ILGWU. James Lipsig papers,, 1921-1978.
Collection Number: 5780/082

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. James Lipsig papers, 1921-1978.
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/082
Abstract:
Contains the records of James Lipsig, Assistant Executive Secretary of the ILGWU, as well as Treasurer of the ILGWU Campaign Committee from 1966 to 1976. Included are files on the Campaign Committee, Congressional redistricting, disability, displaced persons, equal employment opportunity, the Jewish Labor Committee, and Unity House. Meeting minutes include those of the Campaign Committee, Education Committee, Union Health Center Committee, and the Socialist Party USA's New York State Convention. Reports include those from local unions summarizing their responses on their Local Union Equal Opportunity Report to the Equal Employment Opportunity Commission. Also included are correspondence and applications relating to the ILGWU's Displaced Persons Project whereby the union sought admission of 400 individuals per the Displaced Persons Act of 1948. Lipsig's records also contain a draft manuscript of Gus Tyler's Organized Crime in America: A Book of Readings (University of Michigan, 1962) is also contained.
Creator:
Lipsig, James.
Quanitities:
18.5 cubic feet
Language:
Collection material in English

Biographical / Historical

The International Ladies' Garment Workers' Union was founded in New York City in 1900 by mostly Socialist immigrant workers who sought to unite the various crafts in the growing women's garment industry. The union soon reflected changes in the sector and rapidly organized thousands of unskilled and semi-skilled women, mostly Jewish and Italian young immigrants. Exemplifying the "new unionism," the ILGWU led two of the most widespread and best-known industrial strikes of the early Twentieth Century: the shirtwaist makers' strike of 1909 in New York City and the cloak makers' strike of 1910 in Chicago. The union also tried to adapt to the fragmented and unstable nature of the industry. It adopted the "protocol of peace," a system of industrial relations that attempted to ensure stability and limit strikes and production disruption by providing for an arbitration system to resolve disputes.
The ILGWU exemplified the European-style social unionism of its founding members. They pursued bread and butter issues but provided educational opportunities, benefits, and social programs to union members as well. In 1919, the ILGWU became the first American union to negotiate an unemployment compensation fund that was contributed to by its employers. The ILGWU also pioneered in the establishment of an extremely progressive health care program for its members which included not only regional Union Health Centers but also a resort for union workers, known as Unity House. The Union also had an imaginative and pioneering Education Department which not only trained workers in traditional union techniques, but provided courses in citizenship and the English language.
David Dubinsky, an immigrant from Belarus who came to the US in 1911, provided strong leadership that led to unprecedented growth in the union during his presidency from 1932 to 1966. He led the union through successful internal anti-communist struggles, built on the ascendancy of industrial unionism by encouraging the formation of the Committee for Industrial Organization, and helped the union become an important political force in New York City and state politics, and in the national Democratic Party and Liberal Party as well.
In the period following the Second World War, the union suffered a decline in membership as manufacturers avoided unionization and took advantage of less expensive labor by moving shops from the urban centers in the northeast to the south, and later abroad. The ethnic and racial character of the ILGWU also changed as European immigrants were supplanted by Asians, Latin Americans, African- Americans, and immigrants from the Caribbean.
In July 1995 the ILGWU merged with the Amalgamated Clothing and Textile Workers Union (ACTWU) at a joint convention, forming UNITE (Union of Needletrades, Industrial and Textile Employees). At the time the new union had a membership of about 250,000 in the United States, Canada, and Puerto Rico.

Biographical / Historical

After working as general counsel for the Textile Workers of America, James Lipsig served as Assistant Executive Secretary of the ILGWU for thirty years. Throughout his career, Lipsig also served as secretary of the Socialist Party of New York State, as board member of the Jewish Labor Committee, the National Sharecroppers' Fund and the National Jewish Community Relations Advisory, and as a consultant to the Workers Defense League. Born in New York City, Lipsig was a graduate of City College and Columbia University Law School. He died in New York City on December 18, 1976 at the age of 66.

Contains the records of James Lipsig, Assistant Executive Secretary of the ILGWU, as well as Treasurer of the ILGWU Campaign Committee from 1966 to 1976. Included are files on the Campaign Committee, Congressional redistricting, disability, displaced persons, equal employment opportunity, the Jewish Labor Committee, and Unity House. Meeting minutes include those of the Campaign Committee, Education Committee, Union Health Center Committee, and the Socialist Party USA's New York State Convention. Reports include those from local unions summarizing their responses on their Local Union Equal Opportunity Report to the Equal Employment Opportunity Commission. Also included are correspondence and applications relating to the ILGWU's Displaced Persons Project whereby the union sought admission of 400 individuals per the Displaced Persons Act of 1948. Lipsig's records also contain a draft manuscript of Gus Tyler's Organized Crime in America: A Book of Readings (University of Michigan, 1962) is also contained.
The ILGWU Records, except for publications and materials produced for publication, are restricted. Materials created prior to twenty years from the current date are open to researchers only with prior written permission from the Director of the Kheel Center; materials created during the past twenty-years are closed; the minutes of the General Executive Board are closed. For more information contact the Kheel Center.

INFORMATION FOR USERS

Preferred Citation

ILGWU. James Lipsig papers. 5780/082. Kheel Center for Labor-Management Documentation and Archives, Martin P. Catherwood Library, Cornell University.

Related Materials

5780. ILGWU records
5780/126. ILGWU. James Lipsig papers

SUBJECTS

Names:
Lipsig, James.
Lipsig, James.
International Ladies' Garment Workers' Union
Subjects:
Women's clothing industry -- United States
Clothing workers -- Labor unions -- United States
Clothing workers -- United States
Industrial relations -- United States
People with disabilities--United States.
Displaced workers--United States.
Discrimination in employment--United States.

CONTAINER LIST
Container
Description
Date
Series I. General Executive Board files, 1949-1978.
Box 1 Folder 1
General Executive Board Minutes
1947-1954
Box 1 Folder 2
General Executive Board Minutes
1974
Box 1 Folder 3
General Executive Board Minutes
1974
Box 1 Folder 4
General Executive Board Minutes
1975
Box 1 Folder 5
General Executive Board Minutes
1975
Box 1 Folder 6
General Executive Board Minutes
1975
Box 1 Folder 7
General Executive Board Minutes
1975
Box 1 Folder 8
General Executive Board Minutes
1976
Box 1 Folder 9
General Executive Board Minutes
1976
Box 1 Folder 10
General Executive Board Minutes
1976
Box 1 Folder 11
General Executive Board Minutes
1977
Box 1 Folder 12
General Executive Board Minutes
1978
Box 2 Folder 1
GEB Grievance and Appeal Committee
1947-1954
Box 2 Folder 2
ILGWU Campaign Committee [folder 1 of 3]
1948
Box 2 Folder 3
ILGWU Campaign Committee [folder 2 of 3]
1948
Box 2 Folder 4
ILGWU Campaign Committee [folder 3 of 3]
1948
Box 2 Folder 5
GEB Constitution Revision Committee
1948
Box 2 Folder 6
GEB Convention Agreements Committee Minutes
1950-1953
Box 2 Folder 7
GEB Education Committee Minutes and Reports [folder 1 of 5]
1950-1952
Box 2 Folder 8
GEB Education Committee Minutes and Reports [folder 2 of 5]
1952-1953
Box 2 Folder 9
GEB Education Committee Minutes and Reports [folder 3 of 5]
1954-1955
Box 2 Folder 10
GEB Education Committee Minutes and Reports [folder 4 of 5]
1957-1962
Box 2 Folder 11
GEB Education Committee Minutes and Reports [folder 5 of 5]
1959
Box 2 Folder 12
GEB Finance Committee Minutes
1951
Box 3 Folder 1
GEB Health, Welfare and Death Benefit Funds Committee Reports and Minutes [folder 1 of 2]
1951- 1953
Box 3 Folder 2
GEB Health, Welfare and Death Benefit Funds Committee Reports and Minutes [folder 2 of 2]
1954- 1955
Box 3 Folder 3
GEB Jurisdiction Committee Reports
1951-1954
Box 3 Folder 4
GEB Staff Retirement Fund Committee Reports
1951-1955
Box 3 Folder 5
GEB Special Sub-Committee Reports
1952-1956
Box 3 Folder 6
GEB Union Health Center Committee Reports
1951-1955
Box 3 Folder 7
GEB Unity House Committee Reports
1952-1955
Box 3 Folder 8
Disability Benefits Materials
1951-1956
Box 3 Folder 9
Local Union Manager Meeting Minutes
1949-1954
Box 3 Folder 10
GEB Meeting Reports to Dubinsky [folder 1 of 2]
1949-1953
Box 3 Folder 11
GEB Meeting Reports to Dubinsky [folder 2 of 2]
1949-1958
Box 3 Folder 12
ILGWU Training Institute
1951-1955
Series II. General files, 1949-1976
Box 4 Folder 1
Amott, Baker and Company Correspondence and Statistical Data Sheets
1954-1955
Box 4 Folder 2
Annuities and Equitable Life Assurance Materials
1938
Box 4 Folder 3
Campaign Committee Minutes, Reports and Correspondence
1956-1957
Box 4 Folder 4
Campaign Committee Minutes, Reports and Correspondence
1957
Box 4 Folder 5
Campaign Committee Minutes, Reports and Correspondence
1958
Box 4 Folder 6
Campaign Committee Minutes, Reports and Correspondence
1958-1959
Box 4 Folder 7
Campaign Committee Minutes, Reports and Correspondence
1960
Box 4 Folder 8
Campaign Committee Minutes, Reports and Correspondence
1960-1961
Box 4 Folder 9
Campaign Committee Minutes, Reports and Correspondence
1963
Box 4 Folder 10
Campaign Committee Minutes, Reports and Correspondence
1962-1964
Box 5 Folder 1
Campaign Committee Minutes, Reports and Correspondence [folder 1 of 2]
1964
Box 5 Folder 2
Campaign Committee Minutes, Reports and Correspondence [folder 2 of 2]
1964
Box 5 Folder 3
Campaign Committee Minutes, Reports and Correspondence
1966-1967
Box 5 Folder 4
Campaign Committee Minutes, Reports and Correspondence
1966
Box 5 Folder 5
Campaign Committee Minutes, Reports and Correspondence
1968-1969
Box 5 Folder 6
Campaign Committee Minutes, Reports and Correspondence [folder 1 of 3]
1970
Box 5 Folder 7
Campaign Committee Minutes, Reports and Correspondence [folder 2 of 3]
1970
Box 5 Folder 8
Campaign Committee Minutes, Reports and Correspondence [folder 3 of 3]
1970
Box 5 Folder 9
Campaign Committee Minutes, Reports and Correspondence [folder 1 of 2]
1971
Box 5 Folder 10
Campaign Committee Minutes, Reports and Correspondence [folder 2 of 2]
1971
Box 5 Folder 11
Campaign Committee Minutes, Reports and Correspondence [folder 1 of 4]
1972
Box 5 Folder 12
Campaign Committee Minutes, Reports and Correspondence [folder 2 of 4]
1972
Box 5 Folder 13
Campaign Committee Minutes, Reports and Correspondence [folder 3 of 4]
1972
Box 5 Folder 14
Campaign Committee Minutes, Reports and Correspondence [folder 4 of 4]
1972
Box 6 Folder 1
Campaign Committee Reports [folder 1 of 4]
1973
Box 6 Folder 2
Campaign Committee Reports [folder 2 of 4]
1973
Box 6 Folder 3
Campaign Committee Reports [folder 3 of 4]
1973
Box 6 Folder 4
Campaign Committee Reports [folder 4 of 4]
1973
Box 6 Folder 5
Campaign Committee Reports [folder 1 of 8]
1974
Box 6 Folder 6
Campaign Committee Reports [folder 2 of 8]
1974
Box 6 Folder 7
Campaign Committee Reports [folder 3 of 8]
1974
Box 6 Folder 8
Campaign Committee Reports [folder 4 of 8]
1974
Box 6 Folder 9
Campaign Committee Reports [folder 5 of 8]
1974
Box 6 Folder 10
Campaign Committee Reports [folder 6 of 8]
1974
Box 6 Folder 11
Campaign Committee Reports [folder 7 of 8]
1974
Box 6 Folder 12
Campaign Committee Reports [folder 8 of 8]
1974
Box 6 Folder 13
Campaign Committee Reports [folder 1 of 4]
1975
Box 6 Folder 14
Campaign Committee Reports [folder 2 of 4]
1975
Box 6 Folder 15
Campaign Committee Reports [folder 3 of 4]
1975
Box 7 Folder 1
Campaign Committee Reports [folder 4 of 4]
1975
Box 7 Folder 2
Campaign Committee Reports [folder 1 of 5]
1976
Box 7 Folder 3
Campaign Committee Reports [folder 2 of 5]
1976
Box 7 Folder 4
Campaign Committee Reports [folder 3 of 5]
1976
Box 7 Folder 5
Campaign Committee Reports [folder 4 of 5]
1976
Box 7 Folder 6
Campaign Committee Reports [folder 5 of 5]
1976
Box 7 Folder 7
Campaign Committee Congressional Redistricting
1960
Box 7 Folder 8
Campaign Committee Congressional Redistricting
1962
Box 7 Folder 9
Campaign Committee Congressional Redistricting
1963
Box 7 Folder 10
Campaign Committee Congressional Redistricting
1964
Box 7 Folder 11
Campaign Committee Congressional Redistricting [folder 1 of 4]
1965
Box 7 Folder 12
Campaign Committee Congressional Redistricting [folder 2 of 4]
1965
Box 7 Folder 13
Campaign Committee Congressional Redistricting [folder 3 of 4]
1965
Box 7 Folder 14
Campaign Committee Congressional Redistricting [folder 4 of 4]
1965
Box 7 Folder 15
Campaign Committee Congressional Redistricting [folder 1 of 5]
1966
Box 7 Folder 16
Campaign Committee Congressional Redistricting [folder 2 of 5]
1966
Box 7 Folder 17
Campaign Committee Congressional Redistricting [folder 3 of 5]
1966
Box 7 Folder 18
Campaign Committee Congressional Redistricting [folder 4 of 5]
1966
Box 7 Folder 19
Campaign Committee Congressional Redistricting [folder 5 of 5]
1966
Box 8 Folder 1
Campaign Committee Congressional Redistricting [folder 1 of 4]
1967
Box 8 Folder 2
Campaign Committee Congressional Redistricting [folder 2 of 4]
1967
Box 8 Folder 3
Campaign Committee Congressional Redistricting [folder 3 of 4]
1967
Box 8 Folder 4
Campaign Committee Congressional Redistricting [folder 4 of 4]
1967
Box 8 Folder 5
Campaign Committee Congressional Redistricting [folder 1 of 2]
1968
Box 8 Folder 6
Campaign Committee Congressional Redistricting [folder 2 of 2]
1968
Box 8 Folder 7
Campaign Committee Congressional Redistricting [folder 1 of 3]
1969
Box 8 Folder 8
Campaign Committee Congressional Redistricting [folder 2 of 3]
1969
Box 8 Folder 9
Campaign Committee Congressional Redistricting [folder 3 of 3]
1969
Box 8 Folder 10
Campaign Committee Congressional Redistricting
1970
Box 8 Folder 11
Campaign Committee Congressional Redistricting [folder 1 of 2]
1971
Box 8 Folder 12
Campaign Committee Congressional Redistricting [folder 2 of 2]
1971
Box 8 Folder 13
Campaign Committee Congressional Redistricting [folder 1 of 2]
1972
Box 8 Folder 14
Campaign Committee Congressional Redistricting [folder 2 of 2]
1972
Box 8 Folder 15
New York State Committee for Fair Representation [folder 1 of 3]
Box 8 Folder 16
New York State Committee for Fair Representation [folder 2 of 3]
Box 8 Folder 17
New York State Committee for Fair Representation [folder 3 of 3]
Box 9 Folder 1
Remarks by Comptroller Beame to Local 1
1973
Scope and Contents
October 25, 1973
Box 9 Folder 2
Requests to the David Dubinsky Foundation
1968-1969
Box 9 Folder 3
David Dubinsky Foundation Correspondence
1969-1970
Box 9 Folder 4
David Dubinsky Foundation Correspondence [folder 1 of 2]
1971
Box 9 Folder 5
David Dubinsky Foundation Correspondence [folder 2 of 2]
1971
Box 9 Folder 6
David Dubinsky Foundation Correspondence
1972
Box 9 Folder 7
David Dubinsky Foundation Correspondence
1973
Box 9 Folder 8
David Dubinsky Foundation Correspondence
1974
Box 9 Folder 9
David Dubinksy Foundation Correspondence [folder 1 of 2]
1975
Box 9 Folder 10
David Dubinsky Foundation Correspondence [folder 2 of 2]
1975
Box 9 Folder 11
David Dubinsky Foundation Correspondence [folder 1 of 2]
1976
Box 9 Folder 12
David Dubinsky Foundation Correspondence [folder 2 of 2]
1976
Box 9 Folder 13
David Dubinsky Foundation Correspondence [folder 1 of 2]
1977
Box 9 Folder 14
David Dubinsky Foundation Correspondence [folder 2 of 2]
1977
Box 10 Folder 1
Campaign Committee. Election Materials
1974
Box 10 Folder 2
Campaign Committee. McGovern Campaign Materials
1972
Box 10 Folder 3
Campaign Committee. McGovern Rally Materials
1972
Box 10 Folder 4
Campaign Committee. University of Michigan Mailing List
1962
Box 10 Folder 5
Political Department, ILGWU. Correspondence and Reports
1971-1972
Box 10 Folder 6
Political Department, ILGWU. Correspondence and Reports
1973
Box 10 Folder 7
Political Department, ILGWU. Correspondence and Reports
1974
Box 10 Folder 8
Political Department, ILGWU. Election Materials
1965-1968
Box 10 Folder 9
Political Department, ILGWU. Election Materials
1968-1970
Box 10 Folder 10
Campaign Committee. Tyler Gus Correspondence
1962-1963
Box 10 Folder 11
Campaign Committee Tyler Gus Book Distribution Responses
1962
Box 11 Folder 1
Tyler, Gus. Correspondence
1961
Box 11 Folder 2
Tyler, Gus. Correspondence
1962
Box 11 Folder 3
Tyler, Gus. Correspondence
1963
Box 11 Folder 4
Tyler, Gus. Mailings
1972
Box 11 Folder 5
Tyler, Gus. Mailings
1973
Box 11 Folder 6
Tyler, Gus. Radio and Television Appearances
1962
Box 11 Folder 7
Tyler, Gus. Book Release Correspondence
1962
Box 11 Folder 8
Tyler, Gus. Underworld [folder 1 of 3]
Box 11 Folder 9
Tyler, Gus. Underworld [folder 2 of 3]
Box 11 Folder 10
Tyler, Gus. Underworld [folder 3 of 3]
Box 11 Folder 11
Local Transfer Requests and Complaints
1948-1947
Box 11 Folder 12
Local Transfer Requests and Complaints
1948-1949
Box 11 Folder 13
Local Transfer Requests and Complaints
1949-1956
Box 11 Folder 14
Local Transfer Requests and Complaints
1956-1957
Box 11 Folder 15
Local Transfer Requests and Complaints
1957-1958
Box 11 Folder 16
Local Transfer Requests and Complaints
1958-1962
Box 11 Folder 17
Civil Rights Film Association Correspondence
1951-1956
Box 12 Folder 1
Disability Benefit Laws. General
1949-1953
Box 12 Folder 2
Disability Benefit Laws. New Jersey
1948-1950
Box 12 Folder 3
Disability Benefit Laws. New York [folder 1 of 4]
1949-1950
Box 12 Folder 4
Disability Benefit Laws. New York [folder 2 of 4]
1949-1950
Box 12 Folder 5
Disability Benefit Laws. New York [folder 3 of 4]
1949-1950
Box 12 Folder 6
Disability Benefit Laws. New York [folder 4 of 4]
1949-1950
Box 12 Folder 7
Changes in Disability Benefit Laws [folder 1 of 2]
1949-1950
Box 12 Folder 8
Changes in Disability Benefit Laws [folder 2 of 2]
1949-1950
Box 12 Folder 9
Retirement and Reciprocity Retirement [folder 1 of 2]
1952-1955
Box 12 Folder 10
Retirement and Reciprocity Retirement [folder 2 of 2]
1953-1955
Box 13 Folder 1
Displaced Persons Correspondence and Questionnaires [folder 1 of 7]
1948
Box 13 Folder 2
Displaced Persons Correspondence and Questionnaires [folder 2 of 7]
1948
Box 13 Folder 3
Displaced Persons Correspondence and Questionnaires [folder 3 of 7]
1948
Box 13 Folder 4
Displaced Persons Correspondences and Questionnaires [folder 4 of 7]
1948
Box 13 Folder 5
Displaced Persons Correspondence and Questionnaires [folder 5 of 7]
1948
Box 13 Folder 6
Displaced Persons Correspondence and Questionnaires [folder 6 of 7]
1948
Box 13 Folder 7
Displaced Persons Correspondence and Questionnaires [folder 7 of 7]
1948
Box 14 Folder 1
Displaced Persons Project Correspondence
1948-1950
Box 14 Folder 2
Displaced Persons Correspondence (Outside of New York)
1949-1951
Box 14 Folder 3
Education Department, ILGWU
1955-1956
Box 14 Folder 4
Equal Employment Opportunity Reports from Locals 1-99 [folder 1 of 2]
1967-1968
Box 14 Folder 5
Equal Employment Opportunity Reports from Locals 1-99 [folder 2 of 2]
1967-1968
Box 14 Folder 6
Equal Employment Opportunity Reports from Locals 100-199 [folder 1 of 2]
1967-1968
Box 14 Folder 7
Equal Employment Opportunity Reports from Locals 199-200 [folder 2 of 2]
1967-1968
Box 14 Folder 8
Equal Employment Opportunity Reports from Locals 200-299 [folder 1 of 2]
1967-1968
Box 14 Folder 9
Equal Employment Opportunity Reports from Locals 200-299 [folder 2 of 2]
1967-1968
Box 14 Folder 10
Equal Employment Opportunity Reports from Locals 300-399 [folder 1 of 2]
1967-1968
Box 14 Folder 11
Equal Employment Opportunity Reports from Locals 300-399 [folder 2 of 2]
1967-1968
Box 14 Folder 12
Equal Employment Opportunity Reports from Locals 400-499 [folder 1 of 2]
1967-1968
Box 14 Folder 13
Equal Employment Opportunity Reports from Locals 400-499 [folder 2 of 2]
1967-1968
Box 15 Folder 1
Equal Employment Opportunity Reports from Locals 500-599 [folder 1 of 2]
1967-1968
Box 15 Folder 2
Equal Employment Opportunity Reports from Locals 500-599 [folder 2 of 2]
1967-1968
Box 15 Folder 3
Equal Employment Opportunity Reports. Awaiting Replies
1968
Box 15 Folder 4
Equal Employment Opportunity Report Correspondence [folder 1 of 2]
1968-1969
Box 15 Folder 5
Equal Employment Opportunity Report Correspondence [folder 2 of 2]
1968-1969
Box 15 Folder 6
Equal Employment Opportunity Miscellaneous
1967-1968
Box 15 Folder 7
Equal Employment Opportunity Grouped Reports
1968-1969
Box 15 Folder 8
Equal Employment Opportunity Reports from Joint Boards and District Councils
1967-1968
Box 15 Folder 9
Equal Employment Opportunity Referral Unions [folder 1 of 3]
1967-1968
Box 15 Folder 10
Equal Employment Opportunity Referral Unions [folder 2 of 3]
1967-1968
Box 15 Folder 11
Equal Employment Opportunity Referral Unions [folder 3 of 3]
1967-1968
Box 16 Folder 1
ILGWU 1965 Election Candidate Materials [folder 1 of 2]
1964-1965
Box 16 Folder 2
ILGWU 1965 Election Candidate Materials [folder 2 of 2]
1964-1965
Box 16 Folder 3
Federation of Union Representatives. Correspondence
1961
Box 16 Folder 4
Federation of Union Representatives. Reports
1961
Box 16 Folder 5
Federation of Union Representatives. Court of Appeals Brief
1964-1968
Box 16 Folder 6
Federation of Union Representatives. Memos and Newsletters
1961-1965
Box 16 Folder 7
Federation of Union Representatives. Department Transfer Materials
1961-1962
Box 16 Folder 8
Federation of Union Representatives. Miscellaneous
1961-1962
Box 16 Folder 9
Federation of Union Representatives. Miscellaneous
1961-1971
Box 16 Folder 10
ILGWU and Federation of Union Representatives. Report on Challenged Ballots
1961
Box 16 Folder 11
Federation of Union Representatives. Literature and Correspondence [folder 1 of 2]
1960-1961
Box 16 Folder 12
Federation of Union Representatives. Literature and Correspondence [folder 2 of 2]
1960-1961
Box 17 Folder 1
IGLWU and Federation of Union Representatives. Report on Challenged Ballots
1961
Box 17 Folder 2
Federation of Union Representatives. Campaign Materials
1961
Box 17 Folder 3
Federation of Union Representatives. Miscellaneous
1960-1961
Box 17 Folder 4
Federal Legislation
1950-1954
Box 17 Folder 5
Griffiths, George F.
1955-1957
Box 17 Folder 6
Health and Welfare Funds. Regulations
1948-1954
Box 17 Folder 7
Jewish Labor Committee. Correspondence and Memos
1950-1956
Box 17 Folder 8
Jewish Labor Committee. Miscellaneous
1953-1955
Box 17 Folder 9
Jewish Labor Committee. Report by the Anti-Discrimination Department
1957
Box 17 Folder 10
Jewish Labor Committee. Anti-Discrimination Department
1957
Box 17 Folder 11
Jewish Labor Committee. Sharkey-Brown-Isaacs Law
1958
Box 17 Folder 12
Jewish Labor Committee. New York Panel Correspondence
1958
Box 18 Folder 1
Jewish Labor Committee. Civil Rights Materials
1955-1959
Box 18 Folder 2
Jewish Labor Committee. National Trade Union Council for Human Rights
1959
Box 18 Folder 3
Jewish Labor Committee. New York Civil Rights Affairs [folder 1 of 2]
1960
Box 18 Folder 4
Jewish Labor Committee. New York Civil Rights Affairs [folder 2 of 2]
1960
Box 18 Folder 5
Jewish Labor Committee. Organized Rallies, Panels and Meetings
1962-1963
Box 18 Folder 6
Jewish Labor Committee. News clips
1962
Box 18 Folder 7
Jewish Labor Committee. Meeting Announcements and Minutes
1964
Box 18 Folder 8
Jewish Labor Committee. Miscellaneous
1964
Box 18 Folder 9
Jurisdictional Department, IGLWU [folder 1 of 3]
1960-1961
Box 18 Folder 10
Jurisdictional Department, ILGWU [folder 2 of 3]
1960-1961
Box 18 Folder 11
Jurisdictional Department, ILGWU [folder 3 of 3]
1960-1961
Box 18 Folder 12
Labor Investigation Department, IGLWU. Correspondence
1971
Box 18 Folder 13
League for Industrial Democracy. Correspondence
1948-1954
Box 18 Folder 14
Liberal Party of New York. Correspondence.
1955-1964
Box 18 Folder 15
Local 89, Italian Dressmakers' Union Correspondence
1962
Box 18 Folder 16
Local 155. Correspondence [folder 1 of 2]
1970-1971
Box 18 Folder 17
Local 155. Correspondence [folder 2 of 2]
1970-1971
Box 19 Folder 1
Local 155. Executive Board Meeting Minutes
1971
Box 19 Folder 2
Local 155. Correspondence
1971
Box 19 Folder 3
Local 155. Protest-Appeal of Edward J. Tucker
1971
Box 19 Folder 4
Matheson, Minnie. Correspondence
1947-1958
Box 19 Folder 5
Montreal Building Mortgage Loan
1954
Box 19 Folder 6
National Community Relations Advisory Council. Meeting Notices and Memos
1949
Box 19 Folder 7
National Community Relations Advisory Council. Committee on Immigration Materials
1948-1949
Box 19 Folder 8
National Community Relations Advisory Council. Correspondence with James Lipsig
1949-1956
Box 19 Folder 9
National Community Relations Advisory Council. Meetings
1959
Box 19 Folder 10
National Community Relations Advisory Council. Joint Program Plan for Jewish Community Relations
1959- 1960
Box 19 Folder 11
National Community Relations Advisory Council. Memorandums [folder 1 of 2]
1958-1959
Box 19 Folder 12
National Community Relations Advisory Council. Memorandums [folder 2 of 2]
1957
Box 19 Folder 13
National Community Advisory Council. Correspondence
1960-1962
Box 20 Folder 1
National Community Relations Advisory Council. Civil Liberties Memorandums
1957-1959
Box 20 Folder 2
National Community Relations Advisory Council. Subcommittee on Constitutional Rights
1957
Box 20 Folder 3
National Community Relations Advisory Council. Committee on Immigration
1948
Box 20 Folder 4
National Community Relations Advisory Council. Senate Subcommittee Hearings on Immigration [folder 1 of 2]
1948
Box 20 Folder 5
National Community Relations Advisory Council. Senate Subcommittee Hearings on Immigration [folder 2 of 2]
1948
Box 20 Folder 6
National Community Relations Advisory Council. Legislative Information Committee [folder 1 of 4]
1948
Box 20 Folder 7
National Community Relations Advisory Council. Legislative Information Committee [folder 2 of 4]
1948
Box 20 Folder 8
National Community Relations Advisory Council. Legislative Information Committee [folder 3 of 4]
1948
Box 20 Folder 9
National Community Relations Advisory Council. Legislative Information Committee [folder 4 of 4]
1948
Box 20 Folder 10
National Community Relations Advisory Council. Legislative Information Committee [folder 1 of 2]
1949
Box 20 Folder 11
National Community Relations Advisory Council. Legislative Information Committee [folder 2 of 2]
1949
Box 21 Folder 1
National Community Relations Advisory Council. Legislative Information Committee [folder 1 of 8]
1949
Box 21 Folder 2
National Community Relations Advisory Council. Legislative Information Committee [folder 2 of 8]
1949
Box 21 Folder 3
National Community Relations Advisory Council. Legislative Information Committee [folder 3 of 8]
1949
Box 21 Folder 4
National Community Relations Advisory Council. Legislative Information Committee [folder 4 of 8]
1949
Box 21 Folder 5
National Community Relations Advisory Council. Legislative Information Committee [folder 5 of 8]
1949
Box 21 Folder 6
National Community Relations Advisory Council. Legislative Information Committee [folder 6 of 8]
1950
Box 21 Folder 7
National Community Relations Advisory Council. Legislative Information Committee [folder 7 of 8]
1950
Box 21 Folder 8
National Community Relations Advisory Council. Legislative Information Committee [folder 8 of 8]
1950
Box 21 Folder 9
National Child Labor Committee. Correspondence
1954-1955
Box 21 Folder 10
National Sharecroppers Fund. Correspondence and Reports [folder 1 of 3]
1962-1963
Box 21 Folder 11
National Sharecroppers Fund. Correspondence and Reports [folder 2 of 3]
1962-1963
Box 21 Folder 12
National Sharecroppers Fund. Correspondence and Reports [folder 3 of 3]
1962-1963
Box 21 Folder 13
Union New Jersey Health Center. Correspondence and Manuals
1949
Box 21 Folder 14
New Jersey Unemployment Commission and ILG Health and Vacation Funds. Correspondence
1946- 1948
Box 21 Folder 15
New York State Ladies Garment Workers Center [folder 1 of 3]
1922-1966
Box 22 Folder 1
New York State Ladies Garment Center [folder 2 of 3]
1932-1933
Box 22 Folder 2
New York State Ladies Garment Center [folder 3 of 3]
1921-1926
Box 22 Folder 3
New York Legislation Correspondence
1952-1959
Box 22 Folder 4
New York Federation of Labor. Correspondence
1952
Box 22 Folder 5
New York Legislation Memos and Analyses
1951-1952
Box 22 Folder 6
New York State Health and Welfare Fund. Correspondence
1962-1973
Box 22 Folder 7
Insurance and Retirement Benefits Funds Materials
1961-1963
Box 22 Folder 8
Report on Examination of the Welfare and Severance Fund
1962-1963
Box 22 Folder 9
Welfare Fund Bureau Correspondence and Summaries
1957
Box 22 Folder 10
Northeast Department. Miscellaneous
1958
Box 22 Folder 11
Northeast Department. Health and Welfare Materials
1949-1950
Box 22 Folder 12
Lipsig, James. Personal Correspondence [folder 1 of 3]
1960-1961
Box 22 Folder 13
Lipsig, James. Personal Correspondence [folder 2 of 3]
1956-1960
Box 22 Folder 14
Lipsig, James. Personal Correspondence [folder 3 of 3]
1954-1957
Box 22 Folder 15
Political Department. Notices and Campaign Materials [folder 1 of 2]
196-1965
Box 22 Folder 16
Political Department. Notices and Campaign Materials [folder 2 of 2]
1962-1964
Box 23 Folder 1
Powell Investigations of the Garment Industry [folder 1 of 5]
1962
Box 23 Folder 2
Powell Investigations of the Garment Industry [folder 2 of 5]
1962-1964
Box 23 Folder 3
Powell Investigations of the Garment Industry [folder 3 of 5]
1962-1963
Box 23 Folder 4
Powell Investigations in the Garment Industry [folder 4 of 5]
1961-1962
Box 23 Folder 5
Powell Investigations in the Garment Industry [folder 5 of 5]
1962-1965
Box 23 Folder 6
Powell Investigations in the Garment Industry. Newspaper Clippings
1962
Box 23 Folder 7
New York State Power Authority Act Materials
1956-1957
Box 23 Folder 8
New York State Power Authority. Niagara Power Development
1957
Box 23 Folder 9
New York State Power Authority. St. Lawrence Power Project
1953
Box 23 Folder 10
New York State Liberal Party. State Legislation Program
1957
Box 23 Folder 11
New York State Power Projects. St. Lawrence and Niagara Rivers
1956
Box 23 Folder 12
New York State Power Authority. Statements and Hearings
1956
Box 23 Folder 13
New York State Power Authority. Miscellaneous Project Materials
1957
Box 23 Folder 14
New York State Power Authority. Progress Information on the Niagara Project
1957-1958
Box 24 Folder 1
Reciprocity Retirement Fund [folder 1 of 3]
1951-1956
Box 24 Folder 2
Reciprocity Retirement Fund [folder 2 of 3]
1951-1956
Box 24 Folder 3
Reciprocity Retirement Fund [folder 3 of 3]
1951-1956
Box 24 Folder 4
Death Benefit Fund. ILGWU Agreement with Goodman Block
1956
Box 24 Folder 5
ILGWU Officer's Retirement Fund Trust
1946-1958
Box 24 Folder 6
Roosevelt College Deposit Agreement, American National Escrow [folder 1 of 4]
1951
Box 24 Folder 7
Roosevelt College Deposit Agreement, American National Escrow [folder 2 of 4]
1951-1959
Box 24 Folder 8
Roosevelt College Deposit Agreement, American National Escrow [folder 3 of 4]
1955-1961
Box 24 Folder 9
Roosevelt College Deposit Agreement, American National Escrow [folder 4 of 4]
1951-1955
Box 24 Folder 10
Sedares, Constantine. Discharge Process Materials [folder 1 of 3]
1960-1961
Box 24 Folder 11
Sedares, Constantine. Discharge Process Materials [folder 2 of 3]
1961
Box 24 Folder 12
Sedares, Constantine. Discharge Process Materials [folder 3 of 3]
1961
Box 25 Folder 1
Socialist Party. Minutes, Reports and Correspondence [folder 1 of 5]
1948-1950
Box 25 Folder 2
Socialist Party. Minutes, Reports and Correspondence [folder 2 of 5]
1947-1949
Box 25 Folder 3
Socialist Party. Minutes, Reports and Correspondence [folder 3 of 5]
1946-1957
Box 25 Folder 4
Socialist Party. Minutes, Reports and Correspondence [folder 4 of 5]
1955
Box 25 Folder 5
Socialist Party. Minutes, Reports and Correspondence [folder 5 of 5]
1950-1952
Box 25 Folder 6
ILGWU Staff Retirement Fund. Financial Statements and Minutes
1951-1952
Box 25 Folder 7
Joint Board Dress and Waistmakers' Union. Reinstatement of Firms and Strike Materials
1958
Box 25 Folder 8
Steel Strike Correspondence
1959-1960
Box 25 Folder 9
Union Health Center. Minutes, Memos and Reports [folder 1 of 9]
1958
Box 25 Folder 10
Union Health Center. Minutes, Memos and Reports [folder 2 of 9]
1955
Box 25 Folder 11
Union Health Center. Minutes, Memos and Reports [folder 3 of 9]
1953-1958
Box 25 Folder 12
Union Health Center. Minutes, Memos and Reports [folder 4 of 9]
1948-1960
Box 25 Folder 13
Union Health Center. Minutes, Memos and Reports [folder 5 of 9]
1956-1958
Box 26 Folder 1
Union Health Center. Minutes, Memos and Reports [folder 6 of 9]
1955-1968
Box 26 Folder 2
Union Health Center. Minutes, Memos and Reports [folder 7 of 9]
1955-1964
Box 26 Folder 3
Union Health Center. Minutes, Memos and Reports [folder 8 of 9]
1960-1961
Box 26 Folder 4
Union Health Center. Minutes, Memos and Reports [folder 9 of 9]
1958-1959
Box 26 Folder 5
GEB Union Health Center Committee Minutes
1964-1966
Box 26 Folder 6
Union Health Center and Local 153 Contract Correspondence [folder 1 of 3]
1953
Box 26 Folder 7
Union Health Center and Local 153 Contract Correspondence [folder 3 of 3]
1947-1953
Box 26 Folder 8
Union Health Center and Local 153 Contract Correspondence [folder 3 of 3]
1955-1956
Box 26 Folder 9
Union Health Center and Nurses Guild Correspondence [folder 1 of 2]
1950
Box 26 Folder 10
Union Health Center and Nurses Guild Correspondence [folder 2 of 2]
1947-1950
Box 27 Folder 1
Union Health Center and Nurses Guild Correspondence [folder 1 of 3]
1951-1956
Box 27 Folder 2
Union Health Center and Nurses Guild Correspondence [folder 2 of 3]
1951-1956
Box 27 Folder 3
Union Health Center and Nurses Guild Correspondence [folder 3 of 3]
1951-1956
Box 27 Folder 4
Union for Democratic Socialism Miscellaneous [folder 1 of 2]
1953-1956
Box 27 Folder 5
Union for Democratic Socialism Miscellaneous [folder 2 of 2]
1953-1956
Box 27 Folder 6
Union House Committee. Minutes, Memos and Correspondence
1952-1956
Box 27 Folder 7
Unity House. Accident Report [folder 1 of 6]
1963-1970
Box 27 Folder 8
Unity House. Accident Report [folder 2 of 6]
1965-1966
Box 27 Folder 9
Unity House. Accident Report [folder 3 of 6]
1963-1965
Box 27 Folder 10
Unity House. Accident Report [folder 4 of 6]
1963
Box 27 Folder 11
Unity House. Accident Report [folder 5 of 6]
1963-1964
Box 27 Folder 12
Unity House. Accident Report [folder 6 of 6]
1962-1963
Box 27 Folder 13
Unity House. Cabaret Tax Correspondence
1944-1949
Box 27 Folder 14
Unity House Committee Miscellaneous
1952-1954
Series III. Directives and form letters
Box 28 Folder 1
ILGWU Organization Issues. Letter A [folder 1 of 2]
1963-1967
Box 28 Folder 2
ILGWU Organization Issues. Letter A [folder 2 of 2]
1963-1967
Box 28 Folder 3
ILGWU Organization Issues. Letters A-B
1961-1967
Box 28 Folder 4
ILGWU Organization Issues. Letter C [folder 1 of 6]
1958-1969
Box 28 Folder 5
ILGWU Organization Issues. Letter C [folder 2 of 6]
1965-1968
Box 28 Folder 6
ILGWU Organization Issues. Letter C [folder 3 of 3]
1967-1969
Box 28 Folder 7
ILGWU Organization Issues. Letter C [folder 4 of 6]
1951-1964
Box 28 Folder 8
ILGWU Organization Issues. Letter C [folder 5 of 6]
1961-1965
Box 28 Folder 9
ILGWU Organization Issues. Letter C [folder 6 of 6]
1947-1971
Box 28 Folder 10
ILGWU Organization Issues. Letter D [folder 1 of 5]
1958-1969
Box 28 Folder 11
ILGWU Organization Issues. Letter D [folder 2 of 5]
1951-1958
Box 28 Folder 12
ILGWU Organization Issues. Letter D [folder 3 of 5]
1950-1969
Box 28 Folder 13
ILGWU Organization Issues. Letter D [folder 4 of 5]
1952-1966
Box 28 Folder 14
ILGWU Organization Issues. Letter D [folder 5 of 5]
1952-1960
Box 29 Folder 1
ILGWU Organization Issues. Letter E [folder 1 of 2]
1954-1967
Box 29 Folder 2
ILGWU Organization Issues. Letter E [folder 2 of 2]
1962-1967
Box 29 Folder 3
ILGWU Organization Issues. Letter E
1958-1961
Box 29 Folder 4
ILGWU Organization Issues. Letter G
1951-1972
Box 29 Folder 5
ILGWU Organization Issues. Letter H [folder 1 of 2]
1960-1968
Box 29 Folder 6
ILGWU Organization Issues. Letter H [folder 2 of 2]
1954-1967
Box 29 Folder 7
ILGWU Organization Issues. Letter I [folder 1 of 6]
1962-1966
Box 29 Folder 8
ILGWU Organization Issues. Letter I [folder 2 of 6]
1950-1963
Box 29 Folder 9
ILGWU Organization Issues. Letter I [folder 3 of 6]
1949-1962
Box 29 Folder 10
ILGWU Organization Issues. Letter I [folder 4 of 6]
1957-1962
Box 29 Folder 11
ILGWU Organization Issues. Letter I [folder 5 of 6]
1957-1961
Box 29 Folder 12
ILGWU Organization Issues. Letter I [folder 6 of 6]
1951-1957
Box 29 Folder 13
ILGWU Organization Issues. Letter J
1946-1964
Box 30 Folder 1
ILGWU Organization Issues. Letter L [folder 1 of 4]
1960-1967
Box 30 Folder 2
ILGWU Organization Issues. Letter L [folder 2 of 4]
1951-1964
Box 30 Folder 3
ILGWU Organization Issues. Letter L [folder 3 of 4]
1949-1969
Box 30 Folder 4
ILGWU Organization Issues. Letter L [folder 4 of 4]
1955-1970
Box 30 Folder 5
ILGWU Organization Issues. Letter M [folder 1 of 4]
1961-1967
Box 30 Folder 6
ILGWU Organization Issues. Letter M [folder 2 of 4]
1953-1961
Box 30 Folder 7
ILGWU Organization Issues. Letter M [folder 3 of 4]
1941-1963
Box 30 Folder 8
ILGWU Organization Issues. Letter M [folder 4 of 4]
1941-1962
Box 30 Folder 9
ILGWU Organization Issues. Letter N
1954-1967
Box 30 Folder 10
ILGWU Organization Issues. Letter O
1947-1967
Box 30 Folder 11
ILGWU Organization Issues. Letter P [folder 1 of 2]
1950-1970
Box 30 Folder 12
ILGWU Organization Issues. Letter P [folder 2 of 2]
1952-1970
Box 30 Folder 13
ILGWU Organization Issues. Letter R [folder 1 of 6]
1959-1968
Box 30 Folder 14
ILGWU Organization Issues. Letter R [folder 2 of 6]
1950-1970
Box 31 Folder 1
ILGWU Organization Issues. Letter R [folder 3 of 6]
1956-1964
Box 31 Folder 2
ILGWU Organization Issues. Letter R [folder 4 of 6]
1954-1957
Box 31 Folder 3
ILGWU Organization Issues. Letter R [folder 5 of 6]
1953-1961
Box 31 Folder 4
ILGWU Organization Issues. Letter R [folder 6 of 6]
1947-1967
Box 31 Folder 5
ILGWU Organization Issues. Letter S [folder 1 of 2]
1953-1964
Box 31 Folder 6
ILGWU Organization Issues. Letter S [folder 2 of 2]
1946-1966
Box 31 Folder 7
ILGWU Organization Issues. Letter T [folder 1 of 2]
1947-1966
Box 31 Folder 8
ILGWU Organization Issues. Letter T [folder 1 of 2]
1947-1968
Box 31 Folder 9
ILGWU Organization Issues. Letter U [folder 1 of 4]
1954-1968
Box 31 Folder 10
ILGWU Organization Issues. Letter U [folder 2 of 4]
1947-1967
Box 31 Folder 11
ILGWU Organization Issues. Letter U [folder 3 of 4]
1956-1965
Box 31 Folder 12
ILGWU Organization Issues. Letter U [folder 4 of 4]
1947-1961
Box 31 Folder 13
ILGWU Organization Issues. Letter W [folder 1 of 2]
1956-1966
Box 31 Folder 14
ILGWU Organization Issues. Letter W [folder 2 of 2]
1954-1966
Box 31 Folder 15
Department Notices.
1974-1977
Box 31 Folder 16
Department Notices.
1971-1974
Box 31 Folder 17
Department Notices.
1967-1971
Box 31 Folder 18
Department Notices.
1965-1970
Series IV. Legal appeals and cases
Box 32 Folder 1
Ames, Arnold. Correspondence. Re: Appeal
1960
Box 32 Folder 2
Appel, Israel. Correspondence. Re: Appeal
1967-1968
Box 32 Folder 3
Barbarino v. James. Correspondence. Re: Appeal
1959-1961
Box 32 Folder 4
Barco, Harry. Correspondence. Re: Appeal
1957-1959
Box 32 Folder 5
Benigno, Joseph. Correspondence. Re: Appeal
1964
Box 32 Folder 6
Bernstein, Sarah. Correspondence. Re: Appeal
1960-1961
Box 32 Folder 7
Bloom, Isidor. Correspondence. Re: Appeal
1962
Box 32 Folder 8
Bruzzone, Mary. Correspondence. Re: Appeal
1963-1964
Box 32 Folder 9
Buchwald, Julius. Correspondence. Re: Appeal
1960
Box 32 Folder 10
Canadian Appeal Cases. [folder 1 of 3]
1966-1968
Scope and Contents
French and English
Box 32 Folder 11
Canadian Appeal Cases. [folder 2 of 3]
1965-1966
Scope and Contents
French and English
Box 32 Folder 12
Canadian Appeal Cases. [folder 3 of 3]
1965-1968
Scope and Contents
French and English
Box 32 Folder 13
Cohen, Bernard. Correspondence. Re: Appeal
1962
Box 32 Folder 14
Crowley, John. Correspondence. Re: Appeal
1961
Box 32 Folder 15
Dans, Morris. Correspondences. Re: Appeal
1959-1962
Box 32 Folder 16
Ebert, Allen. Correspondence. Re: Appeal
1959-1962
Box 33 Folder 1
Los Angeles Election Materials and Affidavits
1959
Box 33 Folder 2
Local 38 Election Materials
1965
Box 33 Folder 3
Elias, Murray. Correspondence. Re: Appeal
1961
Box 33 Folder 4
Fertel, Nathan. Correspondence. Re: Appeal
1961-1962
Box 33 Folder 5
Fine, Isidore. Correspondence. Re: Appeal
1960
Box 33 Folder 6
Furino, Joseph. Correspondence. Re: Appeal
1964
Box 33 Folder 7
Girlando, Joseph and Morris Shuman. Case of Appeal
1962
Box 33 Folder 8
Goldstein, Morris. Correspondence. Re: Appeal
1959
Scope and Contents
English and Yiddish
Box 33 Folder 9
Jacobs, Christabel. V. Barbarino
1960
Box 33 Folder 10
Kandell, Harry. Correspondence. Re: Appeal [folder 1 of 3]
1958-1959
Box 33 Folder 11
Kandell, Harry. Correspondence. Re: Appeal [folder 2 of 3]
1949-1959
Box 33 Folder 12
Kandell, Harry. Correspondence. Re: Appeal [folder 3 of 3]
1959
Box 33 Folder 13
Kaufman, William. Correspondence. Re: Appeal
1959
Box 33 Folder 14
Kline, Leo. Correspondence. Re: Appeal
1959-1962
Box 33 Folder 15
Levitt, Herbert. Correspondence. Re: Appeal
1961
Box 33 Folder 16
McSwan, Charles. Case of Appeal Materials
1962-1963
Box 33 Folder 17
Martinot, Steve. Case of Appeal Materials
1968
Box 34 Folder 1
Muggeo, Benjamino. Correspondence. Re: Appeal
1960
Box 34 Folder 2
Ostrov, Morris. Correspondence. Re: Appeal
1960
Box 34 Folder 3
Pankin, Battina. Trust Agreement and Correspondence
1958-1968
Box 34 Folder 4
Perry, Hilda. Grievance and Appeal [folder 1 of 3]
1963
Box 34 Folder 5
Perry, Hilda. Grievance and Appeal [folder 2 of 3]
1963
Box 34 Folder 6
Perry, Hilda. Grievance and Appeal [folder 3 of 3]
1963
Box 34 Folder 7
Piazza, Salvatore. Correspondence. Re: Appeal
1964
Box 34 Folder 8
Proverman, Morris. Grievance and Appeal
1958-1959
Box 34 Folder 9
Reisman, Rose. Correspondence. Re: Appeal
1959-1960
Box 34 Folder 10
Research Department. Miscellaneous
1964-1965
Box 34 Folder 11
Schindler, Harry. Special Trial Committee and Appeal
1959
Box 34 Folder 12
Seid, Arthur. Correspondence. Re: Appeal
1962-1965
Box 34 Folder 13
Shuman, Morris. Correspondence. Re: Appeal
1962
Box 34 Folder 14
Shwager, Abraham. Case of Appeal Materials
1957-1959
Box 34 Folder 15
Simone, Tom. Correspondence. Re: Appeal
1952-1959
Box 34 Folder 16
Spica, Josephine. Case of Appeal [folder 1 of 2]
1954-1957
Box 34 Folder 17
Spica, Josephine. Case of Appeal [folder 2 of 2]
1954
Box 35 Folder 1
Taubman, Morris. Correspondence. Re: Appeal
1960
Box 35 Folder 2
Thompson, Sidney. Correspondence. Re: Appeal
1958-1959
Box 35 Folder 3
Thompson v. Mirgon. Case Materials
1957-1959
Box 35 Folder 4
Case of Appeal for Tucker, Tucker and Malloy
1968
Box 35 Folder 5
Veneto, Andrew. Case of Appeal Materials
1963-1965
Box 35 Folder 6
Villano, William and Frank Bagolie. Cases of Appeal
1957
Box 35 Folder 7
Weis, Mary. Trust Agreement
1959
Box 35 Folder 8
Zalowitz, Sarah. Correspondence. Re: Appeal
1961
Box 35 Folder 9
Berde, Eugen. Board of Immigration Appeals and Naturalization [folder 1 of 2]
1953-1955
Box 35 Folder 9
Berde, Eugen. Board of Immigration Appeals and Naturalization [folder 1 of 3]
1953-1955
Box 35 Folder 10
Berde, Eugen. Board of Immigration Appeals and Naturalization [folder 2 of 3]
1954
Box 35 Folder 11
Berde, Eugen. Board of Immigration Appeals and Naturalization [folder 3 of 3]
1952-1953
Box 35 Folder 12
Berde, Eugen. Mortgage Loan Materials
1955
Box 35 Folder 13
Berde, Eugen. Tax Liability Materials
1956
Box 35 Folder 14
Berde, Eugen. Visa Application Materials [folder 1 of 2]
1953-1954
Box 35 Folder 15
Berde, Eugen. Visa Application Materials [folder 2 of 2]
1954-1956
Box 36 Folder 1
Dinerstein v. Union Health Care Center
1948-1949
Box 36 Folder 2
Gaffney v. Tomaine
1949
Box 36 Folder 3
Grobin v. Grobin
1947-1948
Box 36 Folder 4
Kovacs v. Union Health Care Center
1946-1947
Box 36 Folder 5
Lipsig v. Schwalm's Express Company, Inc. American Arbitration Association Procedure
1958
Box 36 Folder 6
Lipsig v. Schwalm's Express Company. Legal Notes
1958
Box 36 Folder 7
Lipsig v. Schwalm's Express Company. Miscellaneous [folder 1 of 2]
1958
Box 36 Folder 8
Lipsig v. Schwalm's Express Company. Miscellaneous [folder 2 of 2]
1958
Box 36 Folder 9
Lurye Film Contracts [folder 1 of 2]
1950
Box 36 Folder 10
Lurye Film Contracts [folder 2 of 2]
1950
Box 36 Folder 11
Lurye Trust Fund Materials
1949-1969
Box 36 Folder 12
Montana, Vanni and Helene [folder 1 of 2]
1950-1954
Box 36 Folder 13
Montana, Vanni and Helene [folder 2 of 2]
1954-1962
Box 36 Folder 14
Price v. Dubinsky [folder 1 of 6]
1948-1961
Box 36 Folder 15
Price v. Dubinsky [folder 2 of 6]
1960
Box 37 Folder 1
Price v. Dubinsky [folder 3 of 6]
1948-1960
Box 37 Folder 2
Price v. Dubinksy [folder 4 of 6]
1960-1961
Box 37 Folder 3
Price v. Dubinsky [folder 5 of 6]
1960-1961
Box 37 Folder 4
Price v. Dubinsky [folder 6 of 6]
1961-1962
Box 37 Folder 5
Tobias v. Tobias [folder 1 of 3]
1946
Box 37 Folder 6
Tobias v. Tobias [folder 2 of 3]
1946
Box 37 Folder 7
Tobias v. Tobias [folder 3 of 3]
1946
Box 37 Folder 8
Upper South Department. Correspondence [folder 1 of 2]
1962-1963
Box 37 Folder 9
Upper South Department. Correspondence [folder 2 of 2]
1963-1964
Box 37 Folder 10
Wentworth Manufacturing Company. Southwest Region [folder 1 of 4]
1951-1954
Box 37 Folder 11
Wentworth Manufacturing Company. Southwest Region [folder 2 of 4]
1954-1964
Box 37 Folder 12
Wentworth Manufacturing Company. Southwest Region [folder 3 of 4]
1965
Box 37 Folder 13
Wentworth Manufacturing Company. Southwest Region [folder 4 of 4]
1965-1966