ILGWU Local 98 Records, 1938-1983
Collection Number: 5780/077

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Local 98 Records, 1938-1983
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/077
Abstract:
The collection contains meeting minutes of Local 98's Executive Board, Manager Herbert Pokodner's correspondence, and company files that document the union's organizing and service efforts.
Creator:
Pokodner, Herbert
International Ladies' Garment Workers' Union (ILGWU). Local 98
International Ladies' Garment Workers' Union
Quanitities:
4 cubic feet
Language:
Collection material in English, Spanish

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

Local 98 of the International Ladies' Garment Workers' Union (ILGWU), also known as the Rubberized Plastic Fabric Workers' Union, was based in New York, New York.

The first series consists of minutes from the Executive Board meetings. The second series contains correspondence of Local 98 manager Herbert Pokodner, arranged alphabetically by subject. Much involves the administration of Local 98 and its members, and covers such topics as the Health and Welfare Funds, Union Health Center, Retirement Services, and various departments within the union.
There is much correspondence with other locals; discussing the transfer of a member to their local; invitations to events or activities of other locals; contract negotiations and new agreements--all illustrating the unique relationship between Local 98 and its rubberized plastic and fabric workers to the industry as a whole and how its manufacturing and production also correlated with the garment production of other locals.
Organizations mentioned include: Brooklyn Histadrut, City of Hope, Hispanic Labor Committee, Jewish Labor Committee, Workmen's Circle; Correspondents include: Sol Chaikin, Wilbur Daniels, James Lipsig, Gus Tyler, Louis Stulberg.
The third series consists of company files and contains correspondence, National Labor Relations Board cases and agreements.
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 Local 98 Records #5780/077. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records

SUBJECTS

Names:
Chaikin, Sol C.
Daniels, Wilbur
Dubrow, Evelyn
Lipsig, James
Pokodner, Hebert
Stulberg, Louis, 1901-1977
Tyler, Gus
AFL-CIO. New York City Central Labor Council
Amalgamated Bank of New York
Amalgamated Ladies' Garment Cutters' Union
American Trade Union Council for Histadrut
American Veterans Committee
Central Labor Rehabilitation Council N.Y.
Hispanic Labor Committee
International Ladies' Garment Workers' Union. Local 98
International Ladies' Garment Workers' Union. Educational Department
International Ladies' Garment Workers' Union. Engineering Department
International Ladies' Garment Workers' Union. New York Cloak Joint Board
International Ladies' Garment Workers' Union. Local 10-22-60-89
International Ladies' Garment Workers' Union. Legal Department
International Ladies' Garment Workers' Union. Local 1-S (Dept. Store Workers)
International Ladies' Garment Workers' Union. Local 20 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 22 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 23-25 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 32 (Winnipeg, Man.)
International Ladies' Garment Workers' Union. Local 40
International Ladies' Garment Workers' Union. Local 62 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 66 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 91 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 99
International Ladies' Garment Workers' Union. Local 105 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 132
International Ladies' Garment Workers' Union. Local 155 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 600
International Ladies' Garment Workers' Union. Local 98
International Ladies' Garment Workers' Union. Political Dept.
International Ladies' Garment Workers' Union. Research Dept.
International Ladies' Garment Workers' Union. Union Label Dept.
Jewish Labor Committee (U.S.)
Lieberman, Aronson & Rosenberg
Manufacturers Hanover Trust Company
National Trade Union Council for Human Rights
New York (State). Board of Mediation
New York State AFL-CIO
United States. Federal Mediation and Conciliation Service
Subjects:
Plastics workers--Labor unions--United States.

CONTAINER LIST
Container
Description
Date
Series Series I: Executive Board minutes
Box 1 Folder 1
Executive Board Minutes [folder 1 of 2]
1938-1946
Box 1 Folder 2
Executive Board Minutes [folder 2 of 2]
1938-1946
Box 1 Folder 3
Executive Board Minutes [folder 1 of 2]
1946-1953
Box 1 Folder 4
Executive Board Minutes [folder 2 of 2]
1946-1953
Box 1 Folder 5
Executive Board Minutes
1954-1957
Box 2 Folder 1
Executive Board Minutes [folder 1 of 2]
1957-1963
Box 2 Folder 2
Executive Board Minutes [folder 2 of 2]
1957-1963
Box 2 Folder 3
Executive Board Minutes [folder 1 of 2]
1964-1970
Box 2 Folder 4
Executive Board Minutes [folder 2 of 2]
1964-1970
Series Series II: Herbert Pokodner's correspondence
Box 3 Folder 1
American Labor ORT Correspondence
1974-1980
Box 3 Folder 2
American Trade Council for Histadrut Correspondence
1970-1978
Box 3 Folder 3
American Veterans Committee Correspondence and Reservation Form
1975-1982
Box 3 Folder 4
Amalgamated Bank Stop Payments and Checks
1970-1976
Box 3 Folder 5
Shelley Appleton, General Secretary and Treasurer. Correspondence
1978-1981
Box 3 Folder 6
Beame Campaign Materials
1976-1977
Box 3 Folder 7
Blood Bank Notices
1974-1976
Box 3 Folder 8
Blue Cross Form Letters
1974
Box 3 Folder 9
B'nai B'rith Teamsters Lodge 2201 Correspondence
1973-1975
Box 3 Folder 10
Central Labor Rehabilitation Council Correspondence
1971-1982
Box 3 Folder 11
Brooklyn Histadrut Council Correspondence
1974-1976
Box 3 Folder 12
Central States Region Letter
1977
Box 3 Folder 13
President Chaikin's Humanitarian Award Dinner Materials
1977-1978
Box 3 Folder 14
President Sol Chaikin Materials
1973-1982
Box 3 Folder 15
Circulation Department, ILGWU. Correspondence
1973
Box 3 Folder 16
Human Resource Administration. Department of Income Maintenance Correspondence
1975-1977
Box 3 Folder 17
City of Hope, Pilot Medical Center. Correspondence
1971-1978
Box 3 Folder 18
Collected Wages Form
1975
Box 3 Folder 19
Consumer Assembly. Letters to Members
1977-1978
Box 3 Folder 20
Wilbur Daniels Correspondence
1970-1979
Box 3 Folder 21
NYC Department of Social Services
1972
Box 3 Folder 22
Deborah Hospital Contribution Letters
1970
Box 3 Folder 23
Evelyn Dubrow Materials
1970-1980
Box 3 Folder 24
Education Department, ILGWU Materials
1968-1982
Box 3 Folder 25
Eastern Region Correspondence
1970-1977
Box 3 Folder 26
"El Diario" Advertisement
1971
Box 3 Folder 27
Electric Typewriter Purchase Information, Sample and Instructions
1972
Box 3 Folder 28
Engineering Department, ILGWU. Materials
1970-1978
Box 3 Folder 29
Federal Mediation and Conciliation Service Correspondence with Rubberized Novelty and Plastic Fabric Workers' Union
1951-1976
Box 3 Folder 30
Federal Trade Commission Letter
1971
Box 3 Folder 31
Form File and Correspondence
1957-1976
Box 3 Folder 32
Hispanic Labor Committee Correspondences
1973-1979
Box 3 Folder 33
Central Organizing Department, Investigational Report
1973
Box 3 Folder 34
ILGWU National Scholarship Fund Materials
1973
Box 3 Folder 35
Mailing Department, ILGWU. Notice
1974
Box 3 Folder 36
ILGWU Retiree Service Correspondence
1976
Box 3 Folder 37
ILGWU Union Health Center Social Service Program Materials
1976-1978
Box 3 Folder 38
ILGWU Union Health Center Correspondence
1972-1976
Box 3 Folder 39
Fair Trade Practices Department, ILGWU. Import Manual and Materials
1972-1973
Box 3 Folder 40
Jewish Labor Committee Correspondence
1970-1982
Box 3 Folder 41
Cloak Joint Board, ILGWU. Invitations
1971-1977
Box 3 Folder 42
Joint Board Dress and Waistmakers' Union Invitations
1971-1977
Box 3 Folder 43
Local 98 & "Justice" Newsletter Correspondence
1974-1981
Box 3 Folder 44
ILGWU Southeast Region Letter
1970
Box 3 Folder 45
Labor Council for Latin American Advancement Correspondence
1973-1977
Box 3 Folder 46
Labor Day Parade Materials
1968
Box 3 Folder 47
League for Industrial Democracy, Inc.
1974
Box 3 Folder 48
Legal Department, ILGWU. Correspondence
1971-1982
Box 3 Folder 49
Lieberman, Katz and Aronson Correspondence
1970-1978
Box 3 Folder 50
James Lipsig Correspondence
1970-1976
Box 3 Folder 51
Department Workers' Union, Local 1-S. Contribution Letter
1977
Box 3 Folder 52
Cutters' Union, Local 10. Miscellaneous
1971-1980
Box 3 Folder 53
Waterproof Garment Workers' Union, Local 20 Miscellaneous
1971-1975
Box 3 Folder 54
Cloakmakers' Union, Local 21 Miscellaneous
1971
Box 3 Folder 55
Dressmakers' Union of Manhattan, Local 22 Miscellaneous
1973-1978
Box 3 Folder 56
Blouse, Skirt and Sportswear Workers' Union, Local 23-25 Miscellaneous
1970-1983
Box 3 Folder 57
Corset and Brassiere Workers' Union, Local 32 Miscellaneous
1970-1977
Box 3 Folder 58
Belt Makers', Novelty and Allied Workers' Union, Local 40 Miscellaneous
1971-1982
Box 3 Folder 59
Rubberized Novelty and Plastic Fabric Workers' Union, Local 98 Miscellaneous
1969-1981
Box 3 Folder 60
Local 66, ILGWU Correspondence
1971-1978
Box 3 Folder 61
Local 85, ILGWU Miscellaneous
1972
Box 3 Folder 62
Dress, Rainwear and Allied Workers' Union of Brooklyn and Staten Island, Local 89 Correspondence with Local 98
1977-1978
Box 3 Folder 63
Childrens Dress, Infant Wear, Housedress and Bathrobe Makers' Union, Local 91 Miscellaneous
1975-1980
Box 3 Folder 64
Office and Distribution Employees' Union, Local 99 Miscellaneous
1970-1978
Box 3 Folder 65
Snowsuit, Skiwear, Leggings and Infants' Novelty Wear Workers' Union, Local 105 Miscellaneous
1950-1982
Box 3 Folder 66
Plastic, Moulders and Novelty Workers' Union, Local 132 Miscellaneous
1967-1983
Box 3 Folder 67
Knitgoods Workers' Union, Local 155 Miscellaneous
1971-1980
Box 3 Folder 68
Locals 144,166 and 222 Correspondence
1970
Box 3 Folder 69
Local 148-162 Correspondence
1970
Box 3 Folder 70
Local 161 Correspondence
1973
Box 4 Folder 1
Local 415 Correspondence
1974-1977
Box 4 Folder 2
Local 600 Correspondence
1970-1977
Box 4 Folder 3
Los Angeles Joint Board. Luz Lopez Correspondence
1972
Box 4 Folder 4
Manufacturers' Hanover Trust Company Correspondence
1970-1978
Box 4 Folder 5
Robert Markewich Correspondence
1973
Box 4 Folder 6
Mayor's Committee on Exploitation of Workers Correspondence
1970
Box 4 Folder 7
Members' Correspondence [folder 1 of 2]
1970-1978
Box 4 Folder 8
Members' Correspondence [folder 2 of 2]
1970-1978
Box 4 Folder 9
National Trade Union Council for Human Rights
1971-1980
Box 4 Folder 10
New England Region Correspondence
1982
Box 4 Folder 11
New Jersey State Board of Mediation Correspondence
1975-1976
Box 4 Folder 12
NYC Central Labor Council Memorandum and Correspondence
1971-1978
Box 4 Folder 13
NY Coat, Suit, Dress, Rainwear and Allied Workers' Union Correspondence
1980-1981
Box 4 Folder 14
New York Committee for Labor Youth Letters
1974
Box 4 Folder 15
New York Labor Management Council of Health and Welfare Plans, Inc. Letters and Memorandum
1970
Box 4 Folder 16
State of New York, Department of Labor Correspondence and Materials
1973-1975
Box 4 Folder 17
New York State District, ILGWU Correspondence
1977
Box 4 Folder 18
New York State AFL-CIO Miscellaneous Documents
1972-1982
Box 4 Folder 19
New York State Board of Mediation Correspondence
1962-1975
Box 4 Folder 20
Northeast, Western Pennsylvania and Ohio Department Invitations to Unity House
1974-1983
Box 4 Folder 21
"Old Timers" Notices
1976-1977
Box 4 Folder 22
George Ostrow Retirement Reception and Luncheon
1975
Box 4 Folder 23
Plastic Fabric Workers Union Local 98, ILGWU Membership Meeting Minutes
1972-1975
Box 4 Folder 24
Philadelphia Dress Joint Board
1969-1972
Box 4 Folder 25
Political Department, ILGWU Election Materials and Correspondence [folder 1 of 2]
1970-1982
Box 4 Folder 26
Political Department, ILGWU Election Materials and Correspondence [folder 2 of 2]
1970-1982
Box 4 Folder 27
Puerto Rican Day Parade Notices
1976
Box 4 Folder 28
Rubberized Novelty and Plastic Workers' Union Correspondence
1954-1972
Box 4 Folder 29
Socialist Party-Democratic Socialist Federation, USA
1972-1979
Box 4 Folder 30
Southeast Region, ILGWU Correspondence
1975
Box 4 Folder 31
Spanish Language Center of New York Correspondence
1975
Box 4 Folder 32
Sportswear and Allied Workers' Joint Board Correspondence
1980-1983
Box 4 Folder 33
Research Department, ILGWU Correspondence and Collective Bargaining Agreements
1970-1980
Box 4 Folder 34
Siems, Frederick R. Memorandums
1977-1979
Box 4 Folder 35
Tyler, Gus. Correspondence
1970-1980
Box 4 Folder 36
Stulberg, Louis. Correspondence
1969-1976
Box 4 Folder 37
Tannen, Eli. Correspondence
1972-1976
Box 4 Folder 38
Pokoder, Herbert. Correspondence
1966-1973
Box 4 Folder 39
Union Label and Service Council Correspondence
1972-1980
Box 4 Folder 40
Trade Union Council of the Bund Archives Correspondence
1975-1976
Box 4 Folder 41
Union Label Department, ILGWU Correspondence
1971-1982
Box 4 Folder 42
U.S. Department of Labor Wage and Hour and Public Contract Division Correspondence
1967-1971
Box 4 Folder 43
Upper South Department, ILGWU Correspondence
1972
Box 4 Folder 44
Wage Freeze Articles and Correspondence
1971-1972
Box 4 Folder 45
Wolf and Schulman Correspondence with Herbert Pokoder
1971
Box 4 Folder 46
Workmen's Circle Home and Infirmary for the Aged Correspondence with Herbert Pokodner
1975-1980
Box 4 Folder 47
A and A Novelties Company Correspondence
1961
Box 4 Folder 48
Acme Publishing Company, Inc. Notices and Applications for Membership
1959
Box 4 Folder 49
Agora International Application for Membership
1972
Box 4 Folder 50
A and G Manufacturers, Inc. Notices for Membership
1963-1965
Series Series III: Company files
Box 4 Folder 51
A and J Manufacturing Company Report
1964
Box 4 Folder 52
Aldan Sundries, Inc. Miscellaneous
1963
Box 4 Folder 53
Alexander Shields Fabrica de Obreros Organizados Notices
1961
Scope and Contents
Spanish
Box 4 Folder 54
Allied Sundries Company Letter to Members
1945
Box 4 Folder 55
Ambros Novelty Stitching Company, Inc. Miscellaneous
1954-1962
Scope and Contents
English and Spanish
Box 4 Folder 56
American Portfolio Company, Inc. Analytical Report
1959
Box 4 Folder 57
American Felt Slipper Company, Inc. Profile and Report
1962
Box 4 Folder 58
Art Textile Products Report and Correspondence
1949-1961
Box 4 Folder 59
Ashland Production Miscellaneous
1961
Box 4 Folder 60
Aquador Plastics Miscellaneous
1966
Box 4 Folder 61
Best Seal Corporation Applications for Membership and Correspondence
1971
Box 4 Folder 62
Ballerina Glove Runaway Union Shop Notices
1961
Box 4 Folder 63
Bentley Manufacturing Corporation Financial Reports
1946-1962
Box 4 Folder 64
Benton Packaging Notices to Unionize
Box 4 Folder 65
J.L. Dannenberg and Company Applications for Membership
1954
Box 4 Folder 66
Best Curtain Company Correspondence
1957
Scope and Contents
Spanish
Box 4 Folder 67
J and M Bindery Correspondence
1961
Box 4 Folder 68
Boro-Heat Sealed Novelties Correspondence
1961
Box 4 Folder 69
Max Brooks Company Correspondence
1952
Scope and Contents
Spanish
Box 4 Folder 70
Brooks and Company Notices
1961
Box 4 Folder 71
Bucksen Inc. Notices
1961
Scope and Contents
Spanish
Box 5 Folder 1
Capital Plastics, Inc. Miscellaneous
1956-1961
Box 5 Folder 2
Carlan Inc. Business Information Reports
1971-1972
Box 5 Folder 3
Caren Sue Undergarment Company Notice
1958
Box 5 Folder 4
C and C Specialty Company Financial Reports
1973-1974
Box 5 Folder 5
Celebrity Inc., Notices and Correspondence
1953
Box 5 Folder 6
The Cello Company Correspondence
1951
Box 5 Folder 7
Century Products, Inc. Correspondence
1957-1959
Box 5 Folder 8
Century Products, Inc. Miscellaneous
1958
Box 5 Folder 9
Certified Fabrics Miscellaneous
1953
Scope and Contents
English and Spanish
Box 5 Folder 10
Nat Berger d/b/a Cleartex Company and Local 98 Agreement
1949
Box 5 Folder 11
Climax Rubber Company Unionization Materials
1941-1946
Box 5 Folder 12
Chanal Plastic Corporation Petition for Certification and Membership Applications
1954
Box 5 Folder 13
Crest Hangers Correspondence
1963
Box 5 Folder 14
Crusader Addresses
Box 5 Folder 15
Colortex Inc. Notes
Box 5 Folder 16
Columbia Manufacturing Company Advertisement
Box 5 Folder 17
Coronet Manufacturing Company Agreement with Local 98
1949
Box 5 Folder 18
C-Thru Products, Inc. Public Record Information
1960
Box 5 Folder 19
CW Novelty Manufacturing Company Miscellaneous
1966
Box 5 Folder 20
Del-Pen Notices
1961
Box 5 Folder 21
Deutsch Brothers Union Notices
1961
Box 5 Folder 22
Dora May Company, Inc. Miscellaneous
1950-1966
Box 5 Folder 23
Doran Scarf and Novelty Company Petition for Unionization
1957
Box 5 Folder 24
Dorothy and Mercer Curtain Manufacturing Company Miscellaneous
1954
Box 5 Folder 25
Duplex Curtain Company Miscellaneous
Box 5 Folder 26
Dura Plastron Company letter
1960
Box 5 Folder 27
Dura Wear Manufacturing Company Applications for Membership
1952
Box 5 Folder 28
Edmac Draperies Inc., Notices
1961
Box 5 Folder 29
Falani and Cohn Inc., Miscellaneous
1961
Box 5 Folder 30
Frank Logan Shop Correspondence
1953
Box 5 Folder 31
Franklin Plastic Novelties Financial Report
1957
Box 5 Folder 32
S. Frelirich Miscellaneous
1961
Box 5 Folder 33
Gailyn Packaging Company Miscellaneous
1962
Box 5 Folder 34
G and G Novelties Applications for Membership and Correspondence
1971
Box 5 Folder 35
Glen Designs and Glenco Miscellaneous
1971
Box 5 Folder 36
Guild Plastics Unionization Notices
1951
Box 5 Folder 37
Goodyear Plastics Notices
1958
Box 5 Folder 38
Plastictronics, Inc. Applications for Membership and Notices
1953
Box 5 Folder 39
James G. Hardy and Company Financial Reports
1958-1962
Box 5 Folder 40
Heat Sealing Novelties Company, Inc. Business Information Report
1962
Box 5 Folder 41
Home Curtain Company Unionization Notices and Correspondence
1954
Box 5 Folder 42
House Beautiful Curtains Miscellaneous
1951-1957
Box 5 Folder 43
House of Schiller Miscellaneous
1965
Box 5 Folder 44
International Flouncing Corporation Notices and Applications for Membership
1949
Box 5 Folder 45
Inez Holland House, Inc. Unionization Materials
1950
Box 5 Folder 46
Iona Plastic Products, Inc. Miscellaneous
1961
Box 5 Folder 47
Package Manufacturers Inc. Union Cards
1963
Box 5 Folder 48
Paragon Art and Linen Company, Miscellaneous [folder 1 of 2]
1949-1959
Box 5 Folder 49
Paragon Art and Linen Company, Miscellaneous [folder 2 of 2]
1949-1959
Box 5 Folder 50
Parker-Stern Company Correspondence
1942
Box 5 Folder 51
Paris Queen Bags, Inc. Notice
1961
Box 5 Folder 52
Pelamay Products Miscellaneous
1954
Box 5 Folder 53
Pelamay Plastics Reports
1968
Box 5 Folder 54
Penguin Manufacturing Company Letter
1949
Box 5 Folder 55
Phoenix Closet Accessories Miscellaneous
Box 5 Folder 56
Plasticloth Products, Inc. Contract
1958-1959
Box 5 Folder 57
Plastic and Excellent Art Manufacturing Company Reports
1960-1961
Box 5 Folder 58
Plastix Corporation of America Correspondence
1946
Box 5 Folder 59
Progress Heat Sealing Company Report
1960
Box 5 Folder 60
J. Radley Metzger Miscellaneous
1948-1950
Box 5 Folder 61
Rafer Inc. Report
1974
Box 5 Folder 62
Real Curtains, Inc. Miscellaneous
1961
Scope and Contents
English and Spanish
Box 5 Folder 63
Red Raven Rubber Company, Inc. Miscellaneous
1972
Box 5 Folder 64
Reliable Plastics Company Reports and Notices
1962
Box 5 Folder 65
Republic Packaging Company Miscellaneous
1966
Box 5 Folder 66
Riviera Trading Corporation Report
1972
Box 5 Folder 67
Rona Plastics Corporation and W.P. Finishing Corporation Union Cards
1954
Box 5 Folder 68
Ross Plastics Miscellaneous
Box 5 Folder 69
Roto-Lith Notice for Unionization
1959