ACTWU's General Executive Board (GEB) Records 1916-1988
Collection Number: 5619/030
Kheel Center for Labor-Management Documentation and Archives
Cornell University Library
Title:
ACTWU's General Executive Board (GEB) Records, 1916-1988
Collection Number:
5619/030
Creator:
Amalgamated Clothing and Textile Workers Union. General Exectutive Board
Textile Workers' Union of America. General Exectutive Board
Textile Workers' Union of America. General Exectutive Board
Quantity:
9 linear feet
Forms of Material:
Correspondence, reports, publications.
Repository:
Kheel Center for Labor-Management Documentation and Archives, Cornell University Library
Abstract:
This collection consists of minutes, reports, and correspondence of the General Executive Boards of
Amalgamated Clothing Workers of America and Amalgamated Clothing and Textile Workers' Union. Also included are the minutes
of the
Amalgamated Clothing Workers of America Committee of Nine.
Language:
Collection material in English
The Amalgamated Clothing Workers of America, the most significant union representing workers in the men's clothing industry,
was founded in
New York City in 1914 as a breakaway movement from the United Garment Workers. Radical and immigrant workers in the tailors’
and cutters’ locals
were the core of the seceding group, which advocated industrial unionism and economic strikes in opposition to the UGW’s
craft organization, which
they saw as conservative and timid. Their diverging views had come to the fore during the historic 1910 dispute at the
Chicago firm Hart, Schaffner,
and Marx. The opposition called the strike against the UGW leadership’s advice, and reached a path-breaking agreement
with management that
established an arbitration system to settle disputes.
Members flocked to the new union. Around 50,000 strong at its founding, by 1920 the ACWA counted about 170,000 members. Initially
composed mostly of
immigrants of Jewish European descent with Socialist leanings, the ACWA quickly welcomed members of a great number of
nationalities and diverse
backgrounds. Like in other garment unions, most workers and many members were women, but the leadership was predominantly
male, a situation that
did not change for many decades. Early on the union adopted a centralized administrative structure combined with industrial
unionism, with the
joint boards’ by-laws having precedence over those of locals.
Espousing a philosophy perhaps brought over by its early immigrant socialist members, the Amalgamated went beyond bread and
butter issues and
adopted a distinctive form of social unionism that was largely absent in the American labor movement. Starting in the
1920s, it provided
educational opportunities and recreational facilities for its members, as well as services such as an insurance plan,
banks offering personal
loans at low interest rates, low-cost housing cooperatives, medical clinics, and even union-owned restaurants.
Sidney Hillman was the first president of the new union and the most important officer in its history. He applied his experience
as bargaining
representative in Chicago to the whole industry. Under his leadership the union made significant strides in securing better
wages and working
conditions for its members, and at the same time it consolidated gains and provided stability to the industry through
the widespread adoption
of the arbitration system tested at Hart, Schaffner, and Marx. Hillman paid close attention to industry issues, such as
production, pricing, and
marketing. In order to help management meet the competition of non-union firms, the union conducted studies of efficiency,
work methods, and factory
costs. Letters to the official publication of the union, Advance, document the controversy that ensued within the union
over what was perceived to
be collaboration with management.
Hillman also understood the importance of labor’s involvement in national affairs and political action. In the 1920s the ACWA
sent delegates to the
Conference for Progressive Political Action and to the Farmer-labor party conventions. Although many members and officers
were Socialists, the
union stopped short of officially endorsing the party. Communist attempts at gaining influence within the union were firmly
curbed. Hillman’s
participation in national affairs and politics became prominent during the New Deal, when he became a close advisor to
Franklin D. Roosevelt on
labor and economic issues. He also served on the board of the National Recovery Administration. Later, during World War
II, he helped establish
the Labor’s Non Partisan League. He was also named associate director of the Office of Production Management, which assisted
in mobilizing the
nation's resources for the war effort. Hillman’s prestige perhaps reflected the healthy condition of his union, which
by the end of the conflict
was strong and stable.
During the post World War II period the union faced a number of significant challenges. Membership continued to grow (peaking
at 395,000 in 1968),
but the union’s political influence and visibility in national affairs declined. In their never ending pursuit of lower
production costs, many
firms relocated to the South, forcing the union to engage in large organizing efforts. Simultaneously, signs began to
appear of changes that
would lead to the almost complete demise of the domestic apparel industry and, ultimately, to the erosion of union membership.
Foreign imports
of cheap clothing goods steadily grew in the 1950s and 1960s, and mushroomed in the following two decades, plunging employment
in the apparel
sector into a steady decline. Union efforts to stem the tide included Buy American campaigns and extensive lobbying in
Congress, but they were
to no avail. In 1976, the ACWA merged with the Textile Workers of America to become the Amalgamated Clothing and Textile
Workers Union. Despite
successful and much publicized nationwide actions such as the Farah boycott and the J.P. Stevens corporate campaign, the
woes threatening the
union’s existence continued unabated. The fate of the domestic industry was sealed in the late 1970s and the 1980s by
the flight of firms chasing
tax breaks and cheap labor abroad. By 1995, when ACTWU voted to merge with the International Ladies' Garment Workers'
Union, their combined
membership was 350,000. The new Union of Needletrades, Industrial and Textile Employees (UNITE!) seemed poised to infuse
new life in a
troubled union.
Names:
Amalgamated Clothing and Textile Workers Union
Amalgamated Clothing and Textile Workers Union --Archives
Amalgamated Clothing and Textile Workers Union. General Executive Board--Archives
Amalgamated Clothing Workers of America --Archives
International Ladies' Garment Workers' Union --Archives
Textile Workers Union of America --Archives
Textile Workers Union of America. General Executive Board--Archives
Union of Needletrades, Industrial and Textile Employees --Archives
UNITE HERE (Organization) --Archives
Subjects:
Textile industry--New York (State)--New York
Textile workers--Labor unions--New York (State)--New York
Clothing trade--New York (State)--New York
Clothing workers--Labor unions--New York (State)--New York
Form and Genre Terms:
Correspondence
Records
Access Restrictions:
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Restrictions on Use:
This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.
Cite As:
ACTWU's General Executive Board (GEB) Records #5619/030. Kheel Center for Labor-Management Documentation and Archives, Cornell
University Library.
Related collections:
5619: Amalgamated Clothing Workers of America
5619/003: ACWA's Sidney Hillman Scrapbooks
5619/004: ACTWU's Jacob Sheinkman Records from the Sectretary-Treasurer's and President's Offices.
5619/004 mf: ACTWU's Microfiche Collection of Jacob Sheinkman's Speeches
5619/006: ACTWU's Executive Vice-President's Office Records
5619/010: ACWA's Jacob Potofsky Records from the President's Office
5619/018: ACTWU's Secretary-Treasurer's Office Records
5619/029: ACTWU's Vice-President's Office Records
5619/036: ACTWU's Murray Finley Records from the President's Office
5619/036 mf: ACTWU's Microfilm of Murray Finley's Correspondence from the President's Office
And all other 5619 collections.
5619: Amalgamated Clothing Workers of America
5619/003: ACWA's Sidney Hillman Scrapbooks
5619/004: ACTWU's Jacob Sheinkman Records from the Sectretary-Treasurer's and President's Offices.
5619/004 mf: ACTWU's Microfiche Collection of Jacob Sheinkman's Speeches
5619/006: ACTWU's Executive Vice-President's Office Records
5619/010: ACWA's Jacob Potofsky Records from the President's Office
5619/018: ACTWU's Secretary-Treasurer's Office Records
5619/029: ACTWU's Vice-President's Office Records
5619/036: ACTWU's Murray Finley Records from the President's Office
5619/036 mf: ACTWU's Microfilm of Murray Finley's Correspondence from the President's Office
And all other 5619 collections.
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
Volume I: General Executive Board Minutes, Nov. 10-11
|
1936 |
Hotel Carlton, Washington D.C.
|
|||
Box 1 | Folder 2 |
Volume I: General Executive Board Minutes, August 11
|
1936 |
Hotel Carlton, Washington D.C.
|
|||
Box 1 | Folder 3 |
Volume I: General Executive Board Minutes, June 9 and June 16
|
1936 |
General Office
|
|||
Box 1 | Folder 4 |
Volume I: General Executive Board Minutes, April 16-18
|
1936 |
Atlantic City, NJ
|
|||
Box 1 | Folder 5 |
Volume I: General Executive Board Minutes, Dec. 9-10
|
1935 |
Box 1 | Folder 6 |
Volume I: General Executive Board Minutes, May 16-17
|
1935 |
Wardman Park Hotel, Washington D.C.
|
|||
Box 1 | Folder 7 |
Volume I: General Executive Board Minutes, Sept. 19-20
|
1935 |
Hotel Sinton, Cincinnati, OH
|
|||
Box 1 | Folder 8 |
Volume I: General Executive Board Minutes, Nov. 6-7
|
1933 |
Hotel Willard, Washington D.C.
|
|||
Box 1 | Folder 9 |
Volume I: General Executive Board Minutes, June 5
|
1933 |
Box 1 | Folder 10 |
Volume I: General Executive Board Minutes, August 30-31
|
1932 |
General Office and Hotel New Yorker
|
|||
Box 1 | Folder 11 |
Volume I: General Executive Board Minutes, May 8-10
|
1930 |
Hotel Royal York, Toronto
|
|||
Box 1 | Folder 12 |
Volume I: General Executive Board Minutes, May 6-8
|
1926 |
Mount Royal Hotel, Montreal
|
|||
Box 1 | Folder 13 |
Volume I: General Executive Board Minutes, August 8-9
|
1925 |
Morrison Hotel, Chicago
|
|||
Box 1 | Folder 14 |
Volume II: General Executive Board Minutes, Dec. 10
|
1942 |
General Office
|
|||
Box 1 | Folder 15 |
Volume II: General Executive Board Minutes, Nov. 4
|
1942 |
Boston, MA
|
|||
Box 1 | Folder 16 |
Volume II: General Executive Board Minutes, Oct. 12
|
1942 |
President Hillman's Office
|
|||
Box 1 | Folder 17 |
Volume II: General Executive Board Minutes,August 6
|
1942 |
Box 1 | Folder 18 |
Volume II: General Executive Board Minutes, Sept. 17
|
1942 |
President Hillman's Office, Committee of Nine
|
|||
Box 1 | Folder 19 |
Volume II: General Executive Board Minutes, May 2
|
1942 |
Hotel Brevoort, NYC, Committee of Nine
|
|||
Box 1 | Folder 20 |
Volume II: General Executive Board Minutes, April 16-17
|
1942 |
Ritz Carlton Hotel, Atlantic City, NJ
|
|||
Box 1 | Folder 21 |
Volume II: General Executive Board Minutes, Jan. 14
|
1942 |
National Office
|
|||
Box 1 | Folder 22 |
Volume II: General Executive Board Minutes, Dec. 4-6
|
1941 |
Chicago, IL
|
|||
Box 1 | Folder 23 |
Volume II: General Executive Board Minutes, Oct. 3-4
|
1941 |
Ritz Carlton Hotel, Atlantic City, NJ
|
|||
Box 1 | Folder 24 |
Volume II: General Executive Board Minutes, July 7-8
|
1941 |
Wardman Park Hotel, Washington D.C.
|
|||
Box 1 | Folder 25 |
Volume II: General Executive Board Minutes, May 1-3
|
1941 |
Atlantic City, NJ
|
|||
Box 1 | Folder 26 |
Volume II: General Executive Board Minutes, Feb. 28
|
1941 |
Wardman Park Hotel, Washington D.C.
|
|||
Box 1 | Folder 27 |
Volume II: General Executive Board Minutes, Nov. 28
|
1940 |
Chicago, GEB Finance Committee
|
|||
Box 1 | Folder 28 |
Volume II: General Executive Board Minutes, Nov. 14-16
|
1940 |
Ritz Carlton Hotel, Atlantic City, NJ
|
|||
Box 1 | Folder 29 |
Volume II: General Executive Board Minutes, August 2, 5-6
|
1940 |
National Office
|
|||
Box 1 | Folder 30 |
Volume II: General Executive Board Minutes, July 24
|
1940 |
General Office, Finance Committee
|
|||
Box 1 | Folder 31 |
Volume II: General Executive Board Minutes, June 20-21
|
1940 |
Wardman Park Hotel, Washington D.C.
|
|||
Box 1 | Folder 32 |
Volume II: General Executive Board Minutes, Dec. 2
|
1939 |
Atlantic City, NJ
|
|||
Box 1 | Folder 33 |
Volume II: General Executive Board Minutes, Oct. 9-11 and Nov. 1
|
1939 |
San Francisco, CA
|
|||
Box 1 | Folder 34 |
Volume II: General Executive Board Minutes, August 18-21
|
1939 |
Box 1 | Folder 35 |
Volume II: General Executive Board Minutes, August 9-11
|
1939 |
Hotel New Yorker, NYC
|
|||
Box 1 | Folder 36 |
Volume II: General Executive Board Minutes, Oct. 13-17
|
1938 |
General Office
|
|||
Box 1 | Folder 37 |
Volume II: General Executive Board Minutes, August 23
|
1938 |
Box 1 | Folder 38 |
Volume II: General Executive Board Minutes, May 4-6
|
1938 |
Atlantic City, NJ
|
|||
Box 1 | Folder 39 |
Volume II: General Executive Board Minutes, March 11-12
|
1943 |
General Office
|
|||
Box 1 | Folder 40 |
Volume III: General Executive Board Minutes, May 3-8
|
1943 |
Hotel Ambassador East, Chicago, IL
|
|||
Box 1 | Folder 41 |
Volume III: General Executive Board Minutes, November 1
|
1943 |
Hotel Warwick, Philadelphia, PA
|
|||
Box 1 | Folder 42 |
Volume III: General Executive Board Minutes, December 2
|
1943 |
Atlantic City, NJ
|
|||
Box 1 | Folder 43 |
Volume III: General Executive Board Minutes, January 20th
|
1944 |
Approved Resolution
|
|||
Box 1 | Folder 44 |
Volume III: General Executive Board Minutes, March 20-21
|
1944 |
Hotel Commodore, NYC
|
|||
Box 1 | Folder 45 |
Volume III: General Executive Board Minutes, May 8-13
|
1944 |
Ambassador Hotel, Chicago, IL
|
|||
Box 1 | Folder 46 |
Volume III: General Executive Board Minutes, August 14
|
1944 |
Hotel New Yorker, NYC
|
|||
Box 1 | Folder 47 |
Volume III: General Executive Board Minutes, Oct. 12
|
1944 |
Approved Resolution
|
|||
Box 1 | Folder 48 |
Volume III: General Executive Board Minutes, Nov. 18
|
1944 |
Hotel Stevens, Chicago, IL
|
|||
Box 1 | Folder 49 |
Volume III: General Executive Board Minutes, January 12
|
1945 |
Approved Resolution
|
|||
Box 1 | Folder 50 |
Volume III: General Executive Board Minutes, March 13
|
1945 |
Hotel Commodore, NYC
|
|||
Box 1 | Folder 51 |
Ground Lease, Springler van Beuren Estates, Inc. to Union Square Realty Corp.
|
1945 |
Box 1 | Folder 52 |
General Executive Board, CIO Political Action Committee
|
1945 |
Approved Resolution
|
|||
Box 1 | Folder 53 |
General Executive Board, Canadian Congress of Labor
|
1945 |
Approved Resolution
|
|||
Box 1 | Folder 54 |
General Executive Board, Norwegian Federation of Labor
|
1945 |
Approved Resolution
|
|||
Box 1 | Folder 55 |
Volume III: General Executive Board Minutes, July 19-20
|
1945 |
Hotel New Yorker, NYC
|
|||
Box 1 | Folder 56 |
Volume III: General Executive Board Minutes, Nov. 22-24
|
1945 |
Hotel Mayflower, Atlantic City, NJ
|
|||
Box 1 | Folder 57 |
General Executive Board, Loan to UAW
|
1946 |
Approved Resolution
|
|||
Box 1 | Folder 58 |
Volume III: General Executive Board Minutes, April 29-May 3
|
1946 |
Atlantic City, NJ
|
|||
Box 1 | Folder 59 |
Volume III: General Executive Board Minutes, July 13
|
1946 |
Hotel New Yorker, NYC
|
|||
Box 1 | Folder 60 |
Volume III: General Executive Board Minutes, August 22
|
1946 |
Hotel New Yorker, NYC
|
|||
Box 1 | Folder 61 |
Volume III: General Executive Board Minutes, Nov. 15
|
1946 |
Atlantic City, NJ
|
|||
Box 1 | Folder 62 |
General Executive Board, Contribution to Sidney Hillman Foundation and Pocketbook Workers' Union
|
1946 |
Approved Resolutions
|
|||
Box 1 | Folder 63 |
Volume III: General Executive Board Minutes, Feb. 5-7
|
1947 |
Atlantic City, NJ
|
|||
Box 1 | Folder 64 |
General Executive Board, Contribution to National Federation of Telephone Workers
|
1947 |
Approved Resolution
|
|||
Box 1 | Folder 65 |
Volume III: General Executive Board Minutes, May 9
|
1947 |
Commodore Hotel, NYC
|
|||
Box 1 | Folder 66 |
Volume III: General Executive Board Minutes, August 6-8
|
1947 |
Hotel Sheraton, Rochester, NY
|
|||
Box 1 | Folder 67 |
Volume III: General Executive Board Minutes, Oct. 12
|
1947 |
Boston, MA
|
|||
Box 1 | Folder 68 |
Volume III: General Executive Board Minutes, Oct. 23
|
1947 |
General Office
|
|||
Box 1 | Folder 69 |
Volume III: General Executive Board Minutes, Dec. 11
|
1947 |
General Office
|
|||
Box 1 | Folder 70 |
General Executive Board, Contributions
|
1947 |
Approved Resolutions
|
|||
Box 1 | Folder 71 |
Volume III: General Executive Board Minutes, Feb. 3
|
1948 |
Atlantic City, NJ
|
|||
Box 1 | Folder 72 |
General Executive Board, Contribution to United Packinghouse Workers
|
1948 |
Approved Resolution
|
|||
Box 1 | Folder 73 |
Volume III: General Executive Board Minutes, May 3
|
1948 |
Atlantic City, NJ
|
|||
Box 1 | Folder 74 |
Volume III: General Executive Board Minutes, May 20
|
1948 |
McAplin Hotel, NYC
|
|||
Box 1 | Folder 75 |
Volume III: General Executive Board Minutes, August 24
|
1948 |
General Office
|
|||
Box 1 | Folder 76 |
General Executive Board, Contribution to Oil Workers International Union
|
1948 |
Approved Resolution
|
|||
Box 1 | Folder 77 |
Volume III: General Executive Board Minutes, January 27-29
|
1949 |
Washington, D.C.
|
|||
Box 1 | Folder 78 |
General Executive Board, Resolutions to All Joint Boards
|
1949-1950 |
Box 1 | Folder 79 |
Volume IV: General Executive Board Minutes, May 8
|
1950 |
Cleveland, OH
|
|||
Box 1 | Folder 80 |
General Executive Board, Loan to Oil Workers International Union
|
1950 |
Box 1 | Folder 81 |
Volume IV: General Executive Board Minutes, Sept 15
|
1950 |
Asbury Park, NJ
|
|||
Box 1 | Folder 82 |
Volume IV: General Executive Board Minutes, March 28-30
|
1951 |
Atlantic City, NJ
|
|||
Box 1 | Folder 83 |
Volume IV: General Executive Board Minutes, May 24-25
|
1951 |
Commodore Hotel, NYC
|
|||
Box 1 | Folder 84 |
Volume IV: General Executive Board Minutes, Oct. 8
|
1951 |
General Office
|
|||
Box 1 | Folder 85 |
Volume IV: General Executive Board Minutes, Jan. 23
|
1952 |
Atlantic City, NJ
|
|||
Box 1 | Folder 86 |
Volume IV: General Executive Board Minutes, May 5
|
1952 |
Traymore Hotel, Atlantic City, NJ
|
|||
Box 1 | Folder 87 |
Volume IV: General Executive Board Minutes, June 10
|
1952 |
New York
|
|||
Box 1 | Folder 88 |
Volume IV: General Executive Board Minutes, Oct. 31
|
1949 |
Cleveland, OH
|
|||
Box 1 | Folder 89 |
General Executive Board, Contribution to the FDR Foundation
|
1949 |
Approved Resolution
|
|||
Box 1 | Folder 90 |
Volume IV: General Executive Board Minutes, Dec. 8-9
|
1949 |
Atlantic City, NJ
|
|||
Box 1 | Folder 91 |
Volume IV: General Executive Board Minutes, July 28
|
1952 |
Lake Placid, NY
|
|||
Box 1 | Folder 92 |
General Executive Board, Referendum Elections
|
1952 |
Box 1 | Folder 93 |
Volume IV: General Executive Board Minutes, Sept. 23
|
1952 |
New York
|
|||
Box 1 | Folder 94 |
Volume IV: General Executive Board Minutes, Jan. 29
|
1953 |
Amalgamated Bank, NY
|
|||
Box 1 | Folder 95 |
Volume IV: General Executive Board Minutes, June 11
|
1953 |
Hotel New Yorker, NYC
|
|||
Box 1 | Folder 96 |
Volume IV: General Executive Board Minutes, Oct. 7-9
|
1953 |
Statler Hotel, St. Louis, MO
|
|||
Box 1 | Folder 97 |
General Executive Board, Local #1712 Charter
|
1953 |
Box 1 | Folder 98 |
General Executive Board, Charter of Amalgamated Life Insurance Co., Inc.
|
1953 |
Box 1 | Folder 99 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Insurance Fund
|
1952 |
Box 1 | Folder 100 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Cleaners & Dyers Insurance Fund
|
1953 |
Box 1 | Folder 101 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Cotton Garment and Allied Industries Insurance
Fund
|
1953 |
Box 1 | Folder 102 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Cotton Garment and Allied Industries Retirement
Fund
|
1953 |
Box 1 | Folder 103 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Journeymen Tailors Retirement Fund
|
1953 |
Box 1 | Folder 104 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Laundry Workers Insurance Fund
|
1950 |
Box 1 | Folder 105 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Neckwear Workers Insurance Fund
|
1953 |
Box 1 | Folder 106 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Neckwear Workers Retirement Fund
|
1953 |
Box 1 | Folder 107 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Retail Retirement Fund
|
1953 |
Box 1 | Folder 108 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Retail Insurance Fund
|
1953 |
Box 1 | Folder 109 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Washable Clothing, Sportswear and Allied Industries
Insurance Fund
|
1953 |
Box 1 | Folder 110 |
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Washable Clothing, Sportswear and Allied Industries
Retirement Fund
|
1953 |
Box 1 | Folder 111 |
Volume V: General Executive Board Minutes, March 31
|
1954 |
Box 1 | Folder 112 |
Volume V: General Executive Board Minutes, May 4
|
1954 |
Traymore Hotel, Atlantic City, NJ
|
|||
Box 1 | Folder 113 |
Volume V: General Executive Board Minutes, Sept. 22
|
1954 |
Hotel New Yorker, NYC
|
|||
Box 1 | Folder 114 |
Volume V: General Executive Board Minutes, Feb. 22
|
1955 |
Shoreham Hotel, Washington D.C.
|
|||
Box 1 | Folder 115 |
Volume V: General Executive Board Minutes, Feb. 22
|
1955 |
Shoreham Hotel, Washington D.C.
|
|||
Box 1 | Folder 116 |
Volume V: General Executive Board Minutes, July 11
|
1955 |
Marcy Hotel, Lake Placid, NY
|
|||
Box 1 | Folder 117 |
Volume V: General Executive Board Minutes, Oct. 20
|
1955 |
Shoreham Hotel, Washington D.C.
|
|||
Box 1 | Folder 118 |
General Executive Board, Contribution to the American Institute of Men's and Boys' Wear
|
1955 |
Approved Resolution
|
|||
Box 1 | Folder 119 |
General Executive Board, Contribution to flood victims in the Northeastern US
|
1955 |
Approved Resolution
|
|||
Box 1 | Folder 120 |
Volume V: General Executive Board Minutes, Dec. 3
|
1955 |
Hotel Commodore, NYC
|
|||
Box 1 | Folder 121 |
Volume V: General Executive Board Minutes, Jan. 24-26
|
1956 |
Shoreham Hotel, Washington D.C.
|
|||
Box 1 | Folder 122 |
Volume V: General Executive Board Minutes, May 15-23
|
1956 |
Box 1 | Folder 123 |
Volume V: General Executive Board Minutes, August 13
|
1956 |
Box 1 | Folder 124 |
Volume V: General Executive Board Minutes, Jan 21
|
1957 |
Resolutions
|
|||
Box 1 | Folder 125 |
Volume V: General Executive Board Minutes, April 25
|
1957 |
Box 1 | Folder 126 |
Volume V: General Executive Board Minutes, May 13
|
1957 |
Box 1 | Folder 127 |
Volume V: General Executive Board Minutes, Nov. 13
|
1957 |
Box 1 | Folder 128 |
Volume V: General Executive Board Minutes, Feb 12
|
1958 |
Box 1 | Folder 129 |
Volume V: General Executive Board Minutes, May 5-16
|
1958 |
Box 1 | Folder 130 |
Volume V: General Executive Board Minutes, July 7
|
1958 |
Magnolia, MA
|
|||
Box 1 | Folder 131 |
Volume V: General Executive Board Minutes, Nov. 10
|
1958 |
Shoreham Hotel, Washington D.C.
|
|||
Box 1 | Folder 132 |
Volume V: General Executive Board Minutes, March 24-26
|
1959 |
Atlantic City, NJ
|
|||
Box 1 | Folder 133 |
Volume V: General Executive Board Minutes, July 6-10
|
1959 |
Montreal, Canada
|
|||
Box 1 | Folder 134 |
Volume V: General Executive Board Minutes, Sept. 17
|
1959 |
Box 1 | Folder 135 |
Volume V: General Executive Board Minutes, Dec. 14-17
|
1959 |
Atlantic City, NJ
|
|||
Box 1 | Folder 136 |
Volume V: General Executive Board Minutes, March 3-7
|
1969 |
Box 1 | Folder 137 |
Volume V: General Executive Board Minutes, July 21-23
|
1969 |
Box 1 | Folder 138 |
Volume V: General Executive Board Minutes, August 28
|
1969 |
Special Meeting
|
|||
Box 1 | Folder 139 |
Volume V: General Executive Board Minutes, Nov. 17-19
|
1969 |
Box 1 | Folder 140 |
Volume V: General Executive Board Minutes, Feb. 26 - March 4
|
1970 |
Box 1 | Folder 141 |
Volume V: General Executive Board Minutes, March 18-29
|
1970 |
Box 1 | Folder 142 |
General Executive Board, All Joint Boards and Local Unions and the 1970 Referendum Election
|
1970 |
Box 1 | Folder 143 |
Volume V: General Executive Board Minutes, Nov. 10-12
|
1970 |
Box 1 | Folder 144 |
Volume V: General Executive Board Minutes, Dec. 2
|
1970 |
Warwick Hotel, NYC
|
|||
Box 1 | Folder 145 |
Volume V: General Executive Board Minutes, Feb. 25 - March 4
|
1971 |
Box 1 | Folder 146 |
Volume V: General Executive Board Minutes, March 3 & 24
|
1971 |
Approved Resolution and Minutes
|
|||
Box 1 | Folder 147 |
General Executive Board Minutes, Aug. 16-19
|
1971 |
Mark Hopkins Hotel, San Francisco, CA
|
|||
Box 1 | Folder 148 |
General Executive Board Minutes, Nov. 19-20
|
1971 |
Americana Hotel, Miami Beach, FL
|
|||
Box 1 | Folder 149 |
General Executive Board, Charges against Hartner & Resolution on Gladys Dickason
|
1971 |
Box 1 | Folder 150 |
General Executive Board Minutes, Reports, Goals on Feb. 23-26
|
1972 |
Miami Beach, FL
|
|||
Box 1 | Folder 151 |
General Executive Board Minutes, May 22 - June 1
|
1972 |
Miami Beach, FL
|
|||
Box 1 | Folder 152 |
General Executive Board, Hartner Law Suit
|
1972 |
Box 1 | Folder 153 |
General Executive Board Minutes, August 9
|
1972 |
Madison hotel, Washington D.C.
|
|||
Box 1 | Folder 154 |
General Executive Board Minutes, Special Meeting on August 30
|
1972 |
Commodore Hotel, NYC
|
|||
Box 1 | Folder 155 |
General Executive Board Minutes, Special Meeting on Sept. 6
|
1972 |
General Office, NYC
|
|||
Box 1 | Folder 156 |
General Executive Board Minutes, Special Meeting on Sept. 13
|
1972 |
General Office, NYC
|
|||
Box 1 | Folder 157 |
General Executive Board Minutes, Special Meeting on Sept. 16
|
1972 |
New York Hilton Hotel, NYC
|
|||
Box 2 | Folder 1 |
General Executive Board Minutes, Nov. 9
|
1972 |
New York Hilton, NYC
|
|||
Box 2 | Folder 2 |
General Executive Board, Amalgamated Bank of New York
|
1972 |
Box 2 | Folder 3 |
General Executive Board Minutes, March 5-8
|
1973 |
Farah Plant, Miami Beach, FL
|
|||
Box 2 | Folder 4 |
General Executive Board Minutes, June 4-7
|
1973 |
Toronto, Ontario
|
|||
Box 2 | Folder 5 |
General Executive Board Minutes, Oct. 24-25
|
1973 |
Miami Beach, FL
|
|||
Box 2 | Folder 6 |
General Executive Board Minutes, Jan. 28-31
|
1974 |
San Diego, CA
|
|||
Box 2 | Folder 7 |
General Executive Board Minutes, Sept. 16
|
1974 |
NYC
|
|||
Box 2 | Folder 8 |
General Executive Board, Charges against Diana Nunes
|
1974 |
Local #177
|
|||
Box 2 | Folder 9 |
General Executive Board Minutes, Sept. 30 - Oct. 11
|
1974 |
60th Anniversary at Miami Beach, FL
|
|||
Box 2 | Folder 10 |
General Executive Board Minutes, Jan. 37-30
|
1975 |
San Juan, Puerto Rico
|
|||
Box 2 | Folder 11 |
General Executive Board Minutes, April 22-23
|
1975 |
General Office, NYC
|
|||
Box 2 | Folder 12 |
General Executive Board Minutes, Oct. 8-9
|
1975 |
San Francisco, CA
|
|||
Box 2 | Folder 13 |
General Executive Board Minutes, Jan. 19-31
|
1976 |
Miami Beach, FL
|
|||
Box 2 | Folder 14 |
General Executive Board Minutes, March 16-17
|
1976 |
NYC
|
|||
Box 2 | Folder 15 |
General Executive Board Minutes, May 27-June 4
|
1976 |
Washington D.C.
|
|||
Box 2 | Folder 16 |
General Executive Board Minutes, June 3-4
|
1976 |
Washington D.C.
|
|||
Box 2 | Folder 17 |
General Executive Board Minutes, July 23-24
|
1976 |
Cherry Hill, NJ
|
|||
Box 2 | Folder 18 |
General Executive Board Minutes, Oct. 25-26
|
1976 |
NYC
|
|||
Box 2 | Folder 19 |
General Executive Board Minutes, March 1-7
|
1977 |
Miami Beach, FL
|
|||
Box 2 | Folder 20 |
General Executive Board Minutes, June 13-16
|
1977 |
Lake Placid, NY
|
|||
Box 2 | Folder 21 |
General Executive Board Minutes, Dec. 3-7
|
1977 |
Palm Springs, CA
|
|||
Box 2 | Folder 22 |
General Executive Board Minutes, March 28-30
|
1978 |
Box 2 | Folder 23 |
General Executive Board Minutes, June 12-16
|
1978 |
Quebec City, Quebec
|
|||
Box 2 | Folder 24 |
General Executive Board Minutes, Aug. 15-16
|
1978 |
Box 2 | Folder 25 |
General Executive Board Minutes, Sept. 18-29
|
1978 |
Los Angeles, CA
|
|||
Box 2 | Folder 26 |
General Executive Board Minutes, Feb. 26-March 1
|
1979 |
Miami Beach, FL
|
|||
Box 2 | Folder 27 |
General Executive Board, March Resolutions
|
1979 |
Box 2 | Folder 28 |
General Executive Board Minutes, May 30 - June 1
|
1979 |
Chicago, IL
|
|||
Box 2 | Folder 29 |
General Executive Board Minutes, Oct. 10-12
|
1979 |
Hearing Officer's Reports, New York City
|
|||
Box 2 | Folder 30 |
15 Union Square Corporation Minutes, Feb. 18
|
1935 |
Box 2 | Folder 31 |
Committee of Nine Minutes, Sept. 21
|
1948 |
General Office
|
|||
Box 2 | Folder 32 |
Committee of Nine Minutes, Nov. 9-10
|
1948 |
Atlantic City, NJ
|
|||
Box 2 | Folder 33 |
Committee of Nine Minutes, Dec. 22
|
1948 |
National Office
|
|||
Box 2 | Folder 34 |
Committee of Nine Minutes, Jan. 14
|
1949 |
Box 2 | Folder 35 |
Committee of Nine Minutes, Jan. 26
|
1949 |
Washington D.C.
|
|||
Box 2 | Folder 36 |
Committee of Nine Minutes, March 29
|
1949 |
General Office
|
|||
Box 2 | Folder 37 |
Committee of Nine Minutes, June 23-24
|
1949 |
Box 2 | Folder 38 |
Committee of Nine Minutes, Oct. 13
|
1949 |
NYC
|
|||
Box 2 | Folder 39 |
Committee of Nine Minutes, Dec. 7
|
1949 |
Atlantic City, NJ
|
|||
Box 2 | Folder 40 |
Committee of Nine Minutes, March 10
|
1950 |
New York
|
|||
Box 2 | Folder 41 |
Committee of Nine Minutes, June 7
|
1950 |
NYC
|
|||
Box 2 | Folder 42 |
Committee of Nine Minutes, July 3
|
1950 |
Lake Placid, NY
|
|||
Box 2 | Folder 43 |
Committee of Nine Minutes, August 10
|
1950 |
New York
|
|||
Box 2 | Folder 44 |
Committee of Nine Minutes, August 31
|
1950 |
Box 2 | Folder 45 |
Committee of Nine Minutes, Sept. 14
|
1950 |
Asbury Park, NJ
|
|||
Box 2 | Folder 46 |
Committee of Nine Minutes, Sept. 25
|
1950 |
Box 2 | Folder 47 |
Committee of Nine Minutes, Jan. 22
|
1951 |
General Office
|
|||
Box 2 | Folder 48 |
Committee of Nine Minutes, April 12
|
1951 |
General Office
|
|||
Box 2 | Folder 49 |
Committee of Nine Minutes, June 6
|
1951 |
General Office
|
|||
Box 2 | Folder 50 |
Committee of Nine Minutes, July 2
|
1951 |
Lake Placid, NY
|
|||
Box 2 | Folder 51 |
Committee of Nine Minutes, Sept. 20
|
1951 |
General Office
|
|||
Box 2 | Folder 52 |
Committee of Nine Minutes, Dec. 4
|
1951 |
General Office
|
|||
Box 2 | Folder 53 |
Committee of Nine Minutes, Feb. 14
|
1952 |
General Office
|
|||
Box 2 | Folder 54 |
Committee of Nine Minutes, March 18
|
1952 |
General Office
|
|||
Box 2 | Folder 55 |
Committee of Nine Minutes, May 27
|
1952 |
New York
|
|||
Box 2 | Folder 56 |
Committee of Nine Minutes, August 19
|
1952 |
NYC
|
|||
Box 2 | Folder 57 |
Committee of Nine Minutes, Nov. 30
|
1952 |
Atlantic City, NJ
|
|||
Box 2 | Folder 58 |
Committee of Nine Minutes, Dec. 1
|
1953 |
Box 2 | Folder 59 |
Committee of Nine Minutes, Dec. 9
|
1953 |
Box 2 | Folder 60 |
Committee of Nine Minutes, Jan. 21
|
1954 |
Box 2 | Folder 61 |
Committee of Nine Minutes, Jan. 4
|
1956 |
Box 2 | Folder 62 |
Committee of Nine Minutes, Jan. 30
|
1956 |
Box 3 | Folder 1 |
General Executive Board Meeting Reports, Sept. 5-8
|
1989 |
Box 3 | Folder 2 |
General Executive Board Meeting Reports, May 15-19
|
1989 |
Box 3 | Folder 3 |
General Executive Board Reports, November
|
1989 |
Box 3 | Folder 4 |
General Executive Board Meeting Reports, Jan. 30 - Feb. 3
|
1989 |
Box 3 | Folder 5 |
General Executive Board Reports, November
|
1988 |
Box 3 | Folder 6 |
General Executive Board Meeting Reports, Sept. 14-16
|
1988 |
Box 3 | Folder 7 |
General Executive Board Reports, April
|
1988 |
Box 3 | Folder 8 |
General Executive Board Reports, February
|
1988 |
Box 3 | Folder 9 |
General Executive Board Reports, October
|
1987 |
Box 3 | Folder 10 |
General Executive Board Reports, May
|
1987 |
Box 3 | Folder 11 |
General Executive Board Meeting Reports, Jan. 12-15
|
1987 |
Box 3 | Folder 12 |
General Executive Board Meeting Reports, Oct. 20
|
1986 |
Box 3 | Folder 13 |
General Executive Board Meeting Reports, July 10
|
1986 |
Box 3 | Folder 14 |
General Executive Board Meeting Reports, March 14
|
1986 |
Box 3 | Folder 15 |
General Executive Board Meeting Reports, Jan. 6
|
1986 |
Box 3 | Folder 16 |
General Executive Board Meeting Reports, Oct. 18
|
1985 |
Box 3 | Folder 17 |
General Executive Board Meeting Reports, Feb. 28
|
1985 |
Box 3 | Folder 18 |
General Executive Board Reports, Dec. 20
|
1984 |
Box 3 | Folder 19 |
General Executive Board Meeting Reports, July 25
|
1985 |
Box 3 | Folder 20 |
General Executive Board Meeting Reports, August 21-28
|
1984 |
Elections and Industry Reports
|
|||
Box 3 | Folder 21 |
General Executive Board Meeting Reports, Feb. 7-27
|
1984 |
Elections and Industry Reports
|
|||
Box 3 | Folder 22 |
General Executive Board Report on Elections, Certifications and Agreements
|
1983 |
Box 3 | Folder 23 |
General Executive Board Meeting Reports, Feb. 16-19
|
1988 |
Elections and Industry Reports
|
|||
Box 3 | Folder 24 |
General Executive Board Meeting Reports, July 6-21
|
1983 |
Elections and Industry Reports
|
|||
Box 3 | Folder 25 |
General Executive Board Meeting Reports, March 7-31
|
1983 |
Elections and Industry Reports
|
|||
Box 3 | Folder 26 |
General Executive Board Meeting Reports, Nov. 5-22
|
1982 |
Elections and Industry Reports
|
|||
Box 3 | Folder 27 |
General Executive Board Meeting Reports, July 7-22
|
1982 |
Elections and Industry Reports
|
|||
Box 3 | Folder 28 |
General Executive Board Meeting Reports, Feb. 2-18
|
1982 |
Box 3 | Folder 29 |
General Executive Board Report on Elections, Certifications and Agreements
|
1982 |
Box 3 | Folder 30 |
General Executive Board Meeting Reports, Oct. 5-16
|
1981 |
Elections and Industry Reports
|
|||
Box 3 | Folder 31 |
General Executive Board Meeting Reports, April 30-May6
|
1981 |
Elections and Industry Reports
|
|||
Box 3 | Folder 32 |
General Executive Board Meeting Reports, Feb. 4-5
|
1981 |
Elections and Industry Reports
|
|||
Box 3 | Folder 33 |
General Executive Board Meeting Reports, Feb. 4-8
|
1980 |
Box 3 | Folder 34 |
General Executive Board Report on General Economic Conditions
|
1988 |
Box 3 | Folder 35 |
General Executive Board Report on General Economic Conditions
|
1987 |
Box 3 | Folder 36 |
General Executive Board Report on General Economic Conditions
|
1986 |
Box 3 | Folder 37 |
General Executive Board Report on General Economic Conditions
|
1985 |
Box 3 | Folder 38 |
General Executive Board Report on General Economic Conditions
|
1984 |
Box 3 | Folder 39 |
General Executive Board Report on General Economic Conditions
|
1983 |
Box 3 | Folder 40 |
General Executive Board Report on General Economic Conditions
|
1982 |
Box 3 | Folder 41 |
General Executive Board Report on General Economic Conditions
|
1981 |
Box 3 | Folder 42 |
General Executive Board Report on General Economic Conditions
|
1980 |
Box 3 | Folder 43 |
General Executive Board Report on General Economic Conditions
|
1979 |
Box 3 | Folder 44 |
General Executive Board Report on General Economic Conditions
|
1978 |
Box 3 | Folder 45 |
General Executive Board Report on General Economic Conditions
|
1977 |
Box 4 | Folder 1 |
General Executive Board Minutes, Feb. 25-29
|
1980 |
Miami Beach, FL
|
|||
Box 4 | Folder 2 |
General Executive Board Minutes, May 5
|
1980 |
NYC
|
|||
Box 4 | Folder 3 |
General Executive Board Minutes, August 26-27
|
1980 |
Bushkill, PA
|
|||
Box 4 | Folder 4 |
General Executive Board Minutes, Hearing Committee Reports, August 26-27
|
1980 |
Box 4 | Folder 5 |
General Executive Board Minutes, Oct. 19
|
1980 |
NYC
|
|||
Box 4 | Folder 6 |
General Executive Board Minutes, Jan. 7
|
1981 |
NYC
|
|||
Box 4 | Folder 7 |
General Executive Board Minutes, Feb. 23-27
|
1981 |
Box 4 | Folder 8 |
General Executive Board Minutes, Hearing Officer Reports, Feb. 26-27
|
1981 |
Charges against Frank Byers, Anna Blake and Susie Conley
|
|||
Box 4 | Folder 9 |
General Executive Board Minutes, April 14-15
|
1981 |
Box 4 | Folder 10 |
General Executive Board Minutes, May 25-June 4
|
1981 |
Detroit, MI
|
|||
Box 4 | Folder 11 |
General Executive Board Minutes, Oct. 26-28
|
1981 |
General Office, NYC
|
|||
Box 4 | Folder 12 |
General Executive Board Minutes, May 20-21
|
1982 |
Box 4 | Folder 13 |
General Executive Board Minutes, July 27-30
|
1982 |
Tarrytown, NY
|
|||
Box 4 | Folder 14 |
General Executive Board Minutes, March 8
|
1982 |
San Juan, Puerto Rico
|
|||
Box 4 | Folder 15 |
General Executive Board Meeting Reports, March 8
|
1982 |
Hearing Committee
|
|||
Box 4 | Folder 16 |
General Executive Board Meeting Reports, March 8
|
1982 |
Hearing Officer's Report and Passed Resolution
|
|||
Box 4 | Folder 17 |
General Executive Board Minutes, Dec. 7-10
|
1982 |
Toronto, Ontario
|
|||
Box 4 | Folder 18 |
General Executive Board Minutes, Jan. 20-21
|
1983 |
NYC
|
|||
Box 4 | Folder 19 |
General Executive Board Minutes, April 11-15
|
1983 |
Philadelphia, PA
|
|||
Box 4 | Folder 20 |
General Executive Board Minutes, Aug. 1-5
|
1983 |
Tarrytown, NY
|
|||
Box 4 | Folder 21 |
General Executive Board Minutes, Sept. 29-30
|
1983 |
Hollywood, FL
|
|||
Box 4 | Folder 22 |
General Executive Board Minutes, March 5-8
|
1984 |
NYC
|
|||
Box 4 | Folder 23 |
General Executive Board Minutes, May 1-3
|
1984 |
NYC
|
|||
Box 4 | Folder 24 |
General Executive Board Minutes, June 4-6
|
1984 |
Hollywood, FL
|
|||
Box 5 | Folder 1 |
Hearing Officer's Report, Charges filed against Mary Woods
|
1984 |
Local #1820, Ohio
|
|||
Box 5 | Folder 2 |
General Executive Board Minutes, Sept. 5-7
|
1984 |
Montreal, Quebec
|
|||
Box 5 | Folder 3 |
Hearing Officer's Report, Appeal by Carol Wallitsch
|
1983 |
Local #630, New Jersey
|
|||
Box 5 | Folder 4 |
Hearing Officer's Report, Appeal by Ann Sondelski
|
1984 |
Local #958T, Illinois
|
|||
Box 5 | Folder 5 |
Hearing Officer's Report, Appeal by Kenneth Morgan
|
1983 |
Local #958T, Illinois
|
|||
Box 5 | Folder 6 |
Hearing Officer's Report, Charges filed by Members of Local #14T
|
1984 |
Box 5 | Folder 7 |
Hearing Officer's Report, Administratorship for Local #262-SW
|
1984 |
Box 5 | Folder 8 |
General Executive Board Minutes, Oct. 31 - Nov. 1
|
1985 |
Anaheim, CA
|
|||
Box 5 | Folder 9 |
Hearing Officer's Report, Charges filed against Manuel Rivera
|
1985 |
Box 5 | Folder 10 |
General Executive Board, Charters Issued
|
1985 |
Box 5 | Folder 11 |
Hearing Officer's Report, Charges filed against Michael Feinstein
|
1985 |
Local #2H
|
|||
Box 5 | Folder 12 |
Hearing Officer's Report, Charges filed against Wilfredo Larancuent
|
1985 |
Box 5 | Folder 13 |
Hearing Committee Report, Administratorship of the Cap Makers' Union Local #2H
|
1985 |
Box 5 | Folder 14 |
General Executive Board Resolution, Administratorship of the Philadelphia Joint Board
|
1985 |
Box 5 | Folder 15 |
Interim Actions of the General Executive Board
|
1985 |
Box 5 | Folder 16 |
Hearing Officer's Report, Charges filed against Sharon Riffle
|
1985 |
Local #1901, Ohio
|
|||
Box 5 | Folder 17 |
Hearing Committee Report, Charges filed against Bruce Dunton and Warwick Daniel
|
1985 |
Local #317T, Virginia
|
|||
Box 5 | Folder 18 |
General Executive Board Resolution, Charges filed against Bruce Dunton and Warwick Daniel
|
1985 |
Box 5 | Folder 19 |
General Executive Board Minutes, Jan. 9-10
|
1985 |
Box 5 | Folder 20 |
General Executive Board, Charters
|
1984 |
Box 5 | Folder 21 |
Interim Actions of the General Executive Board
|
1984 |
Box 5 | Folder 22 |
General Executive Board Resolutions
|
1985 |
Box 5 | Folder 23 |
General Executive Board, Letters on Trusteeship of Western Ontario Joint Board
|
1985 |
Box 5 | Folder 24 |
Hearing Officer's Report, Appeal of Lionel Labonville
|
1984 |
Local #183-SW, New Hampshire
|
|||
Box 5 | Folder 25 |
Hearing Officer's Report, Appeal by Shirley Weaver
|
1984 |
Local #1598, New Jersey
|
|||
Box 5 | Folder 26 |
Hearing Officer's Report, Appeal by Robert Frankenfield
|
1984 |
Local #1921, New Jersey
|
|||
Box 5 | Folder 27 |
Hearing Officer's Report, Appeal by Lorraine Seguin
|
1984 |
Local #740, Ontario
|
|||
Box 5 | Folder 28 |
General Executive Board, Proposed Amendments to the Retirement Plan
|
1985 |
Box 5 | Folder 29 |
General Executive Board Minutes, March 11-15
|
1985 |
Box 5 | Folder 30 |
General Executive Board Minutes, July 29-August 2
|
1985 |
Tarrytown, NY
|
|||
Box 5 | Folder 31 |
Hearing Officer's Report, Appeal by Luis Leandro
|
1985 |
Local #110T, Connecticut
|
|||
Box 5 | Folder 32 |
Hearing Officer's Report, Appeal by Robert Hoyle
|
1984 |
Local #939T, Connecticut
|
|||
Box 5 | Folder 33 |
Hearing Officer's Report, Charges filed by Manuel Rivera against Michael Feinstein and vice versa
|
1984 |
Local #2H of the Cap Makers' Union
|
|||
Box 5 | Folder 34 |
Hearing Committee Report, Administratorship of the Cap Makers' Union Local #2H
|
1985 |
Box 5 | Folder 35 |
General Executive Board Resolution, Charges against Michael Feinstein
|
1983 |
Box 5 | Folder 36 |
General Executive Board, Reaffirmation of Administratorship of Local #2H
|
1983 |
Box 5 | Folder 37 |
US District Court, Southern District of New York, Cap Makers Union Local #2H
|
1985 |
Box 5 | Folder 38 |
Cap Makers' Union Local #2H, Letter to Manuel Rivera
|
1985 |
Box 5 | Folder 39 |
ACTWU, Letters to Rivera and Feinstein
|
1985 |
Box 5 | Folder 40 |
ACTWU, Letter to Feinstein concerning the Reaffirmation of the Administratorship of Local #2H
|
1985 |
Box 5 | Folder 41 |
New England Regional Joint Board, Edward Clark letters to Feinstein and Rivera
|
1985 |
Box 5 | Folder 42 |
ACTWU, additional charges against Michael Feinstein
|
1985 |
Box 5 | Folder 43 |
Letter on Continued Administratorship of Local #2H
|
1985 |
Box 5 | Folder 44 |
Hearing, Manuel Rivera
|
1985 |
Box 5 | Folder 45 |
ACTWU, Letters concerning charges filed against Michael Feinstein
|
1985 |
Box 5 | Folder 46 |
Local #2H, Dept of Labor and New York State Forms
|
1985 |
Box 5 | Folder 47 |
Cap Makers' Union Local #2H, Letters to Samuel Schechter
|
1985 |
Box 5 | Folder 48 |
United States District Court, Southern District Court of New York, Cap Makers' Union Local #2H
|
1985 |
Michael Feinstein v. Jack Sheinkman
|
|||
Box 5 | Folder 49 |
ACTWU, Constitution Sections 13-16
|
1985 |
Box 5 | Folder 50 |
Cap Makers' Union Local #2H, Administratorship
|
1985 |
Box 5 | Folder 51 |
Local #2H, Letters from Michael Feinstein
|
1985 |
Box 5 | Folder 52 |
Cap Makers' Union Local #2H, Letter Exchange, Wilfredo Larancuent
|
1985 |
Box 5 | Folder 53 |
Local #2H and Empire State Cloth Hat & Cap Manufacturers Association
|
1984-1987 |
Collective Bargaining Agreement
|
|||
Box 5 | Folder 54 |
Cap Makers' Union Local #2H, Letter Exchange, Manufacturers
|
1985 |
Box 5 | Folder 55 |
Cap Makers' Union Local #2H, Work Permit Cards
|
1984 |
Box 5 | Folder 56 |
Daily Shop Visit Summary Reports, Michael Feinstein
|
1985 |
Box 5 | Folder 57 |
Cap Makers' Union Local #2H, Weekly Activities Reports
|
1985 |
Box 5 | Folder 58 |
Local #2H, Staff Meeting
|
1985 |
Box 5 | Folder 59 |
Cap Makers' Union Local #2H, Reports from Workers
|
1985 |
Box 5 | Folder 60 |
Cap Makers' Union Local #2H, Michael Feinstein's Reports
|
1985 |
Box 5 | Folder 61 |
General Executive Board Minutes, January 13-16
|
1986 |
NYC
|
|||
Box 5 | Folder 62 |
General Executive Board Minutes, May 17-20
|
1986 |
Box 5 | Folder 63 |
General Executive Board, ACTWU Retirement Plan
|
1986 |
Box 5 | Folder 64 |
General Executive Board, Amalgamated Staff Retirement Plan
|
1986 |
Box 5 | Folder 65 |
General Executive Board Minutes, July 14-17
|
1986 |
Rye Brook, NY
|
|||
Box 5 | Folder 66 |
General Executive Board Minutes, Oct. 28-30
|
1987 |
Box 6 | Folder 1 |
General Executive Board, Reports on Elections, Certifications and Agreements
|
1982 |
Box 6 | Folder 2 |
General Executive Board, Industry Reports
|
1982 |
December
|
|||
Box 6 | Folder 3 |
General Executive Board, Elections
|
1982 |
December
|
|||
Box 6 | Folder 4 |
General Executive Board, Industry Reports
|
1982 |
July
|
|||
Box 6 | Folder 5 |
General Executive Board, Elections
|
1982 |
July
|
|||
Box 6 | Folder 6 |
General Executive Board, Industry Reports
|
1982 |
February
|
|||
Box 6 | Folder 7 |
General Executive Board, Elections
|
1982 |
February
|
|||
Box 6 | Folder 8 |
General Executive Board, Industry Reports
|
1981 |
October
|
|||
Box 6 | Folder 9 |
General Executive Board, Elections
|
1981 |
October
|
|||
Box 6 | Folder 10 |
General Executive Board, Industry Reports
|
1981 |
May
|
|||
Box 6 | Folder 11 |
General Executive Board, Elections
|
1981 |
May
|
|||
Box 6 | Folder 12 |
General Executive Board, Industry Reports
|
1981 |
February
|
|||
Box 6 | Folder 13 |
General Executive Board, Elections
|
1981 |
February
|
|||
Box 6 | Folder 14 |
General Executive Board, Elections and Industry Reports
|
1980 |
August
|
|||
Box 6 | Folder 15 |
General Executive Board, Industry Reports
|
1980 |
August
|
|||
Box 6 | Folder 16 |
General Executive Board, Elections
|
1980 |
August
|
|||
Box 6 | Folder 17 |
General Executive Board, Industry Reports
|
1980 |
February
|
|||
Box 6 | Folder 18 |
General Executive Board, Elections
|
1980 |
February
|
|||
Box 6 | Folder 19 |
General Executive Board, General Economic Conditions
|
1988 |
April
|
|||
Box 6 | Folder 20 |
General Executive Board, General Economic Conditions
|
1988 |
February
|
|||
Box 6 | Folder 21 |
General Executive Board, General Economic Conditions
|
1987 |
January
|
|||
Box 6 | Folder 22 |
General Executive Board, General Economic Conditions
|
1986 |
October
|
|||
Box 6 | Folder 23 |
General Executive Board, General Economic Conditions
|
1986 |
July
|
|||
Box 6 | Folder 24 |
General Executive Board, General Economic Conditions
|
1986 |
January
|
|||
Box 6 | Folder 25 |
General Executive Board, General Economic Conditions
|
1985 |
October
|
|||
Box 6 | Folder 26 |
General Executive Board, General Economic Conditions
|
1985 |
July
|
|||
Box 6 | Folder 27 |
General Executive Board, General Economic Conditions
|
1985 |
March
|
|||
Box 6 | Folder 28 |
General Executive Board, General Economic Conditions
|
1985 |
January
|
|||
Box 6 | Folder 29 |
General Executive Board, General Economic Conditions
|
1984 |
September
|
|||
Box 6 | Folder 30 |
General Executive Board, General Economic Conditions
|
1984 |
May
|
|||
Box 6 | Folder 31 |
General Executive Board, General Economic Conditions
|
1984 |
February
|
|||
Box 6 | Folder 32 |
General Executive Board, General Economic Conditions
|
1983 |
August
|
|||
Box 6 | Folder 33 |
General Executive Board, General Economic Conditions
|
1983 |
April
|
|||
Box 6 | Folder 34 |
General Executive Board, General Economic Conditions
|
1982 |
November
|
|||
Box 6 | Folder 35 |
General Executive Board, General Economic Conditions
|
1982 |
July
|
|||
Box 6 | Folder 36 |
General Executive Board, General Economic Conditions
|
1982 |
February
|
|||
Box 6 | Folder 37 |
General Executive Board, General Economic Conditions
|
1981 |
October
|
|||
Box 6 | Folder 38 |
General Executive Board, General Economic Conditions
|
1981 |
May
|
|||
Box 6 | Folder 39 |
General Executive Board, General Economic Conditions
|
1981 |
February
|
|||
Box 6 | Folder 40 |
General Executive Board, General Economic Conditions
|
1980 |
August
|
|||
Box 6 | Folder 41 |
General Executive Board, General Economic Conditions
|
1980 |
February
|
|||
Box 6 | Folder 42 |
General Executive Board, General Economic Conditions
|
1979 |
October
|
|||
Box 6 | Folder 43 |
General Executive Board, General Economic Conditions
|
1979 |
May
|
|||
Box 6 | Folder 44 |
General Executive Board, General Economic Conditions
|
1979 |
February
|
|||
Box 6 | Folder 45 |
General Executive Board, General Economic Conditions
|
1978 |
September
|
|||
Box 6 | Folder 46 |
General Executive Board, General Economic Conditions
|
1978 |
June
|
|||
Box 6 | Folder 47 |
General Executive Board, General Economic Conditions
|
1978 |
March
|
|||
Box 6 | Folder 48 |
General Executive Board, General Economic Conditions
|
1977 |
June
|
|||
Box 6 | Folder 49 |
General Executive Board, General Economic Conditions
|
1977 |
February
|
|||
Box 7 | Folder 1 |
General Executive Board, Reports on Election, Recognitions and First Agreements
|
1987 |
October
|
|||
Box 7 | Folder 2 |
General Executive Board, Reports on Elections, Recognitions and Agreements
|
1987 |
May
|
|||
Box 7 | Folder 3 |
General Executive Board, Reports on Male Apparel
|
1987 |
January
|
|||
Box 7 | Folder 4 |
General Executive Board, Reports on Textile
|
1987 |
January
|
|||
Box 7 | Folder 5 |
General Executive Board, Reports on Nonrubber Footwear
|
1987 |
January
|
|||
Box 7 | Folder 6 |
General Executive Board, Elections
|
1987 |
January
|
|||
Box 7 | Folder 7 |
General Executive Board, Reports on Male Apparel
|
1986 |
October
|
|||
Box 7 | Folder 8 |
General Executive Board, Reports on Textile
|
1986 |
October
|
|||
Box 7 | Folder 9 |
General Executive Board, Reports on Nonrubber Footwear
|
1986 |
October
|
|||
Box 7 | Folder 10 |
General Executive Board, Elections
|
1986 |
October
|
|||
Box 7 | Folder 11 |
General Executive Board, Reports on Male Apparel
|
1986 |
July
|
|||
Box 7 | Folder 12 |
General Executive Board, Reports on Textile
|
1986 |
July
|
|||
Box 7 | Folder 13 |
General Executive Board, Reports on Nonrubber Footwear
|
1986 |
July
|
|||
Box 7 | Folder 14 |
General Executive Board, Elections
|
1986 |
July
|
|||
Box 7 | Folder 15 |
General Executive Board, Reports on Male Apparel
|
1986 |
March
|
|||
Box 7 | Folder 16 |
General Executive Board, Reports on Textile
|
1986 |
March
|
|||
Box 7 | Folder 17 |
General Executive Board, Reports on Nonrubber Footwear
|
1986 |
March
|
|||
Box 7 | Folder 18 |
General Executive Board, Elections
|
1986 |
March
|
|||
Box 7 | Folder 19 |
General Executive Board, Reports on Male Apparel
|
1986 |
January
|
|||
Box 7 | Folder 20 |
General Executive Board, Reports on Textile
|
1986 |
January
|
|||
Box 7 | Folder 21 |
General Executive Board, Reports on Nonrubber Footwear
|
1986 |
January
|
|||
Box 7 | Folder 22 |
General Executive Board, Elections
|
1986 |
January
|
|||
Box 7 | Folder 23 |
General Executive Board, Reports on Male Apparel
|
1985 |
October
|
|||
Box 7 | Folder 24 |
General Executive Board, Reports on Textile
|
1985 |
October
|
|||
Box 7 | Folder 25 |
General Executive Board, Reports on Nonrubber Footwear
|
1985 |
October
|
|||
Box 7 | Folder 26 |
General Executive Board, Elections
|
1985 |
October
|
|||
Box 7 | Folder 27 |
General Executive Board, Reports on Male Apparel
|
1985 |
July
|
|||
Box 7 | Folder 28 |
General Executive Board, Reports on Textile
|
1985 |
July
|
|||
Box 7 | Folder 29 |
General Executive Board, Reports on Nonrubber Footwear
|
1985 |
July
|
|||
Box 7 | Folder 30 |
General Executive Board, Elections
|
1985 |
July
|
|||
Box 7 | Folder 31 |
General Executive Board, Reports on Male Apparel
|
1985 |
March
|
|||
Box 7 | Folder 32 |
General Executive Board, Reports on Textile
|
1985 |
March
|
|||
Box 7 | Folder 33 |
General Executive Board, Reports on Nonrubber Footwear
|
1985 |
March
|
|||
Box 7 | Folder 34 |
General Executive Board, Elections
|
1985 |
March
|
|||
Box 7 | Folder 35 |
General Executive Board, Industry Reports
|
1985 |
January
|
|||
Box 7 | Folder 36 |
General Executive Board, Industry Reports
|
1984 |
September
|
|||
Box 7 | Folder 37 |
General Executive Board, Elections
|
1984 |
September
|
|||
Box 7 | Folder 38 |
General Executive Board, Industry Reports
|
1984 |
March
|
|||
Box 7 | Folder 39 |
General Executive Board, Elections
|
1984 |
March
|
|||
Box 7 | Folder 40 |
General Executive Board, Industry Reports
|
1983 |
August
|
|||
Box 7 | Folder 41 |
General Executive Board, Elections
|
1983 |
August
|
|||
Box 7 | Folder 42 |
General Executive Board, Industry Reports
|
1983 |
April
|
|||
Box 7 | Folder 43 |
General Executive Board, Elections
|
1983 |
April
|
|||
Box 8 | Folder 1 |
Bureau of Labor Statistics, Industrial Survey in Selected Industries
|
1919 |
Bulletin of the US Bureau of Labor Statistics No. 265
|
|||
Box 8 | Folder 2 |
Federal Works Agency First Annual Report
|
1940 |
Box 8 | Folder 3 |
Department of Labor, Walsh-Healey Public Contracts Act
|
1936 |
Matter of the prevailing minimum wages in the men's work garment industry as provided by Section 1(b) of Public Act No. 846,
74th Congress
|
|||
Box 8 | Folder 4 |
Department of Labor, Hearing before the Sub-Committees of Apparel Industry Committee
|
1939 |
Men's Neckwear, Handbags and Handkerchiefs
|
|||
Box 8 | Folder 5 |
Department of Labor, Minimum Wage in the Glove Industry
|
1942 |
Minimum Wage of Forty Cents an Hour will not Curtail Employment, to Industry Committee No. 40
|
|||
Box 8 | Folder 6 |
Department of Labor, Woolen Trouser Industry
|
1948 |
Hearing on Amendment of the Prevailing Wage Determination for the Woolen Trouser Industry
|
|||
Box 8 | Folder 7 |
Department of Labor, Cotton Garment and Allied Industries pg. 1-100
|
1948 |
Hearing on Amendment of the Prevailing Minimum Wage Determination for the Cotton Garment and Allied Industries
|
|||
Box 8 | Folder 8 |
Department of Labor, Cotton Garment and Allied Industries pg. 101-200
|
1948 |
Hearing on Amendment of the Prevailing Minimum Wage Determination for the Cotton Garment and Allied Industries
|
|||
Box 8 | Folder 9 |
Department of Labor, Cotton Garment and Allied Industries pg. 201-300
|
1948 |
Hearing on Amendment of the Prevailing Minimum Wage Determination for the Cotton Garment and Allied Industries
|
|||
Box 8 | Folder 10 |
Department of Labor, Employment Regulations on Learners pg. 1-100
|
1950 |
Regulations Applicable to the Employment of Learners in the Single Pants, Shirts and Allied Garments, Women's Apparel, Sportswear,
Rainwear, Robes and Leather and Sheep-lined Garments Division of the Apparel Industry
|
|||
Box 8 | Folder 11 |
Department of Labor, Employment Regulations on Learners pg. 101-200
|
1950 |
Regulations Applicable to the Employment of Learners in the Single Pants, Shirts and Allied Garments, Women's Apparel, Sportswear,
Rainwear, Robes and Leather and Sheep-lined Garments Division of the Apparel Industry
|
|||
Box 8 | Folder 12 |
Department of Labor, Employment Regulations on Learners pg. 201-300
|
1950 |
Regulations Applicable to the Employment of Learners in the Single Pants, Shirts and Allied Garments, Women's Apparel, Sportswear,
Rainwear, Robes and Leather and Sheep-lined Garments Division of the Apparel Industry
|
|||
Box 9 | Folder 1 |
Retail Division Activity Report
|
1962 |
Box 9 | Folder 2 |
Retail Division Activity Report Mailing Lists
|
1963 |
Box 9 | Folder 3 |
Retail Drive, Expense Accounts
|
1963 |
Box 9 | Folder 4 |
Retail Division, Shopping Center Organizing Campaign
|
1962 |
Box 9 | Folder 5 |
Puerto Rico Joint Board, Industry Committee No. 76
|
1968 |
Box 9 | Folder 6 |
Laundry Workers Union, Local #432 and American Coat, Apron and Linen Supply Laundry, Inc.
|
1966 |
Box 9 | Folder 7 |
Retail Clerks, Housing Development
|
1963 |
Box 9 | Folder 8 |
Retail Clerks International Association, Activity
|
1963 |
Box 9 | Folder 9 |
Retail Clerks, Spartan Atlantic
|
1966 |
Box 9 | Folder 10 |
Amalgamated Laundry Workers Joint Board, Spanish Classes
|
1967 |
Box 9 | Folder 11 |
Spartan Department Stores, Contracts
|
1967 |
Box 9 | Folder 12 |
Puerto Rico Joint Board and Sagner International, Inc.
|
1963-1967 |
Box 9 | Folder 13 |
Spartan Department Stores, Grievances
|
1968 |
Box 9 | Folder 14 |
Atlantic Spartan Merger
|
1963-1966 |
Box 9 | Folder 15 |
Charges against Giuseppe Procopio
|
1930 |
Box 9 | Folder 16 |
Resignations
|
1930 |
Box 9 | Folder 17 |
Shirt and Boys' Waist Workers Union, Letters on Charges against Alex Cohen
|
1922-1924 |
Box 9 | Folder 18 |
Hearing, Statements by Miller and Wetscher
|
1930 |
Box 9 | Folder 19 |
Charges against Harry Cohen
|
1921-1924 |
Box 9 | Folder 20 |
Letters on Howard Clothes, Inc.
|
1931 |
Box 9 | Folder 21 |
Amalgamated Bank, Grievances on Misuse of Funds
|
1929-1931 |
Box 9 | Folder 22 |
Investigation of Local #4
|
1931 |
Disappearance of Funds in the Unemployment Fund
|
|||
Box 9 | Folder 23 |
Miscellaneous Receipts
|
1920-1931 |
Box 9 | Folder 24 |
Confidential Memoranda
|
1916-1928 |
Box 9 | Folder 25 |
Local #4
|
1927-1929 |
Conference Records
|
|||
Box 9 | Folder 26 |
General Executive Board, Charges against Tony Parish
|
1942-1946 |
New Orleans Joint Board
|
|||
Box 9 | Folder 27 |
New Orleans Joint Board, Loans to Tony Parish
|
1941-1945 |
Box 9 | Folder 28 |
Amalgamated Bank, Letters from Max Loenthal
|
1931 |
Box 9 | Folder 29 |
Investigation Committee, Report on the Case of Louis Stark
|
1931 |
Box 9 | Folder 30 |
Children's Clothing Matter
|
1930 |
Box 9 | Folder 31 |
Cases and Hearings
|
1916-1929 |
Box 9 | Folder 32 |
Retail, Department Stores
|
1948-1949 |
Box 9 | Folder 33 |
Ricardo Corp. and Carlita Corp.
|
1964-1971 |
Box 9 | Folder 34 |
General Executive Board, Clothing Negotiations
|
1970-1971 |
Resolutions for the incoming GEB by the 27th Biennial Convention
|
|||
Box 9 | Folder 35 |
Laundry Workers' Union Local #432 and American Coat, Apron & Linen Supply
|
1967 |
Box 9 | Folder 36 |
Puerto Rico Joint Board and Edro Corp.
|
1961-1968 |
Box 9 | Folder 37 |
Puerto Rico Joint Board and Caribe Sports Co., Inc. (Rawlings Corp.)
|
1961-1966 |
Box 9 | Folder 38 |
Waycross Sportswear, Inc. (Arlan's)
|
1966 |
Box 9 | Folder 39 |
IUD Puerto Rican Committee
|
1964 |
Box 9 | Folder 40 |
Puerto Rican Farm Worker Problem in California
|
1964 |
Box 9 | Folder 41 |
United Hatters, Cap and Millinery Workers International Union and Southland Manufacturing Corp.
|
1964 |
Box 9 | Folder 42 |
The Labor Union, Newspaper Clippings
|
1944 |
Hillman and Communist Ties
|
|||
Box 9 | Folder 43 |
International Glove Workers Union
|
1937-1939 |
Resolutions on Affiliation with the ACWA
|