ACWA Hyman Blumberg Records, 1932-1960
Collection Number: 6015

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


DESCRIPTIVE SUMMARY

Title:
ACWA Hyman Blumberg Records, 1932-1960
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6015
Creator:
Amalgamated Clothing Workers of America (ACWA)
Blumberg, Hyman
Quanitities:
2 cubic feet
Language:
Collection material in English

This collection includes many convention badges, lots of newspaper clippings deteriorating condition. One in Yiddish. Photos are in plastic covered pages of albums or rolled up due to lack of support.
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

ACWA Hyman Blumberg Records #6015. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5619: ACWA Records 5619 mf: ACWA Records Parts 1-3 on Microfilm 5868 mf: Joseph Schlossberg Additional Papers on Microfilm 5110: Jacob Billikopf New York City Men's Clothing Industry Arbiration Case Files 5670: ACWA Organizer Ida Alter Diaries 5674 OHM: ACWA Master Tapes of Interviews with Retirees 5674 OHT: ACWA Transcripts of Interviews with Retirees 5744: ACTWU Newsclipping Files regarding J.P. Stevens Boycott 5743 P: ACWA Photographs 5107: Decision of the Boards Regarding Hart, Schaffner & Marx, Chicago Industrial Federation of Clothing Manufacturers 5665 mf: ACTWU Fall River Local Minute Books on Microfilm 6015 MB: ACWA Hyman Blumberg Memorabilia 6015 P: ACWA Hyman Blumberg Photographs

SUBJECTS

Names:
Blumberg, Hyman, 1885-1968
Amalgamated Clothing Workers of America
Amalgamated Clothing Workers of America, Archives

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
ACWA. Constitution.
1948
Box 1 Folder 1
Item 1: Constitution.
1948
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Format: Publication
Language: English.
Box 1 Folder 2
ACWA. Amalgamated Song Book.
Format: Publication
Box 1 Folder 2
Item 1: Amalgamated Song Book
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Format: Publication
Language: English.
Box 1 Folder 2
Item 2: Amalgamated Song Book
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: Copy 2.
Format: Publication
Language: English.
Box 1 Folder 3
ACWA. 18th Biennial Convention.
1952
Format: Publication
Box 1 Folder 3
Item 1: 18th Biennial Convention Program and Handbook
1952
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: May 12-16, 1952.
Format: Publication
Language: English.
Box 1 Folder 3
Item 2: 18th Biennial Convention Adopted Resolutions
1952
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: May 12-16, 1952.
Format: Publication
Language: English.
Box 1 Folder 3
Item 3: 18th Biennial Convention Adopted Resolutions
1952
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: May 12-16, 1952. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 3
Item 4: 18th Biennial Convention Adopted Resolutions
1952
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: May 12-16, 1952. Copy 3.
Format: Publication
Language: English.
Box 1 Folder 3
Item 5: Report and Audited Financial Statements of the General Office for the Two Years Ended December 31, 1951.
1952
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Format: Publication
Language: English.
Box 1 Folder 3
Item 6: The Baltimore Joint Board Convention Dinner; The Traymore, Atlantic City.
1952
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: May 16, 1952.
Format: Publication
Language: English.
Box 1 Folder 3
Item 7: 18th Biennial Convention General Executive Board Report
1952
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: May 12-16, 1952.
Format: Publication
Language: English.
Box 1 Folder 4
ACWA. 22th Biennial Convention.
1960
Format: Publication
Box 1 Folder 4
Item 1: 22nd Biennial Convention General Executive Board Report
1960
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: May 30-June 3, 1960.
Format: Publication
Language: English.
Box 1 Folder 5
AFL. Financial Statement.
1934
Format: Publication
Box 1 Folder 5
Item 1: Financial Statement of the Receipts and Expenses
1934
Format: Publication
Scope and Contents
Author: AFL (American Federation of Labor)
Notes: For Three Months Ending February 28, 1934
Format: Publication
Language: English.
Box 1 Folder 6
AFL-CIO. 3rd Constitutional Convention.
1959
Format: Publication
Box 1 Folder 6
Item 1: Supplemental Report of AFL-CIO Executive Council to the Third Constitutional Convention
1959
Format: Publication
Scope and Contents
Author: AFL-CIO
Notes: September 19, 1959.
Format: Publication
Language: English.
Box 1 Folder 6
Item 2: Third Constitutional Convention Proceedings
1959
Format: Publication
Scope and Contents
Author: AFL- CIO
Notes: September 18, 1959.
Format: Publication
Language: English.
Box 1 Folder 6
Item 3: Third Constitutional Convention Proceedings
1959
Format: Publication
Scope and Contents
Author: AFL- CIO
Notes: September 22, 1959.
Format: Publication
Language: English.
Box 1 Folder 6
Item 4: Resolutions Booklet no.2
1959
Format: Publication
Scope and Contents
Author: AFL-CIO
Notes: Resolutions Numbers 68 to 106. September 17-26, 1959
Format: Publication
Language: English.
Box 1 Folder 6
Item 5: Report of the Tariff Committee
1959
Format: Publication
Scope and Contents
Author: AFL- CIO
Notes: September 17-26, 1959.
Format: Publication
Language: English.
Box 1 Folder 6
Item 6: Committee on the Executive Council Report
1959
Format: Publication
Scope and Contents
Author: AFL- CIO
Notes: September 17-26, 1959.
Format: Publication
Language: English.
Box 1 Folder 6
Item 7: 1959 Roll Call
1959
Format: Publication
Scope and Contents
Author: AFL-CIO
Notes: September 17-26, 1959.
Format: Publication
Language: English.
Box 1 Folder 7
CIO. 7th Constitutional Convention.
1944
Format: Publication
Box 1 Folder 7
Item 1: First Day Minutes of the Seventh Contstitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 20, 1944. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 7
Item 2: First Day Minutes of the Seventh Contstitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 20, 1944. Copy 3.
Format: Publication
Language: English.
Box 1 Folder 7
Item 3: Second Day Minutes of the Seventh Contstitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 21, 1944.
Format: Publication
Language: English.
Box 1 Folder 7
Item 4: Second Day Minutes of the Seventh Contstitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 21, 1944. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 7
Item 5: Third Day Minutes of the Seventh Contstitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 22, 1944.
Format: Publication
Language: English.
Box 1 Folder 7
Item 6: Third Day Minutes of the Seventh Contstitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 22, 1944. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 7
Item 7: Report of Committee On Resolutions to the Seventh Constitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 20-24, 1944.
Format: Publication
Language: English.
Box 1 Folder 7
Item 8: Report of Committee On Resolutions to the Seventh Constitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 20-24, 1944. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 7
Item 9: Report of Committee On Resolutions to the Seventh Constitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 20-24, 1944. Copy 3.
Format: Publication
Language: English.
Box 1 Folder 7
Item 10: Program Seventh Annual Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 20-24, 1944. Copy 3.
Format: Publication
Language: English.
Box 1 Folder 7
Item 11: Report of President Philip Murray to the Seventh Constitutional Convention
1944
Format: Publication
Scope and Contents
Author: Philip Murray
Notes: November 20, 1944.
Format: Publication
Language: English.
Box 1 Folder 7
Item 12: Report of President Philip Murray to the Seventh Constitutional Convention
1944
Format: Publication
Scope and Contents
Author: Philip Murray
Notes: November 20, 1944. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 7
Item 13: First Day Minutes of the Seventh Contstitutional Convention
1944
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 20, 1944.
Format: Publication
Language: English.
Box 1 Folder 8
CIO. 13th Constitutional Convention.
1951
Format: Publication
Box 1 Folder 8
Item 1: Daily Proceeding of the Thirteenth Constitutional Convention
1951
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 5, 1951.
Format: Publication
Language: English.
Box 1 Folder 8
Item 2: Daily Proceeding of the Thirteenth Constitutional Convention
1951
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 6, 1951.
Format: Publication
Language: English.
Box 1 Folder 8
Item 3: Daily Proceeding of the Thirteenth Constitutional Convention
1951
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 6, 1951. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 8
Item 4: Daily Proceeding of the Thirteenth Constitutional Convention
1951
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 7, 1951.
Format: Publication
Language: English.
Box 1 Folder 8
Item 5: Daily Proceeding of the Thirteenth Constitutional Convention
1951
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 8, 1951.
Format: Publication
Language: English.
Box 1 Folder 8
Item 6: Daily Proceeding of the Thirteenth Constitutional Convention
1951
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 9, 1951.
Format: Publication
Language: English.
Box 1 Folder 9
CIO. 14th Constitutional Convention.
1952
Format: Publication
Box 1 Folder 9
Item 1: Constitution.
1951
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Format: Publication
Language: English.
Box 1 Folder 9
Item 2: Memorial Session of the Fourteenth Constitutional Convention.
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: As a Tribute to the Life, Works, Memory of Philip Murray. December 3, 1952.
Format: Publication
Language: English.
Box 1 Folder 9
Item 3: Memorial Session of the Fourteenth Constitutional Convention.
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: As a Tribute to the Life, Works, Memory of Philip Murray. December 3, 1952. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 9
Item 4: Program Fourteenth Contstitutional Convention
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: December 1-5, 1952.
Format: Publication
Language: English.
Box 1 Folder 9
Item 5: Daily Proceeding of the Fourteenth Constitutional Convention
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: December 2, 1952.
Format: Publication
Language: English.
Box 1 Folder 9
Item 6: Daily Proceeding of the Fourteenth Constitutional Convention
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: December 3, 1952.
Format: Publication
Language: English.
Box 1 Folder 9
Item 7: Daily Proceeding of the Fourteenth Constitutional Convention
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: December 3, 1952. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 9
Item 8: Partial Report of the Resolutions Committee, Fourteenth Constitutional Convetion
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: December 1-5, 1952.
Format: Publication
Language: English.
Box 1 Folder 9
Item 9: Annual Report, Fourteenth Constitutional Convention
1952
Format: Publication
Scope and Contents
Author: Philip Murray
Notes: November 17-21, 1952.
Format: Publication
Language: English.
Box 1 Folder 9
Item 10: Supplemental Report by the Executive Officers and Vice-Presidents to the Fourteenth Constitutional Convention
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: December 1, 1952.
Format: Publication
Language: English.
Box 1 Folder 9
Item 11: Supplemental Report by the Executive Officers and Vice-Presidents to the Fourteenth Constitutional Convention
1952
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: December 1, 1952. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 10
CIO. 15th Constitutional Convention.
1953
Format: Publication
Box 1 Folder 10
Item 1: Daily Proceeding of the Fifteenth Constitutional Convention
1953
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 17, 1953.
Format: Publication
Language: English.
Box 1 Folder 10
Item 2: Daily Proceeding of the Fifteenth Constitutional Convention
1953
Format: Publication
Scope and Contents
Author: CIO (Congress of Industrial Organizations)
Notes: November 19, 1953.
Format: Publication
Language: English.
Box 1 Folder 11
ACA-CIO. Works for Victory.
Format: Publication
Box 1 Folder 11
Item 1: ACA-CIO Works for Victory
Format: Publication
Scope and Contents
Author: ACA (American Communicatons Association)
Format: Publication
Language: English.
Box 1 Folder 12
CIO. Community Services News Letter.
1944
Format: Publication
Box 1 Folder 12
Item 1: Community Services News Letter
1944
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Notes: v.1:no.9 (1944:Nov.)
Format: Publication
Language: English.
Box 1 Folder 13
CIO. Digest of the GI Bill of Rights.
Format: Publication
Box 1 Folder 13
Item 1: Digest of the G.I. Bill of Rights (Servicemen's Readjustment Act of 1944)
Format: Publication
Scope and Contents
Author: Yanks Service Bureau of The Chicago Sun
Notes: Distributed by The New Veteran.
Format: Publication
Language: English.
Box 1 Folder 13
Item 2: Digest of the G.I. Bill of Rights (Servicemen's Readjustment Act of 1944)
Format: Publication
Scope and Contents
Author: Yanks Service Bureau of The Chicago Sun
Notes: Distributed by The New Veteran. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 13
Item 3: Digest of the G.I. Bill of Rights (Servicemen's Readjustment Act of 1944)
Format: Publication
Scope and Contents
Author: Yanks Service Bureau of The Chicago Sun
Notes: Distributed by The New Veteran. Copy 3.
Format: Publication
Language: English.
Box 1 Folder 14
CIO. Economic Outlook.
1944
Format: Publication
Box 1 Folder 14
Item 1: Economic Outlook
1944
Format: Publication
Scope and Contents
Author: Department of Research and Education
Notes: v.5:no.11 (1944:Nov.)
Format: Publication
Language: English.
Box 1 Folder 15
CIO. Facts for Action Pamphlets.
Format: Publication
Box 1 Folder 15
Item 1: Labor and Religion
1944
Format: Publication
Scope and Contents
Author: Department of Research and Education
Notes: Facts for Action Pamphlet no.111
Format: Publication
Language: English.
Box 1 Folder 15
Item 2: For the Nation's Security
1943
Format: Publication
Scope and Contents
Author: Department of Research and Education
Notes: Facts for Action Pamphlet no.90
Format: Publication
Language: English.
Box 1 Folder 16
CIO. The New Veteran.
1944
Format: Publication
Box 1 Folder 16
Item 1: The New Veteran
1944
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Notes: v.1:no.2/3 (1944:July/Aug.)
Format: Publication
Language: English.
Box 1 Folder 16
Item 2: The New Veteran
1944
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Notes: v.1:no.2/3 (1944:July/Aug.). Copy 2.
Format: Publication
Language: English.
Box 1 Folder 16
Item 3: The New Veteran
1944
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Notes: v.1:no.2/3 (1944:July/Aug.). Copy 3.
Format: Publication
Language: English.
Box 1 Folder 17
CIO. Pamphlets.
Format: Publication
Box 1 Folder 17
Item 1: On Every Front CIO Works, Fights, Gives
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Format: Publication
Language: English.
Box 1 Folder 17
Item 2: Wherever He May Be, CIO Helps
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Format: Publication
Language: English.
Box 1 Folder 18
CIO. Political Primer for All Americans.
Format: Publication
Box 1 Folder 18
Item 1: Political Primer for All Americans
Format: Publication
Scope and Contents
Author: Department of Research and Education
Notes: Facts for Action Pamphlet no.93
Format: Publication
Language: English.
Box 1 Folder 18
Item 2: Political Primer for All Americans
Format: Publication
Scope and Contents
Author: Department of Research and Education
Notes: Facts for Action Pamphlet no.93. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 19
CIO. Servicemen's Manual.
Format: Publication
Box 1 Folder 19
Item 1: C.I.O. Servicemen's Manual: Facts and Tips for Service Men and Women
1944
Format: Publication
Scope and Contents
Author: Public Affairs Committee
Notes: Public Affairs Pamphlet no.92
Format: Publication
Language: English.
Box 1 Folder 20
CIO. War Relief News.
1944
Format: Publication
Box 1 Folder 20
Item 1: War Relief News
1944
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Notes: v.2:no.6 (1944:Oct./Nov.)
Format: Publication
Language: English.
Box 1 Folder 20
Item 2: War Relief News
1944
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Notes: v.2:no.6 (1944:Oct./Nov.). Copy 2.
Format: Publication
Language: English.
Box 1 Folder 21
UAW-CIO. GI-Mail
Format: Publication
Box 1 Folder 21
Item 1: Fighting and Producing for Democracy at Home and Abroad
Format: Publication
Scope and Contents
Author: War Policy Division, UAW- CIO
Notes: UAW-CIO GI-Mail. Four blank copies.
Format: Publication
Language: English.
Box 1 Folder 22
UAW-CIO. Union Counselling.
Format: Publication
Box 1 Folder 22
Item 1: Union Counselling: Out of Plant Services for Workers
Format: Publication
Scope and Contents
Author: War Policy Division, UAW- CIO
Format: Publication
Language: English.
Box 1 Folder 23
CMA. International Convention.
1950
Format: Publication
Box 1 Folder 23
Item 1: We Met at the Waldorf: International Convention of the Men's and Boy's Clothing Industry
1950
Format: Publication
Scope and Contents
Author: CMA (Clothing Manufacturers Association)
Notes: October 9-11, 1950.
Format: Publication
Language: English.
Box 1 Folder 24
Addresses of Discussion Leaders.
1934
Format: Publication
Box 1 Folder 24
Item 1: Address of Discussion Leaders on Financing Public Programs of Slum Clearance and Rehousing
1934
Format: Publication
Scope and Contents
Author: Harry W. Laidler; Langdon W. Post; Evans Clark; Paul Studenski; Edith Elmer Wood; Harold S. Buttenheim; Joseph P. Day
Notes: December 15, 1934.
Format: Publication
Language: English.
Box 1 Folder 25
Boston Clothing Cutters', Trimmers' and Cloth Shrinkers' Union. Diamond Jubilee.
1954
Format: Publication
Scope and Contents
ACWA Local 181. 1879-1954.
Box 1 Folder 25
Item 1: Diamond Jubilee, 1879-1954
1954
Format: Publication
Scope and Contents
Author: Boston Clothing Cutters', Trimmers' and Cloth Shrinkers' Union
Notes: May 1, 1954.
Format: Publication
Language: English.
Box 1 Folder 25
Item 2: Diamond Jubilee, 1879-1954
1954
Format: Publication
Scope and Contents
Author: Boston Clothing Cutters', Trimmers' and Cloth Shrinkers' Union
Notes: May 1, 1954. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 25
Item 3: Diamond Jubilee, 1879-1954
1954
Format: Publication
Scope and Contents
Author: Boston Clothing Cutters', Trimmers' and Cloth Shrinkers' Union
Notes: May 1, 1954. Copy 3.
Format: Publication
Language: English.
Box 1 Folder 26
The Camp of Disappearing Men.
1944
Format: Publication
Box 1 Folder 26
Item 1: The Camp of Disappearing Men
1944
Format: Publication
Scope and Contents
Author: John Groth
Notes: A Story of the Oswiecim Concentration Camp
Format: Publication
Language: English.
Box 1 Folder 27
Consumer Knowledge Builds Defense.
1941
Format: Publication
Box 1 Folder 27
Item 1: Consumer Knowledge Builds Defense
1941
Format: Publication
Scope and Contents
Author: Office of Price Administration and Civilian Supply, Consumer Division
Notes: Bulletin no.11. A Select bibliography of available pamphlet materials. April 1941.
Format: Publication
Language: English.
Box 1 Folder 28
Decisions of the NLRB.
1934
Format: Publication
Box 1 Folder 28
Item 1: Decisions of the National Labor Relations Board
1934
Format: Publication
Scope and Contents
Author: NLRB (National Labor Relations Board)
Notes: July 9, 1934 through December 1934.
Format: Publication
Language: English.
Box 1 Folder 29
Interpretations of the Code of Fair Competition.
1933
Format: Publication
Box 1 Folder 29
Item 1: Interpretations of the Code of Fair Competition for the Men's Clothing Industry
1933
Format: Publication
Scope and Contents
Author: Men's Clothing Authority
Format: Publication
Language: English.
Box 1 Folder 29
Item 2: Interpretations of the Code of Fair Competition for the Men's Clothing Industry
1933
Format: Publication
Scope and Contents
Author: Men's Clothing Authority
Notes: Copy 2.
Format: Publication
Language: English.
Box 1 Folder 30
Labor's Charter of Rights.
1935
Format: Publication
Box 1 Folder 30
Item 1: Labor's Charter of Rights
1935
Format: Publication
Scope and Contents
Author: William Green; Robert F. Wagner; Lloyd K. Garrison; Francis Biddle; Edwin S. Smith; Harry Alvin Millis; Charlton Ogburn
Notes: Reprinted for American Federationist, April, 1935.
Format: Publication
Language: English.
Box 1 Folder 31
Long-Range Planning for the Regularization of Industry.
1932
Format: Publication
Box 1 Folder 31
Item 1: Long-Range Planning for the Regularization of Industry
1932
Format: Publication
Scope and Contents
Author: J. M. Clark; J. Russell Smith; Edwin S. Smith; George Soule
Notes: The Report of a Subcommittee of the Committee on Unemployment and Industrial Stabilization of the National Progressive Conference. The New Republic, v.69:no.893:part 2 (1932:Jan. 13)
Format: Publication
Language: English.
Box 1 Folder 32
Memorandum of Understanding.
1944-1945
Box 1 Folder 32
Item 1: Memoranda of Understanding
1944-1945
Scope and Contents
Author: American Red Cross; National War Fund
Notes: May 1, 1944 through April 30, 1945.
Format: Publication
Language: English.
Box 1 Folder 32
Item 2: Memoranda of Understanding
1944-1945
Scope and Contents
Author: American Red Cross; National War Fund
Notes: May 1, 1944 through April 30, 1945. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 33
Memorial Dinners.
1934-1947
Box 1 Folder 33
Item 1: Ten Years in the New York Clothing Manufacturers Exchange
1934
Format: Publication
Scope and Contents
Author: CME (Clothing Manufacturers Exchange)
Notes: April, 1934.
Format: Publication
Language: English.
Box 1 Folder 33
Item 2: In Honor of Joseph Schlossberg, General Secretary, ACWA, On His Sixtieth Birthday
1935
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Notes: April 28, 1935.
Format: Publication
Language: English.
Box 1 Folder 33
Item 3: 1940 Award to Eleanor Roosevelt on the Occasion of the Seventy-Fifth Anniversary of The Nation
1940
Format: Publication
Scope and Contents
Author: The Nation
Notes: May 1, 1940.
Format: Publication
Language: English.
Box 1 Folder 33
Item 4: Dinner to Fred Kirchwey on the Occasion of the Twenty-Fifth Anniversary of Her Association with The Nation
1944
Format: Publication
Scope and Contents
Author: The Nation
Notes: February 27, 1944.
Format: Publication
Language: English.
Box 1 Folder 33
Item 5: Tenth Anniversary Dinner: American Labor Party of the State of New York
1946
Format: Publication
Scope and Contents
Author: ALP (American Labor Party)
Notes: May 24, 1946.
Format: Publication
Language: English.
Box 1 Folder 33
Item 6: There Are Those Who Remember: A Dinner to Honor the Memory of Franklin Delano Roosevelt
1946
Format: Publication
Scope and Contents
Author: National Citizens Political Action Committee
Notes: April 12, 1946.
Format: Publication
Language: English.
Box 1 Folder 33
Item 7: Franklin D. Roosevelt Birthday Memorial Concert
1947
Format: Publication
Scope and Contents
Author: The "65 Club"
Notes: January 30, 1947. Sponsored by the "65 Club"
Format: Publication
Language: English.
Box 1 Folder 33
Item 8: Surprise Birthday Dinner in Honor of Hyman Blumberg
1947
Format: Publication
Scope and Contents
Author: Independent Laundry Drivers of Greater New York
Notes: December 12, 1947.
Format: Publication
Language: English.
Box 1 Folder 33
Item 9: Dedication of the World Capitol
1947
Format: Publication
Scope and Contents
Author: United Nations
Notes: April 13, 1947.
Format: Publication
Language: English.
Box 1 Folder 34
The Nation.
1940
Format: Publication
Scope and Contents
v.150:no.6 (1940:Feb. 10)
Box 1 Folder 34
Item 1: The Nation: Seventy-Fifth Anniversary Number
1940
Format: Publication
Scope and Contents
Author: The Nation
Notes: v.150:no.6 (1940:Feb. 10)
Format: Publication
Language: English.
Box 1 Folder 35
Out of Darkness.
Format: Publication
Box 1 Folder 35
Item 1: Out of Darkness Your CIO Dollar Lights Their Way Back
Format: Publication
Scope and Contents
Author: National CIO War Relief Committee
Format: Publication
Language: English.
Box 1 Folder 36
Profile of a Union.
1958
Format: Publication
Box 1 Folder 36
Item 1: Profile of a Union
1958
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Format: Publication
Language: English.
Box 1 Folder 37
Red Cross. Report for the War Period.
1942-1944
Box 1 Folder 37
Item 1: Report for the War Period; January 1, 1942, to February 29, 1944
1944
Format: Publication
Scope and Contents
Author: American National Red Cross
Format: Publication
Language: English.
Box 1 Folder 38
The Sentence of the Court.
1954
Format: Publication
Box 1 Folder 38
Item 1: The Sentence of the Court
1954
Format: Publication
Scope and Contents
Author: Simon E. Sobeloff
Notes: Address by Simon E. Sobeloff, Solicitor General of the United States. August 16, 1954.
Format: Publication
Language: English.
Box 1 Folder 39
The Soviet Union Proposes Peaceful Co-Existence.
1955
Format: Publication
Box 1 Folder 39
Item 1: The Soviet Union Proposes Peaceful Co-Existence
1955
Format: Publication
Scope and Contents
Author: National Council of American-Soviet Friendship
Notes: The End of the Cold War; Banning of Atomic Armaments; Strict International Control and Inspection; Progressive Disarmament. The full text of the proposals submitted to the United Nations on May 10, 1955.
Format: Publication
Language: English.
Box 1 Folder 40
Toward New Horizons.
1942
Format: Publication
Box 1 Folder 40
Item 1: Toward New Horizons: The World Beyond the War
1942
Format: Publication
Scope and Contents
Author: Henry A. Wallace; Sumner Welles; John G. Winant; Milo Perkins
Format: Publication
Language: English.
Box 1 Folder 41
U.S. Congress
Format: Publication
Box 1 Folder 41
Item 1: S. 1958 [Report no.573]. A bill to promote equality of bargaining power between employers and employees
1935
Format: Publication
Scope and Contents
Author: United States. Congress. Senate
Notes: Calendar no.595.
Format: Publication
Language: English.
Box 1 Folder 41
Item 2: Congressional Record. Seventy-First Congress, First Session.
1929
Format: Publication
Scope and Contents
Author: United States. Congress. House of Representatives.
Notes: v.71:no.69 (1929:Sept. 29)
Format: Publication
Language: English.
Box 1 Folder 42
War Department Conference.
1943
Format: Publication
Box 1 Folder 42
Item 1: Safeguarding Essential Manpower
1943
Format: Publication
Scope and Contents
Author: Industrial Personnel Division, Army Service Forces
Notes: September, 1943.
Format: Publication
Language: English.
Box 1 Folder 42
Item 2: List of Guests; War Deparment Conference
1943
Format: Publication
Scope and Contents
Author: War Department
Notes: September 27-28, 1943. 15 pages.
Format: Publication
Language: English.
Box 1 Folder 42
Item 3: List of Guests; War Deparment Conference
1943
Format: Publication
Scope and Contents
Author: War Department
Notes: September 27-28, 1943. 15 pages. Copy 2.
Format: Publication
Language: English.
Box 1 Folder 42
Item 4: List of Guests; War Deparment Conference
1943
Format: Publication
Scope and Contents
Author: War Department
Notes: September 27-28, 1943. 16 pages.
Format: Publication
Language: English.
Box 1 Folder 43
Correspondence.
1935
Format: Publication
Box 1 Folder 43
Item 1: Dear Senator George
1935
Format: Publication
Scope and Contents
Author: S. Schwob
Notes: April 8, 1935. Correspondence.
Format: Publication
Language: English.
Box 1 Folder 44
Hyman Blumberg. Credentials.
1938
Format: Publication
Box 1 Folder 44
Item 1: Certificate appointing Hyman Blumberg to Industry Committee no.2
1938
Format: Publication
Scope and Contents
Author: U.S. Department of Labor
Notes: December 19, 1938.
Format: Publication
Language: English.
Box 1 Folder 44
Item 2: Policy no. GA 2, Certificate no.A
Format: Publication
Scope and Contents
Author: Amalgamated Life and Health Insurance
Notes: Blank, canceled form
Format: Publication
Language: English.
Box 1 Folder 44
Item 3: Mayor O'Dwyer and the Mayor's Committee
1948
Format: Publication
Scope and Contents
Author: Grover A. Whalen
Notes: Telegram
Format: Publication
Language: English.
Box 1 Folder 44
Item 4: Industrial Policy Committee charge
Format: Publication
Scope and Contents
Author: ACWA (Amalgamated Clothing Workers of America)
Format: Publication
Language: English.
Box 1 Folder 44
Item 5: The 26th Biennial Convention
1968
Format: Publication
Scope and Contents
Author: Frank Rosenblum
Notes: June 28, 1968. Correspondence.
Format: Publication
Language: English.
Box 2 Folder 1
ACWA. 19th Biennial Convention.
1954
Format: Publication
Box 2 Folder 1
Item 1: Numerous News Clippings. 19th Biennial Convention.
1954
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 2
Clippings. Baltimore Strike and NRA.
1932-1935
Box 2 Folder 2
Item 1: Numerous News Clippings. Baltimore Strike and NRA.
1932-1935
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 3
Clippings. General.
1932-1935
Box 2 Folder 3
Item 1: Numerous News Clippings. General.
1932-1935
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 4
Clippings. General.
1939
Format: Publication
Box 2 Folder 4
Item 1: Numerous News Clippings. General.
1939
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 5
Clippings. General.
1942
Format: Publication
Box 2 Folder 5
Item 1: Numerous News Clippings. General.
1942
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 6
Clippings. General. [folder 1 of 2]
1943
Format: Publication
Box 2 Folder 6
Item 1: Numerous News Clippings. General.
1943
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 7
Clippings. General. [folder 2 of 2]
1943
Format: Publication
Box 2 Folder 7
Item 1: Numerous News Clippings. General.
1943
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 8
Clippings. American Labor Party.
1943-1944
Box 2 Folder 8
Item 1: Numerous News Clippings. American Labor Party.
1943-1944
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 9
Clippings. CIO Convention.
1944
Format: Publication
Box 2 Folder 9
Item 1: Numerous News Clippings. CIO Convention.
1944
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 10
Clippings. General. [folder 1 of 4]
1944
Format: Publication
Box 2 Folder 10
Item 1: Numerous News Clippings. General.
1944
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 11
Clippings. General. [folder 2 of 4]
1944
Format: Publication
Box 2 Folder 11
Item 1: Numerous News Clippings. General.
1944
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 12
Clippings. General. [folder 3 of 4]
1944
Format: Publication
Box 2 Folder 12
Item 1: Numerous News Clippings. General.
1944
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 13
Clippings. General. [folder 4 of 4]
1944
Format: Publication
Box 2 Folder 13
Item 1: Numerous News Clippings. General.
1944
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.
Box 2 Folder 14
Clippings. General.
1952-1954
Box 2 Folder 14
Item 1: Numerous News Clippings. General.
1952-1954
Scope and Contents
Notes: News clippings
Format: Publication
Language: English;Yiddish.
Box 2 Folder 15
Certificate. Hyman Blumberg, Advisor to Labor Delegation.
1938
Format: Publication
Box 2 Folder 15
Item 1: Certificate. Hyman Blumberg, Advisor to Labor Delegation.
1938
Format: Publication
Scope and Contents
Notes: News clippings
Format: Publication
Language: English.