ILGWU. Professional and Clerical Employees (PACE) records,, 1976-1990.
Collection Number: 5780/151

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Professional and Clerical Employees (PACE) records, 1976-1990.
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/151
Abstract:
Contains chronological correspondence files and financial records of the Professional and Clerical Employees (PACE) of the ILGWU. Also included in this collection files relating to hearings before the National Labor Relations Board regarding the organization of workers of the Central Tax Bureau of Pennsylvania and the Burlington News Agency (Burlington, Vermont); these files include correspondence, transcripts of hearings, notes on visits to workers, and organizers' weekly reports.
Creator:
International Ladies' Garment Workers' Union.
Quanitities:
7 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.

Contains chronological correspondence files and financial records of the Professional and Clerical Employees (PACE) of the ILGWU. Also included in this collection files relating to hearings before the National Labor Relations Board regarding the organization of workers of the Central Tax Bureau of Pennsylvania and the Burlington News Agency (Burlington, Vermont); these files include correspondence, transcripts of hearings, notes on visits to workers, and organizers' weekly reports.
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. Professional and Clerical Employees (PACE) records. 5780/151. Kheel Center for Labor-Management Documentation and Archives, Martin P. Catherwood Library, Cornell University.

Related Materials

5780. ILGWU records

SUBJECTS

Names:
International Ladies' Garment Workers' Union.
International Ladies' Garment Workers' Union.
Subjects:
Women's clothing industry--United States.
Labor unions--Clothing workers--United States.
Clothing workers--United States.
Industrial relations--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Gus Tyler. Letter to Brian.
1982
Box 1 Folder 2
Victor Gotbaum
1983
Box 1 Folder 3
Gus Tyler. Aspen Institute for Humanistic Studies
1982
Box 1 Folder 4
Gus Tyler. Trouble on Fashion Avenue
1983
Scope and Contents
August 1983. Document to channel 13.
Box 1 Folder 5
Gus Tyler. Deindustrialization of America
1982
Scope and Contents
June 1982. New Leader.
Box 1 Folder 6
Gus Tyler. A Global Strategy for the American Economy
1982
Scope and Contents
October 1982. New Leader
Box 1 Folder 7
Gus Tyler. Governance of the International Economy.
1985
Scope and Contents
June 1984.
Box 1 Folder 8
Gus Tyler. The Work Ethic: A Union View.
1982
Scope and Contents
September 1982.
Box 1 Folder 9
Gus Tyler. "Crime Book." Chapter 1-7.
1985
Box 1 Folder 10
Gus Tyler. "Crime Book." Chapter 8-15.
1985
Scope and Contents
Includes second copy of chapter 11.
Box 1 Folder 11
Gus Tyler. Aspen Institute Article.
1982
Scope and Contents
June 1982.
Box 1 Folder 12
Gus Tyler. Response to Harrington's "A Path for America."
1982
Scope and Contents
September 1982.
Box 1 Folder 13
Gus Tyler. Labor's Vatican II.
1985
Scope and Contents
May 1985.
Box 1 Folder 14
General Correspondence
1976
Box 1 Folder 15
Administration of Funds
1976
Box 1 Folder 16
Selections Committee
1976
Box 1 Folder 17
National Scholarship Fund
1976
Scope and Contents
Winners and finalists
Box 1 Folder 18
Local Scholarship Fund
1976
Scope and Contents
Justice story
Box 1 Folder 19
GEB Scholarship Committee
1977
Scope and Contents
November 10, 1977.
Box 1 Folder 20
College Entrance Examination Board.
1975
Box 1 Folder 21
ILGWU. History
Box 1 Folder 22
Scholarship Clippings.
1973-1976
Box 1 Folder 23
National Scholarship Fund.
1977
Scope and Contents
Winners and finalists
Box 1 Folder 25
Gus Tyler. Speech. Plains, Georgia.
1976
Scope and Contents
September 8, 1976.
Box 1 Folder 26
Gus Tyler. Multinationals. Policy Plan for President Jimmy Carter.
1976
Scope and Contents
September 14, 1976.
Box 1 Folder 24
Local Scholarship Fund
1977
Scope and Contents
Justice story
Box 1 Folder 27
Scholarship Fund Convention Report
1977
Box 1 Folder 28
General Correspondence
1977
Box 1 Folder 29
Selections Committee
1977
Box 1 Folder 30
GEB Scholarship Committee
1977
Box 1 Folder 31
Administration of Funds
1977
Box 1 Folder 32
Burlington News Agency. General. [folder 1 of 3]
1989
Box 1 Folder 33
Burlington News Agency. General. [folder 2 of 3]
1989
Box 1 Folder 34
Burlington News Agency. General. [folder 3 of 3]
1989
Box 2 Folder 1
Burlington News Agency. Employee Handbook.
1980
Box 2 Folder 2
Burlington News Agency. Employee Handbook.
1989
Scope and Contents
3 copies.
Box 2 Folder 3
Burlington News Agency. Issues. Salesmen
Box 2 Folder 4
Burlington News Agency. Corporate.
1986-1988
Box 2 Folder 5
Colatrella, Steven. Weekly Reports.
1990
Box 2 Folder 6
Torres, Noemi. Weekly Reports.
1988
Box 2 Folder 7
Torres, Noemi. Weekly Reports.
1989
Box 2 Folder 8
Torres, Noemi. Weekly Reports.
1990
Box 2 Folder 9
Watson, Rowena. Weekly Reports
1988-1989
Box 2 Folder 10
Koth, Bob. Weekly Reports.
1988-1989
Box 2 Folder 11
Hoffman, Ann. Expenses.
1987
Box 2 Folder 12
Hoffman, Ann. Expenses.
1988
Box 2 Folder 14
Torres, Noemi. Expenses.
1988-1990
Box 2 Folder 15
Koth, Bob. Expenses.
1988-1989
Box 2 Folder 16
Watson, Rowena. Expenses.
1988-1989
Box 2 Folder 17
Marcus, Hilary. Expenses.
1987-1988
Box 2 Folder 18
Powers, Joanne. Expenses.
1987-1988
Box 2 Folder 19
Colatrella, Steven. Expenses.
1989
Box 3
Membership Contact Information Cards. Vermont.
Scope and Contents
3x5 index cards. Filed loose in box, no order.
Box 2 Folder 20
Central Tax Bureau. Clippings.
1989
Box 2 Folder 21
Central Tax Bureau. Company Leaflets.
1989
Box 2 Folder 22
Central Tax Bureau. Complaints.
1990-1991
Box 2 Folder 23
Central Tax Bureau. Contract Requests.
1984-1989
Box 2 Folder 24
Central Tax Bureau. Conversations with Lawyers.
1989
Box 2 Folder 25
Central Tax Bureau. Corporate Headquarters.
1988-1989
Box 2 Folder 26
Central Tax Bureau. Corporate Information
1975-1989
Box 2 Folder 27
Central Tax Bureau. Expenses.
1989-1990
Box 2 Folder 28
Central Tax Bureau. Stewards Training.
1989
Box 2 Folder 29
Central Tax Bureau. Du Bois, PA. [folder 1 of 2]
1989-1990
Box 2 Folder 30
Central Tax Bureau. Du Bois, PA. [folder 2 of 2]
1989-1990
Box 2 Folder 31
Central Tax Bureau. Du Bois, PA. Unfair Labor Practices.
1989
Scope and Contents
November 27, 1989
Box 2 Folder 32
Central Tax Bureau. Bargaining.
1990
Box 2 Folder 33
Central Tax Bureau. Election Petitions.
1989
Box 2 Folder 34
Central Tax Bureau. General.
1988-1989
Box 4 Folder 1
Central Tax Bureau. Hot.
1989
Box 4 Folder 2
Central Tax Bureau. Human Resources and Profit Association. [folder 1 of 3]
1986-1990
Box 4 Folder 3
Central Tax Bureau. Human Resources and Profit Association. [folder 2 of 3]
1986-1990
Box 4 Folder 4
Central Tax Bureau. Human Resources and Profit Association. [folder 3 of 3]
1986-1990
Box 4 Folder 5
Central Tax Bureau. Employer Proposals.
1989
Scope and Contents
October 31, 1989.
Box 4 Folder 6
Central Tax Bureau. Employer Proposals.
1989
Scope and Contents
November 20, 1989
Box 4 Folder 7
Central Tax Bureau. Mediator's Proposals.
1989
Scope and Contents
December 4, 1989.
Box 4 Folder 8
Central Tax Bureau. Employer Proposals.
1990
Scope and Contents
January 3-4, 1990.
Box 4 Folder 9
Central Tax Bureau. Employer Proposals.
1990
Scope and Contents
January 23, 1990.
Box 5 Folder 1
Central Tax Bureau. Admitted Exhibits. [folder 1 of 2]
1990
Box 5 Folder 2
Central Tax Bureau. Admitted Exhibits. [folder 2 of 2]
1990
Box 5 Folder 3
Central Tax Bureau. Hoffman, Ann. Affidavit and Attachments.
1989-1990
Box 5 Folder 4
Central Tax Bureau. Bargaining Notes.
1989-1990
Box 5 Folder 5
Central Tax Bureau. Correspondence. Bonus Plan.
1990
Box 5 Folder 6
Central Tax Bureau. Bruno, Arthur. Bargaining Notes
1989-1990
Box 5 Folder 7
White, Delia.
1988
Box 5 Folder 8
Watson, Rowena.
1988-1989
Box 5 Folder 9
Tuckey, Cherie.
1989-1990
Box 5 Folder 10
Torres, Noemi.
1987-1990
Box 5 Folder 11
Stanford, Catherine.
1988
Box 5 Folder 12
Smith, Donna.
1989
Box 5 Folder 13
Saidenberg, Jocelyn.
1988
Box 5 Folder 14
Romagosa, Frank A.
Box 5 Folder 15
Powers, Joanne.
1987-1991
Box 5 Folder 16
Marcus, Hilary.
1987-1990
Box 5 Folder 17
Koth, Robert.
1988-1989
Box 2 Folder 13
Hoffman, Ann. Expenses.
1989-1991
Box 5 Folder 18
Hensler, Benjamin.
1988
Box 5 Folder 19
Harris, Amy.
1985-1989
Box 5 Folder 20
Hamilton, Sean.
1989-1990
Box 5 Folder 21
Garrett, Richard.
1989-1991
Box 5 Folder 22
Downey, Kathleen [Katie].
1987-1991
Box 5 Folder 23
Donovan, Jennifer.
1990-1991
Box 5 Folder 24
Dombrowski, Jennifer.
1988-1989
Box 5 Folder 25
Crosby, Laura.
1987-1988
Box 5 Folder 26
Colatrella, Steven.
1989-1991
Box 5 Folder 27
Bisno, Neal.
1990
Box 5 Folder 28
Beutin, Sita.
1987-1989
Box 5 Folder 29
Archangelo, Melanie.
1989-1990
Box 6 Folder 1
Central Tax Bureau. Mailing List.
1988-1989
Box 6 Folder 2
Central Tax Bureau. Materials for Briefs.
1975-1990
Box 6 Folder 3
Central Tax Bureau. Correspondence. Miscellaneous.
1989
Box 6 Folder 4
Central Tax Bureau. Negotiations. [folder 1 of 3]
1989
Box 6 Folder 5
Central Tax Bureau. Negotiations. [folder 2 of 3]
1989
Box 6 Folder 6
Central Tax Bureau. Negotiations. [folder 3 of 3]
1989
Box 6 Folder 7
Central Tax Bureau. Negotiations.
1990
Box 6 Folder 8
Central Tax Bureau. Negotiations. Current.
Box 6 Folder 9
Central Tax Bureau. Objections.
1989
Box 6 Folder 10
Central Tax Bureau. PACE Leaflets.
1989
Box 6 Folder 11
Central Tax Bureau. Penn Hills
1989-1991
Box 6 Folder 12
Central Tax Bureau. Penn Hills. Unfair Labor Practices.
1989-1990
Box 6 Folder 13
Central Tax Bureau. Penn Hills. Eiler, Julie.
1990-1991
Scope and Contents
Unfair Labor Practices.
Box 6 Folder 14
Central Tax Bureau. Settlement.
1990
Box 6 Folder 15
Central Tax Bureau. Smollinger, Linda.
1989
Box 6 Folder 16
Central Tax Bureau. Strategy.
1989
Box 6 Folder 17
Central Tax Bureau. Trial Preparation.
1990
Box 6 Folder 18
Central Tax Bureau. Insurance.
1989
Box 6 Folder 19
Central Tax Bureau. Agreements. Initialed.
1989
Box 6 Folder 20
Central Tax Bureau. Negotiations. Minutes.
1990
Box 6 Folder 21
Central Tax Bureau. Unfair Labor Practices. New Bargaining.
1989-1990
Box 6 Folder 22
Central Tax Bureau. Unfair Labor Practices. Case 6-CA-21863
1989
Box 6 Folder 23
Correspondence.
1990
Scope and Contents
December 1990.
Box 6 Folder 24
Correspondence.
1990
Scope and Contents
November 1990.
Box 6 Folder 25
Correspondence.
1990
Scope and Contents
October 1990.
Box 6 Folder 26
Correspondence.
1990
Scope and Contents
September 1990.
Box 6 Folder 27
Correspondence.
1990
Scope and Contents
August 1990.
Box 6 Folder 28
Correspondence.
1990
Scope and Contents
July 1990.
Box 6 Folder 29
Correspondence.
1990
Scope and Contents
June 1990.
Box 6 Folder 30
Correspondence.
1990
Scope and Contents
May 1990.
Box 7 Folder 1
Correspondence.
1990
Scope and Contents
April 1990.
Box 7 Folder 2
Correspondence.
1990
Scope and Contents
March 1990.
Box 7 Folder 3
Correspondence.
1990
Scope and Contents
February 1990.
Box 7 Folder 4
Correspondence.
1990
Scope and Contents
January 1990.
Box 7 Folder 5
Correspondence.
1989
Scope and Contents
December 1989.
Box 7 Folder 6
Correspondence.
1989
Scope and Contents
November 1989.
Box 7 Folder 7
Correspondence.
1989
Scope and Contents
October 1989.
Box 7 Folder 8
Correspondence.
1989
Scope and Contents
September 1989.
Box 7 Folder 9
Correspondence.
1989
Scope and Contents
August 1989.
Box 7 Folder 10
Correspondence.
1989
Scope and Contents
July 1989.
Box 7 Folder 11
Correspondence.
1989
Scope and Contents
June 1989.
Box 7 Folder 12
Correspondence.
1989
Scope and Contents
May 1989.
Box 7 Folder 13
Correspondence.
1989
Scope and Contents
April 1989.
Box 7 Folder 14
Correspondence.
1989
Scope and Contents
March 1989.
Box 7 Folder 15
Correspondence.
1989
Scope and Contents
February 1989.
Box 7 Folder 16
Correspondence.
1989
Scope and Contents
January 1989.
Box 7 Folder 17
Correspondence.
1988
Scope and Contents
December 1988.
Box 7 Folder 18
Correspondence.
1988
Scope and Contents
November 1988
Box 7 Folder 19
Correspondence.
1988
Scope and Contents
October 1988.
Box 7 Folder 20
Correspondence.
1988
Scope and Contents
September 1988.
Box 7 Folder 21
Correspondence.
1988
Scope and Contents
August 1988
Box 7 Folder 22
Correspondence.
1988
Scope and Contents
July 1988.
Box 7 Folder 23
Correspondence.
1988
Scope and Contents
June 1988.
Box 7 Folder 24
Correspondence.
1988
Scope and Contents
May 1988.
Box 7 Folder 25
Correspondence.
1988
Scope and Contents
April 1988.
Box 7 Folder 26
Correspondence.
1988
Scope and Contents
March 1988.
Box 7 Folder 27
Correspondence.
1988
Scope and Contents
February 1988.
Box 7 Folder 28
Correspondence.
1988
Scope and Contents
January 1988.
Box 7 Folder 29
Correspondence.
1987
Scope and Contents
December 1987.
Box 7 Folder 30
Correspondence.
1987
Scope and Contents
November 1987
Box 7 Folder 31
Correspondence.
1987
Scope and Contents
October 1987.
Box 7 Folder 32
Correspondence.
1987
Scope and Contents
September 1987.
Box 7 Folder 33
Correspondence.
1987
Scope and Contents
August 1987.
Box 7 Folder 34
Correspondence.
1987
Scope and Contents
July 1987.
Box 7 Folder 35
Correspondence.
1987
Scope and Contents
June 1987.
Box 8 Folder 1
American Express.
1987-1988
Box 8 Folder 2
Champlain Valley Central Labor Council.
1989
Box 8 Folder 3
Checks Pending.
1987-1988
Box 8 Folder 4
Child Care. General.
1989
Box 8 Folder 5
Child Care. Vermont.
1989
Box 8 Folder 6
Community.
1987-1988
Box 8 Folder 7
Expenses. General.
1988-1989
Scope and Contents
July 1988 - February 1989.
Box 8 Folder 8
Expenses. General.
1988
Scope and Contents
January - June 1988
Box 8 Folder 9
Expenses. General.
1987
Scope and Contents
August - December 1987.
Box 8 Folder 10
Legislation.
1989-1990
Box 8 Folder 11
Media
1988
Box 8 Folder 12
Vermont Politics.
1987-1988
Box 8 Folder 13
Norwich VC
1986
Box 8 Folder 14
St. Michaels College.
1989
Box 8 Folder 15
Vermont and Region Targets and Union Information.
1987-1988
Box 8 Folder 16
VOC (Volatile Organic Compounds) Workshop.
1988