ILGWU. Ohio Kentucky Region photographs, 1924-1996
Collection Number: 5780/183 P

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Ohio Kentucky Region photographs, 1924-1996
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/183 P
Abstract:
This collection consists of photographs transferred from the Ohio Kentucky Region records. Photographs document the activities of the regional department, including meetings, rallies, and conventions. Some photographs appear to have been used in the Ohio Kentucky Region periodical, Ohio Kentucky News.
Creator:
International Ladies' Garment Workers' Union
Quanitities:
4.94 cubic feet
Language:
Collection material in English

Biographical / Historical

Founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States, the ILGWU grew in geographical scope, membership size, 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. In 1995, the ILGWU merged with the Amalgamated Clothing and Textile Workers Union (ACTWU) to form the Union of Needletrades, Industrial and Textile Employees (UNITE).

Biographical / Historical

The ILGWU had been organizing in Cleveland since its early years, and by the 1930s, the union was organizing in other parts of Ohio and Kentucky as well. The Cleveland Joint Board and Cleveland Knitgoods Council represented workers in Cleveland, and Cincinnati Joint Board represented workers in Cincinnati and parts of Kentucky. Together, these represented ILGWU members in the Ohio-Kentucky Area.
By 1977, the Ohio-Kentucky Area, which included local unions in the Ohio-Kentucky Region, Cleveland Joint Board and Knitgoods Council, and unaffiliated locals, claimed a total membership of roughly 5,500 people. In 1978, the Ohio-Kentucky Regional Office was dissolved. Local unions in Ohio became part of the Northeast and Western Pennsylvania Department to create the Northeast, Western Pennsylvania, and Ohio Department. Kentucky locals became part of the Upper South Department.
Abraham Katovsky was the ILGWU representative in Ohio from 1910 until his death 1945. Nathan Solomon was appointed Manager of the Cleveland Joint Board, a position he held until his passing in 1948. Louis Friend and Hyman Langer served short appointments, until Nicholas Kirtzman assumed leadership of the region in 1950 and stayed in that role until his death in 1963. Sam Janis was director of the regional office from 1963 until its dissolution in 1978.

The predominant theme of the photograph collection is union business, mainly exemplified by individuals seated around tables for meetings. There are group photos at meetings, conferences, and dinners, with individuals either sitting at tables or standing, and people at podiums. There are also numerous panoramic photographs of various ILGWU conventions with the delegates from the Ohio- Kentucky Region. The images also help to illustrate events of the union at the local level, with numerous parties for holidays and retirement dinners, as well as members participating in classes offered by the various locals. Several of the photographs are identified by strike, meeting or city or local, but the majority of the images remain unidentified, these are mainly of individuals or an unknown meeting or conference. Some of the photos appear to have been used in publications for the region. The collection contains different formats, such as prints and snapshots, 35mm negatives and contact sheets.
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. Ohio Kentucky Region photographs #5780/183 P. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/183: ILGWU. Ohio Kentucky Region records 5780/183 AV: ILGWU. Ohio Kentucky Region audio-visual materials

SUBJECTS

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

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Gertrude W. Donahey
Box 1 Folder 2
Untitled
Scope and Contents
"Your Money's Worth" graphic and negatives
Box 1 Folder 3
Untitled
Scope and Contents
Includes: meeting, Jay Mazur, Sol Hoffman
Box 1 Folder 4
OK News [Ohio-Kentucky]
1963
Scope and Contents
August-September 1963
Box 1 Folder 5
OK News [Ohio-Kentucky]
1961
Scope and Contents
November-December 1961
Box 1 Folder 6
Sam Janis
Box 1 Folder 7
Untitled
Scope and Contents
Includes: photo from Cleveland Plain Dealer, women in line at State Probation and Parole
Box 1 Folder 8
Untitled
Scope and Contents
Includes: Stephen M. Young for Senate; members; healthcare; meetings; office; Ohio-Kentucky delegation to convention, 1959; William Corrigan; leafletting at Christmas
Box 1 Folder 9
January-February 1962
1962
Box 1 Folder 10
Miscellaneous 1964 [Mike Frankel]
1964
Box 1 Folder 11
[portraits]
Scope and Contents
Includes: John Gilligan, Clifford Brown, Gertrude Donahey, Joseph O'Neill, Howard Metzenbach, Richard Celeste, Frank Abbuzze [sp?], Tony Hall
Box 1 Folder 12
Mike Frankel
Box 1 Folder 13
Picnic
Box 1 Folder 14
Local 481 news
Box 1 Folder 15
Untitled
1969
Scope and Contents
Includes: [meetings of retirees?]
Box 1 Folder 16
Untitled
Box 1 Folder 17
Untitled
Scope and Contents
Includes: meetings, parties, protest against imports, retirees
Box 1 Folder 18
Kirtzman portraits
1961
Scope and Contents
April 1961
Box 1 Folder 19
OK News [Ohio-Kentucky]
1961
Scope and Contents
April-May 1961
Box 2 Folder 1
"Yoshke" celebration, camp Vladek
1954
Box 2 Folder 2
OK [Ohio-Kentucky] conference meeting, Camp Vladek
1954
Scope and Contents
Summer 1954
Box 2 Folder 3
Glasgow, Kentucky
1960
Box 2 Folder 4
Cleveland Knitgoods retirement dinner for Caroline Moebelt, President of Local 298
1960
Scope and Contents
January 14, 1960
Box 2 Folder 5
Toledo charter signing
Box 2 Folder 6
Serbin strikers, Fayetteville, Ohio
1955
Box 2 Folder 7
Talon Manufacturing
Box 2 Folder 8
Convention delegates at airport
1956
Scope and Contents
Also includes: strike at Frisch Knitting Mills, Cleveland, Ohio
Box 2 Folder 9
Right-to-Work meeting
1958
Scope and Contents
April 17, 1958
Box 2 Folder 10
Bond meeting
Box 2 Folder 11
Untitled
Scope and Contents
[Sol Hoffman?]
Box 2 Folder 12
Ohio-Kentucky Region delegates to convention
1950
Box 2 Folder 13
Untitled
Box 2 Folder 14
Bloomfield signing
Box 2 Folder 15
Convention
1962
Box 2 Folder 16
Untitled
Box 2 Folder 17
OK [Ohio-Kentucky] conference
Box 2 Folder 18
Local 29 retirement party
1960
Scope and Contents
March 29, 1960
Box 2 Folder 19
Kirtzman and FDR, Jr., Social Security 25th anniversary
1960
Scope and Contents
October 16, 1960
Box 2 Folder 20
Camp Vladek
Box 2 Folder 21
Corrigan testimnonial membership in ILGWU
Box 2 Folder 22
[Charter]
Box 2 Folder 23
Stephen Young
Box 2 Folder 24
Local 526 Executive Board at dinner for severance pay
1957
Scope and Contents
February 1, 1957
Box 2 Folder 25
Local 44 retirement party
1960
Scope and Contents
April 2, 1960
Box 2 Folder 26
Retirement
1952
Box 2 Folder 27
Installation meeting
1956
Scope and Contents
March 15, 1956
Box 2 Folder 28
Convention
1956
Box 2 Folder 29
Convention
1959
Box 2 Folder 30
Untitled
Box 2 Folder 31
ILGWU seminar at Circle Camp
1960
Scope and Contents
August 2, 1960
Box 2 Folder 32
[Protest against anti-union legislation]
Box 2 Folder 33
Untitled
Scope and Contents
Includes: Earlene Duvall of Local 481, Glasgow, Kentucky, and Dorothy Rhodes of Local 545, Woodsfield, Ohio
Box 2 Folder 34
Convention
1971
Box 2 Folder 35
Untitled
Scope and Contents
Includes: contact sheet
Box 2 Folder 36
Kirtzman
1965
Box 2 Folder 37
Spain trip
1970
Box 2 Folder 38
Untitled
Scope and Contents
Includes: contact sheets and negatives
Box 2 Folder 39
Untitled
Scope and Contents
Includes: contact sheet and negatives
Box 2 Folder 40
Untitled
Scope and Contents
Includes: contact sheet and negatives
Box 2 Folder 41
Untitled
Scope and Contents
Includes: contact sheet and negatives
Box 2 Folder 42
Untitled
Scope and Contents
Includes: meetings
Box 2 Folder 43
Untitled
Box 2 Folder 44
Untitled
Scope and Contents
Includes: performance
Box 3 Folder 1
Union Label
1972
Box 3 Folder 2
AFL-CIO meetings
1970-1971
Box 3 Folder 3
Untitled
Scope and Contents
Includes: meeting
Box 3 Folder 4
Learning Lab
Box 3 Folder 5
Untitled
Scope and Contents
Includes: contact sheets and negatives
Box 3 Folder 6
[Portraits]
Box 3 Folder 7
Negatives
Scope and Contents
Includes: civil rights conference, 1970; Ohio AFL-CIO Convention, 1970; ILGWU Building; Marietta Cusano P-B retiree; import rally, 1984;
Box 3 Folder 8
Sharon's quilt
Box 3 Folder 9
Retirees
Box 3 Folder 10
Untitled
Scope and Contents
Includes: meetings, Nicholas Kirtzman, and Kirtzman obituary by Michael Frankel
Box 3 Folder 11
Kentucky
1966
Scope and Contents
Includes: group photos with names
Box 3 Folder 12
Christmas party
1971
Box 3 Folder 13
Untitled
Scope and Contents
Includes: Local 795, Nicholas Kirtzman with David Dubinsky (negatives), happy birthday graphic
Box 3 Folder 14
Untitled
Scope and Contents
Includes: party
Box 3 Folder 15
Untitled
Scope and Contents
Includes: meetings, protest against apartheid
Box 3 Folder 16
Untitled
Scope and Contents
Includes: contact sheets and negatives
Box 3 Folder 17
Opus 1970
Scope and Contents
Includes: portraits
Box 3 Folder 18
Voter registration
Box 3 Folder 19
Untitled
Scope and Contents
Includes:Gilligan supporters
Box 3 Folder 20
American Labor ORT
1954
Scope and Contents
Los Angeles, California, September 18, 1954
Box 3 Folder 21
Opening of ILGWU headquarters
Box 3 Folder 22
Untitled
Scope and Contents
Includes: contact sheet and negatives
Box 3 Folder 23
Untitled
Scope and Contents
Includes: Kentucky State AFL-CIO, meetings, Union Label
Box 3 Folder 24
Airview of Cleveland, ILGWU Headquarters clinic
Box 3 Folder 25
Kentucky conference, picture with "Happy" Chandler
1955
Scope and Contents
January 1955
Box 4 Folder 1
Untitled negatives
Box 4 Folder 2
Untitled contact sheet and negatives
Scope and Contents
Includes: meeting
Box 4 Folder 3
Untitled contact sheet and negatives
Scope and Contents
Includes: class
Box 4 Folder 4
Untitled contact sheet and negatives
Scope and Contents
Includes: party, people in shop
Box 4 Folder 5
Arbitration
Box 4 Folder 6
Untitled contact sheets and negatives
Scope and Contents
Includes: Christmas party, retiree [?] trip
Box 4 Folder 7
Retirees' Club Meeting, Judith Winemann, Director of Retiree Services Department, New York setup "Friendly Visitors Program"
1992
Scope and Contents
March 11, 1992
Box 4 Folder 8
Ohio District Council meeting, Holiday Inn-Hudson, elect officer, write resolutions for ILGWU convention
1992
Scope and Contents
March 14, 1992
Box 4 Folder 9
Piqua negotiating committee
Box 4 Folder 10
Untited photographs and negatives
Scope and Contents
Includes: meeting
Box 4 Folder 11
Untitled contact sheets and negatives
Box 4 Folder 12
Untitled
Box 4 Folder 13
Untitled
Scope and Contents
Includes: recreation
Box 4 Folder 14
Untitled contact sheets and negatives
Box 4 Folder 15
[Unity House]
Box 4 Folder 16
[Ohio District Council meeting]
Box 4 Folder 17
Untitled contact sheets and negatives
Box 4 Folder 18
Classes
Box 4 Folder 19
Untitled contact sheets and negatives
Scope and Contents
Includes: meetings and trip to Sotus Candies
Box 4 Folder 20
Shop reporters
Box 4 Folder 21
Untitled
Scope and Contents
Includes: meeting
Box 4 Folder 22
Untitled contact sheet and negatives
Box 4 Folder 23
Classes
1979
Box 4 Folder 24
Other Ohio
1969-1970
Box 4 Folder 25
Retirees' trip
1979
Scope and Contents
July 17, 1979
Box 4 Folder 26
Untitled contact sheets and negatives
Scope and Contents
Includes: meetings
Box 4 Folder 27
Retirees' indoor dinner
1984
Scope and Contents
August 1984
Box 4 Folder 28
[Ohio District Council meeting]
Box 4 Folder 29
Fire drills in memory of Triangle fire victims
1992
Scope and Contents
Cleveland Knitting Mills, March 24, 1992; K-Mart Apparel, March 26, 1992; Ohio Knitting Mills, March 26, 1992
Box 4 Folder 30
Untitled
Box 4 Folder 31
Ohio District Council, Holiday Inn-Hudson, election, officers write resolutions to ILGWU convention
1992
Scope and Contents
March 14, 1992
Box 4 Folder 32
Untitled contact sheet and negatives
Scope and Contents
Includes: portraits
Box 4 Folder 33
[Rally to protect indigent care in Ohio]
Box 5 Folder 1
Untitled photographs and negatives
1996
Scope and Contents
Includes: leafletting, Judy Hathaway, Patty Chine, Mary Ann Gould, Joy Friend, Viola Streight, Fran Green (Local 590, UNITE), Kevin Plank (Under Armour), Sal Fasciana (UP/Plan Manager, Triple A in the USA)
Box 5 Folder 2
[Labor union fair]
Box 5 Folder 3
[Protest at Kmart]
Scope and Contents
Includes sign, "Fight Discrimination: Boycott Kmart!"
Box 5 Folder 4
[Retirees?]
Box 5 Folder 5
[Rally to protect the indigent, Ohio AFL-CIO convention]
1996
Box 5 Folder 6
[Ohio District Council meeting]
Box 5 Folder 7
Untitled
Scope and Contents
Includes: speaker with group
Box 5 Folder 8
Untitled
Box 5 Folder 9
[Ohio District Council meeting]
Box 5 Folder 10
[Christmas party]
Box 5 Folder 11
Untitled
Scope and Contents
Includes: dinner
Box 5 Folder 12
Untitled
Scope and Contents
Includes: meeting
Box 5 Folder 13
[Ohio District Council meeting]
Box 5 Folder 14
[Ohio District Council meeting]
Box 5 Folder 15
[UNITE meeting]
Box 5 Folder 16
Untitled
Scope and Contents
Includes: meeting
Box 5 Folder 17
[Candlelight vigil, meeting]
Box 5 Folder 18
Untitled
Scope and Contents
Includes: various speakers at podium, meeting
Box 5 Folder 19
[UNITE meeting]
Box 5 Folder 20
Kmart CPR classes
1992
Box 5 Folder 21
[Meeting at Holiday Inn-Hudson]
Scope and Contents
1992?
Box 5 Folder 22
Untitled
Scope and Contents
Includes: swearing in, speakers against NAFTA, convention, meetings, Union Label
Box 5 Folder 23
Untitled
Scope and Contents
Includes: woman cutting cake
Box 5 Folder 24
Untitled
Scope and Contents
Includes: office, Christmas party
Box 5 Folder 25
Untitled photographs, contact sheets, and negatives
Scope and Contents
Includes: Lion Knit Negotiating Team, Unity House
Box 6 Folder 1
Untitled
Scope and Contents
Includes: meeting
Box 6 Folder 2
Untitled
Scope and Contents
Includes: Christmas party
Box 6 Folder 3
Retirees and strikes
Scope and Contents
Includes: Josephine Kucera, P.B. retiree, June 26; speaker on food stamps
Box 6 Folder 4
Untitled
Scope and Contents
Includes: Barbara Janis, Coalition of Labor Union Women; letter from Mary Jung to Bill Sullivan regarding the Equal Rights Amendment (ERA)
Box 6 Folder 5
Untitled
Scope and Contents
Includes: election or raffle [?]
Box 6 Folder 6
Photographs uned in November 1978 paper
1978
Box 6 Folder 7
Untitled contact sheet and negatives
Scope and Contents
Includes: meeting at Sheraton Hotel, Columbus, Ohio
Box 6 Folder 8
Untitled contact sheets and negatives
Scope and Contents
Includes: classes, office
Box 6 Folder 9
Raffles
1972
Box 6 Folder 10
Miscellaneous photographs and negatives
Scope and Contents
Includes: party; Brownsville; meeting; Christmas party, 1970; Learning Lab, Elizabeth Wright, Joint Board meeting, self defense class, retirees Christmas party, Kentucky December 1969 meeting, Cincinnati Christmas party, retirees
Box 6 Folder 11
Untitled contact sheet and negatives
Scope and Contents
Includes: class [?]
Box 6 Folder 12
Untitled contact sheet and negatives
Scope and Contents
Includes: party, performance
Box 6 Folder 13
Civil Rights conference
1972
Box 6 Folder 14
Untitled contact sheet and negatives
Scope and Contents
Includes: retiree Christmas party [?]
Box 6 Folder 15
Untitled contact sheets and negatives
Scope and Contents
Includes: parties
Box 6 Folder 16
Easter [imports] demonstration
1973
Box 6 Folder 17
Staff
1969
Box 6 Folder 18
ILGWU
Box 6 Folder 19
Untitled
Box 6 Folder 20
Miscellaneous
1962
Scope and Contents
Includes: Convention, 1962; Union Label; Wayne County Central Labor Union; Bobbie Brooks building; Christmas; meetings
Box 6 Folder 21
Governor Gilligan with ILGWU members
Scope and Contents
Includes: Shirley Stevenson of New Philadelphia, Mary LeGlise of Strasburg, Joan Hutras of Dover, and Ruth and Donna Burns both of New Philadelphia
Box 6 Folder 22
Columbus Workers Comp. meeting
Box 6 Folder 23
Columbus District Council meeting
Box 6 Folder 24
Bobbie Brooks contract talks
Scope and Contents
Includes: Al Gariula, Wilbur Daniels, Joseph Good, Buzz Rosenfeld (company)
Box 6 Folder 25
Untitled contact sheets and negatives
Scope and Contents
Includes: meeting, party
Box 7 Folder 1
Untitled contact sheets and negatives
Scope and Contents
Includes: meetings
Box 7 Folder 2
Untitled contact sheets and negatives
Scope and Contents
Includes: political campaigning, supporters [?]
Box 7 Folder 3
Untitled contact sheet and negatives
Scope and Contents
Includes: worker in shop
Box 7 Folder 4
Untitled contact sheet, negatives and prints
Scope and Contents
Includes: group photographs
Box 7 Folder 5
Untitled contact sheet and negatives
Scope and Contents
Includes: office [?]
Box 7 Folder 6
Untitled
Scope and Contents
Includes: UNITE, Columbus Cancer Clinic
Box 7 Folder 7
Untitled contact sheet and negatives
Scope and Contents
Includes: office
Box 7 Folder 8
Untitled contact sheets
Scope and Contents
Includes: panel discussion, meeting
Box 7 Folder 9
Untitled contact sheet and negatives
Scope and Contents
Includes: meeting
Box 7 Folder 10
Untitled contact sheet and negatives
Scope and Contents
Includes: recreation
Box 7 Folder 11
Ohio District Council
Box 7 Folder 12
Union Label display
Box 7 Folder 13
Untitled contact sheet and negatives
Scope and Contents
Includes: meeting
Box 7 Folder 14
Untitled
Box 7 Folder 15
Untitled contact sheet and negatives
Scope and Contents
Includes: stained glass window
Box 7 Folder 16
Untitled
1976
Scope and Contents
Includes: meeting, Canada Steamship Lines poster
Box 7 Folder 17
Untitled contact sheet
Scope and Contents
Includes: meeting outside building, office
Box 7 Folder 18
Untitled contact sheet and negatives
Scope and Contents
Includes: panel discussion, group photographs
Box 7 Folder 19
Untitled
Scope and Contents
Includes: recreation
Box 7 Folder 20
Untitled
Scope and Contents
Includes: class, training [?]
Box 7 Folder 21
Untitled
Scope and Contents
Includes: self defense class [?]
Box 7 Folder 22
Untitled contact sheets and negatives
Scope and Contents
Includes: speakers for Howard Metzenbaum, meetings
Box 7 Folder 23
Ohio District Council
Box 7 Folder 24
Untitled
1992
Scope and Contents
Includes: packing presents in shop, ILGWU "On the Move"
Box 7 Folder 25
Coalition of Labor Union Women
Box 7 Folder 26
Credit Union meetings
Box 7 Folder 27
Untitled
Scope and Contents
Includes: meeting, group photographs
Box 7 Folder 28
Trial sheet with new camera
Scope and Contents
Includes: office and staff
Box 7 Folder 29
Untitled contact sheet and negatives
Scope and Contents
Includes: meeting, office
Box 7 Folder 30
United Labor Agency
Box 7 Folder 31
Untitled
Scope and Contents
Includes: meeting regarding NAFTA and health alliance [?], Ohio District Council
Box 7 Folder 32
Portraits
Box 7 Folder 33
Untitled
Scope and Contents
Includes: on strike at Frick Franklin Incorporated, protesting Richman Brothers
Box 7 Folder 34
Political
Scope and Contents
Includes: Stokes supporters; meetings with Vanik, Stokes, Stanton on minimum wage, 1972
Box 7 Folder 35
Ohio District Council
Box 7 Folder 36
Retirees Club trip, Put N Bay
1996
Scope and Contents
Negatives, August 20, 1996
Box 7 Folder 37
Untitled
Scope and Contents
Includes: meeting at Holiday Inn, Hudson, Ohio
Box 7 Folder 38
Untitled
Scope and Contents
Includes: recreation
Box 8 Folder 1
Meeting/presentation
Box 8 Folder 1
[Photographs removed for conservation]
Box 8 Folder 2
Cleveland 1975
1975
Scope and Contents
Strikes: "Save American Jobs," "Stop Imports"
Box 8 Folder 3
Elections-Cincinnati
1975
Box 8 Folder 4
Election
Box 8 Folder 5
Cleveland AFL-CIO Labor Day Parade prize winner
1982
Box 8 Folder 6
Judy Bond Campaign, leafleting at Easter
Box 8 Folder 7
Committee on Work Standards, ILGWU 31st Convention, Atlantic City, May 23-June 1, 1962
1962
Box 8 Folder 8
Misc. Groups and Meetings
1944-1953
Scope and Contents
Cleveland Joint Board; Committee on Officers Reports, ILGWU 28th Convention, Chicago May 18-26, 1953; Ohio and Kentucky Delegation 28th ILGWU Convention; Cleveland Delegation at the 25th ILGWU Convention, Boston June 1944
Box 8 Folder 9
Ohio and Kentucky Region Delegation, ILGWU 31st Convention, Atlantic City May 23-June 1, 1962
1962
Box 8 Folder 10
Panoramic group shot
Box 9OP Folder 1
Delegation at the 28th Convention of the ILGWU, Chicago May 18-26, 1953
1953
Box 9OP Folder 2
30th Convention of the ILGWU, Miami Beach May 11-19, 1959
1959
Box 9OP Folder 3
Golden Jubilee Convention of the ILGWU, Atlantic City May 23-June 1, 1950
1950
Box 9OP Folder 4
34th Convention of the ILGWU Miami Beach, May 6-14, 1971
1971
Box 10 Folder 1
26th Convention of the ILGWU, Cleveland June 16-27, 1947
1947
Box 11 Folder 1
Second Session of the 28th Convention of the ILGWU, Chicago May 18-26 1953
1953
Box 11 Folder 2
29th Convention of the ILGWU, Atlantic City May 10-18, 1956
1956
Box 11 Folder 3
Dedication Banquet Ohio State Federation of Labor, January 21, 1950
1950
Box 11 Folder 4
Opening Session 25th Convention of the ILGWU Boston, May 29, 1944
1944
Box 11 Folder 5
Delegates at the 25th Convention of the ILGWU, Boston, May 31, 1944
1944
Box 11 Folder 6
Printzess Banquet Honoring Arthur C. Hoffman by Fellow Workers, March 7, 1924
1924
Box 11 Folder 7
Ohio & Kentucky Delegation at the 28th ILGWU Convention, Chicago May 18-26, 1953
1953
Box 11 Folder 8
Committee on Education at the 28th ILGWU Convention, Chicago May 18-26, 1953
1953
Box 11 Folder 9
30th ILGWU Convention, Miami Beach May 11-19, 1959
1959