ILGWU. David Melman papers,, 1974-1992.
Collection Number: 5780/152

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. David Melman papers, bulk, 1974-1992.
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/152
Abstract:
Contains the files of Executive Assistant to the President David Melman from 1974 to 1992. Included are extensive company files which include correspondence and other materials relating to contract negotiations. Also included are records on General Executive Board meetings and ILGWU conventions, as well as general subject files.
Creator:
Melman, David.
Quanitities:
71 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 the files of Executive Assistant to the President David Melman from 1974 to 1992. Included are extensive company files which include correspondence and other materials relating to contract negotiations. Also included are records on General Executive Board meetings and ILGWU conventions, as well as general subject files.
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. David Melman papers. 5780/152. Kheel Center for Labor-Management Documentation and Archives, Martin P. Catherwood Library, Cornell University.

Related Materials

5780. ILGWU records

SUBJECTS

Names:
Melman, David.
Melman, David.
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
Arbitrations: Jonathan Logan and Subsidiaries
1969-1982
Scope and Contents
Re Jonathan Logan and subsidiaries: Act III, Alice Stuart, Butte Knitting Mills, Mercer Dress, Modern Juniors, Misty Harbor, Oxford Fashions (Oxford, Alabama), R&K Originals, Spartan Undies, Tracey Fashions (Chambersburg, PA), Trebor Knitting Mills
Box 1 Folder 2
Arbitrations: Jonathan Logan and Subsidiaries
1983-1984
Scope and Contents
Re Jonathan Logan and subsidiaries: Act III, Alice Stuart, Butte Knitting Mills, Mercer Dress, Modern Juniors, Misty Harbor, Oxford Fashions (Oxford, Alabama), R&K Originals, Spartan Undies, Tracey Fashions (Chambersburg, PA), Trebor Knitting Mills
Box 1 Folder 3
Audit Correspondence
1981-1982
Scope and Contents
Audit statements, arbitration requests, letters of agreement (settlement of claims); lists of contractors (union and nonunion); re Modern Juniors, RoseMarie Reid, Calhoun Mfg, Belmont
Box 1 Folder 4
Audit Correspondence
1977-1980
Scope and Contents
Audit statements, arbitration requests, letters of agreement (settlement of claims); lists of contractors (union and nonunion); re Modern Juniors, RoseMarie Reid, Calhoun Mfg, Belmont
Box 1 Folder 5
Act III
1975-1985
Scope and Contents
Notification of plant closings (annotated), audit reports/financial statements, master agreement. Re: Jonathan Logan, Debra Fashions, Lynn Fashions, Act III, Butte Knitting, Misty Harbor, Plaza Mfg, Terence Fashions, Spartanburg Undies
Box 1 Folder 6
Belmont Manufacturing
1984-1985
Scope and Contents
Arbitration requests re vacation pay, length-of-service pay at closed plant, also known as Burns Apparel Company
Box 1 Folder 7
Butte Knitting Mills
1981-1984
Scope and Contents
Contract proposals for Act III, Andrea Knit, Debra Knit, Roanoke Fashions, Butte Kitting Mills, Calhoun Mfg. Kingston Dress, Mercer Dress, Modern Juniors, Kim Fashions, Act II, and Transportation Dept; master agreement with Jonathan Logan; audit report showing Butte/Jonathon piece rate schedule, 1979-82; correspondence re use and misuse of union labels; complaint filed with NLRB v. Oxford Fashions (Oxford, Alabama), 1980; notification of David Knit plant closing (Northumberland, PA); memo to president Sol Chaikin from exec VP Wilbur Daniels re meeting with Jonathan Logan president Richard Schwartz re outsourcing to nonunion shops; Department of Labor decisions granting (1970, 1979) and denying (1982) worker adjustment assistance for plant closings, comment by union legal dept.; lists of jobs lost at closed plants; analysis of salaries and pension benefits, Malden Mills, Lawrence plant, comparison with other union plants; correspondence re Kingston Dress internal union litigation, 1983-84
Box 1 Folder 8
Butte Knitting Mills
1978-1980
Scope and Contents
Contract proposals for Act III, Andrea Knit, Debra Knit, Roanoke Fashions, Butte Kitting Mills, Calhoun Mfg. Kingston Dress, Mercer Dress, Modern Juniors, Kim Fashions, Act II, and Transportation Dept; master agreement with Jonathan Logan; audit report showing Butte/Jonathon piece rate schedule, 1979-82; correspondence re use and misuse of union labels; complaint filed with NLRB v. Oxford Fashions (Oxford, Alabama), 1980; notification of David Knit plant closing (Northumberland, PA); memo to president Sol Chaikin from exec VP Wilbur Daniels re meeting with Jonathan Logan president Richard Schwartz re outsourcing to nonunion shops; Department of Labor decisions granting (1970, 1979) and denying (1982) worker adjustment assistance for plant closings, comment by union legal dept.; lists of jobs lost at closed plants; analysis of salaries and pension benefits, Malden Mills, Lawrence plant, comparison with other union plants; correspondence re Kingston Dress internal union litigation, 1983-84
Box 1 Folder 9
Debra Knit
1985
Scope and Contents
Contract proposals, payroll records, production record; re work process procedures, wages
Box 1 Folder 10
Kingston Dress Company
1983-1984
Scope and Contents
Internal union memos re Duty of Fair Representation (DFR) suit against the union by laid-off workers of the closed Kingston Dress Co; correspondence with Act III officials
Box 1 Folder 11
Modern Juniors
1979-1985
Scope and Contents
Correspondence re arbitration decision over severance pay; arbitration awards and requests re shutdown of division and associated plants; union demands re Butte Knitting, Act III, Modern Juniors, 1979; audit of pay data at Clinton, NC, plant showing extremely low piece-work wages, 1979; Department of Labor decision granting trade adjustment assistance for laid- off workers at closed Calhoun Mfg plant, 1984: Memos re benefits at Clinton (NC), Calhoun (St. Matthews, SC), & Belmont (Barnesville, OH) plants; letter from Jonathan Logan attorney S.Z. Cohen informing exec. VP Wilbur Daniels of closing of several Butte Kitting and Act III plants, 1982; memo to VP Nick Bonanno from exec. VP Daniels re arbitration over shutdown of cutting facility in Baltimore & consolidation at Spartanburg, 1984; survey report of nonunion plants Three G's Mfg and Ralph A. Bryant Co., in Tennessee; audit reports of funds owed by several plants to union for use of nonunion contractor; proceedings of arbitration hearing for funds owed to union for use of nonunion contractors, 1982; meeting minutes & correspondence re settlement agreement on use of nonunion contractors & nonunion cutting contractors by Modern Juniors & Rose Marie Reid, 1983; memo to president Sol Chaikin from exec. VP Daniels re licensing agreement of Jonathan Logan name to Kayser-Roth, payment of damages for use of nonunion contractors, 1983
Box 1 Folder 12
Spartanburg Transportation
1978-1985
Scope and Contents
1984: Memo to VP Nick Bonanno from exec. VP Wilbur Daniels re arbitration over shutdown of cutting facility in Baltimore & consolidation at Spartanburg; legal brief in arbitration grievance over Jonathan Logan Belmont Mfg./Modern Juniors truck driver; 1980: letter from exec. VP Daniels to Jonathan Logan president Richard Schwartz notifying him of submission of arbitration over truck driver wage grievance, comments on company's ongoing lack of cooperation with union VP Nick Bonanno; grievance reports re truck driver wage, impassable highways
Box 1 Folder 13
Thomson Manufacturing Company
1980-1985
Scope and Contents
Correspondence re arbitration hearing on plant closing; master agreement, 1984
Box 1 Folder 14
Trebor Knitting Mills
1980-1985
Scope and Contents
Contract proposals, Westminster Knit, 1985; severance pay schedules, 1983; list of employee earnings and hours for five different weeks between Aug. 19–December 19, 1982; pay records for cutters; arbitration adjournment notice with Ryerson Undergarment, 1989
Box 2 Folder 1
Leslie Fay Companies, Incorporated: General
1989-1999
Scope and Contents
Letter from Leslie Fay senior VP/CFO Polishan re disputed contributions to benefit funds for North American Knitting, copy of check, 1989; lists of monthly incentive averages for craft categories and union label counts, 1990; letter from Alabama commissioner of labor offering assistance in resolving contract negotiations, 1991; memos from ILG director of Northeast, Western Pennsylvania, and Ohio Department re increasing work going to Chinatown and overseas, 1990-91; letter to ILG president Mazur from locked-out workers in Wilkes-Barre, PA, 1991; letters from director of ILG Health & Safety Department re ergonomics intervention study with Mt. Sinai Hospital and Univ. of Lowell, re OSHA citations and abatement plans, re conference on repetitive motion injury, 1990; master agreement, June 1, 1988 – May 31, 1991; letter of agreement extending master agreement to July 31, 1991; agreement with Julie Fashions I and II, 1990; original signed agreement re Westminster Knit Unit of Jonathan Logan Division of United Merchants and Manufacturers (UMM), 1990; union proposals re wages, health benefits, etc., 1991; newspaper clippings; handwritten notes
Box 2 Folder 2
Leslie Fay Companies, Incorporated: General
1984-1987
Scope and Contents
Memos re non-union provisions of master agreement and concerns about non-union Head Sportswear, Leslie Fay's rights to acquire non-union plants, non-union work by Jorca (Hialeah, FL) for Personal Sportswear division, 1987; letters of agreement on imports, /1/88, 12/11/87 and 6/1/85; import analysis, 1984-87 for various subsidiaries; meeting minutes re Leslie Fay Dresses' desire to use "Made in U.S.A" hangtags; memo re results of efforts to organize non-union shops: Julie I & II, Joy, Solomon (Tallahassee, FL), Stephanie (Roanoke, Alabama), Advancetex, & Jorca; meeting minutes re negotiations for damages settlement for use of non-union shops, esp. Paulette Fashions; letter of agreement re volume differentials; master agreement items needing resolution, 1984; arbitration request re vacation benefits; memos between Sol Chaikin, pres. ILGWU, and John Pomerantz, pres. Leslie Fay, re points of agreement on non-union subcontractors; letter of agreement re acquisition of union shop Summit Sportswear; memo re agreement with Personal Sportswear (Morrow, GA) re holidays, health plan contributions; summary of contract labor at Rhonda Fashions, Patti Fashions, Overton Mfc; union handbill distributed at Head Sportswear (Baltimore & Columbia, MD) re organizing campaign; handwritten meeting minutes; report on Head Ski Company; letter from Leslie Fay pres. re unresolved issues for master agreement and supplement agreements
Box 2 Folder 3
Leslie Fay Companies, Incorporated: General
1979-1983
Scope and Contents
Summary of unresolved issues re master agreement, including import clause, and re supplemental agreements at Personal Sportswear (Morrow, GA), Stephanie Fashions (Roanoke, Alabama) Castleberry Knits (NY), Kathryn Conover (Minneapolis, MN), New York sample rooms, termination of Fay's Closet division (Boston, MA), 1983; report on non-union North American Knitting, producing for Castleberry, 1983; master agreement changes re plant closing, relocations, layoffs, 1983; correspondence & agreement re Kathryn Conover (Minneapolis, MN) union status (Oct-Nov 1982, Dec 1983); signed agreement re imports, 1982; export license for Outlander (NY) for shipment from Hong Kong, 1981; draft of agreement re National Retirement Fund; correspondence w/ Leslie Fay controller Polishan re disputed contributions to retirement and health funds, 1979
Box 2 Folder 4
Leslie Fay Companies, Incorporated: Audits
1983-1986
Scope and Contents
Personal Sportswear (Morrow, GA) audit of non-union contractors, 10/83-12/84; imports analysis for subsidiaries, with addresses of suppliers, 1985-86; Personal Sportswear and Breckenridge, percentages of union vs non-union contracting, 11/1/83-12/31/84; monthly reports on non-union contracting, various companies, 1982-86; Misty Harbor summary of imports (suppliers), 1983 and 1985
Box 2 Folder 5
Leslie Fay Companies, Incorporated: Audit Correspondence
1979-1983
Scope and Contents
Correspondence w/ Leslie Fay pres. Terwilliger re imports and use of non-union contractors, 1988; correspondence w/ Leslie Fay controller Polishan re disputed contributions to retirement and health funds, 1979-84
Box 2 Folder 6
Leslie Fay Companies, Incorporated: Clippings
1987-1993
Scope and Contents
Women's Wear Daily, Crain's New York Business, NY Post, Citizen's Voice (Wilkes- Barre, PA), Overton County News (Livingston, TN), WNEP-TV (ABC, Wilkes-Barre, PA) re profits and losses, bankruptcies, brand consolidation, brand repositioning, new mass market ventures, licensing agreements, acquisitions, market expansion to United Kingdom, executive compensation, executive management changes, market trends, automation, merchandising strategies, litigation, NAFTA, health investigation by OSHA
Box 2 Folder 7
Leslie Fay Companies, Incorporated: Clippings, Accounting Scandal
1993-1996
Scope and Contents
Women's Wear Daily, New York Times, Wall Street Journal, Times Leader (Wilkes-Barre, PA), Citizen's Voice (Wilkes-Barre, PA)
Box 2 Folder 8
Leslie Fay Companies, Incorporated: Corporate Report
1991
Scope and Contents
SEC filing, annual report
Box 2 Folder 9
Leslie Fay Companies, Incorporated: Corporate Reports
1988-1990
Scope and Contents
SEC filings, FY 1988 & 89; lists of subsidiaries, company newsletter
Box 2 Folder 10
Leslie Fay Companies, Incorporated: Negotiations
1989-1993
Scope and Contents
Master agreement, 6/1/91; memo re company plans to reposition brand, 1993; memorandum of agreement re plant consolidations, 1993; letter re cost-of-living increases; letters of agreement re imports, no strike, no lockout, shift differential, transportation to medical treatment for injuries on the job, union orientation meetings for new employees; drafts of master agreement ("company's version," "sent to company") 6/1/88-5/31/91; Stephanie agreement, June 1, 1989, with correspondence re progress on Breckenridge and other supplemental agreements; handwritten notes from negotiation meetings, correspondence re points of negotiation re Stephanie supplement, Sportswear supplement, New York sample rooms agreement
Box 2 Folder 11
Leslie Fay Companies, Incorporated: Negotiations [folder 1 of 4]
1988
Scope and Contents
Drafts of master agreement, 6/1/88-5/31/91; letter on imports
Box 2 Folder 12
Leslie Fay Companies, Incorporated: Negotiations [folder 2 of 4]
1988
Scope and Contents
Drafts of master agreement, 6/1/88-5/31/91; letters of agreement re no strike, no lockout; imports; list of Leslie Fay divisions and plants; handwritten agenda
Box 2 Folder 13
Leslie Fay Companies, Incorporated: Negotiations [folder 3 of 4]
1988
Scope and Contents
Drafts of master agreement, 6/1/88-5/31/91; correspondence
Box 2 Folder 14
Leslie Fay Companies, Incorporated: Negotiations [folder 4 of 4]
1988
Scope and Contents
Handwritten meeting minutes
Box 3 Folder 1
Breckenridge of Boston
1988-1993
Scope and Contents
Drafts of supplemental agreement (some heavily hand annotated), 6/1/88; correspondence re points of negotiation: cost of living adjustments, prescription drug coverage, sick & vacation pay, pension fund, severance pay ; 1982 signed agreement (Breckenridge, Victoire, Fay's Closet, all in Boston); 1991draft agreement; audit correspondence
Box 3 Folder 2
Breckenridge of Boston
1988-1990
Scope and Contents
Drafts of supplemental agreement (some heavily hand annotated), 6/1/88; correspondence re points of negotiation: cost of living adjustments, prescription drug coverage, sick & vacation pay, pension fund, severance pay ; 1982 signed agreement (Breckenridge, Victoire, Fay's Closet, all in Boston); 1991draft agreement; audit correspondence
Box 3 Folder 3
Castleberry Knits, Knitgood Workers, UKMI (NY)
1985-1988
Scope and Contents
Inter-company memo discussing unique qualities of yarn manufactured by North American Knitting Mills (Mansfield, OH), 1985; arbitration correspondence re use of non-union North American Knitting; supplemental agreements, 6/1/88 and 6/1/82; agreement between United Knitwear Manufacturers League and the Knitgood Workers' Union (ILG), 6/1/88; lists of minimum rates for specific crafts, 6/1/85, 86, 87, 89, 90; excerpts of terms from current and prior contracts, 1988
Box 3 Folder 4
Julie I and II Agreements: Tuscarora and Minorsville, PA
1991-1994
Scope and Contents
Edited drafts of supplemental agreements, 1991, 92; memorandum of agreement re volume differential, 1994; audit report re layoffs, 1993
Box 3 Folder 5
Pennsylvania Plants: General Agreements
1988-1989
Scope and Contents
Supplemental agreement, 6/1/85; correspondence re incorporation of consent award amending agreement re determination and pay for substandard workers, 1988; drafts of and final signed agreement, 5/26/88; drafts of supplemental agreement, 6/1/88; request for arbitration, 1987
Box 3 Folder 6
Pennsylvania Negotiation: 40 hours a week, Miscellaneous [folder 1 of 2]
1987
Scope and Contents
Letter from pres Jay Mazur re appointment of Sol Hoffman to chair Major Market Negotiations Task Force on 35 Hour Work Week, suggests there may be cases in which extending the week is acceptable with strict wage & employment guarantees, 12/17; memo to pres Mazur from Wilbur Daniels, 10/6, re attached draft of letter of agreement with Pennsylvania plants re 40 hr wk, lengthy analysis; Summary of wages and hours by plant (Andy, Downing, Glen Lion, Pittston, Ricky, Throop, Kingston), 1/1/84-12/31/86; estimated savings by various cost-cutting measures (eliminate three holidays, reconstruct rate structures, flexible 40 hr week, etc); revised volume differential, 3/4/86; draft agreements; employee records
Box 3 Folder 7
Pennsylvania Negotiation: 40 hours a week, Miscellaneous [folder 2 of 2]
1987
Scope and Contents
Letter from pres Jay Mazur re appointment of Sol Hoffman to chair Major Market Negotiations Task Force on 35 Hour Work Week, suggests there may be cases in which extending the week is acceptable with strict wage & employment guarantees, 12/17; memo to pres Mazur from Wilbur Daniels, 10/6, re attached draft of letter of agreement with Pennsylvania plants re 40 hr wk, lengthy analysis; Summary of wages and hours by plant (Andy, Downing, Glen Lion, Pittston, Ricky, Throop, Kingston), 1/1/84-12/31/86; estimated savings by various cost-cutting measures (eliminate three holidays, reconstruct rate structures, flexible 40 hr week, etc); revised volume differential, 3/4/86; draft agreements; employee records
Box 3 Folder 8
Pennsylvania Negotiation: 40 hours a week, Minutes
1987
Scope and Contents
Handwritten minutes of meetings 8/24, 8/27, 9/2, 10/5; typed transcripts: 8/6, cutting piece rates, increase to 40 hr work week; 8/3 major reduction in Wilkes-Barre, PA, cutting facility with layoffs of 50-70 long-term employees; 6/11, growth of imports; 4/9, Glen Lion plant doing poorly, propose to send more work if workers agree to 5% reduction in piece rate; Leslie Fay workers sometimes take pay increases in form of reduced output; import caps; guaranteed employment levels; wage guarantees 3/13, company needs to cut costs 30% to remain competitive w/imports: increase to 40 hrs., forgo scheduled 5% wage increase 3/4 proposed unilateral reduction in wages, increase in hours, no guarantees of employment; 2/19, longer hours at reduced piece rate, reducing employer contributions to health & welfare fund; imports; 2/11, competition w/ imports, esp from S. Korea, need 30% reduction in costs to remain competitive; union: if Leslie Fay gets 40 hr week, whole industry will want it
Box 3 Folder 9
Personal Sportswear: Morrow, GA
1985-1989
Scope and Contents
Correspondence re use of non-union plant, Jorca (Hialeah, FL), 1986; drafts (some heavily hand annotated) and final signed supplemental agreement with side letters re shift differential, payment for time off for injury on the job, 6/1/85-5/31/88 and 6/1/88-5/31/91
Box 3 Folder 10
Sassco, Leslie Fay: Secaucus, NJ
1985-1989
Scope and Contents
Arbitration decisions and opinions re suspension and discharges, unsigned master agreement governing employer payment of vacation pay directly to employees, 1987 & 88, letter of agreement re shutdown of Secaucus facility, severance pay, 1990; drafts and signed final copy of supplemental agreement, 6/1/88, with cover letters; 1985 agreement
Box 3 Folder 11
Spitalnick: Leslie Fay
1990-1993
Scope and Contents
Correspondence re acquisition of Spitalnick by Leslie Fay, coverage by a different union agreement (copy of agreement included); correspondence re possible plant closing
Box 3 Folder 12
Stephanie Fashions: Roanoke, Alabama
1986-1990
Scope and Contents
Drafts of supplemental agreements with correspondence
Box 4 Folder 1
Maidenform, Incorporated
1987-1988
Scope and Contents
Letter to ILG pres. Jay Mazur from Maidenform VP re changes in the brassiere industry, competition with imports, need to cut costs, close Perth Amboy, NJ, plant, 1988; letter from Maidenform VP re need to use non-union contractors for panty production, 1988; master agreement, 1987; highlights of ILG/Maidenform relationship covering 1978-88; list of number of employees by seniority at Perth Amboy and Huntington, WV, plants; memo re closing of facility in Edison, NJ, 1987; handwritten notes, 1988
Box 4 Folder 2
Mode O'Day: Agreements, ILGWU
1983
Scope and Contents
ILG agreement with Mode O'Day Division, Gamble-Skogmo, Inc., July 1, 1983; supplements covering Burbank, California; San Bernardino, California, and Salt Lake City, Utah; Hastings, Nebraska
Box 4 Folder 3
Mode O'Day: Agreements, ILGWU Drafts
1983
Scope and Contents
Drafts of agreements in Box 4 Folder 2.
Box 4 Folder 4
Mode O'Day: Agreements, Company Exhibits
1968-1985
Scope and Contents
Arbitration filing, "Points and Authorities in Support of Motion to Reopen the Record to Take Additional Evidence and Declaration of Steven T. Nutter," with attached "exhibit "A" pay stub, exhibit "B" letter from ILG attorney Nutter, exhibit "C' denial by arbitrator; contract agreements apparently used as exhibits in arbitration case: (1) National Association of Blouse Manufacturers, Inc. with the Blouse, Skirt and Sportswear Workers' Union, Local 23-25, (ILGWU) and Amalgamated Ladies' Garment Cutters' Union, Local 10 (ILGWU), June 1, 1982- May 31, 1985; (2) New York Coat, Suit, Dress, Rainwear and Allied Workers' Union and ILGWU with New York Coat and Suit Association, Inc., and Infants' Children's & Girls' Sportswear and Coat Association, Inc., 1982-85; (3) New York Skirt and Sportswear Association, Inc., with ILGWU and Amalgamated Ladies' Garment Cutters' Union, Local 10 (ILGWU) and Blouse, Skirt and Sportswear Workers' Union, Local 23-25, (ILGWU), 1982-85; (4) Affiliated Dress Manufacturers, Inc., Apparel Manufacturers Association, Inc., with ILGWU and Dressmakers' Joint Council, 1982-85; (5) Lingerie Manufacturers Association of New York, Inc., and Intimate Apparel Workers' Union, Local 62-32 (ILGWU) and Amalgamated Ladies' Garment Cutters' Union, Local 10 (ILGWU), July 1, 1981 to June 30, 1984; (6) Office and Distribution Employees' union, Local 99 (ILGWU) and New York Coat and Suit Association, Inc., and Infants' Children's and Girls' Sportswear and Coat Association, Inc., June 1, 1982-May 31, 1985; (7) repeats # 2; exhibits 8, 10, 12-13, 15-16: master agreement union demands, 1979, 1982, 1983; modification of agreement, 1968, re contribution to health plan
Box 4 Folder 5
Mode O'Day: Comparative Agreements, Wages and Benefits
1982-1986
Scope and Contents
List of quarterly average earnings for individual workers at Mode O'Day's Salt Lake City, San Bernardino, and Hastings plants, May 15, 1984; Gambles Major Medical and Long Term Disability Benefit Program, Sponsored by Wickes Companies, Inc (with hand notation, "Logan, Utah Benefits"); breakdown of seniority of bargaining unit employees; seniority list of individuals, August 1984; memo re retirement fund; analysis of computation of vacation pay, with copies of pay stubs, February 1985; Amalgamated Clothing and Textile Workers' Union (ACTWU) agreement, 9/1/79-8/31/82; printed Teamsters agreement, 1/1/84-12/31/86, agreement between Mode O'Day Company and General Warehousemen's Union, Local 598 I.B.T., 1/1/84-12/32/86, letter from regional director Cornelius Wall referring to agreements, comparing to ILG demands re health plans, wage give-backs; article reprint, "After the Shutdown: The Social and Psychological Consequences of Job Displacement," by Louis A. Ferman, ILR Report, Spring 1981; handwritten notes
Box 4 Folder 6
Mode O'Day: Arbitration and Negotiation
1979-1984
Scope and Contents
List, "Subjects of Arbitration"; notes from negotiation meetings; union demands, June 1979, May 1982, June 1983, August 1984; summary of agreement 1979-82, 1982-83, and 1983-85; talking points for arbitration; company newsletters, Wickes Companies, 1984
Box 4 Folder 7
Mode O'Day: Bankruptcy
1983-1985
Scope and Contents
Notes on program filed in bankruptcy matter; newspaper clippings, Women's Wear Daily re Wickes bankruptcy, 1984; company financial profile, Gamble-Skogmo, 9/11/84; court document, bankruptcy filing, Wickes Companies, 1984
Box 4 Folder 8
Smoler Brothers, Wicker Park: Local Agreements, Prattville Division
1982-1989
Scope and Contents
Dunn & Bradstreet (?) credit report and profile of company and owner; signed agreement with Prattville, 1988; marked-up draft of 1982 agreement, signed 1985; marked-up draft for Herrin, IL, location, 1982; marked-up draft of Lincoln, IL, location,1982; memorandum of agreement acknowledging representation of New York sample room by ILG, setting minimums, 1985; memorandum of agreement with Wabansia location, 1985
Box 4 Folder 9
Smoler Brothers, Wicker Park: Master Agreement
1989
Scope and Contents
Edited drafts and final signed master agreement
Box 4 Folder 10
ILGWU Personnel Records: A-D
1983-1987
Scope and Contents
Job applications, salary discussion, payment records
Box 4 Folder 11
ILGWU Personnel Records: E-P
1983-1987
Scope and Contents
Job applications, salary discussion, payment records
Box 4 Folder 12
ILGWU Personnel Records: R-Z
1984-1985
Scope and Contents
Job applications, salary discussion, payment records
Box 5 Folder 1
General Executive Board Meetings: May 31- June 9
1989
Scope and Contents
Hotel Diplomat, Hollywood, FL. No minutes; invitation to attend GEB meeting on May 31, noting that important convention matters will be discussed; lists of attendees, 10/86 through 4/89; memo from Brent Garren to David Melman re dispute being heard by the Texas-Oklahoma-Arkansas District Council, speculates that loser will want to appeal to the GEB and then to the 1989 convention
Box 5 Folder 2
General Executive Board Meetings: October 7-13
1987
Scope and Contents
Centre Sheraton, Montreal. No minutes; note that Pres. Chaikin would not be attending; list of ILG delegates to last two AFL-CIO and IUD conventions; list of GEB members in order of their seniority on the board
Box 5 Folder 3
General Executive Board Meetings: January 29-30
1987
Scope and Contents
City Squire Hotel, New York City. Minutes, "Third Meeting"; contract with hotel, memo re task force on organizing
Box 5 Folder 4
General Executive Board Meetings: October 23-24
1986
Scope and Contents
Colonnade Hotel, Boston, MA. Minutes, "Second Meeting"; attendee list; list of major topics for discussion; "Decisions Made at 10/86 GEB Meeting," sent to GEB, 11/25/86; memo to exec. VP Wilbur Daniels re decrease in insurance coverage for certain long-term staff members at New Bedford. MA, Local 361, whose hours had been reduced, requests instructions; memo to Personnel Review Committee re Pres. Mazur's request for a meeting re wage policy for office and staff members
Box 5 Folder 5
General Executive Board Meetings: March 24-27
1986
Scope and Contents
1710 Broadway, New York City. Minutes, "Eighth Meeting"; handwritten notes from meeting; correspondence with attendees; clipping from Women's Wear Daily 12/17/85 re possible labor law violations by Chinatown apparel contractors; letter from Pres. Sol Chaikin to Gerald Roy, pres., Montreal Joint Council, informing him of his appointment as interim Canadian director; minutes of GEB Committee for Retiree Services, held 11/22/85; brief note re attendees at Finance Committee meeting, held 2/5/86; Health & Safety Liaisons Semi-Annual Progress Report questionnaire; memo re potential liability for malpractice insurance for Union Health Center; memo suggesting a meeting of the Union Sanatorium Association be convened at next GEB committee meeting; amended bylaws of Union Sanatorium Association; proposal by APCO Association for development of Manhattan sites for Unity House; memos and article from JUSTICE re merger of New York local health & welfare funds into one joint board; copy edited transcript of speech delivered at 1986 convention, memo re galleys of draft of proceeding for review; list of GEB officers with notes about retirement; letter of resignation/retirement from union archivist Henoch Mendelsund, 2/27/86; year-to-year comparison of totals of union membership by local and region, 1969-85
Box 5 Folder 6
General Executive Board Meetings: December 3-6
1985
Scope and Contents
Diplomat Hotel, Hollywood, FL. Minutes; lists of attendees; report to Education Committee; reports from Field Activities, Import Roll Back Campaign; International Relations; Organization & Field Services; Retiree Services; Union Label; Midwest Region; New England; New Jersey; New York City local 91-105, local 30, local 23-25, New York Coat, Suit, Dress, Rainwear & Allied Workers' Union local 89-22-1; New York State; Pacific Northwest; Philadelphia-South Jersey; Puerto Rico; Western States; from Wilbur Daniels, "T-Shirt Situation Report" re union members mistakenly buying non-union clothes; report on agreements negotiated with Country Miss of Cookville, Personal Sportswear, Kay Windsor, Hapco, Hollister Corp., Vestra Ind., Susan Fashions; press release re textbook scholarship for children of local 23-25 workers, mainly Asian American
Box 5 Folder 7
General Executive Board Meetings: January 7-12 [folder 1 of 2]
1985
Scope and Contents
Hotel Diplomat, Hollywood, FL. Minutes, Jan. 7-11, 1985; letters of invitation, list of attendees; list of GEB members and birth dates, managers born 1921 or earlier; correspondence re dissolution or merger of upstate NY locals, letters of resignation by various officers of NYC locals related to reorganization of NY Coat, Suit, Dress, Rainwear and Allied Workers' Union (December 1984); meeting agenda; reports from: Benefit Funds Department; Legal Department; Research (re imports); Central States Region; Eastern Pennsylvania; Midwest Region; New Jersey Region; NYC local 23-25, local 91-105; New York State District; Northeast, Western Pennsylvania & Ohio (also "Final Report, 1984 Rank and File Conference or 'Northeast Department Does A Mock Election'"; also "Health Care for all Pennsylvanians"); Pacific Northwest District Council; Puerto Rico; Southeast Region organizing activities, incl. copy of agreement with Kellwood Company (Grenada, Miss.; facility in Fernwood), news clippings; Upper South; Western States Region
Box 5 Folder 8
General Executive Board Meetings: January 7-12 [folder 2 of 2]
1985
Scope and Contents
Hotel Diplomat, Hollywood, FL. Minutes, Jan. 7-11, 1985; letters of invitation, list of attendees; list of GEB members and birth dates, managers born 1921 or earlier; correspondence re dissolution or merger of upstate NY locals, letters of resignation by various officers of NYC locals related to reorganization of NY Coat, Suit, Dress, Rainwear and Allied Workers' Union (December 1984); meeting agenda; reports from: Benefit Funds Department; Legal Department; Research (re imports); Central States Region; Eastern Pennsylvania; Midwest Region; New Jersey Region; NYC local 23-25, local 91-105; New York State District; Northeast, Western Pennsylvania & Ohio (also "Final Report, 1984 Rank and File Conference or 'Northeast Department Does A Mock Election'"; also "Health Care for all Pennsylvanians"); Pacific Northwest District Council; Puerto Rico; Southeast Region organizing activities, incl. copy of agreement with Kellwood Company (Grenada, Miss.; facility in Fernwood), news clippings; Upper South; Western States Region
Box 5 Folder 9
General Executive Board Meetings: June 24-26
1985
Scope and Contents
Unity House, PA. Minutes, "Sixth Meeting"; reports from: Education Department; Field Activities, Import Roll Back Campaign; International Relations; Legal; Legislative; Organization & Field Services; Retiree Services; Union Label; Central States Region; Eastern Pennsylvania; Midwest; New England; New York City local 23-25 (Chinatown) and local 91; New York State; Northeast, Western Pennsylvania & Ohio; Pacific Northwest; Puerto Rico, Upper South
Box 5 Folder 10
General Executive Board Meetings: September 11-14
1984
Scope and Contents
Unity House, PA. Minutes, "Fourth Meeting"; lists of attendees; invoice from Unity House and memo from Wilbur Daniels questioning items; cards with meeting agenda; letter from U.S. Department of Labor (March 14, 1984) to South Jersey Joint Board Health and Welfare Fund re ERISA violations; reports from: Audit Department, 1983 Financial Report: General Funds by region; International Relations; Research Department re imports (March 10-September 10, 1984); Legislative (?); Organization & Field Services; Retiree Services; Central States Region; New Jersey; New York; Southeast; Southern California; Upper South; report by Stratford Advisory Group (September 1984): "Effectively Investing ILGWU's Financial Assets"
Box 5 Folder 11
General Executive Board Meetings: March 11-14
1984
Scope and Contents
Hyatt Regency Hotel, Atlanta, GA. Minutes, "Third Meeting"; identical minutes except says "Second Meeting"; draft of minutes with cover note, "This is the first part of the GEB meeting from M. Peretsman --- the second half will follow"; handwritten notes "Decisions made at GEB meeting, March, 1984"; letters to and from former president Jimmy Carter declining invitation to speak at GEB meeting; announcement of third meeting, list of attendees
Box 5 Folder 12
General Executive Board Meetings: March 22-24
1983
Scope and Contents
1710 Broadway, New York City. No minutes; list of invited attendees; reports from: Central States Region; Eastern Pennsylvania Region; New England; New Jersey (includes newspaper clippings, organizing flyers given to office workers, correspondence with police re leafleting, census of gains & losses of members by local and industry, Dec. 1, 1982- Mar. 1, 1983; letter to AFL-CIO Pres. Lane Kirkland from Director Sol Goldberg re scandal over New Jersey pres. Charles Marciante; correspondence with lawyers); New York City local 62-32, Cutters' Union local 10, New York Coat, Suit, Dress, Rainwear & Allied Workers' Union; New York State; Midwest; Pacific Northwest; Puerto Rico; Southeast; Upper South; Western States
Box 5 Folder 13
General Executive Board Meetings: October 7-12
1983
Scope and Contents
Hotel Diplomat, Hollywood, FL. Minutes, "Second Meeting"
Box 5 Folder 14
General Executive Board Meetings: June 3
1983
Scope and Contents
Hotel Diplomat, Hollywood, FL. Minutes, "First Meeting"
Box 5 Folder 15
General Executive Board Meetings: May 30-31
1983
Scope and Contents
Hotel Diplomat, Hollywood, FL. Minutes, "Eighth Meeting"
Box 5 Folder 16
General Executive Board Meetings: January 5-11
1982
Scope and Contents
Hotel Diplomat, Hollywood, FL. Minutes, "Fourth Meeting"; list of invited attendees; report from the Central States Region (June–December 1981)
Box 6 Folder 1
ILGWU Convention: Planning
1989
Scope and Contents
Timetable, checklist of logistics; daily convention schedule; instructions for delegate election procedure; directory of locals; 20-page memorandum to Jay Mazur from Gus Tyler re negative comments he collected during 1986 convention (dated June 25, 1986), with recommendations to make 1989 convention more participatory, with handwritten comments in reaction; memo to Mazur from vice president Susan Cowell endorsing Tyler memo, Sept. 19, 1988; memo to Mazur from John Burke re meeting with Cowell to implement suggested changes, Nov. 4, 1988; memo to Mazur from David Melman re changes and themes for 1989 convention, detailing preparations, suggesting eliminating expensive and unappreciated extravagances; Nov. 4, 1988; letter from Mazur to regional directors re letter to be sent to all delegates endorsing need for dues increase; minutes of several meetings of convention planning committee, Oct. 21, 1985-May 17, 1989, including handwritten notes
Box 6 Folder 2
ILGWU Convention: Child Care
1989
Scope and Contents
Letter noting that child care will be provided for delegates and staff during convention; related correspondence
Box 6 Folder 3
ILGWU Convention: Committee Assignments
1989
Scope and Contents
Lists of committees and delegate assignments
Box 6 Folder 4
ILGWU Convention: Committee Reports [folder 1 of 2]
1989
Scope and Contents
Reports and recommendations of Appeals Committee; Benefit Programs; Civil Rights and Immigration; Constitution; Contract; Credentials; Education; Finance; Imports; International Affairs; Labor Standards Legislation; Officers' Report; Organization; Political Action; Social and Labor Legislation (comprising an introduction on the erosion of the general welfare under Reagan and Bush, and reports on AIDS; Budget Cuts in Medicare, Medicaid and Social Security; Catastrophic Medical Insurance; Child Care; Commercial Rent Binding Arbitration in New York City; Consumer Affairs Agencies; Corporate Power; Drug Abuse; Equal Rights Amendment; Family and Medical Leave; Foreign Ownership; Homeless; Housing; Long Term Health Care; National Health Care; Rent Control; Reproductive Choice; Taxation of Social Security and Unemployment Benefits; Unemployment Insurance; Weekly Disability Benefits); and Union Label
Box 6 Folder 5
ILGWU Convention: Committee Reports [folder 2 of 2]
1989
Scope and Contents
Reports and recommendations of Appeals Committee; Benefit Programs; Civil Rights and Immigration; Constitution; Contract; Credentials; Education; Finance; Imports; International Affairs; Labor Standards Legislation; Officers' Report; Organization; Political Action; Social and Labor Legislation (comprising an introduction on the erosion of the general welfare under Reagan and Bush, and reports on AIDS; Budget Cuts in Medicare, Medicaid and Social Security; Catastrophic Medical Insurance; Child Care; Commercial Rent Binding Arbitration in New York City; Consumer Affairs Agencies; Corporate Power; Drug Abuse; Equal Rights Amendment; Family and Medical Leave; Foreign Ownership; Homeless; Housing; Long Term Health Care; National Health Care; Rent Control; Reproductive Choice; Taxation of Social Security and Unemployment Benefits; Unemployment Insurance; Weekly Disability Benefits); and Union Label
Box 6 Folder 6
ILGWU Convention: Constitutional Amendments
1989
Scope and Contents
Printed proposed amendments; memos re possible change in convention frequency, list of unions that hold their conventions less often than every three years; memo analyzing other unions' constitutions' use of gender-neutral language; memo re increasing strike benefit, instituting two-tiered dues system; memo to Pres. Mazur re proposed changes; correspondence with ILG attorneys re mandatory retirement clause, Supreme Court ruling re dues by non-members, other matters; handwritten notes
Box 6 Folder 7
ILGWU Convention Delegates
1989
Scope and Contents
Printed brochure, "Delegate's Guide 40th Convention" (June 2-9, 1989); printed Original Credential certificate for delegates and alternates; memo re pre-registration forms; memo encouraging full participation of alternates; letter from Mazur to delegates re need for dues increase; correspondence re per diem allowances; computer printout of delegates and guests attending; letters and computer printouts re sergeants-at-arms
Box 6 Folder 8
ILGWU Convention Equipment: Computers, Furniture
1989
Scope and Contents
Correspondence with convention contractors
Box 6 Folder 9
ILGWU Convention Events: Entertainment
1989
Scope and Contents
Memo to hotel that ILG supports grape boycott on behalf of United Farm Workers, requesting no grapes be served; correspondence and schedule of luncheons, parties, etc.
Box 6 Folder 10
ILGWU Convention Events: Organizing and Field Services Department
1989
Scope and Contents
Jobs with Justice rally flyer in support of United Mine Workers strike at the Pittston Co., near Diplomat Hotel, announcing speakers including Jay Mazur; cover letters to non-ILG union officials and academics re video of Pittston rally; memo to organizing directors re mandatory Organization Committee meeting and workshops, staffing of booth; sign-up sheets for workshops in Chinese, Spanish, and English re organizing campaigns; list of volunteer organizers; handwritten notes
Box 6 Folder 11
ILGWU Convention: Executive Board Reports
1989
Scope and Contents
Printed General Executive Board Report to the 40th Convention; printed Financial & Statistical Report to the 40th Convention; printed Employer Contributed Benefit Funds Report to the 40th Convention; memo to Pres. Mazur re suggested topics for his speech, reviews content of past convention speeches
Box 6 Folder 12
ILGWU Convention: Executive Affair Elections
1989
Scope and Contents
Scripts and cue cards; nomination speech in Spanish and English
Box 6 Folder 13
ILGWU Convention: Exhibits, Booths
1989
Scope and Contents
List of booth displays at convention; agenda for meeting on exhibits and workshops; memos to ILG departments; correspondence with convention services provider
Box 6 Folder 14
ILGWU Convention: Guests and Retirees
1989
Scope and Contents
Lists of Florida retirees and survivors (widows/widowers), retired vice presidents, guests; correspondence with mayor of Miami; letters of invitation to non-ILG union officials, clergy, arbitrators, etc.
Box 6 Folder 15
ILGWU Convention: Hotel
1989
Scope and Contents
Post-convention letters to hotel director of sales, and from hotel president and CEO, re poor physical conditions at hotel; invoices
Box 6 Folder 16
ILGWU Convention: Convention Services (Grebelsky, Regal Services)
1989
Scope and Contents
Invoices, correspondence
Box 6 Folder 17
ILGWU Convention: Letters of Support
Scope and Contents
Letter from U.S. Dept. of Labor Secretary Elizabeth Dole noting need to keep America competitive with the rest of the world; letter from United Paperworkers International Union soliciting message of support on the occasion of its convention, letter from ILG expressing support
Box 6 Folder 18
ILGWU Convention: Music
1989
Scope and Contents
Checklist/stage directions for musical performances; contract with Wildlife Music; invoices from and payment records to Malcolm Dodds Music, Wildlife Music, Multi Entertainment, and Jack Faith Music Services; meeting notes re chorus, chorus schedule, report on experience of chorus; clippings re Platters; proposal from Lifeline
Box 6 Folder 19
ILGWU Convention: Nurse
1989
Scope and Contents
Correspondence re on-site nursing services; insurance coverage policy certificate
Box 6 Folder 20
ILGWU Convention: Photography
1989
Scope and Contents
Invoices, payment records, and correspondence re George Relick Photography and Bert Berinsky; copy of a photo of the General Executive Board (original held in Kheel photo archives)
Box 6 Folder 21
ILGWU Convention: Printed Publication, Convention Daily
1989
Scope and Contents
Copies of ON THE MOVE, daily newsletter distributed at convention, days 1-7; correspondence re printing expenses, bids from union printers; memo suggesting improvements to editorial production process; list of printed convention material
Box 6 Folder 22
ILGWU Convention: Resolutions
1989
Scope and Contents
Printed "Resolutions Submitted to the 40th Convention" (books 1 & 2); typed list of resolutions submitted to the AFL- CIO convention October 1987; newspaper clipping and memo re resolution urging lifting the ban on trade unionists visiting from socialist countries; two lists of resolutions: those adopted at convention that require action by the general office and those referred to the General Executive Board (GEB); letters to locals requesting resolutions
Box 6 Folder 23
ILGWU Convention: Signage
1989
Scope and Contents
Correspondence and invoices from Regal convention services re signs and banners; drafts of letter of agreement for decorating the convention hall and producing a slide show; list of signs; letter to locals requesting signs; copies of photos of decorated hall (originals held in Kheel photo archives)
Box 7 Folder 1
ILGWU Convention: Songs
1989
Scope and Contents
Printed THE ILGWU SONG BOOK
Box 7 Folder 2
ILGWU Convention: Speakers, Correspondence
1989
Scope and Contents
Memo to General Executive Board soliciting suggestions for speakers, with list of speakers at 1986, 1983, and 1980 conventions; response from vice presidents Susan Cowell and Evelyn Dubrow, with list arranged by ethnic/gender/political and other categories, and analysis of rationale for several; list of speakers at recent conventions of other unions; approved list of possible speakers; lists of status of speaker invitations; correspondence with Larry Kirkman, exec. dir., Labor Institute for Public Affairs, re speakers representing Union Yes campaign (Tyne Daley or Edward Olmos); letter from South African Archbishop Desmond Tutu, declining invitation; letters of invitation to NY Gov. Mario Cuomo, with handwritten note from president Mazur: "This would mean a great deal to our membership. Nearly half of our 1000 delegates will be from New York State"; Sen. Edward Kennedy, with handwritten note from Mazur: "This would mean a great deal to us. President, then Sen. Kennedy spoke to our convention in 1959 and Robert in 1965. Our members have not forgotten the contributions the Kennedys made to this nation…"; Jesse Jackson, with handwritten note: "Our people…worked hard on your campaign and would really appreciate your participation…"; Jack Sheinkman, pres., ACTWU; Shirley Carr, pres., Canadian Labour Congress; Member of Parliament Neil Kinnock; Rep. Henry Gonzalez (note declining invitation); Sen. Barbara Mikulski; Puerto Rican governor Rafael Hernandez-Colon; Dr. Ruth Westheimer; Ann Richards, treasurer of Texas; Norman Hill, pres., A. Philip Randolf Institute (mentions plans for convention celebration of 100th anniversary of Randolf's birth, achievements of black trade unionists); correspondence acknowledging positive response from Lane Kirkland, pres., AFL-CIO; Desmond Sampson, gen. secy., Garment & Allied Workers' Union (South Africa), others; list of escort committees
Box 7 Folder 3
ILGWU Convention: Staff, Secretaries
1989
Scope and Contents
Report on Convention '89 Secretarial Pool, detailing poor working conditions: long hours, duplicative effort, confusion, isolation, inadequate equipment, recommendations for future conventions; lists of convention secretarial staff, 1989 and 1986; memos re computer needs
Box 7 Folder 4
ILGWU Convention: Stage Directions
1989
Scope and Contents
Daily stage directions for speakers/elections, musicians, concurrent slide show (notes Al Gore)
Box 7 Folder 5
ILGWU Convention: Translation Service
1989
Scope and Contents
Contract, invoices, and correspondence re simultaneous translation services with PTL Translating Services; price quote from International Simultaneous Translation Services (USA), Inc.; letter from David Melman to John Hudson, ACTWU, re experience with PTL Translating Services, noting that translation was provided in Spanish, French, and Chinese, "tremendously popular" with delegates, at significantly lower cost than other services quoted; letter to PTL president, noting several hundred delegates used service, first time translation services were used
Box 7 Folder 6
ILGWU Convention: Travel Arrangements
1989
Scope and Contents
Memo to regional directors warning of inconvenience in flight arrangements due to strike with Eastern Airlines, notes ILG contribution to strike fund; correspondence and travel insurance policy certificate; memos re logistics of arrivals and departures
Box 7 Folder 7
ILGWU Convention: Videos
1989
Scope and Contents
Schedule of videos shown on in-house hotel channel, including "Triangle Fire," "A. Philip Randolph: Portrait in Black," "Wrath of Grapes"; memo requesting copies of eight taped segments from convention, including speech by NY Gov. Mario Cuomo; list of 39 tape segments; proposal, letter of agreement, and draft scripts of video commissioned for convention, "On the Move," and cover letter from Sheridan Elson Communications, Inc.; proposal from Day's Work Productions (division of Abernathy & Mitchell) with critical handwritten notes; memo from Susan Cowell suggesting themes for videos, endorsing proposal by the Kamber Group (attached)
Box 7 Folder 8
ILGWU Convention: Workshops
1989
Scope and Contents
Memo, descriptions, and sign-up sheets for workshops: benefits, pre-retirement, health and safety, international solidarity, and organizing (Spanish, Chinese, English); agenda outline, "Meeting on Exhibits and Workshops"
Box 7 Folder 9
ILGWU Convention: Post Convention Commentary
1989
Scope and Contents
Minutes, "Summary of Post-Convention Meeting," July 24, 1989, including reactions to reports and suggestions for changes (increasing number of secretaries, instituting shift system, guaranteeing time off), cost-cutting, decision to try to find another hotel for 1992 convention; report on experience of secretarial pool; report on experience of chorus; list of convention expenses; post-convention letters to hotel director of sales, and from hotel president and CEO, re poor physical conditions at hotel; handwritten letter from delegate, in Spanish, and English translation, expressing appreciation for translation services; letter from Canadian District Council expressing appreciation for financial assistance; letter from lawyer expressing satisfaction with convention; letter from musician Malcolm Dodds expressing appreciation for title of Honorary Vice President
Box 7 Folder 10
ILGWU Convention: Planning, Logistics
1986
Scope and Contents
Minutes of planning meetings, "Future Notes for 1989 Convention," checklist of logistics for arrival and departure, summary of invoices, correspondence; list of vice presidents, NYC managers and directors, committees; convention week agenda
Box 7 Folder 11
ILGWU Convention Call
1986
Scope and Contents
Drafts of letters to locals announcing convention, outlining procedure for election of delegates; 27 subsequent letters instructing actions for next stages, delegate per diems, travel arrangements; credential certificate forms; newspaper clippings re current and previous convention calls; planning timetables
Box 7 Folder 12
ILGWU Convention: Letter of Support
1986
Scope and Contents
Letters and mailgrams from the U.S. Department of Labor (Secretary William Brock), Communication Workers of America, United Garment Workers of America, Union Label & Service Trades Department AFL-CIO, and the Workmen's Circle Home and Infirmary for the Aged.
Box 7 Folder 13
ILGWU Convention: Hotel Diplomat Contract and Correspondence
1986
Scope and Contents
Delegate guide for 1983 convention, with note to hotel sales manager from Wilbur Daniels to bring it up to date; delegate guide for 1986 convention; letters from convention services provider Morton Grebelsky (Regal Services) confirming terms of agreement; correspondence re gratuities; contracts with Diplomat Hotel
Box 7 Folder 14
ILGWU Convention: Printed Proceeding, Convention Daily
1986
Scope and Contents
Correspondence re photographer Bert Berinsky; copies of CONVENTION DAILY, daily newsletter distributed at convention; contact sheet of photographs for newsletter (originals held in Kheel photo archives); partial official printed proceedings (galley proofs, some with editing)
Box 7 Folder 15
ILGWU Convention: Signage, Art
1986
Scope and Contents
Correspondence re banner suggestions, checklist of signs; names of committees; list of slogans used at 1983 convention; mock-ups of artwork for signs and cover of General Executive Board report
Box 7 Folder 16
ILGWU Convention: Songs
1986
Scope and Contents
"Sing-A-Long…with the ILGWU" 1986 convention songbook; UAW songbook, 1984, with memo to Wilbur Daniels; memo suggesting Bruce Springsteen be invited to perform a version of "Born in the USA" ("Made in the USA"), noting his support for working people; typed lyrics to other songs, commemorating Triangle fire, praising outgoing president Sol Chaikin; itemized invoices for Malcolm Dodds Music
Box 7 Folder 17
ILGWU Convention: Speakers Invited, Correspondence
1986
Scope and Contents
List of guest speakers at 1977, 1980, 1983 conventions; list of speakers at other labor union (IUE, UAW, AFT) recent conventions; suggestions for speakers from ILG officers; declined invitations from NY Gov. Mario Cuomo; San Antonio, TX, mayor Cisneros; invitation to, but no reply from, Sen. Edward Kennedy; accepted invitations from AFL-CIO pres. Lane Kirkland; Shirley Carr, pres. Canadian Labour Congress; Sen. Hollings; South African labor activist Emma Mashinini, several clergy; introductions/biographies of speakers; press release re speakers
Box 7 Folder 18
ILGWU Convention: Staff
1986
Scope and Contents
Lists of secretarial and other staff working the convention; memos
Box 7 Folder 19
ILGWU Convention: Vendors
1986
Scope and Contents
Sample of ILGWU button to be used at convention; corresp. re nonpayment dispute between entertainment providers Wildlife Music and Manhattan Repertory Company; terms of agreement with Convention & Group Travel Associates; press kit of the Building and Construction Trades Department (AFL-CIO); corresp. with Burrell Actuations re promotional items with logo "Crafted with Pride in U.S.A."; corresp. with Carroll & Graf Publishers re mass copies of THE TRIANGLE FIRE by Leon Stern; with Memorial Bibles, an all-union shop; with Medical Personnel Pool re providing nursing services; copies of CONVENTION UNITY, the daily convention publication of ACTWU, which held convention at Diplomat Hotel in 1984
Box 7 Folder 20
ILGWU Convention: Election Notices, Canada
1986
Scope and Contents
Winnipeg, Manitoba
Box 7 Folder 21
ILGWU Convention: Election Notices, Central States
1986
Scope and Contents
Arkansas, Missouri, Mississippi, Oklahoma, Texas
Box 7 Folder 22
ILGWU Convention: Election Notices, Eastern PA
1986
Scope and Contents
Philadelphia¬-South Jersey District Council; Allentown
Box 7 Folder 23
ILGWU Convention: Election Notices, Midwest
1986
Scope and Contents
Illinois, Iowa, Indiana, Michigan
Box 7 Folder 24
ILGWU Convention: Election Notices, New England
1986
Scope and Contents
Connecticut, Massachusetts, Vermont
Box 7 Folder 25
ILGWU Convention: Election Notices, New Jersey
1986
Box 7 Folder 26
ILGWU Convention: Election Notices, New York City
1986
Box 7 Folder 27
ILGWU Convention: Election Notices, New York State (excluding NYC)
1986
Scope and Contents
Upstate New York, Nassau-Suffolk, Lower Hudson District Councils
Box 7 Folder 28
ILGWU Convention: Election Notices, Northeast Department
1986
Scope and Contents
Central Pennsylvania, Ohio
Box 7 Folder 29
ILGWU Convention: Election Notices, Puerto Rico
1986
Box 7 Folder 30
ILGWU Convention: Election Notes, Southeast
1986
Scope and Contents
N. Carolina, S. Carolina, Mississippi, Alabama, Georgia, Florida
Box 7 Folder 31
ILGWU Convention: Election Notices, Upper South
1986
Scope and Contents
Virginia, Maryland, West Virginia, Kentucky
Box 7 Folder 32
ILGWU Convention: Election Notices, Western States
1986
Scope and Contents
Los Angeles and San Francisco, California
Box 8 Folder 1
ILGWU Convention: Election Returns, Canada
1986
Scope and Contents
notes some problems
Box 8 Folder 2
ILGWU Convention: Election Returns, Central States
1986
Box 8 Folder 3
ILGWU Convention: Election Returns, Midwest
1986
Box 8 Folder 4
ILGWU Convention: Election Returns, New England
1986
Box 8 Folder 5
ILGWU Convention: Election Returns, New Jersey
1986
Scope and Contents
Letter from manager of Local 160 in Bayonne, NJ, appealing for financial assistance from New Jersey Region for delegates to attend
Box 8 Folder 6
ILGWU Convention: Election Returns, New York State
1986
Box 8 Folder 7
ILGWU Convention: Election Returns, New York City
1986
Box 8 Folder 8
ILGWU Convention: Election Returns, Northeast, Western PA, Ohio Department
1986
Box 8 Folder 9
ILGWU Convention: Election Returns, Philadelphia-South Jersey District
1986
Scope and Contents
Minutes of election meetings of various locals
Box 8 Folder 10
ILGWU Convention: Election Returns, Puerto Rico
1986
Box 8 Folder 11
ILGWU Convention: Election Returns, Southeast
1986
Scope and Contents
Notes several locals that have gone out of existence
Box 8 Folder 12
ILGWU Convention: Election Returns, Upper South
1986
Box 8 Folder 13
ILGWU Convention: Election Returns, Western States
1986
Box 8 Folder 14
ILGWU Convention: Delegates
1986
Scope and Contents
Comparison of delegate numbers by local for 1983 convention and 1986 convention; correspondence re various problems; per diem allowances; census of locals in 1984 and 1985 with delegate allocation entitlement; memos re appointment of head sergeant-at-arms; computer printouts of delegates, sergeants-at-arms, and guests attending
Box 8 Folder 15
ILGWU Convention: Delegates, Canadian
1986
Scope and Contents
Correspondence re problems with delegates; draft of section of report pertaining to Canada; instructions for election procedures in French and Spanish
Box 8 Folder 16
ILGWU Convention: Retirees and Guests
1986
Scope and Contents
Drafts of form-letter invitations to retired members; individual letters from retired members; lists of retired vice presidents and widows; list of retired staff living in Florida; letter from Florida Retiree Services Department to Social Security Administration requesting display re programs; memos from Retiree Services Department re expanded sessions and events program for retirees at convention, insurance coverage; correspondence and contract re on-site nurse, emergency medical treatment; script, "In Search of…the ILG Retiree"; correspondence re guests
Box 8 Folder 17
ILGWU Convention: Committee Officers and Staff
1986
Scope and Contents
Recommendations for committee assignments from various locals; lists from 1983 convention
Box 9 Folder 1
ILGWU Convention: Executive Officer Reports
1986
Scope and Contents
Drafts of General Executive Board report, drafts of speech by Irwin Solomon; draft of Executive Vice President's report (Wilbur Daniels); printed bios of Wilbur Daniels (1977, 1983, 1985); financial report (Jay Mazur); script or transcript of President Chaikin's remarks between committee reports
Box 9 Folder 2
ILGWU Convention: Master Agreements Report, Wilbur Daniels
1986
Scope and Contents
Printed summaries of terms with Jonathan Logan, Leslie Fay, Bobbie Brooks, Maidenform, Mode O'Day, 1980 and 1983; Bobbie Brooks and Leslie Fay master agreements, 1985; letter of agreement with the Puerto Rican Corset & Brassiere Association, 1980-83 and 1983-85; handwritten notes
Box 9 Folder 3
ILGWU Convention: Union Label Report, Wilbur Daniels
1986
Scope and Contents
Several edited drafts
Box 9 Folder 4
ILGWU Convention: Executive Officer Elections
1986
Scope and Contents
Script or transcript of proceedings/stage directions
Box 9 Folder 5
ILGWU Convention: Constitutional Amendments
1986
Scope and Contents
Printed proposed amendments; settlement with Department of Labor re elimination of 5% rule for seconding nominations; correspondence with ILG's Canadian attorney critiquing the viability of the union's constitution under Canadian law; legal opinions by AFL-CIO and ILG attorneys re slate voting, associate membership category
Box 9 Folder 6
ILGWU Convention: Strike Benefits
1986
Scope and Contents
Resolutions introduced at 1980 and 1983 conventions proposing raising the strike benefit (defeated); memo, 1985
Box 9 Folder 7
ILGWU Convention: Committee Reports [folder 1 of 2]
1986
Scope and Contents
List of 1986 Convention Decisions; Proposed Amendments to the Constitution; list of committee chairs; reports and recommendations of Resolutions Committee; Appeals; Credentials; Education; Finance; Workers' Benefits; Institutions and Social Welfare Programs; Imports; International Affairs; Law; Organizing; Rules; Social & Labor Legislation; Union Label; Work Standards Committees
Box 9 Folder 8
ILGWU Convention: Committee Reports [folder 2 of 2]
1986
Scope and Contents
List of 1986 Convention Decisions; Proposed Amendments to the Constitution; list of committee chairs; reports and recommendations of Resolutions Committee; Appeals; Credentials; Education; Finance; Workers' Benefits; Institutions and Social Welfare Programs; Imports; International Affairs; Law; Organizing; Rules; Social & Labor Legislation; Union Label; Work Standards Committees
Box 9 Folder 9
ILGWU Convention: General, Planning
1983
Scope and Contents
Checklist of logistics, memo re plans for press coverage
Box 9 Folder 10
ILGWU Convention: Convention Call, Timetable
1983
Scope and Contents
Drafts of letters to locals announcing convention, outlining procedure for election of delegates; 1980 call; planning timetables
Box 9 Folder 11
ILGWU Convention: Committee Assignments
1983
Scope and Contents
Recommendations for committee assignments from various locals; lists from 1980 convention; memo to Pres. Chaikin from Wilbur Daniels recommending increasing number of women as officers
Box 9 Folder 12
ILGWU Convention: Constitutional Amendments
1983
Scope and Contents
Printed proposed amendments; printed constitution as adopted at 1980 convention; memo from Local 99 proposing decrease in number of vice presidents (original and copy with editing changes, including gender-neutral language); individual proposed amendments; 1982 memo to ILG attorney requesting review of constitutional provisions re election of general manager, reply with part of constitution of United Food & Commercial Workers International Union; 1983 memo from ILG attorney suggesting language banning ILG membership by members of the Communist Party, with cover memo from Wilbur Daniels noting it was decided not to so amend; 1983 memo from attorney advising clarification of Art. 13, re appealing elections
Box 9 Folder 13
ILGWU Convention: Delegates
1983
Scope and Contents
Printed brochure, "Delegate's Guide to 38th ILGWU Convention" (1983); lists of sergeants-at-arms, delegates, and guests; official election return ballot for delegates; convention floor layout showing delegation seating arrangement; correspondence re per diem allowances; memo re number of delegates allotted per affiliate, noting actual number will be lower due to some locals going out of existence
Box 9 Folder 14
ILGWU Convention: Events and Entertainment
1983
Scope and Contents
Contract & correspondence with performers; list of dinners, breakfasts, and cocktail receptions for various delegations
Box 9 Folder 15
ILGWU Convention: Exhibits and Archives
1983
Scope and Contents
Correspondence with Dept. of Health & Human Services and others for exhibits; with ILG archivist; sketches
Box 9 Folder 16
ILGWU Convention: Guests and Retirees, Invitations
1983
Scope and Contents
List of retired vice presidents and widows; computer printout of guests at 1980 convention; handwritten correspondence from retiree, declining invitation due to inability to find respite care for ailing wife; letter from ACTWU, Amalgamated Clothing & Textile Workers Union industrial department director, accepting invitation; letter from General Federation of Labor in Israel (Histadrut), accepting invitation
Box 9 Folder 17
ILGWU Convention: Hotel Contract and Correspondence
1983
Scope and Contents
Contracts with Diplomat Hotel, correspondence; 1980 correspondence including memo from hotel executive vice president noting that they have been removed from boycott over Equal Rights Amendment, with attached resolution, Feb 20, 1980, that the City of Hollywood, FL, does not oppose ratification of the ERA
Box 9 Folder 18
ILGWU Convention: Lawyer's Conference
1983
Scope and Contents
Memos
Box 9 Folder 19
ILGWU Convention: Printed Convention Daily
1983
Scope and Contents
Copies of CONVENTION DAILY, daily newsletter distributed at convention, days 1-7
Box 9 Folder 20
ILGWU Convention: Resolutions
1983
Scope and Contents
Three lists of resolutions: those adopted at convention, those requiring action by the ILG general office; and those referred to the General Executive Board (GEB); list, "Subjects not covered by resolutions received thus far"; signed ballots authorizing restructuring of affiliates in Ontario, Canada, copy of resolution; mailgrams to various locals urgently requesting submission of resolutions
Box 9 Folder 21
ILGWU Convention: Slogans, Signage
1983
Scope and Contents
Memos requesting suggestions for slogans; lists of slogans
Box 9 Folder 22
ILGWU Convention: Songs
1983
Scope and Contents
"Sing-A-Long…with the ILGWU" 1983 convention songbook, general songbook, songbook of the AFL-CIO Union Label and Service Trades Department; typed lyrics to other songs
Box 9 Folder 23
ILGWU Convention: Speakers
1983
Scope and Contents
Correspondence with offices of invited speakers: Vice President Walter Mondale, Rep. Geraldine Ferraro (D.-N.Y.) (air fare reimbursement check), Zensen (Japanese Federation of Textile, Garment, Chemical, Distributive and Allied Industry Workers) president Tadanobu Usami; Rep. William Gray III (D.-Pa.); press release announcing speakers at convention
Box 9 Folder 24
ILGWU Convention: Speeches, Scripts
1983
Scope and Contents
"Proposed Script: Advertising Report, ILGWU Convention 1983," re imports, union label, TV advertising; list of computer disk locations for documents; script formats of speech introductions for officers' reports (no substantive content)
Box 9 Folder 25
ILGWU Convention: Staff, Secretarial
1983
Scope and Contents
Lists of secretarial staff working the convention; memos
Box 9 Folder 26
ILGWU Convention: Vendors
1983
Scope and Contents
Correspondence & invoices from service providers for on-site nursing staff (Medical Personnel Pool); photography (Bert Berinsky); Total Audiovisual Services (includes script sequence); Malcolm Dodds Music, computer systems (Leader Data Processing)
Box 10 Folder 1
ILGWU Convention: Convention Call, Planning
1977
Scope and Contents
Convention Call announcing convention to locals; outline of procedure for election of delegates; credential certificate forms, hotel reservation form; official return forms for elected delegates and alternates; list of joint boards, district councils, departments and their local unions; memo to all affiliates requesting resolutions; memo requesting banners; memo re per diem allowances for delegates and guests; memo discussing travel arrangements; memo to Florida local 415-475 requesting liquor order
Box 10 Folder 2
ILGWU Convention: Air Fares
1977
Scope and Contents
Invoices and payments for airline tickets through Unitours for officials and invited guests
Box 10 Folder 3
ILGWU Convention: Census
1977
Scope and Contents
Memo to locals with questionnaire re number of members employed in various trades; balance sheets showing net changes in membership, 12/31/73-12/31/76; delegate appropriation entitlements per local, comparison with 1974
Box 10 Folder 4
ILGWU Convention: Delegate Seating
1977
Scope and Contents
Memos to individual regional directors by name re seating arrangements at convention for delegations; schematics of seating for 1977 & 74 conventions; list of locals and delegate counts for each
Box 10 Folder 5
ILGWU Convention: Delegate Seating, Banquet
1977
Scope and Contents
List of invited guests (all international labor leaders); list of staff; list of attendees (locals and individuals); engraved invitation, seating chart showing delegations
Box 10 Folder 6
ILGWU Convention: Financial Report
1977
Scope and Contents
Printed "1974-76 Financial and Statistical Report, International Ladies' Garment Workers' Union, January 1, 1974 to December 31, 1976, submitted by Sol C. Chaikin, President, General Secretary-Treasurer, 36th Convention, Hollywood, Florida, May 27, 1977"; associated balance sheets, working draft of narrative; hand-annotated copy of 1974 financial report (with notation, "Notes for 1977 Convention")
Box 10 Folder 7
ILGWU Convention: Balance Sheets, General Office
1977
Scope and Contents
General office balance sheets; convention worksheets; dues rates, 1975, NYC; total wages as per 941p, 1976, accounting notes; reserves reported to conventions, 1901-1976; membership census, 1902-1976; schedule of donations to organizations; staff disability fund, special assistance fund, staff retirement fund, and label promotion fund balance sheets
Box 10 Folder 8
ILGWU Convention: General Executive Board Report
1977
Scope and Contents
Addenda to financial report
Box 10 Folder 9
ILGWU Convention: Hotel Bills and Correspondence
1977
Scope and Contents
Letter from Mort Grebelsky, president of American Convention Services, thanking President Chaikin for using his firm; detailed 3-page list of Diplomat Hotel staff gratuities; correspondence with hotel personnel re logistics; invoices
Box 10 Folder 10
ILGWU Convention: Payroll
1977
Scope and Contents
Payroll sheets for ILG officers and staff at convention
Box 10 Folder 11
ILGWU Convention: Staff
1977
Scope and Contents
List of staff at convention (including sergeants-at-arms, credentials committee), expense reimbursements
Box 10 Folder 12
ILGWU Convention: Convention Call, Planning
1974
Scope and Contents
Convention Call announcing convention to locals; outline of procedure for election of delegates; memo to all affiliates requesting resolutions; memo re per diem allowances for delegates and guests; list of retired officers, wives, and widows receiving invitations; letter to Miami Beach Nursing Services; memo from hotel sales manager re daily logistics, arrivals and departures
Box 10 Folder 13
ILGWU Convention: Census
1974
Scope and Contents
Memo to locals with questionnaire re number of members employed in various trades; census distribution of membership totals by state, Canadian province, and Puerto Rico; delegate appropriation entitlements per local based on 1973 census, comparison with 1971; membership turnover for 1971, 1972, 1973; lists of new locals, locals out of existence, and locals merged, 1/1/71 – 12/31/73; note summarizing number of locals, total membership, and staff
Box 10 Folder 14
ILGWU Convention: Delegate Seating
1974
Scope and Contents
List of locals and delegate counts for each; memo to individual regional directors by name re seating arrangements at convention for delegations; seating charts showing delegations and number of delegates; printed banquet ticket; invoice from Craftsmen Photo Company for convention floor plans
Box 10 Folder 15
ILGWU Convention: Financial Report, Accounting Carried over from 1971 Convention
1974
Scope and Contents
Accounting proposals carried forward from 1971 convention: six-page memo from Wilbur Daniels, list of decisions by President Stulberg re how fund balances are reported (September 25, 1970); audit critique: "Comments on statement of receipts and disbursements"
Box 10 Folder 16
ILGWU Convention: Financial Report, Balance Sheets
1974
Scope and Contents
Printed "Financial and Statistical Report, January 1, 1971 to December 31, 1973, International Ladies' Garment Workers' Union, submitted by Sol C. Chaikin, General Secretary-Treasurer, Thirty-Fifth Convention, Miami Beach, Florida, May 31, 1974"; general office balance sheets; convention worksheets; schedule of donations to organizations; staff disability fund, special assistance fund, staff retirement fund, death benefit fund, and label promotion fund balance sheets
Box 10 Folder 17
ILGWU Convention: Financial Report, President Chaikin's Report
1974
Scope and Contents
Photocopy of printed financial report, with hand notations and cover memo from Milton Spitz; "You may find the attached useful for your report to the convention."
Box 10 Folder 18
ILGWU Convention: Staff
1974
Scope and Contents
Lists of staff (including sergeants-at-arms) at convention, bonus/expense reimbursements
Box 11 Folder 1
ILGWU Convention: Convention Call, Planning
1971
Scope and Contents
Convention Call announcing convention to locals; call for election of delegates; memo re per diem, questioning tax implications of compensation for lost wages during convention; memos to committee chairs
Box 11 Folder 2
ILGWU Convention: Census
1971
Scope and Contents
Balance sheets showing net changes in membership by local, 12/31/67-12/31/70; Central States census of locals, January 1, 1968
Box 11 Folder 3
ILGWU Convention: Delegates
1971
Scope and Contents
Delegate appropriation entitlements per local based on 1970 census, comparison with 1968; delegate and guest count at convention
Box 11 Folder 4
ILGWU Convention: Financial Reports
1971
Scope and Contents
Printed "Financial and Statistical Report, January 1, 1968 to December 31, 1970, submitted by Louis Stulberg, President, General Secretary-Treasurer, Thirty-Fourth Convention, May 6, 1971"; general office balance sheets; convention worksheets; schedule of donations to organizations; staff illness fund, special assistance fund, staff retirement fund, death benefit fund, and label promotion fund balance sheets
Box 11 Folder 5
ILGWU Convention: Financial Report, President
1971
Scope and Contents
Photocopy of printed financial report, with hand notations; four pages of notes for President Stulberg's financial report to the convention
Box 11 Folder 6
ILGWU Convention: Signage, Banquet, Seating
1971
Scope and Contents
Photocopies of photographs of signage at convention hall (originals held in Kheel photo archives); list of locals and delegate counts for each; seating charts showing delegations and number of delegates; invoice from Craftsmen Photo Company for convention floor plans; printed banquet ticket
Box 11 Folder 7
ILGWU Convention: Staff
1971
Scope and Contents
Lists of staff at convention, bonus/expense reimbursements
Box 11 Folder 8
ILGWU Convention: Convention Call, Planning
1968
Scope and Contents
Convention Call announcing convention to locals; outline of procedure for election of delegates and local officials; return forms for elections; memo to all affiliates requesting resolutions; memo requesting banners; memo re per diem allowances for delegates; registration instructions; blank souvenir convention memo pad; printed program, 33rd Convention, listing speakers, agenda; hand-lettered 4 ¼ by 7 inch sign, "Official Car International Ladies Garment Workers Union," with union label of the Sign and Pictorial Painters, Decorators, and Paperhangers of America
Box 11 Folder 9
ILGWU Convention: Census
1968
Scope and Contents
Printed report, "Census Report 1967"; memo to locals with questionnaire re number of members employed in various trades; lists of new locals, locals out of existence, and locals merged, 1/1/65 – 12/31/67
Box 11 Folder 10
ILGWU Convention: Delegate Seating
1968
Scope and Contents
List of locals and delegate counts for each; seating charts showing delegations and number of delegates
Box 11 Folder 11
ILGWU Convention: Financial Report
1968
Scope and Contents
Printed "Financial and Statistical Report, January 1, 1965 to December 31, 1967, submitted by Louis Stulberg, President, General Secretary-Treasurer, Thirty-Third Convention, May 23, 1968"; printed "Financial Report, General Funds, 1967, compiled by the Auditing Department"; printed "Employer Contributed Welfare Funds; printed Report of the Health & Welfare Retirement and Supplementary Unemployment Funds, 1967"; printed "Labor Organization Annual Report Form LM-2 and Instructions, U.S. Department of Labor"; printed "Instructions for Labor Organization Annual Report, LM-3"; letters from Union Welfare Bureau and Union Auditors soliciting business; typed draft of financial report narrative with handwritten editing notation; typed and handwritten balance sheets, membership census, dues income per local
Box 11 Folder 12
ILGWU Convention: Financial Report, Proofs
1968
Scope and Contents
Several stages of production proofs of printed report
Box 11 Folder 13
ILGWU Convention: Balance Sheet, General Office
1968
Scope and Contents
General Office balance sheets, label promotion fund, special assistance fund, donations to organizations
Box 11 Folder 14
ILGWU Convention: Balance Sheets, Death Benefit Fund
1968
Scope and Contents
Printed "Report 1965-1967 DEATH BENEFIT FUND, International Ladies' Garment Workers' Union, 33rd Convention, ILGWU, May 1968, Atlantic City, NJ"; balance sheets
Box 11 Folder 15
ILGWU Convention: Staff Retirement Fund
1968
Scope and Contents
Printed "1967 Report of the Health and Welfare Retirement and Supplementary Unemployment Funds, January 1, 1967 – December 31, 1967"
Box 11 Folder 16
ILGWU Convention: Census
1965
Scope and Contents
Balance sheets showing net changes in membership by local, by geographic region, and total aggregate,1/1/62-1/1/65; dues revenue, 1903-1964
Box 11 Folder 17
ILGWU Convention: Delegate Seating
1965
Scope and Contents
Three seating charts showing delegations and number of delegates for each
Box 11 Folder 18
ILGWU Convention: Financial Reports
1965
Scope and Contents
Printed "Financial and Statistical Report, January 1, 1962 to December 31, 1964, submitted by Louis Stulberg, General Secretary-Treasurer, Thirty-Second Convention, Deauville Hotel, Miami Beach, Fla., May 12, 1965"; typed draft stages, associated balance sheets
Box 11 Folder 19
ILGWU Convention: Financial Reports, Proofs
1965
Scope and Contents
Several stages of production proofs of printed report
Box 11 Folder 20
ILGWU Convention: Financial Reports, Balance Sheets
1965
Scope and Contents
Donations to organizations, label promotion fund, staff retirement fund, death benefit fund
Box 11 Folder 21
ILGWU Convention: Financial Reports, Balance Sheets, Assets, Miscellaneous
1965
Scope and Contents
Labor Day Parade; March on Washington; Advance for National Severance Fund; check accounts, listing banks
Box 11 Folder 22
ILGWU Convention: Financial Reports, Balance Sheets, Convention Worksheets
1965
Box 11 Folder 23
ILGWU Convention
1962
Scope and Contents
May 23-June 1, 1962, Convention Auditorium, Atlantic City, NJ. Printed "Financial and Statistical Report, January 1, 1959 to December 31, 1962, submitted by Louis Stulberg, General Secretary-Treasurer, Thirty-First Convention, Atlantic City, NJ, May 23-June 1, 1962"; memo to locals requesting flowers; memo to staff re expense reimbursement, list of staff by name, with reimbursement amounts; list of 1962 staff not at 1959 convention
Box 12 Folder 1
Mergers: New York City Health and Welfare Funds, Committee
1985
Scope and Contents
Edited report, "Toward a National Health And Welfare Fund: A Policy Statement And Program Outline"; committee meeting agenda and minutes; minutes of first Sportswear Joint Board Delegates' Meeting; handwritten notes; letter from attorney outlining merger steps for national health and welfare plan; resolutions
Box 12 Folder 2
Mergers: New York City Health and Welfare Fund, Resolutions
1977-1985
Scope and Contents
Resolutions approving merger of New York City locals into the Sportswear and Allied Workers' Joint Board. Mergers include New York Coat, Suit, Dress, Rainwear and Allied Workers' Union, locals 10, 22, 23-25, 1- 35, 40, 66, 80-48, 91 (Children's Dress – Infants Wear, Housedress and Bathrobe Makers Union), 105, 155 (Knitgood Workers)
Box 12 Folder 3
Mergers: Pennsylvania, Hazelton Opposition
1987
Scope and Contents
Petition signed by members of Local 225, Hazelton, opposing closing and merger with office in Pittston; letters opposing closing: from Greater Wilkes-Barre Labor Council district manager to Pres. Mazur, opposing mergers as politically harmful to the labor movement, July 24, 1987; from member of Local 225 to Pres. Mazur, April 29, 1987; from president of Alliance to Revitalize Center-City Hazelton, Inc., to vice president Sol Hoffman, April 29, 1989; from president of United Labor Council of Lower Luzerne and Carbon Counties, April 30, 1987; from Local 14, Office & Professional Employees, AFL-CIO, April 30, 1987; from Local 1648, International Association of Machinists and Aerospace Workers, May 1, 1987; from member in Hazelton, April 30, 1987, with reply from Hoffman explaining rationale for merger, May 12, 1987; question & answer sheet outlining rationale for closing Hazelton; letter from Hazelton district manager to Sol Hoffman listing manufacturing shops in Schuylkill County, April 27, 1987; list of Hazelton District Council officers and members; resolutions approving merger; newspaper clippings
Box 12 Folder 4
Mergers: Pennsylvania, Harrisburg-Reading
1987-1990
Scope and Contents
Resolutions approving merger: Central and Western Penna. and Reading District Council (Reading-Pottstown Local 93 and Trenton-Wilmington District Local 217-228); memo re wildcat strike at Aster Knitting Mills, local 93, Reading, June 10, 1987
Box 12 Folder 5
Mergers: Pennsylvania, Scranton-Shamokin
1985-1989
Scope and Contents
Resolutions approving mergers: original signed for the Scranton District Council, locals 109, 131, and 365, 8/23/89; for the Scranton-Shamokin-Sunbury-Pottsville District Council; financial statement for Shamokin-Sunbury-Pottsville District Council, locals 185-306-351, with hand notation "Resolution for merger passed Aug. 9, 1989"; meeting minutes
Box 12 Folder 6
Mazur Memos
1987-1988
Box 12 Folder 7
Media Training
1973-1984
Scope and Contents
Media training kit by Michael Sheehan Associates, affiliated with Ogilvy Mather Public Affairs; script re evils of homework; handwritten notes, newspaper clippings, late 1980s?
Box 12 Folder 8
New York City: Fire Museum
1986-1987
Scope and Contents
Correspondence with FDNY and Fire Museum re Triangle Shirtwaist Fire video; publicity material re Fire Museum, May-June 1987
Box 12 Folder 9
Imports Task Force [folder 1 of 2]
1988-1991
Scope and Contents
Transcript of testimony before the Trade Policy Staff Committee: "The Economic Effects of a North American Free Trade Agreement (NAFTA) on the U.S. Apparel Industry," Aug. 29, 1991; congressional roll call voting record on Textile and Apparel Act of 1987, with cover memo to ILG regional directors; copy of new version of bill, memo analyzing different versions; lobbying/public relations strategy handbook, "FFACT Battle Plan, 1998 Confidential"; call to action to retirees; memo re lobbying non-sponsors of bill who are up for re-election; copy of "dear colleague" letter by Senate sponsors, list of recipients; list of number of all employees in the apparel and knit mills by state, 1973-1987; newspaper clippings
Box 12 Folder 10
Imports Task Force [folder 2 of 2]
1986-1987
Scope and Contents
"Statement of Jay Mazur, President, International Ladies' Garment Workers' Union, Before the Subcommittee on Trade, Committee on Ways and Means, U.S. House of Representative, May 18, 1987," and before the Committee on Finance, U.S. Senate, July 30, 1987, in support of the Textile and Apparel Trade Act of 1987; Minutes of the Task Force on Imports, 6/16, 6/23, 7/7, 7/21/, 7/24/87; list of ILG locals by state and congressional district, identifying congressional representatives; list of Senate and House cosponsors of the bill by state; newsletter, "ILGWU Memo/For Staff Only, Special Override Issue" May 1986; leaflets, newspaper clippings
Box 12 Folder 11
Vacation and Holiday Task Force
1986-1989
Scope and Contents
Survey form, "Vacations Paid Through Union Funds"; newsletter, "Local 23-25 News," Feb. 1989, with headline: "Major Changes Coming in Holiday Pay"; news bulletins, From China Town Press, from Centre Daily News, 1/88-1/89; correspondence with data processing firm, spreadsheets, analysis of cost effects under different policy scenarios, 1987; "Summary of Additional Cost For Proposed Vacation Benefit Rules Change," 9/7/88
Box 12 Folder 12
Vacation and Holiday Task Force: Financial Data
1985-1986
Scope and Contents
Several drafts, interim reports, and final reports of committee and subcommittees, 1987-88; minutes and recommendations of preliminary committee meetings, 1985; proposals; handwritten notes
Box 12 Folder 13
Vacation and Holiday Task Force: Reports
1985-1988
Scope and Contents
Financial statements of health and welfare funds of various regions; spreadsheets comparing benefits from region to region; financial and statistical report of the Staff Retirement Fund, 1/1/86-11/30/86
Box 12 Folder 14
Vacation Surveys [folder 1 of 2]
1985-1987
Scope and Contents
Printed "Northeast Department ILGWU Health & Welfare Fund," September 1985; printed "Summary of Benefits, Eastern Region, ILGWU Health and Welfare Benefit Program, July 1984 (English and Spanish); completed questionnaires, Northeast Dept., New England, New York State Eastern Region, Pacific Northwest District Council, Eastern Pennsylvania Region, Philadelphia-South Jersey District Council, New Jersey Region, Central States Region, Puerto Rico, with printed descriptive summary of plan, in Spanish; list of manufacturing associations under agreement, eligibility rules, Northeast Dept.; "Basic Plan, Northeast Department ILGWU Health and Welfare Fund (as amended August 20, 1985)"
Box 12 Folder 15
Vacation Surveys [folder 2 of 2]
1986-1987
Scope and Contents
Spanish. Printed "For Your Health and Welfare…Know Your Benefits, Local 91-105 ILGWU" (English and Spanish); completed questionnaires of local 62-32 (Intimate Apparel Workers' Union), local 91-105 (Children's Wear and Allied Workers' Union), local 10, local 66-40, New York Coat, Suit, Dress, Rainwear & Allied Workers' Union (full bylaws attached), local 132-98 (Plastic, Metal Novelty and Allied Workers' Union), local 23-25 (New York Joint Board Health and Welfare Fund)
Box 12 Folder 16
Vacation Surveys: Southeast and Upper South, Surveys and Agreements
1985-1988
Scope and Contents
Printed "Health and Welfare Benefits: Summary Plan Description, Southeast Region"; response to questionnaire, noting differences, with attachments, Upper South Department, 9/16/87; bylaws of the Southeast Region (as amended November 1984); agreements with Cameo Curtains, division of CHF Industries (Memphis, TN) and local 641, 4/1/85; Joy Fashions, Columbus, GA, and local 117 4/3//86; Sandra Sportswear, Weaver, AL, and local 363, 1/1/87; T.H.M. Manufacturing, Inc., and local 302, 1/1/85; Dary Sue Fashions, Inc., Piedmont, SC, and local 124, 12/14/82; Cape Coral Togs, Cape Coral, FL, and local 305, 1/1/87; Prattville (division of Smoler Bros., Inc.), Montgomery, AL, and local 310, 9/1/82; handwritten notes
Box 12 Folder 17
Vacation Funds: California
1983-1988
Scope and Contents
Printed "Agreement, Pacific Northwest District Council, ILGWU, and Locals No. 101, 213 and 214"; "Rules and Regulations of the ILGWU – Employers Vacation, Health and Welfare Fund (as amended, September 1983)"; "ILGWU – Blue Cross of California Health Insurance Plan Description," benefit change effective August 1, 1986; lists of eligibility requirements for vacation pay, 1978 and 1986; handwritten notes
Box 12 Folder 18
Vacation Member Complaints
1986-1987
Scope and Contents
Handwritten letters from members, appeal forms, notes
Box 12 Folder 19
Williamsburg Organizing: Campaign Outreach
1990-1992
Scope and Contents
Press releases from NYS Department of Labor re labor law violations, esp. homework, 1987-90; lists of members, Citizens' Committee for Justice in Brooklyn; letters urging support, with list of recipients (labor leaders, clergy, elected officials, community leaders), 1/90; press release from ILG Western States Region re legislation introduced by California assemblyman Tom Hayden holding garment retailers jointly liable with manufacturers for labor law violations, 3/2/90; letter from ILG president Mazur to Brooklyn District Attorney Charles Hynes re criminal case against Three Sisters Sportswear, 1/24/90; letter from Mazur to Daily News praising coverage of working conditions, 1/24/90; letter to congressman Stephen Solarz's office from ILG (Melman), 1/19/90; letter from ACTWU president Jack Sheinkman to members of Amalgamated Clothing and Textile Workers' Union in support of campaign, with note from Sheinkman to Mazur that 2,000 letters had been sent; letter from Sonny Hall, president of Transport Workers' Union, to members in support; ILG memo re possibilities for church-union partnership, list of clergy; draft letter by New York City Labor Religion Coalition to ILG vice president Susan Cowell
Box 12 Folder 20
Williamsburg Organizing: Campaign Outreach
1989
Scope and Contents
Spanish. List of campaign members, 12/30/89; fact sheet sent to members, Campaign for Justice in Brooklyn, 12/29/89; "Statement of Support by the Catholic Religious Community of Brooklyn for the Workers Employed by the Williamsburg Trade Association Who Are Striving to Organize a Real Union" with cover letter from ILG vice president Susan Cowell to Msgr. Basler asking for support, 12/29/89; letter from Cowell to Jewish Labor Committee; letter to NLRB from ILG legal department seeking immediate injunction against Williamsburg Trade Association, 12/12/89; correspondence between congressman Stephen Solarz and ILG vice president Evelyn Dubrow, 12/89; letters to Black Trade Unionist Leadership Committee, Coalition of Black Trade Unionists, and Longshoremen's Assoc. from ILG vice president Edgar Romney, 12/89; letters from Mazur and Romney to Brooklyn District Attorney Elizabeth Holtzman, City Council president Andrew Stein, state senators, NYS AFL-CIO, clergy, community leaders; other letters urging support, with list of recipients, 11/20/89; letter from Dennis Rivera, president, Local 1199, Drug, Hospital, & Health Care Employees Union, to Mazur and Romney, expressing support, 11/89; list of prominent Hispanics to contact, 10/89; "Testimony of Rev. Fred Davie, Jr., Before the Department of Labor Hearings on Industrial Homework in the Women's Apparel Industry, New York, March 30, 1989"; "Afternoon Session" (Archdeacon Michael S. Kendall, Episcopal Diocese of New York, before Judge Vittone); meeting agenda "on local 17-18 campaign," 1/2/89, with list of employer members of the Williamsburg Trade Association, showing size of workforce at each; letter from Jewish Community Relations Council to Washington Post, objecting to news coverage (clipping attached), 12/1/86; edited draft of proposed leaflet in Spanish and English; leaflet; handwritten notes
Box 12 Folder 21
Williamsburg Organizing: Domsey
1990
Scope and Contents
Fact sheets, Campaign for Justice in Brooklyn; newspaper clippings, Daily News, New York Post, Newsday, New York Times, Women's Wear Daily, Amsterdam News, The Tablet, Craine's New York Business; correspondence with National Council of Young Israel; notes from meeting with rabbi, Young Israel Congregation; letter from Mazur to congressman Major Owens requesting intervention with NLRB to expedite election; letter from Rep. Owens to Department of Labor requesting investigation of labor law violations by Domsey Trading Company; letter to judge from Domsey attorney requesting injunction to further limit number of picketers due to anti-Semitic remarks by picketers; letter from ILG attorney re racist provocations by Domsey management; letter to NYC Human Rights Commission by Jewish community activist attesting to Domsey management remarks to picketers; correspondence between congressman Stephan Solarsz, ILG, and Domsey management; affidavit by strikers re harassment on picket line; WTA ad in Greenline, North Brooklyn Community News; letter from Mazur to NYPD commissioner re firebombing of home of Domsey employee, summons to Domsey manager to appear before criminal court for harassment, order of protection by employee against Domsey manager, deposition by Domsey employee re harassment; article reprints, "Economic Affairs," from Justice and Judaism, Albert Vosspan and Rabbi Eugene Lipman, 1959, and "Labor – Rights and Responsibilities." from Issues of Conscience: The Way of the Upright, A Jewish View of Economic Justice, by Rabbi Richard Hirsch, 1973
Box 12 Folder 22
Williamsburg Organizing: Williamsburg Trade Association, 17-18 List
1988-1990
Scope and Contents
Spanish. Lists of employers/garment shops belonging to the Williamsburg Trade association and its "sweetheart" union, 17-18, memo inquiring whether any received work from union jobbers, invoices and spreadsheets supplying that information; lists of WTA board members; notes re Three Sisters (aka Southland Knitwear and Metropolitan Knitwear); company profiles for J.A. Knitwear, subsidiary of Spectex Industries, Inc (10/10/89), Techknits, Inc. (7/14/89), Mademoiselle, Inc. (6/14/89); financial report on Mademoiselle re new plant construction debt, 7/26/90, related newspaper clipping; Dun & Bradstreet financial report on Damas Atlantic Ltd (Inc.), 12/31/89; list, Government Assistance to Williamsburg Trade Assoc. Firms; newsletter from NYC Office of Business Development (OBD News) re grants; photocopies from directory of grants; excerpted copy of Leslie Fay master agreement re jobbers
Box 13 Folder 1
Maidenform, Bayonne and Perth Amboy [folder 1 of 2]
1969-1990
Box 13 Folder 2
Maidenform, Bayonne and Perth Amboy [folder 2 of 2]
1969-1990
Box 13 Folder 3
Maidenform Florida Cutting Plant
1985-1990
Box 13 Folder 4
Maidenform Florida Distribution
1982-19902
Box 13 Folder 5
Maidenform: West Virginia Agreement
1969-1990
Box 13 Folder 6
Maidenform: Edison New Jersey Contracts
1975-1993
Box 13 Folder 7
Maidenform Master Agreement: Correspondence [folder 1 of 2]
1969-1990
Box 13 Folder 8
Maidenform Master Agreement: Correspondence [folder 2 of 2]
1969-1990
Box 13 Folder 9
Maidenform, Incorporated: Letter Agreement
1969
Box 13 Folder 10
Maidenform: Letter Agreement
1972
Box 13 Folder 11
Maidenform: Negotiations
1972
Box 13 Folder 12
Maidenform: Negotiations
1975-1978
Box 13 Folder 13
Maidenform: Renewal Notices
1987
Box 13 Folder 14
Maidenform, Incorporated: Negotiations
1975-1982
Box 13 Folder 15
Maidenform: General File [folder 1 of 2]
1969-1985
Box 13 Folder 16
Maidenform: General File [folder 2 of 2]
1969-1985
Box 14 Folder 1
Maidenform: New Jersey Correspondence [Folder 1 of 2]
1979-1986
Box 14 Folder 2
Maidenform: New Jersey Correspondence [Folder 2 of 2]
1979-1986
Box 14 Folder 3
Maidenform: New Jersey Correspondence [folder 1 of 3]
1987
Box 14 Folder 4
Maidenform: New Jersey Correspondence [folder 2 of 3]
1987
Box 14 Folder 5
Maidenform: New Jersey Correspondence [folder 3 of 3]
1987
Box 14 Folder 6
Maidenform: Miscellaneous [folder 1 of 3]
1980-1989
Box 14 Folder 7
Maidenform: Miscellaneous [folder 2 of 3]
1980-1989
Box 14 Folder 8
Maidenform: Miscellaneous [folder 3 of 3]
1980-1989
Box 14 Folder 9
Puritan Fashion Corporation: Negotiations
1973-1979
Box 14 Folder 10
Puritan Fashion Corporation: Master Agreements, Calvin Klein
1973-1985
Box 14 Folder 11
Puritan Fashions Corporation: Centerfold Industries
1980-1983
Box 14 Folder 12
Puritan Fashion Corporation: Calvin Klein-Centerfold [folder 1 of 3]
1979-1982
Box 14 Folder 13
Puritan Fashion Corporation: Calvin Klein-Centerfold [folder 2 of 3]
1979-1982
Box 14 Folder 14
Puritan Fashion Corporation: Calvin Klein-Centerfold [folder 3 of 3]
1979-1982
Box 14 Folder 15
Puritan Fashions Corporation: Chersaw South Carolina, Supplemental Agreements
1979-1982
Box 14 Folder 16
Calvin Klein Master Agreement [folder 1 of 3]
1984-1987
Box 14 Folder 17
Calvin Klein Master Agreement [folder 2 of 3]
1984-1987
Box 14 Folder 18
Calvin Klein Master Agreement [folder 3 of 3]
1984-1987
Box 15 Folder 1
Calvin Klein: Master Agreement, Draft Version
1985-1988
Box 15 Folder 2
Puritan Fashions Corporation: Thorsby Supplemental Agreements
1979-1982
Box 15 Folder 3
Puritan Fashions Corporation: Walterboro South Carolina, Supplemental Agreements
1979-1982
Box 15 Folder 4
Puritan Fashions Corporation: Wellford Warehouse Supplemental Agreements
1983-1989
Box 15 Folder 5
Puritan Fashions Corporation: Supplemental Agreement
1982-1983
Box 15 Folder 6
Calvin Klein: New York
1985-1988
Box 15 Folder 7
Calvin Klein: Master Agreement, Draft Version [Folder 1 of 2]
1988-1990
Box 15 Folder 8
Calvin Klein: Master Agreement, Draft Version [Folder 2 of 2]
1988-1990
Box 15 Folder 9
Puritan/Calvin Klein: Wellford Correspondence
1982-1989
Box 15 Folder 10
Puritan/Calvin Klein: Winston Mills Correspondence
1982-1984
Box 15 Folder 11
Calvin Klein: Master Agreement Correspondence [folder 1 of 4]
1979-1987
Box 15 Folder 12
Calvin Klein: Master Agreement Correspondence [folder 2 of 4]
1979-1987
Box 15 Folder 13
Calvin Klein: Master Agreement Correspondence [folder 3 of 4]
1979-1987
Box 15 Folder 14
Calvin Klein: Master Agreement Correspondence [folder 4 of 4]
1979-1987
Box 15 Folder 15
C.F. Services Corporation, Kramer Motor Transport Corporation and Saybrook Classics
1986-1989
Box 15 Folder 16
Logan, Jonathan: New Jersey Distribution Center Agreement
1988-1991
Box 15 Folder 17
United Merchants and Manufacturers Correspondence
1989
Box 15 Folder 18
Logan, Jonathan: Original Signed Copies
1988-1991
Box 15 Folder 19
Jonathan Logan Transportation
1987-1991
Box 15 Folder 20
Jonathan Logan New Jersey Transportation and Distribution Facility [Folder 1 of 2]
1977-1986
Box 15 Folder 21
Jonathan Logan New Jersey Transportation and Distribution Facility [Folder 2 of 2]
1977-1986
Box 15 Folder 22
Jonathan Logan, Incorporated
1984-1987
Box 15 Folder 23
Jonathan Logan Transportation Division
1985-1988
Box 15 Folder 24
Jonathan Logan, Incorporated
1986-1987
Box 15 Folder 25
Puritan Fashions Corporation: Varying Expiration Dates
1983-1989
Box 15 Folder 26
Jonathan Logan, Incorporated: ILGWU Agreement
1985
Box 15 Folder 27
Jonathan Logan Master Agreement: Signed Terms of Agreement
1985
Box 15 Folder 28
Jonathan Logan: Spartan Undies
1987-1990
Box 15 Folder 29
Spartan Undies
1978-1988
Box 15 Folder 30
Jonathan Logan New Jersey Transportation Agreement
1988-1991
Box 15 Folder 31
Jonathan Logan: Imerman Agreement
1987-1990
Box 15 Folder 32
United Merchants and Manufacturers: Spartan Undies Agreement
1990-1991
Box 16 Folder 1
Monterrey Mills
1990
Box 16 Folder 2
Russ Togs Correspondence
1984-1989
Box 16 Folder 3
Smoler Brothers Master Agreement
1989-1991
Box 16 Folder 4
Smoler Brothers Correspondence
1985-1991
Box 16 Folder 5
Dressmaker's Joint Council
1985-1987
Box 16 Folder 6
Smoler Brothers Agreement: Alabama and Montgomery with ILGWU
1991-1994
Box 16 Folder 7
Smoler Brothers: Herrin and Lincoln Agreement
1991-1994
Box 16 Folder 8
Smoler Brothers: Montgomery, Alabama
1982-1985
Box 16 Folder 9
Smoler Brothers: Pratville, Alabama
1982-1985
Box 16 Folder 10
Smoler Brothers: Tuskegee, Alabama
1985
Box 16 Folder 11
Smoler Brothers: Lincoln, Illinois
1982-1988
Box 16 Folder 12
Smoler Brothers: Herrin, Illinois
1982-1988
Box 16 Folder 13
Smoler Brothers: Wabansia Avenue, Chicago
1982-1988
Box 16 Folder 14
Smoler Brothers Agreement: Prattville and Local 382, ILGWU
1988-1991
Box 16 Folder 15
Smoler Brothers: Mediation Notices
1991
Box 16 Folder 16
Smoler Brothers: Unused Drafts of Supplemental Agreements
1985
Box 16 Folder 17
Strategic Firm Analysis Working Group
1991-1993
Box 16 Folder 18
Strategic Analysis Working Reports [Folder 1 of 2]
1992-1993
Box 16 Folder 19
Strategic Analysis Working Reports [Folder 2 of 2]
1992-1993
Box 16 Folder 20
Computer Reports
1991-1993
Box 16 Folder 21
Profiles in Progress
1991-1994
Box 16 Folder 22
Profiles Needing Corrections
1990-1994
Box 16 Folder 23
Profiles Completed and Sent Out
1993
Box 16 Folder 24
Strategic Firm
1993
Box 16 Folder 25
Formflex [Folder 1 of 2]
1990-1994
Box 16 Folder 26
Formflex [Folder 2 of 2]
1990-1994
Box 16 Folder 27
Global Clothing Correspondence
1990-1992
Box 16 Folder 28
R&M Kaufman Agreements
1988-1991
Box 16 Folder 29
Riverside Coat Agreement
1988-1991
Box 17 Folder 1
Intersweet Candy Company
1993-1996
Box 17 Folder 2
Intimate Apparel
1990-1993
Box 17 Folder 3
Innerwear
1987-1993
Box 17 Folder 4
Russ Togs Company Chart
1981-1988
Box 17 Folder 5
Danahy, Joseph: Russ Togs, Duplicate File
1983-1988
Box 17 Folder 6
Russ Togs: Audits
1984-1986
Box 17 Folder 7
Ross Togs Clippings
1984-1988
Box 17 Folder 8
Bobbie Brooks Settlement
1988
Box 17 Folder 9
Bobbie Brooks Master Agreement
1982-1988
Box 17 Folder 10
Russ Togs Contracts [folder 1 of 3]
1984-1988
Box 17 Folder 11
Russ Togs Contracts [folder 2 of 3]
1984-1988
Box 17 Folder 12
Russ Togs Contracts [folder 3 of 3]
1984-1988
Box 17 Folder 13
Bobbie Brooks: Arbitration
1985-1988
Box 17 Folder 14
Mode O'Day Company
1979-1985
Box 17 Folder 15
Bobbie Brooks: Dates Agreements Were Signed
1971-1986
Box 17 Folder 16
Bobbie Brooks, Incorporated: Trial
1972-1987
Box 17 Folder 17
Russ Togs: Correspondence
1984-1988
Box 17 Folder 18
Bobbie Brooks, Incorporated: Material
1983-1987
Box 17 Folder 19
Bobbie Brooks, Incorporated: Dates Agreements Were Signed, Originals
1971-1986
Box 17 Folder 20
Bobbie Brooks, Incorporated: Other Severance Pay
1983-1988
Box 18 Folder 1
Bobbie Brooks, Incorporated: Arbitration, and Additional Information
1985-1986
Box 18 Folder 2
Jonathan Logan: Negotiations [Folder 1 of 3]
1988-1989
Box 18 Folder 3
Jonathan Logan: Negotiations [Folder 2 of 3]
1988-1989
Box 18 Folder 4
Jonathan Logan: Negotiations [Folder 3 of 3]
1988-1989
Box 18 Folder 5
Jonathan Logan: Negotiations [Folder 1 of 2]
1988-1991
Box 18 Folder 6
Jonathan Logan: Negotiations [Folder 2 of 2]
1988-1991
Box 18 Folder 7
Jay Mazur and Master Contracts
1987-1988
Box 18 Folder 8
Crystal Brands: Negotiations and Drafts of Agreements
1988-1989
Box 18 Folder 9
Crystal Brands: Work in Progress [Folder 1 of 2]
1987-1991
Box 18 Folder 10
Crystal Brands: Work in Progress [Folder 2 of 2]
1987-1991
Box 18 Folder 11
Crystal Brands: Current Completed Drafts [Folder 1 of 2]
1987-1991
Box 18 Folder 12
Crystal Brands: Current Completed Drafts [Folder 2 of 2]
1987-1991
Box 18 Folder 13
Crystal Brands: Old Contracts [Folder 1 of 2]
1983-1989
Box 18 Folder 14
Crystal Brands: Old Contracts [Folder 2 of 2]
1983-1989
Box 18 Folder 15
Country Miss, Incorporated: Signed Agreements [Folder 1 of 2]
1985-1991
Box 18 Folder 16
Country Miss, Incorporated: Signed Agreements [Folder 2 of 2]
1985-1991
Box 19 Folder 1
Country Miss, Incorporated: Negotiations [folder 1 of 4]
1988-1991
Box 19 Folder 2
Country Miss, Incorporated: Negotiations [folder 2 of 4]
1988-1991
Box 19 Folder 3
Country Miss, Incorporated: Negotiations [folder 3 of 4]
1988-1991
Box 19 Folder 4
Country Miss, Incorporated: Negotiations [folder 4 of 4]]
1988-1991
Box 19 Folder 5
Country Miss, Incorporated: General [Folder 1 of 2]
1979-1990
Box 19 Folder 6
Country Miss, Incorporated: General [Folder 2 of 2]
1979-1990
Box 19 Folder 7
Calvin Klein: Kai Jay Supplemental Agreement
1986-1990
Box 19 Folder 8
Calvin Klein: Puritan
1982-1990
Box 19 Folder 9
Joe Good: Files
1989
Box 19 Folder 10
Calvin Klein: Puritan [folder 1 of 3]
1984-1989
Box 19 Folder 11
Calvin Klein: Puritan [folder 2 of 3]
1984-1989
Box 19 Folder 12
Calvin Klein: Puritan [folder 3 of 3]
1984-1989
Box 19 Folder 13
Calvin Klein: Puritan [Folder 1 of 2]
1982-1988
Box 19 Folder 14
Calvin Klein: Puritan [Folder 2 of 2]
1982-1988
Box 19 Folder 15
Calvin Klein: Puritan
1982-1989
Box 20 Folder 1
General Executive Board
1983
Box 20 Folder 2
General Executive Board: Minutes
1983
Box 20 Folder 3
General Executive Board
1980-1983
Box 20 Folder 4
General Executive Board [Folder 1 of 3]
1984
Box 20 Folder 5
General Executive Board [Folder 2 of 3]
1984
Box 20 Folder 6
General Executive Board [Folder 3 of 3]
1984
Box 20 Folder 7
Resolutions
1984
Box 20 Folder 8
Copies of Memos
1984
Box 20 Folder 9
General Executive Board: ILGWU Official Speeches, Letters, etc.
1984
Box 20 Folder 10
General Executive Board: Non-ILGWU Statements, Reports, Clippings
1983-1984
Box 20 Folder 11
General Executive Board: ILGWU Internal Memo's, Directives, Pronouncements
1979-1984
Box 20 Folder 12
General Executive Board: Wilbur Daniels Material [Folder 1 of 2]
1980-1984
Box 20 Folder 13
General Executive Board: Wilbur Daniels Material [Folder 2 of 2]
1980-1984
Box 20 Folder 14
General Executive Board: Index Cards (Speeches)
1984
Box 20 Folder 15
General Executive Board [folder 1 of 4]
1984
Box 20 Folder 16
General Executive Board [folder 2 of 4]
1984
Box 20 Folder 17
General Executive Board [folder 3 of 4]
1984
Box 20 Folder 18
General Executive Board [folder 4 of 4]
1984
Box 20 Folder 19
General Executive Board: Minutes, Resolutions
1984-1985
Box 20 Folder 20
General Executive Board: ILGWU Internal Memos, Directives [Folder 1 of 2]
1983-1984
Box 20 Folder 21
General Executive Board: ILGWU Internal Memos, Directives [Folder 2 of 2]
1983-1984
Box 20 Folder 22
General Executive Board: Non-ILGWU Clippings, Statements Reports
1984
Box 20 Folder 23
General Executive Board: Index Cards
1983-1985
Box 20 Folder 24
General Executive Board: Official ILGWU Statements, Speeches
1984
Box 20 Folder 25
General Executive Board: Wilbur Daniels Material
1984
Box 20 Folder 26
General Executive Board [folder 1 of 3]
1984-1985
Box 20 Folder 27
General Executive Board [folder 2 of 3]
1984-1985
Box 20 Folder 28
General Executive Board [folder 3 of 3]
1984-1985
Box 20 Folder 29
General Executive Board: Attachments to Minutes
1984-1988
Box 20 Folder 30
General Executive Board: Wilbur Daniels Material
1984-1985
Box 20 Folder 31
Resolutions
1984-1985
Box 20 Folder 32
General Executive Board: Internal ILGWU Memos, Directives, Pronouncements
1982-1985
Box 20 Folder 33
General Executive Board: Official ILGWU Speeches, Pronouncements, Etc.
1984-1985
Box 20 Folder 34
General Executive Board: Non-ILGWU Clippings, Statements, Reports
1984-1985
Box 21 Folder 1
General Executive Board: Staff Department Reports
1985
Box 21 Folder 2
General Executive Board: Minutes
1985
Box 21 Folder 3
General Executive Board: Minutes
1986
Box 21 Folder 4
General Executive Board: Minutes, Resolutions, Attachments [Folder 1 of 2]
1985
Box 21 Folder 5
General Executive Board: Minutes, Resolutions, Attachments [Folder 2 of 2]
1985
Box 21 Folder 6
Department and Committee Reports
1984-1985
Box 21 Folder 7
Vice President Reports
1985
Box 21 Folder 8
Convention Material
1985
Box 21 Folder 9
Wilbur Daniels Material
1985
Box 21 Folder 10
ILGWU Internal Memos
1983-1985
Box 21 Folder 11
Official ILGWU Speeches, etc.
1985
Box 21 Folder 12
Committee Minutes Attached to General Executive Board Minutes and Resolutions
1985-1989
Box 21 Folder 13
General Executive Board: Staff and Committee Reports [folder 1 of 2]
1984-1985
Box 21 Folder 14
General Executive Board: Staff and Committee Reports [folder 2 of 2]
1984-1985
Box 21 Folder 15
General Executive Board: Miscellaneous [Folder 1 of 2]
1985
Box 21 Folder 16
General Executive Board: Miscellaneous [Folder 2 of 2]
1985
Box 21 Folder 17
General Executive Board: VP Reports [Folder 1 of 2]
1985
Box 21 Folder 18
General Executive Board: VP Reports [Folder 2 of 2]
1985
Box 21 Folder 19
General Executive Board: Meeting Resolutions
1985-1988
Box 21 Folder 20
General Executive Board: Minutes and Attached
1985
Box 22 Folder 1
ILGWU: Memo for Staff Only
1976-1979
Box 22 Folder 2
Convention: A-C
1989
Box 22 Folder 3
Convention: C
1989
Box 22 Folder 4
Convention: C-G
1989
Box 22 Folder 5
Convention: G
1989
Box 22 Folder 6
Convention: S
1989
Box 22 Folder 7
Convention: S-Z
1989
Box 22 Folder 8
Convention: Election
1991-1992
Box 22 Folder 9
Convention: Letter to Affiliates
1992
Box 22 Folder 10
Negotiations
1985-1988
Box 22 Folder 11
Convention: Stage Directions
1989
Box 22 Folder 12
Triangle Fire [folder 1 of 2]
1985-1986
Box 22 Folder 13
Triangle Fire [folder 2 of 2]
1985-1986
Box 22 Folder 14
Negotiations [folder 1 of 2]
1985-1988
Box 22 Folder 15
Negotiations [folder 2 of 2]
1988
Box 22 Folder 16
Major Market Negotiations
1988-1994
Box 22 Folder 17
Major Market Negotiations
1991-1994
Box 22 Folder 18
Convention: Day by Day Schedule
1989
Box 23 Folder 1
ACTWU Agreement
1990
Box 23 Folder 2
Adele Simpson, Incorporated
1990-1991
Box 23 Folder 3
A.H. Schreiber Company, Incorporated
1991-1994
Box 23 Folder 4
A&H Sportswear
1989-1992
Box 23 Folder 5
American Bazaar Correspondence
1990-1991
Box 23 Folder 6
Anne Klein Audit
1990-1995
Box 23 Folder 7
Anne Klein
1991-1996
Box 23 Folder 8
Appel Corporation
1990-1992
Box 23 Folder 9
Ardmore Blouses, Incorporated
1992-1993
Box 23 Folder 10
PR 62-32
1990
Box 23 Folder 11
Audit Procedures
1990-1995
Box 23 Folder 12
Barry Hazan Sportswear, Incorporated
1990-1994
Box 23 Folder 13
Bestform Agreement
1990-1993
Box 23 Folder 14
Botany 500
1995-1997
Box 23 Folder 15
Bridal Industry
1990-1994
Box 23 Folder 16
Bromley Coat
1989-1994
Box 23 Folder 17
Carl Proper Data Base
1992
Box 23 Folder 18
Cuddlecoat
1996
Box 23 Folder 19
The Cutting Company
1990-1993
Box 23 Folder 20
Dalil Fashions, Incorporated
1989-1994
Box 23 Folder 21
Dary Sue Fashions, Incorporated
1990
Box 23 Folder 22
D.C.B. Apparel
1991-1994
Box 23 Folder 23
The Donna Karan Company
1986-1994
Box 23 Folder 24
Emblem Industry
1992
Box 23 Folder 25
Fairbrooke Enterprises, Incorporated
1989-1994
Box 23 Folder 26
Garan, Incorporated
1991
Box 23 Folder 27
Gerson & Gerson
1985-1994
Box 23 Folder 28
Isaac Hazan & Company, Incorporated
1989-1994
Box 23 Folder 29
Herman Kay
1993
Box 23 Folder 30
Hochman Designs
1990-1993
Box 23 Folder 31
House of Ronnie, Incorporated
1990-1993
Box 23 Folder 32
Imports
1990
Box 23 Folder 33
Isratex, Incorporated
1987-1991
Box 23 Folder 34
Ithaca Industries
1990-1993
Box 23 Folder 35
Country Miss, Incorporated: New York City Sampleroom Agreement
1990-1994
Box 23 Folder 36
Country Miss, Incorporated: Samplerooms
1989-1990
Box 23 Folder 37
Joyce Sportswear
1991
Box 23 Folder 38
Junior Gallery, Limited
1990-1996
Box 23 Folder 39
Junior House: Bill
1989-1995
Box 23 Folder 40
Junior House: Bill
1992-1993
Box 23 Folder 41
Junior House: Bill
1990-1994
Box 23 Folder 42
Junior House: Bill
1990-1994
Box 23 Folder 43
Junior House: Bill
1991-1995
Box 23 Folder 44
Junior House: Liquidated Damages Bill
1994-1996
Box 23 Folder 45
Junior House: Agreement
1976-1991
Box 23 Folder 46
JH Collectibles, Incorporated: Nevada, Missouri Agreement
1988-1991
Box 23 Folder 47
Junior House Agreement
1991-1994
Box 24 Folder 1
General Executive Board: Guest Arrangements
1991-1992
Box 24 Folder 2
General Executive Board: Topics and Agenda
1991
Box 24 Folder 3
The Chicago Drake: Bill
1991-1992
Box 24 Folder 4
General Executive Board: Agenda
1991
Box 24 Folder 5
General Executive Board: Hotel Arrangements
1990-1991
Box 24 Folder 6
General Executive Board: Hotel Arrangements
1989
Box 24 Folder 7
General Executive Board: Guest Arrangements
1988-1989
Box 24 Folder 8
General Executive Board: Guest Arrangements
1989
Box 24 Folder 9
General Executive Board: Hotel Arrangements, Catering
1989-1990
Box 24 Folder 10
General Executive Board: Agenda
1989-1990
Box 24 Folder 11
General Executive Board: Guest Arrangements
1990
Box 24 Folder 12
General Executive Board: Hotel Arrangements
1989-1990
Box 24 Folder 13
General Executive Board: Topics and Agenda
1990
Box 24 Folder 14
General Executive Board: Guest Arrangements, Room Lists
1988-1990
Box 24 Folder 15
General Executive Board: Hotel Arrangements
1990
Box 24 Folder 16
General Executive Board: Guest Arrangements
1990
Box 24 Folder 17
General Executive Board: Guest Arrangements
1990-1991
Box 24 Folder 18
Fontainebleau Hilton: Bill
1991
Box 24 Folder 19
General Executive Board: Catering
1990-1991
Box 24 Folder 20
General Executive Board: Topics and Agenda
1991
Box 24 Folder 21
General Executive Board: Hotel Correspondence
1990-1991
Box 24 Folder 22
General Executive Board: Hotel Arrangements
1991
Box 24 Folder 23
General Executive Board: Topics and Agenda
1991
Box 24 Folder 24
General Executive Board: Guest Arrangements
1991
Box 24 Folder 25
Jonathan Logan, Incorporated: Audit Bills
1976-1989
Box 24 Folder 26
Arbitrations
1985-1987
Box 24 Folder 27
Audit Correspondence [folder 1 of 2]
1983-1990
Box 24 Folder 28
Audit Correspondence [folder 2 of 2]
1983-1990
Box 24 Folder 29
Jonathan Logan, Incorporated: Clippings
1988-1991
Box 24 Folder 30
Jonathan Logan, Incorporated: Women's Wear Daily Clippings
1975-1993
Box 24 Folder 31
United Merchants and Manufacturers, Incorporated
1983-1987
Box 24 Folder 32
Jonathan Logan, Incorporated: Financial Reports
1987-1990
Box 24 Folder 33
Imerman
1981-1990
Box 25 Folder 1
Jonathan Logan, Incorporated: Master [folder 1 of 2]
1986-1992
Box 25 Folder 2
Jonathan Logan, Incorporated: Master [folder 2 of 2]
1986-1992
Box 25 Folder 3
Jonathan Logan, Incorporated: Master [folder 1 of 2]
1977-1984
Box 25 Folder 4
Jonathan Logan, Incorporated: Master [folder 2 of 2]
1977-1984
Box 25 Folder 5
Jonathan Logan, Incorporated: Master [folder 1 of 2]
1982-1985
Box 25 Folder 6
Jonathan Logan, Incorporated: Master [folder 2 of 2]
1982-1985
Box 25 Folder 7
Jonathan Logan, Incorporated: General [folder 1 of 2]
1984-1985
Box 25 Folder 8
Jonathan Logan, Incorporated: General [folder 2 of 2]
1984-1985
Box 25 Folder 9
Jonathan Logan, Incorporated [folder 1 of 2]
1981-1983
Box 25 Folder 10
Jonathan Logan, Incorporated [folder 2 of 2]
1981-1983
Box 26 Folder 1
Jonathan Logan, Incorporated: Master Agreement, Restructuring
1988-1993
Box 26 Folder 2
Economic Data
1983-1984
Box 26 Folder 3
Miscellaneous
1982-1984
Box 26 Folder 4
Jonathan Logan, Incorporated: Financial Report
1983
Box 26 Folder 5
Butte Arbitration: Decision and Award
1981
Box 26 Folder 6
Misty Harbor: Miscellaneous
1981-1984
Box 26 Folder 7
Demand for Arbitration
1984
Box 26 Folder 8
Misty Harbor Arbitration
1982-1984
Box 26 Folder 9
Misty Harbor: Cutting Room Award
1985
Box 26 Folder 10
Jonathan Logan, Incorporated: Previous Settlements
1978-1984
Box 26 Folder 11
Jonathan Logan, Incorporated: Termination Notices
1991
Box 26 Folder 12
Jonathan Logan, Incorporated: Wage Schedules
1979-1982
Box 26 Folder 13
Jonathan Logan, Incorporated: Butte Arbitration, Award and Decision
1981
Box 26 Folder 14
Upper South Material
1984
Box 26 Folder 15
Misty Harbor: Economic Data
1983-1984
Box 26 Folder 16
Butte Arbitration: Carlos and Misty Harbor
1979-1981
Box 26 Folder 17
Modern Juniors: Distribution Charts
Box 26 Folder 18
Misty Harbor [folder 1 of 2]
1985-1991
Box 26 Folder 19
Misty Harbor [folder 2 of 2]
1985-1991
Box 26 Folder 20
Signed Originals
1980-1984
Box 26 Folder 21
Jonathan Logan, Incorporated: Misty Harbor Agreement
1988-1990
Box 26 Folder 22
Jonathan Logan, Incorporated: Misty Harbor, Riverdale Coat Company
1988-1991
Box 26 Folder 23
Jonathan Logan, Incorporated: The Villager
1986-1990
Box 26 Folder 24
United Merchants and Manufacturers
1985-1990
Box 26 Folder 25
Level of Employment Provisions
1965-1966
Box 26 Folder 26
Jonathan Logan, Incorporated: Supplemental Agreement
1985-1987
Box 26 Folder 27
Jonathan Logan, Incorporated: Draft Agreements
1988-1991
Box 26 Folder 28
ILGWU: Miscellaneous [folder 1 of 2]
1983-1988
Box 26 Folder 29
ILGWU: Miscellaneous [folder 2 of 2]
1983-1988
Box 26 Folder 30
Jonathan Logan, Incorporated: Westminster Knit Agreement
1988-1991
Box 26 Folder 31
ILGWU: Agreement with United Merchants and Manufacturers, Incorporated
1988-1991
Box 26 Folder 32
Jonathan Logan, Incorporated: Master Agreement
1988-1991
Box 27 Folder 1
Agreement Drafts, Supplemental Agreements
1987-1989
Box 27 Folder 2
Jonathan Logan, Incorporated: Misty Harbor Sale
1988-1991
Box 27 Folder 3
Misty Harbor Arbitration: Evidence
1979-1986
Box 27 Folder 4
Misty Harbor, Wilbur Daniels [folder 1 of 2]
1979-1985
Box 27 Folder 5
Misty Harbor, Wilbur Daniels [folder 2 of 2]
1979-1985
Box 27 Folder 6
Jonathan Logan, Incorporated: Drug Testing Arbitration
1988-1989
Box 27 Folder 7
Jonathan Logan, Incorporated: Testing Arbitration
1989
Box 27 Folder 8
Jonathan Logan, Incorporated: Legal [folder 1 of 2]
1972-1980
Box 27 Folder 9
Jonathan Logan, Incorporated: Legal [folder 2 of 2]
1972-1980
Box 27 Folder 10
Jonathan Logan, Incorporated: Arbitrators
1990
Box 28 Folder 1
Maidenform Master Agreement: Correspondence [folder 1 of 2]
1987-1997
Box 28 Folder 2
Maidenform Master Agreement: Correspondence [folder 2 of 2]
1987-1997
Box 28 Folder 3
Maidenform: Lilyette
1993-1996
Box 28 Folder 4
Maidenform, Incorporated
1987-1994
Box 28 Folder 5
Maidenform, Incorporated: Puerto Rico Correspondence [folder 1 of 2]
1981-1994
Box 28 Folder 6
Maidenform, Incorporated: Puerto Rico Correspondence [folder 2 of 2]
1981-1994
Box 28 Folder 7
Maidenform, Incorporated: West Virginia Correspondence [folder 1 of 2]
1978-1994
Box 28 Folder 8
Maidenform, Incorporated: West Virginia Correspondence [folder 2 of 2]
1978-1994
Box 28 Folder 9
Maidenform, Incorporated: West Virginia Case
1990-1992
Box 28 Folder 10
Maidenform, Incorporated: Agreement Drafts
1993-1996
Box 28 Folder 11
Maidenform, Incorporated: Draft Agreements
1990-1993
Box 28 Folder 12
Maidenform, Incorporated: Fayetteville, North Carolina, Distribution Center
1992-1993
Box 28 Folder 13
Maidenform, Incorporated: Jacksonville, Florida, Agreement
1990-1993
Box 28 Folder 14
Maidenform, Incorporated: West Virginia Agreement
1990-1993
Box 28 Folder 15
Maidenform, Incorporated: Agreements
1990-1992
Box 29 Folder 1
Maidenform, Incorporated: Original Signed Agreements
1993-1996
Box 29 Folder 2
Maidenform, Incorporated: Master Agreement
1990-1993
Box 29 Folder 3
Maidenform, Incorporated: Master Agreement
1996-2000
Box 29 Folder 4
Maidenform, Incorporated: Master Agreement (backup)
1990-1996
Box 29 Folder 5
Maidenform, Incorporated: Master Agreement
1992-1996
Box 29 Folder 6
Maidenform, Incorporated: Florida Correspondence [folder 1 of 2]
1982-1993
Box 29 Folder 7
Maidenform, Incorporated: Florida Correspondence [folder 1 of 2]
1982-1993
Box 29 Folder 8
Maidenform, Incorporated: Termination Notices
1993-1996
Box 29 Folder 9
Maidenform, Incorporated: Audit
1978-1991
Box 29 Folder 10
Maidenform. Incorporated: Chart
1983-1993
Box 29 Folder 11
Maidenform, Incorporated: Drug Testing
1991-1992
Box 29 Folder 12
Maidenform, Incorporated: Levels of Employment
1985-1995
Box 29 Folder 13
Maidenform, Incorporated: Clippings
1981-1998
Box 29 Folder 14
Maidenform, Incorporated: Demands Economic Data
1990
Box 29 Folder 15
Maidenform, Incorporated: Negotiations
1993-1996
Box 29 Folder 16
Maidenform, Incorporated: Non-Union and Imports
1978-1990
Box 29 Folder 17
Termination Notices
1990
Box 29 Folder 18
Maidenform, Incorporated: Fayetteville, North Carolina, Facility Correspondence
1985-1996
Box 29 Folder 19
Maidenform, Incorporated: Master Agreement Correspondence [folder 1 of 2]
1969-1986
Box 29 Folder 20
Maidenform, Incorporated: Master Agreement Correspondence [folder 2 of 2]
1969-1986
Box 30 Folder 1
ILGWU Convention 1992: Photography
1991-1992
Box 30 Folder 2
ILGWU Convention 1992: Jobs with Justice Rally
1992
Box 30 Folder 3
ILGWU Convention 1992: Registration
1991-1992
Scope and Contents
Spanish
Box 30 Folder 4
ILGWU Convention 1992: Registration Forms
1992
Box 30 Folder 5
ILGWU Convention 1992: Resolutions
1989-1992
Box 30 Folder 6
ILGWU Convention 1992: Retired Officers
1992
Box 30 Folder 7
ILGWU Convention 1992: Schedule
1992
Box 30 Folder 8
ILGWU 1992 Convention: Committee Report
1992
Box 30 Folder 9
ILGWU 1992 Convention: Sergeant at Arms
1989-1992
Box 30 Folder 10
ILGWU 1992 Convention: Signs
1992
Box 30 Folder 11
ILGWU 1992 Convention: Speakers
1991-1992
Box 30 Folder 12
ILGWU 1989 Convention: Stage Directions
1989
Box 30 Folder 13
ILGWU 1992 Convention: Staff
1989-1992
Box 30 Folder 14
ILGWU 1992 Convention: Suggestions
1992
Box 30 Folder 15
ILGWU 1992 Convention: Suites
1992
Box 30 Folder 16
ILGWU 1992 Convention: Thank You Letters
1992
Box 30 Folder 17
ILGWU 1992 Convention: Convention Themes
1991
Box 30 Folder 18
ILGWU 1992 Convention: Tips
1992
Box 30 Folder 19
ILGWU 1992 Convention: Translation, Junk Mail
1989-1994
Box 30 Folder 20
PTL Free-Lance Translating Services and Associates: Contract
1992
Box 30 Folder 21
ILGWU 1992 Convention: Translation
1992
Box 30 Folder 22
ILGWU 1992 Convention: Trips
1990-1992
Box 30 Folder 23
ILGWU 1992 Convention: Truck
1992
Box 30 Folder 24
ILGWU 1992 Convention: Union Label Exhibit
1992
Box 30 Folder 25
ILGWU 1992 Convention: General Executive Board Report
1992
Box 30 Folder 26
ILGWU 1992 Convention: Delegates Guide
1992
Box 30 Folder 27
ILGWU 1992 Convention: Amendments, Resolution
1992
Box 30 Folder 28
ILGWU 1992 Convention: Song Book
1989
Box 30 Folder 29
ILGWU 1992 Convention: Video
1991
Box 30 Folder 30
ILGWU 1992 Convention: Vouchers
1992
Box 30 Folder 31
ILGWU 1992 Convention: Workshops
1989-1992
Box 30 Folder 32
Major Market Negotiations
1991-1994
Box 30 Folder 33
Dalil Fashions, Incorporated: Divisions
Box 30 Folder 34
Bill Blass, Limited
Box 30 Folder 35
Junior Gallery Limited: Divisions
Box 30 Folder 36
Karin Stevens, Incorporated
Box 30 Folder 37
Task Force Negotiation
1991-1994
Box 30 Folder 38
Leslie Fay, Incorporated: Negotiations
1994
Box 30 Folder 39
Resigned Firms
1991-1994
Box 30 Folder 40
Country Miss, Incorporated
1991-1994
Box 30 Folder 41
Leslie Fay Companies, Incorporated
1986-1994
Box 30 Folder 42
Leslie Fay Companies, Incorporated: Campaign, Arbitration
1991-1993
Box 30 Folder 43
General Executive Board: Appeal Committee
1983
Box 30 Folder 44
General Executive Board: Education Committee
1987-1992
Box 30 Folder 45
General Executive Board: Executive Committee
1984-1991
Box 30 Folder 46
General Executive Board: Finance Board
1985-1990
Box 30 Folder 47
ILGWU: Investment Committee
1984-1988
Box 30 Folder 48
General Executive Board: Committee on Organizing
1987
Box 31 Folder 1
Personnel Review Committee
1977-1990
Box 31 Folder 2
General Executive Board: Retiree Service Committee
1987-1988
Box 31 Folder 3
ILGWU: 1710 Broadway, Incorporated
1986-1988
Box 31 Folder 4
ILGWU: Staff Retirement Committee
1987-1993
Box 31 Folder 5
Union Health Center Committee
1983-1989
Box 31 Folder 6
General Executive Board: Union Sanatorium Association Committee
1984-1990
Box 31 Folder 7
General Executive Board: Unity House Committee
1984-1989
Box 31 Folder 8
General Executive Board: Workers Benefits Committee
1986-1991
Box 31 Folder 9
Officers and Staff Invited to Selected General Executive Board Meetings
1985-1988
Box 31 Folder 10
General Executive Board: Old Committee Charts
1983-1988
Box 31 Folder 11
General Executive Board: Committee Charts
1987-1988
Box 31 Folder 12
General Executive Board: Minutes Before 1986 Convention
1983-1986
Box 31 Folder 13
General Executive Board: Meeting Minutes [folder 1 of 2]
1989-1992
Box 31 Folder 14
General Executive Board: Meeting Minutes [folder 2 of 2]
1989-1992
Box 31 Folder 15
Major Market Negotiations: Ranking File Meetings
1994
Box 31 Folder 16
Major Market Negotiations: Memos
1993-1994
Box 31 Folder 17
Task Forces: Negotiations
1993-1994
Box 31 Folder 18
Major Market Negotiations: Chronology
1993-1994
Box 31 Folder 19
General Executive Board: Major Market Negotiations
1994
Box 31 Folder 20
Follow Up of General Executive Board Actions
1992
Box 32 Folder 1
Ontario District Council: Correspondence
1995
Box 32 Folder 2
Ontario District Council: Draft ILGWU Material
1995
Scope and Contents
Chinese
Box 32 Folder 3
Ontario District Council: Employers
1995
Box 32 Folder 4
Ontario District Council: History
1995
Box 32 Folder 5
Ontario District Council: Letters From Members
1995
Box 32 Folder 6
Ontario District Council: Members
1995
Scope and Contents
Chinese
Box 32 Folder 7
Ontario District Council: Membership Lists, Staff Lists
1989-1995
Box 32 Folder 8
Ontario District Council: Minutes, News Letters
1995
Scope and Contents
Chinese, Spanish
Box 32 Folder 9
Organizing Growth Projects
1995-1997
Box 32 Folder 10
UNITE: Organizing
1995-1998
Box 32 Folder 11
Organizing
1996
Box 32 Folder 12
Occupational Safety and Health Administration
1996
Box 32 Folder 13
Papale, Carmen
1997
Box 32 Folder 14
Governor George E. Pataki
1998
Box 32 Folder 15
E. Howard Molisani Memorial
1987
Box 32 Folder 16
Pauline Newman Memorial Services
1986
Box 32 Folder 17
Francis Perkins Movie
1987
Box 32 Folder 18
Policy
1995
Box 32 Folder 19
Postal Uniforms
1996-1997
Box 32 Folder 20
Puerto Rico Elections
1995
Scope and Contents
Spanish
Box 32 Folder 21
Record Project
1995
Box 32 Folder 22
Retiree Services
1999
Box 32 Folder 23
Rice, Florence
1992
Box 32 Folder 24
Eleanor Roosevelt Monument
1993-1995
Box 32 Folder 25
San Francisco Organizing
1996
Box 32 Folder 26
Sculpture
1990
Box 32 Folder 27
Union Square Sculpture: Invoices
1990-1991
Box 32 Folder 28
Union Square Sculpture: Contracts (signed)
1990
Box 32 Folder 29
Seafarers
1958-1988
Box 32 Folder 30
Artist's Proposals
1990
Box 32 Folder 31
Sculpture Material
1990-1991
Box 32 Folder 32
Task Force: Benefit Fund Provision
1987-1988
Box 32 Folder 33
Special Committee on Data Processing
1988
Box 32 Folder 34
Education Task Force: Subcommittee on Overview, Inventory and Fundraising
1988
Box 32 Folder 35
Education Task Force: Subcommittee on Servicing
1989
Box 32 Folder 36
Educational Task Force: Service Sub-Committee on Staff Training, Final Report
1988
Box 33 Folder 1
Special Committee on Health Service Plan
1988
Box 33 Folder 2
Task Force: Item 807
1982-1986
Box 33 Folder 3
Task Force: Committee on Local Structure
1988-1989
Box 33 Folder 4
Special Committee on National Retirement Fund
1987
Box 33 Folder 5
Strategic Analysis Working Group
1992
Box 33 Folder 6
Task Force on Organization and New Directions
1987
Box 33 Folder 7
Task Force on Social Services
1989
Box 33 Folder 8
Task Force: Union Label Committee
1978
Box 33 Folder 9
Task Force on Vacation and Holiday Provisions
1985-1988
Box 33 Folder 10
Anne Klein Clippings
1990-1991
Box 33 Folder 11
Crystal Brands: Clippings
1984-1994
Box 33 Folder 12
R&M Kaufman: Clippings
1990-1991
Box 33 Folder 13
TJX Company, Incorporated: Clippings
1988-1992
Box 33 Folder 14
Task Force on Associate Membership
1986-1987
Box 34 Folder 1
ILGWU Convention 1995: ASTWU
1995
Box 34 Folder 2
ILGWU Convention 1995: AIM
1995
Box 34 Folder 3
ILGWU Convention 1995: Anthem
1995
Box 34 Folder 4
ILGWU Convention 1995: Badge
1995
Box 34 Folder 5
ILGWU Convention 1995: Bags
1995
Box 34 Folder 6
ILGWU Convention 1995: Blumberg Communications, Incorporated
1995
Box 34 Folder 7
ILGWU Convention 1995: Bedrooms, Suites
1994-1995
Box 34 Folder 8
ILGWU Convention 1995: Bingo
1995
Box 34 Folder 9
ILGWU Convention 1995: Blumberg Communications
1995
Box 34 Folder 10
ILGWU Convention 1995: Blumberg Associates
1992-1995
Box 34 Folder 11
ILGWU Convention 1995: Booths
1986-1995
Box 34 Folder 12
ILGWU Convention 1995: Car Rentals
1994
Box 34 Folder 13
ILGWU Convention 1995: Cars
1995
Box 34 Folder 14
ILGWU Convention 1995: Child Care
1995
Box 34 Folder 15
ILGWU Convention 1995: Chorus
1992-1995
Box 34 Folder 16
ILGWU Convention 1995: Clergy and Greeters
1995
Box 34 Folder 17
ILGWU Convention 1995: Committees
1995
Box 34 Folder 18
ILGWU Convention 1995: Computers
1995
Box 34 Folder 19
ILGWU Convention 1995: Congratulations
1995
Box 34 Folder 20
The Leslie Fay Companies, Calvin Klein Industries
1994-1997
Box 34 Folder 21
ILGWU Convention 1995: Contracts
1995
Box 34 Folder 22
ILGWU Convention 1995: Convention Hall
1995
Box 34 Folder 23
ILGWU Convention 1995: Credentials
1992-1995
Box 34 Folder 24
ILGWU Convention 1995: David Melman, Invitations
1995
Box 34 Folder 25
ILGWU Convention 1995: Delegates
1995
Box 34 Folder 26
ILGWU Convention 1995: Delegates Guide
1995
Box 34 Folder 27
ILGWU Convention 1995: Election Notices
1991-1995
Box 34 Folder 28
ILGWU Convention 1995: Fontainebleau Contracts
1995
Box 34 Folder 29
ILGWU Convention 1995: Fontainebleau Correspondence
1992-1995
Box 34 Folder 30
Fontainebleau Correspondence
1992-1998
Box 34 Folder 31
ILGWU Convention 1995: Fraternal Greetings
1995
Box 34 Folder 32
ILGWU Convention 1995: General Executive Board Report
1992-1995
Box 34 Folder 33
ILGWU Convention 1995: Guests
1989-1995
Box 34 Folder 34
ILGWU Convention 1995: ILGWU Finale
1995
Box 34 Folder 35
ILGWU Convention 1995: Interpreters
1995
Box 34 Folder 36
ILGWU Convention 1995: Solomon, Irwin
1995
Box 34 Folder 37
ILGWU Convention 1995: Mazur, Jay
1995
Box 34 Folder 38
ILGWU Convention 1995: Letters to Delegates
1995
Scope and Contents
Spanish
Box 34 Folder 39
ILGWU Convention 1995: Letters From ILGWU to Affiliates
1992-1995
Box 34 Folder 40
ILGWU Convention 1995: Escort Committees
1995
Box 35 Folder 1
ILGWU Convention 1995: Little Book
1995
Box 35 Folder 2
ILGWU Convention 1995: Meeting Rooms
1995
Box 35 Folder 3
ILGWU Convention 1995: Merger and Constitution Committee
1995
Box 35 Folder 4
ILGWU Convention 1995: Merger Conference
1995
Box 35 Folder 5
ILGWU Convention 1995: Music
1994-1995
Box 35 Folder 6
ILGWU Convention 1995: Officer Elections
1995
Box 35 Folder 7
ILGWU Convention 1995: Offices
1995
Box 35 Folder 8
ILGWU Convention 1995: Organizing Convention Committee
1995
Scope and Contents
Spanish
Box 35 Folder 9
ILGWU Convention 1995: Outside Vendors
1995
Box 35 Folder 10
ILGWU Convention 1995: Parties
1995
Box 35 Folder 11
ILGWU Convention 1995: Photography
1995
Box 35 Folder 12
ILGWU Convention 1995: Posters
1995
Box 35 Folder 13
ILGWU Convention 1995: Printing
1995
Box 35 Folder 14
ILGWU Convention 1995: Proceedings
1995
Box 35 Folder 15
ILGWU Convention 1995: Proposals for Vendors
1993
Box 35 Folder 16
ILGWU Convention 1995: Publications
1995
Box 35 Folder 17
ILGWU Convention 1995: Resolutions
1995
Box 35 Folder 18
ILGWU Convention 1995: Retirees
1995
Box 35 Folder 19
ILGWU Convention 1995: Schedule
1995
Box 35 Folder 20
ILGWU Convention 1995: Convention Schedule
1995
Box 35 Folder 21
ILGWU Convention 1995: Secretarial Pool
1995
Box 35 Folder 22
ILGWU Convention 1995: Sho-aids
1995
Box 35 Folder 23
ILGWU Convention 1995: Sho-Aids Bill
1995
Box 35 Folder 24
ILGWU Convention 1995: Signs
1995
Box 35 Folder 25
ILGWU Convention 1995: Site Visit
1994
Box 35 Folder 26
ILGWU Convention 1995: Speakers, Acitce
1995
Box 35 Folder 27
ILGWU Convention 1995: Speakers Background
1994-1995
Box 35 Folder 28
ILGWU Convention 1995: Speakers Biography
1995
Box 35 Folder 29
ILGWU Convention 1995: Staff Meetings
1995
Box 35 Folder 30
ILGWU Convention 1995: Stenographers
1994-1995
Box 35 Folder 31
ILGWU Convention 1995: Suites
1994-1996
Box 35 Folder 32
ILGWU Convention 1995: Suites, Catering
1995
Box 35 Folder 33
ILGWU Convention 1995: Theme
1994-1995
Box 35 Folder 34
ILGWU Convention 1995: Truck
1995
Box 35 Folder 35
ILGWU Convention 1995: Vendors
1995
Box 35 Folder 36
ILGWU Convention 1995: Video ILGWU Commercial
1995
Box 35 Folder 37
ILGWU Convention 1995: Warehouse Organizer
1995
Box 35 Folder 38
ILGWU Convention 1995: Workshops
1995
Box 36 Folder 1
ACTWU
1990-1998
Box 36 Folder 2
Activist Network
Box 36 Folder 3
ACTWU: Association Agreements
1991-1995
Box 36 Folder 4
ACTWU: Benefit Funds
1994
Box 36 Folder 5
ACTWU: Convention Booklets
1993
Box 36 Folder 6
ACTWU: Industry Structure
1994-1995
Box 36 Folder 7
AFL-CIO Convention
1991
Box 36 Folder 8
AFL-CIO Convention
1993
Box 36 Folder 9
AFL-CIO Convention
1978-1995
Box 36 Folder 10
AFL-CIO Meetings
1991
Box 36 Folder 11
ALF-CIO: New York City Central Labor Council
1996-1998
Box 36 Folder 12
AFL-CIO: Ohio
1995
Box 36 Folder 13
AFL-CIO
1995-1997
Box 36 Folder 14
AFL-CIO: Union Solidarity
1995
Box 36 Folder 15
AFL-CIO: Executive Council Committees
1996
Box 36 Folder 16
AFL-CIO: Connecticut State AFL-CIO
1996
Box 36 Folder 17
AFL-CIO: Executive Council
1996
Box 36 Folder 18
ILGWU Research Department: Consumer Price Index
1991
Box 36 Folder 19
Collections
1996-1998
Box 36 Folder 20
Collection Control Department
1996-1997
Box 36 Folder 21
Data Processing Committee
1992-1995
Box 36 Folder 22
Drug Testing
1986-1992
Box 36 Folder 23
Dunlop Commission
1994
Box 36 Folder 24
Duke
1997
Box 36 Folder 25
Engineering Department
1995-1997
Box 36 Folder 26
Amalgamated Bank Literature
1996-1998
Box 36 Folder 27
Cost of Living Adjustment: Master Agreement
1980-1981
Box 36 Folder 28
Bobbie Brooks, Incorporated: Arbitration
1981
Box 36 Folder 29
Clinton Administration
1992-1993
Box 36 Folder 30
Clothing Manufacturers Association
1995-1998
Box 36 Folder 31
Code of Conduct
1994-1997
Box 36 Folder 32
Audix
Box 36 Folder 33
New York State Lobbying
1994
Box 36 Folder 34
The New Stagecraft Company
1993-1994
Box 36 Folder 35
Major Market Negotiations Task Force
1987-1988
Box 37 Folder 1
Task Force: Letters
1987
Box 37 Folder 2
Major Market Negotiations
1985-1988
Box 37 Folder 3
Negotiations
1985-1988
Box 37 Folder 4
Negotiations: Settlements and Demands
1985-1990
Box 37 Folder 5
Major Market Demands
1988
Box 37 Folder 6
Major Market: Memorandums of Agreement
1988-1991
Box 37 Folder 7
Major Market: Association List
1988-1989
Box 37 Folder 8
Major Market Negotiations: Correspondence
1991
Box 37 Folder 9
Major Market Demands
1988-1991
Box 37 Folder 10
Major Market Negotiations: Early Preparations
1988-1991
Box 37 Folder 11
Major Market Letters to Members
1991
Scope and Contents
Spanish
Box 37 Folder 12
Major Market Negotiations: Benefit Fund Rates
1991
Box 37 Folder 13
Major Market: Press Coverage
1991
Box 37 Folder 14
Major Market Negotiations: Summary Terms of Agreement
1991-1994
Box 37 Folder 15
Benefits Task Force
1990-1991
Box 37 Folder 16
Communications Task Force
1990-1991
Box 37 Folder 17
Contract Language Task Force
1990-1991
Box 37 Folder 18
Seniority/Work Sharing Task Force
1990-1991
Box 37 Folder 19
Strike Preparations Task Force
1990-1991
Box 37 Folder 20
Warehouse Task Force
1990-1991
Box 37 Folder 21
Major Market Negotiations
1991-1994
Box 37 Folder 22
Section 936
1993
Box 37 Folder 23
Service Employees International Union
1992-1993
Box 37 Folder 24
7th Avenue Exhibit
1991
Box 37 Folder 25
Sheinkman, Jack
1995
Box 37 Folder 26
Silvermoon Press
1994
Box 37 Folder 27
Solomon, Irwin
1993
Box 37 Folder 28
Southwest Region Leadership Institute
1995
Box 37 Folder 29
Strahs, Steve
1993
Box 37 Folder 30
Major Market Negotiations: Task Force Reports
1994
Box 37 Folder 31
Marriott At Glenpointe Hotel
1994
Box 37 Folder 32
Meeting Planning
1988-1992
Box 37 Folder 33
Minimum Wage Article
1995
Box 37 Folder 34
Midwest District Council #1
1995
Box 37 Folder 35
DOL: Model Agreement
1993-1994
Box 37 Folder 36
New England Collections
1997
Box 37 Folder 37
New England Project
1995-1997
Box 37 Folder 38
New Jersey
1990-1994
Box 37 Folder 39
NUFIS
1996
Box 37 Folder 40
NYCOSH Awards
1995
Box 37 Folder 41
NYCOSH
1996-1999
Box 37 Folder 42
New York Women's Apparel Industry Task Force
1998-1999
Box 37 Folder 43
Oberlin Winter Term
1986-1988
Box 37 Folder 44
Oberlin Winter Term
1989-1991
Box 38 Folder 1
1989 Elections
1988-1989
Box 38 Folder 2
1988 Negotiations [folder 1 of 2]
1985-1988
Box 38 Folder 3
1988 Negotiations [folder 2 of 2]
1988
Box 38 Folder 4
1989 Convention J/R [folder 1 of 3]
1988-1989
Box 38 Folder 5
1989 Convention J/R [folder 2 of 3]
1988-1989
Box 38 Folder 6
1989 Convention J/R [folder 3 of 3]
1989
Box 39 Folder 1
Stage Announcements
Box 39 Folder 2
ILGWU 1992 Convention: AIM
1992
Box 39 Folder 3
ILGWU 1992 Convention: Air Travel
1991-1992
Box 39 Folder 4
ILGWU 1992 Convention: Alternates
1989-1991
Box 39 Folder 5
ILGWU 1992 Convention: Archives Exhibit
1992
Box 39 Folder 6
ILGWU 1992 Convention: Announcements
1992
Box 39 Folder 7
ILGWU 1992 Convention: A.V. Rentals
1991
Box 39 Folder 8
ILGWU 1992 Convention: Badges
1991-1992
Box 39 Folder 9
ILGWU 1992 Convention: Bags
1992
Box 39 Folder 10
ILGWU 1992 Convention: Banquet
1989-1992
Box 39 Folder 11
ILGWU 1992 Convention: Bedrooms
1992
Box 39 Folder 12
ILGWU 1992 Convention: Convention Bills
1992
Box 39 Folder 13
Gelco Convention Services: Bill
1992
Box 39 Folder 14
ILGWU 1992 Convention: Bingo
1992
Box 39 Folder 15
ILGWU 1992 Convention: Boat Ride
1992
Box 39 Folder 16
ILGWU 1992 Convention: Boat Ride (Junk Mail)
1989
Box 39 Folder 17
ILGWU 1992 Convention: Booths
1991-1992
Box 39 Folder 18
ILGWU 1992 Convention: Buses
1991
Box 39 Folder 19
ILGWU 1992 Convention: Catering, Suites
1991
Box 39 Folder 20
ILGWU 1992 Convention: Cars
1991-1992
Box 39 Folder 21
ILGWU 1992 Convention: Convention and Group Travel Association Correspondence
1990
Box 39 Folder 22
ILGWU 1992 Convention: Child Care
1992
Box 39 Folder 23
ILGWU 1992 Convention: Chorus
1989-1992
Box 39 Folder 24
ILGWU 1992 Convention: Clergy/Greeters
1989-1992
Box 39 Folder 25
ILGWU 1992 Convention: Clippings
1992
Box 39 Folder 26
ILGWU 1992 Convention: Convention Committees [Folder 1 of 2]
1992
Box 39 Folder 27
ILGWU 1992 Convention: Convention Committees [Folder 2 of 2]
1992
Box 39 Folder 28
ILGWU 1992 Convention: Computers
1991-1992
Box 39 Folder 29
ILGWU 1992 Convention: ILGWU Constitution
1991-1993
Box 39 Folder 30
Spanish Constitution
1992
Box 39 Folder 31
Contracts
1989-1992
Box 39 Folder 32
ILGWU 1992 Convention: Contracts
1989-1992
Box 39 Folder 33
ILGWU 1992 Convention: Convention Daily
1991-1992
Box 39 Folder 34
ILGWU 1992 Convention: Chorus
Box 39 Folder 35
Delegate Certificates
1992
Box 39 Folder 36
ILGWU 1992 Convention: Credit Arrangements
1992
Box 39 Folder 37
Communication Workers of America
1992
Box 39 Folder 38
ILGWU 1992 Convention: Dues
1991-1992
Box 39 Folder 39
ILGWU 1992 Convention: Edlen Electric
1992
Box 39 Folder 40
ILGWU 1992 Convention: Elections
1988-1992
Box 39 Folder 41
ILGWU 1992 Convention: Election Appeals
1992
Box 39 Folder 42
ILGWU 1992 Convention: Election Notices, January
1992
Box 39 Folder 43
ILGWU Nomination, Election Meetings
1988-1989
Box 39 Folder 44
ILGWU 1992 Convention: Election Returns, Numerical
1991-1992
Box 39 Folder 45
ILGWU 1992 Convention: Convention Hall
1991-1992
Box 39 Folder 46
ILGWU 1992 Convention: Election Problems Resolved
1991-1992
Box 39 Folder 47
November Election Forms
1992
Box 39 Folder 48
1991 Election Forms, December
1991-1992
Box 39 Folder 49
ILGWU 1992 Convention: Escort
1992
Box 39 Folder 50
ILGWU 1992 Convention: Expenses
1992
Box 39 Folder 51
ILGWU 1992 Convention: Fontainebleau Hilton Brochures
1992
Box 39 Folder 52
ILGWU 1992 Convention
1992
Box 39 Folder 53
Fontainebleau Correspondence [Folder 1 of 2]
1989-1992
Box 39 Folder 54
Fontainebleau Correspondence [Folder 2 of 2]
1989-1992
Box 39 Folder 55
ILGWU 1992 Convention: Fraternal Greetings
1992
Box 40 Folder 1
ILGWU 1992 Convention: Fontainebleau Contract
1989-1992
Box 40 Folder 2
ILGWU 1992 Convention: Fontainbleau Contract Draft
1989-1992
Box 40 Folder 3
ILGWU 1992 Convention: General Executive Board Report to the Convention
1991-1992
Box 40 Folder 4
ILGWU 1992 Convention: Gelco Convention Services
1991-1992
Box 40 Folder 5
ILGWU 1992 Convention: Gelco Contract
1992
Box 40 Folder 6
ILGWU 1992 Convention: Guests, Florida
1992
Box 40 Folder 7
ILGWU 1992 Convention: Mazur, Jay
1992
Box 40 Folder 8
Guest Lists
1992
Box 40 Folder 9
ILGWU 1992 Convention: Convention Guide
1989-1992
Box 40 Folder 10
ILGWU 1992 Convention: Letters to Affiliates
1989-1992
Box 40 Folder 11
ILGWU 1992 Convention: Little Book
1992
Box 40 Folder 12
Mazur, Jay
1992
Box 40 Folder 13
ILGWU 1992 Convention: Meetings
1991-1992
Box 40 Folder 14
Melman, David: Invitations
1992
Box 40 Folder 15
ILGWU 1992 Convention: Offices
1989-1992
Box 40 Folder 16
ILGWU 1992 Convention: Offices Chart
1992
Box 40 Folder 17
ILGWU 1992 Convention: Office Equipment
1991-1992
Box 40 Folder 18
ILGWU 1992 Convention: Overview
1988-1992
Box 40 Folder 19
ILGWU 1992 Convention: Parties
1990-1992
Box 40 Folder 20
ILGWU 1992 Convention: Per Diem
1992
Box 40 Folder 21
ILGWU 1992 Convention: Phone
1992
Box 40 Folder 22
ILGWU 1992 Convention: Policy Statements
1992
Box 40 Folder 23
ILGWU 1992 Convention: Printing
1986-1992
Box 40 Folder 24
ILGWU 1992 Convention: Press Coverage
1992
Box 40 Folder 25
ILGWU 1992 Convention: Production Associates
1991-1992
Box 41 Folder 1
Zayre Corporation: Financial Information [folder 1 of 2]
1986-1988
Box 41 Folder 2
Zayre Corporation: Financial Information [folder 2 of 2]
1986-1988
Box 41 Folder 3
Recent Arbitrations
1985-1992
Box 41 Folder 4
Leslie Fay Company: Master Agreement Correspondence
1983-1986
Box 41 Folder 5
Leslie Fay Company: Master Agreement, Correspondence
1973-1982
Box 41 Folder 6
Calvin Klein Industries: Good, Joe file [folder 1 of 3]
1979-1990
Box 41 Folder 7
Calvin Klein Industries: Good, Joe file [folder 2 of 3]
1979-1990
Box 41 Folder 8
Calvin Klein Industries: Good, Joe file [folder 3 of 3]
1979-1990
Box 41 Folder 9
Immigration Task Force: Mailing List
1986-1987
Box 41 Folder 10
Immigration Articles
1986-1987
Scope and Contents
Spanish
Box 41 Folder 11
Homework
1988
Box 41 Folder 12
Homework: Non-ILGWU Background Information
1984-1987
Box 41 Folder 13
September 16th Hearing
1981-1986
Box 41 Folder 14
Homework
1986-1989
Box 41 Folder 15
Homework, Bordeaux,Incorporated: Press Release Follow Up
1986
Box 41 Folder 16
Kamali Articles
1980-1987
Box 41 Folder 17
General Articles
1986-1987
Box 42 Folder 1
Uretek Incorporated
1987
Box 42 Folder 2
Homework: Local Paper Articles and Other Press Reports
1986
Box 42 Folder 3
Homework: Letters, Clippings etc.
1986
Box 42 Folder 4
Pro-Homework Press Conference
1985-1986
Box 42 Folder 5
Homework
1986
Box 42 Folder 6
Homework: House Testimony
1981-1986
Box 42 Folder 7
Stedman Column
1986
Box 42 Folder 8
Deva
1986-1989
Box 42 Folder 9
Articles Sent to Homework Committee [folder 1 of 2]
1980-1987
Box 42 Folder 10
Articles Sent to Homework Committee [folder 2 of 2]
1980-1987
Box 42 Folder 11
Zoning and Development
1987
Box 42 Folder 12
Kay Windsor, Incorporated: Master Agreement
1967-1973
Box 42 Folder 13
Kay Windsor, Incorporated: Audit
1968-1972
Box 42 Folder 14
Kay Windsor, Incorporated: Ballston, Cameo, Poultney (Supplemental Agreement
1970-1973
Box 42 Folder 15
Kay Windsor, Incorporated: Supplemental Agreement for Reynolds Manufacturing Company, Taber Manufacturing Company
1970-1973
Box 42 Folder 16
Kay Windsor, Incorporated: Correspondence
1976-1979
Box 42 Folder 17
Kay Windsor, Incorporated: Negotiations
1970-1974
Box 42 Folder 18
Kay Windsor, Incorporated
1965-1973
Box 43 Folder 1
Puritan Fashions Corporation: General [folder 1 of 2]
1983-1987
Box 43 Folder 2
Puritan Fashions Corporation: General [folder 2 of 2]
1983-1987
Box 43 Folder 3
Puritan Fashions Corporation/Calvin Klein, Incorporated: Audit Correspondence
1979-1993
Box 43 Folder 4
Calvin Klein , Incorporated: Audit Bills
1985-1993
Box 43 Folder 5
UNITE New York State Council
1996
Box 43 Folder 6
UNITE Legislative Agenda
1995-1996
Box 43 Folder 7
UNITE: Trade
1996
Box 43 Folder 8
UNITE Ad Campaign
1996
Box 43 Folder 9
UNITE: Committees and Task Forces
1995
Box 43 Folder 10
UNITE Paraphernalia
1995-1996
Box 43 Folder 11
United Food and Commercial Workers
1996-1997
Box 43 Folder 12
United Garment Workers
1995
Box 43 Folder 13
United Paperworkers International Union
1995
Box 43 Folder 14
United Steel Workers of America
1997
Box 43 Folder 15
United Textile Workers
1993-1994
Box 43 Folder 16
University of North Carolina Press
1995-1996
Box 43 Folder 17
White House Apparel Industry Task Force
1997-1998
Box 43 Folder 18
Task Force on Warehouse Organizing
1993
Box 43 Folder 19
Vestar Capital Partners
1988-1995
Box 43 Folder 20
Window
1996
Box 43 Folder 21
Women's Outerwear
1996-1997
Box 43 Folder 22
Workers Benefits Committee
1996
Box 43 Folder 23
Wrist Injuries
1991-1993
Box 43 Folder 24
Zensen
1987
Box 43 Folder 25
Gus Tyler's Party
1991
Box 43 Folder 26
Uniform Project
1997
Box 43 Folder 27
Union Administration
1992
Box 43 Folder 28
Union Administration
1993
Box 43 Folder 29
Union Label Department
1994
Box 43 Folder 30
Union Square Sculpture
1989-1991
Box 43 Folder 31
UMWA
1996
Box 43 Folder 32
Constitution
1995
Box 43 Folder 33
UNITE Elections
1992-1995
Box 44 Folder 1
Leslie Fay Companies, Incorporated [folder 1 of 3]
1987-1991
Box 44 Folder 2
Leslie Fay Companies, Incorporated [folder 2 of 3]
1987-1991
Box 44 Folder 3
Leslie Fay Companies, Incorporated [folder 3 of 3]
1987-1991
Box 44 Folder 4
UNITE Mission Statement
1995
Box 44 Folder 5
Leslie Fay Companies, Incorporated: Pennsylvania, Correspondence [folder 1 of 2]
1979-1992
Box 44 Folder 6
Leslie Fay Companies, Incorporated: Pennsylvania, Correspondence [folder 2 of 2]
1979-1992
Box 44 Folder 7
Leslie Fay Companies, Incorporated: Sassco, Correspondence
1983-1996
Box 44 Folder 8
Puritan Fashions Corporation: Withdrawal Liability
1982-1984
Box 44 Folder 9
Calvin Klein: Wellford Agreement
1992-1995
Box 44 Folder 10
Puritan Fashions Corporation: Saybrook Classics, Correspondence
1980
Box 44 Folder 11
Tococo, Incorporated: Correspondence
1990
Box 44 Folder 12
Puritan Fashions Corporation: South Carolina Shops
1982
Box 44 Folder 13
Puritan Fashions Corporation, Calvin Klein: Waterboro- Chatham Correspondence
1980-1981
Box 44 Folder 14
Puritan Fashions/Calvin Klein: Paul Modes Correspondence
1980-1994
Box 44 Folder 15
Calvin Klein: Arbitrators
1990
Box 44 Folder 16
Puritan Fashions/Calvin Klein: Arbitration Correspondence
1987
Box 44 Folder 17
Calvin Klein Master Agreement: Correspondence
1995
Box 44 Folder 18
Calvin Klein, Incorporated: Securities Report
1981-1991
Box 44 Folder 19
Puritan Fashions/Calvin Klein: Company Reports
1981-1983
Box 44 Folder 20
Puritan Fashions/Calvin Klein: Centerfold Correspondence [folder 1 of 2]
Box 44 Folder 21
Puritan Fashions/Calvin Klein: Centerfold Correspondence [folder 2 of 2]
1980-1984
Box 45 Folder 1
JH Collectibles: Background [folder 1 of 2]
1996-1997
Box 45 Folder 2
JH Collectibles: Background [folder 2 of 2]
1996-1997
Box 45 Folder 3
Junior House Correspondence [folder 1 of 2]
1987-1997
Box 45 Folder 4
Junior House Correspondence [folder 2 of 2]
1987-1997
Box 45 Folder 5
JH Collectibles: Correspondence
1996
Box 45 Folder 6
Just Cynthia
1996
Box 45 Folder 7
Junior House Clippings
1988-1997
Box 45 Folder 8
Junior House Agreement
1994-1997
Box 45 Folder 9
JH Collectibles
1996
Box 45 Folder 10
Kentucky Apparel
1991-1992
Box 45 Folder 11
S. Klein
1992
Scope and Contents
Spanish
Box 45 Folder 12
K-Mart
1993-1997
Box 45 Folder 13
Kolcraft
1994-1995
Box 45 Folder 14
Koret of California
1989-2001
Box 45 Folder 15
Kors
1991
Box 45 Folder 16
Kobra International
Box 45 Folder 17
Tinkleman, Larry
1993
Box 45 Folder 18
Los Angeles: Sewing With Dignity
1990
Box 45 Folder 19
Le Coq Sportif
1991
Box 45 Folder 20
Leon Levin Sons, Incorporated
1997
Box 45 Folder 21
Levi Strauss
1993-1997
Box 45 Folder 22
Lilli Ann Corporation
1995
Box 45 Folder 23
Marc Jacobs
1996
Box 45 Folder 24
Marshall's Incorporated
1996
Box 45 Folder 25
Master Agreement Cover Sheets
1988-1991
Box 45 Folder 26
Master Agreement
1988
Box 45 Folder 27
Master Agreement Monthly Audit
1990
Box 45 Folder 28
Master Apparel Corporation Agreement
1991-1994
Box 45 Folder 29
Isaac Mizrahi and Company
1997
Box 45 Folder 30
Mossimo
1995
Box 45 Folder 31
Mr. Jax
1995
Box 45 Folder 32
Mulberry
1996
Box 45 Folder 33
New Jersey Headwear Corporation
1996
Box 45 Folder 34
New York Department Stores
1984-1990
Box 45 Folder 35
Nicole Miller
1989-1992
Box 45 Folder 36
Organizing Reports: Departments of Organization and Field Services
1993
Box 45 Folder 37
Organizing Reports: New York City Locals
1993
Box 45 Folder 38
Organizing Reports: Regions
1993
Box 45 Folder 39
Organizing
1987-1999
Box 46 Folder 1
Oscar De La Renta: Apparel Group International
1995
Box 46 Folder 2
Party Rental, Limited
1999
Box 46 Folder 3
Paulette Fashions
1982-1988
Box 46 Folder 4
Saha
1988-1996
Box 46 Folder 5
Peerless
1997
Box 46 Folder 6
Pendleton
1995-1997
Box 46 Folder 7
Phelps-Dodge
1998
Box 46 Folder 8
Plaid Clothing Group Incorporated
1993-1995
Box 46 Folder 9
Plaid Clothing Group, Incorporated
1995-1996
Box 46 Folder 10
Plaid Clothing Group, Incorporated: Background
1993-1996
Box 46 Folder 11
El Ponce De Leon Convalescent Center
1990
Box 46 Folder 12
Quartet Fashions
1993-1995
Box 46 Folder 13
ILGWU: Rainfair with Local 187
1991-1995
Box 46 Folder 14
REO Originals/VLP Corporation
1990-1994
Box 46 Folder 15
Robby Len Industries, Incorporated
1991-1994
Box 46 Folder 16
Robby Len Industries, Incorporated: Correspondence
1991-1995
Box 46 Folder 17
Robyn Meridith
1991
Box 46 Folder 18
Roxanne Swimsuit Division
1995
Box 46 Folder 19
Salant Corporation
1990-1999
Box 46 Folder 20
San Francisco Knitworks, Incorporated
1995-1998
Box 46 Folder 21
Schottenstein
1996
Box 46 Folder 22
Sew-Sew/G.P. Fashions
1996-1997
Box 46 Folder 23
Sharilove Fashions, Incorporated
1997
Box 46 Folder 24
Sidney Bernstein and Son Lingerie, Incorporated
1998
Box 46 Folder 25
Shoulder Pads
1997-1998
Box 46 Folder 26
Smoler Brothers Correspondence
1985-1993
Box 46 Folder 27
Sorrento Coats
1998
Box 46 Folder 28
Spike Lee's Sportswear Company
1992
Box 46 Folder 29
South Jersey
1990-1991
Box 46 Folder 30
St. John Knits, Incorporated
1997
Box 46 Folder 31
Stonehenge
1996
Box 46 Folder 32
Sun Apparel
1995-1996
Box 46 Folder 33
Swimwear Industry
1991-1992
Box 46 Folder 34
Tahari, Limited
1994-2000
Box 46 Folder 35
Takihyo
1990-1994
Box 47 Folder 1
LM-2 [folder 1 of 2]
1992-1993
Box 47 Folder 2
LM-2 [folder 2 of 2]
1992-1993
Box 47 Folder 3
General Executive Board Minutes: Meetings
1989-1990
Box 47 Folder 4
General Executive Board Minutes: Meetings
1986-1989
Box 47 Folder 5
General Executive Board Minutes: Meetings
1986-1989
Box 47 Folder 6
General Executive Board Minutes: Meetings
1986-1989
Box 47 Folder 7
General Executive Board: Agenda
1991-1994
Box 47 Folder 8
General Executive Board: Hotel Bill
1992
Box 47 Folder 9
General Executive Board: Guest Arrangements
1991-1992
Box 47 Folder 10
General Executive Board: Hotel Arrangements
1989
Box 47 Folder 11
General Executive Board: Hotel Arrangements
1991-1992
Box 47 Folder 12
General Executive Board: Attachments
1992
Box 47 Folder 13
General Executive Board: Back-Up
1992
Box 47 Folder 14
General Executive Board: Meetings, Guest Information
1989-1992
Box 47 Folder 15
General Executive Board: Meeting, Guest Arrangements
1992
Box 47 Folder 16
General Executive Board: Meetings, Menus
1992
Box 47 Folder 17
General Executive Board: Agenda
1992
Box 47 Folder 18
General Executive Board: Hotel Arrangement
1992
Box 47 Folder 19
General Executive Board: Agenda
1992
Box 47 Folder 20
General Executive Board: Bill
1992-1993
Box 47 Folder 21
General Executive Board: Agenda
1992
Box 47 Folder 22
General Executive Board: Guest Arrangements
1991-1993
Box 47 Folder 23
Hotel Arrangements
1992
Box 47 Folder 24
General Executive Board: Hotel Arrangements
1992
Box 47 Folder 25
General Executive Board: Agenda
1992
Box 47 Folder 26
General Executive Board: Guest Arrangements
1992
Box 47 Folder 27
General Executive Board: Topics
1992
Box 47 Folder 28
General Executive Board: Agenda
1992
Box 47 Folder 29
General Executive Board: Hotel Arrangements
1992
Box 47 Folder 30
General Executive Board: Agenda
1993
Box 48 Folder 1
General Executive Board: Guest Arrangements
1992-1993
Box 48 Folder 2
General Executive Board: Hotel Arrangements
1991-1993
Box 48 Folder 3
General Executive Board: Hotel Arrangements
1992-1993
Box 48 Folder 4
General Executive Board: Meeting, Agenda
1992-1993
Box 48 Folder 5
General Executive Board: Meeting, Guest Arrangements
1992-1993
Box 48 Folder 6
General Executive Board: Meeting, Hotel Arrangements
1992-1993
Box 48 Folder 7
Hotels
1992-1994
Box 48 Folder 8
General Executive Board: Guest Arrangements
1993
Box 48 Folder 9
General Executive Board: Meeting
1993-1994
Box 48 Folder 10
General Executive Board: Agenda
1994
Box 48 Folder 11
General Executive Board: Topics
1994
Scope and Contents
Spanish, Chinese
Box 48 Folder 12
General Executive Board: Guests Arrangements
1993-1994
Box 48 Folder 13
General Executive Board: Hotel Arrangements
1993-1994
Box 48 Folder 14
General Executive Board: Agenda
1993
Box 48 Folder 15
General Executive Board: Hotel Arrangements
1993-1994
Box 48 Folder 16
General Executive Board: Hotel Arrangements
1994
Box 48 Folder 17
General Executive Board: Agenda
1994
Box 48 Folder 18
General Executive Board: Guest Arrangements
1994
Box 49 Folder 1
Tommy Hilfiger
1996
Box 49 Folder 2
The Limited
1987-1998
Box 49 Folder 3
The Limited: Background
1995-1996
Box 49 Folder 4
TJX: Las Vegas Nevada, Agreement
1989-1996
Box 49 Folder 5
TJ Maxx
1994-1998
Box 49 Folder 6
TJ Maxx: Clippings
1995
Box 49 Folder 7
TJ Maxx Contract Comparison
1999
Box 49 Folder 8
Trueform
1989-1997
Box 49 Folder 9
Trueform Liquidated Damages Bill
1996
Box 49 Folder 10
Trigere, Pauline
1993
Box 49 Folder 11
John H. Van Patten Company, Incorporated
1996
Box 49 Folder 12
VF Corporation
1995-1998
Box 49 Folder 13
Victoria Pleating and Embroidery
1996
Box 49 Folder 14
VT Fashions
Box 49 Folder 15
Wal-Mart
1997-1998
Box 49 Folder 16
Wash Great, Incorporated
1996
Box 49 Folder 17
White Stag
1993
Box 49 Folder 18
Wicker Park Bill
1990-1992
Box 49 Folder 19
Wicker Park, L.P.: Bankruptcy
1994
Box 49 Folder 20
Wicker Park Industries, Incorporated: Sale of Assets Documents
1986-1990
Box 49 Folder 21
Wicker Park, L.P.: Master Agreement [folder 1 of 2]
1991-1994
Box 49 Folder 22
Wicker Park, L.P.: Master Agreement [folder 2 of 2]
1991-1994
Box 49 Folder 23
Wilke-Rodriguez
1997
Box 49 Folder 24
Willmar Fashions, Incorporated
1994
Box 49 Folder 25
Kay Windsor
1989
Box 49 Folder 26
Windsor Knitting Mills
1992-1995
Box 49 Folder 27
Winston Mills/Puritan Fashions
1980-1988
Box 49 Folder 28
Xerox
1995
Box 49 Folder 29
Country Miss, Incorporated
1988-1992
Box 49 Folder 30
Country Miss, Incorporated: Cookeville Correspondence
1987-1992
Box 49 Folder 31
Country Miss, Incorporated: Easton Correspondence
1987-1993
Box 49 Folder 32
Country Miss, Incorporated: Glasgow Correspondence
1987-1992
Box 50 Folder 1
Country Miss, Incorporated: Bristol Correspondence
1987-1994
Box 50 Folder 2
Country Miss, Incorporated: Bristol Virginia, Problem
1993-1995
Box 50 Folder 3
Country Miss, Incorporated: Master Agreement Correspondence [folder 1 of 2]
1990-1993
Box 50 Folder 4
Country Miss, Incorporated: Master Agreement Correspondence [folder 2 of 2]
1990-1993
Box 50 Folder 5
Country Miss, Incorporated
1991-1993
Box 50 Folder 6
Country Miss, Incorporated: Walterboro Correspondence
1988-1992
Box 50 Folder 7
Country Miss, Incorporated: Bristal, Virginia Agreement
1991-1994
Box 50 Folder 8
Country Miss, Incorporated: Carrollton Agreement
1991-1994
Box 50 Folder 9
Country Miss, Incorporated: Termination Notices
1994
Box 50 Folder 10
Country Miss, Incorporated: Cookeville Agreement
1991-1994
Box 50 Folder 11
Country Miss, Incorporated: Easton Agreement
1991-1993
Box 50 Folder 12
Country Miss, Incorporated: Master Agreement
1988-1994
Box 50 Folder 13
Country Miss, Incorporated: Master Agreement
1991-1994
Box 50 Folder 14
Country Miss, Incorporated: Original Signed Agreements
1991-1994
Box 50 Folder 15
Country Miss, Incorporated: Master Correspondence [folder 1 of 2]
1985-1989
Box 50 Folder 16
Country Miss, Incorporated: Master Correspondence [folder 2 of 2]
1985-1989
Box 51 Folder 1
Country Miss, Incorporated: Agreement
1981-1984
Box 51 Folder 2
Country Miss, Incorporated: Miscellaneous Undated Material
1983-1987
Box 51 Folder 3
Country Miss, Incorporated: Bristol, Virginia Agreement
1977-1985
Box 51 Folder 4
Country Miss, Incorporated: Fairfield, Virginia Agreement
1979-1982
Box 51 Folder 5
Country Miss, Incorporated: Cookeville Agreements
1973-1985
Box 51 Folder 6
Country Miss, Incorporated: Master Agreement [folder 1 of 2]
1973-1985
Box 51 Folder 7
Country Miss, Incorporated: Master Agreement [folder 2 of 2]
1973-1985
Box 51 Folder 8
Country Miss, Incorporated: Bristol, Virginia Agreement
1985-1988
Box 51 Folder 9
Country Miss, Incorporated: Carrollton, North Carolina Agreement
1983-1986
Box 51 Folder 10
Country Miss, Incorporated: Cookeville, Tennessee Agreement
1985-1988
Box 51 Folder 11
Country Miss, Incorporated: Master Agreement
1985-1988
Box 51 Folder 12
Country Miss, Incorporated: Agreement, Original Signed Copies
1985-1988
Box 51 Folder 13
Country Miss, Incorporated: Arbitrations
1991
Box 51 Folder 14
Country Miss, Incorporated: Job Training and Research Corporation
1981
Box 51 Folder 15
Country Miss, Incorporated: Master Agreement Chart
1990-1991
Box 51 Folder 16
Country Miss, Incorporated: Clipping
1980-1994
Box 51 Folder 17
Country Miss, Incorporated: 1992 Master Agreement Negotiation
1991
Box 51 Folder 18
Country Miss, Incorporated: Restructuring
1988-1990
Box 51 Folder 19
Country Miss, Incorporated: Contract Termination Notices
1991
Box 51 Folder 20
Country Miss, Incorporated: Financial Reports
1989-1990
Box 52 Folder 1
Country Miss, Incorporated: Audit Bills [folder 1 of 2]
1979-1993
Box 52 Folder 2
Country Miss, Incorporated: Audit Bills [folder 2 of 2]
1979-1993
Box 52 Folder 3
Country Miss, Incorporated: Bristol, Virginia
1978-1986
Box 52 Folder 4
Country Miss, Incorporated: Bristol Complaints
1992-1993
Box 52 Folder 5
Country Miss, Incorporated: Carrollton Correspondence
1978-1990
Box 52 Folder 6
Country Miss, Incorporated: Cookeville Correspondence
1978-1986
Box 52 Folder 7
Country Miss, Incorporated: Easton Correspondence
1982-1986
Box 52 Folder 8
Country Miss, Incorporated: Glasgow, Kentucky Correspondence
1955-1994
Box 52 Folder 9
Country Miss, Incorporated: Bristol, Virginia Agreement
1988-1991
Box 52 Folder 10
Country Miss, Incorporated: Carrollton, Alabama Agreement
1988-1991
Box 52 Folder 11
Country Miss, Incorporated: Cookeville, Tennessee Agreement
1988-1991
Box 52 Folder 12
Country Miss, Incorporated: Glasgow, Kentucky Agreement
1988-1991
Box 52 Folder 13
Country Miss, Incorporated: Master Agreement, Unsigned Drafts
1988-1991
Box 52 Folder 14
Country Miss, Incorporated: Master Agreement
1988-1991
Box 52 Folder 15
Country Miss, Incorporated: New York City Sample Room Contract
1988-1991
Box 52 Folder 16
Country Miss, Incorporated: New York City Sample Room Contract
1988-1993
Box 52 Folder 17
Country Miss, Incorporated: Walterboro, North Carolina Agreement
1988-1991
Box 52 Folder 18
Country Miss, Incorporated: Agreements, Original Signed Copies
1988-1991
Box 53 Folder 1
The Leslie Fay Companies Incorporated: Creditors Committee
1992-1994
Box 53 Folder 2
The Leslie Fay Companies Incorporated: Credit Committee Background
1995-1999
Box 53 Folder 3
The Leslie Fay Companies Incorporated: Deloitte and Touche LLP Bill
1994-1995
Box 53 Folder 4
The Leslie Fay Companies Incorporated: Eminent Domain
1994
Box 53 Folder 5
The Leslie Fay Companies Incorporated: Federation for Industrial Retention and Renewal
1994
Box 53 Folder 6
The Leslie Fay Companies Incorporated: Forty Hours
1987-1991
Box 53 Folder 7
The Leslie Fay Companies Incorporated: Import Quotas Violations
1994
Box 53 Folder 8
The Leslie Fay Companies Incorporated: Industrial Union Department
1994
Box 53 Folder 9
Keilin and Bloom
1993
Box 53 Folder 10
The Leslie Fay Companies Incorporated: Labor Management Committee [folder 1 of 3]
1994-1995
Box 53 Folder 11
The Leslie Fay Companies Incorporated: Labor Management Committee [folder 2 of 3]
1994-1995
Box 53 Folder 12
The Leslie Fay Companies Incorporated: Labor Management Committee [folder 3 of 3]
1994-1995
Box 53 Folder 13
The Leslie Fay Companies Incorporated: Pennsylvania
1993-1994
Box 53 Folder 14
The Leslie Fay Companies Incorporated: Politicians
1994-1995
Box 53 Folder 15
The Leslie Fay Companies Incorporated: Potential Buyer
1992-1994
Box 53 Folder 16
The Leslie Fay Companies Incorporated: Rally
1994
Box 53 Folder 17
The Leslie Fay Companies Incorporated: Retailers Boycott
1994
Scope and Contents
Spanish
Box 53 Folder 18
The Leslie Fay Companies Incorporated: Other Union Support
1994
Box 53 Folder 19
The Leslie Fay Companies Incorporated: Creditors Committee
1995-1996
Box 53 Folder 20
The Leslie Fay Companies Incorporated: Stakeholders [folder 1 of 2]
1994-1995
Box 53 Folder 21
The Leslie Fay Companies Incorporated: Stakeholders [folder 2 of 2]
1994-1995
Box 53 Folder 22
The Leslie Fay Companies Incorporated: Women's and Religious Outreach
1994
Box 53 Folder 23
The Leslie Fay Companies Incorporated: Mary Ann Restivo
1988
Box 53 Folder 24
The Leslie Fay Companies Incorporated: Spitalnick with Local 169, ACTWU
1987-1990
Box 54 Folder 1
The Leslie Fay Companies Incorporated: Shapely Agreement
1982-1995
Box 54 Folder 2
The Leslie Fay Companies Incorporated: Summit Sportswear Company
1985
Box 54 Folder 3
The Leslie Fay Companies Incorporated: Morrow, Georgia Agreement
1991-1994
Box 54 Folder 4
The Leslie Fay Companies Incorporated: Morrow, Georgia Agreement
1979-1994
Box 54 Folder 5
The Leslie Fay Companies Incorporated: Next Day Agreement
1992-1994
Box 54 Folder 6
The Leslie Fay Companies Incorporated: Sam Elias, Non-Stop
1989
Box 54 Folder 7
Sam Elias: Non Stop
1988
Box 54 Folder 8
The Leslie Fay Companies Incorporated: Overton Agreement
1991-1994
Box 54 Folder 9
The Leslie Fay Companies Incorporated: Boston Agreement
1982-1994
Box 54 Folder 10
The Leslie Fay Companies Incorporated: Julie I and II Agreement
1991-1994
Box 54 Folder 11
The Leslie Fay Companies Incorporated: Kathryn Conover Agreement
1983-1985
Box 54 Folder 12
The Leslie Fay Companies Incorporated: Lincolnton, North Carolina Agreement
1976-1982
Box 55 Folder 1
Local 153: New Agreement
1988-1991
Box 55 Folder 2
Johnathan Logan: Shutdown
1987-1988
Box 55 Folder 3
R&K: Misty Harbor
1989-1990
Box 55 Folder 4
Drug Testing: Misty Harbor
1988-1990
Box 55 Folder 5
February Meeting: Drug Testing
1988-1990
Box 55 Folder 6
Johnathan Logan: Drug Policy
1988-1989
Box 56 Folder 1
United Merchants and Manufacturers, Incorporated
1990-1992
Box 56 Folder 2
Jonathan Logan
1993
Box 56 Folder 3
United Merchants and Manufacturers, Incorporated: Villager, R&K
1981-1990
Box 56 Folder 4
United Merchants and Manufacturers, Incorporated [folder 1 of 2]
1991
Box 56 Folder 5
United Merchants and Manufacturers, Incorporated [folder 2 of 2]
1991
Box 56 Folder 6
Local 153
1987-1993
Box 56 Folder 7
Local 153
1988-1994
Box 56 Folder 8
Berman, Jean: Local 153
1990-1991
Box 56 Folder 9
Lamey, Valerie: Local 153
1978-1990
Box 56 Folder 10
Local 153: Shugalter, Clara
1991
Box 56 Folder 11
Christiano, Alice
1988
Box 56 Folder 12
Local 153: Hassan, Annette
1987
Box 56 Folder 13
Local 153
1985-1991
Box 56 Folder 14
Local 153: Negotiations, 1988 Contract
1984-1988
Box 56 Folder 15
Local 153: Contract Negotiations
1988
Box 56 Folder 16
Local 153: Beverly Downs
1994-1995
Box 56 Folder 17
Local 153: Solomon
1994
Box 56 Folder 18
Local 153: Fair Employment
Box 56 Folder 19
Local 153: Non-discrimination
1992
Box 56 Folder 20
Local 153: Negotiations
1994
Box 56 Folder 21
Local 153: Agreement
1991-1994
Box 56 Folder 22
Carmen Laureano
1994-1995
Box 56 Folder 23
Local 153: Lillian Miller-Reid
1993
Box 56 Folder 24
Local 153: Kitty Krupat
1992
Box 56 Folder 25
Local 153: Agreement
1991-1994
Box 56 Folder 26
Local 153: Jimmy Rivera
1992
Box 56 Folder 27
Local 153: Negotiations
1991
Box 56 Folder 28
Chris Starobin
1989-1991
Box 56 Folder 29
Murray Ferguson
1991
Box 57 Folder 1
Arnold and Porter
1987
Box 57 Folder 2
Arnold and Porter
1988
Box 57 Folder 3
Arnold and Porter
1989
Box 57 Folder 4
Arnold and Porter [folder 1 of 2]
1990
Box 57 Folder 5
Arnold and Porter [folder 2 of 2]
1990
Box 57 Folder 6
Arnold and Porter [folder 1 of 2]
1991
Box 57 Folder 7
Arnold and Porter [folder 2 of 2]
1991
Box 57 Folder 8
Arnold and Porter [folder 1 of 3]
1992
Box 57 Folder 9
Arnold and Porter [folder 2 of 3]
1992
Box 57 Folder 10
Arnold and Porter [folder 3 of 3]
1992
Box 57 Folder 11
Arnold and Porter [folder 1 of 2]
1993
Box 57 Folder 12
Arnold and Porter [folder 2 of 2]
1993
Box 57 Folder 13
Arnold and Porter [folder 1 of 2]
1994
Box 57 Folder 14
Arnold and Porter [folder 2 of 2]
1994
Box 57 Folder 15
Arnold and Porter: Environmental Site Assessment
1994
Scope and Contents
July 15
Box 57 Folder 16
Arnold and Porter
1995
Box 58 Folder 1
Mode O'Day. 1979 Negotiations
1979
Box 58 Folder 2
Summary of Agreement
1979
Box 58 Folder 3
Summary of Agreement
1983
Box 58 Folder 4
Financial Clippings
1982
Box 58 Folder 5
Mode O'Day [folder 1 of 5]
1978-1985
Box 58 Folder 6
Mode O'Day [folder 2 of 5]
1978-1985
Box 58 Folder 7
Mode O'Day [folder 3 of 5]
1978-1985
Box 58 Folder 8
Mode O'Day [folder 4 of 5]
1978-1985
Box 58 Folder 9
Mode O'Day [folder 5 of 5]
1978-1985
Box 58 Folder 10
Kay Windsor
1973-1982
Box 58 Folder 11
The Barbizon Corporation
1980-1983
Box 58 Folder 12
Upper South Department.1989 Election Notices
1988-1989
Box 58 Folder 13
Southeast Region. 1989 Election Notices
1988-1989
Box 58 Folder 14
Puerto Rico. 1989 Election Notices
1988-1989
Box 58 Folder 15
Northeast Department. 1989 Election Notices
1988-1989
Box 58 Folder 16
New York State Region. 1989 Election Notices
1988-1989
Box 58 Folder 17
New York City Locals. 1989 Election Notices
1988-1989
Box 58 Folder 18
New Jersey Region. 1989 Election Notices
1988-1989
Box 58 Folder 19
New England. 1989 Election Notices
1988-1989
Box 58 Folder 20
Midwest Region. 1989 Election Notices
1988-1989
Box 58 Folder 21
Official Election Returns
1989
Box 58 Folder 22
1988-1989 Elections
1988-1989
Box 58 Folder 23
Canada. 1989 Election Notices
1989
Box 58 Folder 24
Central States. 1989 Election Notices
1989
Box 58 Folder 25
Eastern Pennsylvania Region. 1989 Election Notices
1989
Box 59 Folder 1
Maidenform. Negotiations [folder 1 of 6]
1981-1984
Box 59 Folder 2
Maidenform. Negotiations [folder 2 of 6]
1981-1984
Box 59 Folder 3
Maidenform. Negotiations [folder 3 of 6]
1981-1984
Box 59 Folder 4
Maidenform. Negotiations [folder 4 of 6]
1981-1984
Box 59 Folder 5
Maidenform. Negotiations [folder 5 of 6]
1981-1984
Box 59 Folder 6
Maidenform. Negotiations [folder 6 of 6]
1981-1984
Box 59 Folder 7
Election Correspondences
1988
Box 59 Folder 8
Election Notice Forms
1988
Box 59 Folder 9
Two-Day Elections
1988
Box 59 Folder 10
Election Forms
1988
Box 59 Folder 11
Election Form Problems
1988
Box 59 Folder 12
Completed Election Forms
1988-1989
Box 60 Folder 1
Triangle Fire Essays
1990-1991
Box 60 Folder 2
Triangle Fire Exhibit. Miscellaneous Articles
1961-1987
Box 60 Folder 3
Gus Tyler Articles
1988
Box 60 Folder 4
Tenement Museum Sweatshop Project Grant Proposal
1997
Box 60 Folder 5
Lower East Side Tenement Museum Benefit Dinner
6/8/1999
Box 60 Folder 6
Lower East Side Tenement Museum Book
1999
Box 60 Folder 7
Triangle Fire Memorial Ceremony
1997
Box 60 Folder 8
Triangle Fire Anniversary Forum
1995
Box 60 Folder 9
Unite! Triangle Fire Commemoration
1998
Box 60 Folder 10
Triangle Fire Memorial Plaque
1990
Box 60 Folder 11
Miscellaneous Newspaper Clippings
1997-1999
Box 60 Folder 12
Tailored Clothing Research Project
1995
Box 60 Folder 13
Textile Industry and Unite!
1995
Box 60 Folder 14
Textile Processors
1999
Box 60 Folder 15
Trade and GATT
1994
Box 60 Folder 16
Echo Repertory. The Triangle Project
1993
Box 60 Folder 17
Triangle Fire Miscellaneous. High School Play
1985
Box 60 Folder 18
Miscellaneous Triangle Fire Plays
1990
Box 60 Folder 19
The New Stage Craft Company
1992-1993
Box 60 Folder 20
Triangle Fire Postage Stamp Proposal
1984
Box 60 Folder 21
Triangle Fire New York Photographs
Box 60 Folder 22
Triangle Fire Slide Shows
1986
Box 60 Folder 23
Triangle Fire. Leon Stein
Box 60 Folder 24
Triangle Fire. Leon Stein Audio Tape
1990
Box 60 Folder 25
The Sweatshop Project. Italian Scholars
1996
Box 60 Folder 26
The Sweatshop Project. Scholars Final Papers [folder 1 of 2]
1997-1998
Box 60 Folder 27
The Sweatshop Project. Scholars Final Papers [folder 2 of 2]
1997-1998
Box 60 Folder 28
The Sweatshop Project Correspondences
1996-1998
Box 60 Folder 29
The Sweatshop Project
1995-1998
Box 60 Folder 30
Sweatshop Conferences
1998
Box 60 Folder 31
The Sweatshop Campaign
1995-1997
Box 60 Folder 32
Sweatshop Legislation. New York State
1995-1997
Box 60 Folder 33
"Pins and Needles"
1977-1992
Box 60 Folder 34
Adopt-A-Mural Project. History of the Needlecraft Industry by the Fashion High School
1991
Box 61 Folder 1
Sweatshop Smithsonian Exhibit
1997
Box 61 Folder 2
Fair Trade Federation
1996
Box 61 Folder 3
David Dubinsky. Labor Hall of Fame
1991-1994
Box 61 Folder 4
William Daniels. Personal
1990
Box 61 Folder 5
Costume Industry
1996
Box 61 Folder 6
Theatrical Costume Shops
1993-1996
Box 61 Folder 7
Council for American Fashion
1991-1992
Box 61 Folder 8
Communication Workers of America
1995
Box 61 Folder 9
Sol C. Chaikin Papers
1983-1991
Box 61 Folder 10
Sol. C. Chaikin. Long Island Jewish Hospital
1982-1991
Box 61 Folder 11
Benefit Fund Project
1999
Box 61 Folder 12
Bund Research
1997
Scope and Contents
Hebrew
Box 61 Folder 13
California Federation of Teachers
1995
Box 61 Folder 14
Catherwood Library
1997-1998
Box 61 Folder 15
American Federation of Teachers
1995-1997
Box 61 Folder 16
Arbitrator Biographies
Box 61 Folder 17
AFL-CIO Convention
1997
Box 61 Folder 18
ACTWU Holding Company, Inc.
1996
Box 61 Folder 19
Amalgamated Services
1995
Box 61 Folder 20
Apparel Industry Partnership
1998
Box 61 Folder 21
Apparel Task Force
1996
Box 61 Folder 22
Asia Pacific Labor Alliance
1992
Box 61 Folder 23
Auto Industry
1995-1996
Box 61 Folder 24
Jewish Museum, New York City [folder 1 of 2]
1990-1998
Box 61 Folder 25
Jewish Museum, New York City [folder 2 of 2]
1990-1998
Box 61 Folder 26
Major Market Negotiations
1994-1997
Box 61 Folder 27
Contract Settlements
1997
Box 61 Folder 28
Opt-Out
1998-1999
Box 61 Folder 29
Retired Staff Healthcare
1999
Box 61 Folder 30
Retired Staff Benefits
1999
Box 61 Folder 31
Mission Statement
1995
Box 61 Folder 32
Mob Articles
1998
Box 61 Folder 33
Mob-ILGWU History
1979-1982
Box 61 Folder 34
National Labor Committee
1995
Box 61 Folder 35
National Museum of American History
1997
Box 62 Folder 1
General Executive Board Minutes and Reports [folder 1 of 2]
1982
Box 62 Folder 2
General Executive Board Minutes and Reports [folder 2 of 2]
1982
Box 62 Folder 3
General Executive Board Meeting Minutes- June, 7, 1986
1986
Box 62 Folder 4
General Executive Board Regional Reports
1986
Box 62 Folder 5
Department Reports
1986
Box 62 Folder 6
Central States Merger Resolutions
1998
Box 62 Folder 7
Upper South States Merger Resolutions
1987
Box 62 Folder 8
General Executive Board Meeting on Organizing
1987
Box 62 Folder 9
Reports from Task Forces
1986
Box 62 Folder 10
General Executive Board Resolutions and Minutes
1986
Box 62 Folder 11
General Executive Board Meeting Minutes
1986
Box 62 Folder 12
Miscellaneous Minutes
1987
Box 62 Folder 13
Miscellaneous Minutes
1986-1988
Box 62 Folder 14
General Executive Board Regional Reports [folder 1 of 2]
1986-1987
Box 62 Folder 15
General Executive Board Regional Reports [folder 2 of 2]
1986-1987
Box 62 Folder 16
General Executive Board Department Reports
1987
Box 62 Folder 17
Northeast Department
1987
Box 62 Folder 18
General Executive Board Meeting Notes
1987
Box 62 Folder 19
General Executive Board Minutes- March
1987
Box 62 Folder 20
General Executive Board Meeting Decisions
1987
Box 62 Folder 21
General Executive Board Resolutions
1987
Box 63 Folder 1
General Executive Board Meeting 2/6-16/1978 [folder 1 of 2]
1978
Box 63 Folder 2
General Executive Board Meeting 2/6-16/1978 [folder 2 of 2]
1978
Box 63 Folder 3
General Executive Board Meeting 9/1-15/1978
1978
Box 63 Folder 4
General Executive Board Meeting 2/26-28/1979 [folder 1 of 2]
1979
Box 63 Folder 5
General Executive Board Meeting 2/26-28/1979 [folder 2 of 2]
1979
Box 63 Folder 6
General Executive Board Meeting 1/5-8/1981 [folder 1 of 2]
1981
Box 63 Folder 7
General Executive Board Meeting 1/5-8/1981 [folder 2 of 2]
1981
Box 63 Folder 8
General Executive Board Meeting 8/20-22/1979 [folder 1 of 2]
1979
Box 63 Folder 9
General Executive Board Meeting 8/20-22/1979 [folder 2 of 2]
1979
Box 63 Folder 10
General Executive Board Meetings
1980
Box 63 Folder 11
General Executive Board Meetings [folder 1 of 2]
1980
Box 63 Folder 12
General Executive Board Meetings [folder 2 of 2]
1981
Box 63 Folder 13
General Executive Board Meetings [folder 1 of 2]
1982
Box 63 Folder 14
General Executive Board Meetings [folder 2 of 2]
1982
Box 64 Folder 1
General Executive Board Regional Reports
1989
Box 64 Folder 2
General Executive Board Department Reports
1989
Box 64 Folder 3
General Executive Board Meeting Agendas
1989
Box 64 Folder 4
Campaign Committee
1989
Box 64 Folder 5
Finances and Census
1985-1986
Box 64 Folder 6
General Executive Board Guests and Members
1989
Box 64 Folder 7
Hotel Arrangements
1989
Box 64 Folder 8
International Affairs
1989
Box 64 Folder 9
Irwin Solomon Report
1988-1989
Box 64 Folder 10
Legal Issues
1989
Box 64 Folder 11
General Executive Board Minutes
1989
Box 64 Folder 12
Union Health Center Committee Meeting
1989
Box 64 Folder 13
Lou Montenegro
1989
Box 64 Folder 14
Edgar Romney
1956-1973
Box 64 Folder 15
Task Forces
1989
Box 64 Folder 16
General Executive Board Minutes and Attachments-May
1989
Box 64 Folder 17
General Executive Board Agenda
1989
Box 64 Folder 18
General Executive Board Minutes and Attachments-June
1989
Box 64 Folder 19
General Executive Board Minutes and Attachments
1989
Box 64 Folder 20
General Executive Board Regional Reports [folder 1 of 2]
1988
Box 64 Folder 21
General Executive Board Regional Reports [folder 2 of 2]
1988
Box 64 Folder 22
General Executive Board Department Reports
1988
Box 64 Folder 23
General Executive Board Agenda
1988
Box 64 Folder 24
General Executive Board Minutes
1988
Box 64 Folder 25
Irwin Solomon Report
1988
Box 64 Folder 26
Resolutions
1988
Box 64 Folder 27
Unity House
1988
Box 64 Folder 28
Union Management Committees
1986
Box 64 Folder 29
Organizations
1986
Box 64 Folder 30A
Comparable Worth
1986
Box 64 Folder 30B
Central America Trip-Joseph Fisher
1987
Box 64 Folder 31
Legal Referral
1987
Box 64 Folder 32
Garment Center Zoning Plan
1986
Box 64 Folder 33
Garment Industry Development Corporation
1987
Box 64 Folder 34
General Executive Board Department Reports
1988
Box 64 Folder 35
General Executive Board Agenda
1987
Box 64 Folder 36
Benefit Funds
1988
Box 64 Folder 37
Campaign Committee Endorsements
1988
Box 64 Folder 38
Homework
1988
Box 64 Folder 39
Irwin's Report
Box 64 Folder 40
Local 153 Negotiations
1988
Box 64 Folder 41
Resolutions
1988
Box 64 Folder 42
General Executive Board Minutes
1988
Box 64 Folder 43
Task Force Reports
1988
Box 64 Folder 44
Unity House
1988
Box 64 Folder 45
Union Privilege Benefit Programs
1986
Box 64 Folder 46
Technology Changes in the Garment Industry
1987
Box 64 Folder 47
Union Privilege Legal Services
1987
Box 64 Folder 48
Agreement between Associated Corset and Brassiere Manufacturers Inc. and ILGWU
1978-1981
Box 65 Folder 1
Resolutions and Committee Minutes
1987-1988
Box 65 Folder 2
General Executive Board Minutes
1988
Box 65 Folder 3
Department Reports
1988
Box 65 Folder 4
Regional Reports
1988
Box 65 Folder 5
ACTWU Settlement
1987
Box 65 Folder 6
Education Task Force
1987
Box 65 Folder 7
General Advisory Council
1988
Box 65 Folder 8
GIAC, Mario Cuomo and New York City and State Affairs
1988
Box 65 Folder 9
International Affairs
1987
Box 65 Folder 10
Irwin Solomon Report
1988
Box 65 Folder 11
Task Force Reports
1988
Box 65 Folder 12
Immigration
1987
Box 65 Folder 13
Health Services Plan
1988
Box 65 Folder 14
Campaign Committee Presidential Elections
1988
Box 65 Folder 15
Trade Bill
1987-1988
Box 65 Folder 16
American Family Celebration Local Action Kit
1988
Box 65 Folder 17
General Executive Board Department Reports
1987
Box 65 Folder 18
Regional Reports
1987
Box 65 Folder 19
General Executive Board Task Force Reports
1987
Box 65 Folder 20
General Executive Board Minutes and Resolutions
1987
Box 65 Folder 21
Campaign Committee
1985-1987
Box 65 Folder 22
General Executive Board Topics
1987
Box 65 Folder 23
ILG Fashion Show
1987
Box 65 Folder 24
Homework
1987
Box 65 Folder 25
Archives
1987
Box 65 Folder 26
Miscellaneous Correspondence. Wilbur Daniels
1987
Box 65 Folder 27
IUD-UHC Sharing
1987
Box 65 Folder 28
Levy Brothers
Box 65 Folder 29
Census
1986-1987
Box 65 Folder 30
Report to the General Executive Board
1997
Box 65 Folder 31
Delegate Selection Process
1987
Box 65 Folder 32
Immigration Act
1987
Box 65 Folder 33
Victor Gotbaum
1986-1987
Box 65 Folder 34
Conditions in the Women's Garment Industry
1987
Box 65 Folder 35
Third Meeting of the General Executive Board
1987
Box 65 Folder 36
Drafts of General Executive Board Minutes
1987
Box 65 Folder 37
Resolution of the General Executive Board, Local 93 and Central Pennsylvania District Council
1987
Box 65 Folder 38
General Executive Board Resolutions and Minutes
1987
Box 65 Folder 39
General Executive Board. Hazelton and Wyoming Valley District Councils
1987
Box 65 Folder 40
General Executive Board. Philadelphia-South Jersey District Council
1988
Box 65 Folder 41
General Executive Board Meeting Minutes
1987
Box 65 Folder 42
Irwin Solomon's Report
1987
Box 65 Folder 43
General Executive Board Minutes
1987
Box 65 Folder 44
Convention Decisions
1986
Box 65 Folder 45
Union Sanatorium Association
1987
Box 65 Folder 46
Textile/Clothing Technology Corporation
1985-1986
Box 65 Folder 47
The Bali Company Protests
1987
Box 65 Folder 48
Guests to the General Executive Board
1987
Box 65 Folder 49
Cinnabar Lane
1987
Box 65 Folder 50
General Executive Board Discussion of Organizing
1987
Box 65 Folder 51
Donations
1986
Box 65 Folder 52
General Executive Board. Topics for Discussion
1986-1987
Box 65 Folder 53
Census Comparison
1985-1986
Box 65 Folder 54
General Executive Board and Homework
1986-1987
Box 66 Folder 1
Leslie Fay Company Reports
1993
Box 66 Folder 2
Leslie Fay Companies, Inc. v. Corporate Property Associates 3
1993
Box 66 Folder 3
Leslie Fay Corporate Campaign Congressional Hearings
1994
Box 66 Folder 4
Leslie Fay Corporate Campaign Congressional Hearings
1994
Box 66 Folder 5
Leslie Fay Contract Termination Notices
1991
Box 66 Folder 6
Leslie Fay Miscellaneous Clippings [folder 1 of 3]
Box 66 Folder 7
Leslie Fay Miscellaneous Clippings [folder 2 of 3]
Box 66 Folder 8
Leslie Fay Miscellaneous Clippings [folder 3 of 3]
Box 66 Folder 9
Leslie Fay Clippings
1995
Box 66 Folder 10
Leslie Fay Clippings
1982-1986
Box 66 Folder 11
Leslie Fay. Theo Miles Correspondence
1994
Box 66 Folder 12
Leslie Fay. Toronto Correspondence
1994
Box 66 Folder 13
Leslie Fay Arbitration
1992
Box 66 Folder 14
Leslie Fay Campaign Board of Directors
1993-1994
Box 66 Folder 15
Leslie Fay Summit Correspondence
1985-1987
Box 66 Folder 16
Leslie Fay Spitalnick Correspondence [folder 1 of 2]
1990-1992
Box 66 Folder 17
Leslie Fay Spitalnick Correspondence [folder 2 of 2]
1990-1992
Box 66 Folder 18
Leslie Fay Sportswear Correspondence
1982-1994
Box 66 Folder 19
Leslie Fay Correspondence
1983-1993
Box 67 Folder 1
Leslie Fay Shapely Correspondence
1990-1993
Box 67 Folder 2
Leslie Fay Correspondences
1983-1987
Box 67 Folder 3
Leslie Fay Restivo Correspondence
1990
Box 67 Folder 4
Leslie Fay Severance Pay Correspondence
1995
Box 67 Folder 5
Leslie Fay Pennsylvania Grievance
1992-1993
Box 67 Folder 6
Head Sportswear Correspondence
1986-1991
Box 67 Folder 7
Leslie Fay Hue Correspondence
1992
Box 67 Folder 8
Leslie Fay Jorca Correspondence
1989
Box 67 Folder 9
Julia I and Julia II Correspondence
1990-1993
Box 67 Folder 10
Leslie Fay Next Day Apparel Correspondence
1992-1994
Box 67 Folder 11
Leslie Fay Albert Nippon Correspondence
1988-1994
Box 67 Folder 12
Leslie Fay Outlander Correspondence
1990
Box 67 Folder 13
Leslie Fay Overton Apparel Correspondence
1990-1994
Box 67 Folder 14
Leslie Fay Evelyn Pearson Correspondence
1990-1992
Box 67 Folder 15
Leslie Fay Breckenridge Correspondence
1982-1993
Box 67 Folder 16
Leslie Fay Wilbur Daniels Correspondence
1982
Box 68 Folder 1
AmeriMex Articles
1993
Box 68 Folder 2
Ames Benefits
Box 68 Folder 3
Ames Contracts. Chicago Agreement
1989
Box 68 Folder 4
Ames Contracts. Florida Agreement
1988-1991
Box 68 Folder 5
Ames Contracts. Georgia Agreement
1985
Box 68 Folder 6
Ames Contracts. Secaucus Agreement
1986-1992
Box 68 Folder 7
Ames Contracts. Pennsylvania Agreement
1990-1994
Box 68 Folder 8
Zayres/Ames
1988-1991
Box 68 Folder 9
Ames Miscellaneous
1988-1994
Box 68 Folder 10
Biflix
1987-1990
Box 68 Folder 11
Cattiva, Inc.
1995
Box 68 Folder 12
Coat Industry
1993
Box 68 Folder 13
Bobbie Brooks Correspondence
1990
Box 68 Folder 14
Cornish Knitgoods
1993
Box 68 Folder 15
Brian Uzzi
1995
Box 68 Folder 16
Casablanca Group L.P.
Box 68 Folder 17
Crystal Brands Company and Audit Reports
1990-1993
Box 68 Folder 18
Crystal Brands Company and Audit Reports
1985-1992
Box 68 Folder 19
Crystal Brands Correspondence
1998
Box 68 Folder 20
Crystal Brands Correspondence [folder 1 of 2]
1989-1990
Box 68 Folder 21
Crystal Brands Correspondence [folder 2 of 2]
1989-1990
Box 68 Folder 22
Crystal Brands. 40 Hour Week
1987-1991
Box 68 Folder 23
Crystal Brands Correspondence
1984-1987
Box 68 Folder 24
Crystal Brands. Aston, PA Agreements
1987-1990
Box 68 Folder 25
Crystal Brands and Eaglewear, Inc.
1982-1990
Box 68 Folder 26
Crystal Brands. Evan Picone Contracts
1992
Box 68 Folder 27
Crystal Brands. Evan Picone Contracts
1988-1990
Box 68 Folder 28
Crystal Brands Agreements [folder 1 of 2]
1983-1989
Box 68 Folder 29
Crystal Brands Agreements [folder 2 of 2]
1983-1989
Box 69 Folder 1
Crystal Brands Financial Reports
1989-1990
Box 69 Folder 2
Crystal Brands, Inc. and ILGWU Local 93
1990-1993
Box 69 Folder 3
Crystal Brands Negotiations
1993
Box 69 Folder 4
Crystal Brands. Jane and Linda Sportswear
1988-1990
Box 69 Folder 5
Crystal Brands with Local 93
1989-1990
Box 69 Folder 6
Crystal Brands Letter Agreements
1983-1988
Box 69 Folder 7
Crystal Brands Original Signed Copies
1988-1990
Box 69 Folder 8
Crystal Brands NYC Jobbers Agreement
1990
Box 69 Folder 9
Crystal Brands. Ashton, PA Draft
1987-1990
Box 69 Folder 10
Crystal Brands. Baxley, GA Drafts
1987-1990
Box 69 Folder 11
Crystal Brands. Reading, PA Draft
1987-1990
Box 69 Folder 12
Crystal Brands Draft of Master Agreement
1987-1988
Box 69 Folder 13
Crystal Brands Master Drafts- First Version
1987-1990
Box 69 Folder 14
Crystal Brands and Evan Picone Division
1993
Box 69 Folder 15
Jones Apparel Group
1993
Box 69 Folder 16
Crystal Brands [folder 1 of 2]
1988-1993
Box 69 Folder 17
Crystal Brands [folder 2 of 2]
1988-1993
Box 69 Folder 18
Dawson Home Fashions
1992-1994
Box 69 Folder 19
Dawson Home Fashions. Sardis, Mississippi Correspondence
1990-1996
Box 69 Folder 20
Dawson Home Fashions Vienna, Ohio Agreement Correspondence
1990-1996
Box 69 Folder 21
Crystal Brands Corporate Campaign
1993
Box 70 Folder 1
Calvin Klein Master Agreement
1991-1994
Box 70 Folder 2
Calvin Klein Master Agreement Back-Up File
1991-1994
Box 70 Folder 3
Calvin Klein Bills
1985-1986
Box 70 Folder 4
Calvin Klein Bills
1987-1989
Box 70 Folder 5
Calvin Klein 1989 Bill
1989-1991
Box 70 Folder 6
Calvin Klein 1990 Bill
1990-1991
Box 70 Folder 7
Calvin Klein 1991 Bill
1991-1993
Box 70 Folder 8
Calvin Klein 1992 Bill
1992-1994
Box 70 Folder 9
Calvin Klein 1993 Bill
1993-1994
Box 70 Folder 10
Calvin Klein 1994 Bill
1995-1996
Box 70 Folder 11
Calvin Klein 1995 Bill
1995-1998
Box 70 Folder 12
Calvin Klein 1996 Bill
1996-1998
Box 70 Folder 13
Calvin Klein Chart
1994
Box 70 Folder 14
Calvin Klein Clippings
1994
Box 70 Folder 15
Calvin Klein Clippings
1995-1996
Box 70 Folder 16
Calvin Klein Clippings
1996
Box 70 Folder 17
Calvin Klein Clippings
1997
Box 70 Folder 18
Calvin Klein Clippings
1980-1994
Box 70 Folder 19
Calvin Klein Negotiations
1994
Box 70 Folder 20
Calvin Klein Contract Termination Notices
1991
Box 70 Folder 21
Calvin Klein Termination Notices
1994
Box 70 Folder 22
Calvin Klein and Kaijay Contract
1995-1996
Box 70 Folder 23
Kaijay Correspondence
1982-1994
Box 70 Folder 24
Calvin Klein 1991 Chart
1991
Box 70 Folder 25
Calvin Klein Knitwear
1996
Box 70 Folder 26
Calvin Klein Master Agreements
1988-1990
Box 70 Folder 27
Calvin Klein Home, Inc.
1996
Box 70 Folder 28
Calvin Klein NY Cutting and Samplemaking Supplemental Agreement
1990
Box 70 Folder 29
Calvin Klein Master Agreement
1997
Box 70 Folder 30
Calvin Klein North Bergen, NJ Warehouse Supplemental Agreement
1996
Box 70 Folder 31
Calvin Klein Original Signed Agreement
1996-1997
Box 70 Folder 32
Calvin Klein Master Agreement Correspondence [folder 1 of 2]
1989-1991
Box 70 Folder 33
Calvin Klein Master Agreement Correspondence [folder 2 of 2]
1989-1991
Box 70 Folder 34
Miscellaneous Correspondence
1980-1995
Box 71 Folder 1
Calvin Klein Master Agreement Correspondence [folder 1 of 2]
1992-1994
Box 71 Folder 2
Calvin Klein Master Agreement Correspondence [folder 2 of 2]
1992-1994
Box 71 Folder 3
Moody Corporation
1979
Box 71 Folder 4
Rio and Calvin Klein Jeans Correspondence
1994-1996
Box 71 Folder 5
Calvin Klein New York City Sampleroom
1991
Box 71 Folder 6
Calvin Klein Original Signed Agreements
1991-1994
Box 71 Folder 7
Calvin Klein Swimwear
1989-1990
Box 71 Folder 8
Calvin Klein Draft of License Agreement with "S"
1999
Box 71 Folder 9
Calvin Klein Master Agreement [folder 1 of 2]
1994-1997
Box 71 Folder 10
Calvin Klein Master Agreement [folder 2 of 2]
1994-1997
Box 71 Folder 11
Calvin Klein Master Agreement Correspondence
1997
Box 71 Folder 12
Calvin Klein New York City Sampleroom [additional]
1994
Box 71 Folder 13
Calvin Klein New York City Sampleroom
1994-1997
Box 71 Folder 14
Calvin Klein Secaucus, NJ Negotiations
1995-1996
Box 71 Folder 15
Calvin Klein Original Signed Agreements
1994-1997
Box 71 Folder 16
Calvin Klein Contractors
1994-1995
Box 71 Folder 17
Calvin Klein Contract Termination Notices and Correspondence
1997
Box 71 Folder 18
Calvin Klein Correspondence
1997-1998
Box 71 Folder 19
Calvin Klein Cosmetics Warehouse
Box 71 Folder 20
Calvin Klein Miscellaneous
1999
Box 72 Folder 1
United States Bankruptcy Court. Bidermann Industries [folder 1 of 2]
1995
Box 72 Folder 2
United States Bankruptcy Court. Bidermann Industries [folder 2 of 2]
1995
Box 72 Folder 3
Otterbourg, Steindler, Houston and Rosen, P.C.
1996
Box 72 Folder 4
Bidermann Industries Bankruptcy
1996
Box 72 Folder 5
Bidermann Industries Bankruptcy
1995
Box 72 Folder 6
Bidermann Industries, Miscellaneous [folder 1 of 2]
1995-1996
Box 72 Folder 7
Bidermann Industries, Miscellaneous [folder 2 of 2]
1995-1996
Box 72 Folder 8
Plaid Clothing Group Bankruptcy
1995-1997
Box 72 Folder 9
Miscellaneous Court Materials [folder 1 of 2]
1995-1997
Box 72 Folder 10
Miscellaneous Court Materials [folder 2 of 2]
1995-1997
Box 72 Folder 11
Credit Agreement
1995
Box 72 Folder 12
Report to the Creditor's Committee
1995
Box 72 Folder 13
Official Committee of Unsecured Creditors of Bidermann Industries [folder 1 of 2]
1996
Box 72 Folder 14
Official Committee of Unsecured Creditors of Bidermann Industries [folder 2 of 2]
1996
Box 72 Folder 15
Bidermann Industries 1996 Fiscal Year Budget
1995
Box 73 Folder 1
Triangle Fire Survivors
1984-1991
Box 73 Folder 2
Triangle Fire 75th Anniversary. Financial Data
1986
Box 73 Folder 3
Triangle Fire 75th Anniversary. Miscellaneous
1986
Box 73 Folder 4
Triangle Fire Rally
1987
Box 73 Folder 5
Union Health Center
1989
Box 73 Folder 6
Union Health Center 75th Anniversary
1989
Box 73 Folder 7
Triangle Fire Miscellaneous
1990
Box 73 Folder 8
Triangle Fire Rally
1989
Box 73 Folder 9
Triangle Fire Rally
1988
Box 73 Folder 10
Industry Agreements
1985-1988
Box 73 Folder 11
Reviewing Northeast Region Contracts
1985-1989
Box 73 Folder 12
NAFTA Grassroots Committee
1993
Box 73 Folder 13
NAFTA
1992-1993
Box 73 Folder 14
New York State Legislation
1994-1996
Box 73 Folder 15
New York Times Health Insurance Articles
1991
Box 73 Folder 16
Local 153
1988-1994
Box 73 Folder 17
Delegate Credentials. AFL-CIO Convention
1985
Box 73 Folder 18
AFL-CIO Convention
1987
Box 73 Folder 19
AFL Convention
1987
Box 73 Folder 20
Campaign for Justice
1990
Box 73 Folder 21
Career and Education Expo
1989
Box 73 Folder 22
President Bill Clinton
1992
Box 73 Folder 23
Homework Hearing Videotape Correspondence
1986
Box 73 Folder 24
Homework Non-ILG Publications
1986
Box 73 Folder 25
Homework. Letters to Department of Labor
1986
Box 73 Folder 26
Miscellaneous
Box 74 Folder 1
Chinese Videotapes
1987
Scope and Contents
Chinese
Box 74 Folder 2
Industrial Union Department 1988 Convention
1988
Box 74 Folder 3
Labor Management Committee
1989
Box 74 Folder 4
Flexible Manufacturing Systems Report
1987
Box 74 Folder 5
Labor Management Committees
1987
Box 74 Folder 6
Industrial Union Department Convention
1986
Box 74 Folder 7
Homework Committee
1987