Hollander, Louis Papers, 1914-1965
Collection Number: 5643

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


DESCRIPTIVE SUMMARY

Title:
Louis Hollander Papers, 1914-1965
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5643
Abstract:
Letters, correspondence, convention proceedings, clippings
Creator:
Hollander, Louis
Quanitities:
11 cubic feet
Language:
Collection material in English

Boxes 11, 12, 13 contain photographs and are listed under #5643 P
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

Louis Hollander Papers #5643. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5643 P: Louis Hollander Photographs

SUBJECTS

Names:
Hollander, Louis, 1893-
Amalgamated Clothing Workers of America
Subjects:
Labor unions -- Officials and employees

CONTAINER LIST
Container
Description
Date
Box 1
Correspondence: Miscellaneous letters, 1919-1949 (6 folders Government letters, 1934-1949 (7 folders) Cornell University, 1945-1954 (2 folders) Board of Regents, 1945-1946 Education, 1946-1951 Civil Defense, 1949-1951.
Box 1 Folder 1
Miscellaneous Letters
1919-1944
Scope and Contents
1919-1938, 1942-1944
Box 1 Folder 2
Miscellaneous Letters
1945
Box 1 Folder 3
Miscellaneous Letters
1946
Box 1 Folder 4
Miscellaneous Letters
1947
Box 1 Folder 5
Miscellaneous Letters
1948
Box 1 Folder 6
Miscellaneous Letters
1949
Box 1 Folder 7
Government Letters
1948-1949
Box 1 Folder 8
Government Letters
1934-1942
Scope and Contents
1934-1935, 1937-1938, 1942
Box 1 Folder 9
Government Letters
1947
Box 1 Folder 10
Government Letters
1946
Box 1 Folder 11
Government Letters
1945
Box 1 Folder 12
Government Letters
1944
Box 1 Folder 13
Government Letters
1943
Box 1 Folder 14
Correspondence: Cornell University Ithaca, N.Y.
1949-1954
Box 1 Folder 15
Board of Regents(Education)
1945-1946
Box 1 Folder 16
Correspondence on Education
1946-1951
Box 1 Folder 17
Correspondence- Cornell University School of Industrial and Labor Relations
1945-1949
Box 1 Folder 18
Civil Defense
1949-1951
Box 2
Correspondence: Government letters, 1951-1953 Sidney Hillman Health Center, 1951 NYS CIO Council, 1951-1953 Europe-Israel, 1951, 1953 National Conference of Christians & Jews, 1951-1952 Miscellaneous letters, 1950-1957 Regents Committee, 1950-1954 White House
Box 2 Folder 1
Government Letters
1951-1953
Box 2 Folder 2
Sidney Hillman Health Center Agreement & Declaration of Trust-Letters Miscellaneous Letters
1951
Box 2 Folder 3
New York State CIO Council
1951-1953
Scope and Contents
Speeches and notes, some correspondence
Box 2 Folder 4
Europe Israel
1951-1953
Box 2 Folder 5
National Conference of Christians and Jews
1951-1952
Box 2 Folder 6
Miscellaneous Letters 1950
1950
Box 2 Folder 7
University of the State of New York Regents Committee on High School Readjustment
1950-1954
Box 2 Folder 8
Correspondence: White House Conference on Education, Washington D.C.
1950
Box 2 Folder 9
Correspondence
1955
Scope and Contents
June-December 1955
Box 2 Folder 10
Correspondence
1956
Box 2 Folder 11
Correspondence
1954
Box 2 Folder 12
Correspondence
1955-1957
Box 2 Folder 13
Alcoa Power Hearing
1955
Scope and Contents
Albany, New York June 14, 1955
Box 2 Folder 14
Correspondence
1956-1957
Box 2 Folder 15
Correspondence
1956-1957
Scope and Contents
July 1956-August 1957
Box 3
Biographical sketches, speeches, NYS Convention Proceedings, 1954.
Box 3 Folder 1
N.Y. Post Biographical Sketch Jewish American, Speeches
1950-1953
Scope and Contents
September 3, 1950 July 3, 1953
Box 3 Folder 2
Proceedings of the 13th Annual Convention New York State--CIO
1952
Scope and Contents
Hotel Statler, Buffalo, N.Y. September 4-6, 1952
Box 3 Folder 3
Proceeding 14th Annual Convention New York State CIO Council
1953
Scope and Contents
September 24-26, 1953 Lido Terrace Long Beach, NY
Box 3 Folder 4
New York State AFL-CIO Convention Proceedings
1962
Scope and Contents
Hotel Commodore September 10-12, 1962 New York city
Box 3 Folder 5
Proceedings Constitutional convention of the New York State Industrial Union Council
1956
Scope and Contents
August 23-25, 1956 Old Fellows Hall Albany, N.Y.
Box 3 Folder 6
Proceedings of the 15th Annual Constitutional Convention of the New York State CIO
1954
Scope and Contents
September 9-11, 1954 Hotel Ten Eyck Albany, N.Y.
Box 4
Clippings.
Box 4 Folder 1
Clippings 1
1965
Box 4 Folder 2
Clippings 2
1965
Box 4 Folder 3
Clippings 3
1965
Box 4 Folder 4
Clippings 4
1965
Box 4 Folder 5
Clippings 5
1965
Box 5
Political Clipp Nov. 1937-June 1938 (2 scrapbooks).
Box 5 Folder 1
Louis Hollander, American Labor Party Councilman Scrapbook Clippings
1937
Box 5 Folder 2
Louis Hollander Scrapbook Clippings 2
1937
Box 6
Scrapbook NYS Convention, CIO, 1947; Proceedings, 1947; Miscellaneous publications; The Hat and General Clippings, 1952-1953; Dewey's Labor Day Message, 1947 (clippings).
Box 6 Folder 1
Scrapbook Clippings Taft-Hartley
1947
Box 6 Folder 2
Eighth Annual Convention of the New York State CIO Council
1947
Scope and Contents
Saratoga Springs, New York September 4-6, 1947
Box 6 Folder 3
17th Biennial National Convention of Women's American ORT
1963
Scope and Contents
October 14-17, 1963 New York Hilton Hotel, New York City
Box 6 Folder 4
Summary of Information on Projects and Activities in the Field of Rehabilitation of the Disabled During 1963
1963
Box 6 Folder 5
The Johnson Foundation, a Program Report
Box 6 Folder 6
The Hat and General Clippings
1950-1953
Scope and Contents
April 1950-February 1953
Box 6 Folder 7
Dewey's Labor Day Message
1947
Box 6 Folder 8
Annual Report Governor's Committee on "Employ the Physically Handicapped"
1959
Box 7
Clipping Scrapbooks: 1943-1948 CIO Clippings; 1947 Congressional Hearing On Hi Cost of Living; 1948 Clippings on Action by State CIO Third Party and Henry Wallace; 1949 National CIO Convention, Oregon and State CIO Convention,Syracuse; 1949 Saratoga State CIO Convention Political
Box 7 Folder 1
Clippings CIO
1943
Box 7 Folder 2
Clippings CIO
1944
Box 7 Folder 3
CIO Clippings
1945
Box 7 Folder 4
1946 CIO Convention
1946
Scope and Contents
Lake Placid, New York
Box 7 Folder 5
1946 Clippings
1946
Scope and Contents
May to December 31
Box 7 Folder 6
Clippings 1946
1946
Scope and Contents
January to April 30
Box 7 Folder 7
CIO Clippings
1947
Scope and Contents
March to August
Box 7 Folder 8
Clippings
1947-1948
Scope and Contents
November 1947-1948
Box 7 Folder 9
1948 Clippings on Action by State CIO on Third Party and Henry Wallace
1948
Box 7 Folder 10
Congressional Hearing on High Cost of Living
1947
Box 7 Folder 11
National CIO Convention
1948
Scope and Contents
Portland, Oregon November 22-26, 1948, general clippings
Box 7 Folder 12
Saratoga State CIO Convention Political News
1949
Scope and Contents
September-December 1949
Box 8
Clipping Scrapbooks: City CIO, 1949-1950; General CIO Clippings 1949-1950; Old Pension-NYS Publishers Associated Meeting Board of Examiners 1945-1950; State CIO Convention and NYS Election Campaign, 1950; Clippings, 1951; Governor's Nomination and Election
Box 8 Folder 1
City CIO Clippings
1949-1950
Scope and Contents
March 1949-Jan 1950
Box 8 Folder 2
General CIO Clippings
1949-1950
Scope and Contents
December 1949-January 1950
Box 8 Folder 3
Old Age Pension N.Y. State Publishers Associated Meeting Board of Examiners
1949-1950
Box 8 Folder 4
State CIO Convention
1950
Scope and Contents
Statler Hotel, New York City October 5-7, 1950
Box 8 Folder 5
State CIO PAC & State CIO Convention April 1950-December 31,1950
1950
Box 8 Folder 6
Clippings
1951
Scope and Contents
January 1951
Box 8 Folder 7
Governor's Nomination & Election N.Y. State
1950-1951
Scope and Contents
Sept. 1950-January 1951
Box 8 Folder 8
National Conference of Christians and Jews Cornell University
1951
Scope and Contents
July 26-28, 1951 & other clippings
Box 8 Folder 9
New York State CIO Convention, Legislative and General News Clippings
1951
Scope and Contents
Lake Placid, N.Y. September 6-8, 1951
Box 9
Clipping Scrapbooks: NYS CIO Convention, 1952; General Clippings, 1935; Convention 1953 and Political Clippings 1953; General Clippings 1954 NUS CIO Convention 1954, Political and General 1954; General Clippings 1955; General C 1956; NYS CIO Convention 1956
Box 9 Folder 1
Clippings New York State CIO Convention
1952
Scope and Contents
Buffalo N.Y. September 4-6, 1952
Box 9 Folder 2
General Clippings
1953
Box 9 Folder 3
Clippings of: N.Y. State CIO Convention & Political Clippings
1953
Scope and Contents
September 24-26, 1953 Lido Beach Hotel, Long Island
Box 9 Folder 4
General Clippings
1954
Box 9 Folder 5
Clippings of N.Y. State CIO Convention & Political & General Clippings
1954
Scope and Contents
held at the Ten Eyck Hotel, Albany, N.Y.
Box 9 Folder 6
Clippings, N.Y. State CIO Convention & Political & General Clippings
1954
Scope and Contents
held at the Ten Eyck Hotel, Albany, N.Y. September 9-11,1954
Box 9 Folder 7
General Clippings
1955
Box 9 Folder 8
General Clippings
1955
Box 9 Folder 9
General Clippings
1955
Scope and Contents
June 1955-December 1955
Box 9 Folder 10
General Clippings
1956
Box 9 Folder 11
Clippings, New York State CIO Convention
1956
Scope and Contents
August 23-25, 1956 Hotel Ten Eyck, Albany N.Y. & General Campaign Clippings
Box 10
Clipping Scrapbooks: 1957 General Clippings; NYS CIO Convention, 1956; General Clippings 1957-1958; General Clippings 1958-1959; C] Merger of State CIO and AFL, 1958; Policy of Po.J Action 1959-1962; General Clippings 1962-1964.
Box 10 Folder 1
General Clippings
1957
Scope and Contents
1957
Box 10 Folder 2
Clippings, New York State CIO Convention
1956-1957
Scope and Contents
August 23-25 Albany N.Y.
Box 10 Folder 3
General Clippings
1957-1958
Scope and Contents
December 1957-January 1958
Box 10 Folder 4
General Clippings
1958-1959
Box 10 Folder 5
General Clippings
1958
Scope and Contents
July 1958
Box 10 Folder 6
Merger of N.Y. State CIO & N.Y. State CFL
1958
Box 10 Folder 7
Clippings, Merger of N.Y. State CIO & N.Y. State AFL
1958
Box 10 Folder 8
Clippings, Policy of Political Action
1959-1960
Scope and Contents
September 1959-1960
Box 10 Folder 9
Clippings, Policy of Political Action
1959-1962
Box 10 Folder 10
General Clippings
1962
Box 10 Folder 11
General Clippings
1962-1964
Box 14
Miscellaneous publications.
Box 14 Folder 1
Amalgamated Clothing Workers of America
1914-1964
Box 14 Folder 2
Amalgamated Clothing Workers of America
1950