Gellis, Mortimer Insurance Workers International Union Papers, 1937-1981
Collection Number: 6401

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


DESCRIPTIVE SUMMARY

Title:
Mortimer Gellis Insurance Workers International Union Papers, 1937-1981
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6401
Creator:
Gellis, Mortimer
Insurance Workers International Union (IWIU)
Quanitities:
0.5 cubic feet
Language:
Collection material in English
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

Mortimer Gellis Insurance Workers International Union Papers #6401. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Abramson, Irving
Belser, Jack
Berney, Leon W.
Butler, William ("Bill")
Crima, Anthony ("Tony")
Drury, Patrick J.
Fitzmaurice, David J.
Gellis, Mortimer
Gillen, William A.
Hauens, C. Hauens
Heisel, Charles G.
Helfgott, Simon
Hill, James C.
Kane, W. Edward
Lawrence, R. P.
Lincoln, Leroy A.
McGoldrick, Joe
Merrill, Lewis
Miller, Frank B.
Murdock, William O.
Pollack, Joseph
Provenzano, John J.
Robinson, Rob
Roosevelt, Franklin Deleno
Schneider, Aaron D.
Young, Malcolm C.
Zaruba, Frank H.
Industrial Insurance Employees Union (IIEU), Local 30, United Office and Professional Workers of America (UOPWA), CIO
Industrial Insurance Employees Union (IIEU), Local 1706, CIO
Insurance Agents' International Union (IAIU), AFL
Insurance Agents' International Union (IAIU), AFL-CIO
Insurance Agents' International Union (IAIU), Local 5, AFL-CIO
Insurance Men's Benevolent Association
Insurance Workers International Union (IWIU), AFL-CIO
Insurance Workers International Union (IWIU), Local 5, AFL-CIO
Insurance Workers of America (IWA), CIO
Insurance Workers of America(IWA), AFL-CIO
John Hancock Life Insurance Company
Metropolitan Life Insurance Company
National Labor Relations Board (NLRB)
National War Labor Board (NWLB)
United Office and Professional Workers of America (UOPWA), CIO, Brooklyn, NY
United Office and Professional Workers of America (UOPWA), CIO, Cleveland, Ohio
Subjects:
Arbitration
The AFL-CIO Insurance Worker
The Daily Worker
The CIO Debit
The Insurance Worker
Newsletter of Local 1706, Industrial Insurance Employees Union, CIO

CONTAINER LIST
Container
Description
Date
Box 1
Union Constitutions
1946-1971
Box 1
Item 1: United Office and Professional Workers of America, CIO Revised, Cleveland, Ohio
1946
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 2: United Office and Professional Workers of America, CIO Revised, Cleveland, Ohio
1948
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 3: United Office and Professional Workers of America, CIO Revised, Brooklyn, NY
1948
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 4: Insurance Mens Benevolent Association
1947
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 5: Insurance Workers of America, CIO
1953
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 6: Insurance Workers of America, CIO
1953
Scope and Contents
Copy 2.
Format: Constitutions and By-Laws.
Box 1
Item 7: Insurance Workers of America, CIO
1955
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 8: Insurance Agents International Union, AFL
1955
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 9: Insurance Agents International Union, AFL-CIO
1957
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 10: Insurance Workers of America, AFL-CIO
1955
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 11: Insurance Workers of America, AFL-CIO
1957
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 12: Insurance Workers of America, AFL-CIO
1957
Scope and Contents
Copy 2.
Format: Constitutions and By-Laws.
Box 1
Item 13: Insurance Workers International Union, AFL-CIO
1959
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 14: Insurance Workers International Union, AFL-CIO
1961
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 15: Insurance Workers International Union, AFL-CIO
1963
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 16: Insurance Workers International Union, AFL-CIO
1965
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 17: Insurance Workers International Union, AFL-CIO
1967
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 18: Insurance Workers International Union, AFL-CIO
1967
Scope and Contents
Copy 2.
Format: Constitutions and By-Laws.
Box 1
Item 19: Insurance Workers International Union, AFL-CIO
1971
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Union By-Laws
1947-1969
Box 1
Item 1: By-laws of the Industrial Insurance Employees Union, Local 30, United Office and Professional Workers of America, CIO
1947
Scope and Contents
Dated June 19, 1947
Format: Constitutions and By-Laws.
Box 1
Item 2: By-laws of the Industrial Insurance Employees Union, Local 30, United Office and Professional Workers of America, CIO
1947
Scope and Contents
Dated June 19, 1947
Format: Constitutions and By-Laws.
Box 1
Item 3: By-laws of the Industrial Insurance Employees Union, Local 30, United Office and Professional Workers of America, CIO
1947
Scope and Contents
Dated June 19, 1947 with handwritten edits changing the local union to Local 1706 of the Industrial Insurance Employees Union
Format: Constitutions and By-Laws.
Box 1
Item 4: Local 5, IWIU, AFL-CIO Proposed By-Laws Amendments
1968
Scope and Contents
Dealing with the number of full time officers and the rights of officers to receive a pension from the Union. Amendments to take effect March 1, 1969.
Format: Constitutions and By-Laws.
Box 1
Item 5: Local 5, IWIU, AFL-CIO Proposed By-Laws Amendments
1968
Scope and Contents
Dealing with the number of full time officers and the rights of officers to receive a pension from the Union. Amendments to take effect March 1, 1969. Copy 2.
Format: Constitutions and By-Laws.
Box 1
Item 6: By-laws of Local 5, IWIU, AFL-CIO
1969
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 7: Local 5, IWIU, AFL-CIO Proposed By-Laws
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 8: Local 5, IWIU, AFL-CIO Proposed By-Laws
Scope and Contents
Copy 2.
Format: Constitutions and By-Laws.
Box 1
Item 9: Proposed Additions and Amendments to Local 5, IWIU, AFL-CIO By-Laws
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 10: Local 5, IWIU, AFL-CIO Proposed By-Laws
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Item 11: Local 5, IWIU, AFL-CIO Proposed By-Laws
Scope and Contents
Copy 2.
Format: Constitutions and By-Laws.
Box 1
Item 12: Proposed By-Laws Local 5, IWIU, AFL-CIO
Scope and Contents
Format: Constitutions and By-Laws.
Box 1
Proposed By-laws of Local 5, Insurance Workers International Union, merging Local 19 and Local 1706 as well as proposed amendments
Box 1
Contract between the Insurance Agents International Union, AFL-CIO and the Prudential Insurance Company of America
1956
Box 1
Information on Premium Rates
1941
Scope and Contents
Insurance form 398. National Service Life Insurance
Box 1
Documents dealing with voluntary arbitration between the Insurance Workers International Union, AFL-CIO and the Metropolitan Life Insurance Company
1961
Scope and Contents
Including the Memorandum for the Union dated May 9, 1961 and the Award of the Arbitrator dated September 18, 1961
Box 1
Metropolitan Life Insurance Company Court and NLRB Cases
1943-1950
Box 1
Item 1: Ruling of the National War Labor Board Region II
1943
Scope and Contents
Dated September 15, 1943 in the matter of the Metropolitan Life Insurance Company and the Industrial Insurance Agents Union, Local 30, United Office and Professional Workers of America, CIO
Format: Text.
Box 1
Item 2: Statement by Leroy A. Lincoln, President of Metropolitan Life Insurance Company to the National War Labor Board
1944
Scope and Contents
Dated September 18, 1944. Dealing with the decision concerning compensation of agents
Format: Text.
Box 1
Item 3: Escrow Agreement
1944
Scope and Contents
September 29, 1944. Between Metropolitan Life Insurance Company, United Office and Professional Workers of America, CIO, the Escrowees, and Manufacturers' Trust Company, Depositary.
Format: Text.
Box 1
Item 4: Ruling of the United States District Court, Southern District of New York
1946
Scope and Contents
Dated June 12, 1946 in the matter of Paris, Rogers, Mfyrich, Levy, Schechter, and Rosenbaum, Plaintiffs against Metropolitan Life Insurance Company, Berney, North, and Nicholas, Defendants
Format: Text.
Box 1
Item 5: Letter from R. P. Lawrence, Second Vice-President, Metropolitan Life Insurance Company
1949
Scope and Contents
June 14, 1949. Regarding negotiations with UOPWA over the Escrow fund.
Format: Letter.
Box 1
Item 6: Decision of the National Labor Relations Board
1950
Scope and Contents
Dated November 10, 1950 in the matter of Metropolitan Life Insurance Company and United Office and Professional Workers of America, CIO, Case No.2-CA-992
Format: Text.
Box 1
Item 7: Documents dealing with a court case heard in the US District Court , Southern District of NY
1950
Scope and Contents
Plaintiffs were agents and former agents of Metropolitan Life Insurance Company; defendants were Metropolitan Life Insurance Company and several officers of the company
Format: Text.
Box 1
Correpondence
1955-1981
Box 1
Item 1: To "Bro Ellis"
1955
Scope and Contents
July 14, 1955.
Format: Letter.
Box 1
Item 2: William O. Murdock, Director of Industrial Relations, John Hancock Life Insurance Company, to M. Gellis President, Local 1706, IWIU, AFL-CIO
1959
Scope and Contents
October 19, 1959. Dealing with disputes between the company and the union
Format: Letter.
Box 1
Item 3: Esther Helfgott, widow of Simon Helfgott
1959
Scope and Contents
May 3, 1959 accompanied by a letter of the same date to the Officers and Executive Board of Local 1706, IWA, AFL-CIO, acknowledging the dedication of room in the union office in memory of her late husband.
Format: Letter.
Box 1
Item 4: Joe McGoldrick
1960
Scope and Contents
May 26, 1960 on the occasion of a testimonial dinner for Mr. McGoldrick
Format: Letter.
Box 1
Item 5: Patrick J. Drury, John Hancock Life Insurance Company
1962
Scope and Contents
May 3, 1962 on the occasion of Mr. Drury's retirement
Format: Letter.
Box 1
Item 6: C. Hauens
1962
Scope and Contents
November 1962 acknowledging assistance given by the union
Format: Letter.
Box 1
Item 7: 18 Telegrams sent to M. Gellis on the occasion of a testimonial dinner in his honor
1964
Scope and Contents
December 10, 1964.
Format: Letter.
Box 1
Item 8: Irving Abramson
1964
Scope and Contents
December 15, 1964. Regarding testimonial dinner on December 10, 1964.
Format: Letter.
Box 1
Item 9: Leon W. Berney, C.L.U. and M. Gellis, President of Local 5, IWIU, AFL-CIO
1966
Scope and Contents
July 1966.
Format: Letter.
Box 1
Item 10: W. Edward Kane
1969
Scope and Contents
February 28, 1969. 2 copies.
Format: Letter.
Box 1
Item 11: Mortimer Gellis and William Gillen, President of the Insurance Workers International Union, AFL-CIO
1969
Scope and Contents
October 15, 1969. Dealing with the rights of retired union members
Format: Letter.
Box 1
Item 12: Irving Abramson
1969
Scope and Contents
October 31, 1969.
Format: Letter.
Box 1
Item 13: Mortimer Gellis and William Gillen, President of the Insurance Workers International Union, AFL-CIO
1969
Scope and Contents
November 5, 1969. Dealing with constitutional issues
Format: Letter.
Box 1
Item 14: David J. Fitzmaurice, Secretary-Treasure, International Union of Electrical, Radio and Machine Workers
1969
Scope and Contents
November 18, 1969.
Format: Letter.
Box 1
Item 15: Irving Abramson
1969
Scope and Contents
December 23, 1969.
Format: Letter.
Box 1
Item 16: Frank B. Miller, President and CEO, John Hancock Insurance
1970
Scope and Contents
February 10, 1970.
Format: Letter.
Box 1
Item 17: Irving Abramson
1971
Scope and Contents
April 22, 1971. Regarding Mr. Abramson's retirement.
Format: Letter.
Box 1
Item 18: Irving Abramson
1971
Scope and Contents
May 10, 1971.
Format: Letter.
Box 1
Item 19: Joseph Pollack, President of the Insurance Workers International Union, AFL-CIO
1977
Scope and Contents
August 27, 1977.
Format: Letter.
Box 1
Item 20: Charles G. Heisel, Secretary-Treasurer of the Insurance Workers International Union, AFL-CIO
1977
Scope and Contents
August 29, 1977.
Format: Letter.
Box 1
Item 21: Frank H. Zaruba, President of Local 5, IWIU, AFL-CIO
1977
Scope and Contents
November 16, 1977.
Format: Letter.
Box 1
Item 22: Mortimer Gellis to Rob Robinson, editor of the Insurance Worker magazine (IWIU, AFL-CIO)
1981
Scope and Contents
January 1, 1981. Dealing with the history of the union in the 1950's including events leading up to the merger of the two insurance workers unions and a handwritten transcript of remarks by M. Gellis at a union meeting July 14, 1955 dealing with the elect
Format: Letter.
Box 1
Item 23: William (Bill) Butler
1981
Scope and Contents
February 25, 1981 in response to item #10. It appears that following the letter from M. Gellis to Rob Robinson a subsequent article was published in the Insurance Worker magazine.
Format: Letter.
Box 1
Item 24: Anthony (Tony) Crima
1981
Scope and Contents
March 18, 1981 responding to a March 10 letter from M. Gellis on the occasion of Mr. Crima's retirement
Format: Letter.
Box 1
Union Circulars
1949-1969
Box 1
Item 1: Aaron D. Schneider, Greater New York Regional Council, United Office and Professional Workers of America, CIO, to All Local Union Organizers
1949
Scope and Contents
August 8, 1949. Regarding the NY area to protest the trial of 12 Communists.
Format: Letter.
Box 1
Item 2: Aaron D. Schneider, Greater New York Regional Council, United Office and Professional Workers of America, CIO, to All Local Union Organizers
1949
Scope and Contents
September 12, 1949. Regarding the NY area to protest the trial of 12 Communists.
Format: Letter.
Box 1
Item 3: Aaron D. Schneider, Greater New York Regional Council, United Office and Professional Workers of America, CIO, to All Local Union Organizers
1949
Scope and Contents
October 4, 1949. Regarding the NY area to protest the trial of 12 Communists.
Format: Letter.
Box 1
Item 4: Letter dated December 8, 1950 from Malcolm C. Young, Second Vice-President of John Hancock Mutual Life Insurance Company to District Agents.
1950
Scope and Contents
Format: Letter.
Box 1
Item 5: Jack Belser to the membership of Local 1706 endorsing M. Gellis for president of the local.
1952
Scope and Contents
November 1952.
Format: Letter.
Box 1
Item 6: John J. Provenzano regarding the 1969 Union election
1969
Scope and Contents
January 31, 1969.
Format: Letter.
Box 1
Item 7: William A. Gillen regarding amended constitution
1969
Scope and Contents
August 20, 1969.
Format: Letter.
Box 1
Union Publications
1950-1979
Box 1
Item 1: The Daily Worker
1950
Scope and Contents
Dated May 19, 1950
Format: News clipping.
Box 1
Item 2: The CIO Debit
1950
Scope and Contents
Official Publication of the Industrial Insurance Employees Union, Local 1706, IAWOC, CIO dated December 1950
Format: Pamphlet.
Box 1
Item 3: Newsletter of Local 1706, Industrial Insurance Employees Union, CIO
1950
Scope and Contents
Includes mention of Local 30 UOPWA as well as the lifting of the "Negro ban"
Format: Newsletter.
Box 1
Item 4: Publication of the UOPWA (DPOWA)
1951
Scope and Contents
from early 1951 reflecting the dispute with the IAWOC, CIO.
Format: Pamphlet.
Box 1
Item 5: The AFL-CIO Insurance Worker
1957
Scope and Contents
September, 1957.
Format: News clipping.
Box 1
Item 6: The Insurance Worker
1959
Scope and Contents
Magazine published by the Insurance Workers of America , AFL-CIO dated March 1959; much of the issue is devoted to the forthcoming merger of the IWA and the Insurance Agents International Union.
Format: News clipping.
Box 1
Item 7: The AFL-CIO Insurance Worker
1959
Scope and Contents
July 1959.
Format: News clipping.
Box 1
Item 8: The AFL-CIO Insurance Worker
1979
Scope and Contents
August, 1979.
Format: News clipping.
Box 1
Meeting Minutes
1955
Scope and Contents
January 1, 1955.
Box 1
Local 5 IWIU Executive Board Minutes and Other Documents
1977-1978
Box 1
Item 1: Local 5 IWIU Executive Board Minutes
1977
Scope and Contents
February 3, 1977.
Format: Text.
Box 1
Item 2: Local 5 IWIU Executive Board Minutes
1977
Scope and Contents
April 7, 1977.
Format: Text.
Box 1
Item 3: Local 5 IWIU Executive Board Minutes
1977
Scope and Contents
May 5, 1977.
Format: Text.
Box 1
Item 4: IWIU, AFL-CIO Financial Statements
1978
Scope and Contents
December 31, 1978.
Format: Text.
Box 1
Item 5: Information sent to union members concerning 1978 negotiations between IWIU, AFL-CIO and Metropolitan Life Insurance Company.
1978
Scope and Contents
Format: Text.
Box 1
Property at no.39-40 Glenwood Ave., Little Neck, NY.
1952
Box 1
Item 1: Plat of 39-40 Glenwood Ave.
1952
Scope and Contents
Surveyed June 20, 1952.
Format: Text.
Box 1
Item 2: Statement of Closing of Title to Premises 39-40 Glenwood Ave.
1952
Scope and Contents
June 26, 1952.
Format: Text.
Box 1
News Clippings
1965-1977
Box 1
Item 1: New York Times obituary dated June 20, 1965 for Lewis Merrill, a former leader of UOPWA.
1965
Scope and Contents
Format: News clipping.
Box 1
Item 2: Article from the Wall Street Journal
1968
Scope and Contents
Dated March 7, 1968 dealing with a Supreme Court decision that insurance salesmen/commission agents are "employees" within the scope of the National Labor Relations Act and as such cleared the way for union organizing attempts .
Format: News clipping.
Box 1
Item 3: A long article from the New York Times Magazine
1971
Scope and Contents
Dated November 14, 1971 profiling the career of Leonard Boudin, a well-known attorney who defended left-wing activists and causes.
Format: News clipping.
Box 1
Item 4: Metropolitan Life's Failure as a Swingerr
1977
Scope and Contents
From Business Week, November 21, 1977.
Format: News clipping.
Box 1
Membership cards
1937-1971
Box 1
Item 1: United Office and Professional Workers of America, CIO Industrial Insurance Agents Union division
1937-1938
Scope and Contents
Format: Union Membership Card.
Box 1
Item 2: United Office and Professional Workers of America, CIO Industrial Insurance Agents Union division
1938-1939
Scope and Contents
Format: Union Membership Card.
Box 1
Item 3: Insurance Workers International Union, AFL-CIO
1969
Scope and Contents
Format: Union Membership Card.
Box 1
Item 4: Insurance Workers International Union, AFL-CIO
1970
Scope and Contents
Format: Union Membership Card.
Box 1
Item 5: Insurance Workers International Union, AFL-CIO
1971
Scope and Contents
Format: Union Membership Card.
Box 1
Poem
Scope and Contents
Handwritten
Box 1
ILR Song Sheets
1965
Scope and Contents
January 6, 1965.
Box 1
Photographs
Box 1
Item 1: A photo of President Franklin D. Roosevelt signing a document; date unknown; among those present is Francis Perkins.
Scope and Contents
Format: black and white photograph.
Box 1
Item 2: Photograph apparently of the officers and Executive Board of the IWIU, AFL-CIO
Scope and Contents
circa mid-1960s. Includes Mortimer Gellis and Edward Kane among others.
Format: black and white photograph.
Box 1
Item 3: Photograph apparently of the officers and leadership of Local 5, IWIU, AFL-CIO
1965
Scope and Contents
Dated January 7, 1965 signed by George A. Rollins. Includes Eugen Lefeure, Mortimer Gellis, Edward Kane, and Mimis Therry among others.
Format: black and white photograph.
Box 1
Item 4: Photograph of Mortimer Gellis and two others
Scope and Contents
Format: black and white photograph.