ILGWU Research Department Records, 1890-1995
Collection Number: 5780/168

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Research Department Records, 1890-1995
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/168
Abstract:
These files contain books, journals, reports, pamphlets, advertisements, and correspondence of the Research Department of the International Ladies' Garment Workers' Union. Also included are correspondence of Lazare Teper, organizational material from local unions all over the United States, reports and writings by Research Department staff (including analyses of strikes between 1940 and 1945), files on the Cone Mills and S. Lichtenberg campaigns, as well as documents collected by the department. Among the documents collected by the Research Department are the New York Coat and Suit Industry Reports between 1934 and 1960.
Creator:
International Ladies' Garment Workers' Union
Quanitities:
13.5 cubic feet
Language:
Collection material in English, French, Spanish, Chinese, Italian, Yiddish, Swedish

Biographical / Historical

The International Ladies' Garment Workers' Union was once one of the largest labor unions in the United States founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States. It was one of the first U.S. Unions to have a membership consisting of mostly females, and it played a key role in the labor history of the 1920s and 1930s. The union is generally referred to as the "ILGWU" or the "ILG". The ILGWU grew in geographical scope, membership size, and political influence to become one of the most powerful forces in American organized labor by mid-century. Representing workers in the women's garment industry, the ILGWU worked to improve working and living conditions of its members through collective bargaining agreements, training programs, health care facilities, cooperative housing, educational opportunities, and other efforts. The ILGWU merged with the Amalgamated Clothing and Textile Workers Union in 1995 to form the Union of Needle trades, Industrial and Textile Employees (UNITE). UNITE merged with the Hotel Employees and Restaurant Employees Union (HERE) in 2004 to create a new union known as UNITE HERE. The two unions that formed UNITE in 1995 represented only 250,000 workers between them, down from the ILGWU's peak membership of 450,000 in 1969.

Biographical / Historical

Formed in 1937, the Research Department of the International Ladies' Garment Workers' Union (ILGWU) supported the administrative operations of the Union and coordinated the ILGWU's investigative operations. It provided union leaders with information on wages, working conditions, economic conditions, and other matters in the women's garment industry; analyzed information for the union; and monitored developments in the industry.
In addition to providing research for union leadership, Research Department staff prepared materials for Congressional testimony, presented cases on behalf of local unions to the War Labor Board, and worked to administer the Fair Labor Standards Act. At times, the director of the Research Department represented the ILGWU in national forums.
The Department also maintained an extensive library, collecting and housing documents from Union administrative staff that were deemed substantive and of lasting value to the Union, whether produced internally or externally. The information gathered by the Department was of particular value during labor disputes and contract negotiations.
Lazare Teper was the founding director of the ILGWU's Research Department, working in that position from 1937 to 1980. Born in Russia sometime between 1906 and 1908, Teper later studied at the University of Paris and earned his doctorate at Johns Hopkins University. He died in New York City in 1985.

The Research Department records reflect the department's varied functions, documenting its role in gathering and analyzing information for international and local union leadership, representing the union before government and labor organizations, and gathering materials of research, and oftentimes historical, value. Some segments of the records focus on one aspect of the department's work, and others include documentation across the department's functions.
Research Department director Lazare Teper's papers, for example, include files relating to the Wage Stabilization Board (5780/105). The department also maintained records focused on the National Coat and Suit Industry Board (statements of receipts and disbursements, label division reports, meetings minutes, bulletins to members, and other reports and resolutions), as well as some related legal files (5780/123). Also among the documents collected by the Research Department are the New York Coat and Suit Industry Reports between 1934 and 1960. (5780/168)
Parts of the Research Department records consist primarily of collected documents from ILGWU affiliates. In this way, they resemble and, in some instances, complement the parts of the Archives Department Records (5780/121, 5780/121 PUBS), records generated by local unions (Series III), and the general collection of ILGWU publications (5780 PUBS). Research Department records of this kind contain records of predecessor unions to the ILGWU and ILGWU local union records (5780/045), or the annual report, "Conditions in the Women's Clothing Industry" (5780/078).
Other parts of the Research Department records document all of the department's functions. These records include financial and administrative reports, meeting minutes, and correspondence (5780/056, 5780/209), collected printed material (5780/168), and ILGWU statements on issues related to the garment industry (5780/209).
The files of this collection contain books, journals, reports, pamphlets, advertisements, and correspondence of the Research Department of the International Ladies' Garment Workers' Union. Also included are correspondence of Lazare Teper, organizational material from local unions all over the United States, reports and writings by Research Department staff (including analyses of strikes between 1940 and 1945), files on the Cone Mills and S. Lichtenberg campaigns, as well as documents collected by the department. Among the documents collected by the Research Department are the New York Coat and Suit Industry Reports between 1934 and 1960.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

ILGWU Research Department Records #5780/168. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/045: ILGWU Research Department Records 5780/056: ILGWU Research Department Collected Documents 5780/078: ILGWU Research Department Reports 5780/105: ILGWU Research Department Records 5780/123: ILGWU Research Department Records 5780/209: ILGWU Research Department Records

SUBJECTS

Names:
International Ladies' Garment Workers' Union. Research Dept.
Subjects:
Women's clothing industry -- United States
Women's clothing industry--New York (State)--New York.
Child labor--United States.
Child labor--New York (State)--New York.
Minimum wage--United States.
Minimum wage--New York (State)--New York.
Clothing workers--Labor unions--United States.
Clothing workers -- Labor unions -- New York (State) -- New York
Clothing workers -- United States
Clothing workers--New York (State)--New York.
Industrial relations -- United States
Industrial relations--New York (State)--New York.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Leslie Frank, My Experience as a Sweater
1890
Scope and Contents
July 26, 1890
Box 1 Folder 1
Item 1: Frank Leslie's Illustrated Newspaper
Format: Publication
Scope and Contents
July 26, 1890. Item is in English.
Box 1 Folder 2
Leslie Frank - Leslie's Illustrated Weekly: The Sweating Shops of New York
1894
Format: Publication
Scope and Contents
August 23, 1894
Box 1 Folder 2
Item 1: Leslie's Illustrated Weekly
Format: Publication
Scope and Contents
August 23, 1894. Item is in English.
Box 1 Folder 3
I.L.G.W.U. Research Department Investigation of the Complaint of the National Skirt and Sportswear Assn. Against Local 105
1953
Format: Publication
Box 1 Folder 3
Item 1: Investigation of the complaint of the National Skirt and Sportswear Assn. against Local 105.
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 4
Tuckman, Jacob - Survey of the members of the Joint Board of Cloakmakers , I.L.G.W.U., Prior to Retirement and After Retirement
1951
Format: Publication
Box 1 Folder 4
Item 1: [Survey of the members of the Joint Board of Cloakmakers, I.L.G.W.U., prior to retirement and after retirement.]
Format: Publication
Scope and Contents
By Tuckman, Jacob. Item is in English.
Box 1 Folder 5
I.L.G.W.U. Research Department, Survey of Shops that have Gone Out of Business or Reduced Operations
1971
Format: Publication
Box 1 Folder 5
Item 1: Survey of shops that have gone out of business or reduced operations
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 6
I.L.G.W.U. Joint Board, Dress and Waistmakers' Union, New York City Research Department, Investigation into the Price Settlement System
1937
Format: Publication
Box 1 Folder 6
Item 1: Joint Board, Dress and Waistmakers' Union, N.Y.C. Research Department: Investigation into the price settlement system
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 7
Price Analysis: Statistical Files
1939
Format: Publication
Box 1 Folder 7
Item 1: Price Analysis
Format: Publication
Scope and Contents
Fall 1939. Item is in English.
Box 1 Folder 8
Price Analysis: Statistical Files
1940
Format: Publication
Box 1 Folder 8
Item 1: Price Analysis
Format: Publication
Scope and Contents
Spring 1940. Item is in English.
Box 1 Folder 9
Price Analysis: Statistical Files
1938
Format: Publication
Box 1 Folder 9
Item 1: Price Analysis
Format: Publication
Scope and Contents
Spring 1939. Item is in English.
Box 1 Folder 10
Price Analysis: Statistical Files
1938
Format: Publication
Box 1 Folder 10
Item 1: Price Analysis
Format: Publication
Scope and Contents
Fall 1938. Item is in English.
Box 1 Folder 11
Price Analysis: Statistical Files
1940
Format: Publication
Box 1 Folder 11
Item 1: Price Analysis
Format: Publication
Scope and Contents
Fall 1940. Item is in English.
Box 1 Folder 12
Price Analysis: Statistical Files
1941
Format: Publication
Box 1 Folder 12
Item 1: Price Analysis
Format: Publication
Scope and Contents
Fall 1941. Item is in English.
Box 1 Folder 13
Statistical Files: Report and Analysis of Price Rate Settlements for Dress Industry
1936-1938
Format: Publication
Box 1 Folder 13
Item 1: Report and Analysis of Piece Rate Settlements for Dress Industry
Format: Publication
Scope and Contents
April 1936 - December 1938. Item is in English.
Box 1 Folder 14
I.L.G.W.U. Joint Board, Dress and Waistmaker's Union, N.Y.C. Research Department Report and Analysis of Price Rate Settlements for Dress Industry
1943- 1945
Format: Publication
Box 1 Folder 14
Item 1: I.L.G.W.U. Joint Boad, Dress and Waistmakers' union N.Y.C. Research Dept., Report and Analysis of Piece Rate Settlements for Dress Industry
Format: Publication
Scope and Contents
Fall 1943 - Spring 1945. Item is in English.
Box 1 Folder 15
I.L.G.W.U. Joint Board, Dress and Waistmaker's Union, N.Y.C. Research Dept. Weekly Reports on Number of Styles Settled
1936-1939
Format: Publication
Box 1 Folder 15
Item 1: I.L.G.W.U. Joint Board, Dress and Waistmakers' Union N.Y.C. Research Department, Weekly Reports On Number Of Styles Settled
Format: Publication
Scope and Contents
July 10, 1936- October 8, 1939. Item is in English.
Box 1 Folder 16
Labor Bureau of New York, Coat and Suit Industry
1955
Format: Publication
Box 1 Folder 16
Item 1: Labor Bureau New York Coat and Suit Industry Report 1955 Spring Season
Format: Publication
Scope and Contents
May 5, 1955. Item is in English.
Box 1 Folder 17
Daniels, Wilbur. Statement on Behalf of the I.L.G.W.U. on the New York State Department of Labor Before the New York State Joint Legislative Committee on Industrial and Labor Conditions
1948
Format: Publication
Box 1 Folder 17
Item 1: Statement on behalf of the I.L.G.W.U. on the New York State Department of Labor before the New York State Joint Legilative Committee on Industrial and Labor conditions
Format: Publication
Scope and Contents
By Wilbur Daniels. Item is in English.
Box 1 Folder 18
New York State Dept. of Labor Division of Research and Statistics, Panel Appraising Work of the Bureau of Research & Statistics; Vol. II - Exhibits
Format: Publication
Box 1 Folder 18
Item 1: Panel appraising work of the Bureau of Research and Statistics; Volume II. Exhibits
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 19
New York State Dept. of Labor Division of Research and Statistics, Panel Appraising Work of the Bureau of Research and Statistics; Vol. II - Exhibits
Format: Publication
Box 1 Folder 19
Item 1: Panel Appraising Work of the Bureau of Research and Statistics; Vol. II - Exhibits
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 20
New York State Dept. of Labor Division of Research and Statistics, Panel Appraising Work of the Bureau of Research and Statistics; Vol. II - Exhibit
Format: Publication
Box 1 Folder 20
Item 1: Panel Appraising Work of the Bureau of Research and Statistics; Vol II - Exhibit
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 21
New York State Dept. of Labor Division of Research and Statistics, Panel Appraising Work of the Bureau of Research and Statistics; Vol. I - Correspondence & Drafts
Format: Publication
Box 1 Folder 21
Item 1: Panel appraising work of the Bureau of Research and Statistics; Vol I - Correspondence and Drafts
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 22
New York State Dept. of Labor Division of Research and Statistics, Panel Appraising Work of the Bureau of Research and Statistics; Vol. I - Correspondence & Drafts
1949
Format: Publication
Box 1 Folder 22
Item 1: Panel appraising work of the Bureau of Research and Statistics; Vol I - Correspondence and Drafts
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 23
I.L.G.W.U. Research Department, Analysis of Strikes
1938
Format: Publication
Box 1 Folder 23
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 1 Folder 24
I.L.G.W.U. Research Department, Analysis of Strikes
1938
Format: Publication
Box 1 Folder 24
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 1
I.L.G.W.U. Research Department Analysis of Strikes
1940
Format: Publication
Box 2 Folder 1
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 1
Item 2: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 2
I.L.G.W.U. Research Department Analysis of Strikes
1940
Format: Publication
Box 2 Folder 2
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 3
I.L.G.W.U. Research Department Analysis of Strikes
1942
Format: Publication
Box 2 Folder 3
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 4
I.L.G.W.U. Research Department Analysis of Strikes
1943
Format: Publication
Box 2 Folder 4
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 5
I.L.G.W.U. Research Department Analysis of Strikes
1944
Format: Publication
Box 2 Folder 5
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 6
I.L.G.W.U. Research Department Analysis of Strikes
1945
Format: Publication
Box 2 Folder 6
Item 1: Analysis of Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 7
Labor Bureau New York, Coat & Suit Industry Report, 1958 Fall Season
1958
Format: Publication
Box 2 Folder 7
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
November 18, 1958. Item is in English.
Box 2 Folder 8
Labor Bureau New York, Coat & Suit Industry Report, 1959 Fall Season
1959
Format: Publication
Box 2 Folder 8
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
October 19, 1959. Item is in English.
Box 2 Folder 9
Labor Bureau New York, Coat & Suit Industry Report, 1957 Fall Season
1957
Format: Publication
Box 2 Folder 9
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
November 11, 1957. Item is in English.
Box 2 Folder 10
Labor Bureau New York, Coat & Suit Industry Report, 1958 Spring Season
1958
Format: Publication
Box 2 Folder 10
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
August 18, 1958. Item is in English.
Box 2 Folder 11
Labor Bureau New York, Coat & Suit Industry Report, 1956 Spring Season
1956
Format: Publication
Box 2 Folder 11
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
June 25, 1956. Item is in English.
Box 2 Folder 12
Labor Bureau New York, Coat & Suit Industry Report, 1955 Fall Season
1955
Format: Publication
Box 2 Folder 12
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
October 19, 1955. Item is in English.
Box 2 Folder 13
Labor Bureau New York, Coat & Suit Industry Report, 1955 Spring Season
1955
Format: Publication
Box 2 Folder 13
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
May 5, 1955. Item is in English.
Box 2 Folder 14
Labor Bureau New York, Coat & Suit Industry Report, 1953 Fall Season
1953
Format: Publication
Box 2 Folder 14
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
November 11, 1953. Item is in English.
Box 2 Folder 15
Labor Bureau New York, Coat & Suit Industry Report, 1952 Fall Season
1952
Format: Publication
Box 2 Folder 15
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
November 17, 1952. Item is in English.
Box 2 Folder 16
Labor Bureau New York, Coat & Suit Industry Report, Spring 1960 Season
1960
Format: Publication
Box 2 Folder 16
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
March 29, 1960. Item is in English.
Box 2 Folder 17
Labor Bureau New York, Coat & Suit Industry Report, Fall 1960 Season
1960
Format: Publication
Box 2 Folder 17
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
October 20, 1960. Item is in English.
Box 2 Folder 18
Labor Bureau New York, Coat & Suit Industry Report, 1954 Spring Season
1954
Format: Publication
Box 2 Folder 18
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
January 3, 1955. Item is in English.
Box 2 Folder 19
Labor Bureau New York, Coat & Suit Industry Report, 1959 Spring Season
1959
Format: Publication
Box 2 Folder 19
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
April 6, 1959. Item is in English.
Box 2 Folder 20
Labor Bureau New York, Coat & Suit Industry Report, 1954 Fall Season
1954
Format: Publication
Box 2 Folder 20
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
January 13, 1955. Item is in English.
Box 2 Folder 21
Labor Bureau New York, Coat & Suit Industry Report, 1953 Spring Season
1953
Format: Publication
Box 2 Folder 21
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
May 18, 1953. Item is in English.
Box 2 Folder 22
I.L.G.W.U. Research Department, Contracts Awarded by the War Department, Bulletin
1943-1944
Format: Publication
Box 2 Folder 22
Item 1: Contracts Awarded During Last Week
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 23
I.L.G.W.U. Research Department, Contracts Awarded by the War Department, Bulletin
1944-1945
Format: Publication
Box 2 Folder 23
Item 1: Contracts Awarded by the Department
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 24
I.L.G.W.U. Research Department, Women's Garment Industry & Military, Work
1917-1918
Format: Publication
Box 2 Folder 24
Item 1: Women's Garment Industry and Military Work
Format: Publication
Scope and Contents
April 1917 to November 1918. Item is in English.
Box 2 Folder 25
I.L.G.W.U. Research Department, Selected Correspondence Pertaining to Government Contracts
1942-1950
Format: Publication
Box 2 Folder 25
Item 1: Selected Correspondence Pertaining to Government Contracts
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 26
I.L.G.W.U. Research Department, Selected Correspondence Pertaining to Government Contracts
1951-1952
Format: Publication
Box 2 Folder 26
Item 1: Selected Correspondence Pertaining to Government Contracts
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 27
Labor Bureau, New York Coat & Suit Industry Report: 1948 Spring Season
1948
Format: Publication
Box 2 Folder 27
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
April 5, 1948. Item is in English.
Box 2 Folder 28
Labor Bureau, New York Coat & Suit Industry Report: 1948 Fall Season
1948
Format: Publication
Box 2 Folder 28
Item 1: Coat and Suit Industry Report
Format: Publication
Scope and Contents
October 21, 1948. Item is in English.
Box 2 Folder 29
Labor Bureau, New York Coat & Suit Industry Report: 1949 Spring Season
1949
Format: Publication
Box 2 Folder 29
Item 1: Coat and Suit Industry
Format: Publication
Scope and Contents
March 29, 1949. Item is in English.
Box 2 Folder 30
Labor Bureau, New York Coat & Suit Industry Report: 1949 Fall Season
1949
Format: Publication
Box 2 Folder 30
Item 1: Coat and Suit Industry Report
Format: Publication
Scope and Contents
November 22, 1949. Item is in English.
Box 3 Folder 1
Labor Bureau, New York Coat & Suit Industry Report: 1936 Spring Season
1936
Format: Publication
Box 3 Folder 1
Item 1: New York coat and suit industry. Report: 1936 spring season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 2
Labor Bureau, New York Coat & Suit Industry, Report: 1936 Fall Season
1936
Format: Publication
Box 3 Folder 2
Item 1: New York coat and suit industry. Report: 1936 fall season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 3
Labor Bureau, New York Coat & suit Industry, Report: 1937 Spring Season
1937
Format: Publication
Box 3 Folder 3
Item 1: New York coat and suit industry. Report: 1937 spring season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 4
Labor Bureau, New York Coat & Suit Industry Report: 1937 Fall Season & 1938 Spring Season
1938
Format: Publication
Box 3 Folder 4
Item 1: New York coat and suit industry. Report: 1927 fall season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 5
Labor Bureau, New York Coat & Suit Industry: 1938 Fall Season
1938
Format: Publication
Box 3 Folder 5
Item 1: New York coat and suit industry. Report: 1938 fall season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 6
Labor Bureau, New York Coat & Suit Industry, Report 1939 Spring Season
1939
Format: Publication
Scope and Contents
August 12, 1939
Box 3 Folder 6
Item 1: New York Coat and Suit Industry. Report. 1939 Spring season.
Format: Publication
Scope and Contents
April 12, 1939. Item is in English.
Box 3 Folder 7
Labor Bureau, New York Coat & Suit Industry, Report: 1939 Fall Season
1939
Format: Publication
Box 3 Folder 7
Item 1: Coat and Suit Industry. Report: 1939 Fall Season
Format: Publication
Scope and Contents
October 24, 1939. Item is in English.
Box 3 Folder 8
Labor Bureau, New York Coat & Suit Industry, Report: 1934 Fall Season
1934
Format: Publication
Box 3 Folder 8
Item 1: Coat and suit industry, New York City. Report. 1934 fall season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 9
Labor Bureau, New York Coat & Suit Industry, Report: 1935 Spring Season
1935
Format: Publication
Box 3 Folder 9
Item 1: Coat and suit industry, New York City Report. 1935 spring season.
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 10
Labor Bureau, New York Coat & Suit Industry, Report: 1935 Fall Season
1935
Format: Publication
Box 3 Folder 10
Item 1: Coat and suit industry, New York City. Report: 1935 Fall Season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 11
Labor Bureau, New York Coat & Suit Industry, Report: 1943 Spring Season
1942
Format: Publication
Box 3 Folder 11
Item 1: Coat and Suit Industry. Report: 1942 Spring Season, 1942 Fall Season
Format: Publication
Scope and Contents
April 14, 1942. Item is in English.
Box 3 Folder 12
Labor Bureau, New York Coat & Suit Industry, Report: 1942 Fall Season
1942
Format: Publication
Box 3 Folder 12
Item 1: Coat and Suit Industry. Report: 1942 Fall Season
Format: Publication
Scope and Contents
October 27, 1942. Item is in English.
Box 3 Folder 13
Labor Bureau, New York Coat & Suit Industry, Report: 1943 Spring Season
1943
Format: Publication
Box 3 Folder 13
Item 1: Coat and Suit Industry. Report: 1943 Spring Season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 14
Labor Bureau, New York Coat & Suit Industry, Report: 1943 Fall Season
1943
Format: Publication
Box 3 Folder 14
Item 1: Coat and Suit Industry. Report: 1943 Fall Season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 15
Labor Bureau, New York Coat & Suit Industry, Report: 1944 Spring Season
1944
Format: Publication
Box 3 Folder 15
Item 1: Coat and Suit Industry. Report: 1944 Spring Season
Format: Publication
Scope and Contents
April 1, 1944. Item is in English.
Box 3 Folder 16
Labor Bureau, New York Coat & Suit Industry, Report: 1944 Fall Season
1944
Format: Publication
Box 3 Folder 16
Item 1: Coat and Suit Industry. Report: 1944 Fall Season
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 17
Labor Bureau, New York Coat & Suit Industry, Report: 1945 Spring Season
1945
Format: Publication
Box 3 Folder 17
Item 1: Coat and Suit Industry. Report: 1945 Spring Season
Format: Publication
Scope and Contents
March 31, 1945. Item is in English.
Box 3 Folder 18
Labor Bureau, New York Coat & Suit Industry, 1946 Fall Season
1946
Format: Publication
Box 3 Folder 18
Item 1: Coat and Suit Industry. Report: 1946 Fall Season
Format: Publication
Scope and Contents
November 1, 1946. Item is in English.
Box 3 Folder 19
Labor Bureau, New York Coat & Suit Industry, Report: 1945 Fall Season
1945
Format: Publication
Box 3 Folder 19
Item 1: Coat and Suit Industry. Report: 1945 Fall Season
Format: Publication
Scope and Contents
November 28, 1945. Item is in English.
Box 3 Folder 20
Labor Bureau, Inc., Time Studies of Dresses Up to and Including $3.75
Format: Publication
Scope and Contents
March 20, 1934
Box 3 Folder 20
Item 1: Time Studies of Dresses Up To and Including $3.75
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 21
Labor Bureau, New York Coat & Suit Industry, Report: 1950 Spring Season
1950
Format: Publication
Box 3 Folder 21
Item 1: Coat and Suit Industry. Report: 1950 Spring Season
Format: Publication
Scope and Contents
April 21, 1950. Item is in English.
Box 3 Folder 22
Labor Bureau, New York Coat & Suit Industry, Report: 1950 Winter Season
1951
Format: Publication
Scope and Contents
January 8, 1951
Box 3 Folder 22
Item 1: Coat and Suit Industry. Report: 1950 Fall Season
Format: Publication
Scope and Contents
January 8, 1951. Item is in English.
Box 3 Folder 23
Labor Bureau, New York Coat & Suit Industry, Report: 1951 Spring Season
1951
Format: Publication
Scope and Contents
April 16, 1951
Box 3 Folder 23
Item 1: Coat and Suit Industry. Report: 1951 Spring Season
Format: Publication
Scope and Contents
April 16, 1951. Item is in English.
Box 3 Folder 24
Labor Bureau, New York Coat & Suit Industry, Report: 1952 Spring Season
1952
Format: Publication
Scope and Contents
March 31, 1952
Box 3 Folder 24
Item 1: Coat and Suit Industry. Report: 1952 Spring Season
Format: Publication
Scope and Contents
March 31, 1952. Item is in English.
Box 3 Folder 25
Labor Bureau, New York Coat & Suit Industry, Report: 1951 Fall Season
1951
Format: Publication
Scope and Contents
November 24, 1951
Box 3 Folder 25
Item 1: Coat and Suit Industry. Report: 1951 Fall Season
Format: Publication
Scope and Contents
November 24, 1951. Item is in English.
Box 3 Folder 26
Labor Bureau, New York Coat & Suit Industry, Report: 1940 Spring Season
1940
Format: Publication
Scope and Contents
April 1, 1940
Box 3 Folder 26
Item 1: Coat and Suit Industry. Report: 1940 Spring Season
Format: Publication
Scope and Contents
April 1, 1940. Item is in English.
Box 3 Folder 27
Labor Bureau, New York Coat & Suit Industry, Report: 1940 Fall Season
1940
Format: Publication
Scope and Contents
November 11, 1940
Box 3 Folder 27
Item 1: Coat and Suit Industry. Report: 1940 Fall Season
Format: Publication
Scope and Contents
November 11, 1940. Item is in English.
Box 3 Folder 28
Labor Bureau, New York Coat & Suit Industry, Report: 1941 Spring Season
1941
Format: Publication
Scope and Contents
April 1, 1941
Box 3 Folder 28
Item 1: Coat and Suit Industry. Report: 1941 Spring Season
Format: Publication
Scope and Contents
April 1, 1941. Item is in English.
Box 3 Folder 29
Labor Bureau, New York Coat & Suit Industry, Report: 1941 Fall Season
1941
Format: Publication
Scope and Contents
November 11, 1941
Box 3 Folder 29
Item 1: Coat and Suit Industry. Report: 1941 Fall Season
Format: Publication
Scope and Contents
November 11, 1941. Item is in English.
Box 3 Folder 30
Labor Bureau, New York Coat & Suit Industry, Report: 1945 Fall Season
1945
Format: Publication
Scope and Contents
November 28, 1945
Box 3 Folder 30
Item 1: Coat and Suit Industry. Report: 1945 Fall Season
Format: Publication
Scope and Contents
November 28, 1945. Item is in English.
Box 3 Folder 31
Labor Bureau New York Coat & Suit Industry, Report: 1946 Spring Season
1946
Format: Publication
Scope and Contents
April 8, 1946
Box 3 Folder 31
Item 1: Coat and Suit Industry. Report: 1946 Spring Season
Format: Publication
Scope and Contents
April 8, 1946. Item is in English.
Box 3 Folder 32
Labor Bureau, New York Coat & Suit Industry, Report: 1946 Fall Season
1946
Format: Publication
Scope and Contents
November 1, 1946
Box 3 Folder 32
Item 1: Coat and Suit Industry. Report: 1946 Fall Season
Format: Publication
Scope and Contents
November 1, 1946. Item is in English.
Box 3 Folder 33
Labor Bureau, New York Coat & Suit Industry, Report: 1947 Spring Season
1947
Format: Publication
Scope and Contents
April 24, 1947
Box 3 Folder 33
Item 1: Coat and Suit Industry. Report: 1947 Spring Season
Format: Publication
Scope and Contents
April 24th, 1947. Item is in English.
Box 3 Folder 34
I.L.G.W.U. Research Department, Women's Garment Industry & Military Work
1917-1918
Format: Publication
Scope and Contents
April 1917-November 1918
Box 3 Folder 34
Item 1: Women's Garment Industry and Military Work
Format: Publication
Scope and Contents
April 1917 - November 1918. Item is in English.
Box 3 Folder 35
U.S. Inter-Agency Area & Language Committee, Procedures for Tabulating the Government's Requirements for Area & Language Specialists & Language Specialists
1952
Format: Publication
Box 3 Folder 35
Item 1: Procedures for Tabulating the Government's Requirements for Area-and-Language Specialists and Language Specialists
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 36
Lipsig, James. Legal Feasibility of Importing into U.S. Polish Garment Workers
1948
Format: Publication
Box 3 Folder 36
Item 1: Legal Feasibility of Importing Into the United States Polish Garment Workers
Format: Publication
Scope and Contents
By James Lipsig. Testimony Submitted to U.S. Senate Sub-Committee On Imigration On Behalf of I.L.G.W.U. Item is in English.
Box 3 Folder 37
U.S. N.R.A. Dress Manufacturing Code Authority, Material on Dress Returns
1933-1935
Format: Publication
Box 3 Folder 37
Item 1: Material On Dress Returns
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 38
Commonwealth of Virginia Department of Labor & Industry, Labor & Industry in Virginia, Fiftieth Annual Report
1947
Format: Publication
Box 3 Folder 38
Item 1: Labor and Industry in Virgina
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 39
Commonwealth of Pennsylvania Department of Labor & Industry, Hours & Earnings of Men & Women in the History of Industry
1930
Format: Publication
Box 3 Folder 39
Item 1: Hours and Earnings of Men and Women in the Hosiery Industry
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 40
Commonwealth of Pennsylvania, Department of Labor & Industry, Information for those Interested in the Employment of Women
1919
Format: Publication
Box 3 Folder 40
Item 1: Information For Those Interested In The Employment of Women
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 41
National Authority for the Ladies' Handbag Industry, Suggested Cast Formula for Ladies' Handbags
1947
Format: Publication
Box 3 Folder 41
Item 1: Suggested Cost Formula for Ladies' Handbags
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 42
Division of Women, Child Labor & Minimum Wage, Replacement of Men by Women & Male Minors in Retail & Service Trades in 14 Cities in New York State
1945
Format: Publication
Box 3 Folder 42
Item 1: Replacement of Men by Women and Male Minors In Retails and Service Trades In 14 Cities In New York State
Format: Publication
Scope and Contents
January 1945. Item is in English.
Box 3 Folder 43
I.L.G.W.U. Memorandum for Honorable Tom C. Clark, Attorney General for the U.S., to Inquire & Investigate into the Shortage of Skilled Laborand to Certify the Necessity of Admitting Such Skilled Labor from Abroad
1947
Format: Publication
Box 3 Folder 43
Item 1: Memorandum for Honorable Tom C. Clark, Attorney General for the U.S., to inquire and investigate into the shortage of skilled laborand to certify the necessity of admitting such skilled labor from abroad.
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 44
I.L.G.W.U. The "Dubinsky Issue" in the 1936 Campaign
1936
Format: Publication
Box 3 Folder 44
Item 1: The "Dubinsky Issue" In the 1936 Campaign. 1936
Format: Publication
Scope and Contents
Item is in English.
Box 3 Folder 45
Gresh, Adolph B. Analysis of a Group of Industrial Accidents & Some Commentaries on the Problems Arising
Format: Publication
Box 3 Folder 45
Item 1: Analyssi of A Group of Industrial Accidents and Some Commentaries on the Problems Arising
Format: Publication
Scope and Contents
By Adolph B. Gersh. Item is in English.
Box 3 Folder 46
Souvenir Journal, United Hebrew Trades
1933
Format: Publication
Box 3 Folder 46
Item 1: United Hebrew Trades
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 3 Folder 47
Coat & Suit Industry Labor Bureau, N.R.A. Report on Earnings of Workers and Costs of Garments
1934
Format: Publication
Box 3 Folder 47
Item 1: Report on Earnings of Workers and Costs of Garments: Coat and Suit Industry. Spring Season 1934
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 3 Folder 48
I.L.G.W.U. Research Department, Report on the Work of the Research Department
1954-1961
Format: Publication
Box 3 Folder 48
Item 1: Report on the work of the Research Dept.
Format: Publication
Scope and Contents
Sept. 1954 - Nov. 1961. Item is in English; Yiddish.
Box 3 Folder 49
I.L.G.W.U. Research Department, Report to the General Executive Board on the Work of the Research Department
1946-1948
Format: Publication
Scope and Contents
April 29, 1946 - Dec. 17, 1948
Box 3 Folder 49
Item 1: Report to the General Executive board on the work of the Research department
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 3 Folder 50
I.L.G.W.U. Research Department, Report to the General Executive Board on the Work of the Research Department
1948-1954
Format: Publication
Scope and Contents
January 14, 1948-March 1954
Box 3 Folder 50
Item 1: Report to the General Executive Board on the work of the Research Department
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 3 Folder 51
I.L.G.W.U. Research Department, Report to G.E.B. on Work of Research Department
1943-1945
Format: Publication
Box 3 Folder 51
Item 1: Report to G.E.B. on Work of Research Dept.
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 3 Folder 52
Teper, Lazare. Activities of the I.L.G.W.U. Research Department
1942
Format: Publication
Scope and Contents
May 1942
Box 3 Folder 52
Item 1: Activities of the I.L.G.W.U. Research Department
Format: Publication
Scope and Contents
By Teper, Lazare. May 1942. Item is in English; Yiddish.
Box 4 Folder 1
I.L.G.W.U. Research Department, Report of Work of the Research Department
1983
Format: Publication
Scope and Contents
January 4, 1983 - October 6, 1983
Box 4 Folder 1
Item 1: Report on the Work of the Research Department
Format: Publication
Scope and Contents
January 4, 1983 - October 6, 1983. Item is in English; Yiddish.
Box 4 Folder 1
Item 2: Report on the Work of the Research Department
Format: Publication
Scope and Contents
October 9, 1983 - March 9, 1984. Item is in English; Yiddish.
Box 4 Folder 1
Item 3: Report on the Work of the Research Department
Format: Publication
Scope and Contents
March 10, 1984 - September 10, 1984. Item is in English; Yiddish.
Box 4 Folder 2
I.L.G.W.U. Research Department, Report to G.E.B. on Work of Research Department
1938-1942
Format: Publication
Box 4 Folder 2
Item 1: Report to the G.E.B. on the Work of the Research Department
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 4 Folder 3
I.L.G.W.U. Joint Board Dress & Waistmakers Union, NYC, Health & Welfare Fund, Age Census
1948
Format: Publication
Box 4 Folder 3
Item 1: Age Census - by Locals
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 4 Folder 4
I.L.G.W.U. New York City Joint Board of Cloak, Suit, Skirt, and Reefer Maker's Union, Discussion on Uniform Industrial Control Plan
1939
Format: Publication
Box 4 Folder 4
Item 1: Discussion on Uniform Industrial Control: "New York"
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 5
I.L.G.W.U. Reports on Trade, Wages, Runaways, Tariffs, and Employment
1955-1970
Format: Publication
Box 4 Folder 5
Item 1: Opening Statement of the Chairman At the Public Hearing Held in Connection with Investigation No. 332-61 Assembled and Processed Articles
Format: Publication
Scope and Contents
May 5, 1970. Item is in English.
Box 4 Folder 5
Item 2: Assembled and Processed Articles: Notice of Investigation and Hearing
Format: Publication
Scope and Contents
September 2 1969. Item is in English.
Box 4 Folder 5
Item 3: Assembled and Processed Articles: Postponement of Hearing
Format: Publication
Scope and Contents
November 7, 1969. Item is in English.
Box 4 Folder 5
Item 4: Assembled and Processed Articles: Hearing Rescheduled
Format: Publication
Scope and Contents
November 13, 1969. Item is in English.
Box 4 Folder 5
Item 5: Section 807 of the Tariff Schedules of the United States: Historical Background
Format: Publication
Scope and Contents
March 9, 1970. Item is in English.
Box 4 Folder 5
Item 6: Material on history of 807
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 5
Item 7: Re: "Product of the United States" -- is foreign fabric cut in US as US product or not?
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 5
Item 8: Mexican Border Industrialization and International Trade
Format: Publication
Scope and Contents
November 20, 1967. Item is in English.
Box 4 Folder 5
Item 9: A Bill
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 5
Item 10: Item 807.00 of the Tariff Schedules of the United States and the Apparel Industry
Format: Publication
Scope and Contents
By Lazare Teper. May 1970. Item is in English.
Box 4 Folder 5
Item 11: A Partial Listing of U.S. Apparel Firms That Send Cut Work Abroad For Subsequent Manufacture and Importation Back to the United States Under Item 807.00 And of Firms Abroad Engaged in Such Activies
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 5
Item 12: Miscellaneous Documentary Material
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
I.L.G.W.U. Reports on Trade, Wages, Runaways, Tariffs, and Employment
1969-1970
Format: Publication
Box 4 Folder 6
Item 1: American Garment Firms Operating in the Border Regions of Mexico
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 2: Partial List of U.S. Manufacturers that Import Garments From Abroad
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 3: Partial List of U.S. Manufacturers That Import Garments From Abroad
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 4: In Re: Rey-Mar Bra, S.A.
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 5: List of Costa Rican Firms Engaged In "Drawback" Garment Industry Trade With The U.S.
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 6: Info. From John Vickers
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 7: Letter to Mr. Wright
Format: Publication
Scope and Contents
September 11, 1964. Item is in English.
Box 4 Folder 6
Item 8: Information Obtained From Ed Kramer
Format: Publication
Scope and Contents
October 28, 1969. Item is in English.
Box 4 Folder 6
Item 9: Call from Sam Schwartz
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 10: Notes re companies:
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 11: Letter to Stanley Nehmer
Format: Publication
Scope and Contents
January 19, 1968. Item is in English.
Box 4 Folder 6
Item 12: Re: companies sending work out of country
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 13: We Have No Indication That The Materials Used For The Production Listed Below Were Cut In The U.S.A.
Format: Publication
Scope and Contents
By Wolf and Schulman. Item is in English.
Box 4 Folder 6
Item 14: Letter to Dr. Lazar Teper
Format: Publication
Scope and Contents
By Sam Schwartz. September 23, 1969. Item is in English.
Box 4 Folder 6
Item 15: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
By I. Stenzor. October 3, 1969. Item is in English.
Box 4 Folder 6
Item 16: Jamaica: Export Garment Manufacturers
Format: Publication
Scope and Contents
April 1970. Item is in English.
Box 4 Folder 6
Item 17: Jamaica
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 18: Ceteme
Format: Publication
Scope and Contents
Item is in Spanish.
Box 4 Folder 6
Item 19: Source: NCO Report
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 20: Mexico Drawing Apparel Plants
Format: Publication
Scope and Contents
By Sidney Miller. December 5 1967. Item is in English.
Box 4 Folder 6
Item 21: Colon Free Zone Plant Finishing N.Y. Products
Format: Publication
Scope and Contents
September 30 1969. Item is in English.
Box 4 Folder 6
Item 22: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
April 37, 1970. Item is in English.
Box 4 Folder 6
Item 23: Letter to Mr. John Gates
Format: Publication
Scope and Contents
By A. Bryan Card. April 25 1970. Item is in English.
Box 4 Folder 6
Item 24: Mexico - Min Wage
Format: Publication
Scope and Contents
January 13, 1970. Item is in English.
Box 4 Folder 6
Item 25: U.S. Bureau of Labor Statistics, Labor Developments Abroad, April 1968
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 26: Index
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 27: Shop Claims
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 28: United States Tariff Commission Letter
Format: Publication
Scope and Contents
By Kenneth R. Mason. Item is in English.
Box 4 Folder 6
Item 29: Statement of rates of import duty on men's work clothing
Format: Publication
Scope and Contents
10/67. Item is in English.
Box 4 Folder 6
Item 30: Map of Mexico - Tracing Paper
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 31: Foreign Assembler's Declaration and Certification
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 32: Statements of rates of of import duty on various clothing
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 33: Peter De Wetter Business Card
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 6
Item 34: Paul S. Flores Business Card
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 7
United States Department of Labor, Age & the Job
1939
Format: Publication
Box 4 Folder 7
Item 1: Age and The Job
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 8
Pension Planning Company, World Survey of Private Pension Plans & Old Age Social Insurance
1957
Format: Publication
Box 4 Folder 8
Item 1: World Survey of Private Pension Plans and Old Age Social Insurance
Format: Publication
Scope and Contents
Pamphlet No. 857. Item is in English.
Box 4 Folder 9
Management Labor Textile Advisory Committee
1961-1968
Format: Publication
Box 4 Folder 9
Item 1: Management - Labor Textile Advisory Committee
Format: Publication
Scope and Contents
August 19, 1968. Item is in English.
Box 4 Folder 9
Item 2: Management - Labor Textile Advisory Committee
Format: Publication
Scope and Contents
January 15 1968. Item is in English.
Box 4 Folder 9
Item 3: Letter: Proposed revisions in Schedule A commodity classifications for textiles to become effective January 1, 1962
Format: Publication
Scope and Contents
By Dino S. Villa. November 6, 1961. Item is in English.
Box 4 Folder 9
Item 4: Correspondence between Hickman and Teper
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 5: Cotton Products: Notice of Investigation and Date of Hearing
Format: Publication
Scope and Contents
By Donn N. Bent. November 22, 1961. Item is in English.
Box 4 Folder 9
Item 6: Cotton Products: Notice of Change in Hearing Date
Format: Publication
Scope and Contents
By Donn N. Bent. November 28, 1961. Item is in English.
Box 4 Folder 9
Item 7: Joint Meeting of Interagency Textile Advisory Committee and Management-Labor Textile Advisory Committee: Agenda
Format: Publication
Scope and Contents
November 28, 1961. Item is in English.
Box 4 Folder 9
Item 8: Letter to Hickman
Format: Publication
Scope and Contents
By Lazare Teper. November 17, 1961. Item is in English.
Box 4 Folder 9
Item 9: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
By Hickman Price, Jr. November 13, 1961. Item is in English.
Box 4 Folder 9
Item 10: Correspondence between Price and Teper
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 11: Letter to Dr. Teper
Format: Publication
Scope and Contents
By Victor O. McNabb. December 13, 1961. Item is in English.
Box 4 Folder 9
Item 12: Statistical Preparatons For Administering Textile Import Programs
Format: Publication
Scope and Contents
December 11, 1961. Item is in English.
Box 4 Folder 9
Item 13: Management-Labor Textile Advisory Committee Meeting (No.3) to be Held in Room 4827 on January 22, 1962: Agenda
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 14: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
By Hickman Price, Jr. February 21, 1962. Item is in English.
Box 4 Folder 9
Item 15: Correspondence between Lazare Teper and Hickman Price, Jr.
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 16: Letter to Lazare
Format: Publication
Scope and Contents
By Hickman Price, Jr. April 12, 1962. Item is in English.
Box 4 Folder 9
Item 17: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
By Hickman Price, Jr. April 23, 1962. Item is in English.
Box 4 Folder 9
Item 18: Correspondence between Lazare Teper and Hickman Price
Format: Publication
Scope and Contents
April 1962. Item is in English.
Box 4 Folder 9
Item 19: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
By Hickman Price, Jr. May 2, 1962. Item is in English.
Box 4 Folder 9
Item 20: Draft Statement
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 21: Draft Statement
Format: Publication
Scope and Contents
May 29 1962. Item is in English.
Box 4 Folder 9
Item 22: Proposed Statement for the Textile Advisory Committee: Draft
Format: Publication
Scope and Contents
By Solomon Barkin. May 24, 1962. Item is in English.
Box 4 Folder 9
Item 23: Correspondence between Lazare Teper and Hickman Price, Jr.
Format: Publication
Scope and Contents
May 18, 1962 - June 5, 1962. Item is in English.
Box 4 Folder 9
Item 24: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
By Hickman Price, Jr. June 19, 1962. Item is in English.
Box 4 Folder 9
Item 25: Letter to Lazare
Format: Publication
Scope and Contents
By Hickman Price, Jr. August 2, 1962. Item is in English.
Box 4 Folder 9
Item 26: Letter to Lazare Teper
Format: Publication
Scope and Contents
By Hickman Price, Jr. June 29, 1962. Item is in English.
Box 4 Folder 9
Item 27: Correspondence between Lazare Teper and Hickman Price, Jr.
Format: Publication
Scope and Contents
July 16 and 20, 1962. Item is in English.
Box 4 Folder 9
Item 28: Amalgamated Clothing Workers: Copy
Format: Publication
Scope and Contents
By Milton Fried. August 1, 1962. Item is in English.
Box 4 Folder 9
Item 29: Memorandum
Format: Publication
Scope and Contents
By Hickman Price, Jr. August 21, 1962. Item is in English.
Box 4 Folder 9
Item 30: Memorandum
Format: Publication
Scope and Contents
By Hickman Price, Jr. September 7, 1962. Item is in English.
Box 4 Folder 9
Item 31: Amalgamated Clothing Workers: Copy
Format: Publication
Scope and Contents
By Milton Fried. August 21, 1962. Item is in English.
Box 4 Folder 9
Item 32: Letter to Daniel P. Moynihan
Format: Publication
Scope and Contents
By Milton Fried. August 20, 1962. Item is in English.
Box 4 Folder 9
Item 33: Report of Subcommittee of the Management-Labor Textile Advisory Committee On Classifications of Textiles and Apparel
Format: Publication
Scope and Contents
August 27, 1962. Item is in English.
Box 4 Folder 9
Item 34: Agenda For Meeting of Management - Labor Textile Advisory Committee, Wednesday, September 12, 1962 - 1:45 P.M., Conference Room C, Department of Labor
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 35: White House Press Release - September 6, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 36: Correspondence regarding meeting of the Management-Labor Textile Advisory Committee on October 23
Format: Publication
Scope and Contents
October 1962. Item is in English.
Box 4 Folder 9
Item 37: Memorandum
Format: Publication
Scope and Contents
By E. Wayne Weant. November 1962. Item is in English.
Box 4 Folder 9
Item 38: Members of Management - Labor Textile Advisory Committee
Format: Publication
Scope and Contents
By Hickman Price, Jr. December 26, 1962. Item is in English.
Box 4 Folder 9
Item 39: Memorandum
Format: Publication
Scope and Contents
By Hickman Price, Jr. December 5, 1962. Item is in English.
Box 4 Folder 9
Item 40: Minutes of the Joint Meeting of Interagency Textile Administrative Committee with Management - Labor Textile Advisory Committee
Format: Publication
Scope and Contents
November 28, 1961. Item is in English.
Box 4 Folder 9
Item 41: Minutes of the Joint Meeting of Interagency Textile Administrative Committee with Management-Labor Textile Advisory Committee
Format: Publication
Scope and Contents
December 21, 1961. Item is in English.
Box 4 Folder 9
Item 42: Minutes of the Joint Meeting of Interagency Textile Administrative Committee with Management-Labor Textile Advisory Committee: Corrected Draft
Format: Publication
Scope and Contents
December 21, 1961. Item is in English.
Box 4 Folder 9
Item 43: Minutes of Meeting of Management-Labor Textile Advisory Committee Held at 2:00 PM January 22, 1962
Format: Publication
Scope and Contents
By Joseph McClellan. January 1962. Item is in English.
Box 4 Folder 9
Item 44: Minutes of Meeting of Management-Labor Textile Advisory Committee Held at 10:00 AM Tuesday, March 6, 1962
Format: Publication
Scope and Contents
By Hickman Price, Jr. March 1962. Item is in English.
Box 4 Folder 9
Item 45: Minutes of Meeting of Management-Labor Textile Advisory Committee Held April 18, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 46: Minutes of Meeting of Management-Labor Textile Advisory Committee Held May 14, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 47: Minutes of Meeting of Management-Labor Textile Advisory Committee Held June 12, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 48: Minutes of Meeting of Management-Labor Textile Advisory Committee Held July 11, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 49: Minutes of Meeting of the Management-Labor Textile Advisory Committee Held Aug. 14, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 50: Minutes of Meeting of the Management-Labor Textile Advisory Committee Held September 12, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 51: Minutes of Meeting of the Management-Labor Textile Advisory Committee Held October 23, 1962
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 52: Minutes of Meeting of the Management of the Management-Labor Textile Advisory Committee Held January 8, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 53: Minutes of the Management-Labor Textile Advisory Committee Meeting Held February 28, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 9
Item 54: Minutes of the Management-Labor Textile Advisory Committee Meeting Held March 28, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Management Labor Textile Advisory Committee
1963-1965
Format: Publication
Box 4 Folder 10
Item 1: List of Countries/Categories Under Restraint During the Long Term Arrangement
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 2: Memorandum
Format: Publication
Scope and Contents
By James S. Love, Jr. March 20, 1963. Item is in English.
Box 4 Folder 10
Item 3: Minutes of Management-Labor Textile Advisory Committee Meeting Held May 15, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 4: Minutes of Mangement-Labor Textile Advisory Committee Meeting - Held June 27, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 5: Minutes of Management-Labor Textile Advisory Committee Meeting - Held July 31, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 6: Minutes of Management-Labor Textile Advisory Committee Meeting - Held August 26, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 7: Minutes of Management-Labor Textile Advisory Committee Meeting - Held October 1, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 8: Minutes of Management-Labor Textile Advisory Committee Meeting - Held November 7, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 9: Minutes of Management-Labor Textile Advisory Committee Meeting - Held November 7, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 10: Minutes of Management-Labor Textile Advisory Committee Meeting - Held December 17, 1963
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 11: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held January 21, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 12: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held February 27, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 13: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held April 9, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 14: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held May 5, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 15: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held June 2, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 16: Minutes of the Management-Labor Textile Advisory Committee - Held July 7, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 17: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held August 4, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 18: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held September 1, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 19: Minutes of the Management-Labor Textile Advisory Committee Meeting- Held October 6, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 20: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held November 5, 1964
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 21: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held January 5, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 22: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held February 2, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 23: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held March 9, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 24: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held April 6, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 10
Item 25: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held May 4, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Management Labor Textile Advisory Committee
1965-1966
Format: Publication
Box 4 Folder 11
Item 1: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held June 1, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 2: Minutes of MLTAC and ITAC Meeting On July 13, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 3: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held July 13, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 4: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held August 3, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 5: Minutes of the Management-Labor Textile Advisory Committee Meeting Held September 9, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 6: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held October 5, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 7: Minutes of the Management-Labor Textile Advisory Committee Meeting Held November 9, 1965
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 8: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held January 13, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 9: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held February 8, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 10: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held March 8, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 11: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held April 5, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 12: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held May 10, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 13: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held June 7, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 14: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held July 6, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 15: Minutes of the Management-Labor Textile Advisory Committee Meeting - held August 2, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 16: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held September 8, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 17: Minutes of the Management-Labor Textile Advisory Committee Meeting Held October 13, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 18: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held November 9, 1966
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 19: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held on January 5, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 20: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held February 1, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 11
Item 21: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held March 7, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Management Labor Textile Advisory Committee
1967
Format: Publication
Box 4 Folder 12
Item 1: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held April 12, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Item 2: Minutes of the Management Labor Textile Advisory Committee Meeting - Held May 10, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Item 3: Minutes of the Management Labor Textile Advisory Committee Meeting - Held June 7, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Item 4: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held July 12, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Item 5: Prelimiary Memorandum -- Performance of the United States Textile and Apparel Industries in 1967
Format: Publication
Scope and Contents
By Stanley Nehmer. Item is in English.
Box 4 Folder 12
Item 6: Minutes of the Management-Labor Textile Advisory Committee Meeting Held August 8, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Item 7: Minutes of the Management-Labor Textile Advisory Committee Meeting Held September 6, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Item 8: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held October 3, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 12
Item 9: Minutes of the Management-Labor Textile Advisory Committee Meeting - Held November 8, 1967
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 13
U.S. Department of Commerce Industry & Trade Administration, Characteristics of the Apparel Industry
1978
Format: Publication
Scope and Contents
June 1978
Box 4 Folder 13
Item 1: Characteristics of the Apparel Industry
Format: Publication
Scope and Contents
By Edward Gottfried. June 1978. Item is in English.
Box 4 Folder 14
Office of National Recovery Administration, Division of Review, Work Materials, No. 33, The Basic Code
1936
Format: Publication
Scope and Contents
February 1936
Box 4 Folder 14
Item 1: Work Materials, No. 33. The Basic Code (Administrative Order No. X-61)
Format: Publication
Scope and Contents
By W.H. Edmonds and W.W. Swift. February 1936. Item is in English.
Box 4 Folder 15
United States Department of Labor Wage and Hour Division, Knitted & Men's Woven Underwear & Commercial Knitting Industry
1941
Format: Publication
Scope and Contents
June 1941
Box 4 Folder 15
Item 1: Knitted and Men's Woven Underwear And Commercial Knitting Industry
Format: Publication
Scope and Contents
June, 1941. Item is in English.
Box 4 Folder 16
United States Department of Labor, Wage & Hour Division, Transferability of Skill in the Apparel Industry
1941
Format: Publication
Scope and Contents
March 1941
Box 4 Folder 16
Item 1: Transferability of Skill In the Apparel Industry
Format: Publication
Scope and Contents
March 1941. Item is in English.
Box 4 Folder 17
Office of National Recovery Administration, Division of Review, Wage & Hours in American Industry NRA Source Material, Labor Studies Section
1936
Format: Publication
Scope and Contents
March 1936
Box 4 Folder 17
Item 1: Wages and Hours in American Industry NRA Source Material
Format: Publication
Scope and Contents
By Solomon Barkin, Anne Page. March 1936. Item is in English.
Box 4 Folder 18
Office of National Recovery Administration, Division of Review, Some Aspects of Women's Apparel Industry, Industries Studies Section
1936
Format: Publication
Scope and Contents
March 1936
Box 4 Folder 18
Item 1: Some Aspects of the Women's Apparel Industry
Format: Publication
Scope and Contents
By Sherman Trowbridge. March 1936. Item is in English.
Box 4 Folder 19
United States Tariff Commission, Questionnaire Relating to TSUS Item 807.00
1970
Format: Publication
Scope and Contents
March 31, 1970
Box 4 Folder 19
Item 1: United States Tariff Commission: Questionnaire Relating to TSUS Item 807.00
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 20
Bureau of International Commerce, American Republics Division, Statement of Rates of Import Duties
1969
Format: Publication
Scope and Contents
August 27, 1969
Box 4 Folder 20
Item 1: Statement of Rates On Import Duties
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 21
University of Chicago Graduate School of Business, Survey of the Characteristics of National & International Union Leaders
1960-1968
Format: Publication
Box 4 Folder 21
Item 1: Social Security Ignorance - It Can Cost You Money
Format: Publication
Scope and Contents
By Julius Berman. Item is in English.
Box 4 Folder 21
Item 2: Survey of the Characteristics of National and International Union Leadership
Format: Publication
Scope and Contents
By Abraham Friedman, Joel Seidman. Item is in English.
Box 4 Folder 22
Teper, Lazare. Articles by Lazare Teper in International Free Trades Union News
1948
Format: Publication
Scope and Contents
June 1948
Box 4 Folder 22
Item 1: International Free Trade Union News
Format: Publication
Scope and Contents
June 1948. Item is in English.
Box 4 Folder 23
I.L.G.W.U. Research Department, Memoranda Submitted by the I.L.G.W.U. to the Federal Security Agency Appeals Council on Behalf of Claimants
1946
Format: Publication
Box 4 Folder 23
Item 1: Memoranda: Submitted by the I.L.G.W.U. to the Federal Security Agency Appeals Council on Behalf of Claimants
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 24
Federal Reserve Bank of New York, The Working Population of New York City
1943
Format: Publication
Scope and Contents
December 29, 1943
Box 4 Folder 24
Item 1: The Working Population of New York City
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 25
Teper, Lazare. Employment Stabilization
1963
Format: Publication
Scope and Contents
September 26, 1963
Box 4 Folder 25
Item 1: Employment Stabilization
Format: Publication
Scope and Contents
By Lazare Teper. September 26, 1946. Item is in English.
Box 4 Folder 26
Franz S. Leichter, A Return of the Sweatshop: A Call for State Action
1979
Format: Publication
Box 4 Folder 26
Item 1: The Return of the Sweatshop: A Call for State Action
Format: Publication
Scope and Contents
By Franz S. Leichter. October 1979. Item is in English.
Box 4 Folder 27
Herberg, Will. The Old-Timers & the Newcomers
1953
Format: Publication
Box 4 Folder 27
Item 1: The old-timers and the newcomers
Format: Publication
Scope and Contents
By Herberg, Will. Item is in English.
Box 4 Folder 28
I.L.G.W.U. Research Department, Statement of Lazare TeperBefore the Wage Stabilization Board
1952
Format: Publication
Scope and Contents
May 28, 1952
Box 4 Folder 28
Item 1: Statement of Lazare Teperbefore the Wage Stabilization Board
Format: Publication
Scope and Contents
May 28, 1952. Item is in English.
Box 4 Folder 29
I.L.G.W.U. Research Department, Financial Analysis of Textron Inc. and Feinzig, Leonard. An Analytical Study of Textron Inc.
1946
Format: Publication
Box 4 Folder 29
Item 1: Financial Analysis of Textron, Inc.
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 29
Item 2: An Analytical Study of Textron, Incorporated
Format: Publication
Scope and Contents
By Leonard Feinzig. Item is in English.
Box 4 Folder 30
National Knitted Outerwear Association, The Contract System of Production of Infants' and Childrens' Knitted Outerwear Under the NRA
1938
Format: Publication
Scope and Contents
November 1, 1938
Box 4 Folder 30
Item 1: The Contract System of Production of Infants' and Children's Knitted Outerwear Under the NRA
Format: Publication
Scope and Contents
By Harold R. Lhowe and Sidney S. Korzenik. November 1, 1938. Item is in English.
Box 4 Folder 31
I.L.G.W.U. Research Department, Eastern Isle Corporation Investigation and Report
1939
Format: Publication
Box 4 Folder 31
Item 1: Eastern Isle Corporation: Investigation and Report, 1939
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 32
I.L.G.W.U. Research Department, Eastern Isle Corporation Investigation & Report
Format: Publication
Box 4 Folder 32
Item 1: Eastern Isle Corporation Investigation and Report
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 33
Teper, Lazare. What is an Executive Worth?
1949
Format: Publication
Box 4 Folder 33
Item 1: What is an executive worth?
Format: Publication
Scope and Contents
By Lazare Teper. 1949. Item is in English.
Box 4 Folder 34
Labor Bureau, Inc. Time Studies of Dresses Up to and Including $3.75
1934
Format: Publication
Box 4 Folder 34
Item 1: Time Studies of Dresses Up To and Including $3.75
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 35
Morris, Sherwood. Causes of Failure in the Textile Industry
1933
Format: Publication
Box 4 Folder 35
Item 1: Causes of Failure in the Textile Industry
Format: Publication
Scope and Contents
By Morris, Sherwood and May. Item is in English.
Box 4 Folder 36
Starr, Mark. People Must Speak to People
1952
Format: Publication
Scope and Contents
June 1952
Box 4 Folder 36
Item 1: People must speak to people
Format: Publication
Scope and Contents
By Starr, Mark. Item is in English.
Box 4 Folder 37
Nagler, Isidore. Analysis of the Problems of the Women's Coat & Suit Industry
1954
Format: Publication
Scope and Contents
March 10, 1954
Box 4 Folder 37
Item 1: Analysis of the Problems of the Women's Coat and Suit Industry and Suggested Recommendations for Their Solution
Format: Publication
Scope and Contents
By Isidore Nagler. March 10, 1954. Item is in English.
Box 4 Folder 38
Join Board of Sanitary Control, Seating and Posture
1923
Format: Publication
Box 4 Folder 38
Item 1: Seating and Posture
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 39
Joint Board of Sanitary Control, Light & Illumination in Garment Shops
1918
Format: Publication
Box 4 Folder 39
Item 1: Light and Illumination in Garment Shops
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 40
United Labor Policy Committee, Statement of the United Labor Policy Committee to the National Wage Stabilization Board
1951
Format: Publication
Scope and Contents
January 11, 1951
Box 4 Folder 40
Item 1: Statement of the United Labor Policy Committee to the National Wage Stabilization Board At Washington, D.C.
Format: Publication
Scope and Contents
January 11, 1951. Item is in English.
Box 4 Folder 41
I.L.G.W.U. Statement Submitted by I.L.G.W.U., A.F.L. to New Jersey State Commission on Post War Economic Welfare on Proposed Cash Sickness Benefit Plan
1946
Format: Publication
Box 4 Folder 41
Item 1: Statement Submitted By International Ladies' Garment Workers' Union, AFL to New Jersey State Commission On Post War Economic Welfare on Proposed Cash Sickness Benefits Plan
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 42
Isserman & Kapelsohn, Cash Sickness Benefits
1948
Format: Publication
Scope and Contents
March 1948
Box 4 Folder 42
Item 1: Cash Sickness Benefits
Format: Publication
Scope and Contents
By Isserman and Kapelsohn. March 1948. Item is in English.
Box 4 Folder 43
I.L.G.W.U. Research Department, New Jersey Temporary Disability Benefits Law
Format: Publication
Box 4 Folder 43
Item 1: New Jersey Temporary Disability Benefits Labor
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 44
I.L.G.W.U. Research Department, Statement for Hearing on October 18, 1948i.e. Temporary Disability Benefits Law & Proposed Amendments to the Temporary Disability Benefits Submitted by Commissioner Vincent J. Murphy
1948
Format: Publication
Box 4 Folder 44
Item 1: 1. Statementfor hearingon October 18, 1948re Temporary Disability Benefits Law and 2. Proposed amendmentsto the Temporary Disability Benefits Law submitted by Commissioner Vincent J. Murphy
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 45
I.L.G.W.U. Research Department, Summary of the New York Temporary Disability Benefits Law
1949
Format: Publication
Box 4 Folder 45
Item 1: Summary of the New York Temporary Disability Benefits Law
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 46
I.L.G.W.U. Memorandum on Behalf of the I.L.G.W.U. at the Public Hearing on New Proposed Regulations under the New York Disability Benefits Law
1949
Format: Publication
Scope and Contents
October 20, 1949
Box 4 Folder 46
Item 1: Memorandum on Behalf of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By Morris P. Glushien. October 29, 1949. Item is in English.
Box 4 Folder 47
I.L.G.W.U. Assistant Executive Secretary, Statement Presented to the New York State Joint Legislative Committee on Industrial & Labor Conditions
1950
Format: Publication
Scope and Contents
December 5, 1950
Box 4 Folder 47
Item 1: Statement of Behalf of the International Ladies' Gament Workers' Union
Format: Publication
Scope and Contents
By James Lipsig. December 5, 1950. Item is in English.
Box 4 Folder 48
Teper, Lazare. Statement Before the National Commission on Employment and Unemployment Statistics
1978
Format: Publication
Scope and Contents
July 26, 1978
Box 4 Folder 48
Item 1: Statement before the National Commission on Employment and Unemployment Statistics
Format: Publication
Scope and Contents
By Teper, Lazare. July 26, 1978. Item is in English.
Box 4 Folder 49
Committee for "Slack" Investigation Report
1942
Format: Publication
Scope and Contents
November 16, 1942
Box 4 Folder 49
Item 1: Committee for "Slack" Investigation Report
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 50
I.L.G.W.U. Research Department, History of Local 130
1949
Format: Publication
Scope and Contents
April 29, 1949
Box 4 Folder 50
Item 1: History of Local 130
Format: Publication
Scope and Contents
April 29, 1949. Item is in English.
Box 4 Folder 51
I.L.G.W.U. Research Department, History of Local 131
1949
Format: Publication
Scope and Contents
April 29, 1949
Box 4 Folder 51
Item 1: History of Local 131
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 52
Teper, Lazare, Weinberg, Nathan. Aspects of Industrial Homework in Apparel Trades
1941
Format: Publication
Scope and Contents
July 1941
Box 4 Folder 52
Item 1: Aspects of Industrial Homework in Apparel Trades
Format: Publication
Scope and Contents
By Lazare Teper and Nathan Weinberg. July 1941. Item is in English.
Box 4 Folder 53
Mitchell, Broadus. Speeches and Articles
Format: Publication
Box 4 Folder 53
Item 1: Speeches and Articles
Format: Publication
Scope and Contents
By Mitchell Broadus. Item is in English.
Box 4 Folder 54
I.L.G.W.U. Research Department, Analysis of Needlework Industry Section of Report of Governor's Committee for the Study of the Effects of the F.L.S.A. on the Industries in Puerto Rico
1940
Format: Publication
Box 4 Folder 54
Item 1: Analysis of needlework industry section of report of governor's committee for the study of the effects of the F.L.S.A. on the industries in Puerto Rico
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 55
I.L.G.W.U. Research Department, Material for Use in Cleveland Cloak Industry Wage Negotiations
1941
Format: Publication
Box 4 Folder 55
Item 1: Material for use in Cleveland cloak industry wage negotiations
Format: Publication
Scope and Contents
November 1941. Item is in English.
Box 4 Folder 56
I.L.G.W.U. Research Department, Social Security Benefits
1950
Format: Publication
Scope and Contents
October 4, 1950
Box 4 Folder 56
Item 1: Social Security Benefits
Format: Publication
Scope and Contents
October 4, 1950. Item is in English.
Box 4 Folder 57
I.L.G.W.U. Research Department, Articles by the Research Department
1945
Format: Publication
Box 4 Folder 57
Item 1: Articles by the Research Department
Format: Publication
Scope and Contents
V.2. Item is in English.
Box 4 Folder 58
I.L.G.W.U. Research Department, Articles by the Research Department
1945
Format: Publication
Box 4 Folder 58
Item 1: Broadus Mitchell
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 2: Organization of the Ladies' Garment Industry in the U.S.
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 3: Status of Homeworkers Under Social Security Act
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 4: Federal And New York State Restrictions On Homework
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 5: Trends in the Women's Apparel Industry: War-time Prosperity
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 6: Minimising Strikes For Union Recognition
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 7: Index of Department Store Sales: January to June 1943, 1944 ,1945
Format: Publication
Scope and Contents
Table 1. Item is in English.
Box 4 Folder 58
Item 8: Department Store Stocks: Percentage Change from a Year Ago (Value)
Format: Publication
Scope and Contents
Table 2. Item is in English.
Box 4 Folder 58
Item 9: Average Hourly Earnings: Several Branches, Women's Garment Industry
Format: Publication
Scope and Contents
Table 3. Item is in English.
Box 4 Folder 58
Item 10: Index of Employment: Several Branches, Women's Garment Industry
Format: Publication
Scope and Contents
Table 4. Item is in English.
Box 4 Folder 58
Item 11: Payroll Index, Several Branches, Women's Garment Industry
Format: Publication
Scope and Contents
Table 5. Item is in English.
Box 4 Folder 58
Item 12: For a 65 cents Minimum Testimony
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 13: Statement of Broadus Mitchell, Research Director, International Ladies' Garment Workers' Union before House Labor Committee
Format: Publication
Scope and Contents
October 26, 1945. Item is in English.
Box 4 Folder 58
Item 14: Lost Strikes of Yesterday
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 15: Strikes
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 16: Memorandum to: Mr. David Dubinsky
Format: Publication
Scope and Contents
October 18, 1945. Item is in English.
Box 4 Folder 58
Item 17: The Administration's Wage-Price Policy
Format: Publication
Scope and Contents
November 1945. Item is in English.
Box 4 Folder 58
Item 18: 1946 Reduction of Income Taxes
Format: Publication
Scope and Contents
Item is in English.
Box 4 Folder 58
Item 19: Union Wage Demands: Wage Demands by ILGWU
Format: Publication
Scope and Contents
August 17, 1945 - November 1, 1945. Item is in English.
Box 4 Folder 58
Item 20: Draft of Brief for Impartial Chairman
Format: Publication
Scope and Contents
November 1945. Item is in English.
Box 4 Folder 58
Item 21: U.S. Naturalization Certificates Issues 1910-1940
Format: Publication
Scope and Contents
November 1945. Item is in English.
Box 4 Folder 58
Item 22: U.S. Imigration Statistics: Total Aliens Admitted From All Countries
Format: Publication
Scope and Contents
November 1945. Item is in English.
Box 4 Folder 58
Item 23: Conference of National Organizations on America' Commitments for Peace Washington - November 26-27, 1945
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 1
I.L.G.W.U. Research Department, Data on Puerto Rico
1940
Format: Publication
Scope and Contents
September 1940
Box 5 Folder 1
Item 1: Data on Puerto Rico
Format: Publication
Scope and Contents
September 1940. Item is in English.
Box 5 Folder 2
I.L.G.W.U. Research Department, Study of Union Cloak Shops: Agreement Provisions; Earnings & History of Section Workers
1940
Format: Publication
Scope and Contents
November 1940
Box 5 Folder 2
Item 1: Study of union cloak shops: agreement provisions; earnings and history of section workers
Format: Publication
Scope and Contents
November 1940. Item is in English.
Box 5 Folder 3
I.L.G.W.U. Research Department, Articles by the Research Department - War & War Regulations
Format: Publication
Box 5 Folder 3
Item 1: Articles by the Research Department: v.1 - War and war regulations
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 4
I.L.G.W.U. Research Department, Guaranteed Employment Plan, Cleveland Women's Garment Industry
1921-1931
Format: Publication
Box 5 Folder 4
Item 1: Guaranteed Employment Plan: Cleaveland Women's Garment Industry, 1921-1931
Format: Publication
Scope and Contents
June 5, 1946. Item is in English.
Box 5 Folder 5
I.L.G.W.U. Research Department, The Stable Wage Fund
1947
Format: Publication
Scope and Contents
July 23, 1947
Box 5 Folder 5
Item 1: The Stable Wage Fund: Guaranteed wage plan for the New York Coat and Suit Industry
Format: Publication
Scope and Contents
July 23, 1947. Item is in English.
Box 5 Folder 6
I.L.G.W.U. Research Department, Concentration of Industry and its Possible Application in the Women's Garment Industry
1942
Format: Publication
Scope and Contents
November 16, 1942
Box 5 Folder 6
Item 1: Concentration of Industry and its Possible Application in the Women's Garment Industry
Format: Publication
Scope and Contents
November 16, 1942. Item is in English.
Box 5 Folder 7
I.L.G.W.U. Research Department, Material on Tax Status of I.L.G.W.U. Vacation, Health and Welfare, and Retirement Funds
Format: Publication
Box 5 Folder 7
Item 1: Division of Placement and Unemployment Insurance
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 7
Item 2: Material on the Tax Status: I.L.G.W.U. Vacation, Health and Welfare and Retirement Funds
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 8
Teper, Lazare. Labor Relations as a Function of Management
1948
Format: Publication
Scope and Contents
February 24, 1948
Box 5 Folder 8
Item 1: Labor Relations As A Function of Management
Format: Publication
Scope and Contents
By Lazare Teper. February 24, 1948. Item is in English.
Box 5 Folder 9
Teper, Lazare. Labor's Viewpoint on the Employment of Handicapped
1948
Format: Publication
Scope and Contents
May 6, 1948
Box 5 Folder 9
Item 1: Labor's Viewpoint on the Employment of Handicapped
Format: Publication
Scope and Contents
By Lazare Teper. May 6, 1948. Item is in English.
Box 5 Folder 10
I.L.G.W.U. Research Department, A Memorandum on Seasonal Determination in Unemployment Insurance with Special Reference to the Oregon Unemployment Compensation Law
1939
Format: Publication
Scope and Contents
October 1939
Box 5 Folder 10
Item 1: A Memorandum on Seasonal Determination In Unemployment Insurance with special reference to the Oregon Unemployment Compensation Law
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 11
I.L.G.W.U. Executive Secretary Statement by Frederick F. Umney
1952
Format: Publication
Scope and Contents
April 5, 1952
Box 5 Folder 11
Item 1: I.L.G.W.U. Executive secretary: Statement by Frederick F. Umhey
Format: Publication
Scope and Contents
By Frederick F. Umhey. Item is in English.
Box 5 Folder 12
I.L.G.W.U. Research Department, Memo Concerning the Position of Our Industry in Reconversion
1944
Format: Publication
Scope and Contents
October 1944
Box 5 Folder 12
Item 1: Memo for President Dubinsky From Research Department Concerning the Position of Our Industry in Reconversion
Format: Publication
Scope and Contents
October 1944. Item is in English.
Box 5 Folder 12
Item 2: The Economic Outlook for the Period Following the End of Fighting in Europe
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 12
Item 3: Manpower
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 12
Item 4: Suggestions for a Resolution, If One Is Desired
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 12
Item 5: Index of Payrolls in Women's Clothing Industry
Format: Publication
Scope and Contents
January 1919 to December 1922. Item is in English.
Box 5 Folder 12
Item 6: Index of Employment in Women's Clothing Industry
Format: Publication
Scope and Contents
January 1919 to December 1922. Item is in English.
Box 5 Folder 12
Item 7: Women's Clothing Industry 1914-1923
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 12
Item 8: Membership of the International Ladies' Garment Workers' Union: 1917-1923
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 13
Congress of Industrial Organizations, New York State Council, Don't Let Them Scuttle Workmen's Compensation
1952
Format: Publication
Box 5 Folder 13
Item 1: Don't let them scuttle workmen's compensation
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 13
Item 2: Facts regardingthe cost of workmen's compensation
Format: Publication
Scope and Contents
By John L. Train, Roger Johnson. Item is in English.
Box 5 Folder 13
Item 3: Workmen's compensation costs in New York State
Format: Publication
Scope and Contents
March 7, 1952. Item is in English.
Box 5 Folder 14
I.L.G.W.U. Research Department, Financial Analysis of Textron, Inc.
1946
Format: Publication
Scope and Contents
June 4, 1946
Box 5 Folder 14
Item 1: Copy of Food Survey conducted for the New Jersey State Industrial Union Council
Format: Publication
Scope and Contents
By Evelyn Dubrow. Item is in English.
Box 5 Folder 14
Item 2: Inter-Office Communication
Format: Publication
Scope and Contents
By Mark Starr. May 28, 1943. Item is in English.
Box 5 Folder 14
Item 3: Let The Record Speak
Format: Publication
Scope and Contents
By Mark Starr. Item is in English.
Box 5 Folder 14
New Jersey State Industrial Union Council of the CIO, Food Survey
1943
Format: Publication
Box 5 Folder 14
Item 1: Copy of Food Survey conducted for the New Jersey State Industrial Union Council
Format: Publication
Scope and Contents
By Evelyn Dubrow. Item is in English.
Box 5 Folder 14
Item 2: Inter-Office Communication
Format: Publication
Scope and Contents
By Mark Starr. May 28, 1943. Item is in English.
Box 5 Folder 14
Item 3: Let The Record Speak
Format: Publication
Scope and Contents
By Mark Starr. Item is in English.
Box 5 Folder 16
Teper, Lazare. The I.L.G.W.U. and Occupational Opportunities in the Women's Garment Industry, by Betty Johnson
1946
Format: Publication
Box 5 Folder 16
Item 1: Comments On: The ILGWU and Occupational Oppurtunities in the Women's Garment Industry - Betty Johnson
Format: Publication
Scope and Contents
By Lazare Teper. Item is in English.
Box 5 Folder 17
Congress of Industrial Organizations, C.I.O. Legal Bulletin
1939
Format: Publication
Scope and Contents
August 15, 1939
Box 5 Folder 17
Item 1: C.I.O. Legal Bulletin: The Hague Case
Format: Publication
Scope and Contents
August 15, 1939. Item is in English.
Box 5 Folder 17
Item 2: C.I.O. Legal Bulletin: Recent Developments Before the National Labor Relations Board
Format: Publication
Scope and Contents
August 15, 1939. Item is in English.
Box 5 Folder 17
Item 3: C.I.O. Legal Bulletin: The Consolidated Edison Case
Format: Publication
Scope and Contents
January 16, 1939. Item is in English.
Box 5 Folder 17
Item 4: C.I.O. Legal Bulletin: United States Supreme Court Upholds the Power of the National Labor Relations Board to Order An Employer To Cease Dealing with a Company Union
Format: Publication
Scope and Contents
March 10, 1938. Item is in English.
Box 5 Folder 17
Item 5: C.I.O. Legal Bulletin: Notes on N.L.R.B. Elections
Format: Publication
Scope and Contents
April 20, 1938. Item is in English.
Box 5 Folder 17
Item 6: C.I.O. Legal Bulletin: Recruitment After Sit-Down Strikes
Format: Publication
Scope and Contents
March 25, 1938. Item is in English.
Box 5 Folder 17
Item 7: C.I.O. Legal Bulletin: Reinstatement After Sit-Down Strikes
Format: Publication
Scope and Contents
March 25, 1938. Item is in English.
Box 5 Folder 18
Joint Board of Sanitary Control, Manufacturers Bulletin for Fire Protection
1915
Format: Publication
Scope and Contents
March 1915
Box 5 Folder 18
Item 1: Manufacturers' Bulletin for Fire Protection
Format: Publication
Scope and Contents
March 1915. Item is in English.
Box 5 Folder 19
Joint Board of Sanitary Control, Special Report on Sanitary Conditions in the Shops of the Dress and Waist Industry
1913
Format: Publication
Scope and Contents
May 1913
Box 5 Folder 19
Item 1: Special Report on Sanitary Conditions in the Shops of the Dress and Waist Industry
Format: Publication
Scope and Contents
May 1913. Item is in English.
Box 5 Folder 20
Joint Board of Sanitary Control, Fire Hazards in Factory Buildings
1923
Format: Publication
Box 5 Folder 20
Item 1: Fire Hazards in Factory Buildings
Format: Publication
Scope and Contents
By George M. Price and Rudolph P. Miller. December 1922. Item is in English.
Box 5 Folder 21
State of New York Department of Labor, Special Bulletin: Industrial Posture & Seating
1921
Format: Publication
Scope and Contents
April 1921
Box 5 Folder 21
Item 1: Special Bulletin: Industrial Posture and Seating
Format: Publication
Scope and Contents
April 1921. Item is in English.
Box 5 Folder 22
Brooks, Robert, R.R., Labor on New Fronts
1938
Format: Publication
Box 5 Folder 22
Item 1: Labor On New Fronts
Format: Publication
Scope and Contents
By Robert R. R. Brooks. Item is in English.
Box 5 Folder 23
Starr, Mark. Labour Politics in USA
1949
Format: Publication
Scope and Contents
March 1949
Box 5 Folder 23
Item 1: Labour Politics in U.S.A.
Format: Publication
Scope and Contents
By Mark Starr. Item is in English.
Box 5 Folder 24
Price, Leo. Industrial Medicine
1952
Format: Publication
Box 5 Folder 24
Item 1: Industrial Medicine (For President's Comission)
Format: Publication
Scope and Contents
By Leo Price. Item is in English.
Box 5 Folder 24
Item 2: Letter to Mr. Umhey
Format: Publication
Scope and Contents
By V.M. Gettman. August 1, 1952. Item is in English.
Box 5 Folder 25
I.L.G.W.U. Research Department, Material Prepared for the Donnelly Garment Company Case
1937
Format: Publication
Box 5 Folder 25
Item 1: Material Prepared for the Donnely Garment Company Case
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 26
I.L.G.W.U. Research Department, Report on the Work of the Research Department
1938
Format: Publication
Box 5 Folder 26
Item 1: Report on the Work of the Research Department
Format: Publication
Scope and Contents
June 8 1970 - October 23, 1972. Item is in English.
Box 5 Folder 26
Item 2: Report on the Work of the Research Department
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 27
I.L.G.W.U. Research Department, Report on the Work of the Research Department
1961-1970
Format: Publication
Scope and Contents
November 1961-June 1970
Box 5 Folder 27
Item 1: Report on the Work of the Research Department
Format: Publication
Scope and Contents
November 17, 1961 - June 17, 1970. Item is in English.
Box 5 Folder 28
Labor-Management Garment Industries Health Enterprises, Inc., Audit Report for the Year 1975
1975
Format: Publication
Box 5 Folder 28
Item 1: Audit Report for the Year 1975
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 29
Horowitz, Israel. The ABC of Trade Unionism
1939
Format: Publication
Box 5 Folder 29
Item 1: The ABC Of Trade Unionism
Format: Publication
Scope and Contents
By Israel Horowitz. Item is in English.
Box 5 Folder 30
I.L.G.W.U. Research Department, Survey of I.L.G.W.U. Shops Engaged on Government Work
1951
Format: Publication
Scope and Contents
January-August 1951
Box 5 Folder 30
Item 1: Survey of ILGWU Shops Engaged on Government Work
Format: Publication
Scope and Contents
January - August 1951. Item is in English.
Box 5 Folder 31
I.L.G.W.U. Research Department, I.L.G.W.U. Firms Awarded Contracts
Format: Publication
Box 5 Folder 31
Item 1: Type of Garments Made by I.L.G.W.U. Shops for Government Contracts and Type of Shop Making Them
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 2: Total Value of Government Contracts Awarded to Firms under Contractswith the I.L.G.W.U., July 1940 to September 1941
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 3: Government Contracts Awarded to Firms Under Contract with the I.L.G.W.U., July 1940 to September 1941
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 4: Bids by and Awards to I.L.G.W.U. Firms on Various Government Contracts during January, 1942
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 5: ILGWU Firms Which Have Government Contracts for Uniforms
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 6: Copy
Format: Publication
Scope and Contents
By Barnett Karp. Item is in English.
Box 5 Folder 31
Item 7: Today's Daily New Record lists the following awards of Army contracts to I.L.G.W.U. firms since March 6
Format: Publication
Scope and Contents
By Dr. Teper. Item is in English.
Box 5 Folder 31
Item 8: Subject: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. April 8-23, 1942. Item is in English.
Box 5 Folder 31
Item 9: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
April 28-30, 1942. Item is in English.
Box 5 Folder 31
Item 10: I.L.G.W.U. Firms Awarded Government Contracts
Format: Publication
Scope and Contents
April 20, 1942. Item is in English.
Box 5 Folder 31
Item 11: Subject: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. May 5-11, 1942. Item is in English.
Box 5 Folder 31
Item 12: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
May 12-21, 1942. Item is in English.
Box 5 Folder 31
Item 13: List of Manufacturers
Format: Publication
Scope and Contents
May 25, 1942. Item is in English.
Box 5 Folder 31
Item 14: Letter to Dr. Teper
Format: Publication
Scope and Contents
By Meyer Perlstein. May 27, 1942. Item is in English.
Box 5 Folder 31
Item 15: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
June 2, 1942. Item is in English.
Box 5 Folder 31
Item 16: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
June 3, 1942. Item is in English.
Box 5 Folder 31
Item 17: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
June 5-26 1942. Item is in English.
Box 5 Folder 31
Item 18: Letter to Dr. Teper
Format: Publication
Scope and Contents
June 29, 1942. Item is in English.
Box 5 Folder 31
Item 19: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
June 30, 1942. Item is in English.
Box 5 Folder 31
Item 20: Letter to Lazare Teper
Format: Publication
Scope and Contents
By Harry Greenberg. June 30, 1942. Item is in English.
Box 5 Folder 31
Item 21: List of Firm that have awarded government contracts
Format: Publication
Scope and Contents
By Martin Feldman. June 30, 1942. Item is in English.
Box 5 Folder 31
Item 22: Letter to Lazare Teper
Format: Publication
Scope and Contents
By Elias Reisberg. June 30, 1942. Item is in English.
Box 5 Folder 31
Item 23: ILGWU Firms Awarded Contracts for Field Jackets under Negotiation No. 320
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 24: Contracts for Field Jackets Awarded under Negotiation No. 320
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 25: Contracts Awarded for Pajamas, Panties and slips for Women's Army Auxiliary Corps
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 26: Letter to Lazare Teper
Format: Publication
Scope and Contents
July 1, 1942. Item is in English.
Box 5 Folder 31
Item 27: Letter to Lazare Teper
Format: Publication
Scope and Contents
By H. Zacharin. July 3, 1942. Item is in English.
Box 5 Folder 31
Item 28: List of shops presently engaged in government works
Format: Publication
Scope and Contents
By Samuel Otto. July 3, 1942. Item is in English.
Box 5 Folder 31
Item 29: Letter to Dr. Teper
Format: Publication
Scope and Contents
By Meyer Perlstein. July 6, 1942. Item is in English.
Box 5 Folder 31
Item 30: Inter-Office Communication: Gov't contracts
Format: Publication
Scope and Contents
July 7, 1942. Item is in English.
Box 5 Folder 31
Item 31: Letter to Dr. Lazare Teper
Format: Publication
Scope and Contents
By Louis Levy. July 9, 1942. Item is in English.
Box 5 Folder 31
Item 32: Letter to Lazare Teper
Format: Publication
Scope and Contents
By Abraham W. Katovsky. July 14, 1943. Item is in English.
Box 5 Folder 31
Item 33: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
July 14-15, 1942. Item is in English.
Box 5 Folder 31
Item 34: Government Work
Format: Publication
Scope and Contents
By E.O.T. Cloak Dept. July 23, 1942. Item is in English.
Box 5 Folder 31
Item 35: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
July 31, 1942 - October 7, 1942. Item is in English.
Box 5 Folder 31
Item 36: Gov't Contracts
Format: Publication
Scope and Contents
October 19, 1942. Item is in English.
Box 5 Folder 31
Item 37: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
October 23-29, 1942. Item is in English.
Box 5 Folder 31
Item 38: List of ILGWU Firms Awarded Government Contracts
Format: Publication
Scope and Contents
By Dr. Teper. November 6, 1942. Item is in English.
Box 5 Folder 31
Item 39: Gov't contracts: List of ILGWU firms awarded Army contracts
Format: Publication
Scope and Contents
By Dr. Teper. November 20, 1942. Item is in English.
Box 5 Folder 31
Item 40: New York ILGWU Shops Awarded Government Contracts Since December, 1942
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 41: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. January 16, 1943. Item is in English.
Box 5 Folder 31
Item 42: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. January 18, 1943. Item is in English.
Box 5 Folder 31
Item 43: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. January 21, 1943. Item is in English.
Box 5 Folder 31
Item 44: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. January 27, 1943. Item is in English.
Box 5 Folder 31
Item 45: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. February 4, 1943. Item is in English.
Box 5 Folder 31
Item 46: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. February 17, 1943. Item is in English.
Box 5 Folder 31
Item 47: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. February 24, 1943. Item is in English.
Box 5 Folder 31
Item 48: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. March 2, 1943. Item is in English.
Box 5 Folder 31
Item 49: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. March 12, 1943. Item is in English.
Box 5 Folder 31
Item 50: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. March 18, 1943. Item is in English.
Box 5 Folder 31
Item 51: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. March 31, 1943. Item is in English.
Box 5 Folder 31
Item 52: Gov't contracts
Format: Publication
Scope and Contents
By Dr. Teper. April 7, 1943. Item is in English.
Box 5 Folder 31
Item 53: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. April 15, 1943. Item is in English.
Box 5 Folder 31
Item 54: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. April 23, 1943. Item is in English.
Box 5 Folder 31
Item 55: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. April 27, 1943. Item is in English.
Box 5 Folder 31
Item 56: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
May 5-14, 1943. Item is in English.
Box 5 Folder 31
Item 57: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. May 19, 1943. Item is in English.
Box 5 Folder 31
Item 58: Firms Under Contract With the I.L.G.W.U. Who Are Or Have Been Working On Government Contracts Up To May 24, 1943
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 31
Item 59: Inter-Office Communication: Gov't Contracts
Format: Publication
Scope and Contents
June 3, 1943. Item is in English.
Box 5 Folder 31
Item 60: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. June 15, 1943. Item is in English.
Box 5 Folder 31
Item 61: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. June 16, 1945. Item is in English.
Box 5 Folder 31
Item 62: Government Contracts
Format: Publication
Scope and Contents
By Dr. Teper. July 7, 1943. Item is in English.
Box 5 Folder 31
Item 63: Letter regarding government contract award
Format: Publication
Scope and Contents
By Lazare Teper. July 14, 1943. Item is in English.
Box 5 Folder 31
Item 64: Gov't Contracts
Format: Publication
Scope and Contents
By Dr. Teper. July 15, 1943. Item is in English.
Box 5 Folder 31
Item 65: List of Firms Awarded Government Contracts Omitted Names
Format: Publication
Scope and Contents
By Charles Oronsky. July 16, 1943. Item is in English.
Box 5 Folder 31
Item 66: Inter-Office Communication: Gvt. Cont.
Format: Publication
Scope and Contents
October 5, 1943. Item is in English.
Box 5 Folder 31
Item 67: Government contracts
Format: Publication
Scope and Contents
By Dr. Mitchell. November 16, 1943. Item is in English.
Box 5 Folder 31
Item 68: Govt. Contracts
Format: Publication
Scope and Contents
By Dr. Mitchell. November 19, 1943. Item is in English.
Box 5 Folder 31
Item 69: Inter-Office Communication: Govt. Contracts
Format: Publication
Scope and Contents
November 24, 1943. Item is in English.
Box 5 Folder 31
Item 70: Govt. contracts
Format: Publication
Scope and Contents
By Dr. Mitchell. December 7, 1943. Item is in English.
Box 5 Folder 31
Item 71: Govt. Contracts
Format: Publication
Scope and Contents
By Dr. Mitchell. January 13, 1944. Item is in English.
Box 5 Folder 31
Item 72: ILGWU Firms To Which Gov't. Contracts Have Been Awarded
Format: Publication
Scope and Contents
By Dr. Mitchell. September 7, 1944. Item is in English.
Box 5 Folder 31
Item 73: ILGWU Firms To Which Gov't. Contracts Have Been Awarded
Format: Publication
Scope and Contents
By Dr. Mitchell. November 28, 1944. Item is in English.
Box 5 Folder 31
Item 74: ILGWU Firms To Which Gov't Contracts Have Been Awarded
Format: Publication
Scope and Contents
By Dr. Mitchell. January 24, 1945. Item is in English.
Box 5 Folder 31
Item 75: ILGWU Firms To Which Gov't Contracts Have Been Awarded
Format: Publication
Scope and Contents
By Dr. Mitchell. February 3, 1945. Item is in English.
Box 5 Folder 31
Item 76: ILGWU Firms To Which Gov't Contracts Have Been Awarded
Format: Publication
Scope and Contents
By Dr. Mitchell. March 24, 1945. Item is in English.
Box 5 Folder 32
United Nations Economic & Social Council, Draft Report Wholesale Price Statistics; Draft Report on Statistics of Underdeveloped Countries
1960
Format: Publication
Box 5 Folder 32
Item 1: Statement of the AFL-CIO Executive Council on The Economic Situation
Format: Publication
Scope and Contents
February 9, 1960. Item is in English.
Box 5 Folder 32
Item 2: Prices and Steady Economic Growth: An issue in public policy formulation
Format: Publication
Scope and Contents
By Lazare Teper. Item is in English.
Box 5 Folder 32
Item 3: Professional Summary Record of the One Hundred and Eighty-Fourth Meeting
Format: Publication
Scope and Contents
5 May 1960. Item is in English.
Box 5 Folder 32
Item 4: Lazare Teper
Format: Publication
Scope and Contents
May 12, 1960. Item is in English.
Box 5 Folder 32
Item 5: Social and Economic Effects and Implications of Minimum Wage Legislation
Format: Publication
Scope and Contents
By Lazare Teper. Item is in English.
Box 5 Folder 32
Item 6: Journal of the United Nations, des Nations Unies
Format: Publication
Scope and Contents
May 4, 1960. Item is in French; English.
Box 5 Folder 32
Item 7: Journal of the United Nations, des Nations Unies
Format: Publication
Scope and Contents
May 5, 1960. Item is in French; English.
Box 5 Folder 32
Item 8: Priorities of the Comission's Work Programme
Format: Publication
Scope and Contents
May 4, 1960. Item is in English.
Box 5 Folder 32
Item 9: Control and Limitation of Documentation
Format: Publication
Scope and Contents
May 2, 1960. Item is in English.
Box 5 Folder 32
Item 10: Draft Report to the Economic and Social Council on the Elevent Session of the Statistical Commission Held in New York from 20 April to _ May 1960 Inclusive
Format: Publication
Scope and Contents
April 29, 1960. Item is in English.
Box 5 Folder 32
Item 11: National Accounting and Associated Topics
Format: Publication
Scope and Contents
May 29, 1960. Item is in English.
Box 5 Folder 32
Item 12: Draft Report: Compendium of Social Statistics
Format: Publication
Scope and Contents
May 3, 1960. Item is in English.
Box 5 Folder 32
Item 13: Draft Report: International Definition and Measurement of Levels of Living
Format: Publication
Scope and Contents
April 3, 1960. Item is in English.
Box 5 Folder 32
Item 14: Draft Report: Progress Report on Methodology of Household Surveys
Format: Publication
Scope and Contents
May 3, 1960. Item is in English.
Box 5 Folder 32
Item 15: Draft Report: Housing Statistics
Format: Publication
Scope and Contents
May 3, 1960. Item is in English.
Box 5 Folder 32
Item 16: Draft Report: 1960 World Population Census Programme
Format: Publication
Scope and Contents
May 3, 1960. Item is in English.
Box 5 Folder 32
Item 17: Draft Report: Balance of Payment Statistics
Format: Publication
Scope and Contents
May 3, 1960. Item is in English.
Box 5 Folder 32
Item 18: Draft Report: Classification of Government Transactions
Format: Publication
Scope and Contents
May 3, 1960. Item is in English.
Box 5 Folder 32
Item 19: Draft Report: Training of Statisticians
Format: Publication
Scope and Contents
May 4, 1960. Item is in English.
Box 5 Folder 32
Item 20: Letter to Teper
Format: Publication
Scope and Contents
By Robert J. Myers. May 24, 1956. Item is in English.
Box 5 Folder 32
Item 21: International Standards in Basic Industrial Statistics
Format: Publication
Scope and Contents
April 29, 1960. Item is in English.
Box 5 Folder 32
Item 22: Draft Report: 1963 World Programme Of Basic Industrial Inquiries
Format: Publication
Scope and Contents
April 29, 1960. Item is in English.
Box 5 Folder 32
Item 23: Draft Report: The Statistical Unit in Economic Inquiries
Format: Publication
Scope and Contents
April 29, 1960. Item is in English.
Box 5 Folder 32
Item 24: Draft Report: Statistics of the Accounts of Enterprises
Format: Publication
Scope and Contents
April 29, 1960. Item is in English.
Box 5 Folder 32
Item 25: Draft Report: External Trade Statistics
Format: Publication
Scope and Contents
April 28, 1960. Item is in English.
Box 5 Folder 32
Item 26: Provisional Summary Record of the One Hundred and Eighty-Fifth Meeting
Format: Publication
Scope and Contents
May 5, 1960. Item is in English.
Box 5 Folder 32
Item 27: Statistical Commision Papers
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 32
Item 28: Provisional list of participants to the Statistical Commission, Eleventh Session
Format: Publication
Scope and Contents
April 21, 1960. Item is in English.
Box 5 Folder 32
Item 29: Provisional Summary Record of the One Hundred and Eighty-Third Meeting
Format: Publication
Scope and Contents
May 4, 1960. Item is in English.
Box 5 Folder 32
Item 30: How to get those 14,000,000 new homes we need in the Sixties - without inflation
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 32
Item 31: Women's Garment Industry vs. Others
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
United Nations Economic & Social Council, Draft Report Wholesale Price Statistics; Draft Report on Statistics of Underdeveloped Countries
1960
Format: Publication
Box 5 Folder 33
Item 1: Review of Price in Reases - prospective or actual in key economic sectors
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 2: The Function of Management in Achieving Sound Labor Relations
Format: Publication
Scope and Contents
By Lazare Teper. July 1949. Item is in English.
Box 5 Folder 33
Item 3: Memo to Congress: a positive program for America
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 4: Annual Indexes of Payrolls, U.S.
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 5: Annual Indexes of Output per Man-Hour and Unit Wage Costs
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 6: Index of Wholesale Prices, Nondurable Goods, United States (1947-49=1000)
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 7: Annual Indexes of Industrial Production, U.S. 1947-49=100
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 8: Annual Indexes of Average Hourly Earnings, U.S. 1947-49=100
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 9: Annual Indexes of Man-Hours, U.S. 1947-49=100
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 10: Average Hourly Earnings, United States
Format: Publication
Scope and Contents
1947-1959. Item is in English.
Box 5 Folder 33
Item 11: Index of Wholesale Prices, All Manufacturing, United States (1947-49=100)
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 12: Index of Wholesale prices, Durable Goods, United States (1947-49=100)
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 13: Occupational Shifts in Manufacturing Employment: Some Implications for Productivity and unit Labor Cost Measurements
Format: Publication
Scope and Contents
By Murray Wernick. Item is in English.
Box 5 Folder 33
Item 14: Cost Inflation on vs. Demand Inflation: A Useful Distinction?
Format: Publication
Scope and Contents
By William G. Bowen. January 1960. Item is in English.
Box 5 Folder 33
Item 15: Indexes of Average Hourly Earnings, Output per Manhour, Unit Wage Costs and Wholesale Prices, Manufacturing, United States, 1947-1959
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 16: Indexes of Average Hourly Earnings, Output per Manhour, Unit Wage Costs and Wholesale Prices, Manufacturing, United States, 1947-1959
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 17: Indexes of Average Hourly Earnings, Output per Manhour, Unit Wage Costs and Wholesale prices, Manufacturing, United States, 1947-1959
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 18: Notes in Re. Special Estimates For The Table On Pressure On Costs In Manufacturing Corporations
Format: Publication
Scope and Contents
February 15, 1959. Item is in English.
Box 5 Folder 33
Item 19: Indexes of Average Hourly Earnings, Output per Manhour, Unit Wage Costs and Wholesale Prices, Manufacturing, United States, 1951-1958
Format: Publication
Scope and Contents
February 17, 1959. Item is in English.
Box 5 Folder 33
Item 20: Changes In Consumer's Price Index and Wholesale Price Index
Format: Publication
Scope and Contents
April 1958 - January 1959. Item is in English.
Box 5 Folder 33
Item 21: Pressures on Costs, Manufacturing Corporations
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 22: Indexes of Average Hourly Earnings, Output per Manhour, Unit Wage Costs and Wholesale Prices, Manufacturing, United States, 1947 to 1959
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 23: Post world war II period
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 24: Annual Links in A Number of Indicators
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 25: Some of the factors bearing on post 1955 price movements:
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 26: Direction of price movements during recessions, 1836-1938
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 27: Wallis
Format: Publication
Scope and Contents
June 29, 1959. Item is in English.
Box 5 Folder 33
Item 28: Trade Union Policy
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 29: Changes in Wholesale Prices
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 30: Schultze's theses
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 31: Labor Force Participation Rate, Unemployment As Percent of Civilian Labor Force, and Average Duration of Unemployment
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 33
Item 32: Unemployment, Part-Time Employment, Unemployment As Percent of Civilian Labor Force
Format: Publication
Scope and Contents
January 1956 - January 1960. Item is in English.
Box 5 Folder 33
Item 33: Draft Report: Wholesale Price Statistics
Format: Publication
Scope and Contents
April 29, 1960. Item is in English.
Box 5 Folder 33
Item 34: Draft Report: Capital Formation Statistics In Under-Developed Countries
Format: Publication
Scope and Contents
April 29 1960. Item is in English.
Box 5 Folder 33
Item 35: Proyecto De Informe: Estadisticas Sobre Las Empresas
Format: Publication
Scope and Contents
April 29, 1960. Item is in Spanish.
Box 5 Folder 33
Item 36: Draft Report: Input-Output
Format: Publication
Scope and Contents
April 28, 1960. Item is in Spanish.
Box 5 Folder 33
Item 37: Amendments to E/CN.3/L.52/Add.6
Format: Publication
Scope and Contents
Item is in Spanish.
Box 5 Folder 34
I.L.G.W.U. to Mr. David Dubinsky, President, Assorted Newspaper Articles on Strikes
1918-1937
Format: Publication
Box 5 Folder 34
Item 1: Collection of Articles
Format: Publication
Scope and Contents
Sent to David Dubinsky. Item is in English.
Box 5 Folder 34
Item 2: Report of the activities of the Association
Format: Publication
Scope and Contents
By George M. Price. September 12, 1918. Item is in English.
Box 5 Folder 34
Item 3: Knitgoods Workers Voice
Format: Publication
Scope and Contents
June 15, 1937. Item is in English.
Box 5 Folder 34
Item 4: Farewell to Hochman
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 34
Item 5: Copy of the Call, and Signers of Call
Format: Publication
Scope and Contents
April 20, 1933. Item is in English.
Box 5 Folder 34
Item 6: Letter and Draft sent to President and other National Leaders
Format: Publication
Scope and Contents
By K. Phillips Morgan. September 21, 1931. Item is in English.
Box 5 Folder 34
Item 7: Labor's Voice on Unemployment
Format: Publication
Scope and Contents
By Fannia M. Cohn. Item is in English.
Box 5 Folder 34
Item 8: Case No. 108
Format: Publication
Scope and Contents
January 15, 1931. Item is in English.
Box 5 Folder 34
Item 9: Case No. 104
Format: Publication
Scope and Contents
January 15, 1931. Item is in English.
Box 5 Folder 35
Joint Council Knitgoods Working Union, Knitgoods Workers Voice
Format: Publication
Box 5 Folder 35
Item 1: Workers of the Bamberger-Reinthal Knitting Mills
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 2: Workers of the Federal Knitting Co. Do Not Be Misled!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 3: Workers of the Friedman Blau Farber
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 4: Workers of Federal Knitting Mills
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 5: C.I.O. Chief - John L. Lewis
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 6: Knit Goods Workers The Secret Is Out!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 7: Knitgoods Workers!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 8: Knitgoods Workers Mass Meeting
Format: Publication
Scope and Contents
June 18. Item is in English.
Box 5 Folder 35
Item 9: Are You One of the Girls Who Says
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 10: A Great Army of Fine Women!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 11: To All Girls Who Work on Silk or Cotton Underwear, Slips, Petticoats, Kimonos, Negligees
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 12: An Appeal to the Colored Dress-makers, Pressers and Finishers
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 13: Workers on Silk and Cotton Underwear
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 14: Demand Pay fo Decoration Day
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 15: Are Some of You Waiting to Join the Union until Conditions Become so Bad that You are Forced to Strike>
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 16: To the Men and Women Working in the Steam and Wet Wash Laundries
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 17: A Great Army of Fine Women!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 18: Gym Information
Format: Publication
Scope and Contents
By Leo Cohen. June 11, 1937. Item is in English.
Box 5 Folder 35
Item 19: The Ladies Underwear Worker
Format: Publication
Scope and Contents
August 19, 1933. Item is in English.
Box 5 Folder 35
Item 20: Don't Work on Belts!
Format: Publication
Scope and Contents
Item is in Jewish, Italian.
Box 5 Folder 35
Item 21: Letters Sent by the Joint Countil Knitgoods Workers Union
Format: Publication
Scope and Contents
June 19, 1937. Item is in English.
Box 5 Folder 35
Item 22: Appeal
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 23: Only Strong Unions Will Put Life Into the Recovery Act
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 24: Mass-Meeting of all wives of cloakmakers
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 5 Folder 35
Item 25: Citizens of Cumberland
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 26: Great Victory for the Ladies Garment Workers
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 27: Resolution
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 28: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 5 Folder 35
Item 29: Notice: Monster Mass Meeting
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 30: Americanizing the Petticoat Industry!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 31: Can the Conditions of the Cincinnati Cloakmakers Be Improved?
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 32: Four Questions.
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 33: To All The Girls: Working at Waists, Dresses, White goods, Corsets and Wrappers
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 34: A Mass Meeting
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 35: Join the General Strike
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 36: To Organized Labor and its Friends
Format: Publication
Scope and Contents
March 27, 1912. Item is in English.
Box 5 Folder 35
Item 37: A Call of Duty To All Waist And Dressmakers In Hartford
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 5 Folder 35
Item 38: Waist Makers of Hartford, Arise!
Format: Publication
Scope and Contents
Item is in Italian; English.
Box 5 Folder 35
Item 39: A Call of Duty!
Format: Publication
Scope and Contents
Item is in Italian; English.
Box 5 Folder 35
Item 40: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 5 Folder 35
Item 41: Waist Makers of New Haven Arise!
Format: Publication
Scope and Contents
Item is in Italian; English.
Box 5 Folder 35
Item 42: Olvasd! Gondolkozz Es Cselekedj!
Format: Publication
Scope and Contents
Item is in Hungarian.
Box 5 Folder 35
Item 43: A Call of Duty! To All Waist and Dress Makers of Stamford
Format: Publication
Scope and Contents
Item is in Italian; English.
Box 5 Folder 35
Item 44: Wake up from your Sleep!
Format: Publication
Scope and Contents
Item is in Italian; English.
Box 5 Folder 35
Item 45: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 5 Folder 35
Item 46: Waist Makers of New Haven Arise!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 47: Merry Christmas and A Happy New Year
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 48: To Organized Labor of Anderson, Indiana!
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 49: Merry Christmas and A Happy New Year
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 50: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 5 Folder 35
Item 51: The Message
Format: Publication
Scope and Contents
Item is in Yiddish; English; Italian.
Box 5 Folder 35
Item 52: Only Strong Unions Will Put Life Into the Recovery Act
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 53: The Injunction: Police Brutality
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 35
Item 54: An Important Message!
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 1
IWW 1920 Convention
1920
Format: Publication
Scope and Contents
May 10-20,1920
Box 6 Folder 1
Item 1: Twelth Convetion: Industrial Workers of the World
Format: Publication
Scope and Contents
May 10, 1920. Item is in English.
Box 6 Folder 1
Item 2: Third Day: Morning Session
Format: Publication
Scope and Contents
May 12, 1920. Item is in English.
Box 6 Folder 1
Item 3: Fourth Day: Morning Session
Format: Publication
Scope and Contents
May 13, 1920. Item is in English.
Box 6 Folder 1
Item 4: Seventh Afternoon Session
Format: Publication
Scope and Contents
May 17, 1920. Item is in English.
Box 6 Folder 1
Item 5: Eight Day: Morning Session
Format: Publication
Scope and Contents
May 18, 1920. Item is in English.
Box 6 Folder 1
Item 6: Ninth Day: Morning Session
Format: Publication
Scope and Contents
May 19, 1920. Item is in English.
Box 6 Folder 2
Labor Chronicle 1932
1935
Format: Publication
Scope and Contents
English and Yiddish
Box 6 Folder 2
Item 1: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 2
Item 2: Labor Chronicle
Format: Publication
Scope and Contents
September 1935. Item is in English.
Box 6 Folder 3
I.L.G.W.U. Research Department, Memorandum in the matter of the application of the Temporary Disability Benefits Act to the health and welfare funds of the ILGWU
1948
Format: Publication
Box 6 Folder 3
Item 1: Memorandum in the matter of the application of the Temporary Disability benefits Act to the Health and Welfare Funds of the I.L.G.W.U.
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
New York (State) Commission on Medical Care - ILGWU 40th Anniversary Convention
1940
Format: Publication
Scope and Contents
May 1940
Box 6 Folder 4
Item 1: Drafts for statement of AFL position on New York State Medical Care Plan
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 2: New York State Commission on Medical Care
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 3: Correspondence between Lemboke and Mitchell
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 4: The New York State Federation of Labor rejects the draft report of the Commission on Medical Care as submitted August 25
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 5: Dewey Board Split Over Medical Care
Format: Publication
Scope and Contents
February 16, 1946. Item is in English.
Box 6 Folder 4
Item 6: Letter to Falk
Format: Publication
Scope and Contents
December 4, 1945. Item is in English.
Box 6 Folder 4
Item 7: Alternative Plans for Medical Insurance
Format: Publication
Scope and Contents
August 25, 1945. Item is in English.
Box 6 Folder 4
Item 8: Memorandum regarding New York State Medical Care Plan
Format: Publication
Scope and Contents
October 18, 1945. Item is in English.
Box 6 Folder 4
Item 9: Memorandum about New York State Medical Care Plan
Format: Publication
Scope and Contents
October 18, 1945. Item is in English.
Box 6 Folder 4
Item 10: Letter to Dr. McLean
Format: Publication
Scope and Contents
By Broadus Mitchell. October 9, 1945. Item is in English.
Box 6 Folder 4
Item 11: The Plan
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 12: Memorandum about New York State Medical Care Plan
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 13: Chart with Plans, Comprehensive Scheme, Home and Office Care
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 14: Memorandum, Subject: New York State Medical Care Plan
Format: Publication
Scope and Contents
October 18, 1945. Item is in English.
Box 6 Folder 4
Item 15: Copy of Letter to Dr. Basil MacLean
Format: Publication
Scope and Contents
By Leo Price. September 25, 1945. Item is in English.
Box 6 Folder 4
Item 16: Us Need Service Memo
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 17: Report of Conference on Dental Care for Children
Format: Publication
Scope and Contents
By U.S. Public Health Service. February 22-23, 1945. Item is in English.
Box 6 Folder 4
Item 18: Distribution of Families and Sample Consumers by Money Income Level 1942 (Estimated)
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 19: Mayors Committee Estimate of Use of Various Services
Format: Publication
Scope and Contents
January 15, 1944. Item is in English.
Box 6 Folder 4
Item 20: Chart of Proposed N.Y. State Medical Plan
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 21: Distribution of Income, New York City Estimated Percentage Distribution of All Families
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 22: Households in New York City, 1940 Clarrified by number of persons in household
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 23: AfterAccording to Selected Services
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 24: Distribution of Types of Medical Care
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 25: Handwritten Memo
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 26: Letter to Sheila Helmann
Format: Publication
Scope and Contents
By Leo Price. October 9, 1945. Item is in English.
Box 6 Folder 4
Item 27: McFadden Publications: Estimates of Distribution of Income by Familites (1) Estimates as of January 1, 1942
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 28: Distribution of Money Expenditure for Medical Care (White Families)
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 29: Distribution of Types of Medical Cases
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 30: Distribution of Cases Requiring Nursing Care
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 31: Distribution of Income, New York City: Estimated Percentage Distribution of All Families by Amounts of Annual Income, 1935-36 (1) (Native and Foreign Areas Combined)
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 32: Households in New York City, 1940: Classified by Number of Persons in Household
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 33: Mayor's Committee Estimation of Use of Various Services
Format: Publication
Scope and Contents
January 15, 1944. Item is in English.
Box 6 Folder 4
Item 34: Attendance According to Selected Services: Union Health Center, 1943
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 35: Selected Medical Service Plans: Costs and Benefits
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 36: Davis - Handwritten Memo
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 37: Services and Costs for Diseases and Conditions Requiring Diagnosis and Treatment (1) Annual Service Expectancy Rates per 1,000 Persons: Total Costs Based on Adopted Fee Schedules and Costs per Unit of Service
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 38: Basis of Plan - Handwritten Notes
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 4
Item 39: Handwritten Notes
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 5
ILGWU Research Department; V.2, V.1 of Exhibits submitted by the ILGWU in the matter of the application of the Temporary Disability Benefits Act to the health and welfare funds of the ILGWU
1948
Format: Publication
Box 6 Folder 5
Item 1: Volume 2: Vol.1 of Exhibits submitted by I.L.G.W.U. in the matter of the application of the Temporary Disability Benafits Act to the health and Welfare funds of the I.L.G.W.Ul.
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 6
La ILGWU
1972
Format: Publication
Scope and Contents
Spanish
Box 6 Folder 6
Item 1: El Sello De La ILGWU Es La Mejor Garantia De La Operaria Y De La Alta Calidad De Su Trabajo
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 2: Tu, La Delegada y la Agente de Negocios
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 3: Todos los Problemas Pueden Resolverse Hablando
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 4: Los Sindicos del Plan Medico en Accion
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 5: Asi Estafan a Trabajadores No Unionados
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 6: Tu Patrono Tiene Su Union Pero Tu Patrono No Quiere Que Tu Tengas Tu Union: Por Que Actua Asi Tu Patrono?
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 7: Aumento de Salarios Para Trabajadores de la Industria del Sueter
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 8: La Abre la Concha del Explotador Del Trabajador Boricua
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 9: el plan medico ILGWU: HechosRealidades
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 10: Plan Medico De La ILGWU, Locales 600-601, Puerto Rico Creando Mas Salud y Bienestar Para Mas Puertorriquenos
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 11: Nosotros Somos La Union
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 12: Otro Dispensario Medico
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 13: La ILGWU No Es Un Show
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 14: La Aguja
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 15: La Aguja
Format: Publication
Scope and Contents
September 1971. Item is in Spanish.
Box 6 Folder 6
Item 16: La Aguja
Format: Publication
Scope and Contents
October 1972. Item is in Spanish.
Box 6 Folder 6
Item 17: Este es el Plan Medico de la ILGWU
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 18: Vota Para Lograr Mayor Seguridad
Format: Publication
Scope and Contents
Item is in Spanish.
Box 6 Folder 6
Item 19: Justicia
Format: Publication
Scope and Contents
April 1972. Item is in Spanish.
Box 6 Folder 6
Item 20: Justicia
Format: Publication
Scope and Contents
May 1972. Item is in Spanish.
Box 6 Folder 6
Item 21: Poster
Format: Publication
Scope and Contents
By Clifford W. Depin. Item is in Spanish.
Box 6 Folder 7
ILGWU Notices, News clippings
1928-1934
Format: Publication
Scope and Contents
English and Yiddish
Box 6 Folder 7
Item 1: Cloakmakers of the Industrial Council Shops
Format: Publication
Scope and Contents
Item is in English; Yiddish.
Box 6 Folder 7
Item 2: Cloakmakers! Vote for Week Work!
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 7
Item 3: Bulletin No. 1: The Season is On!
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 7
Item 4: Are You One of the Girls Who Says:
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 7
Item 5: What Do You Get For Christmas?
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 7
Item 6: What Unions Do For The Community
Format: Publication
Scope and Contents
By William Green. Item is in English.
Box 6 Folder 7
Item 7: To all Workers of the Underwear Industry: Read! Think! Act!
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 7
Item 8: Signs Union Agreement
Format: Publication
Scope and Contents
By E.Z. Mills. Item is in English.
Box 6 Folder 7
Item 9: Testimonial
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 7
Item 10: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 11: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 12: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 13: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 14: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 15: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 16: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 17: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 18: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 19: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 20: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 21: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 22: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 23: Title in Yiddish
Format: Publication
Scope and Contents
Item is in Yiddish.
Box 6 Folder 7
Item 24: Letter with Questions
Format: Publication
Scope and Contents
October 16, 1928. Item is in English.
Box 6 Folder 8
Communists in Control
1927
Format: Publication
Box 6 Folder 8
Item 1: Communists in Control
Format: Publication
Scope and Contents
By Edward Levinson. Item is in English.
Box 6 Folder 9
New York Supreme Court
1936
Format: Publication
Box 6 Folder 9
Item 1: Decision Rendered by Judge McCook on December 30th, 1936
Format: Publication
Scope and Contents
By L. Teper. Item is in English.
Box 6 Folder 9
Item 2: Plaintiff's Trial Memorandum
Format: Publication
Scope and Contents
By L.Teper. Item is in English.
Box 6 Folder 10
Schulman, Milton. Short History of the Dress and Waist Pressers', Local 60, ILGWU
1943
Format: Publication
Scope and Contents
May 1943
Box 6 Folder 10
Item 1: Short History of the Dress and Waist Pressers'
Format: Publication
Scope and Contents
By Milton Schulman. May 1943. Item is in English.
Box 6 Folder 11
Carriers' Exhibits
1950-1954
Format: Publication
Box 6 Folder 11
Item 1: Conductors' and Trainmen's 40-Hour Week and Rules Case
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 11
Item 2: The Nonoperating Employees' Fringe Benefits and Rules Case
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 12
I.L.G.W.U. Research Dept., Survey of ILGWU, Shops engaged on Government Work: Jan.-Aug.
1951
Format: Publication
Scope and Contents
January-August 1951
Box 6 Folder 12
Item 1: Survey of I.L.G.W.U. Shops Engaged On Government Work
Format: Publication
Scope and Contents
January - August 1951. Item is in English.
Box 6 Folder 13
ILGWU - Social Security pamphlets
Format: Publication
Box 6 Folder 13
Item 1: How Lucky Is My Social Security Number?
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 13
Item 2: Social Security after 65
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 14
Agreement between the Affiliated Dress Manufacturers, Inc. and the ILGWU
1930-1931
Format: Publication
Box 6 Folder 14
Item 1: Agreement Between the Affiliated Dress Manufacturers, Inc. And the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
February 12, 1930 - December 31, 1931. Item is in English.
Box 6 Folder 15
The Catholic World
1959
Format: Publication
Scope and Contents
August 1959
Box 6 Folder 15
Item 1: The Catholic World: What Eight Labor Leaders Believe
Format: Publication
Scope and Contents
August 1959. Item is in English.
Box 6 Folder 16
ILGWU, Report on ILGWU firms that have government contracts for uniforms
1942
Format: Publication
Box 6 Folder 16
Item 1: Report on I.L.G.W.U. firms that have government contracts for uniforms
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 17
Survey of Cloak Shops
1924
Format: Publication
Box 6 Folder 17
Item 1: Accounts Report: L.K.S. Cloak Co.
Format: Publication
Scope and Contents
By Louis Lapidus. August 18, 1924. Item is in English.
Box 6 Folder 17
Item 2: Accountants Report: Sam Leopldstadt and Jacob Bernstein
Format: Publication
Scope and Contents
By Louis Lapidus. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 3: Accountants Report: The Sur Cloak and Suit Co.
Format: Publication
Scope and Contents
By Louis Lapidus. August 18, 1924. Item is in English.
Box 6 Folder 17
Item 4: Accountants Report: Schwartz and Schwartz
Format: Publication
Scope and Contents
By Louis Lapidus. August 18, 1924. Item is in English.
Box 6 Folder 17
Item 5: Accountants Report: Mostofsky Bros
Format: Publication
Scope and Contents
By I. Javitz. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 6: Accountants Report: J. Rybstein
Format: Publication
Scope and Contents
By I. Javitz. Item is in English.
Box 6 Folder 17
Item 7: Accountants Report: Biazzo
Format: Publication
Scope and Contents
By Louis Lapidus. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 8: Accountants Report: I. and E. Edlitz
Format: Publication
Scope and Contents
By Louis Lapidus. August 18, 1924. Item is in English.
Box 6 Folder 17
Item 9: Accountants Report: Bruno Cloak Co.
Format: Publication
Scope and Contents
By Louis Lapidus. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 10: Accountants Report: Metropolis Cloak and Suit Co.
Format: Publication
Scope and Contents
By Louis Lapidus. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 11: Accountants Report: Weinman and Schneider
Format: Publication
Scope and Contents
By Louis Lapidus. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 12: Accountants Report: S. Rubinowitz
Format: Publication
Scope and Contents
By I. Javitz. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 13: Accountants Report: S. Blackman
Format: Publication
Scope and Contents
By I. Javitz. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 14: Accountants Report: S. Blackman
Format: Publication
Scope and Contents
By I. Javitz. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 15: Accountants Report: Charles Pace and Bros
Format: Publication
Scope and Contents
By Louis Lapidus. August 19, 1924. Item is in English.
Box 6 Folder 17
Item 16: Accountants Report: Melrose Girl Coat Co.
Format: Publication
Scope and Contents
By I. Javitz. August 19. Item is in English.
Box 6 Folder 17
Item 17: Accountants Report: Weinstein and Son
Format: Publication
Scope and Contents
By I. Javitz. August 19. Item is in English.
Box 6 Folder 17
Item 18: Accountants Report: Swernofsky and Leon
Format: Publication
Scope and Contents
By Ornstein. August 16, 1924. Item is in English.
Box 6 Folder 17
Item 19: Accountants Report: K.S. and S. Co.
Format: Publication
Scope and Contents
By I. Javitz. August 22. Item is in English.
Box 6 Folder 17
Item 20: Accountats Report: Brooklyn Cloak Co.
Format: Publication
Scope and Contents
By Louis Lepidus. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 21: Accountants Report: Kaplan and Kushner
Format: Publication
Scope and Contents
By Louis Lapidus. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 22: Accountants Report: D and B Clk. Co.
Format: Publication
Scope and Contents
By I. Javitz. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 23: Accountants Report: Ellis Feinman
Format: Publication
Scope and Contents
By Louis Lapidus. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 24: Accountants Report: Sadovnick and Co.
Format: Publication
Scope and Contents
By Louis Lapidus. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 25: Accountants Report: Gleckel and Rosenthal
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 26: Accountants Report: Charles Siegel
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 27: Accountants Report: Flashberg and Co.
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 28: Accountant's Report: Catalene
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 29: Accountant's Report: Sinaceri
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 30: Accountant's Report: Rizze
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 31: Accountant's Report: Rena Mulle
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 32: Accountant's Report: Marsala
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 33: Accountant's Report: Augelle
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 34: Accountant's Report: Pellegrene
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 35: Accountant's Report: Barrece
Format: Publication
Scope and Contents
By I. Javitz. August 1927. Item is in English.
Box 6 Folder 17
Item 36: Accountant's Report: Iannene Carle
Format: Publication
Scope and Contents
By I. Javitz. August 1925. Item is in English.
Box 6 Folder 17
Item 37: Accountant's Report: D! Angelle
Format: Publication
Scope and Contents
By I. Javitz. August 1925. Item is in English.
Box 6 Folder 17
Item 38: Accountant's Report: Cicciene and Chasin
Format: Publication
Scope and Contents
By Louis Lapidus. August 29, 1924. Item is in English.
Box 6 Folder 17
Item 39: Accountant's Report: Nick Trunz
Format: Publication
Scope and Contents
By Louis Lapidus. August 29, 1924. Item is in English.
Box 6 Folder 17
Item 40: Accountant's Report: Margidtta
Format: Publication
Scope and Contents
By I. Javitz. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 41: Accountant's Report: F. Pelite
Format: Publication
Scope and Contents
By I. Javitz. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 42: Accountant's Report: G. Russo
Format: Publication
Scope and Contents
By I. Javitz. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 43: Accountant's Report: Picciene
Format: Publication
Scope and Contents
By I. Javitz. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 44: Accountant's Report: Salsane
Format: Publication
Scope and Contents
By I. Javitz. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 45: Accountant's Report: Asta
Format: Publication
Scope and Contents
By I. Javitz. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 46: Accountant's Report: Sesansky and Parisi
Format: Publication
Scope and Contents
August 28, 1924. Item is in English.
Box 6 Folder 17
Item 47: Accountant's Report: Rite Made Coat Co.
Format: Publication
Scope and Contents
By I. Javitz. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 48: Accountant's Report: Milane
Format: Publication
Scope and Contents
By I. Javitz. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 49: Accountant's Report: Nuccie
Format: Publication
Scope and Contents
By I. Javitz. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 50: Accountant's Report: Ch. Caracci
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 51: Accountant's Report: Maniscalce
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 52: Accountant's Report: V. DePasquale
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 53: Accountant's Report: F. Cerse
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 54: Accountant's Report: Martine Brothers
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 55: Accountant's Report: Palerme
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 56: Accountant's Report: F.P. Ingrassia
Format: Publication
Scope and Contents
By Louis Lapidus. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 57: Accountant's Report: Macaluse
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 58: Accountant's Report
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 59: Accountant's Report: Bacchi
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 60: Accountant's Report: Agostine and Li Vigni
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 61: Accountants Report: A.W. Cloak Co
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 62: Accountants' Report: Cuspine Coppolle
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 63: Accountant's Report: L. Passanante
Format: Publication
Scope and Contents
By Louis Lapidus. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 64: Accountant's Report: B. Scememi and Co
Format: Publication
Scope and Contents
August 26, 1924. Item is in English.
Box 6 Folder 17
Item 65: Accountant's Report: Salvatere D'Angelle
Format: Publication
Scope and Contents
By Louis Lapidus. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 66: Accountant's Report: Grille Adame
Format: Publication
Scope and Contents
By Louis Lapidus. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 67: Accountant's Report: Cirabisi
Format: Publication
Scope and Contents
By Louis Lapidus. August 6, 1924. Item is in English.
Box 6 Folder 17
Item 68: Accountant's Report: Centicelle Bres.
Format: Publication
Scope and Contents
By Louis Lapidus. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 69: Accountant's Report: Recce Giaccelene
Format: Publication
Scope and Contents
By Louis Lapidus. September 4, 1924. Item is in English.
Box 6 Folder 17
Item 70: Accountant's Report: Genna
Format: Publication
Scope and Contents
By Louis Lapidus. September 4, 1924. Item is in English.
Box 6 Folder 17
Item 71: Accountant's Report: A. Pece
Format: Publication
Scope and Contents
By Louis Lapidus. September 4, 1924. Item is in English.
Box 6 Folder 17
Item 72: Accountant's Report: Creciata Bres
Format: Publication
Scope and Contents
By Louis lapidus. September 4, 1924. Item is in English.
Box 6 Folder 17
Item 73: Accountant's Report: J. Vivenetti
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 74: Accountant's Report: P. Ganci
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 75: Accountant's Report: Creciata and Co.
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 76: Accountant's Report: Vicenguerra
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 77: Accountant's Report: G. Maniscalce
Format: Publication
Scope and Contents
By I. Javitz. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 78: Accountant's Report: Fortunate
Format: Publication
Scope and Contents
By Louis Lapidus. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 79: Accountant's Report: Scurti and Guglietta
Format: Publication
Scope and Contents
By I. Javitz. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 80: Accountant's Report: Pendelfe and Cuchiarra
Format: Publication
Scope and Contents
By I. Javitz. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 81: Accountant's Report: Toubin and Buchner
Format: Publication
Scope and Contents
By Louis Lapidus. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 82: Accountants Report: Samuel Cantor, Ino.
Format: Publication
Scope and Contents
By Louis Lapidus. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 83: Accountants Report: J. Casper
Format: Publication
Scope and Contents
By Louis Lapidus. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 84: Accountant's Report: Finkelstein and Son
Format: Publication
Scope and Contents
By Louis Lapidus. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 85: Accountants Report
Format: Publication
Scope and Contents
By Louis Lapidus. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 86: Accountants Report: Weiner and Samuels
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 87: Accountants Report: Weiss and Topol
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 88: Accountants Report: Constant and Flaum
Format: Publication
Scope and Contents
By I. Javitz. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 89: Accountants Report: Catalano and Graed
Format: Publication
Scope and Contents
By Louis Lapidus. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 90: Accountant's Report: Chaves and Chasser
Format: Publication
Scope and Contents
By Louis Lapidus. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 91: Accountants Report: Weintraub and Hanson
Format: Publication
Scope and Contents
By Louis Lapidus. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 92: Accountants Report: Sandler and Tishnjan
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 93: Accountants Report: Abramowitz and Leibowitz
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 94: Accountants Report: Pellack
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 95: Accountants Report: Rosenfeld
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 96: Accountants Report: Jacobs
Format: Publication
Scope and Contents
By I. Javitz. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 97: Accountants Report: Nadbourne and Goldstein, now Bushwick Clk and S Co
Format: Publication
Scope and Contents
By I. Javitz. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 98: Accountants Report: World Garment Co., now Lafayette Garment Co.
Format: Publication
Scope and Contents
By I. Javitz. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 99: Accountants Report: Bedford Cloak Co., Levenberg and Minowitz
Format: Publication
Scope and Contents
By I. Javitz. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 100: Accountants Report: Fishman and Goldin
Format: Publication
Scope and Contents
By I. Javitz. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 101: Accountants Report: Litkofsky
Format: Publication
Scope and Contents
By Louis Lapidus. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 102: Accountants Report: Siegel
Format: Publication
Scope and Contents
By Louis Lapidus. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 103: Accountants Report: Joseph I. Wiener
Format: Publication
Scope and Contents
By Louis Lapidus. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 104: Accountant's Report: Greenpoint Clk. Co.
Format: Publication
Scope and Contents
By I. Javitz. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 105: Accountant's Report: Reliable Clk and Suit Co.
Format: Publication
Scope and Contents
By I. Javitz. August 22, 1924. Item is in English.
Box 6 Folder 17
Item 106: Accountant's Report: Honor Cloak Company
Format: Publication
Scope and Contents
By I. Javitz. August 21, 1924. Item is in English.
Box 6 Folder 17
Item 107: Accountants Report: Dann and Glick
Format: Publication
Scope and Contents
By Louis Lapidus. August 20, 1924. Item is in English.
Box 6 Folder 17
Item 108: Accountant's Report: Patsy Amorese
Format: Publication
Scope and Contents
By Louis Lapidus. August 27, 1924. Item is in English.
Box 6 Folder 17
Item 109: Accountant's Report: R. Pellegrene
Format: Publication
Scope and Contents
By I. Javitz. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 110: Accountant's Report: Vavarro and Blando
Format: Publication
Scope and Contents
By I. Javitz. August 1925. Item is in English.
Box 6 Folder 17
Item 111: Accountant's Report: Stassi
Format: Publication
Scope and Contents
By I. Javitz. August 1925. Item is in English.
Box 6 Folder 17
Item 112: Accountant's Report: Gaspore Scaminaci
Format: Publication
Scope and Contents
By Louis Lapidus. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 113: Accountant's Report: Note and Saporito
Format: Publication
Scope and Contents
By I. Javitz. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 114: Accountant's Report: A. Scuderi
Format: Publication
Scope and Contents
By I. Javitz. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 115: Accountants Report: Riggie
Format: Publication
Scope and Contents
By I. Javitz. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 116: Accountant's Report: Sciortine
Format: Publication
Scope and Contents
By I. Javitz. August 25, 1924. Item is in English.
Box 6 Folder 17
Item 117: Accountant's Report: De Pasquale
Format: Publication
Scope and Contents
By I. Javitz. August 26, 1924. Item is in English.
Box 6 Folder 17
Item 118: Accountant's Report: Amate
Format: Publication
Scope and Contents
August 26, 1924. Item is in English.
Box 6 Folder 17
Item 119: Accountant's Report: DiCarle
Format: Publication
Scope and Contents
By Louis Lapidus. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 120: Accountant's Report: Scuderi
Format: Publication
Scope and Contents
By Louis Lapidus. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 121: Accountant's Report: Anthony Riggie
Format: Publication
Scope and Contents
By Louis Lapidus. August 28, 1924. Item is in English.
Box 6 Folder 17
Item 122: Accountant's Report: Lee and Morrell
Format: Publication
Scope and Contents
By I. Javitz. August 29, 1924. Item is in English.
Box 6 Folder 17
Item 123: Accountant's Report: Siragusa
Format: Publication
Scope and Contents
By I. Javitz. August 28, 1924. Item is in English.
Box 6 Folder 18
ILGWU Research Department; V.3, V.2 of Exhibits submitted by ILGWU in the matter of the application of the Temporary Disability Benefits Act to the health and welfare funds to the ILGWU
1944-1948
Format: Publication
Box 6 Folder 18
Item 1: V.3 V.2 of Exhibits submitted by I.L.G.W.U. in the matter of the application of the Temporary Disability Benefits Act to the health and welfare funds of the I.L.G.W.U.
Format: Publication
Scope and Contents
Item is in English.
Box 7 Folder 1
Council of Conciliation
1915
Format: Publication
Box 7 Folder 1
Item 1: Council of Conciliation
Format: Publication
Scope and Contents
July 15, 1915. Item is in English.
Box 7 Folder 2
Interview: Dr. Adler and Mr. Schleisinger
Format: Publication
Box 7 Folder 2
Item 1: Interview: Dr. Adler and Mr. Schlesinger
Format: Publication
Scope and Contents
Item is in English.
Box 7 Folder 3
Interview: Dr. Adler and Mr. Schleisinger
Format: Publication
Box 7 Folder 3
Item 1: Interview: Dr. Adler, Mr. Schlesinger
Format: Publication
Scope and Contents
Item is in English.
Box 7 Folder 4
The Lock-Out in the Cloak and Suit Industry
1916
Format: Publication
Box 7 Folder 4
Item 1: The Lock-Out In The Cloak And Suit Industry: The Record of a Public Hearing
Format: Publication
Scope and Contents
April 26, 1916. Item is in English.
Box 7 Folder 5
Interview: Mr. Berheimer and Mr. Schleisinger
Format: Publication
Box 7 Folder 5
Item 1: Interview: Mr. Bernheimer and Mr. Schleisinger
Format: Publication
Scope and Contents
Item is in English.
Box 7 Folder 6
Council of Conciliation
1915
Format: Publication
Box 7 Folder 6
Item 1: Council of Conciliation
Format: Publication
Scope and Contents
July 13, 1915. Item is in English.
Box 7 Folder 6
Item 2: Council of Conciliation
Format: Publication
Scope and Contents
July 13, 1915. Item is in English.
Box 7 Folder 7
Cloak, Suit, and Skirt Manufacturers Protective Association, Minutes - December 11, 1913
1913
Format: Publication
Scope and Contents
December 11, 1913
Box 7 Folder 7
Item 1: Minutes of An Adjourned Meeting of the Board of Grievances of the Cloak, Suit, and Skirt Manufacturers' Protective Association and the Joint Board of the Cloak Makers' Union
Format: Publication
Scope and Contents
December 11, 1913. Item is in English.
Box 7 Folder 8
Cloak, Suit and Skirt Manufacturers Protective Association, Meeting of the Board of Grievances
1914
Format: Publication
Box 7 Folder 8
Item 1: Meeting of the Board of Grievances
Format: Publication
Scope and Contents
Novmeber 25, 1914. Item is in English.
Box 7 Folder 9
Cloak, Skirt and Suit Industry - Board of Grievances, "In the matter of B. Schnall"
1913
Format: Publication
Box 7 Folder 9
Item 1: Board of Greivances: "In the Matter of B. Schnall
Format: Publication
Scope and Contents
September 5, 1913. Item is in English.
Box 7 Folder 10
Cloak and Suit Industry - Board of Arbitrators, meeting Jan., 1914
1914
Format: Publication
Scope and Contents
January 23-24, 1914
Box 7 Folder 10
Item 1: Meeting of Board of Arbitrators in the Cloak and Suit Industry
Format: Publication
Scope and Contents
January 23 and 24, 1914. Item is in English.
Box 7 Folder 10
Item 2: Session of Wednesday Afternoons
Format: Publication
Scope and Contents
August 6, 1913. Item is in English.
Box 7 Folder 11
New York Cloak and Suit Industry, meeting of the Special Mediation Commission, March 1926
1926
Format: Publication
Scope and Contents
March 6, 1926
Box 7 Folder 11
Item 1: Meeting of the Special Mediation Commission in the New York Cloak and Suit Industry
Format: Publication
Scope and Contents
March 6, 1926. Item is in English.
Box 7 Folder 12
Cloak, Skirt and Suit Manufacturers' Protective Association, Skirt and Cloak Makers' Union of New York, Board of Arbitrators - meeting Oct., 1913
1914
Format: Publication
Scope and Contents
October 13, 1914
Box 7 Folder 12
Item 1: Meeting of the Board of Arbitrators with the Representative of the Skirt and Cloak Makers' Unions of New York and the Cloak and Skirt Manufacturers' Protective Association
Format: Publication
Scope and Contents
October 12 and 13, 1913. Item is in English.
Box 7 Folder 13
Cloak, Suit and Skirt Manufacturers' Protective Association, Cloak and Skirt Makers' Unions of New York - Arbitration Proceedings 1913
1913
Format: Publication
Box 7 Folder 13
Item 1: Arbitration Proceedings: The Cloak and Skirt Makers' Unions of New York
Format: Publication
Scope and Contents
Item is in English.
Box 7 Folder 14
Cloak, Skirt and Suit Industry, Joint Board - meeting July 1913
1913
Format: Publication
Scope and Contents
July 7, 1913
Box 7 Folder 14
Item 1: Meeting of the Joint Board of the Cloak and Skirt Makers' Union of New York, and the Cloak, Suit and Skirt Manufacturers' Protective Association
Format: Publication
Scope and Contents
July 8, 1913. Item is in English.
Box 7 Folder 15
Cloak, Skirt and Suit Industry, Joint Board - Meeting, July 1913
1913
Format: Publication
Scope and Contents
July 8, 1913
Box 7 Folder 15
Item 1: Meeting of the Joint Board of the Cloak and Skirt Makers' Unions of New York
Format: Publication
Scope and Contents
July 8, 1913. Item is in English.
Box 8 Folder 1
Joint Board of the Dress and Waistmakers Union - correspondence 1942
1942
Format: Publication
Box 8 Folder 1
Item 1: Analysis of Piece Rate Settlements
Format: Publication
Scope and Contents
By Murray Gross. March 2, 1942. Item is in English.
Box 8 Folder 1
Item 2: Statement
Format: Publication
Scope and Contents
By Dr. N.I. Stone. December 30, 1935. Item is in English.
Box 8 Folder 2
National Planning Association
Format: Publication
Box 8 Folder 2
Item 1: Letter Regarding Proposed Report
Format: Publication
Scope and Contents
By John Miller. March 5, 1958. Item is in English.
Box 8 Folder 2
Item 2: Joint Statement
Format: Publication
Scope and Contents
By John Miller. August 4, 1958. Item is in English.
Box 8 Folder 2
Item 3: Letters Regarding the National Planning Association
Format: Publication
Scope and Contents
By John Miller. Item is in English.
Box 8 Folder 2
Item 4: Letter About Future Meeting
Format: Publication
Scope and Contents
By John Miller. January 3, 1957. Item is in English.
Box 8 Folder 2
Item 5: Leter about Joint Meeting
Format: Publication
Scope and Contents
By John Miller. December 17, 1956. Item is in English.
Box 8 Folder 2
Item 6: Letter for Request for Room Reservation
Format: Publication
Scope and Contents
By Susan Hammond. November 20, 1956. Item is in English.
Box 8 Folder 2
Item 7: Agenda: Labor Committee Meeting
Format: Publication
Scope and Contents
February 7, 1957. Item is in English.
Box 8 Folder 2
Item 8: Work Experience of the Population in 1955
Format: Publication
Scope and Contents
February 7, 1957. Item is in English.
Box 8 Folder 2
Item 9: Copies of the Joint Statements
Format: Publication
Scope and Contents
By John Miller. April 8, 1958. Item is in English.
Box 8 Folder 2
Item 10: Note to Editors:
Format: Publication
Scope and Contents
April 7, 1958. Item is in English.
Box 8 Folder 2
Item 11: Summary of NPA Activities
Format: Publication
Scope and Contents
December 1956 - March 1958. Item is in English.
Box 8 Folder 2
Item 12: Letter to Christian Sonne
Format: Publication
Scope and Contents
By Lazare Teper. February 16, 1958. Item is in English.
Box 8 Folder 2
Item 13: Letter about meeting of Committee
Format: Publication
Scope and Contents
November 9, 1957. Item is in English.
Box 8 Folder 2
Item 14: Memorandum
Format: Publication
Scope and Contents
By John Miller. October 29, 1957. Item is in English.
Box 8 Folder 2
Item 15: Memorandum about the Next NPA Joing Meeting
Format: Publication
Scope and Contents
By H. Christian Stone. October 24, 1957. Item is in English.
Box 8 Folder 2
Item 16: Letter about Labor Committee Meeting
Format: Publication
Scope and Contents
By John Miller. October 25, 1957. Item is in English.
Box 8 Folder 2
Item 17: Memorandum: Questionnaire on Foreign Aid
Format: Publication
Scope and Contents
By John Miller. May 6, 1957. Item is in English.
Box 8 Folder 2
Item 18: Check for Cosmos Club Dinner
Format: Publication
Scope and Contents
By Lazare Teper. August 6, 1957. Item is in English.
Box 8 Folder 2
Item 19: Statement on the NPA Labor Committee on National Policy on Democracy and Trade Unions in the United States and Western Europe
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 2
Item 20: Followup Letter about Committee Statement
Format: Publication
Scope and Contents
By John Miller. May 6, 1957. Item is in English.
Box 8 Folder 2
Item 21: Letter about Labor Committee Report
Format: Publication
Scope and Contents
By John Miller. April 15, 1957. Item is in English.
Box 8 Folder 2
Item 22: Copy of Agenda for the Labor Committee Meeting
Format: Publication
Scope and Contents
By John Miller. May 27, 1959. Item is in English.
Box 8 Folder 2
Item 23: The People-to-People Program
Format: Publication
Scope and Contents
July 8, 1958. Item is in English.
Box 8 Folder 2
Item 24: Letter Regarding Next Meeting of Labor Committee
Format: Publication
Scope and Contents
By John Miller. May 6, 1959. Item is in English.
Box 8 Folder 2
Item 25: Letter about Labor Committee Meeting
Format: Publication
Scope and Contents
By John Miller. April 22, 1959. Item is in English.
Box 8 Folder 2
Item 26: Memorandum with attached Joint Statement of NPA Joint Meeting
Format: Publication
Scope and Contents
By John Miller. May 8, 1958. Item is in English.
Box 8 Folder 3
Mayor's Advisory Council, Statistical Program of the City of New York
Format: Publication
Box 8 Folder 3
Item 1: Confirmation of Telephone Notice
Format: Publication
Scope and Contents
By Edith M. Alexander. August 26, 1957. Item is in English.
Box 8 Folder 3
Item 2: Letter with Financial Report Attached
Format: Publication
Scope and Contents
By Lazare Teper. August 19, 1957. Item is in English.
Box 8 Folder 3
Item 3: Copy of Report of the Committee on Statistical Program
Format: Publication
Scope and Contents
By Lazare Teper. August 16, 1957. Item is in English.
Box 8 Folder 3
Item 4: Confirmation for Telephone Conversation
Format: Publication
Scope and Contents
By Edith M. Alexander. May 7, 1957. Item is in English.
Box 8 Folder 3
Item 5: Notification of Next Meeting of Statistical Program of the City of New York Subcommittee
Format: Publication
Scope and Contents
By Edith M. Alexander. January 28, 1957. Item is in English.
Box 8 Folder 3
Item 6: Invitation to Meeting of Statistical Program Subcommittee
Format: Publication
Scope and Contents
By John A. Krout. January 9, 1957. Item is in English.
Box 8 Folder 3
Item 7: Statement Prepared by William J. Calise
Format: Publication
Scope and Contents
By Edith M. Alexander. June 28, 1957. Item is in English.
Box 8 Folder 3
Item 8: Copy of Minutes of June 6 Meeting
Format: Publication
Scope and Contents
By Edith M. Alexander. June 6, 1957. Item is in English.
Box 8 Folder 3
Item 9: Confidential Information by the Director of the Budget
Format: Publication
Scope and Contents
By Edith M. Alexander. May 23, 1957. Item is in English.
Box 8 Folder 3
Item 10: Letter to Advise About Next Meeting
Format: Publication
Scope and Contents
By Edith M. Alexander. June 12, 1957. Item is in English.
Box 8 Folder 3
Item 11: Confirm Telephone Notice
Format: Publication
Scope and Contents
By Edith M. Alexander. Mau 27, 1957. Item is in English.
Box 8 Folder 3
Item 12: The Estimation of Population Changes for New York City
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 3
Item 13: Expected Attendance: Meeting of the Statistical Program Subcommittee
Format: Publication
Scope and Contents
June 6, 1957. Item is in English.
Box 8 Folder 4
Community Council of Greater NY
Format: Publication
Box 8 Folder 4
Item 1: Documents to be Discussed at Meeting of the Technical Committee
Format: Publication
Scope and Contents
By J. Donald Kingsley. October 8, 1958. Item is in English.
Box 8 Folder 4
Item 2: Minutes of Meeting of Technical Committee on Study of Welfare and Health Services for the Needy Aged
Format: Publication
Scope and Contents
October 21, 1958. Item is in English.
Box 8 Folder 4
Item 3: Project for Proposed Study on Health and Welfare Services for Home-Maintenance of the Needy Aged
Format: Publication
Scope and Contents
By Blanche Bernstein. September 9, 1958. Item is in English.
Box 8 Folder 4
Item 4: Review of Revised Proposal
Format: Publication
Scope and Contents
By Lazare Teper. June 5, 1958. Item is in English.
Box 8 Folder 4
Item 5: Final Version of Proposal
Format: Publication
Scope and Contents
By Lazare Teper. June 4, 1958. Item is in English.
Box 8 Folder 4
Item 6: Serving on Research Committee of the Community Council of Greater New York
Format: Publication
Scope and Contents
By Lazare Teper. August 21, 1958. Item is in English.
Box 8 Folder 4
Item 7: Letter about Meeting Conflict
Format: Publication
Scope and Contents
By Blanche Bernstein. September 26, 1958. Item is in English.
Box 8 Folder 4
Item 8: Discussion of two research proposals
Format: Publication
Scope and Contents
By Blanche Bernstein. April 9, 1958. Item is in English.
Box 8 Folder 4
Item 9: Minutes of Meeting of the Research Committee
Format: Publication
Scope and Contents
February 3, 1958. Item is in English.
Box 8 Folder 4
Item 10: Research Project with respect to welfare and health services for the aged
Format: Publication
Scope and Contents
By Blanche Bernstein. January 22, 1958. Item is in English.
Box 8 Folder 4
Item 11: Letter Regarding Cocktail Party
Format: Publication
Scope and Contents
By Bess Alpiner. September 4, 1957. Item is in English.
Box 8 Folder 4
Item 12: Note Regarding Service on Research Committee
Format: Publication
Scope and Contents
By Lazare Teper. August 6, 1957. Item is in English.
Box 8 Folder 4
Item 13: Copy of Letter from Dr. Moses Abramovits
Format: Publication
Scope and Contents
By Blanche Bernstein. May 23, 1957. Item is in English.
Box 8 Folder 4
Item 14: Letter to Blanche
Format: Publication
Scope and Contents
By Moe Abramowitz. May 12, 1957. Item is in English.
Box 8 Folder 4
Item 15: Preliminary Statement of a Proposed Study of the Integration of Newcomers to New York City in the Post-War Decade
Format: Publication
Scope and Contents
By Dr. Odin W. Anderson. May 13, 1957. Item is in English.
Box 8 Folder 4
Item 16: Copy of Most Recent Study, "Fee Charging for Adoption, Child Placement and Maternity Shelter Care"
Format: Publication
Scope and Contents
By Lazare Teper. January 21, 1957. Item is in English.
Box 8 Folder 4
Item 17: Enclosed Copy of New Pamphlet
Format: Publication
Scope and Contents
By Walter Mankoff. September 11, 1956. Item is in English.
Box 8 Folder 5
Teper, Lazare. Correspondence, N, 1956-1958
1956-1958
Format: Publication
Box 8 Folder 5
Item 1: Copies of Statement Made Before Department of Commerce
Format: Publication
Scope and Contents
By Lazare Teper. November 3, 1958. Item is in English.
Box 8 Folder 5
Item 2: Self-Explanatory Letter
Format: Publication
Scope and Contents
By B.H. Lerner. June 19, 1957. Item is in English.
Box 8 Folder 5
Item 3: Copy
Format: Publication
Scope and Contents
By Robert R. Richmond. April 18, 1957. Item is in English.
Box 8 Folder 5
Item 4: Blouse Production Statistics
Format: Publication
Scope and Contents
By Lazare Teper. September 10, 1956. Item is in English.
Box 8 Folder 5
Item 5: Tables on Production of Various Items of Women's Apparel
Format: Publication
Scope and Contents
By Walter Mankoff. September 20, 1956. Item is in English.
Box 8 Folder 5
Item 6: Table Showing Annual Production of Women's Skirts for the Year 1947-1955
Format: Publication
Scope and Contents
By Lazare Teper. September 17, 1956. Item is in English.
Box 8 Folder 5
Item 7: Copy of Telegram Sent To All Fifteen members of Senate Finance Committee
Format: Publication
Scope and Contents
By B.H. Lerner. Item is in English.
Box 8 Folder 5
Item 8: Negotiations between Government and Japanese Government
Format: Publication
Scope and Contents
By Erwin Feldman. January 5, 1959. Item is in English.
Box 8 Folder 5
Item 9: Copy of Letter Submitted to the Department of Commerce in Connection with the Japanese Importation of Cotton Dresses
Format: Publication
Scope and Contents
By Erwin Feldman. August 27, 1956. Item is in English.
Box 8 Folder 5
Item 10: Letter to Mr. Mantler
Format: Publication
Scope and Contents
By Lazare Teper. October 6, 1955. Item is in English.
Box 8 Folder 5
Item 11: Promotional Issue and Charter Subscription Blank for the New Publication
Format: Publication
Scope and Contents
By Alfred Baker Lewis. November 19, 1958. Item is in English.
Box 8 Folder 5
Item 12: Data reported by the U.S. Bureau of the Census on the Output of Unit-priced Dresses
Format: Publication
Scope and Contents
By Lazare Teper. May 10, 1957. Item is in English.
Box 8 Folder 5
Item 13: Letter Regarding the Copy of the Robert Nathan Associates Report
Format: Publication
Scope and Contents
By Sidney S. Korzenik. May 7, 1957. Item is in English.
Box 8 Folder 5
Item 14: Letterto Mr. Kolesnikoff
Format: Publication
Scope and Contents
By Sidney S. Korzenik. June 29, 1956. Item is in English.
Box 8 Folder 5
Item 15: Letter to Mr. Weiss
Format: Publication
Scope and Contents
By Sidney S. Korzenik. May 1, 1956. Item is in English.
Box 8 Folder 5
Item 16: Copy of Letter on April 16th to the Wage and Hour Division
Format: Publication
Scope and Contents
By Sidney S. Korzenik. April 26, 1956. Item is in English.
Box 8 Folder 5
Item 17: Letter about Copy of Letter to the Wage and Hour Division
Format: Publication
Scope and Contents
By Lazare Teper. April 18, 1956. Item is in English.
Box 8 Folder 5
Item 18: Letter about Copy of Letter Regarding the Learner Certificate
Format: Publication
Scope and Contents
By Lazare Teper. April 9, 1956. Item is in English.
Box 8 Folder 5
Item 19: Letter about Copy of Letter Written to Mr. Milton Brooke
Format: Publication
Scope and Contents
By Sidney S. Korzenik. Feburary 14, 1956. Item is in English.
Box 8 Folder 5
Item 20: Letter Enclosing Copy of Objection to the Learner Certificate to Glamourette Fashion Mills
Format: Publication
Scope and Contents
By Lazare Teper. February 9, 1956. Item is in English.
Box 8 Folder 5
Item 21: Letter Regarding List of Employer Associations
Format: Publication
Scope and Contents
By Sidney S. Korzenik. May 20, 1957. Item is in English.
Box 8 Folder 5
Item 22: Letter of December 12, 1956
Format: Publication
Scope and Contents
By James A. Ryan. January 9, 1957. Item is in English.
Box 8 Folder 5
Item 23: Thank you letter to Mr. Cook
Format: Publication
Scope and Contents
By Lazare Teper. June 14, 1956. Item is in English.
Box 8 Folder 5
Item 24: Registration for Conference on "Research and Development and Its Impact on the Economy"
Format: Publication
Scope and Contents
By Alan T. Waterman. March 20, 1958. Item is in English.
Box 8 Folder 5
Item 25: Acknowledgment of Letter Regarding Research Activities
Format: Publication
Scope and Contents
By Lazare Teper. August 26, 1957. Item is in English.
Box 8 Folder 5
Item 26: Acknowledgement of Note Sent by Charles Abrams
Format: Publication
Scope and Contents
By Lazare Teper. January 28, 1957. Item is in English.
Box 8 Folder 5
Item 27: Summary of the Discussion at the Lunchon-Meeting of the Research Division of the New School
Format: Publication
Scope and Contents
By Lewis Lorwin. December 14, 1956. Item is in English.
Box 8 Folder 5
Item 28: Acknowledgement of December 4th Note
Format: Publication
Scope and Contents
By Lazare Teper. December 5, 1956. Item is in English.
Box 8 Folder 5
Item 29: Acknowledgement of Note of May 31
Format: Publication
Scope and Contents
By Lazare Teper. June 5, 1958. Item is in English.
Box 8 Folder 5
Item 30: Letter with Prospectus of Study: New York Metropolitan Region Study Prospectus
Format: Publication
Scope and Contents
By Martin Segal. November 23, 1956. Item is in English.
Box 8 Folder 5
Item 31: Letter Regarding Copy of the Draft of Locational Study of the Women's and Children's Apparel Industries
Format: Publication
Scope and Contents
By Roy B. Helfgott. August 1, 1958. Item is in English.
Box 8 Folder 5
Item 32: Reminder of Meetings to Attend on August 26 and 27
Format: Publication
Scope and Contents
By Raymond Vernon. July 24, 1958. Item is in English.
Box 8 Folder 5
Item 33: Acceptance of Invitation for Rainwear Dinner
Format: Publication
Scope and Contents
By Lazare Teper. May 28, 1958. Item is in English.
Box 8 Folder 5
Item 34: Invitation to Dinner and Rainwear Fasion Show
Format: Publication
Scope and Contents
By Simon Cohen. June 11, 1957. Item is in English.
Box 8 Folder 5
Item 35: Copy of General Executive Board Report Enclosed
Format: Publication
Scope and Contents
By Lazare Teper. May 25, 1956. Item is in English.
Box 8 Folder 5
Item 36: Letter Regarding Dr. Lubin's Paper
Format: Publication
Scope and Contents
By Lazare Teper. March 12, 1956. Item is in English.
Box 8 Folder 5
Item 37: Letter with Comments on the Paper Presented by Dr. Isador Lubin
Format: Publication
Scope and Contents
By Lazare Teper. January 30, 1956. Item is in English.
Box 8 Folder 5
Item 38: Letter about Copy of Paper on Minimum Labor Standards in Underdeveloped Countries
Format: Publication
Scope and Contents
By Daniel Nelson. January 23, 1956. Item is in English.
Box 8 Folder 5
Item 39: Letter about People Able to Speak on the Subject of Labor Union Activity
Format: Publication
Scope and Contents
By Lazare Teper. October 14, 1957. Item is in English.
Box 8 Folder 5
Item 40: Letter to Dr. Nourse
Format: Publication
Scope and Contents
By Lazare Teper. January 30, 1956. Item is in English.
Box 8 Folder 6
Teper, Lazare. Correspondence, P, 1955-1958
1955-1958
Format: Publication
Box 8 Folder 6
Item 1: Letter to Research Director of I.L.G.W.U.
Format: Publication
Scope and Contents
By John A. Patton. January 10, 1958. Item is in English.
Box 8 Folder 6
Item 2: Order Fixing Place Of Hearing
Format: Publication
Scope and Contents
By George S. March 20, 1958. Item is in English.
Box 8 Folder 6
Item 3: Letter to Lazare Teper
Format: Publication
Scope and Contents
By Ruth W. Ayres. February 14, 1958. Item is in English.
Box 8 Folder 6
Item 4: Thank-you for the Copy of "Conditions in the Women's Garment Industry"
Format: Publication
Scope and Contents
By E.S. Roscoe. June 28, 1957. Item is in English.
Box 8 Folder 6
Item 5: Letter Enclosed with Copies of Contracts and Extract from 1957 Mid-Year Report
Format: Publication
Scope and Contents
By Lazare Teper. September 3, 1958. Item is in English.
Box 8 Folder 6
Item 6: Inter-Office Communication with Thermofax Copy of an Item on "Hawaii Fashion Week"
Format: Publication
Scope and Contents
By Lazare Teper. August 20, 1958. Item is in English.
Box 8 Folder 6
Item 7: Thank-you for Report to the Board
Format: Publication
Scope and Contents
By Thomas B. Newton. January 19, 1957. Item is in English.
Box 8 Folder 6
Item 8: Letter Regarding Latest Report
Format: Publication
Scope and Contents
By Lazare Teper. Janaury 15, 1957. Item is in English.
Box 8 Folder 6
Item 9: Letter Regarding Room Reservation for Income Conference
Format: Publication
Scope and Contents
By Lazare Teper. February 8, 1956. Item is in English.
Box 8 Folder 6
Item 10: Letter Regarding Meeting on May 25th
Format: Publication
Scope and Contents
By Alfred Politz. May 20, 1955. Item is in English.
Box 8 Folder 6
Item 11: Invitation to Meeting on May 25th
Format: Publication
Scope and Contents
By Alfred Politz. May 9, 1955. Item is in English.
Box 8 Folder 6
Item 12: Summary Sheet Outlining Research Program
Format: Publication
Scope and Contents
By Dewey Anderson. December 8, 1958. Item is in English.
Box 8 Folder 6
Item 13: Copy of Questionnaire
Format: Publication
Scope and Contents
January 28, 1958. Item is in English.
Box 8 Folder 7
Teper, Lazare. Correspondence, J, 1956-1957
1956-1957
Format: Publication
Box 8 Folder 7
Item 1: Correspondence of Japanese Federation of Textile Industry Workers' Unions and I.L.G.W.U.
Format: Publication
Scope and Contents
By Minoru Takita. Item is in English.
Box 8 Folder 7
Item 2: Letter Regarding News of Restriction on Sale of Japanese Textile Goods
Format: Publication
Scope and Contents
By Minoru Takita. April 18 1956. Item is in English.
Box 8 Folder 7
Item 3: Letter Regarding View on Effectiveness of Program
Format: Publication
Scope and Contents
By W.G. Cochran. June 27, 1955. Item is in English.
Box 8 Folder 7
Item 4: Predict Census Will Show City's Population Is Up
Format: Publication
Scope and Contents
By R.E. Johnson. September 20 1957. Item is in English.
Box 8 Folder 7
Item 5: Proposal
Format: Publication
Scope and Contents
By Bess Alpiner. September 11, 1956. Item is in English.
Box 8 Folder 7
Item 6: Corrected Galleys of Article "BLS Consumers"
Format: Publication
Scope and Contents
By Lazare Teper. March 28, 1956. Item is in English.
Box 8 Folder 8
National Bureau of Economic Research, 1955-1958
1955-1958
Format: Publication
Box 8 Folder 8
Item 1: Copies of Papers Delivered at the Conference
Format: Publication
Scope and Contents
By Lazare Teper. August 21, 1958. Item is in English.
Box 8 Folder 8
Item 2: Copy of 1956 Convention Proceedings
Format: Publication
Scope and Contents
By Lazare Teper. August 8, 1958. Item is in English.
Box 8 Folder 8
Item 3: Copies of National Bureau's 38th Annual Report
Format: Publication
Scope and Contents
By William J. Carson. July 8, 1958. Item is in English.
Box 8 Folder 8
Item 4: Request for 39th Annual Report of the National Bureau Copies
Format: Publication
Scope and Contents
By Lazare Teper. July 7, 1958. Item is in English.
Box 8 Folder 8
Item 5: Copy of Letter to Mr. Dubinsky
Format: Publication
Scope and Contents
By William J. Carson. January 29, 1958. Item is in English.
Box 8 Folder 8
Item 6: Answer to February 24 Letter Returning Galley Proofs of Paper
Format: Publication
Scope and Contents
By Mary C. Wing. June 25, 1958. Item is in English.
Box 8 Folder 8
Item 7: Copy of Leter to Mr. Dubinsky Inviting Support by I.L.G.W.U.
Format: Publication
Scope and Contents
By William J. Carson. November 29, 1957. Item is in English.
Box 8 Folder 8
Item 8: List of Papers Presented At the Conference
Format: Publication
Scope and Contents
By Lazare Teper. November 22, 1957. Item is in English.
Box 8 Folder 8
Item 9: Letter Regarding Work of National Accounts Review Committee
Format: Publication
Scope and Contents
By Lazare Teper. August 6, 1957. Item is in English.
Box 8 Folder 8
Item 10: Mimeographed Note Regarding Data on Membership
Format: Publication
Scope and Contents
By Lazare Teper. August 20, 1957. Item is in English.
Box 8 Folder 8
Item 11: Manuscript with Corrections of Corrections
Format: Publication
Scope and Contents
By Lazare Teper. July 1, 1957. Item is in English.
Box 8 Folder 8
Item 12: Letter of May 24th with Enclosure of Mr. Garvy's Introcution and Table of Contents of Volume 23 of the Studies in Income and Wealth
Format: Publication
Scope and Contents
By Lazare Teper. May 27, 1957. Item is in English.
Box 8 Folder 8
Item 13: Western Union Sending Blank: Review
Format: Publication
Scope and Contents
By Lazare Teper. June 7, 1957. Item is in English.
Box 8 Folder 8
Item 14: Letter about April 5th and 6th
Format: Publication
Scope and Contents
By Lazare Teper. November 30, 1956. Item is in English.
Box 8 Folder 8
Item 15: Copies of Comments on Miller's Paper
Format: Publication
Scope and Contents
By Lazare Teper. May 1, 1956. Item is in English.
Box 8 Folder 8
Item 16: Letter about Next Meeting of Conference on March 23 and 24
Format: Publication
Scope and Contents
By George Jaszi. January 27, 1956. Item is in English.
Box 8 Folder 8
Item 17: Letter to Mr. Dubinsky
Format: Publication
Scope and Contents
By William J. Carson. September 7, 1955. Item is in English.
Box 8 Folder 8
Item 18: Acknowledgement of Letter of August 23
Format: Publication
Scope and Contents
By Lazare Teper. August 26, 1955. Item is in English.
Box 8 Folder 9
Teper, Lazare. Correspondence, K, 1955-1957
1955-1957
Format: Publication
Box 8 Folder 9
Item 1: Acknowledement of Inquiry on Union affiliations of the Marjorie Montgomery Dress Company
Format: Publication
Scope and Contents
By Lazare Teper. July 27, 1956. Item is in English.
Box 8 Folder 9
Item 2: Copy of Teichler-Curtiss-Wright Decision
Format: Publication
Scope and Contents
By Lazare Teper. July 5, 1957. Item is in English.
Box 8 Folder 9
Item 3: Re: UC Cases
Format: Publication
Scope and Contents
By Lazare Teper. January 25, 1957. Item is in English.
Box 8 Folder 9
Item 4: Thank-you Letter for Sending Files
Format: Publication
Scope and Contents
By Lazare Teper. March 9, 1956. Item is in English.
Box 8 Folder 9
Item 5: Letter Asking for Records of Unemployment Insurance Compensation Cases
Format: Publication
Scope and Contents
By Lazare Teper. February 16, 1956. Item is in English.
Box 8 Folder 9
Item 6: Copy of Reply Received from Secretary of Labor Mitchell re Glover vs. Simmons
Format: Publication
Scope and Contents
By Sol D. Kapelsohn. August 22, 1955. Item is in English.
Box 8 Folder 9
Item 7: Letter to Chief of Benefits
Format: Publication
Scope and Contents
By Sol D. Kapelsohn. June 28, 1955. Item is in English.
Box 8 Folder 9
Item 8: Letter Regarding Minimum Wages of Industries Engaged in Interstate Commerce
Format: Publication
Scope and Contents
By Melvin Kleblatt. April 7, 1958. Item is in English.
Box 8 Folder 9
Item 9: Comments on Saul Nelson's Proposed Letter to Mayor Wagner
Format: Publication
Scope and Contents
July 6, 1956. Item is in English.
Box 8 Folder 10
New York State AFL-CIO
1955-1958
Format: Publication
Box 8 Folder 10
Item 1: Letter of Appreciation to Delegates and Affiliated Organizations
Format: Publication
Scope and Contents
By Ray Corbett and Harold C. Hanover. July 15, 1958. Item is in English.
Box 8 Folder 10
Item 2: Letter to Everett Friedman
Format: Publication
Scope and Contents
By Daniel Nelson. April 23, 1958. Item is in English.
Box 8 Folder 10
Item 3: Letter about the I.L.G.W.U. Research Department's Summary of the New York Unemployment Insurance Law
Format: Publication
Scope and Contents
By Everett M. Friedman. April 21, 1958. Item is in English.
Box 8 Folder 10
Item 4: Letter Enclosed with Excerpts from Laws of all Eight States
Format: Publication
Scope and Contents
By Daniel Nelson. March 31, 1958. Item is in English.
Box 8 Folder 10
Item 5: Letter Enclosed with Copy of Decision Reported in Volume 13, #2 of the Workmen's Compensation Board's Decisions
Format: Publication
Scope and Contents
By Daniel Nelson. March 18, 1958. Item is in English.
Box 8 Folder 10
Item 6: Inter-Office Communication: Re: Telephone Conversation
Format: Publication
Scope and Contents
By Seymour Bernstein. January 9, 1958. Item is in English.
Box 8 Folder 10
Item 7: Letter Enclosed with Summaries of Statistics of Cases Handled
Format: Publication
Scope and Contents
By Lazare Teper. April 17, 1957. Item is in English.
Box 8 Folder 10
Item 8: Letter Enclosed with Two Clippins from the New York Times
Format: Publication
Scope and Contents
By Daniel Nelson. April 3, 1957. Item is in English.
Box 8 Folder 10
Item 9: Thank-you for Letter of May 22nd
Format: Publication
Scope and Contents
By Harold C. Hanover. May 23, 1957. Item is in English.
Box 8 Folder 10
Item 10: Letter Enclosed with List of Suggestions Made Regarding Desirable Amendments in Field of Social Insurance
Format: Publication
Scope and Contents
By Daniel Nelson. July 10, 1957. Item is in English.
Box 8 Folder 10
Item 11: Letter of Congratulations
Format: Publication
Scope and Contents
By Daniel Nelson. May 22, 1957. Item is in English.
Box 8 Folder 10
Item 12: Letter of Appreciation of Officers and Executive Council
Format: Publication
Scope and Contents
By Harold C. Hanover. March 8, 1957. Item is in English.
Box 8 Folder 10
Item 13: Letter Enclosed with Memorandum
Format: Publication
Scope and Contents
By Daneil Nelson and Lazare Teper. March 18, 1957. Item is in English.
Box 8 Folder 10
Item 14: Letter Regarding Copy of Release of 1957 Legislative Program
Format: Publication
Scope and Contents
By Lazare Teper. February 4, 1957. Item is in English.
Box 8 Folder 10
Item 15: Enclosed Tables on Benefit Rate
Format: Publication
Scope and Contents
By Daniel Nelson. February 1, 1957. Item is in English.
Box 8 Folder 10
Item 16: Inter-Office Communication: Appeal Board Decisions
Format: Publication
Scope and Contents
By Daniel Nelson. December 11, 1956. Item is in English.
Box 8 Folder 10
Item 17: Proposals of the New York State Republican Legislative Program for 1957
Format: Publication
Scope and Contents
By Harold C. Hanover. Janaury 30, 1957. Item is in English.
Box 8 Folder 10
Item 18: Labor's Evaluation of the 1957 Republican Legislative Program As Published for Workmen's Compensation, Unemployment Insurance, and Disability Benefits
Format: Publication
Scope and Contents
By Thomas A. Murray and Harold C. Hanover. January 25, 1957. Item is in English.
Box 8 Folder 10
Item 19: Letter Enclosed with Copy of the State Federation of Labor's Evaluation of the 1957 Republican Legislative Program for Workmen's Compensation, Unemployment Insurance and Disability Benefits
Format: Publication
Scope and Contents
By Everett Friedman. January 30, 1957. Item is in English.
Box 8 Folder 10
Item 20: Letter Enclosed with Three Tables Showing Maximum Benefits Rates
Format: Publication
Scope and Contents
By Lazare Teper and Daniel Nelson. January 15, 1957. Item is in English.
Box 8 Folder 10
Item 21: Letter Enclosed with Rate Schedule Raising Maximum Unemployment Insurance Benefit
Format: Publication
Scope and Contents
By Daniel Nelson. December 21, 1956. Item is in English.
Box 8 Folder 10
Item 22: Request for Three Copies of Hanover's Report
Format: Publication
Scope and Contents
By Daniel Nelson. September 24, 1956. Item is in English.
Box 8 Folder 10
Item 23: Fournier Case
Format: Publication
Scope and Contents
By Daniel Nelson. September 19, 1956. Item is in English.
Box 8 Folder 10
Item 24: Response to Lazare Teper
Format: Publication
Scope and Contents
By Harold C. Hanover. January 31, 1956. Item is in English.
Box 8 Folder 10
Item 25: Letter of Appreciation to Harold Hanover
Format: Publication
Scope and Contents
By Lazare Teper. January 30, 1956. Item is in English.
Box 8 Folder 10
Item 26: Letter Enclosed with Bill for Book
Format: Publication
Scope and Contents
By Dan Nelson. January 13, 1956. Item is in English.
Box 8 Folder 10
Item 27: Letter Regarding the Letter Nelson Cruikshank Wrote
Format: Publication
Scope and Contents
By Everett Friedman. October 28, 1955. Item is in English.
Box 8 Folder 10
Item 28: Letter Regarding Participation in Regional Conference
Format: Publication
Scope and Contents
By Everett Friedman. October 25, 1955. Item is in English.
Box 8 Folder 10
Item 29: Information for Officers, Delegates and Organizations Who Introduced Proposed Legislation at Our 92nd Annual Convention
Format: Publication
Scope and Contents
By Harold C. Hanover. October 25, 1955. Item is in English.
Box 8 Folder 10
Item 30: Division Plans to Make "Non-representated Cases" a Permanent Procedure
Format: Publication
Scope and Contents
By Everett Friedman. October 4, 1955. Item is in English.
Box 8 Folder 10
Item 31: Letter Enclosed with Memorandum
Format: Publication
Scope and Contents
By Everett Friedman. October 4, 1955. Item is in English.
Box 8 Folder 10
Item 32: Conference of Joint Legislative Committee on Industrial and Labor Conditions
Format: Publication
Scope and Contents
By H.C.H. September 12, 1955. Item is in English.
Box 8 Folder 10
Item 33: Letter Regarding Memorandum in Robern Shoe Manufacturing Case
Format: Publication
Scope and Contents
By Harold C. Hanover. August 19, 1955. Item is in English.
Box 8 Folder 10
Item 34: Letter About Memorandum Submitted on Behalf of the New York State Federation of Labor
Format: Publication
Scope and Contents
By Lazare Teper and Everett Friedman. August 12, 1955. Item is in English.
Box 8 Folder 10
Item 35: Letter Enclosed with Summary of New York Unemployment Insurance Law
Format: Publication
Scope and Contents
By Lazare Teper and Everett Friedman. August 5, 1955. Item is in English.
Box 8 Folder 10
Item 36: Letter Regarding to Belated Payments to Claimants in Unemployment Insurance
Format: Publication
Scope and Contents
By Harold C. Hanover. July 29, 1955. Item is in English.
Box 8 Folder 10
Item 37: Letter About Paper on Non-Represented Cases in the Adjudication
Format: Publication
Scope and Contents
By Harold C. Hanover. April 20, 1955. Item is in English.
Box 8 Folder 10
Item 38: Proposed Letter To Industrial Commissioner Lubin
Format: Publication
Scope and Contents
By Lazare Teper. February 1, 1955. Item is in English.
Box 8 Folder 11
Teper, Lazare. Correspondence, MC, 1958
1958
Format: Publication
Box 8 Folder 11
Item 1: Cooperation in a Study of Long-Term Collective Bargaining Agreements
Format: Publication
Scope and Contents
By Jack Stieber. September 30, 1957. Item is in English.
Box 8 Folder 11
Item 2: Letter About New Material Sent to Include in Files for the International Ladies Garment Workers' Union
Format: Publication
Scope and Contents
By John W. Riegel. January 23, 1956. Item is in English.
Box 8 Folder 11
Item 3: Letter Regarding Reprint of Article on Price Indices
Format: Publication
Scope and Contents
By Fred H. Blum. October 22, 1956. Item is in English.
Box 8 Folder 11
Item 4: Thank-you Letter for Final Version of Fred Blum's Paper
Format: Publication
Scope and Contents
By Lazare Teper. December 26, 1956. Item is in English.
Box 8 Folder 11
Item 5: Letter Regarding Letter from Public Administration Service
Format: Publication
Scope and Contents
By Walter Mankoff. October 1, 1956. Item is in English.
Box 8 Folder 11
Item 6: Acknowledgement of June 29 Letter
Format: Publication
Scope and Contents
By Lazare Teper. June 30, 1958. Item is in English.
Box 8 Folder 11
Item 7: Acknowledgement of Letter of July 24
Format: Publication
Scope and Contents
By Lazare Teper. August 18, 1958. Item is in English.
Box 8 Folder 11
Item 8: Letter Regarding Study Dealing with improvement of Working Conditions in Industry
Format: Publication
Scope and Contents
By Sidney A. Whitt. June 25, 1956. Item is in English.
Box 8 Folder 11
Item 9: Letter Regarding Abstract
Format: Publication
Scope and Contents
By Lazare Teper. April 18, 1956. Item is in English.
Box 8 Folder 11
Item 10: Acknowledgement of Receipt of Copy of Survey of the Apparel Manufacturing Industry for 1955
Format: Publication
Scope and Contents
By Walter Mankoff. March 12, 1958. Item is in English.
Box 8 Folder 11
Item 11: Acknowledgement of Letter of July 4th Regarding Alcoholism in Industry
Format: Publication
Scope and Contents
By Lazare Teper. July 9, 1958. Item is in English.
Box 8 Folder 11
Item 12: Letter About Economic Hokum Sweepstakes
Format: Publication
Scope and Contents
December 24, 1958. Item is in English.
Box 8 Folder 11
Item 13: Letter About Internal Memo
Format: Publication
Scope and Contents
By Lazare Teper. December 16, 1958. Item is in English.
Box 8 Folder 11
Item 14: LetterAbout Set of Correlations Suggested by Mr. James Lever
Format: Publication
Scope and Contents
By Lazare Teper. September 23, 1958. Item is in English.
Box 8 Folder 11
Item 15: Letter about 1949 Edition of Study Notes for the Society's Examinations
Format: Publication
Scope and Contents
By Lazare Teper. January 21, 1957. Item is in English.
Box 8 Folder 11
Item 16: Letter with Copy of Note to Mr. Schnitzler
Format: Publication
Scope and Contents
By Lazare Teper. January 24, 1957. Item is in English.
Box 8 Folder 11
Item 17: Letter to Julia L. Maietta
Format: Publication
Scope and Contents
By Lazare Teper. October 10, 1958. Item is in English.
Box 8 Folder 11
Item 18: Letter Regarding Desire to Institute a Trade Union Section in College Library
Format: Publication
Scope and Contents
By Lazare Teper. June 23, 1958. Item is in English.
Box 8 Folder 11
Item 19: Acknowledgement of Letter Regarding Supplier of Women's Coveralls
Format: Publication
Scope and Contents
By Walter Mankoff. March 27, 1957. Item is in English.
Box 8 Folder 11
Item 20: Letter of Statements That Do Not Appear In Compliance In Various Respects
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. July 2, 1957. Item is in English.
Box 8 Folder 11
Item 21: Letter Regarding Memorandum on Constitutionality of the Present FISA Provisions
Format: Publication
Scope and Contents
By Lazare Teper. April 17, 1957. Item is in English.
Box 8 Folder 11
Item 22: Letter about Bill That Would Bring Together the Proposals of AFL-CIO
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. January 7, 1957. Item is in English.
Box 8 Folder 11
Item 23: Letter About Subcommittee's Support of S. 1267
Format: Publication
Scope and Contents
By David Dubinsky. December 21, 1956. Item is in English.
Box 8 Folder 11
Item 24: Thank-you for Letter of June 8th
Format: Publication
Scope and Contents
By Lazare Teper. June 11, 1956. Item is in English.
Box 8 Folder 11
Item 25: Inter-Office Communication: Statement Enclosed
Format: Publication
Scope and Contents
By Lazare Teper. May 7, 1956. Item is in English.
Box 8 Folder 11
Item 26: Confirmation of Telephone Conversation About Proposed Revisions
Format: Publication
Scope and Contents
By Wilbur Daniels. May 3, 1956. Item is in English.
Box 8 Folder 11
Item 27: Letter Enclosed with Copy of President Dubinsky's Letter to Senator Paul H. Douglas
Format: Publication
Scope and Contents
By Lazare Teper. May 3, 1956. Item is in English.
Box 8 Folder 11
Item 28: Letter Enclosed in Draft of Letter for President Dubinsky's Signature
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. April 29, 1956. Item is in English.
Box 8 Folder 11
Item 29: Letter Abot Issuance of Revisions in Regulations Applicable to Puerto Rican and Virgin Islands Special Industry Committee
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. April 25, 1956. Item is in English.
Box 8 Folder 11
Item 30: Letter about Proposed Amendment
Format: Publication
Scope and Contents
By Wilbur Daniels. April 16, 1956. Item is in English.
Box 8 Folder 11
Item 31: Letter With Upshot of Discussions and Wage Order Procedure For Puierto Rico and the Virgin Islands
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. April 8, 1956. Item is in English.
Box 8 Folder 11
Item 32: Letter Enclosed with Draft of Letter
Format: Publication
Scope and Contents
By Kenneth A. Meikle john. March 30, 1956. Item is in English.
Box 8 Folder 11
Item 33: Letter Enclosed With Table Showing Changes Made in Minimum Wage Rates in Puerto Rico
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. March 16, 1956. Item is in English.
Box 8 Folder 11
Item 34: Letter with Copy of Draft Statement on Puerto Rican Minimum Wage Problem
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. March 11, 1956. Item is in English.
Box 8 Folder 11
Item 35: Letter Regarding Regulation on Operation of Puerto Rican Commitees
Format: Publication
Scope and Contents
By Lazare Teper. March 6, 1956. Item is in English.
Box 8 Folder 11
Item 36: Letter Regarding Enclosed Letter
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. January 18, 1956. Item is in English.
Box 8 Folder 11
Item 37: Letter About Information from the Labor Department's File of the Papers in the Jem Manufacturing Corp. Case
Format: Publication
Scope and Contents
By Kenneth A. Meiklejohn. January 7, 1956. Item is in English.
Box 8 Folder 11
Item 38: Letter About Unions in Puerto Rico
Format: Publication
Scope and Contents
By Lazare Teper. January 14, 1958. Item is in English.
Box 8 Folder 11
Item 39: Letter to Mr. Willard L. Thorp
Format: Publication
Scope and Contents
By Lazare Teper. April 22, 1957. Item is in English.
Box 8 Folder 11
Item 40: Letter with Invitiation To Take Part In Meetings of the Merrill Center
Format: Publication
Scope and Contents
By Willard L. Thorp. July 9, 1956. Item is in English.
Box 8 Folder 11
Item 41: Acknowledgement of Letter Regarding Data on Men's and Boys' Wear Stores
Format: Publication
Scope and Contents
By Lazare Teper. November 18, 1957. Item is in English.
Box 8 Folder 11
Item 42: Letter to ASA
Format: Publication
Scope and Contents
By Joseph A. Jordan. August 2, 1957. Item is in English.
Box 8 Folder 11
Item 43: Letter of Acknowledgement of Note Regarding Paper on "Prices and the Employment Act"
Format: Publication
Scope and Contents
By Lazare Teper. October 8, 1958. Item is in English.
Box 8 Folder 11
Item 44: Letter Regarding Information on Health Benefits Available
Format: Publication
Scope and Contents
By Lazare Teper. May 15, 1957. Item is in English.
Box 8 Folder 11
Item 45: Letter Enclosed with Copy of "AFL-CIO News"
Format: Publication
Scope and Contents
By Lazare Teper. March 22, 1957. Item is in English.
Box 8 Folder 11
Item 46: Thank-you Letter for Advice in Letter of May 14th
Format: Publication
Scope and Contents
By R.A. Hohaus. May 16, 1956. Item is in English.
Box 8 Folder 11
Item 47: Letter Regarding Letter of May 10
Format: Publication
Scope and Contents
By Lazare Teper. May 14, 1956. Item is in English.
Box 8 Folder 12
New York State Department of Labor, 1955-1958
1955-1958
Format: Publication
Box 8 Folder 12
Item 1: Letter Regarding Detailed Study of Various Branches of the Apparel Industry
Format: Publication
Scope and Contents
By Ronia Solar. January 24, 1957. Item is in English.
Box 8 Folder 12
Item 2: Letter of Acknowledgement for the copy of the Annual Report of the Governor's Committee on "Employ th Physically Handicapped"
Format: Publication
Scope and Contents
By Lazare Teper. April 22, 1958. Item is in English.
Box 8 Folder 12
Item 3: Letter with List of Shops that L and V Trimming Company has done work for
Format: Publication
Scope and Contents
By Lazare Teper. January 30, 1958. Item is in English.
Box 8 Folder 12
Item 4: Letter about Governor Harriman's Invitation to the Annual Meeting of the Governor's Committee
Format: Publication
Scope and Contents
By Orin Lehman. October 4, 1957. Item is in English.
Box 8 Folder 12
Item 5: Letter about Finding Suitable Employment for the Growing Number of Workers Over 45
Format: Publication
Scope and Contents
By Averell Harriman. September 1957. Item is in English.
Box 8 Folder 12
Item 6: Letter About Tabulation of Employment for the United States and New York State
Format: Publication
Scope and Contents
By Lazare Teper. August 25, 1957. Item is in English.
Box 8 Folder 12
Item 7: Letter Enclosed with Breakdown Census Figures for New York State and the United States
Format: Publication
Scope and Contents
By Stanley Simon. August 9, 1957. Item is in English.
Box 8 Folder 12
Item 8: Letter about Report of Preliminary Investigation
Format: Publication
Scope and Contents
By Lazare Teper. August 20, 1957. Item is in English.
Box 8 Folder 12
Item 9: Letter Regarding License to Represent Claimants
Format: Publication
Scope and Contents
By Dorothy Bell Lawrence. June 26, 1957. Item is in English.
Box 8 Folder 12
Item 10: Letter to Lazare Teper
Format: Publication
Scope and Contents
By Stanley Simon. May 21, 1957. Item is in English.
Box 8 Folder 12
Item 11: Letter with List of Current Contracts Needed
Format: Publication
Scope and Contents
By Charles A. Pearce. February 18, 1957. Item is in English.
Box 8 Folder 12
Item 12: Letter Requesting Copy of New York State Disability Benefits Law
Format: Publication
Scope and Contents
By Lazare Teper. January 31, 1957. Item is in English.
Box 8 Folder 12
Item 13: Public Hearings Regarding Minimum Wage Standards in the Retail Trade Industry, New York State
Format: Publication
Scope and Contents
By Isador Lubin. October 24, 1956. Item is in English.
Box 8 Folder 12
Item 14: Letter Enclosed with Statistical Information Requested Dealing with Industrial Homework in New York State
Format: Publication
Scope and Contents
By George Ostrow. June 13, 1956. Item is in English.
Box 8 Folder 12
Item 15: Thank-you Letter for Statistical Information on Industrial Homework in the State of New York
Format: Publication
Scope and Contents
By Lazare Teper. June 14, 1956. Item is in English.
Box 8 Folder 12
Item 16: Letter About Information Requested by Phone
Format: Publication
Scope and Contents
By George Ostrow. June 22, 1956. Item is in English.
Box 8 Folder 12
Item 17: Letter About Article on the BLS and AMS Indexes
Format: Publication
Scope and Contents
By Isador Lubin. September 5, 1956. Item is in English.
Box 8 Folder 12
Item 18: Acknowledgement of Note of August 19
Format: Publication
Scope and Contents
By Lazare Teper. August 25, 1955. Item is in English.
Box 8 Folder 12
Item 19: Letter about Public Hearings
Format: Publication
Scope and Contents
By Ferdinand Pecora. May 23, 1956. Item is in English.
Box 8 Folder 12
Item 20: Letter Enclosed with Copy of Latest Agreemtns with Barmon Brothers
Format: Publication
Scope and Contents
By Daniel Nelson. August 4, 1955. Item is in English.
Box 8 Folder 12
Item 21: Letter Regarding Copy of Rules and Regulations
Format: Publication
Scope and Contents
By Lazare Teper. August 2, 1955. Item is in English.
Box 8 Folder 12
Item 22: Thank-you Letter for Copy of New York Flammable Fabrics Law
Format: Publication
Scope and Contents
By Daniel Nelson. May 31, 1955. Item is in English.
Box 8 Folder 12
Item 23: Letter About Invitation to Serve as Labor Representative
Format: Publication
Scope and Contents
By Lazare Teper. June 3, 1955. Item is in English.
Box 8 Folder 12
Item 24: Letter of Request for Copies of Directory of New York State Unemployment Insurance Offices
Format: Publication
Scope and Contents
By Lazare Teper. March 25, 1955. Item is in English.
Box 8 Folder 12
Item 25: Letter with Suggestions for Speech at Luncheon of Federation Employment and Guidance Service
Format: Publication
Scope and Contents
By Lazare Teper. March 18, 1955. Item is in English.
Box 8 Folder 12
Item 26: Letter Enclosed with List of New Minimum Rates
Format: Publication
Scope and Contents
By Lazare Teper. March 8, 1946. Item is in English.
Box 8 Folder 13
Teper, Lazare. Correspondence, O, 1956-1959
1956-1959
Format: Publication
Box 8 Folder 13
Item 1: Letter Enclosed with Copies of Two Contracts
Format: Publication
Scope and Contents
By Lazare Teper. April 9, 1957. Item is in English.
Box 8 Folder 14
Teper, Lazare. Correspondence, V, 1952-1955
1952-1955
Format: Publication
Box 8 Folder 14
Item 1: Following Publications Given to Mr. Sidney Paul (Voice of America)
Format: Publication
Scope and Contents
October 14, 1957. Item is in English.
Box 8 Folder 14
Item 2: List of Names of Vice Presidents of the I.L.G.W.U.
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 14
Item 3: Acknowledgement of Letter of February 6th
Format: Publication
Scope and Contents
By Lazare Teper. Ferbuary 11, 1957. Item is in English.
Box 8 Folder 15
Teper, Lazare. Correspondence, W, 1956-1958
1956-1958
Format: Publication
Box 8 Folder 15
Item 1: 8 x 10 stills Bearing on the Garment Industry in the Union
Format: Publication
Scope and Contents
By Lazare Teper. June 5, 1958. Item is in English.
Box 8 Folder 15
Item 2: Letter Informing Arrival
Format: Publication
Scope and Contents
By Maury Moore. March 6, 1956. Item is in English.
Box 8 Folder 15
Item 3: Letter With Copy of Training Outline
Format: Publication
Scope and Contents
By Lazare Teper. February 15, 1956. Item is in English.
Box 8 Folder 15
Item 4: Letter with Copy of "Trends and Prospects"
Format: Publication
Scope and Contents
By Lazare Teper. August 20, 1956. Item is in English.
Box 8 Folder 15
Item 5: Letter Enclosed with Editorial Page from the Evening Gazette
Format: Publication
Scope and Contents
By Lazare Teper. December 12, 1958. Item is in English.
Box 8 Folder 15
Item 6: A Proposal for a White Paper for Labor
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 15
Item 7: Letter of Acknowledgement About Relationship Between Union and Southern Baptist Churches
Format: Publication
Scope and Contents
By Lazare Teper. September 28, 1956. Item is in English.
Box 8 Folder 16
Teper, Lazare. Correspondence, Z, 1956-1958
1956-1958
Format: Publication
Box 8 Folder 16
Item 1: Letter Regarding Note to Dr. Teper
Format: Publication
Scope and Contents
By Walter Mankoff. September 11, 1957. Item is in English.
Box 8 Folder 16
Item 2: Letter Regarding Remarks on Hosiery Industry
Format: Publication
Scope and Contents
By Lazare Teper. February 18, 1957. Item is in English.
Box 8 Folder 16
Item 3: Letter Enclosed with Copy of Recent Lecture on Economics of Fashion
Format: Publication
Scope and Contents
By A.W. Zelomek. June 6, 1956. Item is in English.
Box 8 Folder 16
Item 4: Acknowledgement of Letter Regarding Project to Determine Effect of Japanese Textiles on American Economy
Format: Publication
Scope and Contents
By Lazare Teper. May 24, 1961. Item is in English.
Box 8 Folder 17
New York City, 1955-1957
1955-1957
Format: Publication
Box 8 Folder 17
Item 1: Invitation to Informal Meeting of Committee on Problems of the New York Metropolitan Area
Format: Publication
Scope and Contents
By Martin W. Wilmington. April 16, 1957. Item is in English.
Box 8 Folder 17
Item 2: Letter Enclosed with Statement Prepared Outlining the Research Program of the Council for 1957-58
Format: Publication
Scope and Contents
By Blanche Bernstein. September 24, 956. Item is in English.
Box 8 Folder 17
Item 3: Letter About Handbook of Trade Union Methods
Format: Publication
Scope and Contents
By Richard T. Levy. April 15, 1957. Item is in English.
Box 8 Folder 17
Item 4: Letter Regarding Next Meeting of Committee
Format: Publication
Scope and Contents
By Martin W. Wilmington. December 17, 1956. Item is in English.
Box 8 Folder 17
Item 5: Letter Regarding HIGHLIGHTS
Format: Publication
Scope and Contents
By Oscar Kanny. February 1, 1957. Item is in English.
Box 8 Folder 17
Item 6: List of Members of Committee on Problems of the Metropolitan Area, Metropolitan Economic Association, New York City
Format: Publication
Scope and Contents
September 1, 1956. Item is in English.
Box 8 Folder 17
Item 7: Metcop Dues Notice
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 17
Item 8: Letter Regarding November 20th Note
Format: Publication
Scope and Contents
By Lazare Teper. November 23, 1956. Item is in English.
Box 8 Folder 17
Item 9: Letter of Acknowledgement of July 9th Note
Format: Publication
Scope and Contents
By Lazare Teper. July 10, 1956. Item is in English.
Box 8 Folder 17
Item 10: MEA Committee on New York Problems Note
Format: Publication
Scope and Contents
By Martin W. Wilmington. May 1, 1956. Item is in English.
Box 8 Folder 17
Item 11: Letter of Acknowledgement of Receipt of Notes of Meeting Taking Place November 20th
Format: Publication
Scope and Contents
By Lazare Teper. November 14, 1956. Item is in English.
Box 8 Folder 17
Item 12: Letter About Problems of Industry in New York City
Format: Publication
Scope and Contents
By Lazare Teper. October 10, 1956. Item is in English.
Box 8 Folder 17
Item 13: Acknowledgement of Letter of October 2nd
Format: Publication
Scope and Contents
By Lazare Teper. October 3, 1956. Item is in English.
Box 8 Folder 17
Item 14: Letter of Acknowledgement for Letter of July 10th
Format: Publication
Scope and Contents
By Lazare Teper. July 11, 1956. Item is in English.
Box 8 Folder 17
Item 15: Letter Regarding July 17 Letter
Format: Publication
Scope and Contents
By Lazare Teper. August 24, 1956. Item is in English.
Box 8 Folder 17
Item 16: The New York City Youth Board Announces the Removal of Its Offices to 79 Madison Avenue New York 16, New York
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 17
Item 17: Letter about Research Committee Meeting Before End of Program Year
Format: Publication
Scope and Contents
By Blanche Bernstein. May 14, 1956. Item is in English.
Box 8 Folder 17
Item 18: Letter of Acknowledgement for Receipt of Minutes of New York City Youth Board
Format: Publication
Scope and Contents
By Bess Alpiner. June 1, 1956. Item is in English.
Box 8 Folder 17
Item 19: Letter About Meeting
Format: Publication
Scope and Contents
By Walter A. Miller. April 23, 1956. Item is in English.
Box 8 Folder 17
Item 20: New York City Youth Board: Memorandum
Format: Publication
Scope and Contents
By Walter A. Miller. April 24, 1956. Item is in English.
Box 8 Folder 17
Item 21: Acknowledgement of Recent Letter Regarding Membership on Committee on Problems of the New York Metropolitan Area
Format: Publication
Scope and Contents
By Lazare Teper. April 18, 1956. Item is in English.
Box 8 Folder 17
Item 22: Letter Enclosed with Draft of A Communication
Format: Publication
Scope and Contents
By Carl L. Erhardt. February 7, 1955. Item is in English.
Box 8 Folder 17
Item 23: Acknowledgement of Letter of January 20, 1955
Format: Publication
Scope and Contents
By Lazare Teper. January 24, 1955. Item is in English.
Box 8 Folder 17
Item 24: Acknowledgement of May 20, 1955
Format: Publication
Scope and Contents
By Lazare Teper. June 6, 1955. Item is in English.
Box 8 Folder 18
National Industrial Conference Board
1956-1959
Format: Publication
Box 8 Folder 18
Item 1: Letter Enclosed with Revised Draft on the Cleveland Knitgoods Industry
Format: Publication
Scope and Contents
By Lazare Teper. December 30, 1958. Item is in English.
Box 8 Folder 18
Item 2: Letter Returning Summary of Pay Settlements for the New York garment trucking industry
Format: Publication
Scope and Contents
By Lazare Teper. November 18, 1958. Item is in English.
Box 8 Folder 18
Item 3: Letter About Labor File for the Library of Gettysburg College
Format: Publication
Scope and Contents
By Dr. Dorothy Douglas. October 9, 1959. Item is in English.
Box 8 Folder 18
Item 4: Letter With a Copy of the "Report and Record of the Twenty-Ninth Convention"
Format: Publication
Scope and Contents
By Lazare Teper. October 30, 1958. Item is in English.
Box 8 Folder 18
Item 5: Letter Regarding Form
Format: Publication
Scope and Contents
By Lazare Teper. July 3, 1958. Item is in English.
Box 8 Folder 18
Item 6: Letter Enclosed with Revised Draft of Article on Dress Industry Settlement
Format: Publication
Scope and Contents
By Lazare Teper. March 24, 1958. Item is in English.
Box 8 Folder 18
Item 7: Letter Enclosed with Revision of Draft Article on Current Agreement in Children's Dress Industry
Format: Publication
Scope and Contents
By Lazare Teper. February 17, 1958. Item is in English.
Box 8 Folder 18
Item 8: National Industrial Conference Board
Format: Publication
Scope and Contents
By James J. Bambrick. Januaru 17, 1958. Item is in English.
Box 8 Folder 18
Item 9: Letter of Reply to Request for Information on Collective Bargaining Settlement
Format: Publication
Scope and Contents
By Lazare Teper. December 27, 1957. Item is in English.
Box 8 Folder 18
Item 10: Letter About Preparation of "Handbook of Union Government, Structure and Procedures"
Format: Publication
Scope and Contents
By James J. Bambrick, Jr. July 11, 1956. Item is in English.
Box 8 Folder 18
Item 11: Letter of Acknowledgement of January 31st Letter
Format: Publication
Scope and Contents
By Lazare Teper. February 8, 1956. Item is in English.
Box 8 Folder 18
Item 12: Letter About Conference Board's Study of Union Attitudes Rowards the Supplmental Unemployment Benefits
Format: Publication
Scope and Contents
By James J. Bambrick, Jr. April 19, 1956. Item is in English.
Box 8 Folder 18
Item 13: Letter with Reminder of Conference Board Subscription
Format: Publication
Scope and Contents
By William Frew Long. March 15, 1956. Item is in English.
Box 8 Folder 19
Handler, Sidney. 1946-1949
1949-1957
Format: Publication
Box 8 Folder 19
Item 1: Inter-Office Communication: Letters from Handler
Format: Publication
Scope and Contents
By W. Daniels. August 9, 1949. Item is in English.
Box 8 Folder 19
Item 2: Letter of Reply Regarding Schneider Manufacturing Corp.
Format: Publication
Scope and Contents
By Lazare Teper. July 19, 1957. Item is in English.
Box 8 Folder 19
Item 3: Letter About Hearing on March 31, 1950
Format: Publication
Scope and Contents
By Sidney G. Handler. March 27, 1950. Item is in English.
Box 8 Folder 19
Item 4: Letter on 1949 Amendments to Unemployment Compensation Law
Format: Publication
Scope and Contents
By Wilbur Daniels. August 4, 1950. Item is in English.
Box 8 Folder 19
Item 5: Letter with Outline of Development of Various Principles Applied On Subject by Unemployment Compensation Authorities
Format: Publication
Scope and Contents
By Sidney G. Handler. July 19, 1949. Item is in English.
Box 8 Folder 19
Item 6: Lansford Frocks - Unemployment Compensation Board of Review Decision
Format: Publication
Scope and Contents
By Sidney G. Handler. November 7, 1949. Item is in English.
Box 8 Folder 19
Item 7: Letter Regarding Rehearing in Unemployment Compensation Claims
Format: Publication
Scope and Contents
By Sidney G. Handler. January 2, 1948. Item is in English.
Box 8 Folder 19
Item 8: Letter Regarding Refusal of Unemployment Compensation Board of Review to Reverse Decision
Format: Publication
Scope and Contents
By Lazare Teper. February 5, 1948. Item is in English.
Box 8 Folder 20
Military Clothing and Textile Supply
1957-1958
Format: Publication
Box 8 Folder 20
Item 1: Letter of Thanks for Organization's Participation in Meetings Held at Military Clothing and Textile Supply Agency
Format: Publication
Scope and Contents
By F.H. Higgins. May 20, 1958. Item is in English.
Box 8 Folder 20
Item 2: Military Clothing Procurement
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 3: Version of Questionnaire from Quartermaster Corps
Format: Publication
Scope and Contents
By P.F. Krueger. August 6, 1958. Item is in English.
Box 8 Folder 20
Item 4: Notes on Personal Spending Products
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 5: Letter Regarding Program for Establishment of the Qualified Manufacturers List
Format: Publication
Scope and Contents
By Webster Anderson. Item is in English.
Box 8 Folder 20
Item 6: Notes Regarding Qualification for Placement On Qualified Producers' List
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 7: Suggested Approach to Procedure Proposed by the Quartermaster for THR Establishment and Administration of a Qualified Producers List
Format: Publication
Scope and Contents
Sepember 30, 1957. Item is in English.
Box 8 Folder 20
Item 8: Standard Independent Firms - South Jersey Joint Board
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 9: Bid on Trousers
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 10: Memorandum On Behalf of International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
October 21, 1957. Item is in English.
Box 8 Folder 20
Item 11: Letter Enclosed with Copy of Revised Procedure
Format: Publication
Scope and Contents
By Webster Anderson. November 14, 1957. Item is in English.
Box 8 Folder 20
Item 12: Invitation QM 36-243-58-261
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 13: Transmittal Slip for Draft Procedure
Format: Publication
Scope and Contents
By Milton Fried. 12/12. Item is in English.
Box 8 Folder 20
Item 14: Announcement of Establishment of Qualified Manufacturers' Lists
Format: Publication
Scope and Contents
By William H. Stover. June 17 1958. Item is in English.
Box 8 Folder 20
Item 15: Invitation QM 36-243-58-261
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 16: MC and TSA Articles
Format: Publication
Scope and Contents
Item is in English.
Box 8 Folder 20
Item 17: Supplying the Government
Format: Publication
Scope and Contents
Jnuary 2, 1958. Item is in English.
Box 8 Folder 20
Item 18: Letter of Thanks for Reciept of Draft of Procedure for Establishment and Administration of a Qualified Manufacturer's List for Use in Purchasing Military Clothing and Other Textile End Items
Format: Publication
Scope and Contents
By Lazare Teper. December 6, 1957. Item is in English.
Box 8 Folder 20
Item 19: Letter Enclosed of Minutes of Conference Relative to Qualified Manufacturers' List
Format: Publication
Scope and Contents
By Webster Anderson. November 26, 1957. Item is in English.
Box 8 Folder 21
New Jersey, State of 1955-1957
1955-1957
Format: Publication
Box 8 Folder 22
Teper, Lazare. Correspondence, R, 1956-1958
1956-1958
Format: Publication
Box 8 Folder 23
Amalgamated Clothing Workers of America
1956-1958
Format: Publication
Box 8 Folder 24
Textile Workers' Union, 1953-1958
1953-1958
Format: Publication
Box 8 Folder 25
Teper, Lazare. Correspondence, U, 1956-1958
1956-1958
Format: Publication
Box 8 Folder 26
Welfare Dept. Inquiries
1949-1950
Format: Publication
Box 8 Folder 27
New York State 1955-1958
1955-1958
Format: Publication
Box 8 Folder 28
Welfare and Health Council
1954-1956
Format: Publication
Box 8 Folder 29
Welfare and Health Council 1953-1954
1953-1954
Format: Publication
Box 8 Folder 30
AFL-CIO 1955-1956
1955-1956
Format: Publication
Box 8 Folder 31
Statistical Program of the City of New York
1956-1958
Format: Publication
Box 8 Folder 31
Item 1: City of New York Department of Finance Annual Statistical Report
Format: Publication
Scope and Contents
By Philip H. Gilsten. Based on the Collection of Gross Receipts and Financial Taxes. Item is in English.
Box 8 Folder 31
Item 2: City of New York Department of Finance Quaterly Statistical Report
Format: Publication
Scope and Contents
By Philip H. Glisten. Based on the Collection of Sales and Use Taxes. Item is in English.
Box 8 Folder 31
Item 3: City of New York Department of Finance Quarterly Statistical Report
Format: Publication
Scope and Contents
By Hilda G. Schwartz. Based on the Collection of Sales and Use Taxes. Item is in English.
Box 8 Folder 32
American Statistical Association
1952-1955
Format: Publication
Box 8 Folder 33
National Planning Association, 1955-1958
1955-1958
Format: Publication
Box 8 Folder 34
Statistical Program of the City of New York Subcommittee (Mayor's Advisory Council)
1957-1958
Format: Publication
Box 8 Folder 35
AFL-CIO, 1957-1958
1957-1958
Format: Publication
Box 8 Folder 36
AFL-CIO Industrial Union Dept.
1957-1958
Format: Publication
Box 8 Folder 37
American Statistical Association
1955-1958
Format: Publication
Box 8 Folder 38
Teper, Lazare. Correspondence, S, 1956-1958
1956-1958
Format: Publication
Box 8 Folder 39
National Accounts Review Committee
1957-1959
Format: Publication
Box 9 Folder 1
Dress Industry, Grievance Board, Jan. 13, 1914
1914
Format: Publication
Box 9 Folder 2
Dress and Waist Industry, Grievance Board, Jan. 13, 1914
1914
Format: Publication
Box 9 Folder 3
Dress and Waist Manufacturers' Association of New York, International Ladies' Garment Workers' Union - Arbitration Proceedings, November 1913
1913
Format: Publication
Scope and Contents
November 8-9, 1913
Box 9 Folder 4
Dress and Waist Industry, Minutes of the Grievance Board, May 26, 1913
1913
Format: Publication
Box 9 Folder 5
Dress and Waist Industry - Joint Meeting of the Grievance Board and the Wage Scale Board
1913
Format: Publication
Scope and Contents
August 26, 1913
Box 9 Folder 6
ILGWU Research Department - contracts awarded by the War Department
1942
Format: Publication
Box 9 Folder 6
Item 1: Contracts Awarded by the War Department
Format: Publication
Scope and Contents
By Unknown. Volume I Bulletins no. 1 - 38, March 25, 1942 - December29, 1942. Item is in English.
Box 9 Folder 7
Dress Industry - Arbitration Board, January 19, 1915
1915
Format: Publication
Box 9 Folder 8
Dress Industry - Minutes of Meetings of Grievance Board, Wage Scale Board; Conferences and Special Investigations, 1915
1915
Format: Publication
Scope and Contents
January 11, 1915
Box 9 Folder 9
Dress Industry, Conference on Children's Dress Situation
1913
Format: Publication
Scope and Contents
March 12, 1913
Box 9 Folder 10
Dress Industry, Grievance Board, July 1914
1914
Format: Publication
Scope and Contents
July 27, 1914
Box 10 Folder 1
Liberty Magazine, Aug. 27, 1938
1938
Format: Publication
Box 10 Folder 1
Item 1: Will Dubinsky Upset Lewis in the C.I.O.?
Format: Publication
Scope and Contents
By Will Irwin. August 27, 1938. Item is in English.
Box 10 Folder 2
ILGWU Research Department, Directory of Firms Under Contract w/ ILGWU
1942
Format: Publication
Box 10 Folder 2
Item 1: Directory of Firms Under Contract with International Ladies Garment Workers Union
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union Research Department. Item is in English.
Box 10 Folder 3
General Industrial Advisory Council, WPA
1938
Format: Publication
Box 10 Folder 3
Item 1: Confidential Bullitin no. 21
Format: Publication
Scope and Contents
By General Industrial Advisory Council. October 7, 1938. Item is in English.
Box 10 Folder 3
Item 2: Revision of Summary of Findings of General Industrial Advisory Council
Format: Publication
Scope and Contents
By General Industrial Advisory Council. This draft includes the findings acted upon by the Counsil, January 24 - 31, 1937. Item is in English.
Box 10 Folder 3
Item 3: Confidential Bulletin no. 22
Format: Publication
Scope and Contents
By General Industrial Advisory Council. Federal vs State-Local Control of Unemployment Reflief, October 25, 1938. Item is in English.
Box 10 Folder 3
Item 4: Confidential Bulletin no. 18
Format: Publication
Scope and Contents
By General Industrial Advisory Council. Points of General Agreement (Reached in Council Meeting of September 13, 1938) September 27, 1938. Item is in English.
Box 10 Folder 3
Item 5: Facts on the W.P.A. Labor Force in New York City and Other Related Material
Format: Publication
Scope and Contents
By General Industrial Advisory Council. May 19, 1938. Item is in English.
Box 10 Folder 3
Item 6: Unemploymeny Compensation
Format: Publication
Scope and Contents
By General Industrial Advisory Council. Confidential Bulletin no. 17 September 26, 1938/August 15, 1938. Item is in English.
Box 10 Folder 3
Item 7: WPA Proposed Employment Program
Format: Publication
Scope and Contents
By General Industrial Advisory Council. Item is in English.
Box 10 Folder 3
Item 8: Facts on the WPA Labor Force in New York
Format: Publication
Scope and Contents
By Unknown. Item is in English.
Box 10 Folder 3
Item 9: Basic Considerations Affecting a National Public Assistance Program
Format: Publication
Scope and Contents
By General Industrial Advisory Council. Item is in English.
Box 10 Folder 3
Item 10: WPA Program Review Issued tp Member of General Industrial Advisory Council
Format: Publication
Scope and Contents
By General Industrial Advisory Council. June 6 - July 18, 1938. Item is in English.
Box 10 Folder 3
Item 11: Confidential Bulletin no. 21
Format: Publication
Scope and Contents
By General Industrial Advisory Council. October 7, 1938. Item is in English.
Box 10 Folder 3
Item 12: Preliminary Outline of the Report of the General Industrial Advisory Council to the Administrator Works Progress Administration, New York City on the Subject of Public Assistance Policies
Format: Publication
Scope and Contents
By General Industrial Advisory Council. Confidential Bulletin no. 23, November 10, 1938. Item is in English.
Box 10 Folder 3
Item 13: General Industrial Advisory Council Basic Considerations Affecting A National Public Assistance Program
Format: Publication
Scope and Contents
By General Industrial Advisory Council. Item is in English.
Box 10 Folder 3
Item 14: Purposes of work Relief Defined
Format: Publication
Scope and Contents
June 6, 1938. Item is in English.
Box 10 Folder 3
Item 15: Steady Improvement in Personnel
Format: Publication
Scope and Contents
By Brehon Somervell, Administrator. June 13, 1938. Item is in English.
Box 10 Folder 3
Item 16: Type of Projects Limited
Format: Publication
Scope and Contents
By Brehon Somevell. Administrator. June 20, 1938. Item is in English.
Box 10 Folder 3
Item 17: Finances Progressively Improve
Format: Publication
Scope and Contents
By Brehon Somervell, Administrator. June 27, 1938. Item is in English.
Box 10 Folder 3
Item 18: Many Difficulties Beset Planning
Format: Publication
Scope and Contents
By Brehon Somervell. July 5, 1938. Item is in English.
Box 10 Folder 3
Item 19: Prospect of Closer Cooperation
Format: Publication
Scope and Contents
By Brehon Somervell, Administrator. July 11, 1938. Item is in English.
Box 10 Folder 3
Item 20: Fact Finding Council's Next Step
Format: Publication
Scope and Contents
By Brehon Somervell, Administratoir. July 18, 1938. Item is in English.
Box 10 Folder 3
Item 21: Basic Concept and Definitions
Format: Publication
Scope and Contents
By Brehon Somervell, Administrator. July 22, 1938. Item is in English.
Box 10 Folder 3
Item 22: Relief of Unemployment in Sweden
Format: Publication
Scope and Contents
By Brehon Somervell, Administrator. August 1, 1938. Item is in English.
Box 10 Folder 3
Item 23: Unemployment Relief Plans Varied
Format: Publication
Scope and Contents
By Brehon Somervell, Administrator. August 8, 1938. Item is in English.
Box 10 Folder 3
Item 24: Unemployment Insurance As a Factor in Unemployment Relief in the U.S.
Format: Publication
Scope and Contents
By Brehon Somervell, Administrator. August 15, 1938. Item is in English.
Box 10 Folder 4
ILGWU Statement - In opposition to the removal of restrictions on industrial homework, July 1, 1981
1981
Format: Publication
Box 10 Folder 4
Item 1: Statement of International Ladies Garment Workers Union (ILGW) In Opposition to the Removal of Restrictions on Industrial Housework
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). July 1, 1981. Item is in English.
Box 10 Folder 5
ILGWU - Appendices to the submission, July 1, 1981
1981
Format: Publication
Box 10 Folder 5
Item 1: Appendices to the Submission of the International Ladies Garment Workers Union (ILGW)
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). July 1, 1981. Item is in English.
Box 10 Folder 6
Graphic Magazine of Social Interpretation, November 1939
1939
Format: Publication
Box 10 Folder 6
Item 1: Vladeck
Format: Publication
Scope and Contents
By John Herling. November 1939, Gas Masks Over Europe. Item is in English.
Box 10 Folder 7
The Nation, May 7, 1938
1938
Format: Publication
Box 10 Folder 7
Item 1: The Rise of David Dubinsky
Format: Publication
Scope and Contents
By McAlister Coleman. May 7/14, 1938. Item is in English.
Box 10 Folder 8
GATT, Commentary, May 8, 1990
1990
Format: Publication
Box 10 Folder 8
Item 1: Commentary
Format: Publication
Scope and Contents
May 8, 1990. Item is in English.
Box 10 Folder 9
Hemmets Journal
1939
Format: Publication
Scope and Contents
Swedish, 29 June 1939
Box 10 Folder 9
Item 1: Amerikas bedste Fagforening
Format: Publication
Scope and Contents
By Aleko E. Lilius. June 29, 1939, May 1939. Item is in Polish.
Box 10 Folder 9
Hjemmets Journal
1939
Format: Publication
Scope and Contents
Danish
Box 10 Folder 9
Item 1: Amerikas bedste Fagforening
Format: Publication
Scope and Contents
By Aleko E. Lilius. June 29, 1939, May 1939. Item is in Polish.
Box 10 Folder 10
Look, January 2, 1940
1940
Format: Publication
Box 10 Folder 10
Item 1: Josef Stalin Russia's Dictator
Format: Publication
Scope and Contents
By John Gunther. January 2, 1940. Item is in English.
Box 10 Folder 11
Dress Code Authority, 1933-1935
1933-1935
Format: Publication
Box 10 Folder 11
Item 1: Report on Dress Code Auithority
Format: Publication
Scope and Contents
June 30, 1935. Item is in English.
Box 10 Folder 12
ILGWU Canada Locals
1937-1940
Format: Publication
Scope and Contents
English and French
Box 10 Folder 12
Item 1: La Vestiaire de L'elegance
Format: Publication
Scope and Contents
By Eleanor Lambert and Diane Papert. Item is in French.
Box 10 Folder 12
Item 2: La Grande-Robe de L'etudiante
Format: Publication
Scope and Contents
By Eleanor Lambert and Diana Callaway. Item is in French.
Box 10 Folder 12
Item 3: Skier Considering Fashion Post
Format: Publication
Scope and Contents
By The Gazette. Reprint from the Montreal Gazette, June 29, 1968. Item is in French.
Box 10 Folder 12
Item 4: Craftsmanship Canadian Style
Format: Publication
Scope and Contents
By Elizabeth Dingman. From the Toronto Telegram September 9, 1961. Item is in English.
Box 10 Folder 12
Item 5: The Organizer
Format: Publication
Scope and Contents
By Dressmakers' Union. Strike Bulletin April 30th 1937. Item is in French; English.
Box 10 Folder 12
Item 6: Tailors, Finishers, Button-Sewers Join the Union!
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). May 8, 1934. Item is in Yiddish; English.
Box 10 Folder 12
Item 7: Cloakmakers Join the Union!
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). May 29, 1934. Item is in Yiddish; English.
Box 10 Folder 12
Item 8: Cloakmakers!!
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). Monday, May 14, 1934. Item is in Yiddish; English.
Box 10 Folder 13
Organizing Leaflets, Local 105
1975
Format: Publication
Box 10 Folder 13
Item 1: Your Union Book: It Give You A Lift
Format: Publication
Scope and Contents
By Local I05. Large Leaflets. Item is in English; Spanish.
Box 10 Folder 14
ILGWU Local 100, Knitgoods NYC
1935-1941
Format: Publication
Scope and Contents
English and Yiddish
Box 10 Folder 14
Item 1: Progressive Shop Chairmen's Campaign Committee
Format: Publication
Scope and Contents
February 17, 1947. Item is in English.
Box 10 Folder 14
Item 2: History of the Knitgoods Workers' in the International Ladies Garment Workers Union (ILGW)
Format: Publication
Scope and Contents
Item is in English.
Box 10 Folder 14
Item 3: Program of the Progressive Knitgoods Workers
Format: Publication
Scope and Contents
By Progressive Shop Chairmen's Campaign Committee of the Knitgoods Workers Union, Local 155, ILGWU. January 1944. Item is in English.
Box 10 Folder 14
Item 4: The Problems Facing the Knitgoods Joint Council
Format: Publication
Scope and Contents
By Paul Tauber. May 1, 1939. Item is in English.
Box 10 Folder 15
Organizational Leaflets, ILGWU - Misc. trades locals, NYC
1941-1962
Format: Publication
Box 10 Folder 15
Item 1: Berdorf Goodman
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). Circular distributed November 14th, 1941. Item is in English.
Box 10 Folder 15
Item 2: Notice Calling Special Membership
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). Meeting of Local #38, for Thurs. November 13, 1941. Item is in English.
Box 10 Folder 15
Item 3: Bergdorf Goodman
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). November 10th, 1941. Item is in English.
Box 10 Folder 15
Item 4: Bergdorf Goodman
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). November 6th, 1941. Item is in English.
Box 10 Folder 15
Item 5: Bergdorf Goodman One Hour
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). October 23rd, 1941. Item is in English.
Box 10 Folder 15
Item 6: Equality for All Our Union Practices It!
Format: Publication
Scope and Contents
By Local 105 ILGWU. October 1961. Item is in English; Spanish.
Box 10 Folder 15
Item 7: What Every Union Member Should Know
Format: Publication
Scope and Contents
By Local 62 ILGWU. Date Unknown. Item is in English.
Box 10 Folder 16
Organizational Leaflets, ILGWU - New York (excluding NYC) locals
1940-1949
Format: Publication
Box 10 Folder 16
Item 1: Hear Ye! Hear Ye! Hear Ye! The Case of The People vs. C.I.O.
Format: Publication
Scope and Contents
By Utica Knitting Mills Organizing Committee of International Ladies Garment Workers Union (ILGW) Affiliated with A.F. of L. Item is in English.
Box 10 Folder 16
Item 2: Kay Dunhill Workers Why Are They Getting So Kind to You Now
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). March, 1941. Item is in English.
Box 10 Folder 17
ILGWU New Jersey Locals
1968
Format: Publication
Box 10 Folder 17
Item 1: Attention!
Format: Publication
Scope and Contents
By Plastic, Metal, Button & Novelty Workers Union. June 1941. Item is in English.
Box 10 Folder 17
Item 2: The Dressmakers of Local 145 I.L.G.W.U.
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). Item is in English.
Box 10 Folder 17
Item 3: "The Union Makes It So" A Musical Narrative
Format: Publication
Scope and Contents
By The Northeast Department International Ladies Garment Workers Union (ILGW). May 27, 1968. Item is in English.
Box 10 Folder 18
ILGWU Boston Locals
1935
Format: Publication
Scope and Contents
December 12, 1935; Italian
Box 10 Folder 18
Item 1: Cloak, Skirt and Dressmakers
Format: Publication
Scope and Contents
By Joint Board Cloak, Skirt and Dressmakers Union. December 12th 1935. Item is in Italian; English.
Box 10 Folder 19
Organizational Leaflets, ILGWU Connecticut Locals
Format: Publication
Box 10 Folder 19
Item 1: To All Cloak Workers Employed by the Independent Cloak Company
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). Item is in English.
Box 10 Folder 19
Item 2: To the Workers of the Royal Wash Frock, Inc.
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). April 24, 1941. Item is in English.
Box 10 Folder 20
Organizational Leaflets, ILGWU, Mass. (excluding Boston) Locals
1951
Format: Publication
Box 10 Folder 20
Item 1: "The Jacobsons Live Here"
Format: Publication
Scope and Contents
By Revelation Strike Committee. Item is in English.
Box 11 Folder 1
Organizing Leaflets, ILGWU Ohio Locals
Format: Publication
Scope and Contents
English and Yiddish
Box 11 Folder 1
Item 1: Abolish The Auction Block
Format: Publication
Scope and Contents
By Cleveland Joint Board. Unknown Date. Item is in English.
Box 11 Folder 1
Item 2: Workers of the Federal Knitting Mill
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). Unknown Date. Item is in English.
Box 11 Folder 2
ILGWU - Cleveland, Ohio
1930-1937
Format: Publication
Box 11 Folder 2
Item 1: Report of Paul H. Douglas to the Board of Referees- Cleveland Women's Clothing Industry, on Employment Guarentee Plan. With Confidential Appendix on the Financial Status of the Employers in the Unionized Branch of the Cleveland Women's Clothing Industry
Format: Publication
Scope and Contents
By Paul H. Douglas. November, 1930. Item is in English.
Box 11 Folder 2
Item 2: Reviewer's Column
Format: Publication
Scope and Contents
By sidney Yellen. January/April/June/March 1937. Item is in English.
Box 11 Folder 3
ILGWU - Georgia Locals
1940
Format: Publication
Box 11 Folder 3
Item 1: Underwear News
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). April 1940. Item is in English.
Box 11 Folder 4
Organizational Leaflets, ILGWU - Philadelphia Locals
Format: Publication
Scope and Contents
English and Italian
Box 11 Folder 4
Item 1: Strike Call! The General Strike Has Been Forced on Us!
Format: Publication
Scope and Contents
By Waist and Dressmakers' Union, Local 50. Unknown Date. Item is in English; Italian.
Box 11 Folder 5
Organizing Leaflets, ILGWU - PA Locals
1949-1955
Format: Publication
Box 11 Folder 5
Item 1: The Whole World's Eyes,
Format: Publication
Scope and Contents
By B. P. Vidockler. Unknown Date. Item is in English.
Box 11 Folder 5
Item 2: Facts on Wilkes
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). Item is in English.
Box 11 Folder 5
Item 3: The Pennsylvania Organizer
Format: Publication
Scope and Contents
By International Ladies Garment Workers Union (ILGW). October 1955. Item is in English.
Box 11 Folder 5
Item 4: Hello, Girls & Boys!.......
Format: Publication
Scope and Contents
By needlepoint. Item is in English.
Box 11 Folder 5
Item 5: Buttons'n'Bows
Format: Publication
Scope and Contents
By Greater Pittson Council International Ladies Garment Workers Union (ILGW). Friday, June 10th, 1949. Item is in English.
Box 11 Folder 6
Organizing Leaflets, ILGWU - Chicago Locals
1935-1947
Format: Publication
Box 11 Folder 6
Item 1: 'Custom-Made' Clothes Require Skill and Knack
Format: Publication
Scope and Contents
By Shirley Tucker. Reprinted from The Chicago Sun, Thursday, February 6, 1947. Item is in English.
Box 11 Folder 6
Item 2: Fur Workers Return Monday; Union Agrees to 2-Price Plan
Format: Publication
Scope and Contents
By Ed Stanton. May 7, 1948. Item is in English.
Box 11 Folder 6
Item 3: Don't Sit Home and Wonder What's Happening at the Union Meeting for Tabin-Picker Workers
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 10, 1944. Item is in English.
Box 11 Folder 6
Item 4: Hornell Strike Settled!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 3, 1942. Item is in English.
Box 11 Folder 6
Item 5: Tomorrow is the Day!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 4, 1942. Item is in English.
Box 11 Folder 6
Item 6: "The Power Broke Down"
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 7, 1942. Item is in English.
Box 11 Folder 6
Item 7: Mass Meeting White Goods Workers Union
Format: Publication
Scope and Contents
By White Goods Workers Union, Local 76. Thursday, August 30, 1934. Item is in English.
Box 11 Folder 6
Item 8: Cotton Good Workers Wake Up! Be Honest With Yourself and Answer These Questions:
Format: Publication
Scope and Contents
By White Goods Workers Union, Local 76. Pre-Strike Bulletin No. 2, Friday, February 8, 1935. Item is in English.
Box 11 Folder 6
Item 9: Workers in Sopkins Shops! You Are Called to an Important Meeting
Format: Publication
Scope and Contents
By White Goods Workers Union, Local 76. Friday, October 5th, (Unknown Year). Item is in English.
Box 11 Folder 6
Item 10: To All Sopkins Workers! Meeting
Format: Publication
Scope and Contents
By Needle Trades Workers' Industrial Union. Thursday, September 13, 1934. Item is in English.
Box 11 Folder 6
Item 11: Why the Cotton Dressmakers Should Join the Union
Format: Publication
Scope and Contents
By White Goods Workers Union, Local 76. June 1934. Item is in English.
Box 11 Folder 6
Item 12: A Mass Meeting pf All White Goods Workers
Format: Publication
Scope and Contents
By White Goods Workers Union, Local 76. Wednesday, June 6th, 1934. Item is in English.
Box 11 Folder 7
Organizing Leaflets, ILGWU - Tenn. Locals
1937-1950
Format: Publication
Box 11 Folder 7
Item 1: The Garment Workers in Memphis Celebrate the Installation of Their Union
Format: Publication
Scope and Contents
By Memphis Ladies' Garment Workers' Union Local No. 267. Saturday, February 13, 1937. Item is in English.
Box 11 Folder 7
Item 2: Nothing New Has Been Added
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 7
Item 3: Production or Bust! Have You Worked Your Way Up to the Bottom?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 7
Item 4: You Can Have A Better Life Here is the Proof!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). August 1953. Item is in English.
Box 11 Folder 8
Organizational Leaflets, ILGWU - Illinois (except Chicago) Locals
Format: Publication
Box 11 Folder 8
Item 1: Do You Want (Check Your Answer)
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 9
Organizational Leaflets, ILGWU - Indiana Locals
1940
Format: Publication
Scope and Contents
August 19, 1940
Box 11 Folder 9
Item 1: ward-Stilson Workers Meet the ILGWU
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). August 14, 1940. Item is in English.
Box 11 Folder 9
Item 2: Sisters and Brothers, Workers of Pollock Bros., Inc.:
Format: Publication
Scope and Contents
By M. Bialis. February 9 to March 1 (Unknown Year). Item is in English.
Box 11 Folder 10
Organizational Leaflets, ILGWU - Michigan Locals
1939
Format: Publication
Box 11 Folder 10
Item 1: A Vote for the ILGWU is a Vote for Higher Wages Shorter Hours Job Security
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). July 1939. Item is in English.
Box 11 Folder 10
Item 2: Your Vote
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). July 1939. Item is in English.
Box 11 Folder 10
Item 3: The Won't Move Against The Law
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). July 1939. Item is in English.
Box 11 Folder 11
Organizational Leaflets, ILGWU - Wisconsin Locals
1935-1944
Format: Publication
Box 11 Folder 11
Item 1: Operators Come Now! To Your Section Meeting Right After Work
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 24, 1944. Item is in English.
Box 11 Folder 11
Item 2: Picnic
Format: Publication
Scope and Contents
By I.L.G.W.U. Local 188. July 21, 1935. Item is in English.
Box 11 Folder 11
Item 3: Milwaukee Joint Board Meets 1st Friday of Each Month
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). 1939 Calendar on Bottom. Item is in English.
Box 11 Folder 12
Organizational Leaflets, ILGWU - Kansas City Locals
1934-1948
Format: Publication
Box 11 Folder 12
Item 1: Labor Institute
Format: Publication
Scope and Contents
By University of Kansas City and I.L.G.W.U. May 22, 1948. Item is in English.
Box 11 Folder 12
Item 2: Say! Did You Hear About
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Ed. Dept. June 26th to July 9th, 1948. Item is in English.
Box 11 Folder 12
Item 3: How Old Are You?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 12
Item 4: We Do Not Patronize the "Nelly Don" Dress
Format: Publication
Scope and Contents
By Joint Board Kansas City Locals Nos. 114, 115, 118, `19, 270, 274 International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 12
Item 5: "Ye Shall Not Betray"
Format: Publication
Scope and Contents
By The Kansas City Joint Board International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 12
Item 6: Cutters Join the Union
Format: Publication
Scope and Contents
By Kansas City Garment Worker. July 1934. Item is in English.
Box 11 Folder 12
Item 7: If the Employers are Members of an Association, Then Why Shouldn't the Workers be Members of the Union?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 12
Item 8: Here is the Answer to Company Unions. Read It and Then Ask Yourself, "How Come I Was Fooled Again."
Format: Publication
Scope and Contents
By Dressmakers' Local 118, International Ladies' Garment Workers' Union (ILGWU). Thursday, March 15, 1934. Item is in English.
Box 11 Folder 12
Item 9: We Warned You! (Kansas City Workers Hear A. Plotkin Tell of Meeting.)
Format: Publication
Scope and Contents
By Joint Board, Cloack and Dressmakers of Kansas City, International Ladies' Garment Workers' Union (ILGWU). Tuesday, May 8th (Unknown Year). Item is in English.
Box 11 Folder 12
Item 10: Mass Meeting
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Thursday, August 3rd (Unknown Year). Item is in English.
Box 11 Folder 12
Item 11: Cloakmakers, Cutters, Pressers Operators, Finisher-Examiners Fur Workers Read Carefully
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 12
Item 12: Hiding Behind Private Detectives!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 12
Item 13: Mass Meeting The Manufacturers Are Cutting Wages:
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Saturday, January 13 (Unknown Year). Item is in English.
Box 11 Folder 12
Item 14: What Shop Next?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 20th/21st (Unknown Year). Item is in English.
Box 11 Folder 12
Item 15: One-Day Institutes
Format: Publication
Scope and Contents
By University of Kansas City. Saturday, March 11, 1950. Item is in English.
Box 11 Folder 13
Organizational Leaflets, ILGWU - St. Louis Locals
1933
Format: Publication
Box 11 Folder 13
Item 1: All Curtain Shops 100% Union
Format: Publication
Scope and Contents
By Local No. 363 International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 13
Item 2: Strike At-- Forest City Manufacturing Company
Format: Publication
Scope and Contents
By Locals 181-182. Item is in English.
Box 11 Folder 13
Item 3: To All the Workers of Weil-Kalter
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 13
Item 4: The Strike On Forest City Manufacturing Company Declared Today
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 6th, 1935. Item is in English.
Box 11 Folder 14
Organizational Leaflets, ILGWU - Minnesota Locals
1937
Format: Publication
Box 11 Folder 14
Item 1: You Are a Member of the International Ladies' Garment Workers' Union.. Why? Because-
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 14
Item 2: Mrs. Roosevelt Urges Every Woman to Look for Union Label in Dresses
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unsure Date. Item is in English.
Box 11 Folder 14
Item 3: 1937 Should Be a Year of Greater Prosperity for the Workers
Format: Publication
Scope and Contents
By Twin Cities Joint Board International Ladies' Garment Workers' Union (ILGWU). December 1936. Item is in English.
Box 11 Folder 15
Organizational Leaflets, ILGWU - Texas Locals
1953
Format: Publication
Box 11 Folder 15
Item 1: The Texan
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 15
Item 2: Why Workers should Affiliate With a Union
Format: Publication
Scope and Contents
By The Southwestern Membership of the International Ladies' Garment Workers' Union (ILGWU). January 2, 1953. Item is in English.
Box 11 Folder 15
Item 3: why Should Southern Women Get Less Than Northern?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 16
Organizational Leaflets, ILGWU - New York City Locals
1947-1953
Format: Publication
Scope and Contents
English, Chinese, and Spanish
Box 11 Folder 16
Item 1: Garment Workers at Chase, Sunny Togs, Waitzman and David H, Wolf Are Now in the Union
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Year Unknown. Item is in English; Spanish.
Box 11 Folder 16
Item 2: Rose Marie Reid
Format: Publication
Scope and Contents
By Los Angeles Joint Council International Ladies' Garment Workers' Union (ILGWU). Item is in Japanese.
Box 11 Folder 16
Item 3: Does Your Boss Respect You?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English; Spanish.
Box 11 Folder 16
Item 4: Must Workers Go On Strike?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Local 266. Unknown Date. Item is in English; Spanish.
Box 11 Folder 16
Item 5: You Can Stop This Favortism
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Local 266. Unknown Date. Item is in English; Spanish.
Box 11 Folder 16
Item 6: Ladies' Garment Workers: What Lies Ahead?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English; Spanish.
Box 11 Folder 16
Item 7: Your Union Makes You Strong
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Local 266. Item is in English; Spanish.
Box 11 Folder 16
Item 8: You Lied to Us!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 16
Item 9: To The Union Women of California
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 16
Item 10: Dressmakers of All Non-Union Shops
Format: Publication
Scope and Contents
By Dressmakes' Union of the Los Angeles Joint Board, I.L.G.W.U. Item is in English.
Box 11 Folder 16
Item 11: Ricado C. Hill Consul de Mexico
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 28 (Unknown Year). Item is in Spanish.
Box 11 Folder 16
Item 12: Skeletons or Promises Won't Help You.
Format: Publication
Scope and Contents
By Dressmakers Union, Local 96 Int'l Ladies' Garment Workers' Union (ILGWU). June 5th (Unknown Year0. Item is in Spanish.
Box 11 Folder 16
Item 13: Listen to the Following Radio Programs of the International Ladies' Garment Workers' Union (ILGWU)
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). July 16-22 (Unknown Year). Item is in English.
Box 11 Folder 16
Item 14: of Special Interest to Dress Buyers and Dress Sellers
Format: Publication
Scope and Contents
By The Los Angeles Joint Board of the International Ladies' Garment Workers' Union (ILGWU). July, 1941. Item is in English.
Box 11 Folder 16
Item 15: What is "The Union Builders"
Format: Publication
Scope and Contents
By Local 266 I.L.G.W.U. Unknown Date. Item is in English.
Box 11 Folder 16
Item 16: War-Time Conclave Stirs ILG Coast Federation, Envokes Move for Unity
Format: Publication
Scope and Contents
By ILGWU Pacific Coast Bulletin. November 21, 1942. Item is in English.
Box 11 Folder 17
Organizational Leaflets, ILGWU - San Francisco Locals
Format: Publication
Scope and Contents
English and Chinese
Box 11 Folder 17
Item 1: Beginning Dec. 3, 1934.
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). December 3, 1934. Item is in Chinese; English.
Box 11 Folder 17
Item 2: See the Bridges! Ship-A-Hoy!
Format: Publication
Scope and Contents
By S.F. Joint Board. International Ladies' Garment Workers' Union (ILGWU). June 9, 1935. Item is in English.
Box 11 Folder 17
Item 3: Garment Workers in the Ladies Garment Trade
Format: Publication
Scope and Contents
By San Francisco Joint Board, I.L.G.W.U. Saturday, October 13th (Unknown Year). Item is in English.
Box 11 Folder 17
Item 4: What Does Uncle Sam Say About Joining a Union?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). July 1941. Item is in English.
Box 11 Folder 18
Organizing Leaflets, ILGWU - Washington Locals
Format: Publication
Box 11 Folder 18
Item 1: Mass Meeting!
Format: Publication
Scope and Contents
By Seattle Central Labor Council. Saturday April 27 (Unknown Year). Item is in English.
Box 11 Folder 18
Item 2: The N R A is Dead.... Long Live the Union
Format: Publication
Scope and Contents
By Dressmakers Union, Local No. 184, International Ladies' Garment Workers' Union (ILGWU). Thursday, June 20th (Unknown Year). Item is in English.
Box 11 Folder 18
Item 3: Picnic and Get-Together
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Sunday, May 26th (Unknown Year). Item is in English.
Box 11 Folder 18
Item 4: Regular Membership Meeting
Format: Publication
Scope and Contents
By Dressmakers Union #189. Tuesday April 30th. Item is in English.
Box 11 Folder 18
Item 5: Dress Makers Cross Word Puzzle
Format: Publication
Scope and Contents
By Dress Makers Union #184. Unknown Date. Item is in English.
Box 11 Folder 18
Item 6: The So-Called Committee of 500
Format: Publication
Scope and Contents
By Dressmakers' Union, Local No. 184 International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 18
Item 7: Are You a Contented Cow
Format: Publication
Scope and Contents
By Dressmakers Union-No 184. Tuesday April 16th (Unknown Year). Item is in English.
Box 11 Folder 18
Item 8: Strike?.. What's It All About?
Format: Publication
Scope and Contents
By Seattle Committee of 500. April 7, 1935. Item is in English.
Box 11 Folder 18
Item 9: Will Be Washington's Birthday
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 22nd, 1935. Item is in English.
Box 11 Folder 18
Item 10: He Loves Me. He Loves Me Not.
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). March 23, 1935. Item is in English.
Box 11 Folder 19
Organizational Leaflets, ILGWU - Puerto Rico Locals
Format: Publication
Scope and Contents
Spanish
Box 11 Folder 19
Item 1: Asi Estafan a Trabajadores No Unionados
Format: Publication
Scope and Contents
By Locals 600-601. Unknown Date. Item is in Spanish.
Box 11 Folder 19
Item 2: Trabajador de la Industria de la Aguja:
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in Spanish.
Box 11 Folder 19
Item 3: Mas y Mejores Servicios Medicos
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in Spanish.
Box 11 Folder 19
Item 4: La ILGWU No Es Un Show
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in Spanish.
Box 11 Folder 19
Item 5: Todos los Problemas Pueden Resolverse Hablando
Format: Publication
Scope and Contents
By Locals 600-601, Puerto Rico. Item is in Spanish.
Box 11 Folder 19
Item 6: Tu, La Delegada y la Agente de Negocios
Format: Publication
Scope and Contents
By Locals 600-601, Puerto Rico. Item is in English.
Box 11 Folder 19
Item 7: GUMDROPS
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). May 10, 1972. Item is in English.
Box 11 Folder 19
Item 8: SPORTEE
Format: Publication
Scope and Contents
By Carta Semanal de la ILGWU, Locals 600-601, Puerto Rico. Summer 1971. Item is in English.
Box 11 Folder 19
Item 9: ORGANIZATION/GENERAL
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). 1971/72. Item is in English.
Box 11 Folder 19
Item 10: CRESCENT
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). March 8, 1972. Item is in English.
Box 11 Folder 19
Item 11: TALA'S DRESSES
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). April 1971. Item is in Spanish.
Box 11 Folder 19
Item 12: PURITAN CARIBBIAN
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). May 1971. Item is in Spanish.
Box 11 Folder 19
Item 13: PANTASIA
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). April/Sept./Oct. 1971, April 1972. Item is in Spanish.
Box 11 Folder 19
Item 14: HELEN UNDERGARMENTS
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). April 1971, May 26, 1971. Item is in Spanish.
Box 11 Folder 19
Item 15: Este es el Plan Medico de la ILGWU
Format: Publication
Scope and Contents
By Locals 600-601, Puerto Rico. Unknown Date. Item is in Spanish.
Box 11 Folder 19
Item 16: Beneficios Garantizados a Todos los Miembros de ILGWU
Format: Publication
Scope and Contents
By Locals 600 and 601. Unknown Year. Item is in Spanish.
Box 11 Folder 19
Item 17: Los Sindicos del Plan Medico en Accion
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in Spanish.
Box 11 Folder 19
Item 18: "La Ropa Importada Esta Afectando Negativamente A la Industria de La Aguja Todo el Tiempo
Format: Publication
Scope and Contents
By La Aguja, Locals 600-601, Puerto Rico. September 1971, June 17, 1971. Item is in Spanish.
Box 11 Folder 20
ILGWU - Misc. NY Locals
1947
Format: Publication
Scope and Contents
English and Yiddish
Box 11 Folder 20
Item 1: For Your Protection
Format: Publication
Scope and Contents
By Local 23-25. Unknown Date. Item is in English.
Box 11 Folder 20
Item 2: Sample Ballot
Format: Publication
Scope and Contents
By Italian Dressmakers Union, Local 89, I.L.G.W.U. Hebrew on Postcard. Item is in English.
Box 11 Folder 20
Item 3: Local Thirty-Five
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 15, 1947. Item is in Yiddish.
Box 11 Folder 20
Item 4: Official Ballot
Format: Publication
Scope and Contents
By Dress & Waist Pressers Union Local 60, I.L.G.W.U. February 18th, 1947. Item is in Yiddish.
Box 11 Folder 20
Item 5: Samuel Shore
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Wednesday, December 4th, 1946. Item is in English.
Box 11 Folder 20
Item 6: Phantom Opposition
Format: Publication
Scope and Contents
By Local 89 I. L. G. W. U. Unknown Date. Item is in English.
Box 11 Folder 20
Item 7: Facts and Figures We Stick to the Record Let Liars Sink in Their Own Filth
Format: Publication
Scope and Contents
By Local 60. Unknown Date. Item is in English; Yiddish.
Box 11 Folder 20
Item 8: Dressmakers of Local 22
Format: Publication
Scope and Contents
By Dressmakers Rank and File Group Local 22, ILGWU. February 13th, 1947. Item is in English; Yiddish.
Box 11 Folder 20
Item 9: Vote for Weissberg and the Entire Rank and File Slate
Format: Publication
Scope and Contents
By Dressmakers Progressive Group Local 22, I.L.G.W.U. Date Unknown. Item is in English; Yiddish.
Box 11 Folder 20
Item 10: The Season Is On!
Format: Publication
Scope and Contents
By White Goods Workers' Union Local 62, I. L. G. W. U. Unknown Date. Item is in English.
Box 11 Folder 21
ILGWU Northeast Dept. - Reports, etc.
1939
Format: Publication
Scope and Contents
English and Yiddish
Box 11 Folder 21
Item 1: Union Benefits for Members
Format: Publication
Scope and Contents
By Eastern Region International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 21
Item 2: 1944 Convention Report
Format: Publication
Scope and Contents
By Cotton Garment & Miscellaneous Trades Dept. International Ladies' Garment Workers' Union (ILGWU). 25th I.L.G.W.U. Convention. Item is in English.
Box 11 Folder 21
Item 3: The Cotton Garment and Miscellaneous Trades Dept.
Format: Publication
Scope and Contents
By Cotton Garment and Miscellaneous Trades Dept., I.L.G.W.U. 1944/1945. Item is in English.
Box 11 Folder 21
Item 4: "The American Lullabye"
Format: Publication
Scope and Contents
By Local 424 Chorus, Michael Johnson. 26th Convention International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 21
Item 5: Open Forum
Format: Publication
Scope and Contents
By Dressmakers Progressive Group of Local 22. Thursday, February 28th, 1935. Item is in English.
Box 11 Folder 21
Item 6: This Agreement Made and Entered Into This Day
Format: Publication
Scope and Contents
By NSA 752. Unknown Date. Item is in English.
Box 11 Folder 22
Organizational Leaflets, ILGWU
1937-1954
Format: Publication
Box 11 Folder 22
Item 1: The Recovery Act and the Cost of Living
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Bulletin Three. Item is in English.
Box 11 Folder 22
Item 2: Women's Garment Workers Fall in Line
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Bulletin Four. Item is in English.
Box 11 Folder 22
Item 3: Hollywood-Maxwell Grants Small Wage Increase to Fight Unionism
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 22
Item 4: An Editorial from The New York Times
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Wednesday, July 14, 1937. Item is in English.
Box 11 Folder 22
Item 5: A Page From Union History 1911 The Triangle Fire
Format: Publication
Scope and Contents
By Dressmakers Union Local 22, ILGWU. 1911/1946. Item is in English.
Box 11 Folder 22
Item 6: Pleased to Meet You! ILGWU
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 22
Item 7: An Open Letter to the Delaware Community
Format: Publication
Scope and Contents
By F.L. Ronson. Unknown Date. Item is in English.
Box 11 Folder 22
Item 8: "I Start Work Today!"
Format: Publication
Scope and Contents
By Educational Department, International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 22
Item 9: ILGWU Organizing Leaflets
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 22
Item 10: Vote Yes
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Sample. Item is in English.
Box 11 Folder 22
Item 11: Why Are They Happy?
Format: Publication
Scope and Contents
By Local 208 Ladies' Tailors, Custom Dressmakers' and Aleteration Workers' Union. Item is in English.
Box 11 Folder 22
Item 12: Only Strong Unions Will Put Life Into the Recovery Act
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Bulletin Two. Item is in English.
Box 11 Folder 22
Item 13: The National Recovery Act and You
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Bulletin One. Item is in English.
Box 11 Folder 22
Item 14: America Votes for Trade Unionism
Format: Publication
Scope and Contents
By Out-of-Town Department---International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 22
Item 15: Why Not You?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 22
Item 16: Pleased to Meet You! ILGWU
Format: Publication
Scope and Contents
By Educational Department International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 22
Item 17: East, West, North, South The Union Hosts are Marching on!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 22
Item 18: A Mass Meeting
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Friday, June 7, 1935. Item is in English.
Box 11 Folder 22
Item 19: Women's Cotton Garment Workers! The Fight for the 26 Hour Week is Won!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). August 21st (Unknown Year). Item is in English.
Box 11 Folder 22
Item 20: 1946 Leaflets - Just Wishing Will Not Make It So!
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 23
ILGWU Health Centers
1944-1957
Format: Publication
Box 11 Folder 23
Item 1: International Ladies' Garment Workers' Union Death Benefit Fund
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 23
Item 2: The Garment Industry Health Center
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 23
Item 3: Save Life and Liberty with the ILGWU Women's Health Brigade
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 23
Item 4: "It is a Living Testimonial to the Contribution Enlightened Unionism is Making to the welfare of Our City"
Format: Publication
Scope and Contents
By The New York Times. Tuesday, February 22, 1949. Item is in English.
Box 11 Folder 23
Item 5: Statement of Leo Price, M.D. Director, Union Health Center, I.L.G.W.U.
Format: Publication
Scope and Contents
By Leo Price. July 17, 1959. Item is in English.
Box 11 Folder 23
Item 6: Dedication of I.L.G.W.U. Union Health Center
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 19, 1949. Item is in English.
Box 11 Folder 23
Item 7: Our Health Center
Format: Publication
Scope and Contents
By Southwestern Regional Office International Ladies' Garment Workers' Union (ILGWU). January 7, 1947. Item is in English.
Box 11 Folder 23
Item 8: Union Health Center Services to New York I.L.G.W.U. Members
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). 1913-1949. Item is in English.
Box 11 Folder 23
Item 9: Attendance New York Union Health Center
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 23
Item 10: Special Edition New Health Center Marks Union Progress Here
Format: Publication
Scope and Contents
By Herald Fall River News. Saturday, December 6, 1952. Item is in English.
Box 11 Folder 23
Item 11: Welcome
Format: Publication
Scope and Contents
By Chicago Health Center International Ladies' Garment Workers' Union (ILGWU). January 8, 1955. Item is in English.
Box 11 Folder 23
Item 12: Chicago Health Center
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). January 13, 1955. Item is in English.
Box 11 Folder 23
Item 13: Union Health Center of the International Ladies' Garment Workers' Union (ILGWU)
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Reprinted from Industrial Medecine and Surgery, October, 1953. Item is in English.
Box 11 Folder 23
Item 14: Health Blan of the Philidelphia International Lady Garment Workers' Union
Format: Publication
Scope and Contents
By Joseph A. Langbord, M.D. Item is in English.
Box 11 Folder 24
Educational Work, ILGWU
1935-1950
Format: Publication
Box 11 Folder 24
Item 1: Open Forum
Format: Publication
Scope and Contents
By Dressmakers Progressive Group of Local 22. Sunday, March 3rd, 1935. Item is in English; Yiddish.
Box 11 Folder 24
Item 2: In the Second Half of the 20th Century What Will It Be? Blind Obedience or Intelligent Co-operation?
Format: Publication
Scope and Contents
By Southwest Region International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 24
Item 3: Publications List
Format: Publication
Scope and Contents
By Educational Department I L G W U. May 15, 1949. Item is in English.
Box 11 Folder 24
Item 4: Course Outline Couseling In-Service Training Program
Format: Publication
Scope and Contents
By Educational Department, ILGWU. March 8, 1950 - May 3 1950. Item is in English.
Box 11 Folder 24
Item 5: Everyone Needs A Hobby! Even if It's Crafting Totem Poles! Join Crafts Class
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Friday, October 14, 1950. Item is in English.
Box 11 Folder 24
Item 6: A Good Union Member Keeps On Learning
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Unknown Date. Item is in English.
Box 11 Folder 24
Item 7: Certificate of Attainment
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). October 16, 1949. Item is in English.
Box 11 Folder 24
Item 8: ILGWU History Before the Union Came
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 24
Item 9: New Ideas for 1941
Format: Publication
Scope and Contents
By Educational Department, International Ladies' Garment Workers' Union (ILGWU). January 29, February 5, 12, 19, 1941. Item is in English.
Box 11 Folder 24
Item 10: Know Your City Our Saturday Visits to Points of Interest
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Feburary 1, 8, 15, March 1 (Unknown Year). Item is in English.
Box 11 Folder 24
Item 11: social and Educational Centers, New York City
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Educational Department. Program 1940-1941, March 1, 1941, October 17/18/15. Item is in English.
Box 11 Folder 24
Item 12: Outline Material for the Development of a Regional Educational Program.
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 24
Item 13: Semi-Annual Report Educational Activities
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Unknown Date. Item is in English.
Box 11 Folder 24
Item 14: Welcome to the I.L.G.W.U.-United Nations Institute
Format: Publication
Scope and Contents
By Educational Department International Ladies' Garment Workers' Union (ILGWU). Saturday, August 6, 1949. Item is in English.
Box 11 Folder 24
Item 15: Movies That Matter
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Tuesdays October 11 - February 14 (Unknown Year). Item is in English.
Box 11 Folder 24
Item 16: Education Program 1949-50
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 24
Item 17: Pleased to Meet You! ILGWU
Format: Publication
Scope and Contents
By Educational Department International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 24
Item 18: The War The "Peace" The Future and You
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Saturday, March 5th (Unknown Year). Item is in English.
Box 11 Folder 24
Item 19: Labor Songs
Format: Publication
Scope and Contents
By Bill Matheson, Alfred Schneider, Sigmund, Arywitz, Max Wolf. November 9, 1949. Item is in English.
Box 11 Folder 24
Item 20: The Trade Unionist in Today's World An Educational Dep't Conference
Format: Publication
Scope and Contents
By Dressmaker's Union Local 22, I.L.G.W.U. Saturday, October 16, 1948. Item is in English.
Box 11 Folder 24
Item 21: 1950 New York Spring Program
Format: Publication
Scope and Contents
By Educational Department I.L.G.W.U. Item is in English.
Box 11 Folder 24
Item 22: Marriage and Parenthood
Format: Publication
Scope and Contents
By Educational Department International Ladies' Garment Workers' Union (ILGWU). Wednesday, November 16, 1949 - January 25, 1950. Item is in English.
Box 11 Folder 24
Item 23: International Ladies' Garment Workers' Union Publications List
Format: Publication
Scope and Contents
By Educational Department International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 24
Item 24: Administration I.L.G.W.U. Educational Department
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 24
Item 25: Film List #2
Format: Publication
Scope and Contents
By Mark Starr. After December 1948. Item is in English.
Box 11 Folder 24
Item 26: Education Program 1948-49
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Item is in English.
Box 11 Folder 24
Item 27: Panel Discussion
Format: Publication
Scope and Contents
By I.L.G.W.U. Educational Department. Saturday, March 26, 1949. Item is in English.
Box 11 Folder 24
Item 28: Tuesday Night is Movie Night! Develop the Movie Habit!
Format: Publication
Scope and Contents
By Mark Starr. January, 4-25, 1949. Item is in English.
Box 11 Folder 24
Item 29: Stick to Your Union Bunch
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Educational Dept. Item is in English.
Box 11 Folder 24
Item 30: What's Under Your Hat?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Educational Department. Item is in English.
Box 11 Folder 24
Item 31: L.A. Schools, Chairladies' Class Feature Industry Talks, Exam
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 24
Item 32: Officers Qualification Courses Graduation Excercises
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union Education Department. March 3/6, 1939. Item is in English.
Box 11 Folder 24
Item 33: #8 Song Sheet
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Educational Dept. Item is in English.
Box 11 Folder 24
Item 34: Trade Union Techniques
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Item is in English.
Box 11 Folder 24
Item 35: The Hygiene of Sex and Marriage
Format: Publication
Scope and Contents
By Educational Department International Ladies' Garment Workers' Union (ILGWU). Thursdays, January 12 - February 2 (Unknown Year). Item is in English.
Box 11 Folder 24
Item 36: ???
Format: Publication
Scope and Contents
By Educational Department International Ladies' Garment Workers' Union (ILGWU). Tuesday, January 11, 1938. Item is in English.
Box 11 Folder 24
Item 37: Statement By Mark Starr, Educational Director
Format: Publication
Scope and Contents
By Mark Starr. April 14, 1948. Item is in English.
Box 11 Folder 24
Item 38: I L G W U Educational Recreational Center
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU) Educational Department. Thursdays November 29, 1945 - January 3, 1946. Item is in English.
Box 11 Folder 24
Item 39: C.I.O. Calls Labor To Action!
Format: Publication
Scope and Contents
By Educational Dep't, Dressmakers Union Local 22, I. L. G. W. U. Thursday, February 10 (Unknown Year). Item is in English.
Box 11 Folder 24
Item 40: An Important Message To Our Members
Format: Publication
Scope and Contents
By Amalgamated Ladies' Garment Cutters' Union, Local 10 Educational Department. Beginning Wednesday, October 14, 1936-1937. Item is in English.
Box 11 Folder 24
Item 41: Student's Card
Format: Publication
Scope and Contents
By Educational Department. 1919-1920. Item is in English.
Box 11 Folder 24
Item 42: Important Information for Cloakmakers Employed in New York State Regarding Disability Benefits
Format: Publication
Scope and Contents
By Joint Board Cloak, Suit, Skirt and Reefer Makers' Unions International Ladies' Garment Workers' Union - A.F.L. Beginnging July 1, 1950. Item is in English.
Box 11 Folder 24
Item 43: Education Program 1947-48
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Starts October 7/8. Item is in English.
Box 11 Folder 24
Item 44: Women's Garment Industry
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Item is in English.
Box 11 Folder 24
Item 45: The Garment Workers
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Item is in English.
Box 11 Folder 24
Item 46: Canned Pins and Needles I.L.G.W.U. Victrola Records
Format: Publication
Scope and Contents
By Educational Department, ILGWU. Unknown Date. Item is in English.
Box 11 Folder 25
ILGWU Union Label Dept., Promotional Material
Format: Publication
Box 11 Folder 25
Item 1: Find the Union Label in this Garment Win
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). A blouse a day will be award commencing August 1st, 1969, until December 12th, 1969. Item is in English; French.
Box 11 Folder 25
Item 2: Look for the Luck Label in this Garment Win
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). April 30, May 15/31, June 28, July 31, August 30, October 10, Contest closes September 30, 1968. Item is in English; French.
Box 11 Folder 25
Item 3: Right as Rain
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 25
Item 4: Dany
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU)/M O D E R N Talking Pictures. Unknown Date. Item is in English.
Box 11 Folder 25
Item 5: Vos Mesures S.V.P.
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in French.
Box 11 Folder 25
Item 6: The Size of It
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 25
Item 7: To be Health and Slim/Pour etre en pliene forme et Suelte
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in French; English.
Box 11 Folder 25
Item 8: 60-Second Test for Smart Shoppers
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 25
Item 9: Acme Waitress Decal
Format: Publication
Scope and Contents
By Acme Decalomania Ltd. Item is in French; English.
Box 11 Folder 26
Radio Campaign
1974
Format: Publication
Box 11 Folder 26
Item 1: I.L.G.W.U. Schedule on Wins
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 11-15, 1974. Item is in English.
Box 11 Folder 27
Radio Campaign (add'l)
1973-1974
Format: Publication
Box 11 Folder 27
Item 1: Copy #10 Approved
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 21, 1973. Item is in English.
Box 11 Folder 27
Item 2: Radio Package Plans - I.L.G.W.U. - Union Label
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 14, 1974. Item is in English.
Box 11 Folder 27
Item 3: I.L.G.W.U. WINS-AM
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). April 1974. Item is in English.
Box 11 Folder 27
Item 4: I.L.G.W.U. - WINS Schedule - Week of April 1
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). March 29, 1974. Item is in English.
Box 11 Folder 27
Item 5: Typical ILGWU Schedule on WINS
Format: Publication
Scope and Contents
By New From 1010 WINS. March 11, 1974. Item is in English.
Box 11 Folder 27
Item 6: The I.L.G.W.U. Message Will Be on the Air 50 Times A Week
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). March 22, 1974. Item is in English.
Box 11 Folder 27
Item 7: I.L.G.W.U. - Union Label - Spring Radio Campaign
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). January 29, 1974. Item is in English.
Box 11 Folder 27
Item 8: Radio - Fall '74
Format: Publication
Scope and Contents
Use November 20. Item is in English.
Box 11 Folder 27
Item 9: You Union Reports
Format: Publication
Scope and Contents
By Gus Tyler for the International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 11 Folder 28
ILGWU, NYC, Dressmaker's Union
1936-1947
Format: Publication
Box 11 Folder 28
Item 1: Watch Your Minimums
Format: Publication
Scope and Contents
By Joint Board Dress and Waistmakers Union. Item is in English.
Box 11 Folder 28
Item 2: General Demands
Format: Publication
Scope and Contents
Item is in English.
Box 11 Folder 28
Item 3: Estimated Number of Non-Union Workers, by Occupation, in Shops Controlled by the N.Y. Joint Board, Dress & Waistmakers Union
Format: Publication
Scope and Contents
By N.Y. Joint Board, Dress & Waistmakers Union. Item is in English.
Box 11 Folder 28
Item 4: Dressmakers! General Strike Declared!
Format: Publication
Scope and Contents
By Waist and Dressmakers' Union, I.L.G.W.U. March 5, 1947. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 5: Age of Membership Locals 10, 22, 60 and 89
Format: Publication
Scope and Contents
By Joint Board Dress & Waistmakers' Union. November 30, 1946. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 6: Outline of Union's Demands
Format: Publication
Scope and Contents
Unknown Author/Date. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 7: Dollar Volume of Business and Number of Garments Produced by the Dress Industry, New York Market
Format: Publication
Scope and Contents
By Joint Board of the Dress & Waistmakers' Union. 1939 - 1946. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 8: Fact Sheet
Format: Publication
Scope and Contents
By New York Dress Joint Board. December10, 1946. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 9: Dress Union Refuses 1 Year Pact Extention
Format: Publication
Scope and Contents
Unknown Author/Date. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 10: For Immediate Release
Format: Publication
Scope and Contents
By Herman Wolf, Dress Joint Board. Tuesday, December 10/17, 1940,. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 11: For Release AM & PM Newspapers
Format: Publication
Scope and Contents
By Dress Joint Board. Wednesday, January 28/29th, 1941. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 12: Historic Agreement Signed at City Hall Between Union and Dress Employers
Format: Publication
Scope and Contents
By Herman Wolf, Dress Joint Board. Ruesday February 18, 1941. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 13: Impartial Chairman in Dress Industry Announces New Efficiency Rules.
Format: Publication
Scope and Contents
By Dress Joint Board. PM Papers Thursday July 24, 1941, AM Papers Friday July 25, 1941. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 14: Attention: Messrs. Wm. Green, David Dubinsky, Frank Crosswaith
Format: Publication
Scope and Contents
By The Workers Council of Harlem. Unknown Date. Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 15: Dressmakers of North Hudson County Come to the Mass Shop Conference
Format: Publication
Scope and Contents
By Dress Department, Needle Trades Workers Industrial Union. Friday - August 11th, (Unknown Year). Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 16: Dressmakers of Harlem
Format: Publication
Scope and Contents
By Central Committee Left Wing Groups in ILGWU. Sunday January 6th (Unknown Year). Item is in English; Italian; Yiddish.
Box 11 Folder 28
Item 17: Proclamation and Manifesto
Format: Publication
Scope and Contents
By Morris Sigman. "The agreement between the Union and the Employers in the Dress Industry expires on December 31, 1926". Item is in English; Italian; Yiddish.
Box 11 Folder 29
Organizational Leaflets, ILGWU Local 91
1937-1947
Format: Publication
Box 11 Folder 29
Item 1: Dressmakers! General Strike Declared!
Format: Publication
Scope and Contents
By General Strike Committee of the Joint Board, Waist and Dressmakers' Union, I.L.G.W.U. March 5, 1947. Item is in English; Italian; Yiddish.
Box 11 Folder 29
Item 2: Annual Report for the Year 1938
Format: Publication
Scope and Contents
By Harry Greenberg. Item is in English.
Box 11 Folder 29
Item 3: The Local 91 Art Workshop
Format: Publication
Scope and Contents
By Educational Department Children's Dress, Housedress and Bathrobe Makers' Union. Unknown Date. Item is in English.
Box 11 Folder 29
Item 4: Local 91 Sings!
Format: Publication
Scope and Contents
By Educational Department, Local 91, I.L.G.W.U. Unknown Date. Item is in English.
Box 11 Folder 29
Item 5: Report for the Year 1937 on the Sick Benefit Plan of the Children's Dress, Infants' Wear, Housedress amd Bathrobe Makers' Union Local 91, I.L.G.W.U.
Format: Publication
Scope and Contents
By Leo Price, M.D. December, 1938. Item is in English.
Box 11 Folder 30
Organizational Leaflets, ILGWU Local 32
1962
Format: Publication
Box 11 Folder 30
Item 1: Workers of Marcus & Weisen! These Conditions Must Be Changed
Format: Publication
Scope and Contents
By Corset & Brassiere Workers Union I.L.G.W.U. Unknown Date. Item is in English.
Box 11 Folder 30
Item 2: Workers of Marcus & Weisen Don't Let Your Boss Get Away With It!
Format: Publication
Scope and Contents
By Corset & Brassiere Workers Union Local #32, I.L.G.W.U. Unknown Date. Item is in English.
Box 11 Folder 30
Item 3: Workers of Gluckin, Inc.
Format: Publication
Scope and Contents
By Corset & Brassiere Workers Union, Local 32, I.L.G.W.U. Item is in English.
Box 11 Folder 30
Item 4: Workers of Gluckin Corp.!
Format: Publication
Scope and Contents
By Corset & Brassiere Workers Union, Local 32, I.L.G.W.U. "Will 1935 be a btter year for you than 1934???". Item is in English.
Box 11 Folder 30
Item 5: Important Notice To all Corset & Brassiere Workers
Format: Publication
Scope and Contents
By Executive Board Corset & Brassiere Workers' Union, Local 32, I.L.G.W.U. Thursday, December 12, 1935. Item is in English.
Box 11 Folder 30
Item 6: A Timely Message To all Corset & Brassiere Workers of Gr. N.Y.
Format: Publication
Scope and Contents
By Corset and Brassiere Workers Union Local 32, I. L. G. W. U. Item is in English.
Box 11 Folder 30
Item 7: Corset & Brassiere Workers of Greater New York The Season Is On
Format: Publication
Scope and Contents
By Corset & Brassiere Workers Union, Local 32, I.L.G.W.U. Item is in English.
Box 11 Folder 30
Item 8: Corset & Brassiere Workers of Gr. N.Y. Remember These Promises!
Format: Publication
Scope and Contents
By Corset and Brassiere Workers Union Local 32, I. L. G. W. U. "last Sptember" Unknown Date. Item is in English.
Box 11 Folder 30
Item 9: Dedication of the ILGWU Cooperative Houses
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). May 19, 1962. Item is in English.
Box 11 Folder 30
Item 10: Corset and Brassiere Workers Will It Be a Happy New Year? This is of Interest to You
Format: Publication
Scope and Contents
By Corset and Brassiere Workers' Union Local 32, I. L. G. W. U. Unknown Date. Item is in English.
Box 11 Folder 31
ILGWU, Local 10
1938
Format: Publication
Box 11 Folder 31
Item 1: Watch Out Cutters!!!
Format: Publication
Scope and Contents
By Cutters Trade Union Campaign Committee. Unknown Date. Item is in English.
Box 11 Folder 31
Item 2: Taylor's Well-Fit Program
Format: Publication
Scope and Contents
By Taylor for Manager of Local #10. Item is in English.
Box 11 Folder 31
Item 3: Bitter Union Local Fight Nearing Close
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). February 16, 1939. Item is in English.
Box 11 Folder 31
Item 4: Local 10 Suspended Members' Plea Denied
Format: Publication
Scope and Contents
November 27, 1946. Item is in English.
Box 11 Folder 31
Item 5: Nagler Heads Cutters' Local
Format: Publication
Scope and Contents
February 20, 1934. Item is in English.
Box 11 Folder 31
Item 6: Cutters Local 10 to Hold Election Feb. 18
Format: Publication
Scope and Contents
January 24, 1939. Item is in English.
Box 11 Folder 31
Item 7: Would Advance Cutters' Election
Format: Publication
Scope and Contents
January 17, 1939. Item is in English.
Box 11 Folder 31
Item 8: Nagler, Perlmutter Nominated by Cutters
Format: Publication
Scope and Contents
January 31, 1939. Item is in English.
Box 11 Folder 31
Item 9: Suspended Members Of Local 10 File Suit Asking Reinstatement
Format: Publication
Scope and Contents
October 11, 1946. Item is in English.
Box 11 Folder 31
Item 10: 7 Dropped By Union Adk Dubinsky's Aid
Format: Publication
Scope and Contents
January 21, 1947. Item is in English.
Box 11 Folder 31
Item 11: Nagler Is Honored By Cloak Joint Board
Format: Publication
Scope and Contents
December 6, 1946. Item is in English.
Box 11 Folder 31
Item 12: Cutters of Local 10 Continue to Guard Your Union!
Format: Publication
Scope and Contents
By Cutters Union Local 10. Saturday, Match 15, 1947. Item is in English.
Box 11 Folder 31
Item 13: An Appeal by the Progressive Cutters League of Local No. 10
Format: Publication
Scope and Contents
By Progressive Cutters League of Local No. 10. Item is in English.
Box 11 Folder 31
Item 14: A Warning to the Cutters of Local 10
Format: Publication
Scope and Contents
By A Group of Members of the Cutters Branch 10-A of The Jewish National Workers Alliance. Item is in English.
Box 11 Folder 31
Item 15: The Sad Case of Mr. Nagler, "The Man Nobody Wants"
Format: Publication
Scope and Contents
By Cutter Trade Union Campaign Committee of One Thousand. Item is in English.
Box 11 Folder 31
Item 16: Samuel Perlmutter as Manager of Local 10 and a New Administration
Format: Publication
Scope and Contents
By Cutters Trade Union Campaign Committee of One Thousand. Unknown Date. Item is in English.
Box 11 Folder 31
Item 17: From the Archives of Local 10 - The March of The Stooges!
Format: Publication
Scope and Contents
By Cutter's Trade Union Campaign Committee. Unknown Date. Item is in English.
Box 11 Folder 31
Item 18: Let's Look At the Record
Format: Publication
Scope and Contents
By United Administration Campaign Committee Cutters Union, Local 10. Monday, February 24/Saturday, March 15 (Unknown Year). Item is in English.
Box 11 Folder 32
ILGWU, Local 22
1946
Format: Publication
Scope and Contents
English and Yiddish
Box 11 Folder 32
Item 1: 7 Million Allies
Format: Publication
Scope and Contents
By Charles S. Zimmerman, Dressmakers Union Local 22, ILGWU. Item is in English.
Box 11 Folder 32
Item 2: Declaration of the Industrial Union to all Dressmakers of Loc. 22
Format: Publication
Scope and Contents
By Needle Trades Workers Industrial Union. Item is in English; Yiddish.
Box 11 Folder 32
Item 3: Dressmakers of Local 22
Format: Publication
Scope and Contents
By Left Wing of Local 22, I.L.G.W.U. Item is in English; Yiddish.
Box 11 Folder 32
Item 4: Dressmakers of Local 22-Negro and White Facts Speak Louder Than Words
Format: Publication
Scope and Contents
By The Left Wing of Local 22 I.L.G.W.U. Item is in English.
Box 11 Folder 32
Item 5: La Union Al Trabajo
Format: Publication
Scope and Contents
By Dressmakers Union, Local 22 I.L.G.W.U. April 17, 1934. Item is in Spanish.
Box 11 Folder 32
Item 6: Learn and Play in Your Union
Format: Publication
Scope and Contents
By Lewis Corey, Educational Department Dressmakers Union, Local 22, I.L.G.W.U. Fall 1938 Catalog. Item is in English.
Box 11 Folder 32
Item 7: To All Dressmakers
Format: Publication
Scope and Contents
By Communist Party - New York District. Unknown Date. Item is in English.
Box 11 Folder 32
Item 8: Dressmakers of Local 22, I.L.G.W.U. Here Is The Real Face of the Zimmerman Fake Progressives!
Format: Publication
Scope and Contents
By Left Wing of Local 22, I.L.G.W.U. Item is in English; Yiddish.
Box 11 Folder 32
Item 9: Dressmakers of the I. L. G. W. U. Come to an Open Meeting of the Left Wing Group Local 22
Format: Publication
Scope and Contents
By Left Wing Group, Local 22, I.L.G.W.U. Item is in English; Yiddish.
Box 11 Folder 32
Item 10: Declaration of 69 Dress Shop Groups
Format: Publication
Scope and Contents
By Left Wing Local 22. Item is in English; Yiddish.
Box 11 Folder 32
Item 11: Dressmakers of Loc. 22 The Conspiracy of Zimmerman and the Dress Bosses Exposed!
Format: Publication
Scope and Contents
By Left Wing of Local 22, I.L.G.W.U. Monday March 19 (Unknown Year). Item is in English; Yiddish.
Box 11 Folder 33
Organizational Leaflets, Jt. Board, Cloakmakers Union, NYC
1937-1947
Format: Publication
Scope and Contents
English and Yiddish
Box 11 Folder 33
Item 1: Election Call!
Format: Publication
Scope and Contents
By Executive Board, Local 117, ILGWU. Unknown Date. Item is in English; Yiddish.
Box 11 Folder 33
Item 2: Attention! Cloak Drivers and Helpers
Format: Publication
Scope and Contents
By Cloak Drivers and Helpers' Union. Local 102, International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 33
Item 3: L1-NY
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in Yiddish.
Box 11 Folder 33
Item 4: Second Annual Dinner in Honor of the Building Chairmen of the Dress Industry
Format: Publication
Scope and Contents
By Joint Board of the Dress and Waistmakers' Union. March 12, 1937. Item is in English.
Box 11 Folder 33
Item 5: Financial Report of the General Strike of the Ladies' Waist and Dress Makers' Union Local 25 I. L. G. W. U.
Format: Publication
Scope and Contents
By F. Nathan Wolf, General Auditor, I.L.G.W.U. 1919 (Not When Written). Item is in English; Yiddish.
Box 11 Folder 33
Item 6: The New Post - The General Strike Declared To All Cloak and Skirt Makers of Greater New York and Vicinity!
Format: Publication
Scope and Contents
By General Executive Board of the International Ladies' Garment Workers' Union. The Joint Board of the Cloak and Skirt Makers' Union of New York and Vicinity. Wednesday, May 3, 1916. Item is in Yiddish; English; Italian.
Box 11 Folder 34
Jt. Board, Dress and Waistmakers Union, NYC
Format: Publication
Scope and Contents
English and Yiddish
Box 11 Folder 34
Item 1: To All Dressmakers Operators, Finishers, Drapers, Examiners and Cleaners
Format: Publication
Scope and Contents
By Dressmakers' Union, Local, No. 22, I.L.G.W.U. Unknown Date. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 2: Dressmakers Next! Victory of Cloakmakers Signal for Campaign to Organize Dressmakers
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union Joint Board Cloak, Suit, Skirt, Dress & Reefer Makers Union. Sunday, July 14, 1929. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 3: Dressmakers Lose No Time!
Format: Publication
Scope and Contents
By Joint Board Dress & Waist Makers' Union I. L. G. W. U. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 4: Dressmakers! Fall in Line! Prepare for the General Strike
Format: Publication
Scope and Contents
By Joint Board Dress & Waistmakers' Union I L. G. W. U. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 5: Abolish The Auction Block
Format: Publication
Scope and Contents
By Joint Board Dress & Waistmakers' Union I.L. G. W. U. Thursday, February 4th 1932. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 6: Nice Buildings, But-- Sweat Shops Just The Same
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union. Joint Board Cloak & Dressmakers Union. Unknown Date. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 7: Dressmakers Destroy This Monster!
Format: Publication
Scope and Contents
By Joint Board Dress & Waistmakers' Union I. L. G. W. A. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 8: White Goods Workers of Greater New York & Brooklyn A General Strike is Declared!
Format: Publication
Scope and Contents
By General Executive Board, I. L. G. W. U. Amalg. Ladies' Garment Cutters Union, Local 10 White Goods Workers Union, Local 62. Tuesday, March 20, 1923. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 9: Plain Talk
Format: Publication
Scope and Contents
By Julius Hochman, Joint Board Dress & Waistmakers' Union. Unknown Date. Item is in English.
Box 11 Folder 34
Item 10: Waist and Dressmakers' General Strike Declared
Format: Publication
Scope and Contents
By Joint Board Waist and Dressmakers' Union, Locals 50 and 71, International Ladies' Garment Workers' Union. Tuesday May 9th, 1933. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 11: To All Dressmakers of Open Shops
Format: Publication
Scope and Contents
By Joint Board Dress & Waistmakers' Union I. L. G. W. U. Unknown Date. Item is in English; Yiddish.
Box 11 Folder 34
Item 12: The "Sweat Shop" and "Corporation Shop" in the Cloak Industry Must Go!
Format: Publication
Scope and Contents
By Joint Board Cloak, Skirt and Reefer Makers' Union, International Ladies' Garment Workers' Union. Tuesday, July 25, 1922. Item is in Yiddish; English; Italian.
Box 11 Folder 34
Item 13: General Strike Declared
Format: Publication
Scope and Contents
By Local 38 International Ladies Garment Workers Union. Thursday, September 25, 1930. Item is in English.
Box 11 Folder 34
Item 14: Supreme Court Decision Does Not Affect Dressmakers
Format: Publication
Scope and Contents
By Julius Hochman, General Manager, Joint Board Dress & Waistmakers' Union. August 16th/19th, 1933. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 15: New York Dress Joint Board Its Composition, Functions and Structure
Format: Publication
Scope and Contents
By Nathaniel M. Minkoff, Sec.-Treas. December 19, 1947. Item is in English.
Box 11 Folder 34
Item 16: The Organizer - Vote for the General Strike
Format: Publication
Scope and Contents
By Joint Board Dress & Waistmakers' Union. November 13, 1947. Item is in English; Yiddish.
Box 11 Folder 34
Item 17: Dressmakers, Prepare!
Format: Publication
Scope and Contents
By Joint Board Dress and Waist Makers' Union. November 13, 1947. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 18: Jobbers Present A "Code" Dressmakers Prepare for Strike
Format: Publication
Scope and Contents
By Joint Board Dress and Waist Makers' Union. November 13, 1947. Item is in English; Italian; Yiddish.
Box 11 Folder 34
Item 19: Dress Campaign in Full Swing!!
Format: Publication
Scope and Contents
By Joint Board Dress and Waist Makers' Union. November 13, 1947. Item is in English.
Box 11 Folder 34
Item 20: International Starts Campaign to Organize All Dressmakers
Format: Publication
Scope and Contents
By Joint Board Dress and Waist Makers' Union, International Ladies' Garment Workers' Union. November 11, 1947. Item is in English.
Box 11 Folder 34
Item 21: 5780/168 Add'l (Accessioned 10.24.99)
Format: Publication
Scope and Contents
By ILGWU Research Department. October 24, 1999. Item is in English.
Box 11 Folder 35
ILGWU Training Institute
1950-1954
Format: Publication
Box 11 Folder 35
Item 1: David Dubinsky Cordially Invites ___ to Attend the Official Opening of the Training Institute of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Monday, May 1, 1950. Item is in English.
Box 11 Folder 35
Item 2: Graduation International Ladies' Garment Workers' Union Training Institute Class of 1958
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Thursday, June 5th, 1958. Item is in English.
Box 11 Folder 35
Item 3: Graduation International Ladies' Garment Workers' Union Training Institute Class of 1954
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Thursday, May 27, 1954. Item is in English.
Box 11 Folder 35
Item 4: Plan and Program International Ladies' Garment Workers' Union Training Institute
Format: Publication
Scope and Contents
By Arthur A. Eldor. November 16 - early in 1950 - May 1. Item is in English.
Box 11 Folder 35
Item 5: Strike Publicity/Labor Publicity
Format: Publication
Scope and Contents
By Frank Palmer/Richard Rohman. February 24, 1936. Item is in English.
Box 11 Folder 35
Item 6: Negotiation and Enforcement Problems
Format: Publication
Scope and Contents
By David Dubinsky. March 2, 1936/ February 1937. Item is in English.
Box 11 Folder 35
Item 7: ILDWU Training Institute Script
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Wednesday, February 17, 1954. Item is in English.
Box 11 Folder 35
Item 8: 16mm Sound Films Available to ILGWU Locals From Educational Department, ILGWU
Format: Publication
Scope and Contents
By Mark Starr. November 16, 1951. Item is in English.
Box 11 Folder 35
Item 9: Report of the ILGWU Institute, Hudson View Lodge
Format: Publication
Scope and Contents
June 13-15/25, 1952. Item is in English.
Box 11 Folder 35
Item 10: Developing Men Through Unions
Format: Publication
Scope and Contents
By Nicholas Kirtzman. May 6, 1952/June 19, 1952. Item is in English.
Box 11 Folder 35
Item 11: New York Dress Joint Board Its Composition, Functions and Structure
Format: Publication
Scope and Contents
By Nathaniel M. Minkoff. February, 29, 1952. Item is in English.
Box 11 Folder 35
Item 12: The ILGWU Legal Department
Format: Publication
Scope and Contents
By Morris P. Glushien. Item is in English.
Box 11 Folder 35
Item 13: The Garment Workers
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November, 1946/February 25, 1947. Item is in English.
Box 11 Folder 35
Item 14: Class of 1953
Format: Publication
Scope and Contents
By Training Institute. Item is in English.
Box 11 Folder 36
ILGWU Unity House
1948-1949
Format: Publication
Box 11 Folder 36
Item 1: Yours for a Happy Summer Vacation Unity House in the Poconos
Format: Publication
Scope and Contents
By Saul R. Gold. Unknown Date. Item is in English.
Box 11 Folder 36
Item 2: Unity House
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 36
Item 3: To Members of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Official Opening June 22nd (Unknown Year). Item is in English.
Box 11 Folder 36
Item 4: Schedule of Rates 1947
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 11 Folder 36
Item 5: I. L. G. W. U. Membership Vacation Club for Unity House 1952
Format: Publication
Scope and Contents
By Sam McDowell, Tom Ahearn. Item is in English.
Box 11 Folder 36
Item 6: Unity House Invites You This Summer
Format: Publication
Scope and Contents
By A. Ellner, Manager. June 19 & July 4 Week-Ends (Unknown Year). Item is in English.
Box 11 Folder 36
Item 7: Unity House
Format: Publication
Scope and Contents
By 8:73 Progressive Architecture. Unknown Date/Publication. Item is in English.
Box 11 Folder 36
Item 8: A Week At Unity House A Narrative By Lucy Gonzalez
Format: Publication
Scope and Contents
By Lucy Gonzalez. Unknown Date/Publication. Item is in English.
Box 11 Folder 36
Item 9: Educational & Political Institute
Format: Publication
Scope and Contents
By David Gingold. June 10th - 12th, 1949/September 15, 1949. Item is in English.
Box 11 Folder 36
Item 10: Schedule of Rates 1948
Format: Publication
Scope and Contents
By Unity House. Item is in English.
Box 12 Folder 1
Special Events/Programs (incl. entertainment & recreation)
1937-1951
Format: Publication
Box 12 Folder 1
Item 1: Tenth Anniversary Local Number 276 International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Friday, May 30, 1947. Item is in English.
Box 12 Folder 1
Item 2: Swing High
Format: Publication
Scope and Contents
By Hazleton District Council of the International Ladies' Garment Workers' Union. Wednesday, October 31, 1951. Item is in English.
Box 12 Folder 1
Item 3: 40th Anniversary of Local 62
Format: Publication
Scope and Contents
By Undergarment & Negligee Workers Union I. L. G. W. U. September 16-18, 1949. Item is in English.
Box 12 Folder 1
Item 4: International Ladies' Garment Workers' Union Institute
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). August 16 - 21, 1947. Item is in English.
Box 12 Folder 1
Item 5: Lat's Go!
Format: Publication
Scope and Contents
By Wyoming Valley District International Ladies' Garment Workers' Union. Wednesday, June 6, 1951. Item is in English.
Box 12 Folder 1
Item 6: Needle Point Issue No. 6
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). November 14, 1946. Item is in English.
Box 12 Folder 1
Item 7: Third Annual Concert - Combined Choruses of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By Lazar Weiner Conductor, Josef Fuhrgiuele Associate Conductor. Sunday, April 18, 1937. Item is in English.
Box 12 Folder 1
Item 8: Labor Art Exhibition
Format: Publication
Scope and Contents
By Worker-Artists of the Children's Dress Housedress and Bathrobe Makers Union Local 91 I. L. G. W. U. April 19th to May 1st, 1943. Item is in English.
Box 12 Folder 1
Item 9: Sew What!
Format: Publication
Scope and Contents
By Education Department Dressmakers Union, Local 22, ILGWU. Saturday, October 21, 1939. Item is in English.
Box 12 Folder 1
Item 10: Sew What!
Format: Publication
Scope and Contents
By Local 22 Players. Friday, May 26, 1939. Item is in English.
Box 12 Folder 1
Item 11: A Concert by the I. L. G. W. U. Mandolin Orchestra
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union, Cutural Division. Saturday, February 13, 1943. Item is in English.
Box 12 Folder 1
Item 12: The ILGWU Program of Recreation for the Season of 1949-1950
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 12 Folder 1
Item 13: Music Dramatics Gym - Sports
Format: Publication
Scope and Contents
By Union Section School. Item is in English.
Box 12 Folder 1
Item 14: Program 33rd Convention International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). May 23 to May 30, 1968. Item is in English.
Box 12 Folder 2
Articles
1924-1962
Format: Publication
Box 12 Folder 2
Item 1: A Union Accepts Youth's Challenge
Format: Publication
Scope and Contents
By Mark Starr. March, 1938. Item is in English.
Box 12 Folder 2
Item 2: The Educational Work of the ILGWU
Format: Publication
Scope and Contents
By Mark Starr. Reprinted from "Journal of Adult Education", January, 1937. Item is in English.
Box 12 Folder 2
Item 3: Progressives Must Choose
Format: Publication
Scope and Contents
By Fannia M. Cohn. November, 1938. Item is in English.
Box 12 Folder 2
Item 4: How One Big Trade Union Has Dramatized Labor Problems
Format: Publication
Scope and Contents
By Irwin Swerdlow, Fannia M. Cohn. Reprinted from Workers' May 18, 1935. Item is in English.
Box 12 Folder 2
Item 5: "Stop Fires or We Will!" Say Unions
Format: Publication
Scope and Contents
By Occupational Hazards. June 1962. Item is in English.
Box 12 Folder 2
Item 6: Guaranteed Employment in the Cleveland Garment Idustry
Format: Publication
Scope and Contents
By Fred C. Butler. Advance proof from June, 1924, number of American Labor Legislation Review. Item is in English.
Box 12 Folder 2
Item 7: Labor's Best Tool
Format: Publication
Scope and Contents
By The New Republic. Reprinted from The New Republic of January 30, 1935. Item is in English.
Box 12 Folder 2
Item 8: The Union and Workers' Education
Format: Publication
Scope and Contents
By David Heaps. May, 1942. Item is in English.
Box 12 Folder 2
Item 9: Flashlights
Format: Publication
Scope and Contents
By The Watchman. May, 1942. Item is in English.
Box 12 Folder 2
Item 10: Cone Mills Workers Take Pension Protest to Greensboro Banks
Format: Publication
Scope and Contents
By Kathryn Hopper. Friday, January 25, 1991. Item is in English.
Box 12 Folder 2
Item 11: Union Claims Victory in ESOP Reform Battle
Format: Publication
Scope and Contents
By Christine Philip. July 6, 1992. Item is in English.
Box 12 Folder 2
Item 12: IPO Riles Union Workers
Format: Publication
Scope and Contents
By Christine Philip. June 8, 1992. Item is in English.
Box 12 Folder 2
Item 13: ACTWU Sues Cone Mills To Obtain Pension Information
Format: Publication
Scope and Contents
By Steve Matthews. Thursday, June 28, 1990. Item is in English.
Box 12 Folder 2
Item 14: Cone Workers Sign Contract
Format: Publication
Scope and Contents
Tuesday, June 9, 1992. Item is in English.
Box 12 Folder 2
Item 15: Workers File Suit Over ESOP
Format: Publication
Scope and Contents
By Trudy Ring. November 12, 1990. Item is in English.
Box 12 Folder 2
Item 16: Workers: Cone Reneges on Benefits
Format: Publication
Scope and Contents
By Betsy Teter. Tuesday, October 2, 1990. Item is in English.
Box 12 Folder 2
Item 17: "I Believes in the Strongest Kind of Religion" James Evans and Working-Class Protest in the New South
Format: Publication
Scope and Contents
By Bryant Simon. Fall 1992. Item is in English.
Box 12 Folder 2
Item 18: Stock Market Looks Good to Cone Mills
Format: Publication
Scope and Contents
By Rick Brooks. Thursday, April 2, 1992. Item is in English.
Box 12 Folder 2
Item 19: Cone Workers Strike Again
Format: Publication
Scope and Contents
By Mark Wineka. May 18, 1992. Item is in English.
Box 12 Folder 2
Item 20: Cone Workers Want to Share in Stock Windfall
Format: Publication
Scope and Contents
By Clifford Glickman. Tuesday, May 5, 1992. Item is in English.
Box 12 Folder 2
Item 21: Article Packet: Cone Mills Employee Stock Ownership Plan
Format: Publication
Scope and Contents
By The Amalgamated Clothing and Textile Workers Union. June 3, 1992. Item is in English.
Box 12 Folder 2
Item 22: Walkout Halted at Cone
Format: Publication
Scope and Contents
By Mark Wineka. May 19, 1992. Item is in English.
Box 12 Folder 2
Item 23: ACTW Holds Protest at Cone
Format: Publication
Scope and Contents
By Ray Clune. May 15, 1992. Item is in English.
Box 12 Folder 2
Item 24: Hiring Permanent Replacesments for Economic Strikers
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 12 Folder 2
Item 25: Workers Ask U.S. to Investigate Cone Mills' Employee Stock Plan
Format: Publication
Scope and Contents
By Jennifer Ffrench Parker. Friday, June 7, 1991. Item is in English.
Box 12 Folder 2
Item 26: Briefcase
Format: Publication
Scope and Contents
Monday, October 1, 1990. Item is in English.
Box 12 Folder 2
Item 27: Cone Protest
Format: Publication
Scope and Contents
By Lynn Hey. Tuesday, October 2, 1990. Item is in English.
Box 12 Folder 2
Item 28: The State of the Unions
Format: Publication
Scope and Contents
By Kathryn Hopper. Monday, February 4, 1991. Item is in English.
Box 12 Folder 2
Item 29: Cone Mills Workers Drop Suit
Format: Publication
Scope and Contents
Friday, January 25, 1991. Item is in English.
Box 12 Folder 2
Item 30: Judge Narrows Class Action Suit Against Cone Mills
Format: Publication
Scope and Contents
Wednesday, August 15, 1990. Item is in English.
Box 12 Folder 2
Item 31: To Take Cash or Not? Decision Day Nears for Cone Mills Workers
Format: Publication
Scope and Contents
By Stella M. Eisele. Thursday, April 8, 1993. Item is in English.
Box 12 Folder 3
WFDR FM Radio
1949
Format: Publication
Box 12 Folder 3
Item 1: Program Schedule July 1950
Format: Publication
Scope and Contents
By WFDR 104.3/FM. July 1, 1950. Item is in English.
Box 12 Folder 3
Item 2: Program Schedule June 1950
Format: Publication
Scope and Contents
By WFDR 104.3/FM. July 1, 1950. Item is in English.
Box 12 Folder 3
Item 3: Program Scedules May - February 1950
Format: Publication
Scope and Contents
By WFDR 104.3/FM. July 1, 1950. Item is in English.
Box 12 Folder 3
Item 4: Inaugeral Broadcast
Format: Publication
Scope and Contents
By WFDR-F.M. 104.3 - Channel 282. Thursday, June 16, 1949. Item is in English.
Box 12 Folder 3
Item 5: The ILGWU Station
Format: Publication
Scope and Contents
July 4, 1949. Item is in English.
Box 12 Folder 3
Item 6: February 1950 Program Schedule
Format: Publication
Scope and Contents
By KFMV 94.7. February 1950. Item is in English.
Box 12 Folder 3
Item 7: December 1949 Probram Schedule
Format: Publication
Scope and Contents
By KFMV 94.7. December 1949. Item is in English.
Box 12 Folder 4
Organizing Leaflets, Sample Book
1957-1958
Format: Publication
Box 12 Folder 4
Item 1: Samplebook of Organizing Leaflets
Format: Publication
Scope and Contents
By The ILGWU Training Institute Class of 1958. Item is in English.
Box 12 Folder 4
Item 2: Help Shop Chairmen-Chairladies Make Our Union Label Campaign A Success
Format: Publication
Scope and Contents
By Local 23 Skirt and Sportswear Workers' Union. March 9, 1959. Item is in English.
Box 12 Folder 5
Governor's Advisory Commission - "Hearing of the Governor's Advisory Commission on the Cloak, Suit, and Skirt Industry," April 17-Aug. 14. 1955, Vol. III
1925
Format: Publication
Scope and Contents
April 17, 1925
Box 12 Folder 5
Item 1: Governors' Advisory Commission
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). April 17, 1925. Item is in English.
Box 12 Folder 6
Negro, War for democracy flyer
Format: Publication
Box 12 Folder 6
Item 1: 8 Point Program March-On-Washington Movement
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 12 Folder 7
Central States Institute 6/61
1959-1961
Format: Publication
Box 12 Folder 7
Item 1: School for Workers University of Wisconsin
Format: Publication
Scope and Contents
By Central States Institute I.L.G.W.U. June 11-17, 1961. Item is in English.
Box 12 Folder 8
ILGWU Pamphlets, Misc.
Format: Publication
Box 12 Folder 8
Item 1: See America in Style A Guide to Travel Fashion
Format: Publication
Scope and Contents
By Consumer Service Division Union Label Department International Ladies' Garment Workers' Union. Unknown Date. Item is in English.
Box 12 Folder 8
Item 2: As Canadian as Nancy Greene
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Reprint from the Montreal Gazette, June 29, 1968. Item is in English.
Box 12 Folder 8
Item 3: For Ladies Only! Picture of Quality
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English; French.
Box 12 Folder 8
Item 4: Cotton Garment Workres Your Bosses Defy the President of the United States the Union Accpets the Challenge
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Item is in English.
Box 12 Folder 8
Item 5: We Co Not Patronize the Forest City MFG. Co. of St. Louis, Mo.
Format: Publication
Scope and Contents
By Meyer Perlstein. July 18, 1938. Item is in English.
Box 12 Folder 8
Item 6: NOW, Where Are We?
Format: Publication
Scope and Contents
By International Ladies' Garment Workers' Union (ILGWU). Unknown Date. Item is in English.
Box 12 Folder 8
Item 7: Everybody Happy? No So You Can Notice it. The Low Down on Higher Ups in Dress Trucking
Format: Publication
Scope and Contents
By Joint Board Dress & Waistmakers' Union, I.L.G.W.U. Cloak and Dress Drivers 7 Helpers' Union, Local 102. Item is in English.
Box 12 Folder 8
Item 8: Forest City Strike Settled Two-Year Union Agreement Signed
Format: Publication
Scope and Contents
By Locals 181-182, St Louis, Mo. Local 186, Collinsville, Ill. Item is in English.
Box 12 Folder 9
50th Anniversary Greater NY Coat Makers
1937
Format: Publication
Scope and Contents
October 9-10, 1937
Box 12 Folder 9
Item 1: 50th Anniversary Greater New York Coat Makers
Format: Publication
Scope and Contents
By Arrangements Committee. October 9-10, 1937. Item is in English; Yiddish.
Box 12 Folder 10
US D.O.L. Women in Brazil Today
Format: Publication
Box 12 Folder 10
Item 1: Women in Brazil Today
Format: Publication
Scope and Contents
By U.S. Department of Labor Women's Bureau. "Pat. Jan 21, 1908". Item is in English.
Box 12 Folder 11
Misc. Info: Morgan & S.A. ADRs
1991
Format: Publication
Box 12 Folder 11
Item 1: Information Packet on J.P. Morgan-South African ADRs
Format: Publication
Scope and Contents
August 9, 1990 - February 8, 1991. Item is in English.
Box 12 Folder 11
Item 2: Bank Dealt in South African Securities
Format: Publication
Scope and Contents
By Martin Halstuk and Kenneth Howe. Thursday, August 9, 1990. Item is in English.
Box 12 Folder 12
Weatherstone Letter 5/11/92
1992
Format: Publication
Scope and Contents
May 1992
Box 12 Folder 13
Cone: July, miscellaneous
1992
Format: Publication
Box 12 Folder 13
Item 1: We Fought Back We Stood Up Together We Didn't Give Up, And We Won!
Format: Publication
Scope and Contents
By Cone Mills. 1983-1992?. Item is in English.
Box 12 Folder 14
Cone: Press Release (5/14/92)
1992
Format: Publication
Scope and Contents
May 1992
Box 12 Folder 14
Item 1: Cone Mills Employees Protest Company's Upcoming Stock Deal
Format: Publication
Scope and Contents
By Investment Dealers' Digest. May 18, 1992. Item is in English.
Box 12 Folder 14
Item 2: Cone Union Takes Protest to Street
Format: Publication
Scope and Contents
By Rick Brooks. May? 1992?. Item is in English.
Box 12 Folder 14
Item 3: Cone May Face Liability of $49 Mil in ESOP Case
Format: Publication
Scope and Contents
By Steve Farnsworth. Tuesday, May 5, 1992. Item is in English.
Box 12 Folder 14
Item 4: Workers Want Their Share of Deal
Format: Publication
Scope and Contents
By Rick Brooks. Monday, May 4, 1992. Item is in English.
Box 12 Folder 14
Item 5: Employees Left Holding the Bag
Format: Publication
Scope and Contents
By Anne B. Fisher. May 20, 1991. Item is in English.
Box 12 Folder 15
Cone Mills: 1/24/91: Press Work
1990-1991
Format: Publication
Box 12 Folder 15
Item 1: Information Packet: Cone Mills Employee Stock Ownership Plan
Format: Publication
Scope and Contents
By Amalgamated Clothing & Textile Workers Union. December 11, 1989 - November 12, 1990. Item is in English.
Box 12 Folder 15
Item 2: Workers File Suit Over ESOP
Format: Publication
Scope and Contents
By Trudy Ring. November 12, 1990. Item is in English.
Box 12 Folder 15
Item 3: Workers: Cone Reneges on Benefits
Format: Publication
Scope and Contents
By Betsy Teter. Tuesday, October 2, 1990. Item is in English.
Box 12 Folder 15
Item 4: Cone Mills Workers to Protest Stock Plan
Format: Publication
Scope and Contents
By Greensboro News & Record. Saturday, September 29, 1990. Item is in English.
Box 12 Folder 15
Item 5: Cone Workers File Suit for Retirement Details
Format: Publication
Scope and Contents
By Kathryn Hopper. Wednesday, June 27, 1990. Item is in English.
Box 12 Folder 15
Item 6: Cone Stock Plan Labor Rally Topic
Format: Publication
Scope and Contents
By Kathryn Hopper. Sunday, April 29, 1990. Item is in English.
Box 12 Folder 15
Item 7: Lawsuit Sparks Tension at Cone
Format: Publication
Scope and Contents
By Kathryn Hopper. December 11, 1989. Item is in English.
Box 12 Folder 16
ESOP Campaign Photos
Format: Publication
Box 12 Folder 16
Item 1: Cone Mill Protest. Amalgamated Clothing & Textile Workers Union.
Format: Publication
Scope and Contents
By Fredrick D. Joe. June 27, 1990. Item is in English.
Box 12 Folder 17
1992 Demand Prep - Cone
1990-1992
Format: Publication
Box 12 Folder 17
Item 1: ESOP - Surplus
Format: Publication
Scope and Contents
By Michael Z. May 5, 1992. Item is in English.
Box 12 Folder 17
Item 2: Bargaining Notes - Cone Mills
Format: Publication
Scope and Contents
May 18, 1992. Item is in English.
Box 12 Folder 18
Cone Mills History
Format: Publication
Box 12 Folder 18
Item 1: A Centure of Excellence
Format: Publication
Scope and Contents
1891 to 1991. Item is in English.
Box 12 Folder 19
Cone: Press Release on Salisbury Strike, 5/18/92
1992
Format: Publication
Box 12 Folder 19
Item 1: To End The ESOP Rip-Off
Format: Publication
Scope and Contents
By ACTWU Committee. April 30, 1992. Item is in English.
Box 12 Folder 20
Cone: Contract ratification articles
1992
Format: Publication
Box 12 Folder 20
Item 1: Cone, ACTW Reach Pact
Format: Publication
Scope and Contents
By Ray Clune. Wednesday, June 10, 1992. Item is in English.
Box 12 Folder 20
Item 2: Union Overestimated Bonus, Cone Says
Format: Publication
Scope and Contents
By The Sallsbury Post. Wednesday, June 10, 1992. Item is in English.
Box 12 Folder 20
Item 3: Union Workers Approve Pact with Cone Mills
Format: Publication
Scope and Contents
By Clifford Glickman. Wednesday, June 10, 1992. Item is in English.
Box 12 Folder 20
Item 4: Cone Mills Workers OK Contract
Format: Publication
Scope and Contents
By Pamela Moore. Wednesday, June 10, 1992. Item is in English.
Box 12 Folder 20
Item 5: Cone, Textile Workers Agree On Pact
Format: Publication
Scope and Contents
By Rick Brook. Wednesday, June 10, 1992. Item is in English.
Box 12 Folder 21
Cone: Literature
1992
Format: Publication
Box 12 Folder 21
Item 1: Cone May Face Liability of $49 Mil in ESOP Case
Format: Publication
Scope and Contents
By Steve Farnsworth. Tuesday, May 5, 1992. Item is in English.
Box 12 Folder 21
Item 2: The Cheated Us Once On Our ESOP
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Unknown Date/Publication. Item is in English.
Box 12 Folder 22
Cone: Press Packets
1983-1990
Format: Publication
Box 12 Folder 22
Item 1: Fact Sheet on the Cone Mills Employee Stock Ownership Plan
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 12 Folder 22
Item 2: Information Packet: Cone Mills Employee Stock Ownership Plan
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). December 11, 1989 - June 28, 1990. Item is in English.
Box 12 Folder 23
Cone: D.O.L. Correspondence
1990-1992
Format: Publication
Box 12 Folder 23
Item 1: Complaint to the United States Department of Labor Washington, D.C.
Format: Publication
Scope and Contents
By Cone Mills. Unknown Date/Publication. Item is in English.
Box 12 Folder 24
Cone Litigation
1989
Format: Publication
Box 12 Folder 24
Item 1: Rough Draft Confidential Memorandum
Format: Publication
Scope and Contents
By Deborah Olson Groban Olson & Bachmann. July 10, 1989/March 26, 1984. Item is in English.
Box 12 Folder 25
Cone: News Articles 1989-1990
1989-1990
Format: Publication
Box 12 Folder 25
Item 1: Employees Stage Protest
Format: Publication
Scope and Contents
By From Staff and Wire Reports. Friday, June 7, 1991. Item is in English.
Box 12 Folder 25
Item 2: Cone Workers to Protest Banks
Format: Publication
Scope and Contents
By The Salisbury Post. Thursday, January 24, 1991. Item is in English.
Box 12 Folder 25
Item 3: Dj vu March
Format: Publication
Scope and Contents
By Libby Lewis. Monday April 30, 1990. Item is in English.
Box 12 Folder 25
Item 4: Cone Closing Amer. Spinning Plant
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 12 Folder 25
Item 5: Union at Cone Mills Balks at Sharing Costs of Health Coverage
Format: Publication
Scope and Contents
By Kathryn Hopper. Wednesday, April 25, 1990. Item is in English.
Box 12 Folder 25
Item 6: Judge Narrows Class Action Suit Against Cone Mills
Format: Publication
Scope and Contents
By The Salisbury Post. Wednesday, August 15, 1990. Item is in English.
Box 12 Folder 25
Item 7: Greensboro's first LBO Company Looks to the 1990s
Format: Publication
Scope and Contents
By Greensboro News & Record. Sunday, December 3, 1989. Item is in English.
Box 12 Folder 25
Item 8: Federal Judge Rules Cone Mills Suit a Class Action for 1,800 Employees
Format: Publication
Scope and Contents
By David Mildenberg. Thursday, March 29, 1990. Item is in English.
Box 12 Folder 26
Cone: ACTWU Committee to end the ESOP Rip
1990-1992
Format: Publication
Box 12 Folder 26
Item 1: Draft Cones Mills ESOP Unmasked
Format: Publication
Scope and Contents
1990?. Item is in English.
Box 12 Folder 27
Cone
1991
Format: Publication
Box 12 Folder 27
Item 1: Workers Defeat Company's ESOP Rip-Off with Internal Organizing Record-Setting Contract at Cone
Format: Publication
Scope and Contents
By Labor Unity. July-August 1991. Item is in English.
Box 12 Folder 27
Item 2: To All To Whom These Presents Shall Come:
Format: Publication
Scope and Contents
By Derek M. Hodge. February 9th, 1990. Item is in English.
Box 12 Folder 27
Item 3: Burrelle's
Format: Publication
Scope and Contents
Wednesday, April 3, 1991. Item is in English.
Box 12 Folder 27
Item 4: So You Think You Have A First Rate Profit Sharing Plan. Think Again!
Format: Publication
Scope and Contents
By The Committee to Begin Real Profit Sharing at Eckerd. Unknown Date. Item is in English.
Box 12 Folder 27
Item 5: Company Letter Fact or Fiction?
Format: Publication
Scope and Contents
By The Granite fist. August 1990. Item is in English.
Box 12 Folder 27
Item 6: Judge Anderson's Opinion Elmore v. Cone
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). December 11, 1990. Item is in English.
Box 12 Folder 28
Cone: ESOP settlement
1994
Format: Publication
Box 12 Folder 28
Item 1: Cone Wins Pension Fight
Format: Publication
Scope and Contents
By Mark Folk. Tuesday, May 10, 1994. Item is in English.
Box 12 Folder 28
Item 2: Memorandum of Agreement
Format: Publication
Scope and Contents
By Vice President of Cone Mills Corperation. Thursday, March 4, 1993. Item is in English.
Box 12 Folder 29
Cone: Bank Letter 11/29/90
1990
Format: Publication
Box 12 Folder 30
Cone: Morgan/Union funds letter-writing campaign
1991
Format: Publication
Box 12 Folder 31
Cone: Elmore Decision
Format: Publication
Box 12 Folder 31
Item 1: William J. Elmore, and Wayne Comer, Individually and as Representatives of a Class of Plantiffs Similarly Situated,
Format: Publication
Scope and Contents
By Ann A. Birch. Thursday, September 19, 1991. Item is in English.
Box 12 Folder 31
Item 2: Cone Mills to Appeal Court Ruling on ESOP
Format: Publication
Scope and Contents
By Ray Clune. Tuesday, October 1, 1991. Item is in English.
Box 12 Folder 31
Item 3: Cone Must Reimburse Employees
Format: Publication
Scope and Contents
By Rick Brooks. September 19, 1991. Item is in English.
Box 12 Folder 31
Item 4: Notes on Elmore Findings Conclusion Order
Format: Publication
Scope and Contents
October 17/18 (Unknown Year). Item is in English.
Box 12 Folder 32
Cone: Elmore Complaint
1989
Format: Publication
Box 12 Folder 32
Item 1: Second Amended Complaint (Non-Jury)
Format: Publication
Scope and Contents
By Ann A. Birch. Filed September11, 1989. Item is in English.
Box 12 Folder 33
Cone Mills: Strategy Notes
1991
Format: Publication
Box 12 Folder 33
Item 1: To Do: Cone
Format: Publication
Scope and Contents
September 24 - October 22 (Unknown Year). Item is in English.
Box 12 Folder 33
Item 2: Local 1391 Membership Report
Format: Publication
Scope and Contents
June 3. 1991. Item is in English.
Box 12 Folder 33
Item 3: Campaign Time Frame
Format: Publication
Scope and Contents
February/March - Cone (Unknown Year). Item is in English.
Box 12 Folder 34
Cone: "Promises" Documents
1983-1984
Format: Publication
Box 12 Folder 34
Item 1: Cone ESOP An Investment In The Future
Format: Publication
Scope and Contents
By Cone Mills Corporation. Unknown Date/Publication. Item is in English.
Box 12 Folder 34
Item 2: Questions and Answers About the Employee Stock Ownership Plan (ESOP)
Format: Publication
Scope and Contents
By Cones Mills Corporation. February 16, 1984. Item is in English.
Box 12 Folder 34
Item 3: Cone Mills Corporation 1983 ESOP Detailed Plan Description
Format: Publication
Scope and Contents
By Cone Mills Corporation. Item is in English.
Box 12 Folder 35
Cone: Elmore Suit Docket
1988-1992
Format: Publication
Box 12 Folder 35
Item 1: General Docker U.S. Court of Appeals for the Fourth Circuit
Format: Publication
Scope and Contents
By Cone Mills Corp. April 13, 1992/June 26, 1992. Item is in English.
Box 12 Folder 35
Item 2: Civil Docket for Case #: 88-CV-3258
Format: Publication
Scope and Contents
By U.S. District Court District of South Carolina (Greenville). March 30, 1992. Item is in English.
Box 12 Folder 36
Cone: Company ESOP responses
1989-1991
Format: Publication
Box 12 Folder 36
Item 1: Cone Press Statement
Format: Publication
Scope and Contents
October 1, 1990. Item is in English.
Box 12 Folder 36
Item 2: SUBJECT: Your Right To Get Out Of The Union And Stop Union Dues
Format: Publication
Scope and Contents
By Sandra Barfield. November 14, 1990. Item is in English.
Box 12 Folder 37
Cone: Union ESOP responses
1990-1991
Format: Publication
Box 12 Folder 37
Item 1: Cone Mills Corporation Election by Recipients of Nonperiodic (Lump Sum) Payments
Format: Publication
Scope and Contents
By Sharon V. Jennell. October 1990. Item is in English.
Box 12 Folder 38
Cone: Elmore Appeal
Format: Publication
Box 12 Folder 38
Item 1: On Appeal from the United States District Court for the District of South Carolina
Format: Publication
Scope and Contents
By The United States Court of Appeals. Unknown Date/Publication. Item is in English.
Box 12 Folder 39
Cone: letters/leaflets 4-5/92
1992
Format: Publication
Box 12 Folder 39
Item 1: A Message From The Employees Of Cone Mills To The Employees of Prudential Securities And J.P.Morgan & Co.
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Item is in English.
Box 12 Folder 39
Item 2: We Told Wall Street How We're Being Ripped Off!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Unknown Date/Publication. Item is in English.
Box 12 Folder 39
Item 3: We Took Cone On. And We WON!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Unknown Date/Publication. Item is in English.
Box 12 Folder 39
Item 4: When Cone Goes Publie, These Guys Will Be Millionares!
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 12 Folder 39
Item 5: We're Fighting For What's Right!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Thursday, May 21/Friday, May 22 (Unknown Year). Item is in English.
Box 12 Folder 39
Item 6: The Union Times We're Standing Up For What's Right:
Format: Publication
Scope and Contents
By ACTWU Local 1391. June 1992. Item is in English.
Box 12 Folder 39
Item 7: What Will Workers Get When Cone Goes Public?
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Wednesday, April 22, Thursday, April 23, Friday, April 24 (Unknown Year). Item is in English.
Box 12 Folder 39
Item 8: Millen, Georgia 1992 A Few Years Ago, Hundreds of Thomson Employees Worked here. No One Works Here Anymore.
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Unknown Date/Publication. Item is in English.
Box 12 Folder 39
Item 9: Local 1584 Stands Up Strike!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Item is in English.
Box 12 Folder 39
Item 10: Has Management Been A Little Upset This Week?
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). "negotiations on May 28." (Unknown Year). Item is in English.
Box 12 Folder 39
Item 11: Standing Up For What's Right The Salisbury 19
Format: Publication
Scope and Contents
By Phil Cohen Organizer. "On May 18," (Unknown Year). Item is in English.
Box 12 Folder 39
Item 12: A Deal's A Deal: Cut Us In, Cone!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). April 28, 1992. Item is in English.
Box 12 Folder 39
Item 13: Cone's Going Public. And We're Going Public Too!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Unknown Date/Publicaton. Item is in English.
Box 12 Folder 40
Cone: ESOP settlement
1983-1993
Format: Publication
Box 12 Folder 40
Item 1: Today -- We Will Be Voting On A Proposal That Met All Our Goals:
Format: Publication
Scope and Contents
Choice starts March 1 --- and have until April 12. Item is in English.
Box 12 Folder 40
Item 2: Mechanics
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 12 Folder 40
Item 3: Cone and ACTWU
Format: Publication
Scope and Contents
By Ernest Bennett. February 11, 1993. Item is in English.
Box 12 Folder 40
Item 4: Employees Left Holding the Bag
Format: Publication
Scope and Contents
By Anne B. Fishe. May 20, 1991. Item is in English.
Box 12 Folder 40
Item 5: Cone Mills Workers Take Pension Protest to Greensboro Banks
Format: Publication
Scope and Contents
By Kathryn Hopper. Friday, January 25, 1991. Item is in English.
Box 12 Folder 40
Item 6: Storming the Syndicate Desk
Format: Publication
Scope and Contents
By Hal Lux. June 1, 1992. Item is in English.
Box 12 Folder 40
Item 7: Workers Want Their Share of Deal
Format: Publication
Scope and Contents
By Rick Brooks. May 4, 1992. Item is in English.
Box 12 Folder 40
Item 8: Cone Union Takes Protest to Street
Format: Publication
Scope and Contents
By Rick Brooks. May 15, 1992. Item is in English.
Box 12 Folder 40
Item 9: Cone Workers' Union Voice
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). March 22 (Unknown Year). Item is in English.
Box 12 Folder 40
Item 10: Our Long Fight To End The ESOP Rip-Off: Now It's Time To Vote!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Thursday, February 11, Friday, February 12 (Unknown Year). Item is in English.
Box 12 Folder 40
Item 11: The ESOP Cash Out Settlement
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Item is in English.
Box 12 Folder 41
Cone: Department of Labor complaint
1989-1991
Format: Publication
Box 12 Folder 41
Item 1: Exhibit A
Format: Publication
Scope and Contents
By Edgar N. James. June 6, 1991. Item is in English.
Box 12 Folder 41
Item 2: Exhibit D
Format: Publication
Scope and Contents
By United States District Court for the District of South Carolina, Greenville Division. August 13, 1990, August 14, 1990, Filed. Item is in English.
Box 12 Folder 42
Cone: Morgan ADR update
1992
Format: Publication
Box 12 Folder 42
Item 1: News Release: Immediate JPMorgan
Format: Publication
Scope and Contents
By Richard A. Mahony (and Co.). April 26, 1991, October 17, 1991, May 22, 1992. Item is in English.
Box 12 Folder 42
Item 2: 91 19 4850
Format: Publication
Scope and Contents
By Kenneth Lopian. September 3/20, 1991. Item is in English.
Box 12 Folder 42
Item 3: Sec Filings in 1990 Reveal Morgan Stockpiling New South African ADR Registrations
Format: Publication
Scope and Contents
January 1991. Item is in English.
Box 12 Folder 43
J.P. Morgan 4/91
1991
Format: Publication
Box 12 Folder 43
Item 1: J.P. Morgan Ends South Africa ADR Processing Work
Format: Publication
Scope and Contents
By Fred R. Bleakley. Monday, April 29, 1991. Item is in English.
Box 12 Folder 43
Item 2: Palo Alto Satisfied with Bank
Format: Publication
Scope and Contents
By Abbie Jones. Wednesday, August 8, 1990. Item is in English.
Box 12 Folder 43
Item 3: Massachusetts GO Syndicate Candidate Faces Call for Probe On South Africa Link
Format: Publication
Scope and Contents
By Ted Hampton. Friday, April 1991. Item is in English.
Box 12 Folder 43
Item 4: J.P. Morgan Gets Left Out But the Bank Says It's a Cheap Shot
Format: Publication
Scope and Contents
By Robert Duffy. April 22, 1991. Item is in English.
Box 12 Folder 43
Item 5: Sever Ties
Format: Publication
Scope and Contents
By Ren Norton. Friday, April 5, 1991. Item is in English.
Box 12 Folder 43
Item 6: J.P. Morgan Ends South Africa ADR Processing Work
Format: Publication
Scope and Contents
By Fred R. Bleakley. Monday, April 29, 1991. Item is in English.
Box 12 Folder 44
Cone: Floor Offset law
1987-1991
Format: Publication
Box 12 Folder 44
Item 1: Floor-Offset Plan Risks Eyed
Format: Publication
Scope and Contents
By Nicky Robertshaw. November 2, 1987. Item is in English.
Box 12 Folder 44
Item 2: U.S. Seeks to Curb ESOP Use
Format: Publication
Scope and Contents
By Joel Chernoff. March 9, 1987. Item is in English.
Box 12 Folder 44
Item 3: Legislative History House Report No. 100-391(1)
Format: Publication
Scope and Contents
(Unknown Date/Publication). Item is in English.
Box 12 Folder 44
Item 4: United States Code 1988 Edition Title 29--Labor
Format: Publication
Scope and Contents
Item is in English.
Box 12 Folder 44
Item 5: C'mon Cone, Come Clean! Let's End The ESOP Rip-Off
Format: Publication
Scope and Contents
Item is in English.
Box 12 Folder 44
Item 6: United States Code Annotated Title 29 Labor
Format: Publication
Scope and Contents
1990 Culmulative Annual Pocket Part. Item is in English.
Box 12 Folder 45
Cone: SACTWU Letter to Trogdon 3/20
1991
Format: Publication
Box 12 Folder 46
Cone: Press Releases/Fact Sheets
Format: Publication
Box 12 Folder 46
Item 1: For Immediate Release: Cone Mills Employees to Protest Company's June Public Offering as May 18th Contract Deadline Looms
Format: Publication
Scope and Contents
By Micheal Zucker. May 14, 1992. Item is in English.
Box 12 Folder 46
Item 2: News Release For Immediate Release ACTWU Wins 5.6 Percent Wage-Benefit Increase at Cone Mills In Largest Package Seen Among Major Textile Companies
Format: Publication
Scope and Contents
By Kim Klesty. Thursday May 30, 1991. Item is in English.
Box 12 Folder 46
Item 3: Campaign to Reform Cone Mills ESOP Continues Cone Mills Warriors to Hold Demonstration In Front of Company Headquarters, File Complaint with U.S. Department of Labor
Format: Publication
Scope and Contents
By Kim Klesty, Michael Zucker. Embargoed Until June 6, 1991. Item is in English.
Box 12 Folder 46
Item 4: For Release: Wednesday A.M. Cone Mills Corporation Employees To File Suit Against Company Pension and Employee Stock Ownership Plans at Federal District Courthouse Wednesday. Rally to be Held.
Format: Publication
Scope and Contents
By Ernest Bennerr/Carol Sheerer, Michael Zucker. June 26, 1990. Item is in English.
Box 12 Folder 46
Item 5: Fact Sheet
Format: Publication
Scope and Contents
(Unknown Date/Publication). Item is in English.
Box 12 Folder 46
Item 6: Fact Sheet on the Cone Mills Employee Stock Ownership Plan
Format: Publication
Scope and Contents
1983/1984. Item is in English.
Box 12 Folder 46
Item 7: For Immediate Release Cone Mills Workers Lauch Multi-State Campaign to Reform Employee Stock Ownership Plan--Protests to be Held at Company Manufacturing Facilities Next Monday
Format: Publication
Scope and Contents
By Ernest Bennett, Denise Mitchell, Michael Zucker. Saptember 27, 1990. Item is in English.
Box 12 Folder 47
Cone: Hattis v. Baynes
1990-1991
Format: Publication
Box 12 Folder 47
Item 1: Civil Action No.
Format: Publication
Scope and Contents
By The United States District Court for the Middle District of North Carolina Greensboro Division. June 25, 1990. Item is in English.
Box 12 Folder 47
Item 2: Exhibit E 1st Case of Level 1 Printed in Full Format
Format: Publication
Scope and Contents
October 3, 1980. Item is in English.
Box 12 Folder 47
Item 3: Union Uses Media to Wage Battle With Firms
Format: Publication
Scope and Contents
By Kathryn Hopper. Unknown Date/Publication. Item is in English.
Box 12 Folder 47
Item 4: ACTWU Sues Cone Mills To Obtain Pension Information
Format: Publication
Scope and Contents
By Steve Matthews. Thursday, June 28, 1990. Item is in English.
Box 12 Folder 47
Item 5: Initial Pretrial Stipulations and Order
Format: Publication
Scope and Contents
By Smith Patternson. October 1, 1990. Item is in English.
Box 12 Folder 47
Item 6: Defendants' First Request for Production of Documents to Plaintiffs
Format: Publication
Scope and Contents
By Robert J. Lawing. September 20th, 1990. Item is in English.
Box 12 Folder 48
Cone: Labor Department complaint, 6 June 1991
1991
Format: Publication
Box 12 Folder 48
Item 1: Civil Action No. 1:86-937-8 O R D E R
Format: Publication
Scope and Contents
By Ann A. Birch. November 27, 1989. Item is in English.
Box 12 Folder 49
Morgan: Shareholder reso/correspondence
Format: Publication
Box 12 Folder 49
Item 1: Statement of Support for Stockholder Proposal Relating to South Africa
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 12 Folder 50
Morgan: letters
1990-1991
Format: Publication
Box 12 Folder 51
Morgan: Corporate letters to Bill P.
1991
Format: Publication
Box 12 Folder 52
Government Letters to Bill Patterson
1991
Format: Publication
Box 12 Folder 53
ICCR Resolutions: 1991 Morgan
1991
Format: Publication
Box 12 Folder 53
Item 1: Sharholder Resolution for 1991 Annual Meetings of US Banks
Format: Publication
Scope and Contents
January 29, 1991. Item is in English.
Box 12 Folder 54
City Hearing: Press Materials
1990
Format: Publication
Box 12 Folder 54
Item 1: Probe May Cost Bank Milllions
Format: Publication
Scope and Contents
By Rebecca Smith. Wednesday, August 8, 1990. Item is in English.
Box 12 Folder 54
Item 2: Anglo American Corporation of South America LTD/ADR/
Format: Publication
Scope and Contents
By Robert E. Murray. July 13/18, 1990. Item is in English.
Box 12 Folder 55
Morgan: Shareholder Activities
Format: Publication
Box 12 Folder 56
Harris v. Baynes II
1990
Format: Publication
Box 12 Folder 56
Item 1: Memorandum in Support of Plaintiffs' Motion for Judgement on the Pleadings
Format: Publication
Scope and Contents
By Jonathan R. Harkavy, Edgar N. James. November 6, 1990. Item is in English.
Box 12 Folder 56
Item 2: Plaintiffs' Motion for Judgement on the Pleadings
Format: Publication
Scope and Contents
By Edgar N. James. November 5, 1990. Item is in English.
Box 12 Folder 56
Item 3: 3rd Letter of Level 1 Printed in Full Format
Format: Publication
Scope and Contents
By Jeffery N. Clayton. July 21, 1982. Item is in English.
Box 12 Folder 56
Item 4: O-R-D-E-R 2:90CV00319
Format: Publication
Scope and Contents
By United States Magistrate. November 29, 1990. Item is in English.
Box 12 Folder 56
Item 5: Plaintiffs' Opposition to Defendants' Motion for Costs and Attorneys' Fees
Format: Publication
Scope and Contents
By Jonathan R. Harkavy. March 1, 1991. Item is in English.
Box 12 Folder 57
Cone: Campaign Press 1992
1992
Format: Publication
Box 12 Folder 57
Item 1: Storming the Syndicate Desk
Format: Publication
Scope and Contents
By Hal Lux. June 1, 1992. Item is in English.
Box 12 Folder 57
Item 2: Cone Mills May Be One of the Bargain Stocks Created by Saturation of Initial Public Offerings Heard on the Street
Format: Publication
Scope and Contents
By George Anders. Unknown Date/Publication. Item is in English.
Box 12 Folder 57
Item 3: Cone Mills Workers OK Contract
Format: Publication
Scope and Contents
By Pamela Moore. Unknown Date. Item is in English.
Box 12 Folder 57
Item 4: Workers in ESOP "We're Screwed"
Format: Publication
Scope and Contents
By Anne B. Fisher. June 29, 1992. Item is in English.
Box 12 Folder 57
Item 5: IPO Riles Union Workers
Format: Publication
Scope and Contents
By Christine Philip. Item is in English.
Box 12 Folder 57
Item 6: Workers Want Their Share of Deal
Format: Publication
Scope and Contents
By Rick Brooks. Monday, May 4, 1992. Item is in English.
Box 12 Folder 57
Item 7: Cone May Face Liability of $49 Mil in ESOP Case
Format: Publication
Scope and Contents
By Steve Farnsworth. Tuesday, May 5, 1992. Item is in English.
Box 12 Folder 57
Item 8: Union Stages One-Day Strike At Cone Mills Plant
Format: Publication
Scope and Contents
By Dow Jones. May 19? (Unknown Year). Item is in English.
Box 12 Folder 57
Item 9: Cone Mills Employees Protest Company's Upcoming Stock Deal
Format: Publication
Scope and Contents
By Aaron Pressman. May 18, 1992. Item is in English.
Box 12 Folder 57
Item 10: Cone Workers Strike Again
Format: Publication
Scope and Contents
By Mark Wineka. May 18, 1992. Item is in English.
Box 12 Folder 57
Item 11: Information Packet: Cone Mills Stock Offering Protest
Format: Publication
Scope and Contents
By Michael Zucker. May 14, 1992. Item is in English.
Box 12 Folder 57
Item 12: Current Developments
Format: Publication
Scope and Contents
By DLR. June 10, 1992. Item is in English.
Box 12 Folder 57
Item 13: Stock Proposal Angers Cone Mills Workers
Format: Publication
Scope and Contents
Wednesday, May 27, 1992. Item is in English.
Box 12 Folder 57
Item 14: Cone Mills Workers Pleading Their Case in Wall Street Offices
Format: Publication
Scope and Contents
Wednesday, May 27, 1992. Item is in English.
Box 12 Folder 57
Item 15: Hundreds Apply for Jobs at Cone Mills
Format: Publication
Scope and Contents
By Mark Wineka. May 21/22, 1992. Item is in English.
Box 12 Folder 57
Item 16: Cone Announces Wage Increase, Retirement Plan
Format: Publication
Scope and Contents
By Charles L. Warner. Unknown Date. Item is in English.
Box 12 Folder 57
Item 17: ACTW Holds Protest at Cone
Format: Publication
Scope and Contents
By Ray Clune. May 15, 1992. Item is in English.
Box 12 Folder 57
Item 18: Cone to Trim Debt with Sale of Stock
Format: Publication
Scope and Contents
By Rick Brooks. Unknown Date/Publication. Item is in English.
Box 12 Folder 57
Item 19: Stock Market Looks Good to Cone Mills
Format: Publication
Scope and Contents
By Rick Brooks. Thursday, April 2, 1992. Item is in English.
Box 12 Folder 57
Item 20: Cone Mills Returns to Profitablity
Format: Publication
Scope and Contents
By Steve Farnsworth. Unknown Date. Item is in English.
Box 12 Folder 58
Cone Mills: Articles - originals
1992
Format: Publication
Box 13 Folder 1
Lichto: Clips, 1988
1988
Format: Publication
Box 13 Folder 1
Item 1: Union and Plant Owner Tangle in Labor Hearing
Format: Publication
Scope and Contents
By Mardy Jackson. Wednesday, August 31, 1988. Item is in English.
Box 13 Folder 1
Item 2: Two Labor Demonstrations
Format: Publication
Scope and Contents
By Kenneth C. Crowe. Friday, May 6, 1988. Item is in English.
Box 13 Folder 1
Item 3: EEOC Discrimination Charges Filed Against the S. Lichtenberg Company
Format: Publication
Scope and Contents
By Nancy Peckenham. December 17-23, 1988. Item is in English.
Box 13 Folder 1
Item 4: Jackson's Success Propels Activists
Format: Publication
Scope and Contents
By Marcha Mercer. June 26, 1988. Item is in English.
Box 13 Folder 1
Item 5: A Different Union Army Invades the South
Format: Publication
Scope and Contents
May 4-10, 1988. Item is in English.
Box 13 Folder 1
Item 6: JLC Joins National ACTWU Campaign in Support of S. Lichtenberg & Co. Workers
Format: Publication
Scope and Contents
Falls 1988 Issue. Item is in English.
Box 13 Folder 1
Item 7: News Letter
Format: Publication
Scope and Contents
December, 1988. Item is in English.
Box 13 Folder 2
Lichto: Clips, 1989
1989
Format: Publication
Box 13 Folder 2
Item 1: Jackson Urges Solidarity
Format: Publication
Scope and Contents
Thursday, January 18, 1990. Item is in English.
Box 13 Folder 2
Item 2: Labor Board Ruling Favors Union Effort
Format: Publication
Scope and Contents
Thursday, October 19, 1989. Item is in English.
Box 13 Folder 2
Item 3: Samson And Delila: Slavery In Georgia
Format: Publication
Scope and Contents
May 4 - 10, 1989. Item is in English.
Box 13 Folder 2
Item 4: Effort to Unionize Hints of Old South
Format: Publication
Scope and Contents
By Billy Bowles. Monday, April 17, 1989. Item is in English.
Box 13 Folder 2
Item 5: Delegates Pledge Help for Embattled Unions
Format: Publication
Scope and Contents
February 23, 1989. Item is in English.
Box 13 Folder 2
Item 6: Metro Detroit Supports Struggle of Southern Textile Workers
Format: Publication
Scope and Contents
May 18,1989. Item is in English.
Box 13 Folder 2
Item 7: Banjamin L. Hooks and Georgia NAACP State Conference President Call for Support of Textile Workers
Format: Publication
Scope and Contents
March 1989. Item is in English.
Box 13 Folder 2
Item 8: 'We're Not Grasshoppers, We're Giants'
Format: Publication
Scope and Contents
March 1989. Item is in English.
Box 13 Folder 2
Item 9: Caucus Urges Probe Into Unfairness
Format: Publication
Scope and Contents
By Juanita Bratcher. Tuesday, September 19, 1989. Item is in English.
Box 13 Folder 2
Item 10: Union Representatives Please with Support of Black Caucus
Format: Publication
Scope and Contents
By Beth Harrison. Friday, September 15, 1989. Item is in English.
Box 13 Folder 2
Item 11: Black Caucus Backs Union
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 2
Item 12: Black Caucus Aids ACTWU Members in Georgia
Format: Publication
Scope and Contents
September 30, 1989. Item is in English.
Box 13 Folder 2
Item 13: Drapery Firm Probe Sought
Format: Publication
Scope and Contents
Thursday, September 14, 1989. Item is in English.
Box 13 Folder 2
Item 14: Letters to the Editor
Format: Publication
Scope and Contents
By Editor of The True Citizen. Wednesday, February 22, 1989. Item is in English.
Box 13 Folder 2
Item 15: Labor Dispute Becoming Racial Explotation Issue
Format: Publication
Scope and Contents
By Jim Wooten. July 12, 1989. Item is in English.
Box 13 Folder 2
Item 16: Bitter War for Better Wages
Format: Publication
Scope and Contents
By Marilyn Milloy. Monday, July 10, 1989. Item is in English.
Box 13 Folder 2
Item 17: OSHA Fines Owner of 2 Factories
Format: Publication
Scope and Contents
By Chris Burritt. Friday, April 21, 1989. Item is in English.
Box 13 Folder 2
Item 18: Southern Clothing Workers Fight for Decent Contract
Format: Publication
Scope and Contents
By Aurthur Hoover. December, 1989. Item is in English.
Box 13 Folder 2
Item 19: Union Charges South Gworgia Company Practices Racism, Discrimination
Format: Publication
Scope and Contents
February 1989. Item is in English.
Box 13 Folder 2
Item 20: Fanfare Salutes Keyville's Struggle And King's Dream
Format: Publication
Scope and Contents
January 18, 1989. Item is in English.
Box 13 Folder 2
Item 21: More Than They're Worth
Format: Publication
Scope and Contents
Wednesday. February 15, 1989. Item is in English.
Box 13 Folder 2
Item 22: EEOC Discrimination Charges Filed Against The S. Lichtenberg Company
Format: Publication
Scope and Contents
January 20, 1989. Item is in English.
Box 13 Folder 2
Item 23: A Right to Work With Dignity
Format: Publication
Scope and Contents
By Judy Mann. Friday, July 28, 1989. Item is in English.
Box 13 Folder 2
Item 24: K Mart Stockholders Hear Worker Plea
Format: Publication
Scope and Contents
By Denise L. Smith. Wednesday, May 24, 1989. Item is in English.
Box 13 Folder 2
Item 25: Judge Dismisses Protests Against Union Organizing
Format: Publication
Scope and Contents
By Shelia M. Poole. Saturday, July 15, 1989. Item is in English.
Box 13 Folder 2
Item 26: Lichtenberg to Fight Charge 61 Unfairly Dismissed
Format: Publication
Scope and Contents
By Shelia M. Poole. Wednesday, June 28, 1989. Item is in English.
Box 13 Folder 2
Item 27: Labor Board Oks Union At Two Drapery Factories
Format: Publication
Scope and Contents
By Shelia Poole. Wednesday, October 18, 1989. Item is in English.
Box 13 Folder 2
Item 28: S. Lichtenberg Workers Given Union Approval By National Labor Board
Format: Publication
Scope and Contents
By Beth Harrison. Tuesday, October17, 1989. Item is in English.
Box 13 Folder 2
Item 29: Textile Strength Poetry of Struggle in Rural Georgia
Format: Publication
Scope and Contents
By Sharon Roberson and Barbara Hines Lewis. June 20, 1989. Item is in English.
Box 13 Folder 2
Item 30: S. Lichenberg and Company: Searching for Justice at Samsons and Delila
Format: Publication
Scope and Contents
By Prepared by the Amalgamated Clothing and Textile Workers Union. April 15, 1989. Item is in English.
Box 13 Folder 2
Item 31: Unionists Celebrate Dr. King, Push for Nationwide Holiday
Format: Publication
Scope and Contents
By Magda Lynn Seymour. January 22, 1990. Item is in English.
Box 13 Folder 2
Item 32: OSHA Fines Owner of 2 Factories
Format: Publication
Scope and Contents
By Chris Burritt. Friday, April 21, 1989. Item is in English.
Box 13 Folder 2
Item 33: S. Lichtenberg Workers
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 2
Item 34: Georgia Textile Fight Has Racial Overtones
Format: Publication
Scope and Contents
By Billy Bowles. April 23, 1989. Item is in English.
Box 13 Folder 2
Item 35: Samsons and Delila: Struggle in the New South
Format: Publication
Scope and Contents
By Richard L. Trumka. November-December, 1989. Item is in English.
Box 13 Folder 2
Item 36: Jesse Jackson Supports Georgia Textile Workers
Format: Publication
Scope and Contents
By Nancy Peckenham. January 29, 1990. Item is in English.
Box 13 Folder 2
Item 37: Textile Firm Hit With Suit
Format: Publication
Scope and Contents
By Beth Harrison. Wednesday, February 7, 1990. Item is in English.
Box 13 Folder 3
Lichto: Jewish resources, NATC/NY
1988
Format: Publication
Box 13 Folder 3
Item 1: Consultation on Conscience -- April 9 - 11, 1989
Format: Publication
Scope and Contents
November 1988. Item is in English.
Box 13 Folder 3
Item 2: "The Religious Action Center is an Effective Answer to Those Who Dent the Responsibilities of Religion for Correcting Injustice." -President John F. Kennedy December 1, 1962
Format: Publication
Scope and Contents
By Alexander M. Schindler. Unknown Date. Item is in English.
Box 13 Folder 4
Worker Letters to AMES
1988-1989
Format: Publication
Box 13 Folder 4
Item 1: Union Versus Lichentenberg During Market
Format: Publication
Scope and Contents
By Larry Leventhal. May 9, 1988. Item is in English.
Box 13 Folder 4
Item 2: Two Labor Demonstrations
Format: Publication
Scope and Contents
By Kenneth C. Crowe. Friday, May 6, 1988. Item is in English.
Box 13 Folder 4
Item 3: Lichtenberg Business Goes On Despite Disruption By Union
Format: Publication
Scope and Contents
By Donna Boyle Schwartz. May 16, 1988. Item is in English.
Box 13 Folder 4
Item 4: Letters to J.C. Penney Chairman William B. Howell
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 5
S. Lichtenberg - NY Clips
1988
Format: Publication
Box 13 Folder 6
K-mart: Communications
1988-1989
Format: Publication
Box 13 Folder 6
Item 1: Civil Rights Journal
Format: Publication
Scope and Contents
By Benjamin F. Chavis, Jr. May 6-12, 1989. Item is in English.
Box 13 Folder 7
Lichto: JC Penney Campaign
1989-1990
Format: Publication
Box 13 Folder 7
Item 1: Penney's Target of Labor Activists
Format: Publication
Scope and Contents
March 30, 1990. Item is in English.
Box 13 Folder 7
Item 2: Buy Out Curtains and Drapes! (Made by S. Lichtenberg)
Format: Publication
Scope and Contents
By Harold Galloway and Danny DeLaigle. Unknown Date. Item is in English.
Box 13 Folder 7
Item 3: Attention JCPenney Employees
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 7
Item 4: 40 Seek Talks With Penney Official Over Problems With Textile Firm
Format: Publication
Scope and Contents
By Stephanie Ward. Friday, March 30, 1990. Item is in English.
Box 13 Folder 8
Responses FR. Stores
1989-1990
Format: Publication
Box 13 Folder 9
Responses from Customers
1989
Format: Publication
Box 13 Folder 10
Jamesway Correspondence
1989
Format: Publication
Box 13 Folder 11
Bill S-J Speech
Format: Publication
Box 13 Folder 11
Item 1: Text of Bill Somplatsky-Jarman K Mart Speech
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 12
Lichtenberg: Detroit Committee
1989
Format: Publication
Box 13 Folder 12
Item 1: Justice for Samsons & Delila Workers!
Format: Publication
Scope and Contents
By Detroit Committee for Justice at Samsons and Delila. Unknown Date. Item is in English.
Box 13 Folder 12
Item 2: It's Crunch Time At Samsons And Delila
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). April 26, 1989. Item is in English.
Box 13 Folder 13
NY State Teachers NM to KM
1989
Format: Publication
Box 13 Folder 14
Lichto - support letters
1994
Format: Publication
Box 13 Folder 14
Item 1: ACTWU Fax
Format: Publication
Scope and Contents
By Marka P. December 14, 1994. Item is in English.
Box 13 Folder 15
Letters to Lichtenberg's
1989
Format: Publication
Box 13 Folder 15
Item 1: Draft Resolution - NAACP Executive Board
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 16
Letters sent to Lic. - cc's received
1989-1990
Format: Publication
Box 13 Folder 16
Item 1: News Release Conyers Ask Labor Department's Contracts Compliance Office to Investigate Charges of Widespread Employment Discrimination by Textile Manufacturer Supplying Products to the Military
Format: Publication
Scope and Contents
By Cedric R. Hendricks. Thursday, March 23, 1989. Item is in English.
Box 13 Folder 16
Item 2: Citizens Commission On Justice At Samsons And Delila
Format: Publication
Scope and Contents
By Rabbi Joseph B. Glaser, with others. 1989?. Item is in English.
Box 13 Folder 17
Lichto: Notes
1994
Format: Publication
Box 13 Folder 17
Item 1: News Release Lichtenberg Workers Ratify Three-Year Contract Strike Settled, Union Ends Boycott
Format: Publication
Scope and Contents
By Hillary Horn. December 23, 1994. Item is in English.
Box 13 Folder 18
Lichtenberg: Campaign History
1988-1991
Format: Publication
Box 13 Folder 18
Item 1: Lichtenberg: Campaign History
Format: Publication
Scope and Contents
April 1988 - October 1991 -- Duration of Campaign: 3 Years, 7 Months. Item is in English.
Box 13 Folder 19
Lichtenberg Articles
1989-1990
Format: Publication
Box 13 Folder 19
Item 1: Information Packet on S. Lichtenberg--Samsons & Delila Plants
Format: Publication
Scope and Contents
1988-1990?. Item is in English.
Box 13 Folder 19
Item 2: Textile Workers Stage Protest
Format: Publication
Scope and Contents
By Mike Wynn. Saturday, May 12, 1990. Item is in English.
Box 13 Folder 19
Item 3: Court Rules Twice Against Lichtenberg
Format: Publication
Scope and Contents
By \Shelia M. Poole. Thursday, October 25, 1990. Item is in English.
Box 13 Folder 19
Item 4: Textile Firm Hit With Suit
Format: Publication
Scope and Contents
By Beth Harrison. February 7, 1990. Item is in English.
Box 13 Folder 19
Item 5: Lichtenberg Told to Rehire Workers
Format: Publication
Scope and Contents
By Scott Thurston. April 2, 1991. Item is in English.
Box 13 Folder 19
Item 6: A Union Drive Changes Some Things - And Some Lives - In Rural Georgia
Format: Publication
Scope and Contents
By Carol Kleiman. Monday, April 30, 1990. Item is in English.
Box 13 Folder 19
Item 7: Jesse Jackson Rallies 2,000 to Back Ga. Textile Workers
Format: Publication
Scope and Contents
By David Goldberg. Monday January 15, 1990. Item is in English.
Box 13 Folder 19
Item 8: Workers Visit Capital to Lobby Congressmen in Labor Dispute
Format: Publication
Scope and Contents
By Bill Eby. Saturday, July 29, 1989. Item is in English.
Box 13 Folder 19
Item 9: Labor Case Objections Dismissed
Format: Publication
Scope and Contents
By Cathy Geyso. July 15, 1989. Item is in English.
Box 13 Folder 19
Item 10: Charges of Racial, Sexual Bias Are Filed Against S. Lichtenberg
Format: Publication
Scope and Contents
By Tom Eblen. Saturday, December 3, 1988. Item is in English.
Box 13 Folder 20
Bibliographic Information
1988-1995
Format: Publication
Box 13 Folder 20
Item 1: Brigid O'Farrell and Joyce L. Kornbluh
Format: Publication
Scope and Contents
By Women Rocking the Boat. Item is in English.
Box 13 Folder 20
Item 2: "We Are All Leaders" The Alternative Unionism of the Early 1930s
Format: Publication
Scope and Contents
By Staughton Lynd. 20% dicount until November 30, 1996. Item is in English.
Box 13 Folder 20
Item 3: Anna Sullivan: Trade Union Organizer
Format: Publication
Scope and Contents
By M. Brigid O'Farrell and Lydia Kleiner. Item is in English.
Box 13 Folder 20
Item 4: The State and Unions in the South in the 1930s: North Carolina as a Test Case
Format: Publication
Scope and Contents
By John G. Selby. August 21, 1989. Item is in English.
Box 13 Folder 20
Item 5: Contents (of) Southern Exposure Vol. 12, No. 1
Format: Publication
Scope and Contents
Spring 1994. Item is in English.
Box 13 Folder 20
Item 6: Social Action The Textile Primer
Format: Publication
Scope and Contents
By Harold O. Hatcher. Item is in English.
Box 13 Folder 20
Item 7: Ten Tears of Southern Progress
Format: Publication
Scope and Contents
By TWUA-CIO. Item is in English.
Box 13 Folder 20
Item 8: M. E. Shrape News
Format: Publication
Scope and Contents
By Donald R. Stabile. Unknown Date. Item is in English.
Box 13 Folder 20
Item 9: The Strike of '28
Format: Publication
Scope and Contents
By Text by Daniel Georgianna with Roberta Hazen Aaronson. Item is in English.
Box 13 Folder 20
Item 10: ACTWU Bibliography
Format: Publication
Scope and Contents
May 7, 1985. Item is in English.
Box 13 Folder 20
Item 11: Where Is Our Responsibility?
Format: Publication
Scope and Contents
By William F. Hartford. January 9, 1996. Item is in English.
Box 13 Folder 20
Item 12: Labor History
Format: Publication
Scope and Contents
Winter 1992. Item is in English.
Box 13 Folder 20
Item 13: Kevin Jorgensen
Format: Publication
Scope and Contents
By Kevin Jorgensen. May 8 (Unknown Year). Item is in English.
Box 13 Folder 20
Item 14: Labor & Politics
Format: Publication
Scope and Contents
November 13-14, 1994. Item is in English.
Box 13 Folder 20
Item 15: Contemporary Collective Bargaining in the Private Sector
Format: Publication
Scope and Contents
By Paula B. Voos. Unknown Date/Publication. Item is in English.
Box 13 Folder 20
Item 16: Global Production The Apparel Industry in the Pacific Rim
Format: Publication
Scope and Contents
By Edna Bonacich, Lucie Cheng, Norma Chinchilla, Nora Hamilton, and Paul Ong. Item is in English.
Box 13 Folder 20
Item 17: Commodity Chains and Global Capitalism
Format: Publication
Scope and Contents
By Gary Gereffi and Miguel Korzeniewicz. Item is in English.
Box 13 Folder 20
Item 18: Bibliography Global Relocation of Apparel/Textile Proruction
Format: Publication
Scope and Contents
Item is in English.
Box 13 Folder 20
Item 19: Labor, Citizenship, and the State
Format: Publication
Scope and Contents
October 14th through 16th, 1993. Item is in English.
Box 13 Folder 20
Item 20: International and Comparative Labor History
Format: Publication
Scope and Contents
October 27-29, 1994. Item is in English.
Box 13 Folder 20
Item 21: An Interview With Jose La Luz
Format: Publication
Scope and Contents
May 1993. Item is in English.
Box 13 Folder 20
Item 22: South Carolina Historical Magazine
Format: Publication
Scope and Contents
April 1992 Volume 93, Number 2. Item is in English.
Box 13 Folder 20
Item 23: Textile Strike Remembered
Format: Publication
Scope and Contents
Spring-Summer 1993. Item is in English.
Box 13 Folder 20
Item 24: "The Search for Stability:The Politics of South Carolina Textile Workers during the Great Depression"
Format: Publication
Scope and Contents
By Bryant Simon. October 30/November 4, 1991. Item is in English.
Box 13 Folder 20
Item 25: Industrial Work in East Tennessee: Voices of Rayon Plant Workers, 1930-90
Format: Publication
Scope and Contents
By Marie Tedesco. October 10-13, 1991. Item is in English.
Box 13 Folder 20
Item 26: Sources on Labor History in the Martin P. Catherwood Library
Format: Publication
Scope and Contents
By Richard Strassberg. Unknown Date. Item is in English.
Box 13 Folder 20
Item 27: New England Labor History Conference
Format: Publication
Scope and Contents
Friday, April 3 & Saturday April 4, 1992. Item is in English.
Box 13 Folder 20
Item 28: The Effect of Increased Productivity on the Labour Force and Its Deployment in the United States Cotton Textile Industry
Format: Publication
Scope and Contents
By Solomon Barkin. Reprinted from "Productivity Measurement Review" No. 39, November, 1964. Item is in English.
Box 13 Folder 20
Item 29: Hanging by a Thread: Social Charge in Southern Textiles
Format: Publication
Scope and Contents
By Edited by Jeffrey Leiter, Michael D. Schulman and Rhonda Zingraff. Item is in English.
Box 13 Folder 20
Item 30: Heading South
Format: Publication
Scope and Contents
By Alex Lichtenstein. August 5 - August 18, 1992. Item is in English.
Box 13 Folder 20
Item 31: Pension-Net Conference -- Strategic Use of Pension and Financial Power
Format: Publication
Scope and Contents
By Lane Kirkland/Jack Sheinkman. January 29-30, 1992. Item is in English.
Box 13 Folder 20
Item 32: Labor History Archives in the United States A Guide for Researching and Teaching
Format: Publication
Scope and Contents
By Edited by Daniel J. Leab and Philip P. Mason. May 20, 1992. Item is in English.
Box 13 Folder 20
Item 33: "Reworking American Labor History: Rade, Gender, and Class"
Format: Publication
Scope and Contents
April 9, 10, 11, 1992. Item is in English.
Box 13 Folder 20
Item 34: 10th Annual Nylha Conference Highlights Hillman, Organizing in the 90s
Format: Publication
Scope and Contents
February, 1992. Item is in English.
Box 13 Folder 20
Item 35: A Selected Bibliography of Books on Labor Issues
Format: Publication
Scope and Contents
Received November 26, 1991. Item is in English.
Box 13 Folder 20
Item 36: Doing The Right Thing; The Harvard Cotton Dust Project, 1946-1951
Format: Publication
Scope and Contents
By Charles Levenstein, Ph.D. and Susie Woskie, Ph.D. September, 1991. Item is in English.
Box 13 Folder 20
Item 37: Sol Barkin- The Unionist
Format: Publication
Scope and Contents
By Sol Stetin. Unknown Date. Item is in English.
Box 13 Folder 20
Item 38: 1991 Southern Labor Studies Conference
Format: Publication
Scope and Contents
October 10, 11, 12, 13, 1991. Item is in English.
Box 13 Folder 20
Item 39: Hearings Before the Subcommittee on International Economic Policy of the Committee on International Relations
Format: Publication
Scope and Contents
June 16 and 30, 1976. Item is in English.
Box 13 Folder 20
Item 40: Records of the Amalgamated Clothing Workers of America Insights Into the Rise of the Modern Labor Movement
Format: Publication
Scope and Contents
By Series Editor: Robert H. Zieger, General Editor: Melvyn Dubofsky. Item is in English.
Box 13 Folder 20
Item 41: Citations Entered in Textile Database
Format: Publication
Scope and Contents
as of August 27, 1986. Item is in English.
Box 13 Folder 20
Item 42: Ethnic Democracy and Its Ambiguities: The Case of the Needle Trade Unions
Format: Publication
Scope and Contents
By Gerd Korman. February 5, 1987. Item is in English.
Box 13 Folder 20
Item 43: History, Politics and Economics -- Since 1865/Cultural Perspectives
Format: Publication
Scope and Contents
January/February 1986. Item is in English.
Box 13 Folder 20
Item 44: The Cotton Textile Industry
Format: Publication
Scope and Contents
By I. M. Stelzer. Item is in English.
Box 13 Folder 20
Item 45: A Bibliography of Materials About Textile Unionism and the Textile Industry
Format: Publication
Scope and Contents
By Prepared by Education Department Textile Workers Union of America. January, 1964. Item is in English.
Box 13 Folder 20
Item 46: Textile Trade: The Battle to Bring Imports Into Balance
Format: Publication
Scope and Contents
By Bob Gatty. Bobbin, April 1983. Item is in English.
Box 13 Folder 20
Item 47: Bibliography
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 21
Hearings
1935-1961
Format: Publication
Box 13 Folder 21
Item 1: (Various Hearings)
Format: Publication
Scope and Contents
Item is in English.
Box 13 Folder 22
Lichto: Customer Calls
1994
Format: Publication
Box 13 Folder 23
Lichto: Letters
1989-1994
Format: Publication
Box 13 Folder 23
Item 1: The King Center
Format: Publication
Scope and Contents
By Steve Klein. November 17, 1994. Item is in English.
Box 13 Folder 23
Item 2: Operation Push Fax Cover Sheet
Format: Publication
Scope and Contents
By Rev. Willie Barrow. November 10, 1994. Item is in English.
Box 13 Folder 24
Licht: Customer letter #3, 11/24/94
1994
Format: Publication
Scope and Contents
11/24/94
Box 13 Folder 24
Item 1: Major Customer Boycotting Lichtenberg
Format: Publication
Scope and Contents
By Richard Greer. Thursday, November 17, 1994. Item is in English.
Box 13 Folder 25
ACTWU
1980-1986
Format: Publication
Box 13 Folder 25
Item 1: What Happened to the Top 20 Textile Companies of 1977 ???
Format: Publication
Scope and Contents
April 20, 1988. Item is in English.
Box 13 Folder 25
Item 2: How Our Union Works
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 25
Item 3: A Stitch in Time The Multifiber Arrangement and American Jobs
Format: Publication
Scope and Contents
Item is in English.
Box 13 Folder 25
Item 4: Amalgamated Clothing and Textile Workers Union
Format: Publication
Scope and Contents
May 8, 1986. Item is in English.
Box 13 Folder 25
Item 5: Leadership in Troubled Times
Format: Publication
Scope and Contents
By Burt Beck. ACTWU 1972-1987. Item is in English.
Box 13 Folder 25
Item 6: A Commitment to Progress The Dream Continues
Format: Publication
Scope and Contents
By Burt Beck. ACTWU 1972-1987. Item is in English.
Box 13 Folder 25
Item 7: Building a Program for Full Employment in New York
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 25
Item 8: Building a Program for Full Employment in New York
Format: Publication
Scope and Contents
By Sumner M. Rosen. Item is in English.
Box 13 Folder 25
Item 9: Keeping Industry in New York And Agenda for City Action Final Report of the Interface Industrial Retention Project
Format: Publication
Scope and Contents
May 1983. Item is in English.
Box 13 Folder 25
Item 10: Statement
Format: Publication
Scope and Contents
By Kilmer Caban. January 31, 1984. Item is in English.
Box 13 Folder 25
Item 11: Proposed Manhattan Loft Policy ULURP Certified Application
Format: Publication
Scope and Contents
September 1980. Item is in English.
Box 13 Folder 25
Item 12: Statement
Format: Publication
Scope and Contents
By Sydney Bykofsky. June 27, 1985. Item is in English.
Box 13 Folder 26
Special Projects: Strategic Iniatives Analysis (1995-1996)
1991-1995
Format: Publication
Box 13 Folder 26
Item 1: Memorandum
Format: Publication
Scope and Contents
By Desma Holcomb. September 28, 1995. Item is in English.
Box 13 Folder 26
Item 2: A Strategy for Innovation
Format: Publication
Scope and Contents
September 1991. Item is in English.
Box 13 Folder 26
Item 3: The Challenge
Format: Publication
Scope and Contents
May 16, 1975. Item is in English.
Box 13 Folder 26
Item 4: Unite Industrial Audit Auto Supply
Format: Publication
Scope and Contents
By Doug Gamble. September 28, 1995. Item is in English.
Box 13 Folder 26
Item 5: Unite
Format: Publication
Scope and Contents
By Ren Blackwell. September 26, 1995. Item is in English.
Box 13 Folder 26
Item 6: Tailored Clothing
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 26
Item 7: Number of ACTWU Establishments and Employees in the Textile Mill Products (SIC 22) and Apparel (SIC 23) Industries, U.S. and Canada
Format: Publication
Scope and Contents
March 31, 1995. Item is in English.
Box 13 Folder 26
Item 8: Employment at ACTWU Plants by Primary SIC U. S.
Format: Publication
Scope and Contents
March 21, 1995. Item is in English.
Box 13 Folder 26
Item 9: Strategic Factucturies(?) Mtg.
Format: Publication
Scope and Contents
September 26, 1995. Item is in English.
Box 13 Folder 27
Special Projects (1993): ACTWU Plants by Congressional District
1993
Format: Publication
Box 13 Folder 27
Item 1: Listing of ACTWU Bargaining Units by Congressional District
Format: Publication
Scope and Contents
September 1993. Item is in English.
Box 13 Folder 28
S. Lichtenberg Campaign: Congressional
1989
Format: Publication
Box 13 Folder 29
S. Lichtenberg Campaign: Clippings (June-Oct.) + NAACP Resolution
1989
Format: Publication
Box 13 Folder 29
Item 1: Samsons and Delila: Struggle in the New South
Format: Publication
Scope and Contents
November-December, 1989. Item is in English.
Box 13 Folder 30
S. Lichtenberg Campaign: Networks activated for support letters/resolutions
1989
Format: Publication
Box 13 Folder 30
Item 1: A News Issues-Oriented JLC Publication
Format: Publication
Scope and Contents
September, 1989. Item is in English.
Box 13 Folder 31
S. Lichtenberg Campaign: Regional/local letters additionally received by Jamesway
1989
Format: Publication
Box 13 Folder 32
S. Lichtenberg Campaign: Letters to Sterns (Paramus, NJ)
1989
Format: Publication
Box 13 Folder 33
S. Lichtenberg Campaign: Letters from National Organizations received by Sears, Montgomery Ward and Jamesway
1989-1990
Format: Publication
Box 13 Folder 34
S. Lichtenberg Campaign: Lic - Citizens Committee/Stove Hrs.
1989-1990
Format: Publication
Box 13 Folder 34
Item 1: "Hearings on Working Families on the Margin: The Uncertain Future of America's Small Towns"
Format: Publication
Scope and Contents
By Sharon A. Roberson. April 11, 1989. Item is in English.
Box 13 Folder 34
Item 2: Letters from Cit. Com. To Stores
Format: Publication
Scope and Contents
Item is in English.
Box 13 Folder 35
Chicago and other letters received by Montgomery Ward and Sears
1989
Format: Publication
Box 13 Folder 36
Lichto: UFCW, RWDSU, UAW
Format: Publication
Box 13 Folder 36
Item 1: We're Losing Our Shirts And Pants to Foreign Imports! And It Should Matter to You.
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 37
S. Lichtenberg: EEO Law Suit
1994
Format: Publication
Box 13 Folder 37
Item 1: ACTWU Files Race and Sex Discrimination Complaint Against Lichtenberg; Company's Conduct as Federal Contractor Again Under Scrutiny
Format: Publication
Scope and Contents
By Willie Jones/Deborah Lain. November 3, 1994. Item is in English.
Box 13 Folder 37
Item 2: E.E.O Violations
Format: Publication
Scope and Contents
Approx. October 1988. Item is in English.
Box 13 Folder 37
Item 3: Possible E.E.O. Violations
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 37
Item 4: Taxi Cab Driver Survey
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 37
Item 5: Pay Scale (1)
Format: Publication
Scope and Contents
Item is in English.
Box 13 Folder 37
Item 6: E.E.O. 2.
Format: Publication
Scope and Contents
May 13, 1988. Item is in English.
Box 13 Folder 37
Item 7: Confidential & Privileged Attorney Work Product Prepared in Anticipation of Litigation
Format: Publication
Scope and Contents
By Robert Lenhard. July 7, 1988. Item is in English.
Box 13 Folder 37
Item 8: Memorandum in Support of EEOC Charges
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union. Item is in English.
Box 13 Folder 37
Item 9: Pockets of Privilege
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 37
Item 10: OFCCP
Format: Publication
Scope and Contents
November 3 (Unknown Year). Item is in English.
Box 13 Folder 37
Item 11: Jury Trial Demanded Complaint - Class Action C.A. No. File No.
Format: Publication
Scope and Contents
February 1990. Item is in English.
Box 13 Folder 37
Item 12: Charge of Discrimination
Format: Publication
Scope and Contents
October 27 & 28/November 4, 1988. Item is in English.
Box 13 Folder 37
Item 13: Notice of Right to Sue
Format: Publication
Scope and Contents
By Harris A. Williams. November 8, 1989. Item is in English.
Box 13 Folder 37
Item 14: Third Party Certification of Charge
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). June 29, 1989. Item is in English.
Box 13 Folder 37
Item 15: Decision and Certification of Representative
Format: Publication
Scope and Contents
By National Labor Relations Board. October 13, 1989. Item is in English.
Box 13 Folder 37
Item 16: Decision (Report on Objections)
Format: Publication
Scope and Contents
By Philip P. McLeod. July 13, 1989. Item is in English.
Box 13 Folder 37
Item 17: Complaint of Discrimination in Employment Under Federal Government Contracts
Format: Publication
Scope and Contents
August 23, 1989/November 4, 1988. Item is in English.
Box 13 Folder 37
Item 18: Lisa Newell
Format: Publication
Scope and Contents
By Lisa Newell. August 8 (Unknown Year). Item is in English.
Box 13 Folder 37
Item 19: Questions for Mock Survey
Format: Publication
Scope and Contents
By Lisa M. Newell. May 30, 1989. Item is in English.
Box 13 Folder 37
Item 20: List of Layed Off Terminated Samsons Employees
Format: Publication
Scope and Contents
April 10, 1989. Item is in English.
Box 13 Folder 37
Item 21: Equal Employment Opportunity Employer Infoirmation Report EEO-1
Format: Publication
Scope and Contents
By Michal L.Wilson. October 20, 1988. Item is in English.
Box 13 Folder 37
Item 22: The Lichteberg Campaign: Chronology of Significant Legal Events
Format: Publication
Scope and Contents
By Roland Rosenberg. January 19, 1988 - July 12, 1990. Item is in English.
Box 13 Folder 37
Item 23: David M. Prouty, Esq.
Format: Publication
Scope and Contents
By David M. Prouty, Esq. November 18, 1984. Item is in English.
Box 13 Folder 37
Item 24: Complaint of Discrimination in Employment Under Federal Government Contracts
Format: Publication
Scope and Contents
By Bruce Raynor. November 3, 1994. Item is in English.
Box 13 Folder 37
Item 25: w/in DoL OFCCP Contr. Compl.
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 37
Item 26: Photos from Augusta Photographer Jackson Visit
Format: Publication
Scope and Contents
By Jim Nealy. Unknown Date. Item is in English.
Box 13 Folder 38
Walmart
1994
Format: Publication
Box 13 Folder 38
Item 1: ACTWU Christmas Boycott Targets Top Lichtenberg Customer; Actions To Hit Walmart's Busiest Season
Format: Publication
Scope and Contents
By Patricia Westwater. December 14, 1994. Item is in English.
Box 13 Folder 38
Item 2: Walmart Call to Coleman Peterson SR UP of Human Resources
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 13 Folder 38
Item 3: Walmart
Format: Publication
Scope and Contents
Item is in English.
Box 13 Folder 38
Item 4: A Message to Wal-Mart Shoppers: Don't Buy Lichtenberg Drapes Solf By Wal-Mart
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Unknown Date. Item is in English.
Box 13 Folder 38
Item 5: Walmart
Format: Publication
Scope and Contents
Christmas, "Last December 93". Item is in English.
Box 13 Folder 38
Item 6: Opportunity: Wal-Mart Stores
Format: Publication
Scope and Contents
By Alyssa Cambridge. Unknown Date/Publication. Item is in English.
Box 13 Folder 38
Item 7: Wal-Mart Sets Sourcing Standards
Format: Publication
Scope and Contents
By Joanna Ramey. Thursday, June 10, 1993. Item is in English.
Box 13 Folder 38
Item 8: Wal-Mart Resolution
Format: Publication
Scope and Contents
December 12, 1994. Item is in English.
Box 13 Folder 39
Lichtenberg - Strike of 1994
1994
Format: Publication
Box 13 Folder 39
Item 1: Contract Settles Strike at Delila
Format: Publication
Scope and Contents
January 19, 1995. Item is in English.
Box 13 Folder 39
Item 2: Samsons Strike is Over, Most Workers Will Return Tuesday
Format: Publication
Scope and Contents
By Jimmy Ezzell. Thursday, December 29, 1994. Item is in English.
Box 13 Folder 39
Item 3: Contract Deal Ends Strike at Curtain Maker
Format: Publication
Scope and Contents
By Richard Greer. Saturday, December 24, 1994. Item is in English.
Box 13 Folder 39
Item 4: Petition Filed at Lichtenberg
Format: Publication
Scope and Contents
By David Gill, Hilary H. Item is in English.
Box 13 Folder 39
Item 5: Lichtenberg Workers Ratify Three-Year Contract Strike Settled, Union Ends Boycott
Format: Publication
Scope and Contents
By Hillary Horn. December 23, 1994. Item is in English.
Box 13 Folder 39
Item 6: The Struggle For Justice At Samsons and Delila: A Chronology
Format: Publication
Scope and Contents
October 1987 - October 1991. Item is in English.
Box 13 Folder 39
Item 7: Lichtenberg Strikers Get Retailer's Support
Format: Publication
Scope and Contents
By David Gill. November 21, 1994. Item is in English.
Box 13 Folder 39
Item 8: Family Line
Format: Publication
Scope and Contents
By Geoffrey B. Bermingham. November 22, 1993. Item is in English.
Box 13 Folder 39
Item 9: To Wal-Mart Shoppers: Please Don't Buy Lichtenberg Brand Curtains at Wal-Mart!
Format: Publication
Scope and Contents
By Amalgamated Clothing and Textile Workers Union. December (Unknown Year). Item is in English.
Box 13 Folder 39
Item 10: Lichtenberg on Strike!
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 39
Item 11: Lichtenberg Business Goes on Despite Disruption by Union
Format: Publication
Scope and Contents
By Donna Boyle Schwartz. May 16, 1988. Item is in English.
Box 13 Folder 39
Item 12: Giants in the Land of Cotton
Format: Publication
Scope and Contents
By Jonathan Tasini. October 22, 1991. Item is in English.
Box 13 Folder 40
Lichto: John Lewis letter
1988-1994
Format: Publication
Box 13 Folder 40
Item 1: Bias Complaint Targets Owner of Textile Plants
Format: Publication
Scope and Contents
By Joan Kirchner and Mardy Jackson. Saturday, December 3, 1988. Item is in English.
Box 13 Folder 40
Item 2: S. Lichtenberg Workers
Format: Publication
Scope and Contents
By National Board of Directors, NAACP. October 20, 1989. Item is in English.
Box 13 Folder 41
Lichto: Correspondence
1994
Format: Publication
Box 13 Folder 42
Photographs
Format: Publication
Box 13 Folder 42
Item 1: Box. 52 LICHTENBURG
Format: Publication
Scope and Contents
Item is in English.
Box 13 Folder 42
Item 2: Will Taliafenno
Format: Publication
Scope and Contents
By Will Taliafenno. June 1, 1989. Item is in English.
Box 13 Folder 42
Item 3: Greer, Margolis, Mitchell
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 13 Folder 42
Item 4: Transmittal Slip
Format: Publication
Scope and Contents
By Michael Funke. August 10, 1989. Item is in English.
Box 13 Folder 42
Item 5: Photo: Jim Obst
Format: Publication
Scope and Contents
May 5, 1988. Item is in English.
Box 13 Folder 42
Item 6: Photo: Vicki Williams
Format: Publication
Scope and Contents
By Joanne Durham. April 15, 1988. Item is in English.
Box 13 Folder 43
"A Different, Union Army" - Master
Format: Publication
Box 13 Folder 43
Item 1: A Different Union Army Invades the South
Format: Publication
Scope and Contents
May 4-10, 1988. Item is in English.
Box 13 Folder 44
Workers Leaflet - cc's after 1st bargaining
1989
Format: Publication
Box 13 Folder 44
Item 1: Last Monday November 20, 1989 A Day to Remember
Format: Publication
Scope and Contents
November 27, 1989. Item is in English.
Box 13 Folder 45
Lichtenberg: NAACP communications
1989-1990
Format: Publication
Box 14 Folder 1
Lichto: Boycott Leaflets, Updates
1994
Format: Publication
Box 14 Folder 1
Item 1: Unfair Labor Practice Strike Underway at Delila
Format: Publication
Scope and Contents
Wednesday, October 26, 1994. Item is in English.
Box 14 Folder 1
Item 2: This Holiday Season Looks Dark for Lichtenberg Drapery Workers
Format: Publication
Scope and Contents
December (Unknown Year). Item is in English.
Box 14 Folder 2
Lichto: FTC Docs
1984-1994
Format: Publication
Box 14 Folder 2
Item 1: Continuing Guaranty Under the Textile Fiber Products Identification Act
Format: Publication
Scope and Contents
By Alan Lichtenberg. September 8, 1959. Item is in English.
Box 14 Folder 2
Item 2: Delila MFG. Knit Spear Department Spear Side Hem Rates
Format: Publication
Scope and Contents
October 24, 1994. Item is in English.
Box 14 Folder 2
Item 3: "My name is Carolyn Flourney."
Format: Publication
Scope and Contents
By Anthony Rowan. Monday, November 21, 1994. Item is in English.
Box 14 Folder 3
Lichto: Corporate Finance
1986-1990
Format: Publication
Box 14 Folder 3
Item 1: S. Lichtenberg v. ACTWU Comparison of Corporate Financial Reposts, 1986-1988 Attorney Work Product
Format: Publication
Scope and Contents
By Bob Giolito. January 10, 1990. Item is in English.
Box 14 Folder 3
Item 2: 1986 Corporation Franchise or Income Tax Return
Format: Publication
Scope and Contents
January 20, 1990. Item is in English.
Box 14 Folder 4
Lic: Store Sales
1990
Format: Publication
Box 14 Folder 4
Item 1: S Lichtenberg: Gross Sales By Major ($ Thousands)
Format: Publication
Scope and Contents
Friday, March 23, 1990. Item is in English.
Box 14 Folder 5
S. Lichtenberg Press Releases
1988
Format: Publication
Box 14 Folder 5
Item 1: History Workers at the Samsons and Delila Plants
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 14 Folder 5
Item 2: ACTWU to Kick Off National Campaign for Lichtenberg Workers Joseph Lowery to Speak at Waynesboro Rally
Format: Publication
Scope and Contents
By Joan Carter. Thursday, March 23, 1988. Item is in English.
Box 14 Folder 5
Item 3: ACTWU Wins Elections in Tennessee and Georgia
Format: Publication
Scope and Contents
By Nancy Peckenham. Saturday, April 16, 1988. Item is in English.
Box 14 Folder 5
Item 4: We're Voting "Yes" For a Better Future
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 14 Folder 6
Campaign for Justice: S. Lichtenberg and Company, Inc.
1989
Format: Publication
Box 14 Folder 6
Item 1: Information Packet S. Lichtenberg & Company, Inc. Samsons and Delila Manufacturing Plants Waynesboro and Louisville, GA
Format: Publication
Scope and Contents
By Joanne Durham/Nancy Peckenham. March 15, 1988 - May 4, 1989. Item is in English.
Box 14 Folder 6
Item 2: At S. Lichtenberg & Co. 650 Curtain and Drapery Workers Need Your Help!
Format: Publication
Scope and Contents
Item is in English.
Box 14 Folder 6
Item 3: EEOC Discrimination Charges Filed Against The S. Lichtenberg Company
Format: Publication
Scope and Contents
By Statement By Rep. John Lewis. January 20, 1989. Item is in English.
Box 14 Folder 6
Item 4: Wake Up for We Too Have a Dream
Format: Publication
Scope and Contents
By Sharon Roberson, Samsons Worker. February 23, 1989. Item is in English.
Box 14 Folder 6
Item 5: Benjamin L. Hooks and Georgia NAACP State Conference President Call for Support of Textile Workers
Format: Publication
Scope and Contents
March 1989. Item is in English.
Box 14 Folder 6
Item 6: Conyers Asks Labor Department's Contracts Compliance Office to Investigate Charges of Widespread Employment Discrimination by Textile Manufacturer Supplying Products to the Military
Format: Publication
Scope and Contents
Thursday, March 23, 1989. Item is in English.
Box 14 Folder 6
Item 7: OSHA Fines Owner of 2 Factories
Format: Publication
Scope and Contents
By Chris Burritt. Friday, April 21, 1989. Item is in English.
Box 14 Folder 6
Item 8: Attention Bath, Bed and Linen Show Participants: OSHA Cites S. Lichtenberg & Co.
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 14 Folder 6
Item 9: Metro Detroit Supports Struggle of Southern Textile Workers
Format: Publication
Scope and Contents
May 18, 1989. Item is in English.
Box 14 Folder 6
Item 10: Testimony of Sharon A. Roberson to the House Select Committee on Children, Youth and Families "Hearings on Working Families on the Margin: The Uncertain Future of America's Small Towns"
Format: Publication
Scope and Contents
By Sharon A. Roberson. April 11, 1989. Item is in English.
Box 14 Folder 6
Item 11: Resolution of the Detroit City Council
Format: Publication
Scope and Contents
By Rsolution by Council Member Maryann Mahaffey. February 15, 1989. Item is in English.
Box 14 Folder 6
Item 12: It's Crunch Time at Samsons and Delila
Format: Publication
Scope and Contents
By Rev. Wendell Anthony. April 21/26, 1989. Item is in English.
Box 14 Folder 7
Connective Ministry Across the South - report to Citizens Commission on Justice at Hanes
1983
Format: Publication
Scope and Contents
March 21, 1983
Box 14 Folder 7
Item 1: Report to the Citizen Commission On Justice At Hanes
Format: Publication
Scope and Contents
By Prepared by Sister Imeda Maurer. March 21, 1983. Item is in English.
Box 14 Folder 8
Lichto: Press Packets
1988-1989
Format: Publication
Box 14 Folder 8
Item 1: Textile Companies Sue Union for $68 Million
Format: Publication
Scope and Contents
By Cas Shearin. Saturday, June 10, 1989. Item is in English.
Box 14 Folder 8
Item 2: S. Lichtenberg and Co. Charged with 61 Counts of Discharge for Union Activity
Format: Publication
Scope and Contents
By Nancy Peckenham. Monday, June 19, 1989. Item is in English.
Box 14 Folder 8
Item 3: Backgrounder on S. Lichtenberg & Co.
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 14 Folder 8
Item 4: Chronology of Legal Actions Throughout S. Lichtenberg Employees' Organizing Drive
Format: Publication
Scope and Contents
January 19 - April 22, 1988. Item is in English.
Box 14 Folder 8
Item 5: Textile Workers Call for Contract From S. Lichtenberg & Co.
Format: Publication
Scope and Contents
By Jo-Ann Mort/Matthew Walker. Thursday May 5th (Unknown Year). Item is in English.
Box 14 Folder 8
Item 6: We Took Our Struggle to N.Y.
Format: Publication
Scope and Contents
By Nickey Thomas. Item is in English.
Box 14 Folder 8
Item 7: We Go To Customers
Format: Publication
Scope and Contents
By Shop Stewards Samsons & Delila. November 1988. Item is in English.
Box 14 Folder 8
Item 8: News Letter Board Adopts Convention Travel Fund
Format: Publication
Scope and Contents
December, 1988. Item is in English.
Box 14 Folder 8
Item 9: Fanfare Salutes Keyville's Struggle And King's Dream
Format: Publication
Scope and Contents
January 18, 1989. Item is in English.
Box 14 Folder 8
Item 10: Wake Up For We Too Have A Dream
Format: Publication
Scope and Contents
By Sharon Roberson, Samsons Worker. January 14, 1989. Item is in English.
Box 14 Folder 9
Clippings (June-Oct.) and NAACP Resolution
1989
Format: Publication
Box 14 Folder 9
Item 1: Workers Visit Capital to Lobby Congressmen in Labor Dispute
Format: Publication
Scope and Contents
By Bill Eby. Saturday, July 29, 1989. Item is in English.
Box 14 Folder 10
Lichtenberg
1989
Format: Publication
Box 14 Folder 10
Item 1: ACTWU Gets NLRB Decision
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 14 Folder 10
Item 2: Spinning Yarns & Shirt Tales
Format: Publication
Scope and Contents
By Saunders. July - August 1989. Item is in English.
Box 14 Folder 10
Item 3: Dear Fellow Samsons and Delila
Format: Publication
Scope and Contents
May 23, 1989. Item is in English.
Box 14 Folder 10
Item 4: I Was A Victim
Format: Publication
Scope and Contents
By Mary Rucker. May 10, 1989. Item is in English.
Box 14 Folder 10
Item 5: 1989 The Year in Review
Format: Publication
Scope and Contents
December 1989. Item is in English.
Box 14 Folder 10
Item 6: Company Pets Slide By With Anything!
Format: Publication
Scope and Contents
October 13, 1989. Item is in English.
Box 14 Folder 10
Item 7: Lichtenbergs Supervisors Are Unjust
Format: Publication
Scope and Contents
October 13, 1989. Item is in English.
Box 14 Folder 10
Item 8: The Lichtenbergs Strike Again Mary Bell Unjustly Fired After 11 1/2 Years
Format: Publication
Scope and Contents
By Harold Galloway. October 13, 1989/May 25 (Unknown Year). Item is in English.
Box 14 Folder 10
Item 9: Conversation w/Fred Daniel / Montgomery Ward
Format: Publication
Scope and Contents
April 26 (Unknown Year). Item is in English.
Box 14 Folder 10
Item 10: Haven't You Had Enough?
Format: Publication
Scope and Contents
March 3, 1990. Item is in English.
Box 14 Folder 10
Item 11: Victory on the Christmas Club
Format: Publication
Scope and Contents
February 23, 1990. Item is in English.
Box 14 Folder 10
Item 12: It's Another Union Victory
Format: Publication
Scope and Contents
February 26, 1990. Item is in English.
Box 14 Folder 10
Item 13: EEOC Discrimination Suit Filed
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 14 Folder 10
Item 14: ACTWU At The Market Show
Format: Publication
Scope and Contents
May 9, 1989. Item is in English.
Box 14 Folder 10
Item 15: It's Official
Format: Publication
Scope and Contents
October 17, 1989. Item is in English.
Box 14 Folder 10
Item 16: It's Union Time at Samsons and Delila!
Format: Publication
Scope and Contents
November 2, 1989. Item is in English.
Box 14 Folder 10
Item 17: Lichtenberg's - Let's Bargain!
Format: Publication
Scope and Contents
October 26, 1989. Item is in English.
Box 14 Folder 10
Item 18: Union Meeting
Format: Publication
Scope and Contents
Tuesday, November 28, Wednesday, November 29, Saturday, December 2, 1989. Item is in English.
Box 14 Folder 10
Item 19: Company Wants To Piecemeal Bargain, Again!
Format: Publication
Scope and Contents
August 8, 1989. Item is in English.
Box 14 Folder 10
Item 20: ACTWU Doesn't Need Another Election!
Format: Publication
Scope and Contents
June 21, 1989. Item is in English.
Box 14 Folder 10
Item 21: Dear Fellow Samsons and Delila Employees, STOP AND LISTEN.
Format: Publication
Scope and Contents
By Shop Stewards and Pro Union Leaders of Samsons and Delila. June 13, 1989. Item is in English.
Box 14 Folder 10
Item 22: Lichtenberg Workers Honor Dr. M.L.King Keep Dream Alive!
Format: Publication
Scope and Contents
February 1989. Item is in English.
Box 14 Folder 11
Lichto: Other Union and UFCW Assistance
1994
Format: Publication
Box 14 Folder 12
Action at Family Dollar
1994
Format: Publication
Box 14 Folder 12
Item 1: Major Customer Boycotting Lichtenberg
Format: Publication
Scope and Contents
By Richard Greer. Thursday, November 17, 1994. Item is in English.
Box 14 Folder 13
Lichto - CEO letters faxed 11/21
1994
Format: Publication
Box 14 Folder 13
Item 1: Fax Transmission Sheet
Format: Publication
Scope and Contents
By Hillary Horn. November 28, 1994. Item is in English.
Box 14 Folder 14
Lichto/JCP 1994
1994
Format: Publication
Box 14 Folder 14
Item 1: *Lichtenberg Boycott Newsflash* J.C. Penney Can't Play Dumb!
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 14 Folder 15
Licht: Letter to Customers #1, 10/26/94
1994
Format: Publication
Box 14 Folder 16
Licht: "On-Strike" Leaflet 1994
1994
Format: Publication
Box 14 Folder 16
Item 1: Lichtenberg on Strike!
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 14 Folder 17
Licht: Customer Letter#2, 11/10/94
1994
Format: Publication
Box 14 Folder 18
Licht: Moseley-Braun Ltr.
1994
Format: Publication
Box 14 Folder 19
Photo - workers at Licht. HQ
1988
Format: Publication
Box 14 Folder 19
Item 1: Lichtenberg & Co. at Corporate Offices in New York
Format: Publication
Scope and Contents
By Photo: Jim Obst. May 5, 1988. Item is in English.
Box 14 Folder 19
Item 2: Demostration at Lichtenberg Co. Manhattan Headquarters
Format: Publication
Scope and Contents
By Jim Obst. May 5, 1988. Item is in English.
Box 14 Folder 19
Item 3: Corporate Action at S. Lichtenberg Office
Format: Publication
Scope and Contents
By Jim Obst. May 5, 1988. Item is in English.
Box 14 Folder 20
Lichto: Clips, 1990
1990
Format: Publication
Box 14 Folder 20
Item 1: The Day That "Jesse" Came to Town
Format: Publication
Scope and Contents
By Pearl Stamper. Thursday, January 18, 1990. Item is in English.
Box 14 Folder 20
Item 2: Services Nationwide Honor King, Assess 'Dream'
Format: Publication
Scope and Contents
By Associated Press. Monday, January 15, 1990. Item is in English.
Box 14 Folder 20
Item 3: Unionist Celebrate Dr. King, Push for Nationwide Holiday
Format: Publication
Scope and Contents
By Magda Lynn Seymour. January 22, 1990. Item is in English.
Box 14 Folder 20
Item 4: Firm Accused of Discrimination
Format: Publication
Scope and Contents
By Juanita Bratcher. Wednesday, February 7, 1990. Item is in English.
Box 14 Folder 21
Lichto: Networks Activated
1989-1990
Format: Publication
Box 14 Folder 21
Item 1: Notes Re S. Lichtenberg Campaign
Format: Publication
Scope and Contents
February 1990. Item is in English.
Box 14 Folder 21
Item 2: A New Issues-Oriented JLC Publication
Format: Publication
Scope and Contents
September, 1989. Item is in English.
Box 14 Folder 21
Item 3: Plain Paper Labels
Format: Publication
Scope and Contents
Unknown Date. Item is in English.
Box 14 Folder 21
Item 4: All Names Below Wrote Separate Letterhead Letters:
Format: Publication
Scope and Contents
By Pheobe McKinney. November 12, 1990. Item is in English.
Box 14 Folder 22
JLC Letters
1990
Format: Publication
Box 14 Folder 23
Atlanta Const. - City Comm. 5/16/89
1989
Format: Publication
Box 14 Folder 23
Item 1: Group Backs Workers in Labor Dispute
Format: Publication
Scope and Contents
By Shelia M. Poole. Tuesday, May 16, 1989. Item is in English.
Box 14 Folder 24
Lichtenberg: Settlement
1991-1994
Format: Publication
Box 14 Folder 24
Item 1: Textile Union Approves Contract
Format: Publication
Scope and Contents
By Mike Wynn. Thursday, October 17, 1991. Item is in English.
Box 14 Folder 24
Item 2: Lichtenberg Workers OK Contract
Format: Publication
Scope and Contents
Thursday, October 17, 1991. Item is in English.
Box 14 Folder 24
Item 3: Workers, Union Archieve Historic Settlement At S. Lichtenberg; Meeting Set On Ratification Of First Contract
Format: Publication
Scope and Contents
By Kim Klesty. Wednesday, October 16, 1991. Item is in English.
Box 14 Folder 24
Item 4: Jesse Jackson to Rally Workers in East Georgia
Format: Publication
Scope and Contents
By Shelia M. Poole. Tuesday, May 1, 1990. Item is in English.
Box 14 Folder 24
Item 5: Lichtenberg Told to Rehire Workers
Format: Publication
Scope and Contents
By Scott Thurston. April 2, 1991. Item is in English.
Box 14 Folder 25
Barbara Hines Lewis - poem
Format: Publication
Box 14 Folder 25
Item 1: Only The Strong Can Survive
Format: Publication
Scope and Contents
By Barbara Hines Lewis, Delila Plant. Unknown Date/Publication. Item is in English.
Box 14 Folder 26
Workers' Leaflets
1989-1990
Format: Publication
Box 14 Folder 26
Item 1: Company Violated Court Order
Format: Publication
Scope and Contents
By Joanne. February 5, 1990. Item is in English.
Box 14 Folder 26
Item 2: What About The Raise!!
Format: Publication
Scope and Contents
January 25, 1990. Item is in English.
Box 14 Folder 26
Item 3: Petition for Wage Increase
Format: Publication
Scope and Contents
By Shop Stewards. January 24, 1990. Item is in English.
Box 14 Folder 27
Orig. - Worker Newsletter Mailing, 12/20/89
1989
Format: Publication
Box 14 Folder 27
Item 1: Wakees' Newsletter
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 14 Folder 28
Solidarity, 1989
1989
Format: Publication
Box 14 Folder 28
Item 1: Solidarity
Format: Publication
Scope and Contents
March 1989. Item is in English.
Box 14 Folder 29
Discrimination. - Cases and Statutes
1988
Format: Publication
Box 14 Folder 29
Item 1: Lay Off w/8 Discrim! And Race or Racial
Format: Publication
Scope and Contents
July 20, 1988. Item is in English.
Box 14 Folder 30
Lichtenberg: Village Voice Article
1991
Format: Publication
Box 14 Folder 30
Item 1: Giants in the Land of Cotton
Format: Publication
Scope and Contents
By Jonathan Tasani. October 22, 1991. Item is in English.
Box 14 Folder 31
Wal-Mart
1989-1990
Format: Publication
Box 14 Folder 32
Lichtenberg Campaign Review, 1991
1991
Format: Publication
Box 14 Folder 32
Item 1: The Struggle For Justice At Samsons and Delila: A Chronology
Format: Publication
Scope and Contents
October 1987 - October 1991. Item is in English.
Box 14 Folder 32
Item 2: The Lichtenberg Campaign: Chronology of Significant Legal Events
Format: Publication
Scope and Contents
January 19, 1988 - July 6, 1990. Item is in English.
Box 14 Folder 32
Item 3: Highlights Of The Settlement
Format: Publication
Scope and Contents
Unknown Date/Publication. Item is in English.
Box 14 Folder 33
Lic: December '89-April '90, Key Store Correspondent
1989-1990
Format: Publication
Box 14 Folder 34
Burlington
1991
Format: Publication
Box 14 Folder 34
Item 1: Court Finds No Brisa Violation by Company That Broke Pledge to Contribute Plan Surplus
Format: Publication
Scope and Contents
By Jack Sheinkman. October 6, 1993. Item is in English.
Box 14 Folder 34
Item 2: Employees Left Holding the Bag
Format: Publication
Scope and Contents
By Anne B. Fisher. May 20, 1991. Item is in English.
Box 14 Folder 34
Item 3: The Magician's Last Trick
Format: Publication
Scope and Contents
By Terence P. Pare. May 20, 1991. Item is in English.