CA" Case. [folder 2 of 2]
1968
Box 44 Folder 10
Lawrence Corporation. "RC" Case.
1965-1968
Box 45 Folder 1
Leemar Corporation.
1967-1969
Box 45 Folder 2
Leemar Corporation.
1966-1969
Box 45 Folder 3
Leemar Corporation. Agreement.
1964-1966
Box 45 Folder 4
Leemar Corporation. Negotiations.
1967
Box 45 Folder 5
Legal Department, ILGWU.
1966-1969
Box 45 Folder 6
Legal Department, ILGWU.
1957-1962
Box 45 Folder 7
Legal Department, ILGWU.
1954-1955
Box 45 Folder 8
Legal Department, ILGWU.
1953-1954
Box 46 Folder 1
Legal Department, ILGWU.
1951-1952
Box 46 Folder 2
Legal Department, ILGWU.
1947-1951
Box 46 Folder 3
Labor Statewide Conference, Nashville TN.
1967
Box 46 Folder 4
Leslie Fay, Inc.
1966-1968
Box 46 Folder 5
Levi Strauss and Company.
1964
Box 46 Folder 6
Levi Strauss and Company. [folder 1 of 2]
1964-1965
Box 46 Folder 7
Levi Strauss and Company. [folder 2 of 2]
1964-1965
Box 46 Folder 8
Levi Strauss and Company vs. Chemical Workers Union.
1966-1967
Box 47 Folder 1
Levi Strauss and Company. Case 10-RM-477.
1967
Box 47 Folder 2
Levi Strauss and Company. Statements.
1966-1967
Box 47 Folder 3
Levi Strauss and Company. Work Stoppage UC Cases.
1967
Box 47 Folder 4
Levi Strauss and Company. Withdrawals.
1965
Box 47 Folder 5
Levi Strauss and Company. Agreement.
1964
Box 47 Folder 6
Levi Strauss and Company. Grievance Cases.
1965-1966
Box 47 Folder 7
Levi Strauss and Company. General File. [folder 1 of 3]
1965
Box 47 Folder 8
Levi Strauss and Company. General File. [folder 2 of 3]
1966
Box 47 Folder 9
Levi Strauss and Company. General File. [folder 3 of 3]
1967-1968
Box 48 Folder 1
Levi Strauss and Company. Injunctive Action.
1966-1968
Scope and Contents
Case No.1699- Levi Vs. Davis et al.
Box 48 Folder 2
Levi Strauss and Company. Misc.
1966
Box 48 Folder 3
Levi Strauss and Company. Damage Action.
1966-1967
Scope and Contents
Case No. B-22767
Box 48 Folder 4
Levi Strauss and Company. Pre 1966 Grievance & Arbitration Cases.
1964-1965
Box 48 Folder 5
Levi Strauss and Company. Blue Ridge Cases.
1964
Scope and Contents
No. 10-CA-5694, 10-CA-5707, 10-CA-6133, 10-CA-5683, 10-RC-5844
Box 48 Folder 6
Locals Correspondence. Misc.
1958-1966
Box 48 Folder 7
Local 91. Correspondence.
1957-1962
Box 49 Folder 1
Local 122. Correspondence.
1938-1950
Box 49 Folder 2
Local 122, ILGWU.
1951-1953
Box 49 Folder 3
Local 122, ILGWU.
1953-1954
Box 49 Folder 4
Local 122, ILGWU.
1954-1955
Box 49 Folder 5
Local 122, ILGWU.
1955-1962
Box 49 Folder 6
Local 122, ILGWU.
1957-1959
Box 49 Folder 7
Local 378, ILGWU.
1944-1955
Box 49 Folder 8
Local 378, ILGWU.
1957
Box 49 Folder 9
Locals, Misc.
1958-1966
Box 49 Folder 10
Louis Levine and Sons.
1959-1960
Box 49 Folder 11
Logan, Charles, H.
1950-1954
Box 50 Folder 1
Lori-Ann of Miami, Inc. [folder 1 of 2]
1961-1962
Box 50 Folder 2
Lori-Ann of Miami, Inc. [folder 2 of 2]
1961-1962
Box 50 Folder 3
Lori-Ann of Miami, Inc.
1961
Box 50 Folder 4
Lovestone, Jay. Correspondence.
1949
Box 50 Folder 5
"M" Correspondence.
1955-1959
Box 50 Folder 6
"M" Correspondence.
1960-1968
Box 50 Folder 7
MaCoy, Ramelle. Correspondence.
1966-1969
Box 50 Folder 8
Martin, John S. Correspondence.
1946
Box 50 Folder 9
Maazol Manufacturing Corporation.
1967-1969
Box 50 Folder 10
Management Engineering Department. Correspondence.
1942-1961
Box 51 Folder 1
Marion Mills of Munsingwear, Inc.
1957-1958
Box 51 Folder 2
Marion Mills of Munsingwear, Inc.
1958
Box 51 Folder 3
Marlene Industries Corporation. "CA" and 10(j) Cases. [folder 1 of 7]
1965-1968
Box 51 Folder 4
Marlene Industries Corporation. "CA" and 10(j) Cases. [folder 2 of 7]
1965-1968
Box 51 Folder 5
Marlene Industries Corporation. "CA" and 10(j) Cases. [folder 3 of 7]
1965-1968
Box 51 Folder 6
Marlene Industries Corporation. "CA" and 10(j) Cases. [folder 4 of 7]
1965-1968
Box 52 Folder 1
Marlene Industries Corporation. "CA" Cases and 10(j) Cases. [folder 5 of 7]
1965-1968
Box 52 Folder 2
Marlene Industries Corporation. "CA" Cases and 10(j) Cases. [folder 6 of 7]
1965-1968
Box 52 Folder 3
Marlene Industries Corporation. "CA" Cases and 10(j) Cases. [folder 7 of 7]
1965-1968
Box 52 Folder 4
Marlene Industries Corporation. Potential "CA" for Civil Case.
1968
Box 52 Folder 5
Memorandums.
1957-1959
Box 52 Folder 6
Memorandums.
1960-1969
Box 53 Folder 1
Miami Joint Council.
1955-1959
Box 53 Folder 2
Miami Joint Council.
1959-1960
Box 53 Folder 3
Miami Joint Council. Miami Joint Council.
1960-1961
Box 53 Folder 4
Miami Joint Council.
1961-1962
Box 53 Folder 5
Miami Joint Council.
1965-1966
Box 53 Folder 6
Morand, Martin J. Correspondence.
1966
Box 53 Folder 7
Morand, Martin J. Correspondence.
1967
Box 53 Folder 8
Morand, Martin J. and Harry Metz. Correspondence.
1968
Box 54 Folder 1
Metz, Harry. Correspondence.
1969-1970
Box 54 Folder 2
Miami, ILGWU.
1970
Box 54 Folder 3
Miami. Staff Reports.
1967-1968
Box 54 Folder 4
Miami. Staff Reports.
1967
Box 54 Folder 5
Milwaukee Joint Board. Correspondence w/ John S. Martin and Harry P. Bovshow.
1950-1952
Box 54 Folder 6
Minimum Wage Issues.
1966
Box 54 Folder 7
Martin, John S. Correspondence
1946-1953
Box 54 Folder 8
Misc. Correspondence.
1953-1969
Box 55 Folder 1
Miss Adventure, Inc.
1968
Box 55 Folder 2
Miss Adventure, Inc.
1967-1968
Box 55 Folder 3
Mississippi Labor Council.
1961-1962
Box 55 Folder 4
Mitchell, J.W.
1961
Box 55 Folder 5
Mobile Health Center.
1957
Box 55 Folder 6
Mobile Health Units.
1958-1960
Box 55 Folder 7
Mobile Health Units.
1961-1968
Box 55 Folder 8
Moulton Shirt Corporation. [folder 1 of 2]
1966-1967
Scope and Contents
Case No. 10-CA-6778
Box 55 Folder 9
Moulton Shirt Corporation. [folder 2 of 2]
1967
Scope and Contents
Case No. 10-CA-6778
Box 55 Folder 10
Moulton Shirt Corporation.
1967-1968
Scope and Contents
Case No. 10-RC-7100
Box 56 Folder 1
Moulton Shirt Corporation.
1967
Scope and Contents
Case No. 10-CA-6962
Box 56 Folder 2
Moulton Manufacturing Company.
1965-1966
Scope and Contents
Case No. 10-CA-5648
Box 56 Folder 3
Moulton Manufacturing Company.
1963-1967
Scope and Contents
Case No. 10-RC-5579
Box 56 Folder 4
Mountain Top, Inc.
1958
Box 56 Folder 5
Movie Star, Inc.
1957-1962
Box 56 Folder 6
Movie Star, Inc.
1957-1958
Box 56 Folder 7
Movie Star, Inc.
1949-1955
Box 56 Folder 8
Movie Star, Inc. Health and Welfare Fund.
1959-1960
Box 56 Folder 9
Movie Star, Inc.
1958-1960
Box 56 Folder 10
Movie Star, Inc.
1956
Box 57 Folder 1
Movie Star, Inc.
1956-1958
Box 57 Folder 2
Movie Star, Inc. Health and Welfare Fund.
1956-1957
Box 57 Folder 3
Movie Star, Inc. Health and Welfare Fund.
1958-1960
Box 57 Folder 4
Movie Star of Poplarville, Inc. Health and Welfare Fund.
1954-1955
Box 57 Folder 5
Movie Star of Poplarville, Inc. Health and Welfare Fund.
1955
Box 57 Folder 6
Movie Star of Poplarville, Inc. Payroll.
1955-1956
Box 57 Folder 7
Movie Star of Poplarville, Inc. Payroll.
1956-1957
Box 57 Folder 8
Movie Star of Poplarville, Inc. Misc.
1956
Box 58 Folder 1
Movie Star of Poplarville, Inc. Payroll.
1957
Box 58 Folder 2
Movie Star of Poplarville, Inc. Health and Welfare Fund. Wage Breakdowns.
1957
Box 58 Folder 3
Movie Star of Poplarville, Inc. Health and Welfare Fund. Wage Breakdowns.
1959
Box 58 Folder 4
Movie Star of Poplarville, Inc. Misc.
1958
Box 58 Folder 5
Movie Star of Poplarville, Inc. Payroll.
1958
Box 58 Folder 6
Movie Star, Inc.
1965-1966
Scope and Contents
Case No. 15-CA-2154
Box 58 Folder 7
Movie Star, Inc. v. NLRB
1962
Box 58 Folder 8
Movie Star, Inc.
1963-1964
Scope and Contents
Case No. 10-CA-2404
Box 58 Folder 9
Movie Star, Inc. Overtime Arbitration.
1962-1963
Box 59 Folder 1
Movie Star, Inc. Piece Rates and Arbitration.
1963
Box 59 Folder 2
Movie Star, Inc.
1964
Scope and Contents
Case No. 15-CA-2154, 15-RM-166
Box 59 Folder 3
Movie Star, Inc.
1963-1964
Scope and Contents
Case. No. 10-RM-166, 15-CA-2154
Box 59 Folder 4
Mylcraft Manufacturing Company.
1967
Scope and Contents
11-CA-3357, 3377, 3431
Box 59 Folder 5
Mylcraft Manufacturing Company.
1967-1968
Scope and Contents
Case No. 11-CA-3357, 3377, 3431
Box 59 Folder 6
Mylcraft Manufacturing Company.
1968
Scope and Contents
Case No. 11-RM-144
Box 59 Folder 7
Mylcraft Manufacturing Company.
1966-1967
Scope and Contents
Case No. 11-RM-134
Box 60 Folder 1
Mylcraft Manufacturing Company, Inc. Contract Negotiations. [folder 1 of 3]
1967
Box 60 Folder 2
Mylcraft Manufacturing Company, Inc. Contract Negotiations. [folder 2 of 3]
1967
Box 60 Folder 3
Mylcraft Manufacturing Company, Inc. Contract Negotiations. [folder 3 of 3]
1967-1968
Box 60 Folder 4
"N" Correspondence. Misc.
1954-1961
Box 60 Folder 5
Hochman, Julius. Misc. Correspondence.
1946-1961
Box 60 Folder 6
NAACP Correspondence. E.H. Kehrer and Herbert Hill.
1954
Box 60 Folder 7
Northeast Department. Correspondence.
1946-1969
Box 60 Folder 8
Office Employees International Union. Correspondence.
1959-1969
Box 60 Folder 9
Oakley Fashions, Inc.
1967-1969
Box 60 Folder 10
Oakley Fashions, Inc.
1967
Box 61 Folder 1
Oakley Fashions, Inc.
1966-1968
Box 61 Folder 2
Oakley Fashions, Inc. Jackson, TN.
1962-1966
Box 61 Folder 3
Oneita Knitting Mills, Inc.
1952-1953
Box 61 Folder 4
Oneita Knitting Mills, Inc.
1954-1956
Box 61 Folder 5
Oneita Knitting Mills, Inc. Correspondence.
1957-1962
Box 61 Folder 6
Oneita Knitting Mills, Inc.
1965-1968
Box 61 Folder 7
Onslow Garment Industries. Correspondence.
1967
Box 61 Folder 8
Orangeburg Garment Company, Inc.
1949-1952
Box 61 Folder 9
Pearce, Ed. Esq. Correspondence.
1954
Box 62 Folder 1
Philadelphia Joint Board. Sam Otto Correspondence.
1937-1962
Box 62 Folder 2
"P" Correspondence.
1948-1959
Box 62 Folder 3
Palmetto Manufacturing Company, Inc. and ILGWU Local 122. [folder 1 of 6]
1965
Box 62 Folder 4
Palmetto Manufacturing Company, Inc. and ILGWU Local 122. [folder 2 of 6]
1965
Box 62 Folder 5
Palmetto Manufacturing Company, Inc. and ILGWU Local 122. [folder 3 of 6]
1965
Box 62 Folder 6
Palmetto Manufacturing Company, Inc. and ILGWU Local 122. [folder 4 of 6]
1966
Box 62 Folder 7
Palmetto Manufacturing Company, Inc. and ILGWU Local 122. [folder 5 of 6]
1966
Box 63 Folder 1
Palmetto Manufacturing Company, Inc. and ILGWU Local 122. [folder 6 of 6]
1966
Box 63 Folder 2
Palmetto Manufacturing Company, Inc. Court Actions.
1965
Box 63 Folder 3
Palmetto Manufacturing Company, Inc. NLRB.
1965-1966
Box 63 Folder 4
Palmetto Manufacturing Company, Inc. NLRB.
1965
Box 63 Folder 5
Perlstein, Meyer. Correspondence.
1938-1955
Box 63 Folder 6
Pettibelle, Inc.
1957
Box 63 Folder 7
Pettibelle, Inc. Misc.
1957
Box 63 Folder 8
Pioneer Manufacturing Company, Inc.
1956-1957
Box 63 Folder 9
Pleasure Togs, Inc.
1952-1959
Box 63 Folder 10
Plotkin, Abraham. Correspondence.
1946-1955
Box 64 Folder 1
Political Department.
1948-1960
Box 64 Folder 2
Political Department.
1960-1961
Box 64 Folder 3
Political Department.
1961-1965
Box 64 Folder 4
Politics. Campaign Committees.
1965-1966
Box 64 Folder 5
Politics.
1966-1967
Box 64 Folder 6
Political Department. Educational Trips.
1967-1969
Box 64 Folder 7
Political Education Club.
1965-1968
Box 64 Folder 8
Poole, Pearce and Hall.
1952-1955
Box 64 Folder 9
Polly Prentiss, Inc.
1950
Box 64 Folder 10
Politics. "With These Hands".
1950-1954
Box 65 Folder 1
Puritan Fashions Corporation.
1965-1970
Box 65 Folder 1
Puritan Fashions Corporation.
1965-1970
Box 65 Folder 2
Puritan Fashions Corporation. Agreement.
1964-1969
Box 65 Folder 2
Puritan Fashions Corporation. Agreement.
1964-1969
Box 65 Folder 3
Puritan Fashions Corporation. Agreement.
1966-1967
Box 65 Folder 3
Puritan Fashions Corporation. Negotiations.
1966-1967
Box 65 Folder 4
Puritan Fashions Corporation. Chatham Dress Corporation.
1965-1969
Box 65 Folder 4
Puritan Fashions Corporation. Chatham Dress Corporation.
1965-1969
Box 65 Folder 5
Puritan Fashions Corporation. Chatham Dress Corporation. Negotiations.
1966-1969
Box 65 Folder 5
Puritan Fashions Corporation. Chatham Dress Corporation. Negotiations.
1966-1969
Box 65 Folder 6
Puritan Fashions Corporation. Hampton Apparel Company.
1966-1969
Box 65 Folder 6
Puritan Fashions Corporation. Hampton Apparel Company.
1966-1969
Box 65 Folder 7
Puritan Fashions Corporation. Hampton Apparel Company. Agreement.
1961-1963
Box 65 Folder 8
Puritan Fashions Corporation. Walterboro Dress Corporation.
1965-1969
Box 65 Folder 9
Puritan Fashions Corporation. Waterboro Dress Corporation.
1957-1964
Box 65 Folder 10
"R" Correspondence. Misc.
1957-1968
Box 65 Folder 11
"R" Correspondence. Misc.
1950-1954
Box 65 Folder 12
Ray-Shire Dress Manufacturing Company.
1949-1953
Box 65 Folder 13
Ray Lee, Inc.
1958
Box 66 Folder 1
"R" Correspondence. Misc.
1949-1953
Box 66 Folder 2
Research Department.
1946-1951
Box 66 Folder 3
Research Department.
1951-1955
Box 66 Folder 4
Rhea Manufacturing Company. [folder 1 of 2]
1954-1955
Box 66 Folder 5
Rhea Manufacturing Company. [folder 2 of 2]
1954-1955
Box 66 Folder 6
Rhea Manufacturing Company.
1955-1956
Box 66 Folder 7
Rhea Manufacturing Company.
1959-1960
Box 66 Folder 8
Rita Dress Company.
1955
Box 67 Folder 1
"S" Correspondence. Misc.
1950-1959
Box 67 Folder 2
"S" Correspondence. Misc.
1959-1960
Box 67 Folder 3
"S" Correspondence. Misc.
1960-1969
Box 67 Folder 4
Sands Manufacturing Company.
1966-1967
Scope and Contents
Case No. 11-RC-2498
Box 67 Folder 5
Sands Manufacturing Company. Statements.
1966-1967
Box 67 Folder 6
"S" Correspondence. Misc.
1957-1960
Box 67 Folder 7
Southern States. Misc.
1967
Box 67 Folder 8
Schooltimer, Inc.
1953-1954
Box 67 Folder 9
Segalock Fasteners, Inc.
1949-1950
Box 67 Folder 10
Serbin, Inc.
1956
Box 68 Folder 1
Southeastern Region.
1955-1962
Box 68 Folder 2
Southeast Shop Stewards' School.
1958
Box 68 Folder 3
Southeastern Regional Office. New Shops.
1949-1955
Box 68 Folder 4
Southeastern Regional Office. New Shops.
1955
Box 68 Folder 5
Signal Knitting Mills, Inc.
1944-1951
Box 68 Folder 6
Signal Knitting Mills, Inc.
1952-1955
Box 68 Folder 7
Signal Knitting Mills, Inc.
1955-1960
Box 68 Folder 8
Signal Knitting Mills, Inc.
1956
Box 68 Folder 9
Signal Knitting Mills, Inc.
1955-1957
Box 69 Folder 1
Signal Knitting Mills, Inc.
1957-1958
Box 69 Folder 2
Signal Knitting Mills, Inc.
1960-1962
Box 69 Folder 3
Signal Knitting Mills, Inc.
1962-1967
Box 69 Folder 4
Signal Knitting Mills, Inc. Negotiations.
1964-1965
Box 69 Folder 5
Signal Knitting Mills, Inc.
1964-1970
Box 69 Folder 6
Signal Knitting Mills, Inc. Carden "CB" Charge.
1966-1969
Box 69 Folder 7
Signal Knitting Mills, Inc. and Dri-Set Corporation. Agreement.
1967-1969
Box 70 Folder 1
Southeastern Regional Office.
1953
Box 70 Folder 2
Southeastern Regional Office. [folder 1 of 2]
1954-1955
Box 70 Folder 3
Southeastern Regional Office. [folder 2 of 2]
1954-1955
Box 70 Folder 4
Southeastern Regional Office.
1957-1958
Box 70 Folder 5
Southeastern Regional Office.
1960
Box 70 Folder 6
Southeastern Regional Office. Conference.
1960
Box 70 Folder 7
Southeastern Regional Conferences.
1965-1967
Box 70 Folder 8
Southeastern Regional Conferences.
1969
Box 71 Folder 1
Southern Garment Company, Inc.
1958
Box 71 Folder 2
"Southern Garment Worker". Misc.
1966
Box 71 Folder 3
Southern Maid Garment Company, Inc.
1947-1954
Box 71 Folder 4
Southern Maid Garment Company, Inc.
1954-1957
Box 71 Folder 5
Southern Regional Council.
1957-1967
Box 71 Folder 6
Spartan Undies, Inc.
1956
Box 71 Folder 7
Spartan Undies, Inc. Negotiations.
1966-1968
Box 71 Folder 8
Spartan Undies, Inc. Agreement.
1964-1967
Box 71 Folder 9
Spartan Undies, Inc.
1967-1969
Box 72 Folder 1
Sportee Corporation of North Carolina.
1969
Box 72 Folder 2
Standard Knitting Mills, Inc.
1954-1961
Box 72 Folder 3
Standard Workers and Organizing Committee.
1956
Box 72 Folder 4
Standard Workers and Organizing Committee.
1956-1957
Box 72 Folder 5
Standard Textile Mills, Inc.
1958
Box 72 Folder 6
Standard Textile Mills, Inc.
1960-1962
Box 72 Folder 7
Southeastern Regional Office.
1945-1954
Box 72 Folder 8
Strutwear, Inc.
1953
Box 73 Folder 1
Stulberg, Louis. Correspondence.
1968-1969
Box 73 Folder 2
Stulberg, Louis. Correspondence.
1967-1968
Box 73 Folder 3
Stulberg, Louis. Correspondence.
1962-1967
Box 73 Folder 4
Stulberg, Louis. Correspondence.
1958-1961
Box 73 Folder 5
Stulberg, Louis. Correspondence.
1957-1958
Box 73 Folder 6
Stulberg, Louis. Correspondence.
1950-1957
Box 73 Folder 7
Sunshine Fashions, Inc.
1963-1965
Box 74 Folder 1
Sunshine Fashions, Inc.
1963-1966
Box 74 Folder 2
Sunshine Fashions, Inc.
1966
Box 74 Folder 3
"T" Correspondence. Misc.
1957-1959
Box 74 Folder 4
Talon, Inc.
1959-1962
Box 74 Folder 5
Talon, Inc.
1957-1959
Box 74 Folder 6
Tennessee State Labor Council.
1958-1960
Box 74 Folder 7
Tex-Son, Inc.
1959
Box 74 Folder 8
Textile Workers Organizing Committee.
1937-1958
Box 74 Folder 9
Textile Workers of America.
1937-1958
Box 74 Folder 10
Thompson Sub-Committee.
1966-1967
Box 75 Folder 1
Thorsby Garment Company, Inc.
1960-1965
Box 75 Folder 2
Thorsby Garment Company, Inc.
1957-1960
Box 75 Folder 3
Thrift Dye Works.
1960
Box 75 Folder 4
Toccoa Garment Company, Inc.
1966-1967
Box 75 Folder 5
Toccoa Garment Company, Inc.
1965-1966
Box 75 Folder 6
Training Institute, ILGWU.
1958-1960
Box 75 Folder 7
Tyler, Gus. Correspondence.
1960-1971
Box 75 Folder 8
Umhey, F.F. Correspondence.
1950-1954
Box 76 Folder 1
Union Label Department.
1958-1960
Box 76 Folder 2
Union Label Department.
1961-1962
Box 76 Folder 3
Union Label Department.
1965-1969
Box 76 Folder 4
Union Label Department. Marguerite Hill.
1967-1969
Box 76 Folder 5
United Mills, Inc.
1949-1953
Box 76 Folder 6
Unity Broadcasting Corporation.
1945-1948
Box 76 Folder 7
Unity Broadcasting Corporation.
1948-1949
Box 76 Folder 8
Upper South Department.
1946-1962
Box 76 Folder 9
"V" Correspondence. Misc.
1960-1967
Box 76 Folder 10
Vacation Time.
1954
Box 76 Folder 11
"W" Correspondence. Misc.
1957-1961
Box 76 Folder 12
Wage Stabilization Board.
1951
Box 77 Folder 1
Walterboro Manufacturing Company.
1953
Box 77 Folder 2
Walterboro Manufacturing Company.
1953-1954
Box 77 Folder 3
Walterboro Manufacturing Company.
1955-1957
Box 77 Folder 4
Walterboro Dress Corporation.
1958-1964
Box 77 Folder 5
War Relief Fund.
1944-1946
Box 77 Folder 6
Wentworth Manufacturing Company.
1951-1953
Box 77 Folder 7
Wentworth Manufacturing Company.
1953-1955
Box 77 Folder 8
Wentworth Manufacturing Company.
1954-1956
Box 77 Folder 9
Wentworth Manufacturing Company.
1957-1958
Box 77 Folder 10
Wentworth Manufacturing Company.
1958-1960
Box 78 Folder 1
Wentworth Manufacturing Company.
1962-1965
Box 78 Folder 2
Wentworth Manufacturing Company.
1965-1966
Box 78 Folder 3
Whitehaven Distribution Center, Inc.
1959-1960
Box 78 Folder 4
Wind 'N Sky, Inc.
1963-1965
Box 78 Folder 5
Workers Education Local 189.
1952-1955
Box 78 Folder 6
X-L, Inc.
1963-1965
Box 78 Folder 7
"Y" and "Z" Correspondence. Misc.
1957-1959
Box 78 Folder 8
Zimmerman, Charles. Correspondence.
1958-1961
Box 79 Folder 1
Weekly Reports. James Reufroe.
1959
Box 79 Folder 2
Weekly Reports. Mason Landon.
1959
Box 79 Folder 3
Weekly Reports. Walter Ashley.
1959
Box 79 Folder 4
Weekly Reports. Jerome Levine.
1959
Box 79 Folder 5
Weekly Reports. Russel McMahan.
1959
Box 79 Folder 6
Weekly Reports. J.R. Light.
1959
Box 79 Folder 7
Weekly Reports. William Krost.
1959
Box 79 Folder 8
Weekly Reports. Eddie. D. Lee.
1959
Box 80 Folder 1
Weekly Reports. Russel McMahan.
1959
Box 80 Folder 2
Weekly Reports. WM Von Bach.
1959
Box 80 Folder 3
Weekly Reports. Eugene W. Sutherland.
1959
Box 80 Folder 4
Weekly Reports. Samuel Wharton, Jr.
1959
Box 80 Folder 5
Weekly Reports. J.C. Willis.
1959
Box 80 Folder 6
Weekly Reports. Harry Metz.
1959
Box 80 Folder 7
Weekly Reports. Lena Young.
1959
Box 81 Folder 1
Weekly Reports. James Reufroe.
1960
Box 81 Folder 2
Weekly Reports. Waymon Mitchell.
1960
Box 81 Folder 3
Weekly Reports. J.W. Mitchell.
1960
Box 81 Folder 4
Weekly Reports. Robert Oliver.
1960
Box 81 Folder 5
Weekly Reports. Edwin Sharp.
1960
Box 82 Folder 1
Weekly Reports. Ruby Chaney.
1972
Box 82 Folder 2
Weekly Reports. Bill Andrews.
1972
Box 82 Folder 3
Weekly Reports. Carl Stafford.
1972
Box 82 Folder 4
Weekly Reports. Edwin Sharp.
1972
Box 82 Folder 5
Weekly Reports. Frances Munroe.
1972
Box 82 Folder 6
Weekly Reports. Dorothy Mims.
1972
Box 82 Folder 7
Weekly Reports. Erma Mackey.
1972
Box 82 Folder 8
Weekly Reports. Robert Dehil.
1972
Box 82 Folder 9
Weekly Reports. W.B. Chisholm.
1972
Box 82 Folder 10
Weekly Reports. Rebecca Heyfurth.
1972
Box 83 Folder 1
Weekly Reports. Willie Presley.
1972
Box 83 Folder 2
Weekly Reports. Burl C. Robinson.
1972
Box 83 Folder 3
Weekly Reports. Imogene Ross.
1972
Box 83 Folder 4
Weekly Reports. [Illegible].
1972
Box 83 Folder 5
Weekly Reports. Jerry (?).
1972
Box 83 Folder 6
Weekly Reports. Claudette Taylor.
1972
Box 83 Folder 7
Weekly Reports. Ethel Vick.
1972
Box 83 Folder 8
Weekly Reports. Inez Kelley.
1972
Box 83 Folder 9
Weekly Reports. Peggy Hall.
1972
Box 83 Folder 10
Weekly Reports. Pauline Jordan.
1972
Box 83 Folder 11
Weekly Reports. Christine Smith.
1972
Box 83 Folder 12
Weekly Reports. Huston Parker.
1972
Box 83 Folder 13
Weekly Reports. Velva White.
1972
Box 84 Folder 1
Weekly Reports. Pauline Jordan.
1972
Box 84 Folder 2
Weekly Reports. Spurgeon Griggs.
1972
Box 84 Folder 3
Weekly Reports. Thomas Boone.
1972
Box 84 Folder 4
Weekly Reports. Claudette Taylor.
1972
Box 84 Folder 5
Weekly Reports. Bill Andrews.
1972
Box 84 Folder 6
Weekly Reports. [Illegible].
1972
Box 84 Folder 7
Weekly Reports. Burl C. Robinson.
1972
Box 84 Folder 8
Weekly Reports. Jerry McDaniel.
1972
Box 84 Folder 9
Weekly Reports. Dorothy Branham.
1972
Box 84 Folder 10
Weekly Reports. Lillian Kolwyck.
1972
Box 84 Folder 11
Weekly Reports. Benny D.
1972
Box 85 Folder 1
Weekly Reports. Russel McMahan.
1972
Box 85 Folder 2
Weekly Reports. Rebecca Hall.
1972
Box 85 Folder 3
Weekly Reports. Spurgeon Griggs.
1972
Box 85 Folder 4
Weekly Reports. Peggy Hall.
1972
Box 85 Folder 5
Weekly Reports. Anthony De Roberts.
1972
Box 85 Folder 6
Weekly Reports. Inez Kelley.
1972
Box 85 Folder 7
Weekly Reports. Erma Mackey.
1972
Box 85 Folder 8
Weekly Reports. Lena Young.
1972
Box 85 Folder 9
Weekly Reports. Leone Craig.
1972
Box 85 Folder 10
Weekly Reports. Earl F.
1972
Box 85 Folder 11
Weekly Reports. Pauline Bennett.
1972
Box 85 Folder 12
Weekly Reports. Pauline Jordan.
1972
Box 86 Folder 1
Weekly Reports. Roy Stewart.
1973
Box 86 Folder 2
Weekly Reports. Jerry McDaniel.
1972
Box 86 Folder 3
Weekly Reports. Spurgeon Griggs.
1973
Box 86 Folder 4
Weekly Reports. Clarence Loftin.
1972-1973
Box 86 Folder 5
Weekly Reports. Robert B(?).
1973
Box 86 Folder 6
Weekly Reports. Lillian Kolwyck.
1972
Box 86 Folder 7
Weekly Reports. Mason London.
1972
Box 86 Folder 8
Weekly Reports. Inez Kelley.
1972
Box 87 Folder 1
Weekly Reports. Benny D.
1973
Box 87 Folder 2
Weekly Reports. Erma Mackey.
1973
Box 87 Folder 3
Weekly Reports. Bill Andrews.
1973
Box 87 Folder 4
Weekly Reports. Anthony De Roberts.
1973
Box 87 Folder 5
Weekly Reports. Ethel Vick.
1973
Box 87 Folder 6
Weekly Reports. Inez Kelley.
1973
Box 87 Folder 7
Weekly Reports. Robert Dehil.
1973
Box 87 Folder 8
Weekly Reports. Velva White.
1973
Box 87 Folder 9
Weekly Reports. Lillian Kolwyck.
1973
Box 87 Folder 10
Weekly Reports. Gwen Catham.
1973
Box 87 Folder 11
Weekly Reports. Peggy Hall.
1973
Box 87 Folder 12
Weekly Reports. Bobby Wray.
1973
Box 87 Folder 13
Weekly Reports. Pauline Jordan.
1973
Box 87 Folder 14
Weekly Reports. Mary Cameron.
1973
Box 87 Folder 15
Weekly Reports. Jerry McDaniel.
1973
Box 87 Folder 16
Weekly Reports. Mason London.
1973
Box 87 Folder 17
Weekly Reports. Robert Bert.
1973
Box 87 Folder 18
Weekly Reports. Lena M.
1973
Box 87 Folder 19
Weekly Reports. Perry Burke.
1973
Box 87 Folder 20
Weekly Reports. Frances Caldwell.
1973
Box 87 Folder 21
Weekly Reports. Thomas Boone.
1973
Box 87 Folder 22
Weekly Reports. Bernice Taylor.
1973
Box 87 Folder 23
Weekly Reports. Rebecca Hall.
1973
Box 87 Folder 24
Weekly Reports. Illegible.
1973
Box 87 Folder 25
Weekly Reports. D.O. Warren.
1973
Box 87 Folder 26
Weekly Reports. Spurgeon Griggs.
1973
Box 87 Folder 27
Weekly Reports. Leone Craig.
1973
Box 87 Folder 28
Weekly Reports. Earl F.
1973
Box 87 Folder 29
Weekly Reports. Hutson Parker.
1973
Box 88 Folder 1
Weekly Reports. Peggy Hall.
1973
Box 88 Folder 2
Weekly Reports. M. Cameron.
1973
Box 88 Folder 3
Weekly Reports. Jenny McDaniel.
1973
Box 88 Folder 4
Weekly Reports. Mason London.
1973
Box 88 Folder 5
Weekly Reports. Robert Bert.
1973
Box 88 Folder 6
Weekly Reports. D.O. Warren.
1973
Box 88 Folder 7
Weekly Reports. Claudette Taylor.
1973
Box 88 Folder 8
Weekly Reports. Rebecca Heyfurth.
1973
Box 88 Folder 9
Weekly Reports. Rebecca Hall.
1973
Box 89 Folder 1
Weekly Reports. Dorothy L.
1973
Box 89 Folder 2
Weekly Reports. Mary Cameron.
1973
Box 89 Folder 3
Weekly Reports. Perry Burke.
1973
Box 89 Folder 4
Weekly Reports. Hutson Parker.
1973
Box 89 Folder 5
Weekly Reports. Willie Presley.
1973
Box 89 Folder 6
Weekly Reports. Leone Craig.
1973
Box 89 Folder 7
Weekly Reports. Bill Andrews.
1973
Box 89 Folder 8
Weekly Reports. [Illegible].
1973
Box 90 Folder 1
Weekly Reports. Claudette Taylor.
1973
Box 90 Folder 2
Weekly Reports. Gwen Chatham.
1973
Box 90 Folder 3
Weekly Reports. W.B. Chisholm. [folder 1 of 2]
1973
Box 90 Folder 4
Weekly Reports. W.B. Chisholm. [folder 2 of 2]
1973
Box 90 Folder 5
Weekly Reports. Milford (?).
1973
Box 90 Folder 6
Weekly Reports. Robert Dehil.
1973
Box 90 Folder 7
Weekly Reports. Roy Stewart.
1973
Box 90 Folder 8
Weekly Reports. Clarence Loftin.
1973
Box 90 Folder 9
Weekly Reports. Carl Stafford.
1973
Box 90 Folder 10
Weekly Reports. John Curtis.
1973
Box 90 Folder 11
Weekly Reports. Russel McMahan.
1973
Box 90 Folder 12
Weekly Reports. Benny D.
1973
Box 90 Folder 13
Weekly Reports. Edwin Sharp.
1973
Box 90 Folder 14
Weekly Reports. Dorothy Mims.
1973
Box 90 Folder 15
Weekly Reports. J.R. Light.
1973
Box 90 Folder 16
Weekly Reports. Mary Ellen Edgin.
1973
Box 90 Folder 17
Weekly Reports. Willie Presley.
1973
Box 90 Folder 18
Weekly Reports. Pauline Jordan.
1973
Box 91 Folder 1
Weekly Reports. Mason London.
1973
Box 91 Folder 2
Weekly Reports. Christine Smith.
1973
Box 91 Folder 3
Weekly Reports. Imogene Ross.
1973
Box 91 Folder 4
Weekly Reports. Burl C. Robinson.
1973
Box 91 Folder 5
Weekly Reports. Jenny McDaniel.
1973
Box 91 Folder 6
Weekly Reports. Peter Little.
1973
Box 91 Folder 7
Weekly Reports. Frances Munroe.
1973
Box 91 Folder 8
Weekly Reports. Willie Presley.
1973
Box 91 Folder 9
Weekly Reports. Ethel Vick.
1973
Box 92 Folder 1
Weekly Reports. Bill Andrews.
1973
Box 92 Folder 2
Weekly Reports. Rebecca Hall.
1973
Box 92 Folder 3
Weekly Reports. Leone Craig.
1973
Box 92 Folder 4
Weekly Reports. Benny D.
1973
Box 92 Folder 5
Weekly Reports. Thomas Boone.
1973
Box 92 Folder 6
Weekly Reports. Lena Young.
1973
Box 92 Folder 7
Weekly Report. [Illegible].
1973
Box 92 Folder 8
Weekly Report. Hutson Parker.
1973
Box 92 Folder 9
Weekly Report. Russel McMahan.
1973
Box 93 Folder 1
Weekly Reports. Dorothy Mims.
1973
Box 93 Folder 2
Weekly Reports. D.O. Warren.
1973
Box 93 Folder 3
Weekly Reports. Claudette Taylor.
1973
Box 93 Folder 4
Weekly Reports. Bernice Taylor.
1973
Box 93 Folder 5
Weekly Reports. Lena Young.
1973
Box 93 Folder 6
Weekly Reports. [Illegible].
1973
Box 93 Folder 7
Weekly Reports. Velva White.
1973
Box 93 Folder 8
Weekly Reports. Ethel Vick.
1973
Box 93 Folder 9
Weekly Reports. Jerry Tucker.
1973
Box 93 Folder 10
Weekly Reports. W.B. Chisholm.
1973
Box 93 Folder 11
Weekly Reports. Brenda Hoover.
1973
Box 94 Folder 1
Weekly Reports. Carl Stafford.
1973
Box 94 Folder 2
Weekly Reports. Lillian Kolwyck.
1973
Box 94 Folder 3
Weekly Reports. Rebecca Heyfurth.
1973
Box 94 Folder 4
Weekly Reports. Peggy Hall.
1973
Box 94 Folder 5
Weekly Reports. Gwen Catham.
1973
Box 94 Folder 6
Weekly Reports. Robert Dehil.
1973
Box 94 Folder 7
Weekly Reports. Erma Mackey.
1973
Box 94 Folder 8
Weekly Reports. Mary Cameron.
1973
Box 94 Folder 9
Weekly Reports. Edwin Sharp.
1973
Box 95 Folder 1
Weekly Reports. Pauline Jordan.
1973
Box 95 Folder 2
Weekly Reports. Anthony De Roberts.
1973
Box 95 Folder 3
Weekly Reports. Inez Kelley.
1973
Box 95 Folder 4
Weekly Reports. Mary Ellen Edgin.
1973
Box 95 Folder 5
Weekly Reports. Earl Tanner.
1973
Box 95 Folder 6
Weekly Reports. Brenda Hoover. [folder 1 of 2]
1973
Box 95 Folder 7
Weekly Reports. Brenda Hoover. [folder 2 of 2]
1973
Box 95 Folder 8
Weekly Reports. Spurgeon Griggs.
1973
Box 96 Folder 1
Weekly Reports. J.R. Light. [folder 1 of 2]
1973
Box 96 Folder 2
Weekly Reports. J.R. Light. [folder 2 of 2]
1973
Box 96 Folder 3
Weekly Reports. Thomas Boone.
1973
Box 96 Folder 4
Weekly Reports. Perry Burke.
1973
Box 96 Folder 5
Weekly Reports. Mary Ellen Edgin.
1973
Box 96 Folder 6
Weekly Reports. Anthony De Roberts.
1973
Box 96 Folder 7
Weekly Reports. Dorothy Ledd.
1973
Box 97 Folder 1
Weekly Reports. Frances Caldwell.
1973-1974
Box 97 Folder 2
Weekly Reports. Burl Robinson.
1973-1974
Box 97 Folder 3
Weekly Reports. Earl Tanner.
1973-1974
Box 97 Folder 4
Weekly Reports. Bernice Taylor.
1973
Box 97 Folder 5
Weekly Reports. Carl Stafford.
1973
Box 97 Folder 6
Weekly Reports. Edwin Sharp.
1973
Box 97 Folder 7
Weekly Reports. Dorothy Mims.
1973
Box 97 Folder 8
Weekly Reports. Erma Mackey.
1973
Box 97 Folder 9
Southern Garment Workers.
1967-1971
Box 97 Folder 10
Southern Garment Workers.
1976-1988
Box 97 Folder 11
Underwear Union News.
1946