International Workers Order (IWO) Records, 1915-2002
Collection Number: 5276

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


DESCRIPTIVE SUMMARY

Title:
International Workers Order (IWO) Records, 1915-2002
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5276
Abstract:
This collection consists of the records of the International Workers' Order (IWO). Papers include many items related to Socialist, Communist and radical activities.
Creator:
International Workers Order (IWO)
Quanitities:
42.44 cubic feet
Language:
Collection material in English, Spanish, Yiddish, Russian, Polish, Croatian, Hungarian, Ukrainian, Italian

Biographical / Historical

The International Workers Order (IWO) was an insurance, mutual benefit and fraternal organization founded in 1930 and disbanded in 1954 as the result of legal action undertaken by the state of New York in 1951 on the grounds that the organization was too closely linked to the Communist Party. At its height in the years immediately following World War II, the IWO reached nearly 200,000 members and provided low-cost health and life insurance, medical and dental clinics, and supported foreign-language newspapers, cultural and educational activities. The organization also operated a summer camp and cemeteries for its members.
Processing Information

The Liquidation Bureau of the State of New York Insurance Department transferred International Workers' Order (IWO) records to Cornell University in 1961. Records documenting the Jewish Peoples Fraternal Order of the IWO were donated by the Saltzman Schwartz family to the Cornell University Library in 1984.
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

International Workers Order (IWO) Records #5276. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5276: International Workers Order (IWO) Records 5940: International Workers Order Case Files 5940 mf: International Workers Order's Immigration and Naturalization Files on Microfilm

SUBJECTS

Names:
Bedacht, Max, 1883-1972
Greene, David
Kent, Rockwell, 1882-1971
Milgram, Sam
Pezner, Sam
Saltzman, Reuben
Seeger, Pete, 1919-2014
Thompson, Louise
Wilkins, Roy, 1901-1981
American Committee for Yugoslav Relief
American Committee of Jewish Writers, Artists and Scientists
American Jewish Assembly
American Jewish Congress
American Jewish Labor Council
B'nai B'rith
Distributive, Processing, and Office Workers of America
German-American Committee on Spanish Relief
Hebrew Sheltering of Immigrant Aid Society of America
Hellenic American Society
Illinois. Department of Insurance
International Union, United Automobile, Aircraft, and Agricultural Implement Workers of America
International Workers Order
National Conference of Christians and Jews
National Urban League
New York (State). Insurance Department
New York (State). Legislature. Joint Legislative Committee on Charitable and Philanthropic Agencies and Organizations
Pennsylvania. Insurance Department610: Peoples Radio
Russian Mutual Aid Society
United Office and Professional Workers of America.
Yiddish Cooperative Book League
Subjects:
Socialism--United States.
Communism--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Pre IWO Documents
1927-1931
Scope and Contents
Workingmen's Sick, Benevolent & Educational Federation. Includes correspondence & Certificate of Incorporation. Joseph Kertesz, Executive Secretary correspondence with legal representatives re laws of various states relative to fraternal beneficiary soc.
Box 1 Folder 2
Pre IWO Documents
1927-1931
Scope and Contents
Workingmen's Sick, Benevolent & Educational Federation. Includes correspondence & Certificate of Incorporation. Joseph Kertesz, Executive Secretary correspondence with legal representatives re laws of various states relative to fraternal beneficiary soc
Box 1 Folder 3
Pre IWO Documents
1927-1931
Scope and Contents
Workingmen's Sick, Benevolent & Educational Federation. Includes correspondence & Certificate of Incorporation. Joseph Kertesz, Executive Secretary correspondence with legal representatives re laws of various states relative to fraternal beneficiary soc
Box 1 Folder 4
Constitutions - IWO
1942-1948
Scope and Contents
Included in "minutes" are actual minutes, summaries of minutes & reports.
Box 1 Folder 5
Minutes
1938
Box 1 Folder 5
Item 1: Minutes of Plenary Sessions of the General Executive Board of the International Workers Order, Inc.
1938
Format: Pamphlet
Scope and Contents
Held at Hotel Center, New York City, September 10th and llth, 1938. 25 pages.
Box 1 Folder 5
Item 2: Report by General Secretary Max Bedacht
1938
Format: Pamphlet
Scope and Contents
9/10/38 - General Secretary Max Bedacht reported to the Board on the convention goal of 300, 000 members by next convention (2 years). Suggests more rapid growth & development of IWO, discusses weaknesses & shortcomings and the importance to organize politically not mechanically. "We must mobilize anti-fascist fighters -- not membership solicitors". Discusses how to organize lodges, educating the public to the meaning of proletarian fraternalism, improving communication between national & local leadership. Bedacht then submitted a plan for the general membership drive.
Box 1 Folder 5
Item 3: Report by National Treasure Peter Shipka
1938
Format: Pamphlet
Scope and Contents
9/11/38 - National Treasurer, Peter Shipka - submitted financial report, discussed membership in relation to dues income, and selling sanitorium stamps.
Box 1 Folder 5
Item 4: Report by English Section Secretary Louise Thompson
1938
Format: Pamphlet
Scope and Contents
English Section Secretary - Louise Thompson - read letter of President Weiner from Commissioner of In- surance, Commonwealth of Massachusetts which states that IWO is communist. Thompson comments that Massachusetts Commission created its own Dies Committee to engage in a "Red" hunt. Explains steps taken when the letter arrived & what occurred at the following hearings.
Box 1 Folder 6
Minutes
1939
Box 1 Folder 6
Item 1: Minutes of the Semi-Annual Plenary Session of the General Executive Board of the International Workers Order, Inc.
1939
Format: Pamphlet
Scope and Contents
Held at Manhattan Center, New York City, March 4th, 5th and 6th, 1939. 27 pages.
Box 1 Folder 6
Item 2: Report by General Secretary Max Bedacht
1939
Format: Pamphlet
Scope and Contents
3/4/39 - General Secretary Max Bedacht's report - possibility of establishing a home for aged members, status of the campaign for doubling membership by the next convention, inadequate sick benefit fund, dealing with neighborhood problems as a means to increasing membership. He states that growth in English speaking lodges is a priority and discusses organizers will be help responsible for speeding up growth in their areas, leadership training in May.
Box 1 Folder 6
Item 3: Report by General Counsel J. Brodsky
1939
Format: Pamphlet
Scope and Contents
General Counsel J. Brodsky - reports that the Massachusetts Supreme Court decision on license renewal should be handed down any day and that "the outlook is that the decision will be favorable to the Order".
Box 1 Folder 6
Item 4: Report by National Treasure Peter Shipka
1939
Format: Pamphlet
Scope and Contents
3/5/39 - Treasurer Shipka - submitted financial report as of 12/31/38.
Box 1 Folder 6
Item 5: Report by B. McLaurin
1939
Format: Pamphlet
Scope and Contents
B. McLaurin reported favorably for the Auditing.
Box 1 Folder 6
Item 6: Report by N. Polak
1939
Format: Pamphlet
Scope and Contents
3/6/39 - N. Polak - reports of misappropriation of lodge moneys by financial secretaries and suggests bonding of same.
Box 1 Folder 6
Item 7: Resolutions
1939
Format: Pamphlet
Scope and Contents
M. Bedacht - submits resolutions for consideration - including resolutions on work among and with National Groups, and establishment of Negro Work Commission - all passed unanimously.
Box 1 Folder 6
Item 8: Proposals submitted by Brother Levin
1939
Format: Pamphlet
Scope and Contents
3/6/39 (cont.) - Brother Levin - submitted proposals on educational work - unanimously adopted.
Box 1 Folder 6
Item 9: Minutes of Plenary Session
1939
Format: Pamphlet
Scope and Contents
G.E.B. Plenary Session, Summary of Discussion - March 6, 1939. Brother Bedacht. 8 pages.
Box 1 Folder 6
Item 10: Report by General Secretary Max Bedacht
1939
Format: Pamphlet
Scope and Contents
1/4/39 - Report of Max Bedacht, General Secretary I.W.O. To the Organization Committee and Eastern District Organizers Hotel. Pennsylvania, New York. January 4, 1939. 18 pages.
Box 1 Folder 6
Item 11: Various Discussions
1939
Format: Pamphlet
Scope and Contents
Discusses speeding up the organization effort, campaign quotas, restructuring the apparatus of I.W.O., Figures and comparisons of recruits and losses, analyzes the weakness of English section, suggests consolidation of lodges, role of district leaders as problem solvers in their territory, solutions for turnover, financial problems.
Box 1 Folder 7
Minutes
1940
Box 1 Folder 7
Item 1: Summary of Discussions
1940
Format: Pamphlet
Scope and Contents
Summary of the Discussion By General Secretary Max Bedacht - Meeting of the General Executive Board - January 29, 1940. 5 pages.
Box 1 Folder 7
Item 2: Commendation of Polish Section
1940
Format: Pamphlet
Scope and Contents
Commended Polish section for successful organizing, mentioned turnover discussion including Philadelphia, Jewish, Italian, English, Chicago, Ukrainian lodges. Political Responsibilities of Districts, citing Turkish lodge problems.
Box 1 Folder 7
Item 3: Minutes of General Executive Board Meeting
1940
Format: Pamphlet
Scope and Contents
September 14-15-16, 1940. Hotel Picadilly, New York. 4 pages.
Box 1 Folder 7
Item 4: Report by Herbert Benjamin
1940
Format: Pamphlet
Scope and Contents
Brother Benjamin submitted report on Social Security Campaign, during discussion, proposals made including endorsement of American Youth Act, support of bill protecting foreign born - report & proposals adopted. Motions adopted include - American Peace Mobilization, constitutional changes.
Box 1 Folder 8
Minutes
1941
Box 1 Folder 8
Item 1: Minutes of the Executive Committee
1941
Format: Pamphlet
Scope and Contents
April 11, 1941. 1 page.
Box 1 Folder 8
Item 2: Minutes of the Executive Committee
1941
Format: Pamphlet
Scope and Contents
September 3, 1941. 1 page. Routine.
Box 1 Folder 8
Item 3: Minutes of the Executive Committee
1941
Format: Pamphlet
Scope and Contents
October 21, 1941. 6 pages. Resolution passed supporting Federal Program for Civilian Defense including directives for participation in civilian defense work.
Box 1 Folder 8
Item 4: Minutes of the Plenary Session
1941
Format: Pamphlet
Scope and Contents
Minutes of Plenary Session of the General Executive Board, February 22-23-24, 1941. 5 pages.
Box 1 Folder 8
Item 5: Guests Introduced
1941
Format: Pamphlet
Scope and Contents
Two guests introduced - Paul Robeson, Earl Robinson. Discussion of Supreme Courts dismissal of the appeals of William Weiner and Earl Browder. Rev. B.W. Harris of Norfolk addressed the Board, and discussion followed on Negro problems.
Box 1 Folder 8
Item 6: Minutes of the Semi-Annual Plenary Session of the General Executive Board of the International Workers Order, Inc.
1941
Format: Pamphlet
Scope and Contents
September 6-7, 1941. 6 pages.
Box 1 Folder 8
Item 7: Resolution to support the U.S. fight against Nazism
1941
Format: Pamphlet
Scope and Contents
Resolution to support the U.S. fight against Nazism following Hitler's assault on the Soviet Union discussed, support of Earl Browder, William Weiner and Brother Sam Darcy discussed. Resolution opposing discrimination against Negro people in the armed forces & defense industries, and repeal of Poll tax adopted. Resolution selling Oakridge Jewish Cemetery, Proviso Township, Hook County, Illinois lost to IWO Cemetery Dept.
Box 1 Folder 8
Item 8: Summary of Discussions
1941
Format: Pamphlet
Scope and Contents
Summary of Discussion by Brother Max Bedacht, Meeting of the General Executive Board. September 7, 1941. 3 pages. Includes comments on ending the IWO's isolationism.
Box 1 Folder 9
Minutes
1942
Box 1 Folder 9
Item 1: Minutes of the General Executive Board Plenary Sessions
1942
Format: Pamphlet
Scope and Contents
February 7-8, 1942. New York City. 10 pages & resolutions.
Box 1 Folder 9
Item 2: Resolution passed enacting a Plan and Program for National Group Victory Councils
1942
Format: Pamphlet
Scope and Contents
Sam Pevzner read a message from President Weiner. Peter Shipka submitted financial report. Resolutions to urge the House of Representatives to disband the Dies Committee, establish of Victory Councils, to release Earl Browder, to restore Dale Zysman to active duty on the Navy, on Negro rights, citizenship cases were adopted. Resolution to communicate with Secretary of Navy Knox re dismissal of IWO members from Navy Yards in New England on the basis of their IWO membership was referred to Resident Board for Study.
Box 1 Folder 9
Item 3: Speech of Herbert Benjamin
1942
Format: Pamphlet
Scope and Contents
General Executive Meeting, February 7, 1942. 11 pages. Discusses how IWO members can best serve the war effort, Victory Councils, Nationality Group, Civil Defense, condemns Red Cross attitude toward Negro donors, Navy attitudes toward Negroes, Browder imprisonment.
Box 1 Folder 9
Item 4: Minutes of General Executive Board
1942
Format: Pamphlet
Scope and Contents
June 27, 1942. 6 pages. Discuss resolutions including Herbert Benjamin's resignation, activating more members for the war effort, setting up a Western front, urging Front Line Fighters Fund to intensify Russian War Relief.
Box 1 Folder 9
Item 5: Proceedings of the General Executive Board
1942
Format: Pamphlet
Scope and Contents
November 6,7,9, 1942. 7 pages. Senator Stanley Nowak of Michigan addressed the Board. Reaffirmed effort to free William Weiner, read telegram to be sent to CIO convention, discussed membership lethargy re war activities, establishment of a commission to study Negro problems.
Box 1 Folder 10
Minutes
1943
Scope and Contents
Proceedings of General Executive Board, February 26-27, 1943. 21 pages. Vice President Rockwell Kent in his address to the Board discusses IWO leaders in the armed forces, reads a letter from Dave Green which includes treatment of Negroes in the service
Box 1 Folder 11
Minutes
1944
Box 1 Folder 11
Item 1: Minutes of General Executive Board
1944
Format: Pamphlet
Scope and Contents
Plenary Session, February 12-13, 1944. 19 pages.
Box 1 Folder 11
Item 2: Milgrom's resolutions call for National Unity
1944
Format: Pamphlet
Scope and Contents
Milgrom's resolutions call for National Unity citing the Teheran Conference, IWO's role in the war effort, building the Negro American section, Executive Secretary of New York District, Middleton submitted sub report on the general lodges. Brother Vail, Secretary New England District, suggested a name change for I.W.O. Vrabel remarked on the progress of the Slovak Workers Society as affected by the war. Middleton spoke on a fourth term for President Roosevelt, June Gordon reported on the Front Line Fighters Fund, and called on the GEB to take a stand against the "Equal Rights Amendment" which would "wipe out all protective legislation for women..". Rymer proposed a resolution in favor of the Wagner-Murray-Dingell Social Security Bill. A resolution on Legislative work was proposed including passage of Lucas-Green-Worley Federal Ballot Bill, Marcantonio Anti-Poll Tax Bill, Lynch Bill, Marcantonio-Scanlon-Dawson Bills to establish Fair Employment Practice Committee (FEPC), and defeat of Bankhead Bill. Resolutions submitted to combat anti-semitism, on British White Paper re Jewish Community in Palestine, on Japanese slayings of American P.O.W.'s, on deportation of Mrs. E. Browder, on repatriation of Italian anti-fascist refugees to return to Italy, convention arrangements.
Box 1 Folder 11
Item 3: Minutes of General Council Meeting
1944
Format: Pamphlet
Scope and Contents
November 24-25-26, 1944. 15 pages. General Secretary submitted report on plans for the future. Treasurer Shipka discussed new membership certificate decided on at 6th convention, detailing new endowment plan for adults and savings-insurance plan for juniors. Discussion on General Secretary's report included problems of returning veterans. President Croatian Society IWO, Gerlach introduced Mr. Alatko Balokovic who addressed the Council re heroism in Yugoslavia and support of a Relief Ship to Yugoslavia. Discussion on organizing the Negro Community, including repealing the Poll tax, establishing closer relations with organizations of the Negro people. Mr. James W. Ford, 1936 candidate for Vice President was presented and spoke on Negro situation. Mrs. Eurah Gerrard spoke about Negro community in Chicago. Nationality leaders gave reports on their sections. J. Brodsky, IWO attorney read New York Insurance Examiners Report of June 9, 1944 and a motion was made to carry out recommendations contained in that report. Resolution on Social Security, anti-fascist election campaign, anti-discrimination legislation, war risk clause, war relief, servicemen's welfare, anti-semitism, Taylor Rape case.
Box 1 Folder 11
Item 4: Closing Remarks of General Secretary Max Bedacht
1944
Format: Pamphlet
Scope and Contents
General Council Semi-Annual Session, November 24-26, 1944. 4 pages. Stresses cultural activities, political activities.
Box 56 Folder 1
Minutes
1946
Box 56 Folder 1
Item 1: Minutes of General Council Meeting
1946
Format: Pamphlet
Scope and Contents
March 16-17, 1946. 8 pages.
Box 56 Folder 1
Item 2: Message from Rockwell Kent
1946
Format: Pamphlet
Scope and Contents
Message from Rockwell Kent read re cultural activities. Reports from lodges, General Treasurers financial report submitted by Peter Shipka, J. Brodsky reported that Indiana approved license, Wisconsin is still pending and Missouri has denied the application. Resolutions on Social Security, Negro rights, People's Peace Movement, Women's Activities, Price Control, Democratic Europe including condemnation of Churchill's anti- Soviet activities and restoration of Roosevelt's foreign policies.
Box 56 Folder 2
Minutes
1947
Box 56 Folder 2
Item 1: Minutes of General Council Meeting
1947
Format: Pamphlet
Scope and Contents
March 1 and 2, 1947. 7 pages.
Box 56 Folder 2
Item 2: Sam Milgrom's Executive Committee Report
1947
Format: Pamphlet
Scope and Contents
Included discrimination against national groups by reaction forces, reorientation of General Lodges. Lodge reports, Skipka submitted Treasurer's Report. Letter from Max Bedacht asking for leave of absence and granting of request with full pay. Constitution Committee Report.
Box 56 Folder 2
Item 3: Minutes of the Executive Committee
1947
Format: Pamphlet
Scope and Contents
December 5, 1947. l page. Discussion on Attorney- General Clark's charges.
Box 56 Folder 2
Item 4: Minutes of the Executive Committee
1947
Format: Pamphlet
Scope and Contents
December 8, 1947. 3 pages. Statement on Attorney- General Clark's designation of the IWO as an organization of questionable loyalty and discussion on this subject.
Box 56 Folder 2
Item 5: Minutes of the Executive Committee
1947
Format: Pamphlet
Scope and Contents
December 16, 1947. 1 page.
Box 56 Folder 2
Item 6: Report of Brother Charles Musil
1947
Format: Pamphlet
Scope and Contents
Report of Brother Charles Musil, to the Executive Committee. 1 page. Establishment Czech Workers Society IWO, report of the Czeck lodges of IWO.
Box 56 Folder 3
Minutes
1948
Box 56 Folder 3
Item 1: Minutes of General Council Meeting
1948
Format: Pamphlet
Scope and Contents
Saturday-Sunday, March 13-14, 1948, Fraternal Clubhouse, New York City (10 pages, 10 pages resolutions).
Box 56 Folder 3
Item 2: Report by National Treasure Peter Shipka
1948
Format: Pamphlet
Scope and Contents
Secretary-Treasurer, Shipka presented financial report, discussion on new name for the IWO, Memorial observance for J. Brodsky, Welfare Fund, Dave Greene reported on membership drive, Resolutions discussed included adopting an official ritual establishing Welfare Fund, Resolution on unconstitutional list of attorney General Clark, Peace, Work in Negro community, Mrs. Rosa Lee Ingram, Deportation, children's work, English speaking work.
Box 56 Folder 3
Item 3: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
March 8, 1948. 2 pages. Financial Report, proposed name changes for the IWO, discussed aged members in re Welfare Fund, retiring Lee Pressman as attorney for case against Clark listing.
Box 56 Folder 3
Item 4: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
March 30, 1948. 3 pages. Discussed Pilgrimage to Washington arranged by the United Committee to Save the Jewish State and United Nations, General Council meeting re IWO Defense Fund.
Box 56 Folder 3
Item 5: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
April 6, 1948. 2 pages. Discussed name change for IWO, Welfare Fund, IWO Defense, progress of membership drive.
Box 56 Folder 3
Item 6: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
April 7, 1948. 3 pages & 2 page attachment. Discussed cultural festivals, membership drive, letter from Dave Green to organizers.
Box 56 Folder 3
Item 7: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
April 20, 1948. 3 pages. Approved recommendation opposing Un-American Committee Bill in Congress. Discussed State of Pennsylvania's inquiry to Attorney General Clark's listing of IWO, and challenging revocation of IWO's tax exempt status by U.S. Tax Commissioner, radio censorship of foreign language broadcasts.
Box 56 Folder 3
Item 8: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
May 4, 1948. 3 pages. Discussed possibility of organizing Mexican-Americans, Draftee rates, Saltzman reported on his European trip, Negro communities, Defense Fund, defeat of Mundt Bill, and Hobbs Concentration Camp Bill.
Box 56 Folder 3
Item 9: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
June 4, 1948. 3 pages. Discussed Treasury Department's revocation of IWO's tax exempt status.
Box 56 Folder 3
Item 10: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
June 15, 1948. 2 pages. Greene reported on Defense Fund, membership drive. Discussed citizenship cases.
Box 56 Folder 3
Item 11: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
June 29, 1948. 3 pages. Saltzman reported not to recruit Mexican Americans. Recommendation to continue to correspond with the Hollywood Ten. Discussed Platform Hearings of the New Party.
Box 56 Folder 3
Item 12: Minutes of the Executive Committee
1948
Format: Pamphlet
Scope and Contents
September 14, 1948. 4 pages. Discussed Attorney Clark's reply to court case, Starr reported on delegation to State Department, discussed United Nations week, Shipka reported on Festivals, Greene reported on Defense Fund.
Box 2 Folder 1
Reports
1937
Box 2 Folder 1
Item 1: Report by General Secretary Max Bedacht
1937
Format: Pamphlet
Scope and Contents
To the Enlarged Meeting of the National Executive Committee, I.W.O. - Hotel Latham, New York City, October 2, 1937. 47 pages.
Box 2 Folder 1
Item 2: Membership Discussions
1937
Format: Pamphlet
Scope and Contents
Discusses membership - capacity to recruit, maintain members, "We want the masses, we must have them", definition of solidarity and workers fraternal benefit society, changing fascist workers into progressive ones, occupational health, negro problems, women's activities, sports, "anti-fascist month", establishing an official organization.
Box 2 Folder 2
Reports
1938
Scope and Contents
Report to the G.E.B. by the General Secretary. 21 pages. See: Box 1 - FF 5 - Minutes, 1938 for report summary, also includes list of officers, G.E.B. members, plan for official organ, "Policy To Guide the Order."
Box 2 Folder 3
Reports
1939
Box 2 Folder 3
Item 1: Report by General Secretary Max Bedacht
1939
Format: Pamphlet
Scope and Contents
March 4, 1939, by the General Secretary. 36 pages. See: Box 1 - FF 6 - Minutes, 1939 for report summary.
Box 2 Folder 3
Item 2: Report by General Secretary Max Bedacht
1939
Format: Pamphlet
Scope and Contents
To The Plenary Session of The General Executive Board, August 26, 1939. 31 pages. Discusses the organizing campaign, home for the aged, structure of I.W.O., Organization of lodges, social membership, English-speaking lodges, support of New Deal, Social Security finances, - also includes pre-convention discussion, "Our Tasks.".
Box 2 Folder 4
Reports
1940
Box 2 Folder 4
Item 1: Report by General Secretary Max Bedacht
1940
Format: Pamphlet
Scope and Contents
To the Plenary Session of the G.E.B. - January 27, 1940. 25 pages. Discusses organizing campaign, progress of lodges, consolidation of IWO, attacks on IWO.
Box 2 Folder 4
Item 2: Report by General Secretary Max Bedacht
1940
Format: Pamphlet
Scope and Contents
To the Plenary Session of the G.E.B. - September 14, 15, 16, 1940. New York. 27 pages. Discusses the threat of reaction, organizing campaign, district financing, Youngstown, Ohio lodges, consolidation, Brighton Beach area in Brooklyn, English and Jewish lodges.
Box 2 Folder 4
Item 3: Report by General Secretary Max Bedacht
1940
Format: Pamphlet
Scope and Contents
For the General Executive Board. 19 pages. Delivered at District Convention, discusses fascism, war, Social Security campaign, General Lodges, consolidation, New Jersey lodges. Also includes proposed draft resolution on consolidation, list of G.E.B. members, two pre-convention discussion issues "Our Tasks", "Resolution on the establishment of an IWO Home for the Ages", supplementary resolution on consolidation, Directives on applying the Policy of Consolidation.
Box 2 Folder 5
Reports
1941
Box 2 Folder 5
Item 1: Report by General Secretary Max Bedacht
1941
Format: Pamphlet
Scope and Contents
To the G.E.B., February 22-23, 1941. New York City. 9 pages. Discusses fascism, world politics, Dies Committee, raid on Philadelphia office, William Weiner's conviction, Jewish Section finances, (incomplete).
Box 2 Folder 5
Item 2: Summary of Discussions
1941
Format: Pamphlet
Scope and Contents
Summary of Discussion on Report on Social Security Campaign by Brother Herbert Benjamin. 8 pages.
Box 2 Folder 5
Item 3: Remarks of Herbert Benjamin
1941
Format: Pamphlet
Scope and Contents
Discussion on the Resolution Meeting of the G.E.B., I.W.O. New York, September 6, 1941. 18 pages. Discusses resolution to support U.S. fight against Nazism following Hitler's assault (see also Box 1, FF 8).
Box 2 Folder 6
Reports
1942
Box 2 Folder 6
Item 1: Report by General Secretary Max Bedacht
1942
Format: Pamphlet
Scope and Contents
Report (2/7/42) 15 pages. Discusses organizational problems including consolidation, community lodges and councils, Williamsburg, New York Community Council, establishment of a membership department, recruiting, community centers, financing system.
Box 2 Folder 6
Item 2: Report by General Secretary Max Bedacht
1942
Format: Pamphlet
Scope and Contents
Officers' Report to the G.E.B., February 7-8, 1942. 19 pages. Discusses fascism, political activities, service to unions, Dies Committee, Front Line Fighters Fund, Civilian Defense, youth activities, Stelmach Scroll, activities of Nationality Sections, and Departments, membership.
Box 2 Folder 7
Reports
1942
Box 2 Folder 7
Item 1: Report by General Secretary Max Bedacht
1942
Format: Pamphlet
Scope and Contents
"IWO & Its Tasks" - Report by Max Bedacht, General Secretary at the Functionaries Conference - August 24, 1942. 15 pages. Discusses Jewish Section problems, organizing congressional elections, Nationality Sections, and 4 page summary of this report.
Box 2 Folder 7
Item 2: Report by General Secretary Max Bedacht
1942
Format: Pamphlet
Scope and Contents
Report on the State of the Order by Max Bedacht, General Secretary, IWO to the GEB - November 6-9, 1942. 22 pages. Discusses anti-fascist activities, war bonds, war propaganda, civilian defense, war relief, congressional elections, major IWO weaknesses, organizing, national group lodges, women's work, Negro communities, district functionnaires & staffs, also includes Bedacht's report on work for victory, motions on IWO work for victory and memo on the structure of the IWO.
Box 2 Folder 8
Reports
1943
Box 2 Folder 8
Item 1: Report by General Secretary Max Bedacht
1943
Format: Pamphlet
Scope and Contents
Report to the GEB on the Progress of the Order during the year 1942. February 26-27, 1942. 32 pages. Discusses war activities, politics, fascism, Finnish-American Lodge in Norwood, MA re: red cross auxiliary, Front Line Fighters Fund, Aid to Russia, finances, postponement of convention, home for aged, Social Security, benefits, organizing, membership, licensing, departments, nationality sections, cultural activities.
Box 2 Folder 8
Item 2: Report by General Secretary Max Bedacht
1943
Format: Pamphlet
Scope and Contents
A memorandum on the problems of our youth work by Max Bedacht. 6 pages.
Box 2 Folder 9
Reports
1943
Box 2 Folder 9
Item 1: Report by General Secretary Max Bedacht
1943
Format: Pamphlet
Scope and Contents
"Our Civic and Organizations" Report to the GEB of the IWO, February 26, 1943. 24 pages. Discusses the Russians in the war effort, Nazism in North Africa, Fascism in America, Democracy, Dies Committee, sectarianism, functionaries, organizing, postponing convention, tribute to Peter Shipka - also includes.
Box 2 Folder 9
Item 2: Resolutions in Action
1943
Format: Pamphlet
Scope and Contents
Adopted by GEB, September 25-26, 1943.
Box 2 Folder 10
Reports
1944
Box 2 Folder 10
Item 1: Pre-Convention Discussion Reports
1944
Format: Pamphlet
Scope and Contents
By W. Weiner, President & Max Bedacht, General Secretary - GEB, February 12-13, 1944. New York City. 31 pages.
Box 2 Folder 10
Item 2: Report by General Secretary Max Bedacht
1944
Format: Pamphlet
Scope and Contents
Hotel Riverside Plaza, New York City, February 12-13, 1944. l8 pages and summary. Discusses fascism, education members on political matters, cultural work.
Box 2 Folder 11
Reports
1944
Box 2 Folder 11
Item 1: Towards 175,000 members by the 6th National Convention
1944
Format: Pamphlet
Scope and Contents
By Ben Gordon, Secretary, National Organization Department - Report given at G.E.B., IWO, February 12-13, 1944. 16 pages.
Box 2 Folder 11
Item 2: Resolutions
1944
Format: Pamphlet
Scope and Contents
G.E.B. resolutions passed at February 12-13, 1944 meeting. See also: Box 1, FF 11.
Box 2 Folder 12
Report to the General Council by Max Bedacht, General Secretary
1944
Scope and Contents
New York, November 24-26, l944. Includes discussion on Fraternal Committee for the Reelection of President Roosevelt, elections, organizing drive, Negro equality & organizing, relief activities, social security.
Box 2 Folder 13
Reports
1945
Box 2 Folder 13
Item 1: Report by General Secretary Max Bedacht
1945
Format: Pamphlet
Scope and Contents
Financial report, Report to the General Council of the IWO by the General Secretary - "The Order in 1944" 34.
Box 2 Folder 13
Item 2: Our Anti-Fascist Task of Today
1945
Format: Pamphlet
Scope and Contents
Report of Max Bedacht, General Secretary, to the General Council, September 15-16, 1945. 38 pages, 19 pages. Discusses post-war fight against fascism, including national unity, Social Security, election campaigns, Negro rights, fraternal insurance, youth, immigration, veterans.
Box 56 Folder 4
Reports
1946
Box 56 Folder 4
Item 1: Report by General Secretary Max Bedacht
1946
Format: Pamphlet
Scope and Contents
The Order in 1945 and its perspectives for 1946 - Report of Max Bedacht, General Secretary to the General Council, March 16-17, 1946. 23 pages and 8 pages statistics. Discusses work of Jewish Society, Ukrainian, Russian, Slovak, Hungarian, Italian, Polish, Croatian, Serbian, Carpatho-Russian, Spanish, Romanian, Greek, Finnish, general lodges, organizing campaign, Western Pennsylvania Drive, finances, Front Line Fighters Fund, Fascism, ideological mobilization, Wagner Health Bill.
Box 56 Folder 4
Item 2: On Veterans Work
1946
Format: Pamphlet
Scope and Contents
Report to the General Council by Jerry Trauber - March 16-17, 1946. 9 pages.
Box 56 Folder 4
Item 3: Report by General Secretary Max Bedacht
1946
Format: Pamphlet
Scope and Contents
Report of Max Bedacht, General Secretary, To the General Council Meeting of the IWO - September 7-8, 1946. 16 pages and 2 pages summary. Discusses Negro persecution, Social Security legislation, Fascist immigration, congressional elections, national society, lodges.
Box 56 Folder 5
Reports
1947
Scope and Contents
Report by Sam Milgram to the General Council of the IWO - New York - March 1-2, l947. 31 pages. Discusses discrimination against Negroes, Jews, establishment of FEPC, second generation in lodges, "Youngstown Story".
Box 56 Folder 6
Reports
1948
Scope and Contents
Section of Executive Secretary, Brother Sam Milgrom's Report to general Council, Sunday, March 14, l948. 6 pages. "Our English-Speaking Work" also a resolution on this subject, minutes of Committee on English-Speaking Work, March 24, l948. 4 pages.
Box 56 Folder 7
Reports
1949
Scope and Contents
Report of Brother Peter Shipka, General Secretary-Treasurer to the General Council of the IWO held on November 12-13, l949. 25 pages. Discusses Examination Report of New York Insurance Department, financial, membership, expulsions, Dunne's Insurance Rep
Box 56 Folder 8
Reports
1951
Scope and Contents
Report of the Officers Presented to the General Council, IWO, February 3-4, 1951 - Delivered by Peter Shipka, General Secretary-Treasurer. 21 pages. Discusses convention cancellation, liquidation, Report of Examiners of New York Insurance Department, In
Box 56 Folder 9
IWO Financial Data
1930-1952
Scope and Contents
incomplete misc. financial data.
Box 3 Folder 1
Convention Documents
1938-1947
Scope and Contents
Includes reports, speeches, resolutions, attendance lists, proceedings, bulletin
Box 3 Folder 2
Convention Documents
1938-1947
Scope and Contents
Includes reports, speeches, resolutions, attendance lists, proceedings, bulletin
Box 3 Folder 3
Convention Documents
1938-1947
Scope and Contents
Includes reports, speeches, resolutions, attendance lists, proceedings, bulletin
Box 3 Folder 4
Convention Documents
1938-1947
Scope and Contents
Includes reports, speeches, resolutions, attendance lists, proceedings, bulletin
Box 3 Folder 5
Convention Documents
1938-1947
Scope and Contents
Includes reports, speeches, resolutions, attendance lists, proceedings, bulletin
Box 3 Folder 6
Convention Documents
1938-1947
Scope and Contents
Includes reports, speeches, resolutions, attendance lists, proceedings, bulletin
Box 3 Folder 7
President - Kent, Rockwell
1940-1941
Scope and Contents
Two letters to Max Bedacht discusses Kent's book, "This Is My Own". Kent suggests trying to keep cost down so members (IWO) and others can afford it. Kent says how important education is for the IWO and "An important part of education is the reading of
Box 56 Folder 10
President, Kent, Rockwell
1947-1948
Scope and Contents
Correspondence generally to and from Sam Milgrom, Executive Secretary re some legal matters, Hungarian celebrations, recruiting drive, meeting arrangements, Henry Wallace political campaign; 3/1/48 to Milgrom, "I believe that if we could get thru the iron
Box 56 Folder 11
President, Kent, Rockwell
1949
Scope and Contents
Mostly with Sam Milgrom re meeting and speaking arrangements; re financial difficulties of those identified with the left wing in politics, 10/15/49; 12/10/49 statement to NAACP (National Association for the Advancement of Colored People) endorsing their
Box 56 Folder 12
President - Kent, Rockwell
1950
Scope and Contents
With Milgrom re sending observers to the NAACP crusade meeting; celebrations of IWO's 20th Anniversary; NY Times quoted TASS (USSR) in Kent's speech in Moscow saying "that the United States government is not my government" and Kent's letter with corrected
Box 56 Folder 13
President - Kent, Rockwell - Miscellaneous manuscripts
Scope and Contents
Includes statement, appeal, articles.
Box 56 Folder 14
General Secretary - Bedacht, Max
1938-1948
Scope and Contents
August 25, l942 memo from Gene Kahn, National Fraternal Congress to Bedacht enclosing list of organizations of National Fraternal Congress, Kahn explains "I have designated in pencil on the side names of IWO functionaries to whom I believe letters or memo
Box 56 Folder 15
General-Secretary - Bedacht, Max - Miscellaneous Mss.
Scope and Contents
Includes "Our General Project for 1941-42"; "Our Anti-Fascist Task of Today," 1945; "Labor Fraternalism, A Guide to the Lodges and Members of the IWO," 29 pages; "Our Plan for Plenty,"; "The Concern of All..." - about National Health Act and miscellaneous
Box 56 Folder 16
General-Secretary - Bedacht, Max - Miscellaneous Mss.
Scope and Contents
Includes "Our General Project for 1941-42"; "Our Anti-Fascist Task of Today," 1945; "Labor Fraternalism, A Guide to the Lodges and Members of the IWO," 29 pages; "Our Plan for Plenty,"; "The Concern of All..." - about National Health Act and miscellaneous
Box 56 Folder 17
General-Secretary - Bedacht, Max - Miscellaneous Mss.
Scope and Contents
Includes "Our General Project for 1941-42"; "Our Anti-Fascist Task of Today," 1945; "Labor Fraternalism, A Guide to the Lodges and Members of the IWO," 29 pages; "Our Plan for Plenty,"; "The Concern of All..." - about National Health Act and miscellaneous
Box 4 Folder 1
Vice-President - Middleton, John E.
1940-1942
Scope and Contents
Includes correspondence, form letters, speeches re civil service employee being questioned about his association with IWO; 8 page report, "For An Offensive On a Second European Front"; speech, "Defeat Fascism's Attack on the Soviet Union"; "The IWO and th
Box 4 Folder 2
Director of Organization - Milgrom, Sam
1945-1947
Scope and Contents
March 1945 -June 1947. Correspondence re organizing new lodges; to various societies re meeting arrangements; national health bill legislation; membership drive, plans for general convention of Slovak Workers Society; organization of a city committee in M
Box 4 Folder 3
Director of Organization - Milgrom, Sam
1947
Scope and Contents
July-September. Correspondence re membership; memo re proposed organizational changes; plans for separate Portuguese lodge in Fall River, Massachusetts; lists (1947) by Society giving number of lodges, and active builders.
Box 4 Folder 3a
Director of Organization - Milgrom, Sam
1946-1947
Scope and Contents
Johannes Steel Tour
Box 4 Folder 3b
Director of Organization - Milgrom, Sam
1946-1947
Scope and Contents
Correspondence with Steel re speaking tour, newsletters, broadsides and routine.
Box 4 Folder 4
General Director of Organization - Greene, Dave
1947-1949
Scope and Contents
Correspondence from United Resort Workers of America requesting IWO to hire union people for work in summer camps; from I. Gish, government employee, re criticism of Camp Kinderland by Sam Friedlander; other correspondence re Cam Kinderland; deportation;
Box 4 Folder 5
General Director of Organization - Greene, Dave
1950-1951
Scope and Contents
Correspondence re deportation of Krishna Chandra and others because of past membership with IWO; Johnstown, Pennsylvania Lodge concerned re officers being accused of being Communists; 7 page outline "Attacks on the IWO," 6/19/50; memorandum re aid to IWO
Box 4 Folder 6
General Director of Organization - Greene, Dave
1953
Scope and Contents
Memo to all societies re preparation of the appeal to secure a reversal of the liquidation decision, to Rockwell Kent requesting him to attend hearing in Albany; reinstatements of membership; and other correspondence re appeal hearings; memo including and
Box 4 Folder 7
General Director of Organization - Greene, Dave
1953
Scope and Contents
Memo to all societies re preparation of the appeal to secure a reversal of the liquidation decision, to Rockwell Kent requesting him to attend hearing in Albany; reinstatements of membership; and other correspondence re appeal hearings; memo including
Box 4 Folder 8
General Director of Organization - Greene, Dave
1953
Scope and Contents
Memo to all societies re preparation of the appeal to secure a reversal of the liquidation decision, to Rockwell Kent requesting him to attend hearing in Albany; reinstatements of membership; and other correspondence re appeal hearings; memo including
Box 4 Folder 9
General Director of Organization - Greene, Dave - Training School correspondence
1948-1950
Scope and Contents
Includes correspondence, lists, financial reports, notes, programs for various training schools within the IWO, some of which were held at Camp Kinderland.
Box 57 Folder 1
General Director of Organization - Greene, Dave - Training School correspondence
1948-1950
Scope and Contents
Includes correspondence, lists, financial reports, notes, programs for various training schools within the IWO, some of which were held at Camp Kinderland.
Box 57 Folder 2
General Director of Organization - Greene, Dave - Training School correspondence
1948-1950
Scope and Contents
Includes correspondence, lists, financial reports, notes, programs for various training schools within the IWO, some of which were held at Camp Kinderland.
Box 57 Folder 3
General Director of Organization - Greene, Dave - Training School - Miscellaneous
Scope and Contents
Includes mss. of reports re schools
Box 5 Folder 1
Executive Secretary - Milgrom, Sam
1947
Scope and Contents
Includes correspondence, minutes, form letters with
Box 5 Folder 2
Executive Secretary - Milgrom, Sam
1948-1950
Scope and Contents
Minutes, 2/27/48 - Committee for Establishment of National Council of Lodges in Negro Communities; information on General Lodge Milk Fund Campaign; membership drive reports; reports and resolution on English-speaking work; tours; anti-lynching bill; state
Box 5 Folder 3
Executive Secretary - Milgrom, Sam
1948-1950
Scope and Contents
Minutes, 2/27/48 - Committee for Establishment of National Council of Lodges in Negro Communities; information on General Lodge Milk Fund Campaign; membership drive reports; reports and resolution on English-speaking work; tours; anti-lynching bill;
Box 5 Folder 4
Executive Secretary - Milgrom, Sam
1948-1950
Scope and Contents
Minutes, 2/27/48 - Committee for Establishment of National Council of Lodges in Negro Communities; information on General Lodge Milk Fund Campaign; membership drive reports; reports and resolution on English-speaking work; tours; anti-lynching bill;
Box 5 Folder 5
Milgrom, Sam - Miscellaneous
1946-1949
Scope and Contents
Includes notes, memos, statistics, correspondence re Portuguese located in various geographical areas; lists of organizers by society; report on Parent-Children's Festival Tour; membership stats by society, 1946; letter to Milgram from J. Finley Wilson,
Box 5 Folder 6
Executive-Secretary - Benjamin, Herbert
1941-1942
Scope and Contents
Includes "Resolution on Brother William Weiner," (President, IWO) to show support after his arrest and imprisonment, along with Earl Browder; 4 page form letter to all District and Section Secretaries re the building of membership in the organization; 6/2
Box 5 Folder 7
Executive Secretary - Benjamin - Mss., reports, speeches
Scope and Contents
Re personnel policy; "The True Picture of America," 31 pages; "For Victory in the War Against the Fascist Axis," 11 pages; "Work Among the National Groups," 7 pages; "Review of Our Work, Our Shortcomings, Our Further Tasks,; 36 pages; Remarks by Benjamin
Box 5 Folder 8
Executive Secretary - Benjamin - Mss., reports, speeches
1941-1942
Scope and Contents
"We Give Aid and Comfort - Report on Income Disbursements Activities Response, Front Line Fighters Fund, 1941-42," unpaged; "To the GEB"; ll page memo re problems within the organization of the IWO; "Summary of Discussion, GEB, 4/27/42 by John Middleton,"
Box 5 Folder 9
Executive Secretary - Benjamin - Mss., reports, speeches
1941
Scope and Contents
"Resolutions and Proposals on the Work of the Order Among National Groups," 4 pages; "Introduction to the Discussion on Resolution and Concrete Proposals for Improved National Group Work," 2/22/41, 13 pages; "Concrete Proposals Recommended for Adoption
Box 5 Folder 10
Executive Secretary = Benjamin - Mss., reports, speeches
1941
Scope and Contents
"Labor's Battle, The Fight for William Weiner is the Fight For Freedom and the People's Welfare," 13 pages; Radio Speech, "The Plan For Plenty," 3/13/41, 30 pages; "For An Offensive On A Second European Front," 5/25/42, 8 pages; Speech "Unity for V
Box 57 Folder 4
Rymer, Harry - Administrative Department
1944-1948
Scope and Contents
Includes routine office correspondence between Rymer and past and present employees
Box 57 Folder 5
Officers - General Information
1944-1951
Scope and Contents
Lists of officers; requests for leaves of absence; resignations; list of dates of renewals for State Insurance Department licenses; memo re activities of IWO and other organizations, n.d.; memo from P. Shipka to William Karlin re collection of assessment
Box 57 Folder 6
Administrative Correspondence - General
1938-1947
Scope and Contents
Mostly routine office correspondence re dues, membership eligibility, staff recommendations, life insurance and general operation of headquarters.
Box 57 Folder 7
Administrative Correspondence - General
1938-1947
Scope and Contents
Mostly routine office correspondence re dues, membership eligibility, staff recommendations, life insurance and general operation of headquarters.
Box 57 Folder 8
Administrative Correspondence - General
1938-1947
Scope and Contents
Mostly routine office correspondence re dues, membership eligibility, staff recommendations, life insurance and general operation of headquarters.
Box 57 Folder 9
Administrative Correspondence - General
1938-1947
Scope and Contents
Mostly routine office correspondence re dues, membership eligibility, staff recommendations, life insurance and general operation of headquarters.
Box 6 Folder 1
Alabama
1949
Scope and Contents
Includes one letter from George Glover to "Eddie", an organizer in Alabama. Discusses loss of IWO Charter in Alabama.
Box 6 Folder 2
Baltimore
1940-1947
Scope and Contents
Correspondence re membership (suspension & reinstatements), local offices, recruitment drive, minutes of City Central Committee, for 8/23/44, letter to Milgrom from Baltimore, Secretary of City Central Committee Robert Meyers, re problems of the Committee
Box 6 Folder 3
Bronx
1943
Scope and Contents
Includes 33 page, "Report by H. Shiller, Secretary of the Bronx District Committee of the Jewish-American Section of the IWO to the Third Annual Convention of the Bronx District, held on Saturday and Sunday, March 27th and 28th, 1943." Report discusses J
Box 6 Folder 4
California
1939-1950
Scope and Contents
Correspondence re San Diego Local 577 members involved in strike with employers of a furniture company represented by United Furniture Workers - asking for IWO to investigate the situation and to give support; correspondence and legal documents re case of
Box 6 Folder 5
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sable Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 6
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 7
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 8
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 9
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 10
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 11
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 12
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 6 Folder 13
Chicago
1938-1939
Scope and Contents
Correspondence between Louise (Thompson) Patterson and Sam Milgrim and other re activities of lodges throughout the Chicago area, which includes Du Sble Lodge 751 and Midwest District (Miriam Cheifitz), re recruitment, IWO publications, social activities,
Box 7 Folder 1
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 2
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 3
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 4
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 5
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 6
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 7
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 8
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 9
Detroit
1944-1948
Scope and Contents
Correspondence generally between officers of Michigan State Committee and Sam Milgrom re conflict between officers with Detroit lodges; Negro History Week Program plans; financial problems; recruitment drive; political campaign for Roosevelt; Romanian Fra
Box 7 Folder 10
Florida
1949
Scope and Contents
Correspondence between Edward Nelson, organizer and person interested in establishing a lodge in Florida once application for charter is approved.
Box 7 Folder 11
Indiana
1946
Scope and Contents
Re IWO supporting Steel strikers; plans for state conference.
Box 7 Folder 11a
Michigan
1946-1947
Scope and Contents
Correspondence re recruiting drive, lists of members, and routine.
Box 7 Folder 12
Minnesota
1943-1946
Scope and Contents
Correspondence with Secretary of Lodge 596, St. Paul re election of officers and defense of the farmer labor movement; with member of Hotel and Restaurant Employees Union who is eager to establish a Scandinavian lodge in Minnesota; resolution on Black Mar
Box 8 Folder 1
New England District
1940-1949
Scope and Contents
Includes "Proceedings, 1st Constitutional State Convention, IWO of Massachusetts, Held November 9 and 10, 1940," 17 p. mimeograph; correspondence between Sol Vail, Executive Secretary, New England District, Max Bedacht, General Secretary, and Sam Milgrom,
Box 8 Folder 2
New Haven, Connecticut
1945
Scope and Contents
Correspondence between Harold Peters, New Haven organizer and later President of New Haven Lodge, and Sam Milgrom re recruitment and establishment of new lodge which was named "Frederick Douglass Society, IWO, Lodge 909."
Box 8 Folder 3
New Jersey
1940-1945
Scope and Contents
Includes "Minutes, 5th Annual Convention, IWO, New Jersey, November 30th and December 1st, 1940," unpaged; correspondence between David Vines, Executive Secretary, New Jersey, IWO, and Milgrom and others re district budget; plans for the political campaign
Box 8 Folder 4
New York City
1941-1945
Scope and Contents
Includes monthly program announcement for Lodge 500; lists of members of Hungarian, Carpatho-Russian, Greek, Roumanian, Yugoslavian, Puerto Rican, Spanish, Russian, Slovakian, and Italian members in New York City, 1942; correspondence with John Middleton,
Box 8 Folder 5
Ohio
1944
Scope and Contents
Correspondence re support of the Price Control Bill; personnel problems with officers in Cleveland District; Toledo, Lodge 770 re problems with financial secretary office; Ohio District re political campaign for Roosevelt and state elections.
Box 8 Folder 6
Ohio
1945
Scope and Contents
Correspondence re situation of IWO lodges in the Ohio Valley; 2 p. mimeograph of "Minutes, June 25, 1945, Cleveland City Committee of IWO"; also minutes for July 30, 1945 and September 24, 1945; and routine.
Box 8 Folder 7
Ohio
1946
Scope and Contents
Correspondence re personnel needed for organizing in Ohio; plans for Health and Social Security Conference re bill, S. 1606; re organizing a City Central Committee in Youngstown; and routine.
Box 8 Folder 7a
Ohio
1946-1947
Scope and Contents
Correspondence re recruiting drive in Ohio, largely correspondence with Cleveland City Committee; membership lists; and routine.
Box 8 Folder 8
Ohio
1947-1948
Scope and Contents
Correspondence form an organizer relating experiences of members dropping out because of fear; financial problems in lodges - Milgrom writes that expenses have to be cut; "Minutes of the City Central" (Cleveland), 2/10/47; from a member in Akron requesting
Box 8 Folder 9
Pennsylvania
1938-1949
Scope and Contents
List of Anthracite Districts by lodge number, giving Secretary's name and number of members, June 1938; "Proceedings of the Anthracite Area, 5th District Convention of the IWO, November 9-10, 1940" and "Resolutions of the Anthracite Area, 1940"; correspond
Box 57 Folder 10
Philadelphia
1944-1949
Scope and Contents
Correspondence between Sol Rotenberg, Executive Secretary, Eastern Pennsylvania District Committee and Sam Milgrom re election campaign; recruitment of Negroes; Social Security campaign; National Health Act legislation; correspondence and news clippings re
Box 57 Folder 11
Philadelphia
1944-1949
Scope and Contents
Correspondence between Sol Rotenberg, Executive Secretary, Eastern Pennsylvania District Committee and Sam Milgrom re election campaign; recruitment of Negroes; Social Security campaign; National Health Act legislation; correspondence and news clippings re
Box 58 Folder 1
Pittsburgh
1944-1950
Scope and Contents
Correspondence re recruitment drive and 9 p. "Draft Plan - Western Pennsylvania Membership Drive" by Sam Milgrom; memo on Christmas parties for miners' families; statistics on membership campaign tour; "Report on Western Pennsylvania Drive," n.d.; and rou
Box 58 Folder 2
West Virginia
1941-1944
Scope and Contents
Correspondence re financial difficulties with operation of Lodge 624 in Charleston; and routine.
Box 58 Folder 3
Wisconsin
1945
Scope and Contents
Correspondence re obtaining a charter for Milwaukee, Wisconsin; dissolving the Italian lodge in Milwaukee; building up the City Central; list of Wisconsin lodges.
Box 9 Folder 1
General lodges
1938-1945
Scope and Contents
Correspondence with Immigrant and Naturalization Services re becoming naturalized citizens whether or not members of IWO; re IWO license in state of Ohio as fraternal beneficiary society; statistics on membership by lodge # (1944); program planning for bu
Box 9 Folder 2
General Lodges
1946-1948
Scope and Contents
Statistical sheets, "Membership Campaign" gives number of members by Lodge number; "Membership in Negro Concentration Lodges" - statistics by Lodge number, also gives location; draft program of "Summerdale Leadership Training School"; "Minutes of General
Box 9 Folder 3
Carpatho-Russian Society
1942-1949
Scope and Contents
Substantial amount of correspondence from Scranton, Pennsylvania, Bridgeport, Connecticut and Gary, Indiana most of which I cannot translate - The few letters in English contain certain routine correspondence re death and sick claim benefits, meeting arrangement
Box 9 Folder 4
Carpatho-Russian Society
1942-1949
Scope and Contents
Substantial amount of correspondence from Scranton, Pennsylvania, Bridgeport, Connecticut and Gary, Indiana most of which I cannot translate - The few letters in English contain certain routine correspondence re death and sick claim benefits, meeting
Box 9 Folder 5
Carpatho-Russian Society
1942-1949
Scope and Contents
Substantial amount of correspondence from Scranton, Pennsylvania, Bridgeport, Connecticut and Gary, Indiana most of which I cannot translate - The few letters in English contain certain routine correspondence re death and sick claim benefits, meeting
Box 9 Folder 6
Carpatho-Russian Society
1942-1949
Scope and Contents
Substantial amount of correspondence from Scranton, Pennsylvania, Bridgeport, Connecticut and Gary, Indiana most of which I cannot translate - The few letters in English contain certain routine correspondence re death and sick claim benefits, meeting
Box 9 Folder 7
Carpatho-Russian Society
1942-1949
Scope and Contents
Substantial amount of correspondence from Scranton, Pennsylvania, Bridgeport, Connecticut and Gary, Indiana most of which I cannot translate - The few letters in English contain certain routine correspondence re death and sick claim benefits, meeting
Box 9 Folder 8
Cervantes Fraternal Society - Miscellaneous
1944-1947
Scope and Contents
7 page mss., "The Hispanic American Section from January 1940 to January 1944;" statistical sheet re membership of Society for l946.
Box 9 Folder 9
Cervantes Fraternal Society - Lodge 4792 (New York City)
1947-1951
Scope and Contents
Spanish. The few letters in English re sick benefits for members; dues payments; list of members.
Box 9 Folder 10
Cervantes Fraternal Society - Lodge 4792 (New York City)
1947-1951
Scope and Contents
Spanish. The few letters in English re sick benefits for members; dues payments; list of members.
Box 58 Folder 4
Cervantes Fraternal Society - Lodge 4792 (New York City)
1947-1951
Scope and Contents
Spanish. The few letters in English re sick benefits for members; dues payments; list of members.
Box 58 Folder 5
Cervantes Fraternal Society - Lodge 4792 (New York City)
1947-1951
Scope and Contents
Spanish. The few letters in English re sick benefits for members; dues payments; list of members.
Box 58 Folder 6
Cervantes Fraternal Society - Convention
1947
Scope and Contents
Includes 3 page, "Short Report on the Highlights of the National Convention of the Cervantes Fraternal Society of the IWO, June 13-14, 1947, New York City." Remainder of folder in Spanish - (minutes, constitution).
Box 10 Folder 1
Croatian - American Section
1940-1952
Scope and Contents
Correspondence re problems with personnel and the location of headquarters; 5 page report in letter from to Bedacht from N.S. Rajkrovich, Secretary of Section giving detailed report of developments and activities from 1940 - January 1944; sheets re member
Box 10 Folder 2
Czechoslovakian Workers Club
1933-1936
Scope and Contents
2 items - unable to translate
Box 10 Folder 3
Douglass-Lincoln Fraternal Society
1949-1950
Scope and Contents
Includes scattered minutes; 4 pages "Remarks to Thirty Party Platform. Hearings Committee, Philadelphia, July 21, 1948" re health, wages, housing of Negroes; memo re Societies forming a Fraternal Committee of the American Labor Party; Report of Lodge 816
Box 10 Folder 4
Finnish Workers Federation
1941-1946
Scope and Contents
Includes pamphlet "The Unity & Merger of the Finnish Workers Federation with the IWO," January 1941. 10 pages; 5 page report to Bedacht covering the period 1942-44 of Activities of Finnish Workers Federation; 2 page report to Bedacht, January 1946 re t
Box 10 Folder 5
Greek-American Fraternal Society
1944-1956
Scope and Contents
Includes constitution; Report (3 pages) on the development of Greek-American Section & Activities, and political problems in Greece; list of members of National Committee of the Hellenic-American Fraternal Society; correspondence.
Box 10 Folder 6
Hungarian-American Section
Scope and Contents
Constitution (n.d.); "Hungarian-Americans, Who Are They?" by John Roman, IWO, n.d., 48 pages; 4 page report re membership, United Front Actions, 1946 re issue of the Hungarian minority in Czechoslovakia, aid to new Hungarian democracy, American Hungarian
Box 10 Folder 7
Hungarian-American Section
Scope and Contents
Constitution (n.d.); "Hungarian-Americans, Who Are They?" by John Roman, IWO, n.d., 48 pages; 4 page report re membership, United Front Actions, 1946 re issue of the Hungarian minority in Czechoslovakia, aid to new Hungarian democracy, American Hungarian
Box 10 Folder 8
Italian-Garibaldi American Fraternal Society
1937-1943
Scope and Contents
With Congressman Vito Marcantonio re Society's political support and giving his assurance to do "all in my power ... to end Hitlerism"; letter to "Supreme Order Sons of Italy in America" form National Commission of Italian Americans Section IWO re joining
Box 10 Folder 9
Italian-Garibaldi American Fraternal Society
1944-1947
Scope and Contents
Letter to War Department in support of funds being sent to Sicily, 2/14/44; political election (1944); to Congressmen re Marcantonio' s resolution to recognize Italy as an Ally (1945); routine with Congressman Vito Marcantonio; financial; membership recruit
Box 10 Folder 10
Italian-Garibaldi American Fraternal Society
1948-1951
Scope and Contents
Several issues of Society's Monthly Letter; Correspondence re "defense of the Order"; memo (7 pages) re Shipka's report to General Council concerning the attack on the Order; correspondence re member in Arnold, Pennsylvania, "framed" due to his membership
Box 10 Folder 11
Italian-Garibaldi American Fraternal Society
Scope and Contents
10 page "Prospectus for an Italian-American Community Center in East Harlem"; and routine.
Box 58 Folder 7
Italian-Garibaldi American Fraternal Society
Box 58 Folder 8
Italian-Garibaldi American Fraternal Society
Box 58 Folder 9
Italian-Garibaldi American Fraternal Society
Box 11 Folder 1
Polish-American Section
1940-1946
Scope and Contents
Correspondence re suspension of members of Lodge 3544 for not abiding by constitution of the Order; 4 page memo to Max Bedacht from Boleslaw Gebert, President (Polish-American Section) re proposals for building membership, 6/30/42, "the best possible base
Box 11 Folder 2
Polish-American Section
1947-1957
Scope and Contents
3 page "Extracts from the Speech delivered by President Gebert at the Conference of the Polonia Society ..., December 14-15, 1947" re fight against fascism, supporting the labor movement, and political support; 8 page description of various Polish organization
Box 11 Folder 3
Polish-American Section
Scope and Contents
Membership Record sheets by lodge number.
Box 11 Folder 4
Polish-American Section
Box 11 Folder 5
Polish-American Section
Box 11 Folder 6
Romanian-American Fraternal Society
1944-1946
Scope and Contents
10 page "Informative Notes on the Situation in Lodge 4503 - Dearborn, Michigan," re religious situation and lodge involvement; membership statistics; 4 page report (in letter form) to Bedacht from Mary Mila, describes political efforts, war efforts, memb3
Box 12 Folder 1
Russian National Mutual Aid Society - Convention
1927
Scope and Contents
Convention material in Russian including delegates list, proceedings, correspondence, delegate instructions.
Box 12 Folder 2
Russian National Mutual Aid Society - Convention
1929
Scope and Contents
Proceedings in Russian.
Box 12 Folder 3
Russian National Mutual Aid Society - Convention
1930
Scope and Contents
Proceedings in Russian.
Box 12 Folder 4
Russian National Mutual Aid Society - Convention
1933
Scope and Contents
Minutes in Russian and English - discusses unemployment, unity with IWO, Comrade Radsy - representative from Russian Section, Communist Party addressed the delegates, White Guardists, political militancy, International Labor Defense, organizing women's, c
Box 12 Folder 5
Russian National Mutual Aid Society - Convention
1935
Scope and Contents
Proceedings and pamphlet in Russian.
Box 12 Folder 6
Russian National Mutual Aid Society - Certificates and Licenses
1928-1934
Scope and Contents
License from Division of Insurance, Ohio, certificates from Pennsylvania, Insurance Department.
Box 12 Folder 7
Russian Section, IWO - Reports and Proceedings
1931-1950
Scope and Contents
Proceedings and finances of Russian Section, in Russian.
Box 12 Folder 8
Russian Section, IWO - Reports and Proceedings
1936-1938
Scope and Contents
Plenum proceedings of the Central Committee, Russian Section, IWO, 1936; Report of Daniela Kazoushchika at the meeting of the Russian Section, IWO - 1938; proceedings of Russian Section, IWO, 1938, in Russian.
Box 59 Folder 1
Russian Section, IWO - Reports and Proceedings
1940-1944
Scope and Contents
Report of the Russian Section, IWO to the 5th National Convention, IWO, in Russian.
Box 13 Folder 1
Russian Section - Lodge 3057
1946-1917
Scope and Contents
Sick Benefit correspondence expulsion correspondence, and routine, mostly in Russian.
Box 13 Folder 2
Russian Section - Lodge 3103
1947
Scope and Contents
Sick Benefit correspondence in Russian, 1947.
Box 13 Folder 3
Russian Section, IWO - Miscellaneous
1944-1947
Scope and Contents
Memos, speech, certificate of Incorporation of United American Societies for Soviet Relief, Inc., 1944-47; correspondence in Russian, unable to translate, 1945.
Box 13 Folder 4
Serbian-American Federation, IWO - Correspondence
1943-1945
Scope and Contents
Routine correspondence; report on progress since 1940; plan for recruiting drive; correspondence re Yugoslav Relief, Peter Vukcevich correspondence.
Box 13 Folder 5
Serbian-American Federation, IWO - Correspondence
1946-1947
Scope and Contents
Form letter re Tag Day Campaign; pledged projects, correspondence re Yugoslav relief and routine; copy of letter to Max Bedacht from Edward C. Carter re American Society for Russian Relief; memos; N. Baltich correspondence.
Box 13 Folder 6
Serbian-American Federation, IWO - Miscellaneous
Scope and Contents
Leaflet from American Committee for Yugoslav Relief; IWO bulletin of Activities Aids; newsletter; minutes of the regular bi-monthly meeting of Executive Committee of the American Association for Reconstruction in Yugoslavia, November 30, 1946, at Hotel Ro
Box 13 Folder 7
Serbian-American Federation, IWO
1938-1947
Scope and Contents
In Serbian, includes Nikola Baltich correspondence.
Box 13 Folder 8
Serbian-American Federation, IWO
1938-1947
Scope and Contents
In Serbian, includes Nikola Baltich correspondence.
Box 13 Folder 9
Serbian-American Federation, IWO
1938-1947
Scope and Contents
In Serbian, includes Nikola Baltich correspondence.
Box 59 Folder 2
Serbian-American Federation, IWO
1938-1947
Scope and Contents
In Serbian, includes Nikola Baltich correspondence.
Box 59 Folder 3
Serbian-American Federation, IWO
1938-1947
Scope and Contents
In Serbian, includes Nikola Baltich correspondence.
Box 14 Folder 1
Slovak Workers Society, Pre-IWO
1922-1925
Box 14 Folder 2
Slovak Workers Society - Constitutions and By-laws
1915-1938
Box 14 Folder 3
Slovak Workers Society - Convention Reports
1923-1947
Box 14 Folder 4
Slovak Workers Society - Convention Reports
1923-1947
Box 14 Folder 5
Slovak Workers Society - Convention Reports
1923-1947
Box 59 Folder 4
Slovak Workers Society - Reports to IWO Conventions
1933-1944
Box 15 Folder 1
Slovak Workers Society - Bulletin
1917-1933
Box 15 Folder 2
Slovak Workers Society - Bulletin
1917-1933
Box 15 Folder 3
Slovak Workers Society - Correspondence
1943-1947
Box 15 Folder 4
Slovak Workers Society - History of Slovaks
1938-1941
Box 15 Folder 5
Slovak Workers Society - Miscellaneous
1945-1947
Box 15 Folder 6
Ukrainian Section, IWO - Constitutions
1938-1945
Box 15 Folder 7
Ukrainian Section, IWO - Proceedings and Reports
1935-1950
Box 15 Folder 8
Ukrainian Section, IWO - Correspondence
1944-1951
Scope and Contents
form letters; letter from M. Bonn (Pittsburgh) discussing John Derkascz incident; routine; and untranslatable correspondence memo form Frank Ilchuk, President re Ukrainian folk festivals.
Box 59 Folder 5
Ukrainian Section, IWO - Miscellaneous
1926-1950
Scope and Contents
Unable to translate, includes itinerary of lecture tour - Brother Riback
Box 16 Folder 1
Abraham Lincoln School
1945
Scope and Contents
Documents re summer school in Chicago for IWO members.
Box 16 Folder 2
Aliens
1941-1942
Scope and Contents
Pamphlets, releases, clipping (some published by the American Committee for Protection of Foreign Born).
Box 16 Folder 3
American Labor Party
1949
Scope and Contents
memo re national registration campaign proposals and fund raising.
Box 16 Folder 4
Atlantic Charter
1942
Scope and Contents
Includes official text of White House statement and articles.
Box 16 Folder 5
Camp Association
1939
Scope and Contents
Includes proposed constitution of the IWO Camp Association, form letter and list of members to be called to Camp Committee meeting.
Box 16 Folder 6
Civil Defense
1941-1942
Scope and Contents
Pamphlets; news clippings; memo re volunteers; statement by General Executive Board, IWO on responsibilities.
Box 16 Folder 7
Clippings
1942
Scope and Contents
Miscellaneous clippings.
Box 16 Folder 8
Committees - Administration Committee
1941
Scope and Contents
Form letter re dues paid by social members may be applied to initiation fee.
Box 16 Folder 9
Committees - Appeals Committee
1940-1941
Scope and Contents
Minutes of the National Appeals Committee discusses various issues and cases brought before the Committee by lodges.
Box 16 Folder 10
Committees - City School Committee
1938-1943
Scope and Contents
Correspondence re annual census of Jewish Schools in New York; statistics on the number of pupils; and generally routine correspondence.
Box 16 Folder 11
Committees - Committee for the Freedom of Sam Milgrom
1952-1953
Scope and Contents
Broadsides, form letters, releases re the unconstitutional denial of bail in the McCarran Act deportation of Sam Milgrom.
Box 16 Folder 12
Committees - Executive Committee
1941
Scope and Contents
Includes May 5, 1941 "Minutes of the Executive Committee," 2 pages.
Box 16 Folder 13
Committees - IWO Policyholders Protective Committee
1952-1953
Scope and Contents
Form letters, releases, brochures, statement, memos re the Attorney-General's McCarran Act citation ("Communist-front" organization).
Box 16 Folder 14
Committees - National Education Committee
1941
Scope and Contents
"Minutes of the National Education Committee (IWO), May 7, 1941," 2 pages.
Box 16 Folder 15
Committees - National Women's Committee
1941
Scope and Contents
Routine form letter; minutes, 4/26, 5/7, 9/3, 1941.
Box 16 Folder 16
Committees - New York City Central Committee
1941
Scope and Contents
Routine form letter re plans for May Day celebration.
Box 16 Folder 17
Committees - Organization Committee
1940-1941
Scope and Contents
Includes minutes of the committee and "Report to the Organization Committee and Plan of Concentration for Negro Work," by M. Moran Weston, 4 pages.
Box 16 Folder 18
Committees - Social Security Committee
1941-1946
Scope and Contents
Report of income (1941) and release February 1946.
Box 16 Folder 19
Committees - State Legislative Committee
Scope and Contents
3 page release published by the Committee re legislative bills before Congress.
Box 16 Folder 20
Consumers
1941-1944
Scope and Contents
2 publications re consumer information (not published by IWO).
Box 16 Folder 21
Cultural Activities
1943-1951
Scope and Contents
Includes minutes, reports, correspondence, broadsides, clippings, release re various cultural events.
Box 16 Folder 22
Cultural Activities - Abner Greentour
1945
Scope and Contents
Correspondence generally re plans for meetings in various cities; broadside re "I Am An American Day."
Box 16 Folder 23
Film Division
1944-1945
Scope and Contents
Financial reports, reports of activities.
Box 16 Folder 24
Fraternal Outlook - Memos
1942
Scope and Contents
Routine form letters
Box 16 Folder 25
Fraternal Welfare Fund
1948
Scope and Contents
Form letter re aid for aged members of the Order
Box 16 Folder 26
Front Line Fighters Fund
1940-1944
Scope and Contents
Includes correspondence, articles, pamphlets re "fund that provides aid in a spirit of patriotic devotion and international solidarity"; correspondence with President's War Relief Control Board re rules and regulations of fund raising activities by organizations
Box 60 Folder 1
Front Line Fighters Fund
1940-1944
Scope and Contents
Includes correspondence, articles, pamphlets re "fund that provides aid in a spirit of patriotic devotion and international solidarity"; correspondence with President's War Relief Control Board re rules and regulations of fund raising activities by
Box 60 Folder 2
Front Line Fighters Fund
1940-1944
Scope and Contents
Includes correspondence, articles, pamphlets re "fund that provides aid in a spirit of patriotic devotion and international solidarity"; correspondence with President's War Relief Control Board re rules and regulations of fund raising activities by
Box 60 Folder 3
Health
1942-1943
Scope and Contents
Includes publications, clippings, bulletins, (non-IWO) re general public and workers' health during wartime.
Box 60 Folder 4
Health and Social Security Campaign
1945-1946
Scope and Contents
4 page resolution on organization of the Campaign adopted at IWO Conference.
Box 17 Folder 1
History
1947
Scope and Contents
Includes typed drafts of various sections of Part 1 "History of the IWO and Role of the Fraternal Movement in the U.S."; Part 2 "Insurance"; Part 3 "The Lodge Program."
Box 17 Folder 2
History
1947
Scope and Contents
Includes typed drafts of various sections of Part 1 "History of the IWO and Role of the Fraternal Movement in the U.S."; Part 2 "Insurance"; Part 3 "The Lodge Program."
Box 17 Folder 3
History
1947
Scope and Contents
Includes typed drafts of various sections of Part 1 "History of the IWO and Role of the Fraternal Movement in the U.S."; Part 2 "Insurance"; Part 3 "The Lodge Program."
Box 17 Folder 4
Home for the Aged
Scope and Contents
5 page manuscript, "IWO Home for the Aged" re plans and preparations for a home for aged members of IWO.
Box 17 Folder 5
I Am An American Day
1945
Scope and Contents
Correspondence; release; lists of supporters by Society; brochure, "Thoughts of an American" by Frank Sinatra.
Box 17 Folder 6
IWO Defense Fund
1948-1950
Scope and Contents
Correspondence; handwritten notes; form letters re raising funds "to defend our beloved Order against the unconstitutional, slanderous attacks made against us by Attorney-General Clark"; also includes financial/statistical information - report "Present St
Box 17 Folder 7
Ingram Children's Education and Welfare Fund
1948-1949
Scope and Contents
Correspondence releases re raising funds for the education and care of the children of Rosa Ingram, Negro mother of 12 children who, with 2 of her sons, was sentenced to a life sentence for the self-defense slaying of a white sharecropper.
Box 17 Folder 8
Ingram Children's Education and Welfare Fund
1948-1949
Scope and Contents
Correspondence releases re raising funds for the education and care of the children of Rosa Ingram, Negro mother of 12 children who, with 2 of her sons, was sentenced to a life sentence for the self-defense slaying of a white sharecropper.
Box 17 Folder 9
Ingram Children's Education and Welfare Fund
1948-1949
Scope and Contents
Correspondence releases re raising funds for the education and care of the children of Rosa Ingram, Negro mother of 12 children who, with 2 of her sons, was sentenced to a life sentence for the self-defense slaying of a white sharecropper.
Box 17 Folder 10
Jewish History Week
1945-1946
Scope and Contents
Includes handwritten notes, correspondence, minutes, 28 page "Verbatim Report of Proceedings at a Meeting Against Anti-Semitism and for a Jewish History Week - Under the Auspices of New Masses," 1945.
Box 17 Folder 11
Labor - Miscellaneous
1945-1947
Scope and Contents
Newspaper clippings, information sheet on proposed labor legislation, publications, form letter.
Box 17 Folder 12
Legal Correspondence
1944-1950
Scope and Contents
Generally correspondence with Lee Pressman, IWO Attorney, and others re income matters, incorporation certificates, various court cases, naturalization proceedings, financial matters and other legal routine.
Box 17 Folder 13
Legal Correspondence
1951-1953
Scope and Contents
Generally correspondence with Lee Pressman, IWO Attorney, and others re income matters, incorporation certificates, various court cases, naturalization proceedings, financial matters and other legal routine.
Box 60 Folder 5
Legal Deportation and Loyalty Cases
1948-1953
Scope and Contents
Includes correspondence, releases, form letters, court brief re Gwinn Amendment (Housing) occupancy of building if "subversive"; legal correspondence re members requesting assistance in fighting deportation and concern re possibilities of revoking citizen
Box 60 Folder 6
Legal - Loyalty Petitions
1947-1948
Scope and Contents
Signed resolutions form lodges all around the country condemning the arbitrary, scandalous declaration of the Attorney-General who questioned the IWO's loyalty.
Box 60 Folder 7
Legal - New York State Insurance Department
1949-1950
Scope and Contents
"Report on Examination of the International Workers Order, Inc." by James B. Haley, Opinion and Findings of the Deputy Superintendent, Brief to Dismiss Proceedings.
Box 18 Folder 1
Legal - Massachusetts
1938
Scope and Contents
17 page legal document, "Report of Examination re: Use of Corporate Funds of the IWO, Inc.," submitted in Boston, Massachusetts, re sending corporate funds to support the Spanish government, using funds for publication of political magazine, and using fun
Box 18 Folder 2
May Day
1946-1947
Scope and Contents
Publications and clippings.
Box 18 Folder 3
Membership and Lodge Membership Records
1952-1953
Scope and Contents
Sheets re membership - new, reinstatements, expiration, by Society; also information re discontinued lodges.
Box 18 Folder 4
Membership Campaign
1944
Scope and Contents
[15] page document, "Vital Information on 6th Pre-Convention Membership Campaign, March 1 to June 15, 1944," (IWO National Organization Department).
Box 18 Folder 5
Membership Department - Reinstatements
1952-1953
Scope and Contents
Correspondence with members requesting to be reinstated under special plan announced by IWO whereby members who had dropped out over a 3 year period could apply by paying only 3 months back dues along with a signed health statement.
Box 18 Folder 6
Membership Department - Reinstatements
1952-1953
Scope and Contents
Correspondence with members requesting to be reinstated under special plan announced by IWO whereby members who had dropped out over a 3 year period could apply by paying only 3 months back dues along with a signed health statement.
Box 18 Folder 7
Membership Department - Reinstatements
1952-1953
Scope and Contents
Correspondence with members requesting to be reinstated under special plan announced by IWO whereby members who had dropped out over a 3 year period could apply by paying only 3 months back dues along with a signed health statement.
Box 18 Folder 8
Membership Department - Reinstatements
1952-1953
Scope and Contents
Correspondence with members requesting to be reinstated under special plan announced by IWO whereby members who had dropped out over a 3 year period could apply by paying only 3 months back dues along with a signed health statement.
Box 18 Folder 9
Membership Department - Reinstatements
1952-1953
Scope and Contents
Correspondence with members requesting to be reinstated under special plan announced by IWO whereby members who had dropped out over a 3 year period could apply by paying only 3 months back dues along with a signed health statement.
Box 18 Folder 10
Membership Department - Reinstatements
1952-1953
Scope and Contents
Correspondence with members requesting to be reinstated under special plan announced by IWO whereby members who had dropped out over a 3 year period could apply by paying only 3 months back dues along with a signed health statement.
Box 18 Folder 11
Membership Drive
1939
Scope and Contents
Includes report, manual for builders, 10 page "Why and How the IWO Organizes - Its Grand Campaign of 1939."
Box 18 Folder 12
Membership Drive - Pennsylvania
1945
Scope and Contents
9 page document "Draft Plan - Western Pennsylvania Membership Drive" re strengthening the Order in the mine, steel and aluminum industries, strengthening existing lodges, etc.
Box 18 Folder 13
Membership - General
1938-1949
Scope and Contents
Includes completed questionnaires from lodges re number of members, what language, average attendance, women members, and of special interest, which are replies when asked for General Remarks concerning experiences or opinions on any of the problems of th
Box 18 Folder 14
Membership - General
1938-1949
Scope and Contents
Includes completed questionnaires from lodges re number of members, what language, average attendance, women members, and of special interest, which are replies when asked for General Remarks concerning experiences or opinions on any of the problems of th
Box 18 Folder 15
Membership - General
1938-1949
Scope and Contents
Includes completed questionnaires from lodges re number of members, what language, average attendance, women members, and of special interest, which are replies when asked for General Remarks concerning experiences or opinions on any of the problems of th
Box 61 Folder 1
Membership Records
1938-1940
Scope and Contents
Statistical sheets giving membership information by Sections.
Box 61 Folder 2
Membership Records
1938-1940
Scope and Contents
Statistical sheets giving membership information by Sections.
Box 19 Folder 1
Membership - Social Members
1947-1950
Scope and Contents
Sheets stamped "social members," giving date, names and lodge number.
Box 19 Folder 2
Membership - Social Members
1947-1950
Scope and Contents
Sheets stamped "social members," giving date, names and lodge number.
Box 19 Folder 3
Membership - Weekly Recruiting Reports
1938
Scope and Contents
Statistical charts re weekly reports on District recruiting and recruiting of sections.
Box 19 Folder 4
Memoranda - General
1941
Scope and Contents
General memos re office supplies, etc.
Box 19 Folder 5
Memorial Day
1945
Scope and Contents
Lists of members killed in World War II, newspaper clippings.
Box 19 Folder 6
Miscellaneous
Scope and Contents
Miscellaneous manuscript drafts re U.S. Dilemma in the Middle East, Guiding Policy for the Communists in their leadership and work in the IWO; memo on Editorial policy of Fraternal Outlook; manuscript, "Activities of the Order on Behalf of Labor," 16 page
Box 19 Folder 7
Mundt-Nixon Bill
1948
Scope and Contents
Includes 4 page "Analysis of the Mundt Police State Bill (HR 5852)" by IWO; clippings; transcript of proceedings of IWO National Conference to Defeat the Mundt Bill; copies of the bill; form letter from President Kent to all lodges and miscellaneous.
Box 19 Folder 8
National Women's Committee
1941
Scope and Contents
Minutes of meeting, 3/19/41, 2 pages.
Box 19 Folder 9
Negroes
1941-1949
Scope and Contents
3 page letter to the editor of The Daily Compass from Edward L. Nelson, New Haven, Connecticut, in disagreement with an editorial by a Mr. Ottley concerning the Negro people's progress in general (includes several drafts) (ff 9); 3 page "Minutes of the Na
Box 19 Folder 10
Negroes
1941-1949
Scope and Contents
3 page letter to the editor of The Daily Compass from Edward L. Nelson, New Haven, Connecticut, in disagreement with an editorial by a Mr. Ottley concerning the Negro people's progress in general (includes several drafts) (ff 9); 3 page "Minutes of the Na
Box 19 Folder 11
Negroes
1941-1949
Scope and Contents
3 page letter to the editor of The Daily Compass from Edward L. Nelson, New Haven, Connecticut, in disagreement with an editorial by a Mr. Ottley concerning the Negro people's progress in general (includes several drafts) (ff 9); 3 page "Minutes of the Na
Box 19 Folder 12
Negroes
1941-1949
Scope and Contents
3 page letter to the editor of The Daily Compass from Edward L. Nelson, New Haven, Connecticut, in disagreement with an editorial by a Mr. Ottley concerning the Negro people's progress in general (includes several drafts) (ff 9); 3 page "Minutes of the Na
Box 19 Folder 12a
Negroes
1941-1949
Scope and Contents
3 page letter to the editor of The Daily Compass from Edward L. Nelson, New Haven, Connecticut, in disagreement with an editorial by a Mr. Ottley concerning the Negro people's progress in general (includes several drafts) (ff 9); 3 page "Minutes of the Na
Box 61 Folder 3
People's Radio Association
Scope and Contents
Form letter sent out to potential sponsors for PRA.
Box 61 Folder 4
Peoples Songs, Inc.
1946
Scope and Contents
Brochures and newsletter re songs of labor.
Box 61 Folder 5
Politics
1942-1944
Scope and Contents
Articles; endorsements of IWO by state; broadsides; news clippings; "Report on Movie Tours and Showings During Election Campaign," 4 pages, 1944.
Box 61 Folder 6
Politics
1942-1944
Scope and Contents
Articles; endorsements of IWO by state; broadsides; news clippings; "Report on Movie Tours and Showings During Election Campaign," 4 pages, 1944.
Box 61 Folder 7
Politics
1942-1944
Scope and Contents
Articles; endorsements of IWO by state; broadsides; news clippings; "Report on Movie Tours and Showings During Election Campaign," 4 pages, 1944.
Box 20 Folder 1
Publications - Requests for
1944-1946
Scope and Contents
Routine requests for IWO publications.
Box 20 Folder 2
Publications - Requests for
1944-1946
Scope and Contents
Routine requests for IWO publications.
Box 20 Folder 3
Publications - Requests for
1944-1946
Scope and Contents
Routine requests for IWO publications.
Box 20 Folder 4
Publications Department - Negro History Week
1947
Scope and Contents
Order blanks; plan of publicity and promotion; news releases and routine re publications to be issued.
Box 20 Folder 5
Publication Department - Requests for Film Strip
1946
Scope and Contents
Requests for film strip "Health and Security for America," by IWO.
Box 20 Folder 6
Publications Department - Requests - "Negro History Week Bulletin"
1947
Scope and Contents
Includes routine requests for publications.
Box 20 Folder 7
Publications Department - Requests - "Negro History Week Bulletin"
1947
Scope and Contents
Includes routine requests for publications.
Box 20 Folder 8
Publications Department - Requests - "Negro History Week Bulletin"
1947
Scope and Contents
Includes routine requests for publications.
Box 20 Folder 9
Radio Programs
Scope and Contents
Form re IWO broadcasts.
Box 20 Folder 10
Radio Project
Scope and Contents
Re suggestions for project re Russian Radio Project (some handwritten pages).
Box 20 Folder 10a
Relief and Rehabilitation
1946
Scope and Contents
Correspondence, news releases, requests for publication, re United Nations Relief and Rehabilitation Administration's distribution of food to invaded countries.
Box 61 Folder 8
Roosevelt, F. D.
1941-1943
Scope and Contents
Includes newspaper clippings, 8 page "President Roosevelt's Radio Address - George Washington's Birthday, 2/22/48."
Box 61 Folder 9
Salvage and Conservation
1942
Scope and Contents
Broadside and government publication.
Box 61 Folder 10
Servicemen's Vote
1944
Scope and Contents
Publications.
Box 61 Folder 11
Servicemen's Welfare
1944
Scope and Contents
"Memorandum on Servicemen's Welfare, Prepared for Brother Bedacht, September 1941-April 1944," 4 pages, re gifts sent to servicemen by IWO.
Box 61 Folder 12
Sick Benefit Department - Lodge 1517
1953-2002
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges. (Unable to translate some of this correspondence.)
Box 61 Folder 13
Sick Benefit Department - Lodge 1517
1953-2002
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges. (Unable to translate some of this correspondence.)
Box 61 Folder 14
Sick Benefit Department - Lodge 1517
1953-2002
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges. (Unable to translate some of this correspondence.)
Box 61 Folder 15
Sick Benefit Department - Lodge 1517
1953-2002
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges. (Unable to translate some of this correspondence.)
Box 61 Folder 16
Sick Benefit Department - Lodge 1517
1953-2002
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges. (Unable to translate some of this correspondence.)
Box 21 Folder 1
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 2
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 3
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 4
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 5
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 6
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 7
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 8
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 9
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 10
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 11
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 12
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 13
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 14
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 15
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 16
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 17
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 18
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 19
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 20
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 21
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 22
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 23
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 24
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 25
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 26
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 27
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 28
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 29
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 30
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 31
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 32
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 33
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 34
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 35
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 21 Folder 36
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 61 Folder 17
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 61 Folder 18
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 61 Folder 19
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 62 Folder 1
SBD (Sick Benefit Department - Lodge 2005-3548
1950-1953
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 1
SBD (Sick Benefit Department - Lodge 3549-3579
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 2
SBD (Sick Benefit Department - Lodge 4012
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 3
SBD (Sick Benefit Department - Lodge 4251-4254
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 4
SBD (Sick Benefit Department - Lodge 4255-4257
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 5
SBD (Sick Benefit Department - Lodge 4258-4266
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 6
SBD (Sick Benefit Department - Lodge 4268-4272
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 7
SBD (Sick Benefit Department - Lodge 4273-4276
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 8
SBD (Sick Benefit Department - Lodge 4278-4283
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 9
SBD (Sick Benefit Department - Lodge 4286-4290
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 10
SBD (Sick Benefit Department - Lodge 4292-4296
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 11
SBD (Sick Benefit Department - Lodge 4297-4299
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 12
SBD (Sick Benefit Department - Lodge 4300-4305
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 13
SBD (Sick Benefit Department - Lodge 4307-4314
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 14
SBD (Sick Benefit Department - Lodge 4316-4333
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 22 Folder 15
SBD (Sick Benefit Department - Lodge 4339-4351
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 62 Folder 2
SBD (Sick Benefit Department - Lodge 4355-4363
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 62 Folder 3
SBD (Sick Benefit Department - Lodge 4366-4372
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 62 Folder 4
SBD (Sick Benefit Department - Lodge 4373-4385
Scope and Contents
Correspondence re payment of sick benefit claims to members of Slovak local lodges, appears to be all Slovak locals. (Unable to translate most of box.)
Box 62 Folder 5
Social Security Crusade Fund
1940-1941
Scope and Contents
Statistical/financial sheets, "Report of Income."
Box 62 Folder 6
Soviet-Nazi War
1941
Scope and Contents
6 page "Speakers' Guide on the Soviet-Nazi War and Its Significance to Americans."
Box 62 Folder 7
United Nations
1942
Scope and Contents
Includes publications, Declaration by the U.N., copy of the Atlantic Charter, and brochures.
Box 62 Folder 8
United Office and Professional Workers, Local 16
1949
Scope and Contents
Union represented National Office staff of IWO - Includes correspondence, seniority lists, agreement and supplemental agreement
Box 62 Folder 9
Veterans Work
1945
Scope and Contents
Correspondence form Dave Green re benefits for veterans; news releases; broadsides; form letters.
Box 62 Folder 10
War Relief
1942
Scope and Contents
Release; pamphlet; article re war relief.
Box 62 Folder 11
Win the Peace Conference
1946
Scope and Contents
Releases; program; form letter.
Box 62 Folder 12
Women
1941
Scope and Contents
Form letters from IWO, National Director of Women's Work, re pending legislation.
Box 62 Folder 13
Women's Department, National
1942
Scope and Contents
6 page "Mother's Day - 1942 - For Victory"; and 1 page "Proposals on Work of the IWO Women's Clubs".
Box 62 Folder 14
Workers Alliance of America
1938
Scope and Contents
Form letter re conference on unemployment.
Box 62 Folder 15
Workmen's Benefit Fund
1945
Scope and Contents
Minutes of Joint meeting with IWO.
Box 62 Folder 16
Young Fraternalists
1941
Scope and Contents
7 page "Proceedings of the Eastern National Encampment - Young Fraternalists."
Box 23 Folder 1
Liquidation - General
1951-1953
Scope and Contents
Correspondence re Supreme Court ruling listing the IWO as a subversive organization was arbitrary and unconstitutional; 3 page memo from Shipka to Raphael H. Weissman, Esq., re the impact of the injuction upon the overall operations of the IWO; memos re i
Box 23 Folder 2
Liquidation - Illinois
1950-1951
Scope and Contents
Court documents; correspondence with Illinois Department of Insurance requesting list of all lodges in the state.
Box 23 Folder 3
Liquidation - Illinois
1950-1953
Scope and Contents
Court documents and routine correspondence.
Box 23 Folder 4
Liquidation - New York State
1951-1953
Scope and Contents
Includes releases, form letter, 4 page release "War with Russia Given as Grounds for Liquidation of Fraternal Order" by Elmer Bendiner; letters to Alfred Bohlinger, Superintendent of Insurance, in reply to his letter which was sent to all locals - IWO rep
Box 23 Folder 5
Liquidation - New York State
1951-1953
Scope and Contents
Correspondence; form letters to lodges re steps in fight for life of the Order; fact sheet and questions re Albany hearing; 3 page "Statement to the Members of the New York State Senate and Assembly by a Delegation of the IWO Policyholders Protective Comm
Box 23 Folder 6
Liquidation - New York State
1952-1953
Scope and Contents
Releases; 57 page "Analysis of Haley Report - for Purposes of Cross Examination."
Box 23 Folder 7
Liquidation - New York State
1950-1953
Scope and Contents
Correspondence re request for approval of purchase of building for IWO home office use and routine re hearings, membership, requests for information; broadsides; IWO News Bulletin, 2 issues,(April 1951 and May 1951); 3 page list of signers of petition Req
Box 23 Folder 8
Liquidation - New York State - Court Documents
1950
Scope and Contents
Includes petitions, order to show cause, briefs.
Box 62 Folder 17
Liquidation - New York State - Court Documents
1950
Scope and Contents
Includes petitions, order to show cause, briefs.
Box 63 Folder 1
Liquidation - New York State - Court Documents
1950
Scope and Contents
Includes petitions, order to show cause, briefs.
Box 24 Folder 1
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 2
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 3
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 4
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 5
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 6
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 7
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 8
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 9
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 10
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 11
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24 Folder 12
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 1
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 2
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 3
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 4
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 5
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 6
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 7
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 8
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 9
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 10
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 11
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 12
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 13
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 14
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 15
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 24.1 Folder 16
Liquidation - New York State - Court Documents
1950-1953
Scope and Contents
Briefs, opinions, reports.
Box 25 Folder 1
Liquidation - American-Russian Fraternal Society.
Box 25 Folder 2
Liquidation - Carpatho-Russian Society .
Box 25 Folder 3
Liquidation - Croatian Society.
Box 25 Folder 4
Liquidation - Douglass-Lincoln Fraternal Society.
Box 25 Folder 5
Liquidation - Garibaldi Society.
Box 25 Folder 6
Liquidation - IWO Files from Sam Milgrom.
Box 25 Folder 7
Liquidation - IWO Translation of Loose Matters on Top of Files.
Box 25 Folder 8
Liquidation - JPFO Cabinet D-8.
Box 25 Folder 9
Liquidation - JPFO Cabinet D-9.
Box 25 Folder 10
Liquidation - JPFO Translations, etc. - Cabinet D-10.
Box 25 Folder 11
Liquidation - JPFO Cabinet G-22.
Box 26 Folder 1
Liquidation - Jewish Young Fraternalists Cabinet D-36.
Box 26 Folder 2
Liquidation - Albert E. Kahn Files, Cabinet D-207.
Box 26 Folder 3
Liquidation - Polish.
Box 26 Folder 4
Liquidation - Serbian American Federation.
Box 26 Folder 5
Liquidation - Slovak Workers Society.
Box 26 Folder 6
Liquidation - "Spanish Original Copy."
Box 26 Folder 7
Liquidation - Ukrainian-American Fraternal Union Cabinet D-66 and D-67
Box 26 Folder 8
Liquidation - Ukrainian-American Fraternal UnionCabinet D-66 and D-67
Box 26 Folder 9
Liquidation - "Cabinet D-50 - IWO."
Box 26 Folder 10
Liquidation - Miscellaneous Material Transferred from Empty Cabinets - General Lodges.
Box 26 Folder 11
Liquidation - Miscellaneous
1949-1956
Scope and Contents
3 page manuscript to "General Council" re special meeting called because of the "Fraternal Report" issued by the New York Insurance Department; IWO property, Arrow Farms, Inc., legal correspondence; handwritten notes re textbook Workers School - We Learn
Box 63 Folder 1
Liquidation - Miscellaneous
1951-1953
Scope and Contents
Letters of support and miscellaneous. (Mostly Yiddish.)
Box 63 Folder 2
Liquidation - Miscellaneous
1950-1956
Scope and Contents
Yiddish and English support letters, clippings, financial data and miscellaneous.
Box 63 Folder 3
Liquidation - Mail Received by Insurance Department
1953-1956
Scope and Contents
Correspondence re loans to Camp Lakeland and Camp Kinderland; legal notices; insurance claims; real estate; release sent to all lodges by New York State Insurance Department re liquidating and miscellaneous notes.
Box 27 Folder 1
2 page "Declaration of Principles Adopted by the JPFO of the IWO, Inc."
Box 27 Folder 1a
Constitution and By-laws, 7 pages
Box 27 Folder 2
Minutes, National Executive Committee
1930-1949
Scope and Contents
Early minutes (1930-31) discuss funeral fund, establishment of a National Cemetery Fund, land purchase for cemetery (non-sectarian); 1939 - discusses budget proposals; 1945 - re 15th Anniversary of the Order, membership drive, the Order in Canada, JPFO of
Box 27 Folder 3
Minutes, National Executive Committee
1930-1949
Scope and Contents
Early minutes (1930-31) discuss funeral fund, establishment of a National Cemetery Fund, land purchase for cemetery (non-sectarian); 1939 - discusses budget proposals; 1945 - re 15th Anniversary of the Order, membership drive, the Order in Canada, JPFO of
Box 27 Folder 4
Resident Board - Minutes
1940-1947
Scope and Contents
1940 - movement for social security, replacement of editor of Fraternal Outlook "who can better fill the present need of the magazine"; 1941 - membership campaign, Dies attack, the war effort; 1946 - report on Peace Conference in Washington, reports on me
Box 27 Folder 5
Resident Board Minutes
1948-1953
Scope and Contents
1948 - National Leadership Training School, old age home, membership campaign, cultural work, report of the schools, crisis in Palestine; 1949 - report on Pavis Peace Congress, Centenary of Emma Lazarus, old age home, membership drive; 1950 - 20th Anniversary
Box 27 Folder 6
Reports to National Board by General Secretary R. Saltzman
1946-1948
Scope and Contents
1946 - Hitlerism, Jewish Labor Committee, contribution of JPFO relief effort, unity movement, political elections building of the order; 1947 - 1946 elections and the Jewish people, aftermaths of the war, American-Jewish Conference and the Jewish Congress
Box 27 Folder 7
Reports to National Board
1935-1948
Scope and Contents
In Yiddish.
Box 27 Folder 8
Reports to National Board
1935-1948
Scope and Contents
In Yiddish.
Box 63 Folder 4
Reports to National Board
1935-1948
Scope and Contents
In Yiddish.
Box 27.1 Folder 1
4th Convention
1938
Scope and Contents
Includes report of Yiddish Section (in Yiddish).
Box 27.1 Folder 2
5th and 6th Conventions
1940-1944
Scope and Contents
Includes reports and speeches in Yiddish with the exception of "Committee on English-Speaking Work Report" by George Starr (1944), p. 81-94, discusses Jewish contributions to America, Jewish culture, growth of lodges, schools, youth movement, need for Jewish
Box 27.1 Folder 4
Report of Pre-Convention Problems
1947
Scope and Contents
In Yiddish - pre-presidential election of 1948.
Box 27.1 Folder 5
7th Convention - Minutes
1947
Scope and Contents
Held at Camp Kinderland, 48 pages, includes reports from secretaries of lodges and chairmen of various committees, and resolutions.
Box 27.1 Folder 6
7th Convention - Minutes
1947
Scope and Contents
In Yiddish. Held at Camp Kinderland, 48 pages, includes reports from secretaries of lodges and chairmen of various committees, and resolutions.
Box 27.1 Folder 7
7th Convention - Reports and Speeches
1947
Scope and Contents
Includes corrected drafts of reports and speeches, R. Saltzman report to the 7th Convention, "Looking to the Future," 31 pages.
Box 27.1 Folder 8
7th Convention - Speech
1947
Scope and Contents
Order Convention by P. Novick in Yiddish.
Box 63 Folder 5
7th Convention - Miscellaneous
1947
Scope and Contents
Includes "Plan for English-Speaking Lodges", "Pre-Convention Discussion Outline", and miscellaneous.
Box 63 Folder 6
Report of R. Salzman on Plenary Session - 20th Anniversary of IWO in Yiddish.
1949
Box 63 Folder 7
8th Convention
1951
Scope and Contents
Includes 3 page "Call to the Convention" in both English and Yiddish, forms for delegates, and form letter.
Box 28 Folder 1
Emma Lazarus Division - Action Letter
1946-1947
Scope and Contents
Newsletter published by Emma Lazarus Division, Women's Organization of the JPFO.
Box 28 Folder 2
Emma Lazarus Division - Correspondence - General
1945-1948
Scope and Contents
Includes statement of Division re FEPC, outline for discussion of International Women's Day, and routine correspondence.
Box 28 Folder 3
Emma Lazarus Division - Membership Drives
1946-1947
Scope and Contents
Form letters re membership drives.
Box 28 Folder 4
Emma Lazarus Division - Minutes
1946-1947
Scope and Contents
Includes minutes for June 9, 1946 and August 21, 1947
Box 28 Folder 5
Emma Lazarus Division - Miscellaneous
1946-1949
Scope and Contents
Includes bulletin, newsletter, form letters, leaflets, release.
Box 28 Folder 6
Cultural Conference Committee
1948-1949
Scope and Contents
Includes financial statements, programs, clipping, 8 page "Main Address to Cultural Conference - Answer to a People Calling" by Morris Schappes.
Box 28 Folder 7
Jewish Community Council of Detroit
1945
Scope and Contents
Correspondence re JPFO contributing to Civic Defense Fund Drive - requests that none of the funds be given to the Jewish Labor Committee which is a "destructive force within Jewish life."
Box 28 Folder 8
Los Angeles Jewish City Committee
1950
Scope and Contents
Includes 5 page "Bulletin of the City Committee of the JPFO, Los Angeles, California, February 1950."
Box 28 Folder 9
New York Jewish City Committee
1940-1946
Scope and Contents
Includes correspondence (mostly Yiddish), program, announcements, form letters.
Box 28 Folder 10
Committees - Minutes, Miscellaneous
1946-1953
Scope and Contents
Includes August 1947 minutes of the 2nd meeting of the National Youth Committee of the JPFO; Committee on English-Speaking Work, February 1946; City Legislative Action Committee of the City Youth Executive, May 1946; Joint Distributive Committee, release,
Box 29 Folder 1
Kahn, Albert E. - President
1946-1948
Scope and Contents
Correspondence re situation in Poland; Jews in Palestine; form letters; memo, "Statement on Second Session of World Jewish Congress, 1948, to Executive Committee Members."
Box 29 Folder 2
Pevzner, Sam - National Activities Director and Editor of the Jewish Fraternalists
1946-1948
Scope and Contents
Letter to Pevzner from Peter Seeger, National Director, People's Songs, Inc. requesting his presence at their first National Convention; form letters re various activities; and routine.
Box 29 Folder 3
Rymer, E. N. - National Director Youth and Veterans Activities
1946-1950
Scope and Contents
Correspondence form letters re meetings, conferences, membership and routine.
Box 29 Folder 4
Saltzman, Rubin - General Secretary
1938-1941
Scope and Contents
Routine correspondence, letter from M. H. McIntyre, Secretary to the President of U.S., thanking Saltzman for patriotic support, 11/11/41
Box 29 Folder 5
Saltzman, Rubin - General Secretary
1942-1943
Scope and Contents
Includes 4 page letter from Saltzman to Meyer M. Weisgal re asking for re-consideration of the IWO's application for membership on the Executive Committee of the American Jewish Assembly and letter from Russian Ambassador, letter to Governor Dewey re impr
Box 29 Folder 6
Saltzman, Rubin
1944
Scope and Contents
2 page "Nora Van Leewen Zhitlowsky, (A Short Biographical Sketch)"; correspondence and form letters re July 4th celebration; correspondence with Nora Zhitlowsky re her lectures in various cities, letter from War Department re segregation of races.
Box 29 Folder 7
Saltzman, Rubin
1945
Scope and Contents
Correspondence re financial contribution to the American Jewish Conference, Hadassah, Jewish Council for War Relief and routine.
Box 29 Folder 8
Saltzman, Rubin
1946
Scope and Contents
Correspondence re new IWO organizations in Fresno, California and Tucson, Arizona, setting up Jewish Orphans home in Poland, correspondence re a monument to Sholem Aleichem and routine.
Box 29 Folder 9
Saltzman, Rubin
1946
Scope and Contents
Correspondence with Nora Zhitlowsky re routine and other routine correspondence.
Box 29 Folder 10
Saltzman, Rubin - Tour
1946
Scope and Contents
Mostly re arrangements for tours.
Box 29 Folder 11
Saltzman, Rubin
1946-1947
Scope and Contents
In Yiddish. Correspondence re the Children's relief and Rehabilitation Homes in Belgium and France and the events in Warsaw, and routine.
Box 29 Folder 12
Saltzman, Rubin
1947
Scope and Contents
Letter from Joseph Brainin, 3/26/47 to Saltzmann re whether the JPFO should include an effective department to counteract anti- Semitism in the U.S.; 5/15/47 letter from Brainin suggesting "the Committee of Writer to tender a dinner in honor of Gromyko"; 4
Box 29 Folder 13
Saltzman, Rubin
1948-1949
Scope and Contents
Letter from Rockwell Kent, 5/5/49, re speaking engagement arrangements, and a short report of the Paris Congress which Rockwell attended; report on "Ridgefield" and "Our Home for the Aged"; and routine.
Box 29 Folder 14
Saltzman, Rubin
1949
Scope and Contents
In Yiddish. 5/2/49 - complaints about Comrade Weinstein's management of Camp Kinderland and the old age home; and routine.
Box 29 Folder 15
Saltzman, Rubin
1950
Scope and Contents
Routine.
Box 29 Folder 16
Saltzman, Rubin
1951
Scope and Contents
Letter from A. Bohlinger, New York State Department of Insurance, requesting all records on Saltzman's possession turned over to Bohlinger, 7/25/51.
Box 29 Folder 17
Saltzman, Rubin
1952
Scope and Contents
Correspondence re members' dues; correspondence with Insurance Department re lodge bank statements; letter re discrimination at New York University killing of Enus L. Christiani, certificate and assignment of Bail Fund of the Civil Rights Congress of New
Box 29 Folder 18
Saltzman, Rubin
1953-1956
Scope and Contents
Re cultural tour, status of legal fight for the Order; from Los Angeles Office re "desperately in need of funds"; letter re Workmen's Circle, 1956.
Box 29 Folder 19
Saltzman, Rubin
Scope and Contents
In Yiddish.
Box 29 Folder 20
Saltzman, Rubin
Scope and Contents
Form letter re fund raising for protection of the shules; "New Year's Greetings From Rubin Saltzman"; letter to President Truman; citation from the Council of Fraternal and Benevolent Organizations.
Box 63 Folder 8
Saltzman, Rubin - Speeches and Lectures
Scope and Contents
In Yiddish. Re Children's Camps, schools as a war front, Warsaw Ghetto Uprising; manuscript and speech - "On History of the Fraternal Movement" and "The Forward and the IWO"; speech re liquidation of IWO; speech "What Constitutes a `Hazard'" re liquidation
Box 63 Folder 9
Fraternal History
Box 30 Folder 1
Sandler, G. - Executive Secretary
1946
Scope and Contents
Correspondence and form letters re routine (meeting announcements, speaking engagements, etc.); includes, in Yiddish, statement and report of contribution and support of orphan homes in Biro-Bidgan and Poland programs.
Box 30 Folder 2
Sandler, G.
1946
Scope and Contents
In Yiddish. Correspondence with Zaltzman and Yukelson; branch affairs - constitutional issues, transfers, concert tours, camp.
Box 30 Folder 3
Sandler, G. - Executive Secretary
1947
Scope and Contents
Routine.
Box 30 Folder 4
Sandler, G.
1950-1952
Scope and Contents
Routine.
Box 30 Folder 5
Sandler, G.
1953
Scope and Contents
Re reinstatement of members; tour agenda and expenses; arrangements of officers to visit all lodges to explain legal difficulties, keeping membership intact, etc.
Box 30 Folder 6
Starr, George - National Director and Director of English-Speaking Lodges
1945
Scope and Contents
Routine correspondence.
Box 30 Folder 7
Starr, George - National Director
1946
Scope and Contents
Form letters re support of Crusade to End Lynching; Million Dollar Drive; Jews in D. P. Camps and Palestine; and routine.
Box 30 Folder 8
Starr, George - National Director
1944
Scope and Contents
Correspondence re organizing a lodge in Kingston, New York; letter from member in Hartford, Connecticut, asking about JPFO-owned cemeteries and Starr's reply; from lodge in Milwaukee re activities of the lodge; and routine.
Box 30 Folder 9
Starr, George - National Director
1946
Scope and Contents
Substantial correspondence with Samuel S. Shapira who called himself "the father of the revival of the ideals of liberty, democracy and the Bill of Rights ... against growing fascism in America...."
Box 30 Folder 10
Starr, G.
1947
Scope and Contents
Routine.
Box 30 Folder 11
Starr, G.
1948
Scope and Contents
Routine.
Box 30 Folder 12
Starr, George - National Director
1950
Scope and Contents
Correspondence with Mike Hecht re article in The Fraternalist about the wages of employees at the Ridgefield Resort.
Box 30 Folder 13
Starr, George - National Director - Tours
1946-1947
Scope and Contents
Generally routine correspondence re arrangements, although some information about lodges in Houston, Texas, Florida, and California.
Box 30 Folder 14
Starr, George - National Director - Tours
1946-1947
Scope and Contents
Generally routine correspondence re arrangements, although some information about lodges in Houston, Texas, Florida, and California.
Box 30 Folder 15
Yukelson - Editor of the Tribune and Morgen Freiheit
1946
Scope and Contents
Correspondence re printing articles and notices - all Yiddish.
Box 30 Folder 16
Zhitlovsky, Chaim - President, Committee of Jewish Writers and Artists in America
1941-1943
Scope and Contents
Correspondence mainly with Saltzman re opposition to "Tanks for Russia" Campaign; lecture tour itineraries; press releases and telegrams concerning his death, letter from his family re publication of his manuscripts.
Box 64 Folder 1
Correspondence - General
1944-1949
Scope and Contents
Routine re changes of addresses, requests for publications and information.
Box 64 Folder 2
Correspondence - Inter-Office Memos
1951-1953
Scope and Contents
Re meeting arrangements; recruitment; general activities; dues; reinstatements.
Box 64 Folder 3
Correspondence - Inter-Office Memos
1951-1953
Scope and Contents
Re meeting arrangements; recruitment; general activities; dues; reinstatements.
Box 64 Folder 4
Correspondence - Inter-Office Memos
1951-1953
Scope and Contents
Re meeting arrangements; recruitment; general activities; dues; reinstatements.
Box 64 Folder 5
Correspondence - Inter-Office Memos
1951-1953
Scope and Contents
Re meeting arrangements; recruitment; general activities; dues; reinstatements.
Box 64 Folder 6
Correspondence - General
1938-1953
Scope and Contents
Routine. In Yiddish .
Box 64 Folder 7
Correspondence - Form Letters
1945-1950
Scope and Contents
In Yiddish .To various IWO branches re Book news, relief appeal, anniversary of the Order, banquets, membership drives, tours, holidays, district conventions.
Box 31 Folder 1
Lodge 5 and 14
1949-1955
Scope and Contents
In Yiddish - re help for Polish journey; not allowing a Communist to become a member of Lodge 14 in Scranton, Pennsylvania.
Box 31 Folder 2
Lodge 19
1946
Scope and Contents
Yiddish - re $10,000 campaign to open a branch in Harlem.
Box 31 Folder 3
Lodge 20
1945
Scope and Contents
Yiddish - re setting up relief campaign of which 60% would be returned to collecting lodge.
Box 31 Folder 4
Lodge 24 and 26
1945-1951
Scope and Contents
Yiddish - routine.
Box 31 Folder 5
Lodge 27
1948-1950
Scope and Contents
Some Yiddish - local member resigns his membership because of IWO being placed on list as subversive organization; Sandler (Yiddish) - fund raising is the very survival of the organization.
Box 31 Folder 6
Lodge 31 and 34
1945
Scope and Contents
Both Yiddish and English - routine.
Box 31 Folder 7
Lodge 37
1953
Scope and Contents
Routine.
Box 31 Folder 8
Lodge 45, 46 and 48
1946-1953
Scope and Contents
English and Yiddish - routine
Box 31 Folder 9
Lodge 49 and 51
1953
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 10
Lodge 55, 57 and 61
1945-1950
Scope and Contents
Yiddish routine.
Box 31 Folder 11
Lodge 62
1947-1950
Scope and Contents
English - Atlanta, Georgia, Lodge - Correspondence re dues, correspondence re Henry Wald, member, re insurance premiums and coverage and his wife being involved in a loyalty board hearing - Wald says, "I am apparently affiliated with an inefficient and un
Box 31 Folder 12
Lodge 62
1948-1950
Scope and Contents
Yiddish - re members resigning, attack on the Order, dissolving the lodge.
Box 31 Folder 13
Lodge 69, 71 and 77
1948-1953
Scope and Contents
Yiddish - routine.
Box 31 Folder 14
Lodge 90
1948-1949
Scope and Contents
Yiddish and English - routine.
Box 31 Folder 15
Local 91, 92 and 93
1947-1949
Scope and Contents
English and Yiddish - re problems in Ohio and lodge with Youngstown Jewish Community Relations Council demanding that JPFO be expelled as a member of the Council.
Box 31 Folder 16
Local 98
1953
Scope and Contents
English and Yiddish - re dissolving Lodge 257 and members transferred to Lodge 98.
Box 31 Folder 17
Lodge 100 and 101
1938-1953
Scope and Contents
Yiddish and English - routine.
Box 31 Folder 18
Lodge 102, 103 and 104
1945-1950
Scope and Contents
Yiddish and English - routine.
Box 31 Folder 19
Lodge 105
1953
Scope and Contents
Yiddish and English - routine re sick benefit claims and a resignation of a member.
Box 31 Folder 20
Lodge 106
1953
Scope and Contents
English - re backing Saltzman and other leaders in the struggle to re-establish the rights and privileges of members.
Box 31 Folder 21
Lodge 111
1953
Scope and Contents
English - reinstatement of a member.
Box 31 Folder 22
Lodge 112
1946
Scope and Contents
Yiddish - re campaign to open branch in Harlem
Box 31 Folder 23
Lodge 113
1938-1953
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 24
Lodge 115
1953
Scope and Contents
Yiddish - routine
Box 31 Folder 25
Lodge 117 and 120
1953
Scope and Contents
English and Yiddish (Lodge 117) re meeting in New Haven and routine.
Box 31 Folder 26
Lodge 122
1952
Scope and Contents
English - re inquiry by Insurance Department as to financial statements of lodge.
Box 31 Folder 27
Lodge 124 and 126
1944-1953
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 28
Lodge 128
1953
Scope and Contents
English - routine
Box 31 Folder 29
Lodge 132
1953
Scope and Contents
Yiddish and English - routine.
Box 31 Folder 30
Lodge 36
1946-1947
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 31
Lodge 136
1945-1953
Scope and Contents
Yiddish - routine
Box 31 Folder 32
Lodge 138
1945-1953
Scope and Contents
Yiddish - routine.
Box 31 Folder 33
Lodge 141 and 142
1950-1953
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 34
Lodge 143
1953
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 35
Lodge 148
1953
Scope and Contents
English - routine.
Box 31 Folder 36
Lodge 149
1944-1953
Scope and Contents
English and Yiddish - routine
Box 31 Folder 37
Lodge 153
1953
Scope and Contents
English - routine.
Box 31 Folder 38
Lodge 158 and 159
1953
Scope and Contents
English and Yiddish - routine
Box 31 Folder 39
Lodge 160
Scope and Contents
English - routine.
Box 31 Folder 40
Lodge 165
1949-1946
Scope and Contents
English and Yiddish correspondence re low wages of kitchen help at Ridgefield Resort; scattered issues of Local newsletter.
Box 31 Folder 41
Lodge 167
1953
Scope and Contents
Yiddish support letter and reply.
Box 31 Folder 42
Lodge 169
1953
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 43
Lodge 170
1953
Scope and Contents
Yiddish - routine.
Box 31 Folder 44
Lodge 175
1953
Scope and Contents
Yiddish - routine.
Box 31 Folder 45
Lodge 176
1953
Scope and Contents
English and Yiddish routine.
Box 31 Folder 46
Lodge 182
1953
Scope and Contents
Yiddish - routine
Box 31 Folder 47
Lodge 184
1953
Scope and Contents
Yiddish - routine
Box 31 Folder 48
Lodge 186
1953
Scope and Contents
English - routine.
Box 31 Folder 49
Lodge 187
1953
Scope and Contents
English and Yiddish - routine.
Box 31 Folder 50
Lodge 191
1953
Scope and Contents
Yiddish and English - routine.
Box 31 Folder 51
Lodge 192
1946-1947
Scope and Contents
English - Miami, Florida re wanting to form a "General Lodge rather than JPFO Lodge; and routine.
Box 31 Folder 52
Lodge 192
1945-1953
Scope and Contents
Yiddish - routine.
Box 64 Folder 8
Lodge 196, 198 and 200
1938-1952
Scope and Contents
English and Yiddish - routine.
Box 64 Folder 9
Lodge 204
1953
Scope and Contents
English - routine.
Box 64 Folder 10
Lodge 206
1953
Scope and Contents
Yiddish - routine.
Box 64 Folder 11
Lodge 211
1953
Scope and Contents
Yiddish and English - routine.
Box 64 Folder 12
Lodge 215
1953
Scope and Contents
English and Yiddish - routine.
Box 64 Folder 13
Lodge 223 and 224
1953
Scope and Contents
English - routine.
Box 64 Folder 14
Lodge 228 and 230
1945-1954
Scope and Contents
Yiddish and English - includes "General Report" in Yiddish; and routine.
Box 64 Folder 15
Lodge 232
1953
Scope and Contents
English - routine.
Box 64 Folder 16
Lodge 236
1953
Scope and Contents
English - routine
Box 64 Folder 17
Lodge 247 and 250
1938-1953
Scope and Contents
English and Yiddish - routine
Box 64 Folder 18
Lodge 251 and 256
1949-1953
Scope and Contents
English and Yiddish - routine.
Box 64 Folder 19
Lodge 257
1947-1953
Scope and Contents
Yiddish - routine.
Box 64 Folder 20
Lodge 258
1953
Scope and Contents
English - routine.
Box 64 Folder 21
Lodge 263 and 265
1945-1953
Scope and Contents
Yiddish - routine.
Box 64 Folder 22
Lodge 267
1953
Scope and Contents
English - routine
Box 64 Folder 23
Lodge 273
1953
Scope and Contents
English - routine.
Box 64 Folder 24
Lodge 277
1946-1953
Scope and Contents
Yiddish - routine.
Box 32 Folder 1
Lodge 278 and 279
1942-1953
Scope and Contents
Yiddish and English routine.
Box 32 Folder 2
Lodge 281
1953
Scope and Contents
English - routine.
Box 32 Folder 3
Lodge 283
1953
Scope and Contents
English and Yiddish - routine.
Box 32 Folder 4
Lodge 283
1953
Scope and Contents
Yiddish - routine.
Box 32 Folder 5
Lodge 302 and 304
1938-1939
Scope and Contents
Yiddish - routine.
Box 32 Folder 6
Lodge 337
1953
Scope and Contents
Yiddish - routine.
Box 32 Folder 7
Lodge 358
1953
Scope and Contents
English - routine.
Box 32 Folder 8
Lodge 400
1953
Scope and Contents
Yiddish - routine
Box 32 Folder 9
Lodge 419
1944
Scope and Contents
Yiddish - routine.
Box 32 Folder 10
Lodge 438
1947-1953
Scope and Contents
English - routine.
Box 32 Folder 11
Lodge 440
1950
Scope and Contents
English - routine.
Box 32 Folder 12
Lodge 443
1953
Scope and Contents
Routine.
Box 32 Folder 13
Lodge 448
1947
Scope and Contents
English newsletter.
Box 32 Folder 14
Lodge 454
1953
Scope and Contents
Routine.
Box 32 Folder 15
Lodge 463
1947
Scope and Contents
English - routine (members request to have names removed from all mailing lists).
Box 32 Folder 16
Lodge 464
1952-1953
Scope and Contents
English - routine.
Box 32 Folder 17
Lodge 465
1953
Scope and Contents
English - routine
Box 32 Folder 18
Lodge 466
1950
Scope and Contents
English - routine.
Box 32 Folder 19
Lodge 467
1950
Scope and Contents
English - routine.
Box 32 Folder 20
Lodge 469
1947
Scope and Contents
English newsletter and correspondence re staffing problems in this Los Angeles lodge.
Box 32 Folder 21
Lodge 471
1946-1947
Scope and Contents
English newsletters.
Box 32 Folder 22
Lodge 477
1945
Scope and Contents
English and Yiddish - re resolution against World War II and concentration camps.
Box 32 Folder 23
Lodge 482
1945-1953
Scope and Contents
English - Washington, D.C. lodge, substantial amount of correspondence, mostly concerning routine lodge activities
Box 32 Folder 24
Lodge 484
1950
Scope and Contents
English - member (Indiana) with post office position requested to have his name removed from mailing list because the FBI and Post Office Department Taken every name of person receiving Fraternal Outlook
Box 32 Folder 25
Lodge 486
1953
Scope and Contents
English - routine
Box 32 Folder 26
Lodge 488
1947
Scope and Contents
English correspondence with Jack Greenhill (President Lodge - Los Angeles) re his resignation due to the IWO splitting up into nationality groups which he called "discrimination".
Box 32 Folder 27
Lodge 489
1953
Scope and Contents
English - routine
Box 32 Folder 28
Lodge 491
1950-1953
Scope and Contents
Yiddish - routine.
Box 32 Folder 29
Lodge 493
1953
Scope and Contents
Routine.
Box 32 Folder 30
Lodge 498
1947
Scope and Contents
English - one issue of newsletter.
Box 32 Folder 31
Lodge 498
1947
Scope and Contents
English - routine.
Box 32 Folder 32
Lodge 508
1948-1953
Scope and Contents
English - routine.
Box 32 Folder 33
Lodge 514
1952-1953
Scope and Contents
English - routine.
Box 32 Folder 34
Lodge 517
1946-1947
Scope and Contents
English newsletter and routine.
Box 32 Folder 35
Lodge 521
1946-1947
Scope and Contents
English correspondence re Ridgefield Resort (a JPFO Institution) being too expensive for the "average worker".
Box 32 Folder 36
Lodge 523
1945-1950
Scope and Contents
English correspondence re the Jewish Community Center in Poughkeepsie, New York, denied use of Center to JPFO.
Box 32 Folder 37
Lodge 540
1948
Scope and Contents
English - routine.
Box 32 Folder 38
Lodge 543
1945
Scope and Contents
English - routine.
Box 32 Folder 39
Lodge 562
1953
Scope and Contents
English - routine.
Box 32 Folder 40
Lodge 580
1945
Scope and Contents
Routine.
Box 32 Folder 41
Lodge 585
1947
Scope and Contents
English newsletter.
Box 32 Folder 42
Lodge 600
1946
Scope and Contents
English - routine.
Box 32 Folder 43
Lodge 607
1952-1953
Scope and Contents
English - routine.
Box 32 Folder 44
Lodge 658
1953
Scope and Contents
English - routine.
Box 32 Folder 45
Lodge 620
1953
Scope and Contents
English - routine.
Box 32 Folder 46
Lodge 660
1953
Scope and Contents
English and Yiddish - routine.
Box 32 Folder 47
Lodge 704
1946-1953
Scope and Contents
English - routine.
Box 32 Folder 48
Lodge 746
1953
Scope and Contents
English - routine.
Box 32 Folder 49
Lodge 751
1945
Scope and Contents
English - routine.
Box 32 Folder 50
Lodge 760
1953
Scope and Contents
English - routine.
Box 32 Folder 51
Lodge 795
1944-1948
Scope and Contents
English - 1 issue of newsletter and routine.
Box 32 Folder 52
Lodge 803
1946
Scope and Contents
Routine.
Box 32 Folder 53
Lodge 805
1953
Scope and Contents
English - routine.
Box 32 Folder 54
Lodge 807
1953
Scope and Contents
English - routine.
Box 32 Folder 55
Lodge 817
1947-1953
Scope and Contents
English - routine and newsletters.
Box 32 Folder 56
Lodge 818
1953
Scope and Contents
English - routine.
Box 32 Folder 57
Lodge 828
1944-1950
Scope and Contents
Yiddish and English - routine.
Box 32 Folder 58
Lodge 860
1953
Scope and Contents
English - routine.
Box 32 Folder 59
Lodge 905 and 926
1945-1953
Scope and Contents
Yiddish and English - routine.
Box 32 Folder 60
Lodge 953
1944
Scope and Contents
English - routine.
Box 32 Folder 61
Lodge 3292
1944
Scope and Contents
English - routine.
Box 32 Folder 62
Lodge 4507
1944
Scope and Contents
English - routine.
Box 32 Folder 63
Chicago Lodge
1949
Scope and Contents
English broadside re Chanukah Party.
Box 32 Folder 64
Los Angeles District
1950
Scope and Contents
English resolution to Governor Thomas Dewey re liquidation
Box 32 Folder 65
Manhattan District
Scope and Contents
2 page manuscript "The Fight Against Racist Poison in the Manhattan District, JPFO"; 2 page manuscript "An Act of White Chauvinism."
Box 32 Folder 66
Philadelphia District
1944-1947
Scope and Contents
7 page "Minutes - Philadelphia Cultural Conference - JPFO, October 27, 1946"; scattered issues of newsletter; clippings; correspondence re 15th Anniversary Celebration in Philadelphia; correspondence between Sol Rotenberg, Executive Director, and John B.
Box 64 Folder 25
Locals - Miscellaneous
1948-1951
Scope and Contents
Routine correspondence re some California lodges; Volume 1, Number 1, issue of The Spark (January 1948).
Box 64 Folder 26
Locals - Miscellaneous
1948
Scope and Contents
Completed forms by lodge number, "Report to General Office on Election of Officers" giving elected officers' names and addresses, location of lodge and replies to questions such as: address of meeting place, frequency of meetings, medical service available
Box 64 Folder 27
Locals - Miscellaneous
1948
Scope and Contents
Completed forms by lodge number, "Report to General Office on Election of Officers" giving elected officers' names and addresses, location of lodge and replies to questions such as: address of meeting place, frequency of meetings, medical service available
Box 64 Folder 28
Locals - Miscellaneous
1948
Scope and Contents
Completed forms by lodge number, "Report to General Office on Election of Officers" giving elected officers' names and addresses, location of lodge and replies to questions such as: address of meeting place, frequency of meetings, medical service available
Box 64 Folder 29
Locals - Miscellaneous
1948
Scope and Contents
Completed forms by lodge number, "Report to General Office on Election of Officers" giving elected officers' names and addresses, location of lodge and replies to questions such as: address of meeting place, frequency of meetings, medical service available
Box 33 Folder 1
Akron, Ohio - Mon., Feb. 4th (Yiddish Correspondence)
Box 33 Folder 2
Albany, NY - Mon., Jan. 28th (Yiddish Correspondence)
Box 33 Folder 3
Albany, NY - Friday, April 24th (Yiddish Correspondence)
Box 33 Folder 4
Atlantic City - Wednesday, Jan. 16th, Monday, Jan. 21 (Yiddish Correspondence)
Box 33 Folder 5
Baltimore, MD - 1953 (Yiddish Correspondence)
1953
Box 33 Folder 6
Boston, MA - Friday, Jan. 11th (Yiddish Correspondence)
Box 33 Folder 7
Bridgeport, CT - Thursday, Jan. 24th (Yiddish Correspondence)
Box 33 Folder 8
Brighton, NY - Saturday, Jan. 12, Saturday, Jan. 26 (Yiddish Correspondence)
Box 33 Folder 9
Bronx, NY - Saturday, Jan. 17 (Yiddish Correspondence)
Box 33 Folder 10
Brooklyn, NY - Saturday, March 21st, Saturday, April 4th (Yiddish Correspondence)
Box 33 Folder 11
Buffalo, NY - Thursday, Jan. 31st, Friday, February 1st (Yiddish Correspondence)
Box 33 Folder 12
Buffalo, NY - Tuesday, April 21st, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 13
Chicago, Ill. - Saturday, April 18, Sunday, April 19, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 14
Chicago, Ill - Saturday, Feb. 9, Sunday, Feb. 10, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 15
Cincinnati, OH - Thursday, Feb. 7 (Yiddish Correspondence)
Box 33 Folder 16
Cleveland, OH - Thursday, Feb. 7, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 17
Cleveland, OH - Wednesday, April 15, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 18
Detroit, MI - Sunday, Feb. 3, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 19
Detroit, MI - Sunday, April 12, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 20
East Brooklyn Lodges, JPFO - Saturday, Jan. 26, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 21
Fall River, MA - Wednesday, Jan. 9 (Yiddish Correspondence)
Box 33 Folder 22
Far Rockaway, NY - Sunday, Jan. 6, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 23
Hartford, CT - Jan. 6 or Jan. 11 (Yiddish Correspondence)
Box 33 Folder 24
Hartford, CT - Thursday, April 30, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 25
Jamaica, Queens - Friday, April 3, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 26
Lakewood, NJ - Monday, Jan. 21 (Yiddish Correspondence)
Box 33 Folder 27
Los Angeles, CA - Saturday, Feb. 16, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 28
Manhattan, NY - Saturday, March 28, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 29
Miami, FL - Sunday, February 24, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 30
Milwaukee, WI - Monday, Feb. 10, 1951 (Yiddish Correspondence)
1951
Box 33 Folder 31
Milwaukee, WI - Friday, April 17 or Monday, April 20, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 32
Minneapolis, MN - Sunday, Feb. 3, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 33
Minneapolis, MN - Tuesday, April 21, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 34
Monticello, NY - Wednesday, Jan. 23, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 35
Montreal, Canada - Jan. 9 or Jan. 31 (Yiddish Correspondence)
Box 33 Folder 36
New Haven, CT - Friday, March 20, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 37
Newark, NJ - Sunday, March 29, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 38
Newark, NJ - Tuesday, February 26 or Thursday, February 28 (Yiddish Correspondence)
Box 33 Folder 39
Norfolk, VA - Tues., Jan. 15 (Yiddish Correspondence)
Box 33 Folder 40
Passaic - Temporary - Wednesday, Jan. 23 (Yiddish Correspondence)
Box 33 Folder 41
Passaic, NJ - Wednesday, April 8, 1955 (Yiddish Correspondence)
1955
Box 33 Folder 42
Patterson, NJ - Sunday, Jan. 27, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 43
Patterson, NJ - Sunday, April 26, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 44
Petaluma, CA - Monday, Feb. 18, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 45
Philadelphia, PA - Saturday, April 4, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 46
Phoenix, AZ - Thursday, Feb. 21 (Yiddish Correspondence)
Box 33 Folder 47
Pittsburgh, PA - Tuesday, Feb. 5, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 48
Pittsburgh, PA - Friday, April 10, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 49
Poughkeepsie, NY - Mon., April 27, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 50
Providence, RI - Thursday, Jan. 10, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 51
Far Rockaway, NY - Sunday, March 22, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 52
Rochester, NY - Wednesday, Jan. 30th, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 53
Rochester, NY - Friday, April 24, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 54
St. Paul, MN - Wednesday, April 15, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 55
St. Paul, MN - Wednesday, February 13, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 56
San Francisco, CA - Sunday, Feb. 17, 1953 (Yiddish Correspondence)
1953
Box 33 Folder 57
Springfield, MA - Tuesday, Jan. 8, 1952 (Yiddish Correspondence)
1952
Box 33 Folder 58
Springfield, MA - Wednesday, March 25, 1953 (Yiddish Correspondence)
1953
Box 65 Folder 1
Stanford, MA - Wednesday, Jan. 23, 1952 (Yiddish Correspondence)
1952
Box 65 Folder 2
Syracuse, NY - Tuesday, Jan. 29, 1952 (Yiddish Correspondence)
1952
Box 65 Folder 3
Syracuse, NY - Thursday, April 23, 1953 (Yiddish Correspondence)
1953
Box 65 Folder 4
Toms River, NJ - Wednesday, Jan. 16, 1952 (Yiddish Correspondence)
1952
Box 65 Folder 5
Toms River, NJ - Tuesday, March 25, 1953 (Yiddish Correspondence)
1953
Box 65 Folder 6
Toronto, Canada - Saturday, Feb. 2, 1952 (Yiddish Correspondence)
1952
Box 65 Folder 7
Tucson, AZ - Wednesday, Feb. 20, 1952 (Yiddish Correspondence)
1952
Box 65 Folder 8
Washington, DC - Sunday, May 3, 1953 (Yiddish Correspondence)
1953
Box 34 Folder 1
CT - Scripts
Box 34 Folder 2
Concert Schedules
1951
Box 34 Folder 3
CT - Questionnaire Letter
Box 34 Folder 4
1952 Concert Series Accounting
1952
Box 34 Folder 5
Concert Tour
1952
Box 34 Folder 6
Tour Receipts
Box 34 Folder 7
Concert Tour Expenses
Box 34 Folder 8
Concert Tour Leaflet Proofs
Box 34 Folder 9
Concert Tour Pending
Box 34 Folder 10
Concert Tour
1953
Box 34 Folder 11
Leaflet - 1953 Concert Tour
1953
Box 34 Folder 12
First Letter CT
1953
Box 34 Folder 13
English Speech
Box 34 Folder 14
Yiddish Speech - CT
Box 35 Folder 1
Educational Activities
1944-1949
Scope and Contents
Includes draft of "Plan for Cultural Work in the English Speaking Lodges"; "Jews in American Democratic Movements" by Morris U. Schappes, 13 pages, 1949; "Warsaw Ghetto Program, Activities Manual No. 1," 7 pages, 1946; "The Jews in the Post-War World," out
Box 35 Folder 2
Jefferson Players
1946
Scope and Contents
News release; photographs; form letter; programs; routine correspondence; history of Jefferson Players and constitution; rates for bookings.
Box 35 Folder 3
Jewish History Week
1949
Scope and Contents
Speech; episode in the story of Jews in America; recommended bibliography for Story Week (in Yiddish).
Box 35 Folder 4
Miscellaneous
1943-1951
Scope and Contents
Routine correspondence; proposed program services for Peoples Radio Foundation, Inc.; Cultural Fund ledger sheets; form letters; cultural bulletin; recommendations for Culture Panel Conference.
Box 35 Folder 5
Miscellaneous
1943-1951
Scope and Contents
Routine correspondence; proposed program services for Peoples Radio Foundation, Inc.; Cultural Fund ledger sheets; form letters; cultural bulletin; recommendations for Culture Panel Conference.
Box 35 Folder 6
Music
1946-1947
Scope and Contents
Includes sheet music; routine correspondence; a corrected copy of "Program Material for the Jewish Folk Song" by Ruth Rubin, 13 pages; leaflets; tickets; etc.
Box 35 Folder 7
Music
1949-1952
Scope and Contents
Contents include pamphlet "Sing, America"; news release; routine correspondence; outline for music series; leaflets; memo; souvenir journal of Jewish People's Chorus of Washington Heights.
Box 35 Folder 8
National Jewish Youth Conference
1950-1953
Scope and Contents
Includes proposed constitution and by-laws of the NJYC, 8 pages, 1950; "Dispel the Climate of Fear - Save the NJYC," 27 pages, 1953
Box 35 Folder 9
National Jewish Youth Conference
1949-1951
Scope and Contents
Includes standing committee reports; special committee reports; outline of "Program of `Adoption' of Recently Established Agricultural Settlements by Youth Organizations Overseas" for presentation at assembly, 2 pages, 1950; special committee report on Re
Box 35 Folder 10
National Jewish Youth Conference
1950-1952
Scope and Contents
Includes form letters, post cards.
Box 65 Folder 9
National Jewish Youth Conference
1950-1952
Scope and Contents
Includes a call to the annual conference, bulletins, newsletters, pamphlet, newspapers.
Box 65 Folder 10
Other
1947-1955
Scope and Contents
News release "Opening of ORT School in Havana", and miscellaneous.
Box 65 Folder 11
Plays
1941-1949
Scope and Contents
Includes plays, sample scripts, routine correspondence, some correspondence in Yiddish.
Box 36 Folder 1
Plays
Scope and Contents
In Yiddish.
Box 36 Folder 2
Poems and Songs
1942-1949
Scope and Contents
Includes program of 25th mid-winter concert; Pageant Jewish Folk Chorus; and (in Yiddish) a song to the Order, tank poems and songs to be delivered at "Ten tanks to Russia".
Box 36 Folder 3
Poems and Songs
Scope and Contents
In Yiddish. Tank poems and songs for "Ten tanks to Russia".
Box 36 Folder 4
Postwar Rebuilding Program - 191946
Scope and Contents
In Yiddish. Includes discussion program, broadening social security, Jewish resettlement problems, Jewish Culture in America lectures.
Box 36 Folder 5
Programs
1944-1947
Scope and Contents
Includes Warsaw Ghetto Program; Passover Program; 15th anniversary of JPFO Program (Yiddish and English); Folklore Program; Chanukah; Emma Lazarus; Washington and Lincoln; I. L. Perez.
Box 36 Folder 6
Programs
1944-1947
Scope and Contents
Includes Warsaw Ghetto Program; Passover Program; 15th anniversary of JPFO Program (Yiddish and English); Folklore Program; Chanukah; Emma Lazarus; Washington and Lincoln; I. L. Perez.
Box 36 Folder 7
Radio Scripts
1942-1946
Scope and Contents
People to Remember series; Our Order; routine correspondence; etc.
Box 36 Folder 8
Speaker's Guides
Scope and Contents
Outlines and guides on anti-Semitism, Palestine and Zionism, Structure of the Jewish community, Purim, etc.
Box 65 Folder 12
Speeches
1943-1947
Scope and Contents
In Yiddish .
Box 37 Folder 1
National School Committee. Minutes of National School and Culture Committee
1931-1933
Box 37 Folder 2
NSC. Minutes of School Conference held in Camp Kinderland
1943
Scope and Contents
Yiddish - program, report, speech.
Box 37 Folder 3
NSC. Workmen's Circle School Convention - Philadelphia
1943
Scope and Contents
Yiddish - resolutions, speech.
Box 37 Folder 4
NSC. Minutes - National School and Cultural Committee (NSCC)
1943-1949
Scope and Contents
Yiddish - resolutions, speeches, report of teacher conference held in Camp Kinderland.
Box 37 Folder 5
NSC. Report of NSCC meetings
1945
Scope and Contents
Yiddish - includes staff report, Camp Kinderland report, theatre ensemble report, article, speech.
Box 37 Folder 6
NSC. NSCC 9th Convention of Schools
1949-1950
Scope and Contents
Yiddish - includes ideas for agenda, delegate form, reports, program plan.
Box 37 Folder 7
NSC. Minutes of meetings of NSCC
1949-1950
Scope and Contents
In Yiddish.
Box 37.1 Folder 1
NSC. Correspondence
1938
Scope and Contents
I. Goldberg correspondence, mostly routine, re publications: Proletarische Derziung and Yungvarg.
Box 37.1 Folder 2
NSC. Correspondence
1938
Scope and Contents
I. Goldberg correspondence, mostly routine, re publications: Proletarische Derziung and Yungvarg.
Box 37.1 Folder 3
NSC. Correspondence
1938
Scope and Contents
In Yiddish. Re changing name of publication from Proletarische Derziung to Haim un Derziung, and routine.
Box 37.1 Folder 4
NSC. Correspondence
1938
Scope and Contents
In Yiddish. Re changing name of publication from Proletarische Derziung to Haim un Derziung, and routine.
Box 37.1 Folder 5
NSC. Correspondence
1939
Scope and Contents
Routine re publications - I. Goldberg and Synoptic translation of "Home and Education," January 1939; and articles for Haim un Derziung.
Box 37.1 Folder 6
NSC. Correspondence
1939
Scope and Contents
Routine re publications - I. Goldberg and Synoptic translation of "Home and Education," January 1939; and articles for Haim un Derziung.
Box 37.1 Folder 7
NSC. Correspondence
1938-1939
Scope and Contents
In Yiddish. Re Haim un Derziung, receipts, collection notices, book orders, etc.
Box 37.1 Folder 8
NSC. Correspondence
1938-1939
Scope and Contents
In Yiddish. Re Haim un Derziung, receipts, collection notices, book orders, etc.
Box 37.1 Folder 9
National School Committee. Correspondence
1940-1942
Scope and Contents
Includes letter form Sadie Doroshkin, State Secretary, California District, JPFO, to S. Davidovich and reply re problems with schools; Dr. Levine's qualifications as a teacher being questioned by Jewish Education Bureau; I. Goldberg routine (Yiddish).
Box 37.1 Folder 10
NSC. Correspondence
1942
Scope and Contents
In Yiddish. Includes responses to letters from I. Goldberg and Sandler re openings and closings of schools, teacher appointments, draft deferments, also correspondence from Preble and Chefetz re Chicago Schools.
Box 37.1 Folder 11
NSC. Correspondence
1942
Scope and Contents
In Yiddish. Includes responses to letters from I. Goldberg and Sandler re openings and closings of schools, teacher appointments, draft deferments, also correspondence from Preble and Chefetz re Chicago Schools.
Box 37.1 Folder 12
NSC. Correspondence
1939-1944
Scope and Contents
I. Goldberg letters to teachers re hiring and firing and routine. In Yiddish.
Box 65 Folder 14
NSC. Correspondence
1944-1946
Scope and Contents
form letter re 1st May, Warsaw ghetto, million dollar campaign; letter to Saltzman re new book, routine; letter to Marc Chagall acknowledging book Brenendiger Licht and other routine; letter from Corporal W. Saltzman to I. Goldberg re his views on the war
Box 65 Folder 15
NSC. Correspondence
1947-1948
Scope and Contents
In Yiddish. To Marc Chagall re Bayla Chagall's 2nd book; to prospective member that there is no danger in joining the JPFO; and routine.
Box 38 Folder 1
NSC. Correspondence
1949
Scope and Contents
Routine.
Box 38 Folder 2
NSC. Correspondence
1948-1949
Scope and Contents
Letter to S. Davidovich from Estelle Thomas in Poland re pen-pals; letter to S. Davidovich from George Starr and reply re Peretz, Cheifitz and problems in the Chicago schools; letter from Sadie Doroshkin to I. Goldberg and written copy of phone reply re S
Box 38 Folder 3
NSC. Correspondence
1945-1950
Scope and Contents
Form letters re meetings, salaries, attacks of Jewish reactionaries, loss of right to teach in public schools, organized committees to remove children from the schools, fund raising, convention (English and Yiddish); and I. Goldberg's resignation from Nat
Box 38 Folder 4
National Schools Committee. Correspondence
1940-1952
Scope and Contents
In Yiddish. Re publications of JPFO.
Box 38 Folder 5
NSC. Correspondence
1947-1956
Scope and Contents
Routine and news of Supreme Court appeal hopes to cancel liquidation order.
Box 38 Folder 6
NSC. Correspondence
1950-1956
Scope and Contents
Routine re California Schools, and letter from I. Goldberg to Mrs. Marovitch describing curriculum in schools.
Box 38 Folder 7
NSC. Correspondence
Scope and Contents
Brief history of Camp Kinderland; memo on the schools of the JPFO, 4 pages; listing of schools in New York City area; and routine.
Box 38 Folder 8
NSC. Correspondence - Boston District
1937-1950
Scope and Contents
In Yiddish. Re teachers pay meetings, routine with I. Goldberg, S. Davidovich, Sonia Sokol, Jack Weinman; English language clippings and letter (7/20/49) re attack on Chelsea school being Communist, by Jack Weinman, teacher, Chelsea Jewish Children's School
Box 38 Folder 9
NSC. Correspondence - Boston District
1937-1950
Scope and Contents
In Yiddish. Re teachers pay meetings, routine with I. Goldberg, S. Davidovitch, Sonia Sokol, Jack Weinman; English language clippings and letter (7/20/49) re attack on Chelsea school being Communist, by Jack Weinman, teacher, Chelsea Jewish Children's School
Box 38 Folder 10
NSC. Correspondence - The Bronx
1939-1950
Scope and Contents
In Yiddish. Routine.
Box 38 Folder 11
NSC. Correspondence - Brooklyn
1948-1950
Scope and Contents
In Yiddish. S. Davidovitch and I. Goldberg correspondence re distribution of Yungvarg; description of Brooklyn schools; and routine.
Box 38 Folder 12
NSC. Correspondence - Chicago
1943-1944
Scope and Contents
In Yiddish. Correspondence from I. Goldberg re teacher negotiations and routine.
Box 38 Folder 13
NSC. Correspondence - Chicago
1943-1944
Scope and Contents
In Yiddish. Correspondence from I. Goldberg re teacher negotiations and routine.
Box 38 Folder 14
NSC. Correspondence - Chicago
1943-1950
Scope and Contents
In Yiddish. Correspondence from G. Sandler, S. Davidovitch re more teachers needed and routine.
Box 38.1 Folder 1
NSC. Correspondence - Cleveland
1950
Scope and Contents
In Yiddish. Correspondence with I. Goldberg, S. Davidovitch re camp for children, teachers' salaries, Yungvarg distribution, increasing school attendance and routine.
Box 38.1 Folder 2
National School Committee. Correspondence - Los Angeles
1942
Scope and Contents
In Yiddish. Correspondence to Paver, Maymudes, Lottie Moloch, Zelig Zipper re articles for publication, membership drives, complaints in teachers' salaries, argument between Lottie Moloch and Z. Zipper and routine.
Box 38.1 Folder 3
National School Committee. Correspondence - Los Angeles
1942
Scope and Contents
In Yiddish. Correspondence to Paver, Maymudes, Lottie Moloch, Zelig Zipper re articles for publication, membership drives, complaints in teachers' salaries, argument between Lottie Moloch and Z. Zipper and routine.
Box 38.1 Folder 4
NSC. Correspondence - Montreal
1942-1944
Scope and Contents
I. Goldberg routine correspondence.
Box 38.1 Folder 5
NSC. Correspondence - Montreal
1942-1944
Scope and Contents
I. Goldberg routine correspondence.
Box 38.1 Folder 6
NSC. Financial
1935-1944
Scope and Contents
Routine financial material including bills, receipts, ledger sheets of various schools.
Box 38.1 Folder 7
NSC. Financial
1935-1944
Scope and Contents
Routine financial material including bills, receipts, ledger sheets of various schools.
Box 38.1 Folder 8
NSC. Financial
1935-1944
Scope and Contents
Routine financial material including bills, receipts, ledger sheets of various schools.
Box 65 Folder 16
NSC. Financial
1935-1944
Scope and Contents
Routine financial material including bills, receipts, ledger sheets of various schools.
Box 65 Folder 17
NSC. Financial
1935-1944
Scope and Contents
Routine financial material including bills, receipts, ledger sheets of various schools.
Box 38.2 Folder 1
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 2
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 3
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 4
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 5
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 6
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 7
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 8
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 9
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 10
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 11
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 12
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 13
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 14
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 15
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 16
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 38.2 Folder 17
NSC. Financial
1935-1945
Scope and Contents
Routine financial including bills, receipts, ledger sheets, routine financial correspondence.
Box 39 Folder 1
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 2
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 3
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 4
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 5
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 6
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 7
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 8
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 9
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 10
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 39 Folder 11
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 65 Folder 18
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 65 Folder 19
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 65 Folder 20
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 66 Folder 1
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 66 Folder 2
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 66 Folder 3
NSC. Financial
1937-1949
Scope and Contents
Routine financial including bills, receipts, ledger sheets and routine correspondence.
Box 40 Folder 1
NSC. Classroom Materials
1942-1945
Scope and Contents
In Yiddish and English. Posters; materials for observance of Week of Sorrow and Protest and Purim carnival; routine correspondence; United Nations pamphlets; study guides; workbooks, Jewish history, bulletin, speech and lecture notes; lecture re use of Je
Box 40 Folder 2
NSC. Classroom Materials
Scope and Contents
In Yiddish. Composition projects for elementary and high schools, test.
Box 40 Folder 3
NSC. Essay Contest
1948
Scope and Contents
Essay contest entries.
Box 40 Folder 4
NSC. Essay Contest
1948
Scope and Contents
Essay contest entries.
Box 40 Folder 5
NSC. Essay Contest
1948
Scope and Contents
Essay contest entries.
Box 40 Folder 6
NSC. General Information
1949-1951
Scope and Contents
In Yiddish and English. List of how many schools in each district, lists of Educational Directors in Brooklyn District and Schools in New York, brief history and outline of JPFO schools.
Box 66 Folder 4
NSC. May Day
1941-1950
Scope and Contents
Form letters and program. Yiddish
Box 66 Folder 5
NSC. Mendele Moicher Storm
1947
Scope and Contents
Speaker's Guide.
Box 66 Folder 6
National School Committee. Miscellaneous
1941-1950
Scope and Contents
In Yiddish. News article reply to attack on JPFO Schools by New York Board of Education; news release; insurance policy; minutes of Teacher Committee on JPFO Schools; school publications weekly report, report cards.
Box 66 Folder 7
NSC. Miscellaneous
Scope and Contents
Exams from children's schools (Yiddish).
Box 66 Folder 8
NSC. Miscellaneous
Scope and Contents
Exams from children's schools (Yiddish).
Box 40.1 Folder 1
NSC. New York City - Legal
1948-1949
Scope and Contents
Court documents re Board of Education of the City of New York denying the use of public school buildings for the conduct of classes or lectures to the National School Committee of the JPFO; also pamphlet "i am a Jewish child"; pamphlet "The Law and Rules
Box 40.1 Folder 2
NSC. New York City - Legal
1948-1949
Scope and Contents
Court documents re Board of Education of the City of New York denying the use of public school buildings for the conduct of classes or lectures to the National School Committee of the JPFO; also pamphlet "i am a Jewish child"; pamphlet "The Law and Rules
Box 40.1 Folder 3
NSC. Teacher Personal Fact Sheets
1946-1947
Scope and Contents
In Yiddish. Includes also inspection visit report - JPFO schools.
Box 40.1 Folder 4
NSC. Training School
1948-1952
Scope and Contents
Form letter announcing a national leadership training school at Camp Kinderland,; daily schedule; student roster; applications; correspondence to Sam Pevzner re training school from Sol Rotenberg, Samuel Cheifetz, handwritten notes.
Box 40.1 Folder 5
NSC. Universal Jewish Encyclopedia
1942-1943
Scope and Contents
Includes description of encyclopedia and price; routine correspondence; news release.
Box 40.1 Folder 6
NSC. Yungvarg (monthly magazine)
1940-1943
Scope and Contents
Articles and miscellany; statement of ownership; bills; proofs; photographs; etc.
Box 40.1 Folder 7
NSC. Yungvarg (monthly magazine)
1940-1943
Scope and Contents
Articles and miscellany; statement of ownership; bills; proofs; photographs; etc.
Box 40.1 Folder 8
NSC. Yungvarg (monthly magazine)
1940-1943
Scope and Contents
Articles and miscellany; statement of ownership; bills; proofs; photographs; etc.
Box 41 Folder 1
NSC. Yungvarg
1941-1945
Scope and Contents
Articles and miscellany, bills, proofs, photographs, etc.
Box 41 Folder 2
NSC. Yungvarg
1941-1945
Scope and Contents
Articles and miscellany, bills, proofs, photographs, etc.
Box 41 Folder 3
NSC. Yungvarg
1941-1945
Scope and Contents
Articles and miscellany, bills, proofs, photographs, etc.
Box 41 Folder 4
NSC. Yungvarg
1941-1945
Scope and Contents
Articles and miscellany, bills, proofs, photographs, etc.
Box 41 Folder 5
NSC. Yungvarg
1941-1945
Scope and Contents
Articles and miscellany, bills, proofs, photographs, etc.
Box 41 Folder 6
NSC. Yungvarg - Article on I. L. Peretz
Scope and Contents
In Yiddish.
Box 41 Folder 7
NSC. Yungvarg
1943
Scope and Contents
In Yiddish. Articles and miscellany.
Box 41 Folder 8
NSC. Yungvarg
1943
Scope and Contents
In Yiddish. Articles and miscellany.
Box 42 Folder 1
Almanac - 1944
Scope and Contents
Routine correspondence re photos and articles for the Almanac.
Box 42 Folder 2
American Committee of Jewish Writers, Artists and Scientists, Inc.
1946
Scope and Contents
(R. Saltzman, member of the Joint Executive Committee) - correspondence and form letters re funds for Black Book Committee, rally arrangements and other routine; clipping entitled "Anti-Sovietism and Anti-Semitism, Text of Speech by Albert E. Kahn, Madison
Box 42 Folder 3
American Jewish Committee
1946-1951
Scope and Contents
2 issues - May and August 1946 of The Committee Reporter, published by the American Jewish Committee; memo re: Analysis of New York State - IWO Liquidation, 1951, 5 pages.
Box 42 Folder 4
American Jewish Conference - Correspondence
1943
Scope and Contents
Correspondence re discrimination against JPFO lodges by American Jewish Conference - not invited to participate in Conference; request to become affiliated with the American Jewish Assembly and reply from the Assembly denying membership - much correspondence
Box 42 Folder 5
American Jewish Conference - Correspondence
1945
Scope and Contents
Correspondence re request for JPFO representation on the Interim Committee of the American Jewish Conference; fund raising and routine.
Box 42 Folder 6
American Jewish Conference - Correspondence
1947
Scope and Contents
2 page "Statement on the Scope and Purpose of the American Jewish Conference" by Albert Kahn and Rubin Saltzman; death of Henry Monsky, Chairman of American Jewish Conference; form letters and routine.
Box 42 Folder 7
American Jewish Conference - Correspondence
1948
Scope and Contents
Correspondence re defense of the Jews in Palestine; organization of proposed American Jewish Assembly; financial status; list of members; re conference ceased to function.
Box 42 Folder 8
American Jewish Conference - Miscellaneous
1943-1948
Scope and Contents
Includes delegates lists; 2 page statement "The Future of the American Jewish Conference"; and other miscellaneous documents.
Box 42 Folder 9
American Jewish Conference - Publications
1943-1948
Scope and Contents
Miscellaneous clippings; publications; releases.
Box 42 Folder 10
American Jewish Conference
Scope and Contents
In Yiddish. Unable to translate.
Box 42 Folder 11
American Jewish Congress - Correspondence
1946-1948
Scope and Contents
Includes constitution (1946) and routine correspondence.
Box 42 Folder 12
American Jewish Congress
1946-1949
Scope and Contents
Includes form letters; clippings; brochures; reports; minutes; "Program Notes"; an appeal by R. Saltzman re expulsion of JPFO from AJC; Spotlight, published by Committee for a Democratic American Jewish Congress; and miscellaneous.
Box 42 Folder 13
American Jewish Congress
1946-1949
Scope and Contents
Includes form letters; clippings; brochures; reports; minutes; "Program Notes"; an appeal by R. Saltzman re expulsion of JPFO from AJC; Spotlight, published by Committee for a Democratic American Jewish Congress; and miscellaneous.
Box 66 Folder 9
American Jewish Congress
1946-1949
Scope and Contents
Includes form letters; clippings; brochures; reports; minutes; "Program Notes"; an appeal by R. Saltzman re expulsion of JPFO from AJC; Spotlight, published by Committee for a Democratic American Jewish Congress; and miscellaneous.
Box 66 Folder 10
American Jewish Labor Council
1948
Scope and Contents
2 page statement "American Jewish Labor Council Statement on Contributions and Activities Within the Last 3 Months."
Box 66 Folder 11
Anti-Semitism - Press Releases
1944
Scope and Contents
2 releases.
Box 43 Folder 1
Book League of the JPFO
1940-1949
Scope and Contents
Includes routine correspondence and 1 bound volume ledger of Yiddish Cooperative Book League.
Box 43 Folder 2
Camp Kinderland
1943-1950
Scope and Contents
List of "Camp Committee"; programs; correspondence; list of "interracial camps"; form letters; financial data; student roster; and routine.
Box 43 Folder 3
Camps
Scope and Contents
Form letter describing Camp Nitgedaiget.
Box 43 Folder 4
Cemetery Department
1950-1953
Scope and Contents
Includes correspondence, blank forms, lists of cemeteries, financial statements, form letter describing benefits to members, 2 page "Rules Governing Funerals, Graves Used and Reserved on Our Cemeteries in New York and Vicinity"; and miscellaneous.
Box 43 Folder 5
Children's Anti-Nazi Protest Meeting
1943
Scope and Contents
Includes clippings and miscellaneous documents.
Box 43 Folder 6
Civilian Defense
1941-1942
Scope and Contents
Bulletins.
Box 43 Folder 7
Committees for the Protection of Foreign Born
Scope and Contents
Clippings; articles; mimeographs; broadside.
Box 43 Folder 8
The Day
1948-1951
Scope and Contents
Correspondence re the newspaper refusing to publish JPFO ad.
Box 43 Folder 9
Denikin - General
Scope and Contents
2 page "Memorandum to State Department on Expulsion of Denikin."
Box 43 Folder 10
Germany
1950-1952
Scope and Contents
Clippings; handwritten notes; broadside; articles.
Box 43 Folder 11
Haim un Derziung
1942
Scope and Contents
Yiddish - apparently articles for the publication.
Box 43 Folder 12
Independent Workmen's Circle
Scope and Contents
3 page "Statement of the United National Committee to the Injuction Executive of the Independent Workmen's Circle"; excerpts from "50 Years of the Workmen's Circle in Jewish Life" by J. S. Hertz, 4 pages, n.d.
Box 67 Folder 1
Israel
1946-1948
Scope and Contents
Releases, resolutions, correspondence re Israel.
Box 67 Folder 2
Jewish Anti-Fascist Committee in the USSR
1943
Scope and Contents
Letter thanking JPFO members for the hospitality shown while in the United States.
Box 67 Folder 3
Jewish Fraternal Home Committee
1951-1952
Scope and Contents
Form letter; minutes of a conference called by Board of Directors for Jewish People's Home; financial data; speech; reports; agreement to buy Ridgefield Country Lodge, Ridgefield, Connecticut.
Box 67 Folder 4
Korea
1950-1952
Scope and Contents
Mostly newspaper clippings re Korean War.
Box 67 Folder 5
Los Angeles Jewish Community
1949
Scope and Contents
Broadside re Los Angeles Jewish Community Council moving to expel the JPFO.
Box 67 Folder 6
Leadership School
1949
Scope and Contents
Lists; agenda; leaflet re softball tournament; proposed budget for National Junior Leadership School at Camp Kinderland; school announcements; schedule; outline; and miscellaneous.
Box 44 Folder 1
Medem, Gina
1946-1950
Scope and Contents
In Yiddish. Re distribution, advertisement, publication, etc. of Wanderings and Meetings by Gina Medem
Box 44 Folder 2
Membership - Drives
1946-1950
Scope and Contents
Re JPFO's successful membership drive; newsletters; "Facts for JPFO Builders".
Box 44 Folder 3
Membership - Dues
1952-1953
Scope and Contents
Correspondence re dues lists; form letters; lists; G. Sandler correspondence stressing importance of maintaining membership.
Box 44 Folder 3a
Membership - Dues
1952-1953
Scope and Contents
Correspondence re dues lists; form letters; lists; G. Sandler correspondence stressing importance of maintaining membership.
Box 44 Folder 4
Membership - Reinstatements - Correspondence
1946-1953
Scope and Contents
Routine correspondence from G. Sandler re reinstating expelled members; form letters from IWO General Secretary Peter Shipka re dues, standing of members and importance of reinstating members in light of the liquidation proceedings; also R. Saltzman correspondence
Box 44 Folder 5
Membership - Reinstatements - Correspondence
1946-1953
Scope and Contents
Routine correspondence from G. Sandler re reinstating expelled members; form letters from IWO General Secretary Peter Shipka re dues, standing of members and importance of reinstating members in light of the liquidation proceedings; also R. Saltzman correspondence
Box 44 Folder 6
Membership - Reinstatements - Correspondence
1946-1953
Scope and Contents
Routine correspondence from G. Sandler re reinstating expelled members; form letters from IWO General Secretary Peter Shipka re dues, standing of members and importance of reinstating members in light of the liquidation proceedings; also R. Saltzman correspondence
Box 44 Folder 7
Membership - Reinstatements
1951-1953
Scope and Contents
Reinstatement lists including lodge number, membership, suspensions, expulsions
Box 44 Folder 8
Membership - Reinstatements
1951-1953
Scope and Contents
Reinstatement lists including lodge number, membership, suspensions, expulsions
Box 67 Folder 7
Membership - Reinstatements
1951-1953
Scope and Contents
Reinstatement lists including lodge number, membership, suspensions, expulsions
Box 45 Folder 1
Miscellaneous
1944-1953
Scope and Contents
Includes newspaper clippings; office staff medical questionnaires; resolution to save the Office of Price Administration (OPA); legislative and political action newsletter re OPA; Dumbarton Oaks Proposals, broadsides; Earl Browder speech re Freiheit; "Jew
Box 45 Folder 2
Miscellaneous
1946
Scope and Contents
In Yiddish. Correspondence re Cuban contact; thank you from Polish Jewish Organization; establishment of refugee colony in Belgium.
Box 45 Folder 3
National Conference of Christians and Jews
1947-1948
Scope and Contents
Plays; brochure on American Brotherhood Week; program guide "for Brotherhood U.S.A."
Box 45 Folder 4
Photographs - Miscellaneous - Yiddish Correspondence.
1942
Scope and Contents
In Yiddish.
Box 45 Folder 5
Relief - Rehabilitation Fund
1946-1951
Scope and Contents
Bills; letter from June Gordon, President, Emma Lazarus Division, JPFO, to Brother Raishi re foster parents plan; "Help! Rehabilitate the Jewish People" outline and material on the million dollar relief and rehabilitation drive of the JPFO, 15 pages; form
Box 45 Folder 6
Relief and Rehabilitation Fund
1946
Scope and Contents
In Yiddish and English. Correspondence re children's home in Paris and summer camps; financial request from Warsaw to support rebuilding; clippings; questionnaires; and routine.
Box 45 Folder 7
Relief and Rehabilitation Fund
1946
Scope and Contents
In Yiddish and English. Correspondence re children's home in Paris and summer camps; financial request from Warsaw to support rebuilding; clippings; questionnaires; and routine.
Box 45 Folder 8
Rosenberg Case
1952-1953
Scope and Contents
Petitions for clemency for the Rosenbergs; broadsides; newspaper clippings; handwritten notes; form letters; miscellaneous.
Box 45.1 Folder 1
Russia - Articles and Poetry
Scope and Contents
In Yiddish. Articles for publication in Unzer Vort Journal sent in by Hebrew Anti-Fascist League of USSR.
Box 45.1 Folder 2
Russia - Articles and Poetry
Scope and Contents
In Yiddish. Articles for publication in Unzer Vort Journal sent in by Hebrew Anti-Fascist League of USSR.
Box 45.1 Folder 3
Russia - Articles and Poetry
Scope and Contents
In Yiddish. Articles for publication in Unzer Vort Journal sent in by Hebrew Anti-Fascist League of USSR.
Box 45.1 Folder 4
Russia - Articles and Poetry
Scope and Contents
In Yiddish. Articles for publication in Unzer Vort Journal sent in by Hebrew Anti-Fascist League of USSR.
Box 45.1 Folder 5
Russia - Campaign Against Soviet Propaganda
1942-1943
Scope and Contents
newspaper clippings re Ehrlich-Alter case; press releases; government document re anti-discrimination (Yiddish and English).
Box 45.1 Folder 6
Russia - Stories About
1946
Scope and Contents
In Yiddish.
Box 45.1 Folder 7
Social Security Campaign
1945-1947
Scope and Contents
Summary of Conference on Social Security in Washington, D.C., by IWO, 11/25-26/45; memo; statement by E. Rymer.
Box 45.1 Folder 8
Soviet-Jewish Life
1940-1944
Scope and Contents
In Yiddish. Bibliography; news clippings; articles; correspondence from Medem.
Box 45.1 Folder 9
Ten Tanks to the Red Army Campaign
1942
Scope and Contents
English and Yiddish. Bulletin, brochures, "What Russia Means to Us" by Albert Einstein, 2 pages; "An Appeal to New England Jewry!" by IWO Jewish Section, 2 pages; broadsides re sending tanks to Red Army to fight Hitler; broadside.
Box 67 Folder 8
War and Relief Publicity Material
1944-1949
Scope and Contents
English and Yiddish. Correspondence from soldiers re war effort and thanks for gifts; new clippings; letters of thanks from war relief organizations
Box 67 Folder 9
War Service Campaign Ads
1943
Scope and Contents
In Yiddish. Proofs; copy of letter from British Embassy on behalf of Winston Churchill thanking IWO for sending him a copy of Wallace's "Century of Common Man."
Box 67 Folder 10
Warsaw Ghetto
1943-1947
Scope and Contents
In Yiddish. News clippings; news release; poems; program for remembrance - copy in English of "Lest We Forget," 1943, 40 pages, compilation of reports received by World Jewish Congress.
Box 67 Folder 11
Women's Clubs
1941-1944
Scope and Contents
In Yiddish and English. Correspondence re various activities including aid to strikers at Dertog newspaper and Transport Workers Strike; support of anti-discrimination bill and routine.
Box 67 Folder 12
Women's Clubs - Speeches
Scope and Contents
In Yiddish. Speech on women's role in purpose and Society of Women's Clubs including women at work and home; political and economic rights; woman in USSR.
Box 67 Folder 13
Zionism
1951
Scope and Contents
Newspaper clippings and articles.
Box 46 Folder 1
The America of Despair
Box 46 Folder 2
American Intervention in Greece
Box 46 Folder 3
The American Jewish Conference (Jewish Assembly)
Box 46 Folder 4
American Policy in Greece
Box 46 Folder 5
Ask Hannah
Box 46 Folder 6
Belgium at War
Box 46 Folder 7
Bombardier (Lodge 466)
Box 46 Folder 8
Budget for Survival
Box 46 Folder 9
The Builder (Lodge 253)
Box 46 Folder 10
Characteristics of Young Gifted Children
Box 46 Folder 11
Child-Welfare Legislation
Box 46 Folder 12
Children Engaged in Newspaper and Magazine Selling and Delivering
Box 46 Folder 13
Children In the Land of Socialism
Box 46 Folder 14
Children's Progress
Box 46 Folder 15
Contemporary Jewish Record
Box 46 Folder 16
A Crime Against Jewish Unity
Box 46 Folder 17
The Democratic Government and Army of Free Greece
Box 46 Folder 18
Divide and Conquer
Box 46 Folder 19
Escape To Life
Box 46 Folder 20
Facts About Child Health
Box 46 Folder 21
Facts About the Jewish National Fund
Box 46 Folder 22
Five Things You Can Do Today To Help Win the Peace
Box 46 Folder 23
Foreign War Relief
Box 46 Folder 24
Fortissimi sunt Belgae
Box 46 Folder 25
Fraternalists (Lodge 817)
Box 46 Folder 26
Fraternally Yours (Lodge 795)
Box 46 Folder 27
Good Posture In the Little Child
Box 46 Folder 28
Greater Security In the JPFO
Box 46 Folder 29
The Growth of Hebrew Culture in America
Box 46 Folder 30
Haganah
Box 46 Folder 31
Haganah Speaks To the U.N.
Box 46 Folder 32
Help! Rehabilitate the Jewish People
Box 46 Folder 33
HIAS
Box 46 Folder 34
Higher and H-I-R-E Education
Box 46 Folder 35
The Home Front
Box 46 Folder 36
Insurance in Wartime
Box 46 Folder 37
The Jewish Fraternalists
Box 46 Folder 38
Jewish Life
Box 46 Folder 39
The Jewish People Will Live On
Box 46 Folder 40
Jews In American Democratic Movements
Box 46 Folder 41
Leningrad
Box 46 Folder 42
A Letter From Madame Chiang Kai-Shek...
Box 46 Folder 43
Letter To a Zionist Friend
Box 46 Folder 44
Lodge Life (Lodge 517)
Box 46 Folder 45
Lodge Log (Local 585)
Box 46 Folder 46
Masaryk Charts Jewish Future
Box 46 Folder 47
Model Meeting (Lodge 600)
Box 46 Folder 48
Never To Forget (The Battle of the Warsaw Ghetto)
Box 46 Folder 49
News From Belgium
Box 46 Folder 50
Number 871433 Sends You Thanks
Box 46 Folder 51
Observations of Successful Business Executives
Box 46 Folder 52
Organized Labor and the Fascist Danger
Box 46 Folder 53
Oust Bilbo
Box 46 Folder 54
The Patriot (Haym Salomon Lodge)
Box 46 Folder 55
Plans For Jewish Schools
Box 46 Folder 56
Purim
Box 46 Folder 57
Purim Time Is Here
Box 46 Folder 58
Questions and Answers About Progressive Jewish Childrens Schools
Box 46 Folder 59
Remember the Dead - Rescue the Living
Box 46 Folder 60
The Road Back
Box 46 Folder 61
The Schools and Civilian Defense
Box 46 Folder 62
School For Teachers and Higher Jewish Education
Box 46 Folder 63
Security Equality Fraternalism (Lodge 471)
Box 46 Folder 64
So Your Son Wants To Be a Doctor
Box 46 Folder 65
Soldiers' Village
Box 46 Folder 66
Solemn Assembly of Sorrow and Protest
Box 46 Folder 67
Sosua-Refugee Haven in the Caribbean
Box 46 Folder 68
Speaking As American Jews and Zionists
Box 46 Folder 69
Survey Midmonthly
Box 46 Folder 70
Shushan Review
Box 46 Folder 71
Tale of a City
Box 46 Folder 72
Technology In Palestine
Box 46 Folder 73
Three Gifts and Other Stories by Peretz
Box 46 Folder 74
Together As Jews - As Americans
Box 46 Folder 75
Trade Unions in Greece
Box 46 Folder 76
The Tuscon Fraternalists (Lodge 453)
Box 46 Folder 77
Unity of the Jews For Victory
Box 46 Folder 78
Unity Won the War - Unity Won't Win the Peace
Box 46 Folder 79
Victory For Freedom
Box 46 Folder 80
We Suffer In A Thousand Ways
Box 46 Folder 81
What Happens To Your $4 Hadassah Dues?
Box 46 Folder 82
Women of the USA and the USSR
Box 46 Folder 83
Work Camps For College Students
Box 46 Folder 84
You Gave Them This Courage
Box 46 Folder 85
Yugntvort
Box 47 Folder 1
Abraham Goldfoden
Box 47 Folder 2
Almanac of JPFO
Box 47 Folder 3
Anti-Semitism in U.S.
Box 47 Folder 4
Bulletin
Box 47 Folder 5
Capitalism, Socialism and Communism
Box 47 Folder 6
Commemorating Warsaw Ghetto Uprising
Box 47 Folder 7
Communism For What and For Whom
Box 47 Folder 8
Communist Manifesto
Box 47 Folder 9
Culture and Nation
Box 47 Folder 10
Culture, Work, Fraternalism in Inner Life
Box 47 Folder 11
David Bergelson
Box 47 Folder 12
David Edelshot
Box 47 Folder 13
Der Hammer
Box 47 Folder 14
Disqualified Not 1947
Box 47 Folder 15
Ethics and Purpose of the IWO
Box 47 Folder 16
For Homeland In Battle
Box 47 Folder 17
For the Security and Health of the People
Box 47 Folder 18
For Soviet Russia
Box 47 Folder 19
For Unity and For a Victory
Box 47 Folder 20
Germany - Destruction
Box 47 Folder 21
Give Back the World, Bourgeois and Other Songs
Box 47 Folder 22
The Great Conspiracy
Box 47 Folder 23
Guidebook For Builders of the Order
Box 47 Folder 24
Help! Rehabilitate the Jewish People
Box 47 Folder 25
Holidays
Box 47 Folder 26
In Service To the People
Box 47 Folder 27
The IWO In Jewish Life
Box 68 Folder 1
IWW Songbook
Box 68 Folder 2
Jane Adams
Box 68 Folder 3
Jews In the Soviet Union
Box 68 Folder 4
Jewish Culture Society In Poland, Record of National Convention
Box 68 Folder 5
Jewish Folk Songs
Box 68 Folder 6
Jewish Literature in America
Box 68 Folder 7
Jewish People In American Freedom (Labor) Organization
Box 68 Folder 8
Jewish Unity Towards Victory
Box 68 Folder 9
Kinder Journal
Box 68 Folder 10
Marxism Study Course
Box 68 Folder 11
The Molly Maguires
Box 68 Folder 12
Mother Bloor
Box 68 Folder 13
My Book Reader
Box 47.1 Folder 1
Nation and Culture
Box 47.1 Folder 2
NAI Teatur
Box 47.1 Folder 3
Negro Poetry in America
1936
Scope and Contents
Removed from collection and now housed in Kheel Center Rare Books
Box 47.1 Folder 4
On the Hill
Box 47.1 Folder 5
Order Bulletin
Box 47.1 Folder 6
Our Debt To the Soviet Union
Box 47.1 Folder 7
Our Heroes and Leaders: Who Was Steve Kataves?
Box 47.1 Folder 8
Peretz, Y. L.
Box 47.1 Folder 9
Proletariat Educator
Box 47.1 Folder 10
Questions and Answers About the Jewish Progressive Schools
Box 47.1 Folder 11
Response To Sholom Asch and H. Levik
Box 47.1 Folder 12
Response To David Pinsk
Box 47.1 Folder 13
Morris Pozenfeld (Songs and Poetry)
Box 47.1 Folder 14
School Bulletin
Box 47.1 Folder 15
Seforim, Mendele Mocher
Box 47.1 Folder 16
Shalom Aleichem
Box 47.1 Folder 17
The Solving of the Jewish Question in Soviet Russia
Box 47.1 Folder 18
Soviet Union Build Socialism
Box 47.1 Folder 19
The Spark
Box 47.1 Folder 20
Ten Years of Fraternalism
Box 47.1 Folder 21
Under the Silk Curtains of the American Jewish Congress
Box 47.1 Folder 22
Unzer Wort
Box 47.1 Folder 23
Vintchusky, Morris
Box 47.1 Folder 24
The Voice of the Progressive Cloak Finishers
Box 47.1 Folder 25
The War and the Working Class
Box 47.1 Folder 26
The War Danger
Box 47.1 Folder 27
Why You Must Join the IWO
Box 47.1 Folder 28
The Woman at Home, Factory and In Society
Box 47.1 Folder 29
Worker-School Studybook
Box 47.1 Folder 30
Yearly School Almanac
Box 47.1 Folder 31
Your Child
Box 47.1 Folder 32
Yungvarg
Box 48 Folder 1
Aptheker, Herbert. The Meaning of Negro History.
Scope and Contents
8 p.
Box 48 Folder 2
Bardi, Gino. Are We Aryans?
1939
Scope and Contents
39 p.
Box 48 Folder 3
Bedacht, Max. Labor Fraternalism - the Fraternal Principles and Program of the I.W.O.
1941
Scope and Contents
31 p.
Box 48 Folder 4
Bedacht, Max. The Organizer and His Problems
Scope and Contents
18 p.
Box 48 Folder 5
Bedacht, Max. Unity of the Fraternal Movement.
1936
Scope and Contents
24 p
Box 48 Folder 6
Benjamin, Herbert. For an Offensive on the Second European Front.
1942
Scope and Contents
8 p.
Box 48 Folder 7
Blake, Ben, ed. 12 Plays for Boys and Girls.
1935
Scope and Contents
79 p.
Box 48 Folder 8
International Workers Order (IWO). Add IWO Protection to Your Union Protection.
Scope and Contents
12:00 PM
Box 48 Folder 9
IWO. Air Raids, Blackouts, First Aid.
1942
Box 48 Folder 10
IWO. The Best Insurance Protection For Your Family.
1947
Scope and Contents
47 p.
Box 48 Folder 11
IWO. Civilian and National Defense Exposition.
1947
Scope and Contents
3 p.
Box 48 Folder 12
IWO. The Film Division of the IWO Presents.
1946
Scope and Contents
2p.
Box 48 Folder 13
IWO. Food For Freedom Bulletin.
1946
Scope and Contents
July, 1946. 4 p.
Box 48 Folder 14
IWO. Five Years of the International Workers Order.
1935
Scope and Contents
1935 123 p
Box 48 Folder 15
IWO. Fraternal Outlook. ,scattered issues.
1939-1950
Box 48 Folder 16
IWO. How to Organize an IWO Lodge - a Point by Point Outline,
Scope and Contents
5:00 PM
Box 48 Folder 17
IWO. The IWO - History and Role in Political Life of Our Country.
Scope and Contents
(Includes instructor's outline, 8 p.)
Box 48 Folder 18
IWO. IWO On Parade - 4th Convention, Pittsburgh, PA.
Scope and Contents
22 p.
Box 48 Folder 19
IWO. An Indictment - The People vs. Attorney General Tom Clark Before the Court of Public Opinion.
Scope and Contents
6p.
Box 48 Folder 20
IWO. IWO Junior Guide.
1940
Scope and Contents
May, 8 p.
Box 48 Folder 21
IWO. The Lodge Program - II.
Scope and Contents
6 p.
Box 48 Folder 22
IWO. The Lodge Program - III.
Scope and Contents
13 p.
Box 48 Folder 23
IWO. Membership Book.
Scope and Contents
12p.
Box 48 Folder 24
IWO. News Bulletin.
1951
Scope and Contents
April, 8 p.
Box 48 Folder 25
IWO. News From the International Workers Order. , scattered issues.
1942-1950
Box 48 Folder 26
IWO. Notes and Materials For Speakers On Attorney Genera Clark's Report To The Loyalty Board.
Scope and Contents
15p.
Box 48 Folder 27
IWO. Our Plan For Plenty.
Scope and Contents
32 p.
Box 48 Folder 28
IWO. Our Plan For Plenty.
Scope and Contents
3p.
Box 48 Folder 29
IWO. Our Spring Offensive ... Report To the National Women's Committee.
1942
Scope and Contents
10p.
Box 48 Folder 30
IWO. An Outline of Parliamentary procedure and the Conduct of a Lodge Meeting.
Scope and Contents
10p.
Box 48 Folder 31
IWO. Promoting Security - Facts About the Role and Purpose of the IWO.
1940
Scope and Contents
15p.
Box 48 Folder 32
IWO. Rate Schedule.
1945
Box 48 Folder 33
IWO. Speaker's Outline On ... the IWO and Social Security.
Scope and Contents
5p.
Box 48 Folder 34
IWO. Special Bulletin.
1945
Scope and Contents
July, 4p.
Box 48 Folder 35
IWO. Season's Greetings from International Workers Order.
1943
Scope and Contents
1p.
Box 48 Folder 36
IWO. Three Years - . A Review of the IWO Between the 6th and 7th Convention. . 89 p.
1944-1947
Scope and Contents
89p.
Box 48 Folder 37
IWO. To Every Member of the IWO - A Message From Our President - William Weiner.
1941
Scope and Contents
7 p.
Box 48 Folder 38
IWO. Workers School, Textbook For the Third Year.
1934
Scope and Contents
113 p.
Box 48 Folder 39
IWO. City Central Committee. Education Department. War Activities Guide for IWO Community Councils.
Scope and Contents
7 p.
Box 48 Folder 40
IWO. Cultural Council. Cultural Counsel.
1943
Scope and Contents
December, (Volume 1, Number 1).
Box 48 Folder 41
IWO. Film Division. Films For Victory. 35 p.
1945
Scope and Contents
35 p.
Box 48 Folder 42
IWO. Front Line Fighters Fund. This Is Your Enemy - A Documentary of Nazi Atrocities Against Citizens and Soldiers of Our Soviet Ally.
1942
Scope and Contents
45 p
Box 48 Folder 43
IWO. General Executive Board. Manual For Lodge Officers of the International Workers Order.
1939
Scope and Contents
72 p.
Box 48 Folder 44
IWO. General Office. Discussion Guide - "The People Have Never Abandoned F.D.R.'s Policies".
1947
Scope and Contents
16 p.
Box 48 Folder 45
IWO. General Office Staff. The Paper.
1948
Scope and Contents
January- Number 4. 10 p.
Box 48 Folder 46
IWO. Medical Department. At Your Service 365 Days a Year.
Scope and Contents
2 p.
Box 48 Folder 47
IWO. National Army Welfare Committee. Dear Son Max
Scope and Contents
4p.
Box 48 Folder 48
IWO. National Committee of Young Fraternalists. Fraternalism in Action - Army Welfare Campaign of the IWO.
1941
Scope and Contents
6p.
Box 48 Folder 49
IWO. National Department For Children's Activities. IWO National Junior Leadership School.
1948
Scope and Contents
3p.
Box 48 Folder 50
IWO. National Department For Children's Activities. Let's Have a Party - Parties For IWO Juniors.
Scope and Contents
11 p.
Box 68 Folder 14
IWO. National Education Department. Education For Victory -Series 1.
1942
Scope and Contents
8p.
Box 68 Folder 15
IWO. National Education Department. Education For Victory Series 2.
1942
Scope and Contents
16 p.
Box 68 Folder 16
IWO. National Education Department. The Hungarian People Their Traditions and Contributions.
Scope and Contents
8p.
Box 68 Folder 17
IWO. National Education Department. Labor and the IWO A Handbook.
1937-1941
Scope and Contents
10p.
Box 68 Folder 18
IWO. National Education Department. My Country's Peace Policy Course.
1940
Scope and Contents
9p.
Box 68 Folder 19
IWO. National Education Department. Our Civic Duty Keep America Out of War.
1939
Scope and Contents
12p.
Box 68 Folder 20
IWO. National Education Department. Social Games For Lodges (Tenth Anniversary Publication).
1939
Scope and Contents
37p.
Box 68 Folder 21
I.W.O. National Education Dept. "The Hungarian People"
Box 68 Folder 22
I.W.O. National Education Dept. "Labor and the I.W.O."
Box 68 Folder 23
I.W.O. National Education Dept. "My Country's Peace Policy"
Box 68 Folder 24
I.W.O. National Education Dept. "Our Civic Duty"
Box 68 Folder 25
I.W.O. National Education Dept. "Social Games for Lodges"
Box 49 Folder 1
IWO. National Executive Committee. Manual of the IWO.
1936
Scope and Contents
64p.
Box 49 Folder 2
IWO. National Executive Committee. A New Worker's Stronghold What Is the IWO and Why Every Worker Should Join It.
1930
Scope and Contents
16p.
Box 49 Folder 3
IWO. National Training School. Workers Fraternalism As a Force In the Community.
1938
Scope and Contents
13p.
Box 49 Folder 4
IWO. National Youth Committee. Parliamentary Procedure.
1937
Scope and Contents
12p.
Box 49 Folder 5
IWO. New York Council. Eighteenth Annual Almanac.
1930-1948
Box 49 Folder 6
IWO. New York District. Call To a Cultural Conference.
Box 49 Folder 7
IWO. Ukrainian American Fraternal Union. First Ukrainian National Folk Festival.
1948
Scope and Contents
44 p.
Box 49 Folder 8
IWO. Young Fraternalists. Those Who Serve - Deserve.
1941
Scope and Contents
1 p.
Box 49 Folder 9
IWO. Youth Section. The New Order.
Scope and Contents
Volume 1, Number 1-3 and 7 (Title change from Barricade.)
Box 49 Folder 10
Marcantonio, Vito. Security With FDR.
1944
Scope and Contents
31 p.
Box 49 Folder 11
Schaeffer, Jacob, comp. "Mit Gezang Tzum Kamf" - Songs For Voice and Piano. 74,
1932
Scope and Contents
16 p.
Box 49 Folder 12
Starobin, Joseph. Never Again!
1945
Scope and Contents
16 p.
Box 49 Folder 13
Starobin, Joseph. The San Francisco World Security Conference
Box 49 Folder 14
Vail, Sol. This Is Treason.
1943
Scope and Contents
28 p.
Box 49 Folder 15
Wallace, Henry. Century of the Common Man.
1943
Scope and Contents
46 p.
Box 49 Folder 16
Miscellaneous manuscripts.
Box 49 Folder 17
Miscellaneous manuscripts.
Box 49 Folder 18
Amerika Hrvatski Gladnick (American Croatian Herald)
1955
Scope and Contents
Croatian. Newspaper, October 12, 1955.
Box 49 Folder 19
Untranslated Hungarian IWO publications
Scope and Contents
Hungarian. 10 publications.
Box 49 Folder 20
Siamo Ariani (We are Aryans)
Scope and Contents
Italian
Box 49 Folder 21
Untranslated Polish IWO publications
Scope and Contents
Polish and English. "For Your and Our Freedom" two copies. "For Unity and Action" one copy.
Box 49 Folder 22
Untranslated Russian IWO publications
Scope and Contents
Russian and English. 14 publications.
Box 49 Folder 23
Twenty Years: Russian Section 1920-1940
1940
Scope and Contents
Russian. Three copies.
Box 49 Folder 24
Thirty Years AROV 1920-1950 (untranslated)
1950
Scope and Contents
Russian. Two soft-cover copies. American-Russian Fraternal Society.
Box 49 Folder 25
Thirty Years AROV 1920-1950 (untranslated)
Scope and Contents
Russian. One hardcover copy. American-Russian Fraternal Society.
Box 49 Folder 26
Untranslated Ukrainian IWO publications
Scope and Contents
Ukrainian. Three publications.
Box 50 Folder 1
Kinderland
1921-1930
Scope and Contents
Yiddish
Box 50 Folder 2
Derwabung
1939
Scope and Contents
Yiddish
Box 50 Folder 3
"Our Way" and others bound together
1925-1933
Scope and Contents
Yiddish
Box 50 Folder 4
Publications of the Workman's Circle School
1927-1930
Scope and Contents
Yiddish
Box 50 Folder 5
The Spark
1930-1932
Scope and Contents
Yiddish. v.1:no.1 (1930:Sept.) - v.3:no.6 (1932:Dec.)
Box 51 Folder 1
Du Sable Community Center, Inc. - Founder's Fund
Box 51 Folder 2
IWO Pins
Box 51 Folder 3
American Soldiers in New Guinea
Box 51 Folder 4
Americans for Haganah
Box 51 Folder 5
Children
Box 51 Folder 6
Jewish Peoples Fraternal Order
Box 51 Folder 7
Pennsylvania
Box 51 Folder 8
Portraits, Unidentified
Box 51 Folder 9
Recreation
Box 51 Folder 10
Slovack Workers Society
Box 51 Folder 11
Slovack Workers Society
Box 51 Folder 12
Trunikoff, Chaim Lazar
Box 51 Folder 13
Soviet Union (Jewish)
Box 51 Folder 14
Unidentified
Box 51 Folder 15
Yiddish
Box 51 Folder 16
Holiday Postcards
Box 51 Folder 17
Mrs. America Posters
Box 51 Folder 18
Metal Stamp "United Jewish Appeal"
Box 51 Folder 19
"368.4 Charts re: Social Security Law"
Box 52 Folder 1
Money Campaign for Ten Tanks for USSR
Box 52 Folder 2
Non-Affiliated Yiddish Schools
Box 52 Folder 3
Secular Yiddish Schools
Box 52 Folder 4
Schools, Education
Box 52 Folder 5
Issue of Modern Culture
Box 52 Folder 6
Dr. Chiam Zhitlorski
Box 52 Folder 7
Yiddish Literature
Box 52 Folder 8
Yiddish Schools
Box 52 Folder 9
Clippings concerning Education
Box 52 Folder 10
Current (1993) Jewish Affairs (News Clippings)
Box 52 Folder 11
Notes on Culture (Against 20th Century)
Box 52 Folder 12
News Clippings about Jews in America
Box 52 Folder 13
Tehran Conference
Box 52 Folder 14
Jewish War Hero Stories
Box 52 Folder 15
IWO Related News Clippings
Box 52 Folder 16
War - related material
Box 52 Folder 17
Children in wartime
Box 52 Folder 18
Education related
Box 52 Folder 19
News Clippings about America
Box 52 Folder 20
Reports from Morning Freiheit (Phila., Workmen's Circle, School, Conference)
Box 53 Folder 1
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 2
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 3
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 4
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 5
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 6
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 7
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 8
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 9
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 10
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 11
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 12
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 13
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 14
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 15
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 16
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 17
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 18
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 19
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 20
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 21
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 22
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 23
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 24
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 25
Correspondence, news clippings, notes, and other materials
Scope and Contents
Yiddish
Box 53 Folder 1
Miscellany-files of Executive Secretary R. Saltzman
Scope and Contents
Yiddish
Box 53 Folder 2
Address of R. Saltzman on the30th anniversary of Morgan Freiheit
1952
Scope and Contents
Yiddish. Carnegie Hall, April 26, 1952
Box 53 Folder 3
Notes on hearing in Court of Appeals
1953
Scope and Contents
Yiddish. February 25, 1953; Yiddish version (translation?) of Petition for Certiorari, IWO v. Bollinger, 4/23/1953, etc.
Box 53 Folder 4
Correspondence to R. Saltzman and re: R. Saltzman Jubilee Committee
1941
Scope and Contents
Yiddish
Box 53 Folder 5
NB Letter from H. Leivick and J. Opatashu to [Haim] Sloves
1937
Scope and Contents
Yiddish. August 4, 1937 re: preparations for Jewish Culture Congress; Sloves reply; correspondence and other documents re: establishment of Jewish Peoples' Home in Warsaw, 1952
Box 53 Folder 6
Various notes for reports, etc. [R. Saltzman]
Scope and Contents
Yiddish
Box 53 Folder 7
R. Saltzman correspondence with H. Sloves of World Jewish Culture Congress
1938
Scope and Contents
Yiddish
Box 53 Folder 8
R. Saltzman addresses on various occasions
Scope and Contents
Yiddish. mid-1950s
Box 53 Folder 9
R. Saltzman, correspondence
Scope and Contents
Yiddish. Including re: Polish relief; letter to H. Smolar, etc.
Box 53 Folder 10
R. Saltzman, correspondence and addresses
Scope and Contents
Yiddish. printed letter from Soviet ambassador; "My Meeting with Albert Einstein"
Box 53 Folder 11
R. Saltzman reports
Scope and Contents
Yiddish. re: "the insurance occupiers" and about proposed Jewish People's Home in Ridgefield, CT
Box 53 Folder 12
R. Saltzman correspondence with Europe
Scope and Contents
Yiddish. re: orphanages; etc.; outline of dates in history of JPFO
Box 53 Folder 13
Protocols of National Board meeting
1947-1948
Scope and Contents
Yiddish
Box 53 Folder 14
Protocols of National Board meeting
1946
Scope and Contents
Yiddish. Summary of Saltzman testimony in court; other correspondence and clippings
Box 53 Folder 15
R. Saltzman-various addresses and reports
Scope and Contents
Yiddish
Box 53 Folder 16
R. Saltzman-clippings and miscellaneous
Scope and Contents
Yiddish
Box 53 Folder 17
R. Saltzman miscellaneous; report from Wroclaw
Scope and Contents
Yiddish
Box 53 Folder 18
R. Saltzman correspondence with Poland
Scope and Contents
Yiddish. re: relief, e.g. telegram asking for 100 grams streptomycin
Box 53 Folder 19
R. Saltzman miscellaneous; reports about trip to Europe
Scope and Contents
Yiddish
Box 53 Folder 20
Clippings and R. Saltzman report
Scope and Contents
Yiddish
Box 53 Folder 21
Yiddish translation of Das Kapital, drafts and marked galleys
Scope and Contents
Yiddish
Box 53 Folder 22
Clippings
Scope and Contents
Yiddish
Box 53 Folder 23
Clippings
Scope and Contents
Yiddish
Box 53 Folder 24
R. Saltzman report to National Board meeting
1948
Scope and Contents
Yiddish
Box 53 Folder 25
R. Saltzman notebook
Scope and Contents
Yiddish
Box 53.1 Folder 1
Jewish Life : A Progressive Monthly
Box 53.1 Folder 2
Warsaw Accuses
Box 54A Folder 1
Schodza hlavneho odboru SRS-IWO odbyvana [ledger]
Format: Black and white photograph
Scope and Contents
Yiddish
Box 54B Folder 1
Zapisnica hl. Odborie: Slov. Rob.
Format: Text
Scope and Contents
Yiddish
Box 55 Folder 1
Jewish Delegation Fourth National Convention: IWO -- Pittsburgh April 23-30, 1938
1938
Format: Text