ILGWU David Dubinsky Correspondence, 1850-1981
Collection Number: 5780/002

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


DESCRIPTIVE SUMMARY

Title:
ILGWU David Dubinsky Correspondence, 1850-1981
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/002
Abstract:
The David Dubinsky correspondence consists of five series arranged as indicated in the Scope and Content section. The original order of the collection, except for misfilings, has been maintained as it was found. The records were originally filed in the President's office at ILGWU headquarters building, 1710 Broadway, New York City. Upon Mr. Dubinsky's retirement as President in 1966, they were transferred into a storage area of that building until February of 1974, when they were removed to the newly established Archives. With the exception of David Dubinsky Personal Correspondence Series, those qualified to gain access to the Archives may freely consult the entire D.D. Collection. No documents have been removed except letters of potential autograph value and disintegrating newspaper clippings. In all cases, removed materials have been replaced by facsimile copies.
Creator:
Dubinsky, David
:International Ladies' Garment Workers' Union (ILGWU)
Quanitities:
219.11 cubic feet
Language:
Collection material in English, German, Yiddish

Biographical / Historical

The International Ladies' Garment Workers' Union was once one of the largest labor unions in the United States founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States. It was one of the first U.S. Unions to have a membership consisting of mostly females, and it played a key role in the labor history of the 1920s and 1930s. The union is generally referred to as the "ILGWU" or the "ILG". The ILGWU grew in geographical scope, membership size, and political influence to become one of the most powerful forces in American organized labor by mid-century. Representing workers in the women's garment industry, the ILGWU worked to improve working and living conditions of its members through collective bargaining agreements, training programs, health care facilities, cooperative housing, educational opportunities, and other efforts. The ILGWU merged with the Amalgamated Clothing and Textile Workers Union in 1995 to form the Union of Needle trades, Industrial and Textile Employees (UNITE). UNITE merged with the Hotel Employees and Restaurant Employees Union (HERE) in 2004 to create a new union known as UNITE HERE. The two unions that formed UNITE in 1995 represented only 250,000 workers between them, down from the ILGWU's peak membership of 450,000 in 1969.

Biographical / Historical

1892 Born February 22nd in Brest-Litovsk, then in Russia, son of Bezalel and Shaie Wishingrad Dobnievski. Moved to Lodz, where the family operated a bakery.
1903 Began to work in father's bakery after attending three terms in Hebrew Zionist school.
1907 Qualified as master baker and joined bakers' union, organized by the General Jewish Workers Union, the Bund. Served as secretary of the bakers' union. Arrested, together with 60 other members of the union, in the course of a strike; released after payment of 25 rubles by father. Left Lodz to live with an uncle in Brest-Litovsk; after three months returned to Lodz and rejoined the bakers' union.
1908 Arrested while attending an illegal meeting of the bakers and, as a second offender, exiled to a small Siberian village. Escaped and made his way to Chelyabinsk and from there to Lodz, working as a baker under an assumed name.
1910 Sailed, with an older brother, Chaira, to New York City.
1911 Arrived in NYC on January 1st. Lived on Lower East Side and became apprenticed to learn the cutter's craft. Accepted as a member of Local 10, Cutters' Union of the International Ladies' Garment Workers' Union, on July 13th.
1914 Married Emma Goldberg, an undergarment operator and member of the ILGWU. (The couple had one child, a daughter, Jean.)
1918 Elected to executive board of Local 10.
1919 Elected vice-president of Local 10.
1920 Elected chairman of Local 10.
1921 Elected president of Local 10. Elected general manager (a new offic manager and secretary) of Local 10 in December.
1922 Elected vice president of ILGWU and member of General Executive Board.
1929 Elected General Secretary-Treasurer of ILGWU. Served as Acting President of ILGWU.
1932 Elected by GEB in June as President, following death of President Benjamin Schlesinger.
1934 Elected vice president of American Federation of Labor in October.
1935 Joined with John L. Lewis of Mine Workers and Sidney Hillman of Amalgamated Clothing Workers to form a Committee for Industrial Organization. First U.S. labor representative to the International Labor Organization.
1936 Joined in founding the American Labor Party in New York State. Served as Democratic Party elector for the ticket of Franklin D. Roosevelt and John N. Garner.
1944 Joined in founding Liberal Party.
1945 Elected vice president of American Federation of Labor.
1966 Offered resignation as President to GEB at meeting of March 14th, to take effect April 12th. Resignation effective June 15th, anniversary of date on which he was first elected President.
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

ILGWU David Dubinsky Correspondence #5780/002. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780/002 AV: ILGWU David Dubinsky Audio Recordings 5780/002 MB: ILGWU David Dubinsky Memorabilia 5780/002 P: ILGWU David Dubinsky Photographs 5780/099: ILGWU Retiree Service Department, David Dubinsky Papers 5780/104: ILGWU David Dubinsky Foundation Records 5780/136: ILGWU David Dubinsky Scrapbooks 5780/179 MB: ILGWU David Dubinsky Memorabilia 5780/179 P: ILGWU David Dubinsky Photographs

SUBJECTS

Names:
Dubinsky, David, 1892-1982.
International Ladies' Garment Workers' Union

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
A
1947-1951
Box 1 Folder 2
A
1942-1946
Box 1 Folder 3
A
1938-1941
Box 1 Folder 4
A
1933-1937
Scope and Contents
I.c.w. American Civil Liberties Union on labor matters.
Box 1 Folder 5
Advertisements
1932-1943
Box 1 Folder 6
Amalgamated Bank of N.Y.
1933-1939
Scope and Contents
I.c.w. Adolph Held re Union loans (collection of money and payment of debts owed by Union).
Box 1 Folder 7a-7c
AFL
1940-1951
Scope and Contents
I.c.w. Wm. Green, George Meany and Union officers on jurisdictional disputes between Union and AFL federal locals.
Box 1 Folder 8
AFL. Charters
1940-1943
Scope and Contents
I.c.w. John S. Martin re AFL Federal Local 22809, Doll & Toy Workers Union's desire to transfer to Union.
Box 1 Folder 9
AFL
1941-1944
Scope and Contents
I.c.w. John Martin re organizing activities of Union in Southeast area & re P.H. Hanes Knitting Co., Winston-Salem, N.C.
Box 2 Folder 1a-1b
AFL. Conventions
1946-1950
Box 2 Folder 2
AFL. Conventions
1943-1944
Box 2 Folder 3
AFL. Conventions
1941-1942
Scope and Contents
Incl. adopted resolutions, report of Exec. Council, congratulatory messages to D.D. re his speech on anti-racketeering. (Incl. text)
Box 2 Folder 4a-4b
AFL. Conventions
1940
Box 2 Folder 5
AFL. Conventions
1937-1939
Box 2 Folder 6a-6c
AFL. Executive Council
1945-1950
Scope and Contents
I.c.w. D.D. as V.P. of AFL; NLRB decisions, 1937-41. Washington Emergency Memorandum, 1949; Exec. Council report, 1945; Report and Resolutions referred to Exec. Council 1947; correspondence. w. Richard Walsh, re jurisdictional disputes in Hollywood, 1946.
Box 3 Folder 1
AFL. Green, Wm.
1950-1952
Scope and Contents
Corres., AFL releases & memos, misc. items in connection w. death of Green, 1952.
Box 3 Folder 2a-2b
AFL. Green, Wm.
1947-1949
Scope and Contents
Incl. copies of letters to Green from John L. Lewis re steel strike, 1949.
Box 3 Folder 3a-3b
AFL. Green, Wm.
1945-1946
Scope and Contents
Corres. re steel strike, 1949.
Box 3 Folder 4a-4c
AFL. Green, Wm.
1940-1944
Scope and Contents
Incl. total benefits paid by Union to members 1941-44; correspondence. pertaining to anti- labor legislation 1943; war effort by unions 1941 & correspondence. re Union affiliation with the AFL, 1940.
Box 3 Folder 5
AFL. Green, Wm.
1937-1939
Scope and Contents
Incl. jurisdictional dispute bet. Union & AFL re knitgoods workers in Cleveland, 1937.
Box 3 Folder 6a-6b
AFL. Green, Wm.
1936
Scope and Contents
Incl. communication bet. D.D. & Green re decision of the Exec. Council of AFL that the Union must withdraw from CIO, or face AFL suspension; decision of GEB re matter; correspondence. re AFL convention, Tampa, Fla., Nov. 1936; Union resolutions & communication bet. L. Hendin & D.D.; correspondence. re amount of benefits paid by Union to members, 1930-36.
Box 4 Folder 1a-1b
AFL. Green, Wm.
1935
Scope and Contents
Aug. 1935-Dec. 1935. Incl. correspondence. on activities of American Legion during Union strike in So. Norwalk, Conn.; w. Green re Union organizers in Canada; Union resolutions to AFL convention.
Box 4 Folder 2a-2e
AFL. Green, Wm.
1933-1935
Scope and Contents
1933-July 1935. Reports of AFL Exec. Council; Union resolutions to AFL Convention 1934; correspondence. re jurisdictional dispute bet. Union & United Textile Workers, 1934.
Box 4 Folder 3
AFL. Lewis, Meyer L. (Western Dir. of AFL)
1937-1941
Box 4 Folder 4
AFL. Meany, George (Secretary-Treas.)
1947-1952
Box 4 Folder 5
AFL. Meany, George
1939-1946
Box 4 Folder 6
AFL. Misc.
1948-1950
Box 5 Folder 1a-1b
AFL. Misc.
1945-1949
Scope and Contents
Incl., correspondence. re AFL women's delegation to England to study women's role in industry under war conditions; participation of Maida Springer of Local 132.
Box 5 Folder 2
AFL. Misc.
1938-1944
Box 5 Folder 3
AFL. Morrison, Frank (Secretary)
1939
Box 5 Folder 4a-4d
AFL. Morrison, Frank (Secretary)
1933-1936
Scope and Contents
Incl. correspondence. re jurisdictional dispute, bet. Union & ACWA in Lansford, Pa., 1935. Corres. re charter to Cloak & Suit Salesmen of NYC, 1934.
Box 5 Folder 5a-5c
AFL. Releases
1935-1936
Box 5 Folder 6
AFL. Telegrams to D.D. from members protesting Union proposal made to AFL Convention recommending that charters be withdrawn from unions in which Communists are in leadership (Red Amendment).
1935
Box 6 Folder 1a-1c
AFL. Union Label Trades Dept.
1938-1950
Box 6 Folder 2
American Federation of Teachers
1935-1939
Box 6 Folder 3a-3b
Anti-Nazi, Anti-Fascist. Domestic
1938
Scope and Contents
Corres. w. committees & organizations on assistance to refugees; ltr. from Albert Einstein.
Box 6 Folder 4
Anti-Nazi, Anti-Fascist. Domestic
1937
Scope and Contents
I.c.w. organizations on boycott of German goods.
Box 6 Folder 5
Anti-Nazi, Anti-Fascist. Domestic
1936
Scope and Contents
Incl. responses from individual to D.D.'s invitation to attend World Labor Athletic Carnival, Aug. 1936.
Box 6 Folder 6a-6c
Anti-Nazi, Anti-Fascist. Domestic
1939-1947
Scope and Contents
Corres. w. organizations & individuals, filed alphabetically, A-C. Incl. American Friends of German Freedom, Anti-Nazi League, American Guild for German Cultural Freedom, Coat & Suit Industry Relief Fund.
Box 7 Folder 1a-1c
Anti-Nazi, Anti-Fascist. Domestic. D-M
Scope and Contents
Incl. Dominican Republic Settlement Assoc., Friends of German Freedom, German-Jewish Children's Aid, Inc., Int'l. Relief Assoc., League Against Fascism & Dictatorship; publications from organizations & committees & newspaper clippings on Charles Coughlin & D.D.
Box 7 Folder 2a-2b
Anti-Nazi, Anti-Fascist. Domestic. N-Z
Scope and Contents
Nat'l. Conference of Christians & Jews, Inc., Non-Sectarian Anti-Nazi League, Sephardic Refugee Committee.
Box 7 Folder 3a-3c
Anti-Nazi, Anti-Fascist. Domestic. ILGWU Non-Sectarian Refugee Fund
1939-1941
Box 7 Folder 4
Anti-Nazi, Anti-Fascist. Domestic. ILGWU Non-Sectarian Refugee Fund
Scope and Contents
Incl. lists of members, contributions, newspaper clippings.
Box 7 Folder 5
Anti-Nazi, Anti-Fascist. Domestic. ILGWU and Non-Sectarian Fund.
Box 8 Folder 1a-1c
Anti-Nazi, Anti-Fascist. Foreign
1936-1942
Scope and Contents
I.c.w. organizations & individuals in France, Italy & Germany. Letters from "illegal German trade union groups."
Box 8 Folder 2a-2b
Anti-Nazi, Anti-Fascist. Foreign
1934-1935
Scope and Contents
Reports on conditions in Europe; report by Sir Walter Citrine on visit to Russia.
Box 8 Folder 2c-2d
Anti-Nazi, Anti-Fascist. Foreign
Scope and Contents
Printed material, incl. publications of Labor Chest for Relief and Liberation of Workers of Europe, 1934-36; misc. reports, releases & broadsides.
Box 8 Folder 3
Applications
1936-1937
Scope and Contents
Applications for positions in Union, A-D.
Box 8 Folder 4
Applications, E-J.
Box 9 Folder 1a-1b
Applications, K-R.
Box 9 Folder 2a-2b
Applications, S-Z.
Box 9 Folder 3a-3c
Applications for position as organizer, A-0.
Box 9 Folder 4a
Applications for position as organizer, P-Z.
Box 9 Folder 4a-4c
Applications, misc.
Box 9 Folder 5a-5c
Assessments, Dues.
Box 10 Folder 1a-1b
Incl. assessments for American Labor Party; Union conventions
1932-1940
Scope and Contents
Death Benefit Fund; institutions and labor causes; initiation tax, 10 cents Old Age Assessment; per capita tax; T.W.O.C. (Textile Workers Organizing Committee).
Box 10 Folder 2
Associations
1933-1934
Scope and Contents
Embroidery Mfrs. Protective Assoc., Inc., of N.J.
Box 10 Folder 3
Associations
1933
Scope and Contents
Infants & Children's Coat Assoc., Inc. Incl. collective agreements; NRA Code for Industry; & correspondence. w. George Alger (Impartial Chairman), Cloak, Suit & Skirt Industries.
Box 10 Folder 4
Associations
1936
Scope and Contents
Low Price Dress Assoc. Inc.
Box 10 Folder 5
Associations
1933-1936
Scope and Contents
Metropolitan Knitted Textile Assoc. Inc. Collective Agreement.
Box 10 Folder 6
Associations.
1932-1933
Scope and Contents
Nat'l. Knitted Outerwear Assoc., Oct. 1933; Wholesale Dress Mfrs.' Assoc., 1932
Box 10 Folder 7
B-BE
1947-1950
Box 10 Folder 8
B-BE
1938-1946
Box 10 Folder 9a-9b
BI
1938-1950
Scope and Contents
Incl. two letters from Louis Brandeis.
Box 10 Folder 10
B
1936-1937
Box 10 Folder 11a-11b
B-BI
1934-1938
Scope and Contents
Incl. testimony by Louis Brandeis before Commission on Industrial Relations, April 1914.
Box 11 Folder 1
Bank of the United States
1927-1933
Scope and Contents
Incl. lists of Union deposits; record of settlement of claims.
Box 11 Folder 2
Billikopf, Jacob (Director), Labor Standards Assoc.
1939-1947
Scope and Contents
(Impartial Chairman) Ladies' Garment Industry of Phila., 1943
Box 11 Folder 3
Billings, Warren
1939-1940
Scope and Contents
I.c.w. Warren Billings & w. the "Billings Defense Movement for His Pardon;" newsletters.
Box 11 Folder 4
British War Relief. (See
Scope and Contents
(See W. World War II.)
Box 11 Folder 5a-5c
Brookwood Labor College
1930-1938
Scope and Contents
Incl. correspondence. on finances.
Box 11 Folder 6
C-CL
1947-1951
Box 11 Folder 7a-7b
C-CL
1933-1946
Scope and Contents
I.c.w. Marx Lewis (Secretary), Continental Congress for Economic Reconstruction.
Box 11 Folder 8
CO
1947-1951
Box 11 Folder 9
CO
1939-1946
Box 12 Folder 1
C
1933-1948
Box 12 Folder 2a-2b
Census Reports
1930-1939
Scope and Contents
Incl. census of local unions.
Box 12 Folder 3a-3b
Census Reports
1924-1929
Box 12 Folder 4a-4c
Central High School of Needle Trades
1935-1945
Scope and Contents
I.c.w. Mortimer C. Ritter (Principal) & Max Meyer (Chairman), Needlecraft Educational Commission.
Box 12 Folder 5
Central Organization Dept.
1941-1946
Scope and Contents
Incl. Louis Stulberg's report on Pacific Coast visit, 1946.
Box 13 Folder 1
City Center of Music and Drama, Inc.
1943-1952
Scope and Contents
Incl. financial reports.
Box 13 Folder 2
Clubs and Groups, Union (C & G), Locals 9, 10, 20, 22
1938-1942
Scope and Contents
Incl. broadsides, news releases, newspaper clippings, pamphlets, arranged by local.
Box 13 Folder 3
C and G. Local 60, Dress Pressers Club
1940
Box 13 Folder 4
C and G. Prolet Social Club, Inc. Incl. minutes
1937
Scope and Contents
Constitution of Club.
Box 13 Folder 5a-5b
C and G. Local 117 & Local 155 Knitgoods Workers. Union Vanguard Journal & related correspondence.
1939
Scope and Contents
Corres. on reinstatement of Jacob Katz; minutes of conference to create Progressive Trade Center
Box 13 Folder 6a-6b
C and G. Out-of-Town.
Scope and Contents
Incl. GEB Comm. hearing of appeal by expelled Montreal members and its decision.
Box 13 Folder 7
Cohen, Max, Local 60, Dress and Waist pressers Union.
Scope and Contents
Corres. re death of M. Cohen.
Box 13 Folder 8a-8b
Cohen, Thomas (Engineer)
Scope and Contents
Report on Canadian cloak markets, 1939; also schedule of piece work prices for blouses, cotton dresses & other studies, 1937-38.
Box 14 Folder 1
CIO
1942
Scope and Contents
Address by D.D. to Local 22, Jan. 1942; part of speech deals with peace in the labor movement.
Box 14 Folder 2a-2c
CIO
1939
Scope and Contents
Corres. on "Memorandum on the Basis for Peace Negotiations bet. the AFL & the CIO," by S.D. Bercrer; Union pamphlet, ILGWU in relation to CIO & AFL 1934-38.
Box 14 Folder 3a-3b
CIO. Conferences, Meetings and Conventions
1938
Scope and Contents
Apr.-Dec. 1938. Incl. telegrams pro & con GEB decision not to participate in CIO Pittsburgh convention, Nov. 14; text of resolution 11-11-38; correspondence. incl. John L. Lewis.
Box 14 Folder 4a-4b
CIO. Conferences, Meetings and Conventions
1938
Scope and Contents
Jan.-Apr. 1938. Incl. correspondence. on newspaper & magazine articles on AFL- CIO split.
Box 14 Folder 5a-5c
CIO. Conferences, Meetings and Conventions
1937
Scope and Contents
July-Dec. 1937. Corres. CIO Atlantic City Convention, Oct. 11-16, 1937.
Box 14 Folder 6a-6b
CIO
1937
Scope and Contents
June-Dec. 1937.
Box 15 Folder 1a-1b
CIO
1937
Scope and Contents
Jan.-May 1937.
Box 15 Folder 2a-2e
CIO
1936
Scope and Contents
Aug.-Dec. 1936. Corres. on AFL-CIO controversy; incl. telegram (copy) sent to CIO affiliates re decision of GEB not to participate in AFL convention, Nov. 11, 1936; John Brophy report on CIO activities for 1936; exchange of telegrams bet. Wm. Green & CIO (CIO Pittsburgh meeting, Nov. 1939); AFL decision suspending CIO unions, Aug. 6, 1936; D.D. resignation as AFL V.P., September 1, 1936.
Box 15 Folder 3a-3c
CIO
1936
Scope and Contents
Jan.-July 1936. Corres. re controversy; incl. AFL letters requesting CIO unions to appear before Executive Council; correspondence. re decision of AFL to CIO unions to withdraw from CIO; letters from Wm. Green urging CIO dissolution; correspondence. w. CIO, publi­cations.
Box 15 Folder 4a-4b
CIO
1935
Scope and Contents
Nov.-Dec. 1935. Incl. correspondence. relating to formation of CIO, and Wm. Green's letters dealing w. it; minutes of CIO meeting, Nov. 1935; summary of meetings bet. sub-comm. of AFL & CIO, 1. of resignation from John L. Lewis as AFL V.P., correspondence. incl. John L. Lewis, Wm. Green, Sidney Hillman & Charles Howard.
Box 16 Folder 1a-1c
CIO. Comments on D.D.'s speech, "The CIO, AFL and Peace" before joint meeting of exec. bd. of N.Y. locals.
Scope and Contents
text of speech.
Box 16 Folder 2a-2c
CIO. Industrial Union Councils
1937-1939
Scope and Contents
April 1937-Aug. 1939. I.c.w. Union officers re affiliation w. CIO Industrial Union Councils, 1938-39; prior to 1938 correspondence. w. regional directors of CIO.
Box 16 Folder 3
CIO. Misc.
1937-1946
Scope and Contents
Incl. D.D. notes on CIO-AFL conference Oct.-Nov. (?)
Box 16 Folder 4a-4b
CIO. New York
1937-1940
Scope and Contents
I.c.w. Allen Haywood (Regional Director); newspaper clippings on Communist elements in CIO.
Box 16 Folder 5
CIO. Printed material
1937
Scope and Contents
Incl. Organizers Bulletin,
Box 16 Folder 6a-6d
CIO. Printed material
1936-1942
Scope and Contents
Incl. AFL publication ,AFL vs CIO, The Record, Nov. 1939; CIO & Labor Unity, issued by the CIO, D.D. statement on unions suspended by AFL, 1936.
Box 17 Folder 1a-1b
Complaints
1948
Box 17 Folder 2a-2c
Complaints
1947
Box 17 Folder 3a-3b
Complaints
1946
Box 17 Folder 4
Complaints
1945
Box 17 Folder 5a-5b
Complaints
1944
Box 17 Folder 6
Complaints
1943
Scope and Contents
July-Dec. 1943.
Box 18 Folder 1a-1b
Complaints
1943
Scope and Contents
Jan-June, 1943.
Box 18 Folder 2a-2e
Complaints
1942
Box 18 Folder 3a-3b
Complaints
1941
Scope and Contents
Aug-Dec. 1941.
Box 19 Folder 1a-1c
Complaints
1941
Scope and Contents
Mar.-July 1941.
Box 19 Folder 2a-2c
Complaints
1941
Scope and Contents
Jan.-Feb. 1941.
Box 19 Folder 3a-3c
Complaints
1940
Scope and Contents
June-Dec. 1940.
Box 20 Folder 1a-1c
Complaints
1940
Scope and Contents
Jan-May, 1940.
Box 20 Folder 3a-3b
Complaints
1939
Scope and Contents
April-May 1939.
Box 20 Folder 4
Complaints
1939
Scope and Contents
Mar. 1939.
Box 21 Folder 1a-1c
Complaints
1939
Scope and Contents
Jan-Feb. 1939.
Box 21 Folder 2a-2b
Complaints
1938
Scope and Contents
Dec. 1938.
Box 21 Folder 3a-3b
Complaints
1938
Scope and Contents
Oct-Nov. 1938.
Box 21 Folder 4a-4b
Complaints
1938
Scope and Contents
Sept. 1938.
Box 21 Folder 5
Complaints
1938
Scope and Contents
Aug. 1938.
Box 22 Folder 1a-1b
Complaints
1938
Scope and Contents
June-July 1938.
Box 22 Folder 2a-2b
Complaints
1938
Scope and Contents
April-May 1938.
Box 22 Folder 3a-3c
Complaints
1938
Scope and Contents
Feb.-Mar. 1938.
Box 22 Folder 4
Complaints
1938
Scope and Contents
Jan. 1938.
Box 22 Folder 5
Complaints
1937
Scope and Contents
Dec. 1937.
Box 23 Folder 1a-1b
Complaints
1937
Scope and Contents
Sept.-Nov. 1937.
Box 23 Folder 2
Complaints
1937
Scope and Contents
July-Aug. 1937.
Box 23 Folder 3a-3b
Complaints
1937
Scope and Contents
Apr.-June 1937.
Box 23 Folder 4a-4b
Complaints
1937
Scope and Contents
Jan-Mar. 1937.
Box 23 Folder 5
Complaints
1936
Scope and Contents
Oct.-Dec. 1936.
Box 24 Folder 1
Complaints
1936
Scope and Contents
May-Sept. 1936.
Box 24 Folder 2a-2b
Complaints
1936
Scope and Contents
Jan.-Apr. 1936.
Box 24 Folder 3a-3b
Complaints
1935
Box 24 Folder 4
Complaints.
Box 24 Folder 5
Congress of Industrial Organizations (See Committee for Industrial Organizations.)
Box 24 Folder 6a-6f
Conventions. 27th
1950
Box 25 Folder 1a-1d
Incl. two Harry S Truman letters.
Box 25 Folder 2a-2e
Conventions. 26th
1947
Scope and Contents
Incl. Harry S Truman letter
Box 26 Folder 1a-1d
Conventions. 25th
1944
Scope and Contents
Incl. Franklin D. Roosevelt letter.
Box 26 Folder 2a-2d
Conventions. 24th
1940
Scope and Contents
Incl. Franklin D. Roosevelt letter.
Box 27 Folder 1a-1b
Conventions. 23rd
1937
Scope and Contents
22nd, 1934. Incl. Franklin D. Roosevelt letter.
Box 27 Folder 2
Cottone, Anthony
1939
Box 27 Folder 3a-3b
Cotton Garment Conferences
1937-1944
Scope and Contents
Incl. minutes of Conference on Dress Situation, 1-26-40; reports; press releases.
Box 27 Folder 4
Credentials.
Box 27 Folder 5
D
1947-1951
Box 27 Folder 6
D
1940-1946
Box 27 Folder 7
D
1933-1939
Box 27 Folder 8
Destin, Basilio.
Box 27 Folder 9
Dewey, Thomas E. (Governor), State of N.Y.
1943-1951
Box 27 Folder 10
Donnelly Garment Co. (See Kansas City Jt. Bd.)
Box 28 Folder 1
D.D.
1941-1944
Scope and Contents
Incl. affidavits for individuals.
Box 28 Folder 2
D.D. V.P., AFL
1936
Box 28 Folder 3
D.D. V.P., AFL
1935-1936
Scope and Contents
Jan. 1935-Mar. 1936. Incl. draft of subjects to be considered at Exec. Council meeting of AFL.
Box 28 Folder 4a-4c
D.D. V.P., AFL
1934-1936
Scope and Contents
Oct. 1934-June 1936.
Box 28 Folder 5
D.D. V.P., AFL
1945
Scope and Contents
Congratulatory messages to D.D. upon his election to Exec. Council of AFL.
Box 28 Folder 6
D.D.
1948-1949
Box 29 Folder 1a-1c
D.D.
1945-1947
Box 29 Folder 2a-2b
D.D.
1942-1944
Box 29 Folder 3a-3b
D.D.
1940-1941
Scope and Contents
Incl. messages bet. D.D. & Hannah Haskel (Secy.), when D.D. was away from office, on Union matters.
Box 29 Folder 4a-4b
D.D. Misc.
1939
Scope and Contents
Same as ff 3a-3b; also correspondence. w. Frederick F. Umhey.
Box 29 Folder 5a-5b
D.D. Misc. correspondence.
1937-1938
Box 29 Folder 6
D.D.
1936
Scope and Contents
Incl. telegrams to D.D. when he was in Europe, from Union officers about CIO controversy and Union's position.
Box 30 Folder 1a-1b
D.D.
1935
Box 30 Folder 2a-2b
D.D.
1934
Scope and Contents
Incl. correspondence. bet. D.D. & Hannah Haskel informing him of Union matters.
Box 30 Folder 3
D.D.
1933
Scope and Contents
Same as ff 2a-2b.
Box 30 Folder 4a-4b
D.D.
1932
Scope and Contents
Same as ff 2a-2b. Incl. congratulatory messages to D.D. upon being elected President.
Box 30 Folder 5a-5b
D.D.
1931
Scope and Contents
General Secretary-Treasurer. Correspondents incl. Abraham Baroff & Benjamin Schlesinger.
Box 30 Folder 6a-6b
D.D.
1930
Scope and Contents
Correspondents incl. Hannah Haskel, Benjamin Schlesinger, Morris Sigman, & Abraham Baroff.
Box 30 Folder 7a-7b
D.D.
1929
Scope and Contents
Same as ff 6a-6b. Incl. congratulatory messages on Cloakmakers' strike of 1929.
Box 31 Folder 1
D.D.
1923-1928
Scope and Contents
Manager of Local 10.
Box 31 Folder 2a-2c
D.D.
Scope and Contents
Reception. Election to Exec. Council of AFL, 1934.
Box 31 Folder 3a-3b
D.D. S and S
1932-1936
Box 31 Folder 4
D.D. S and S
1936
Scope and Contents
April 1936. Incl. newspaper clippings re resignation from Socialist Party; United Hebrew Trades & N.Y. Cloak Jt. Bd.
Box 31 Folder 5
D.D. S and S
1937
Box 31 Folder 6
D.D. S and S
1938
Box 31 Folder 7a-7b
D.D. S and S
1939
Scope and Contents
Incl. notes & studies on membership in the Cloak & Dress Industry in the 1920s.
Box 32 Folder 1a-1c
D.D. S and S
1940-1942
Box 32 Folder 2a-2b
D.D. S and S
1943
Box 32 Folder 3a-3b
D.D. S and S
1944
Box 32 Folder 3c
D.D. S and S
1945
Box 32 Folder 4
D.D. S and S
1946
Box 32 Folder 5a-5b
D.D. S and S
1947
Scope and Contents
Corres. re D.D.'s article in N.Y. Times, "A Warning Against Communists in Unions."
Box 33 Folder 1a-1c
D.D. S and S
1948-1949
Box 33 Folder 2a-2b
D.D. S and S
1950-1951
Box 33 Folder 3
D.D. Telegrams and good wishes after D.D.'s operation
1938
Box 33 Folder 4
D.D.
1951
Scope and Contents
France & Italy.
Box 33 Folder 5
D.D.
1949
Scope and Contents
England. Delegate to the Int'l. Confederation of Free Trade Union. I.c.w. Hannah Haskel on Union matters.
Box 33 Folder 6
D.D.
1948
Scope and Contents
Incl. "Report by Jay Lovestone (Secretary) on behalf of AFL Delegation to European Recovery Program Trade Union Conference." London, July 1948.
Box 33 Folder 7
D.D.
1948
Scope and Contents
England.
Box 33 Folder 8
D.D.
1948
Scope and Contents
France. Dedication of ORT center, Incl. Leon Blum letter.
Box 33 Folder 9
D.D.
1948
Scope and Contents
Germany.
Box 34 Folder 1a
D.D.
1948
Scope and Contents
Italy. For dedication of FDR orphanage home. Incl. address.
Box 34 Folder 1b
D.D.
1935
Scope and Contents
Geneva, Switzerland, as representative of AFL on the governing body of the ILO.
Box 34 Folder 2a-2b
E
1932-1951
Box 34 Folder 3a-3b
Eastern Out-of-Town Cloak Dept.
1934-1939
Box 34 Folder 4
Eastern Out-of-Town Dress Dept.
1936-1939
Scope and Contents
Strike reports, 1936-37.
Box 34 Folder 5a-5b
Eastern Out-of-Town Dress Dept.
1934-1935
Scope and Contents
Incl. Salvatore Ninfo's Report on Local 144, 149 (N.J.), 1934.
Box 34 Folder 6
Eastern Out-of-Town Dress
1933
Scope and Contents
Incl. preliminary report on dress industry in Conn. by Conn. Dept. of Labor.
Box 34 Folder 7a-7b
Education Dept.
1946-1951
Scope and Contents
I.c.w. Mark Starr on educational programs; minutes of GEB Education Comm., Dec. 1950.
Box 35 Folder 1a-1c
Education Dept.
1940-1946
Scope and Contents
1940-June 1946. Incl. minutes of GEB Educational Subcomm. meetings Dec. 1942; reports & releases.
Box 35 Folder 2a-2c
Education Dept.
1937-1939
Scope and Contents
Incl. correspondence. re Union essay contest, showings, reports & publications.
Box 35 Folder 3a-3c
Education Dept.
1936-1937
Scope and Contents
Incl. minutes of Ed. Comm., Dec. 1936, reports.
Box 36 Folder 1a-1c
Education Dept.
1931-1935
Scope and Contents
I.c.w. Fannia Cohn, reports.
Box 36 Folder 2
Education Dept.
1933-1934
Scope and Contents
I.c.w. Will Herberg, Local 22.
Box 36 Folder 3
Emergency Work Bureau
1932-1933
Scope and Contents
Corres. on employment.
Box 36 Folder 4a
Erlich-Alter. Chair at Columbia University. I.d.. John A. Kraut (Assoc. Provost) on proposed Erlich-Alter professorship in labor
1943-1952
Box 36 Folder 4b
Erlich-Alter
1951
Scope and Contents
Dec. 1951. Memorial. Incl. correspondence., speeches, statements & publications on 10th anniversary.
Box 36 Folder 4c-4e
Erlich-Alter. Memorial protest meeting
1943
Scope and Contents
Mar. 30, 1943. Corres., speeches, statements & publications on meeting.
Box 37 Folder 1a-1b
F
1947-1951
Box 37 Folder 2a-2c
F
1933-1946
Scope and Contents
I.c.w. Louis Fischer (author of The Great Challenge); Federation Bank & Trust Co. re Union account; & Federation for the Support of Jewish Philanthropic Societies.
Box 37 Folder 3a-3b
Fair Employment Practices Commission
1943-1951
Scope and Contents
I.c.w. A. Philip Randolph (Co-Chairman) of F.E.P.C. re Union contribution to Commission; activities of Commission to prevent discrimination in employment.
Box 37 Folder 4a-4b
Federation for the Support of Jewish Philanthropic Societies
1936-1939
Scope and Contents
Federation cases, arranged alphabetically by case. Corres. w. societies re individual requests for employment, hospital care and related matters.
Box 38 Folder 1a-1c
Financial Reports
1940-1951
Box 38 Folder 2a-2b
Financial Reports
1936-1939
Box 38 Folder 3a-3c
Foreign Affairs (journal).
1949-1950
Scope and Contents
Requests for D.D.'s articles, "Rift and Labor Realignment in World Labor," 1949; "World Labor's New Weapon," 1950.
Box 39 Folder 1
Forest City Mfg. Co., St. Louis. (See St. Louis Jt. Bd.)
Box 39 Folder 2a-2b
Form Letters and Circulars
1934-1936
Scope and Contents
I.c.w. Union officers on conditions in garment industry.
Box 39 Folder 3a
Forward
1936-1939
Scope and Contents
I.c.w. Abraham Cahan, B.C. Vladeck & Leon Arkin.
Box 39 Folder 3b
Forward
1930-1935
Box 39 Folder 4a-4b
G
1940-1951
Box 39 Folder 5a-5c
G
1933-1939
Box 40 Folder 1a-1c
GEB
1946-1951
Scope and Contents
Sept. 1946-Sept. 1951.
Box 40 Folder 2a-2c
GEB
1944-1946
Scope and Contents
Sept. 1944-Sept. 1946.
Box 40 Folder 3a-3b
GEB
1943-1944
Scope and Contents
Oct. 1943-May 1944.
Box 41 Folder 1a-1b
GEB
1942-1943
Scope and Contents
Feb. 1942-June 1943.
Box 41 Folder 2a-2d
GEB
1940-1941
Scope and Contents
July 1940-Dec. 1941.
Box 41 Folder 3a-3e
GEB
1938-1940
Scope and Contents
Aug. 1938-April 1940.
Box 42 Folder 1a-1c
GEB
1938
Scope and Contents
Nov.-Dec. 1938. Incl. correspondence. on postponement of convention from May 1939 to May 1940.
Box 42 Folder 2a-2e
GEB
1937-1938
Scope and Contents
Jan. 1937-May 1938.
Box 42 Folder 3
GEB
1925
Scope and Contents
Waiver of notice of meeting by GEB, Nov. 1925
Box 42 Folder 4
Gompers, Samuel, Centennial
1850-1950
Box 43 Folder 1a-1b
Good News, Union publication
1938-1941
Scope and Contents
Incl. requests, arranged by correspondent.
Box 43 Folder 2a-2b
Governor's Committee on Employment (Dewey)
1943
Scope and Contents
Incl. reports, correspondence.
Box 43 Folder 3
Greenglass (Morris) Case
1935-1940
Scope and Contents
Incl. minutes of special investigating comm.
Box 43 Folder 4a-4b
H
1938-1949
Box 43 Folder 5
H
1933-1937
Scope and Contents
I.c.w. Harriman Nat'l. Bank & Trust Co., re Union account, 1932-33.
Box 43 Folder 6a-6b
HO
1935-1950
Scope and Contents
I.c.w. Daniel W. Hoan (Mayor) of Milwaukee, Wisc.
Box 44 Folder 1a-1b
Harvard University
1942-1947
Scope and Contents
Corres. re Harvard Trade Union Fellowship, reports.
Box 44 Folder 2
Heller, Jacob
1934-1947
Box 44 Folder 3
Hillquit, Morris
1934-1938
Scope and Contents
Incl. correspondence. establishing the Hillquit Memorial Hospital, 1937-38; acknowledgment & distribution of Loose Leaves from a Busy Life, 1934.
Box 44 Folder 4
Hillquit, Morris
1933-1934
Scope and Contents
Incl. correspondence. on legal matters; D.D.'s speech on Hillquit Memorial Hour, WEVD, Oct. 1933.
Box 44 Folder 5
Hillquit, Morris
1932
Scope and Contents
Corres. on Hillquit NYC mayoralty campaign; list of trade union organizations represented at conference, Oct. 1932.
Box 44 Folder 6a-6b
Homestead Projects
1936-1939
Scope and Contents
Corres. re Jersey Homesteads, Hightstown, N.J.
Box 44 Folder 7
Homestead Projects
1935
Box 44 Folder 8
Hopkins, Harry (Impartial Chairman)
1935-1946
Scope and Contents
Coat & Suit Industry. Memoranda submitted to Impartial Chairman on wage adjustments, 1935; correspondence. on filling of vacancy after Hopkins' death, 1946.
Box 44 Folder 9
I
1933-1950
Box 45 Folder 1a-1c
Illustrated History of the ILGWU
1937
Scope and Contents
Acknowledgments from organizations, individuals, associations, manufacturers, foreign individuals, foreign organizations.
Box 45 Folder 2a-2b
Illustrated History of the ILGWU
1937
Scope and Contents
Distribution.
Box 45 Folder 3a-3b
Illustrated History of the ILGWU
1937
Scope and Contents
ILGWU distribution; incl. reviews.
Box 45 Folder 4a-4b
Industrial Association of Juvenile Apparel Mfrs., Inc.
1937-1942
Scope and Contents
Letters from Charles Baker (Labor Director) re contractor registration. Incl. negotiations.
Box 46 Folder 1a-1b
Industrial Council, Cloak, Suit and Skirt Mfrs., Inc.
1936-1940
Scope and Contents
I.c.w. Samuel Klein (Exec. Dir.).
Box 46 Folder 2a-2b
Infants' and Children's Coat Assoc., Inc. affiliated w. United Infants' & Children's Wear Assoc.
1934-1939
Scope and Contents
Corres. w. Charles Baker (Labor Director).
Box 46 Folder 3a-3d
Int'l. Clothing Workers' Federation (ICWF)
1937-1946
Scope and Contents
I.c.w. Van der Heeg (Secretary), re conferences, dues, resolutions adopted by Belgium Clothing Workers, 1937; reports & minutes of Bureau meetings.
Box 47 Folder 1a-1b
Int'l. Federation of Trade Unions
1935-1945
Scope and Contents
I.c.w. Walter Schevenels (Genl. Secy.) re negotiations bet. Federation & Russian trade unions, 1937-38; correspondence. on Sir Walter Citrine's visit to U.S. under Labor Chest auspices in interests of antifascists, 1936; minutes of London meetings, 1945
Box 47 Folder 2a-2c
Int'l. Federation of Trade Unions
1937-1940
Scope and Contents
Corres. w. Walter Schevenels, 1. from Francisco L. Caballero on Spanish situation.
Box 47 Folder 3
Int'l. Labor Office, Geneva
1938-1939
Scope and Contents
I.c.w. Samuel McCune Lindsay (Chairman), re_ Union financial support of Nat'l. ILO Committee.
Box 47 Folder 4
Int'l. Labor Office
1936-1937
Scope and Contents
Incl. ILO publications.
Box 47 Folder 5
Int'l. Labor Office
1935
Box 47 Folder 6
Int'l. Ladies' Garment Workers' Union. Circulars, leaflets (A-M)
1941
Scope and Contents
Incl. correspondence. on publications, The Church & Unionism & Meet the ILGWU.
Box 47 Folder 7
ILGWU. Circulars, leaflets (N-Z),
1941
Scope and Contents
Incl. correspondence. re Needles & Pins. Wages, Why Wait?
Box 48 Folder 1a-1b
ILGWU. Fifty-thousand Dollar Drive for Sigman-Schlesinger Library, L. A. Sanatorium and world institutions
1936-1937
Box 48 Folder 2a-2b
ILGWU
1947-1950
Box 48 Folder 3a-3b
ILGWU
1940-1946
Box 48 Folder 4a-4b
ILGWU
1938-1939
Box 48 Folder 5a-5b
ILGWU
1936-1937
Box 49 Folder 1a-1b
ILGWU
1934-1936
Box 49 Folder 2
ILGWU
1934-1936
Scope and Contents
Label Dept. correspondence.
Box 49 Folder 3
ILGWU
1951
Scope and Contents
News-History; report from Leon Stein.
Box 49 Folder 4a
ILGWU
1937-1941
Scope and Contents
News releases.
Box 49 Folder 4b
ILGWU
1934-1936
Scope and Contents
News releases.
Box 49 Folder 5-6
ILGWU. Pageant and Concert
1940
Scope and Contents
Oct. 5, 1940. Incl. invitations, acceptances & declinations for performance, "I Hear America Singing" at Madison Sq. Garden for Greater New York Fund.
Box 49 Folder 7
ILGWU
1943
Scope and Contents
Seventeen Hundred & Ten Broadway purchase. Thank-you letters for gifts & best wishes on purchase of Ford Bldg. for headquarters of Union; incl. lists of names to invite to official opening.
Box 49 Folder 8
Int'l. Hour Series
1934-1935
Scope and Contents
Incl. texts of talks by Union officers over WEVD.
Box 49 Folder 9a
Int'l. Madison Bank
1931-1933
Scope and Contents
Incl. correspondence. on loans, repayments & liquidation of bank.
Box 49 Folder 9b
Int'l. Union Bank
1926
Scope and Contents
Incl. stock certificates in Workers Unity House, Inc.; Ladies' Garment Finishers, Local 9 Centre, Inc.; Cloak & Suit Makers Bldg. Corp.; & Lexington Ave. & 25th St. Corp.; bank loan agreement bet. Union & bank.
Box 50 Folder 1a-1b
J
1933-1950
Scope and Contents
I.c.w. Jewish Fed. of Welfare Funds.
Box 50 Folder 2a-2b
Jewish Labor Committee
1946-1949
Scope and Contents
Incl. correspondence. on programs & activities.
Box 50 Folder 3a-3d
JLC
1940-1945
Scope and Contents
Incl. minutes, reports, addresses & correspondence.
Box 50 Folder 4a-4b
JLC
1938-1939
Box 51 Folder 1a-1b
JLC
1934-1937
Box 51 Folder 2a-2b
JLC
1935-1949
Scope and Contents
Corres. on contributions by Union.
Box 51 Folder 3
Joint Board. and D.C. Allentown District Council
1941-1944
Box 51 Folder 4
Joint Board. and D.C. Allentown District Council
1937-1939
Box 51 Folder 5
Joint Board. and D.C. Allentown District Council
1934-1936
Box 51 Folder 6
Joint Board. and D.C. Baltimore Joint Board
1940-1949
Scope and Contents
I.c.w. Samuel Caplan.
Box 51 Folder 7a-7b
Joint Board. and D.C. Baltimore Jt. Bd.
1939-1941
Scope and Contents
Incl. Eagle Dress Corp. case; arbitration proceedings & decision; correspondence. on Goldman Co. & Seldin Coat Corp.
Box 51 Folder 8
Joint Board. and D.C. Baltimore Jt. Bd.
1936-1938
Box 52 Folder 1a-1b
Joint Board. and D.C. Baltimore Jt. Bd.
1933-1935
Scope and Contents
I.c.w. Charles Kreindler & Samuel Caplan, on strike relief & organizing; memoranda of agreements.
Box 52 Folder 2a-2b
Joint Board. and D.C. Boston Jt. Bd.
1939-1951
Scope and Contents
I.c.w. Philip Kramer.
Box 52 Folder 3a-3b
Joint Board. and D.C. Boston Jt. Bd.
1936-1938
Scope and Contents
I.c.w. Rose Pesotta.
Box 52 Folder 4a-4b
Joint Board. and D.C. Boston Jt. Bd.
1934-1935
Box 52 Folder 5
Joint Board. and D.C. Boston Jt. Bd.
1929-1933
Box 53 Folder 1a-1b
Joint Board. and D.C. Chicago Jt. Bd.
1942-1951
Box 53 Folder 2a-2b
Joint Board. and D.C. Chicago Jt. Bd.
1941
Scope and Contents
Incl. correspondence. re organizing drive at Hirsch & Sons, Inc.
Box 53 Folder 2c
Joint Board. and D.C. Chicago Jt. Bd.
1938
Scope and Contents
Incl. election results of affiliated locals.
Box 53 Folder 2d
Joint Board. and D.C. Chicago Jt. Bd.
1938
Box 53 Folder 3a-3c
Joint Board. and D.C. Chicago Jt. Bd.
1937
Scope and Contents
Incl. correspondence. on Sopkin Brothers Strike.
Box 53 Folder 4a-4b
Joint Board. and D.C. Chicago Jt. Bd.
1936
Box 54 Folder 1a-1d
Joint Board. and D.C. Chicago Jt. Bd.
1934-1935
Box 54 Folder 2a-2c
Joint Board. and D.C. Chicago Jt. Bd.
1933
Scope and Contents
Incl. copy of award by Judge Fisher in the La Mode Garment Co. case; correspondence. re Dressmakers strike in Chicago.
Box 54 Folder 3a-3b
Joint Board. and D.C. Chicago Jt. Bd.
1936-1938
Scope and Contents
Corres. re Barney Gisnet Garment Co. case.
Box 55 Folder 1
Joint Board. and D.C. Cincinnati Jt. Bd.
1941-1951
Scope and Contents
Corres. w. David Solomon.
Box 55 Folder 2a-2b
Joint Board. and D.C. Cleveland Jt. Bd.
1946-1951
Scope and Contents
I.c.w. Hyman L. Anger & Joseph Lewis.
Box 55 Folder 3a-3b
Joint Board. and D.C. Cleveland Jt. Bd.
1941-1945
Scope and Contents
I.c.w. Abraham Katovsky & Nathan Solomon.
Box 55 Folder 4
Joint Board. and D.C. Cleveland Jt. Bd.
1939-1940
Box 55 Folder 5a-5b
Joint Board. and D.C. Cleveland Jt. Bd.
1937-1938
Scope and Contents
Incl. correspondence. re assault on Abraham Katovsky, 1937.
Box 55 Folder 6
Joint Board. and D.C. Cleveland Jt. Bd.
1936
Box 56 Folder 1a-1d
Joint Board. and D.C. Cleveland Jt. Bd.
1934-1935
Box 56 Folder 2a-2b
Joint Board. and D.C. Cleveland Jt. Bd.
1933
Box 56 Folder 3a-3b
Joint Board. and D.C. Cleveland Knitgoods Jt. Council
1941-1945
Scope and Contents
I.c.w. Abraham Katovsky on Knitgoods industry.
Box 56 Folder 4a-4b
Joint Board. and B.C. Cotton Dress & Misc. Trades Dept.
1939-1946
Scope and Contents
I.c.w. Elias Reisberg. (In 1946 changed to Northeast Dept.)
Box 57 Folder 1a-1d
Joint Board. and B.C. Dallas Jt. Bd.
1933-1939
Scope and Contents
I.c.w. Meyer Perlstein & Jack Spry re Jack Spry case, 1938- 49; Perlstein's case in connection w. 1935 strike; NLRB cases
Box 57 Folder 2a-2b
Joint Board. and D.C. Kansas City Jt. Bd.
1936-1951
Scope and Contents
I.c.w. Samuel S. White & Meyer Perlstein.
Box 57 Folder 3a-3b
Joint Board. and B.C. Kansas City Jt. Bd.
1934-1935
Scope and Contents
I.c.w. Sol J. Goldberg & Abraham W. Plotkin.
Box 57 Folder 4a-4b
Joint Board. and B.C. Kansas City Jt. Bd.
1933
Box 58 Folder 1a-1b
Joint Board. and B.C. Kansas City Jt. Bd.
1939-1945
Scope and Contents
Bonnelly Garment Co. Case. Incl. decision & order; Emil Schlesinger briefs; judgment; finding of fact & conclusions of law; cross examination of D.D.; B.B. notes; extracts from intermediate report of James C. Batten (trial examiner) & related correspondence.
Box 58 Folder 2a-2c
Joint Board. and B.C. Kansas City Jt. Bd.
1937-1938
Scope and Contents
Donnelly Larment Co. case.
Box 58 Folder 3a-3b
Joint Board. and B.C. Kansas City Jt. Bd.
1937-1940
Scope and Contents
Donnelly Garment Co. case. Newspaper clippings.
Box 58 Folder 4a-4c
Joint Board. and B.C. Kansas City Jt. Bd.
1943
Scope and Contents
Donnelly Garment Co. case. Donnelly trial, 1943. Incl. examination of Meyer Perlstein; B.B. testimony; deposition of F.F. Umhey; affidavit of Siemon L. Hamburger; correspondence. w. Meyer Perlstein & Emil Schlesinger.
Box 59 Folder 1a-1c
Joint Board. and D.C. Los Angeles Cloak Jt. Bd.
1949-1950
Scope and Contents
1949-Sept. 1950. I.c.w. Morris Bagno, Joseph Springer; diary of Morris Bialis during stay in L.A. June-July 1950.
Box 59 Folder 2a-2b
Joint Board. and D.C. L.A. Cloak Joint Board.
1947-1948
Scope and Contents
I.c.w. Louis Levy on communist activity in Jt. Bd.; petition by operators of Local 65 for a separate local, 1948; jurisdiction of cloak shops outside L.A.
Box 59 Folder 3a-3c
Joint Board. and D.C. L.A. Cloak Jt. Bd.
1943-1946
Scope and Contents
I.c.w. Louis Pine & Louis Levy; printed material on 1944 L.A. Clk. Jt. Bd. election.
Box 60 Folder 1
Joint Board. and D.C. L.A. Cloak Jt. Bd.
1941-1943
Box 60 Folder 2a-2c
Joint Board. and D.C. L.A. Dress Jt. Bd.
1947-1950
Scope and Contents
Oct. 1947-50. I.c.w. Fannie Borax, on communist activities; postponement of elections
Box 60 Folder 3a-3b
Joint Board. and D.C. L.A. Dress Jt. Bd.
1941-1946
Scope and Contents
I.c.w. George Wishnak; reports.
Box 60 Folder 4a
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1941
Scope and Contents
Sept.-Dec. 1941. (On 10-6-43 Dress Jt. Bd. separated from L.A. Jt. Bd.) Incl. correspondence. on strikes & strike relief.
Box 60 Folder 4b
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1941
Scope and Contents
Jan-Aug. 1941. Incl. report by Louis Levy on L.A. activities, Nov. 1940-Feb. 1941.
Box 60 Folder 4c
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1940
Scope and Contents
July-Dec. 1940. Incl. statement by Louis Levy on assuming office as manager.
Box 60 Folder 5a-5b
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1940
Scope and Contents
Jan-May 1940. I.c.w. Louis Levy & George Wishnak on installation of exec. bd., Local 65 & elections of locals.
Box 61 Folder 1a-1b
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1939
Scope and Contents
I.c.w. Israel Feinberg & I. Lutsk.
Box 61 Folder 2a-2b
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1938
Box 61 Folder 3a-3b
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1937
Box 61 Folder 4a-4b
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1936
Box 61 Folder 5
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1934-1935
Scope and Contents
Incl. proceedings of Fourth Pacific Coast Conference of Union, Nov-Dec. 1935; report by I. Lutsky on organization campaign 1935 & correspondence. w. Rose Pesotta.
Box 62 Folder 1a-1c
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1934-1935
Scope and Contents
Incl. proceedings of Fourth Pacific Coast Conference of Union, Nov-Dec. 1935; report by I. Lutsky on organization campaign 1935 & correspondence. w. Rose Pesotta.
Box 62 Folder 2a-2c
Joint Board. and D.C. L.A. Jt. Bd., Cloak & Dressmakers Union
1933
Scope and Contents
I.c.w. Rose Pesotta, H. Scott, Local 65 & 84; Israel Feinberg on Cloak & Dressmakers strike.
Box 62 Folder 3a-3b
Joint Board. and D.C. L.A. Jt. Council
1945-1950
Scope and Contents
June 1945-Oct. 1950. I.c.w. Louis Levy, Abe F. Levy on trade union education among Japanese.
Box 63 Folder 1a-1b
Joint Board. and D.C. Maryland-Virginia District
1946-1947
Scope and Contents
I.c.w. Angela Bambace, Irwin Jaffe & Charles Kreindler re Miriam Billings case, before special "Maryland- Virginia District Committee."
Box 63 Folder 2
Joint Board. and D.C. Maryland-Virginia District
1942-1945
Scope and Contents
I.c.w. Elias Lieberman re Joseph Love Inc.; Lieberman's brief.
Box 63 Folder 3
Joint Board. and D.C. Miami Jt. Council
1950
Scope and Contents
I.c.w. John S. Martin, Samuel L. Macy.
Box 63 Folder 4a-4b
Joint Board. and D.C. Milwaukee Jt. Bd.
1942-1949
Scope and Contents
I.c.w. Albert Heup re Rhea Mfg. Co.
Box 63 Folder 5
Joint Board. and D.C. Milwaukee Jt. Bd.
1941
Scope and Contents
I.c.w. Benjamin Dolnick & Morris Bialis.
Box 63 Folder 6
Joint Board. and D.C. Milwaukee Jt. Bd.
1938-1940
Box 63 Folder 7a-7c
Joint Board. and D.C. Milwaukee Jt. Bd.
1933-1935
Box 64 Folder 1a-1c
Joint Board. and D.C. Montreal Jt. Council
1947-1950
Scope and Contents
I.c.w. Bernard Shane, Claude Jodoin; reports.
Box 64 Folder 2a-2d
Joint Board. and D.C. Montreal Jt. Council
1943-1946
Scope and Contents
Incl. modifications in agreements bet. Cloak Mfrs. Council & Montreal Jt. Council
Box 64 Folder 3a-3b
Joint Board. and D.C. Montreal Jt. Council
1942
Scope and Contents
Incl. minutes & reports of conference, Oct. 3-4.
Box 65 Folder 1a-1b
Joint Board. and D.C. Montreal Jt. Council
1941
Box 65 Folder 2a-2b
Joint Board. and D.C. Montreal Jt. Council
1940
Scope and Contents
Incl. Bernard Shane speech re strike in dress industry.
Box 65 Folder 3
Joint Board. and D.C. Montreal Jt. Council
1939
Scope and Contents
Incl. copy of arbitration proceedings bet. Union & Mfrs. Council; Union brief submitted to Impartial Chairman of the Cloak & Suit Industry.
Box 65 Folder 4a-4b
Joint Board. and D.C. Montreal Jt. Council
1937-1938
Box 65 Folder 5a-5b
Joint Board. and D.C. Montreal Jt. Council
1936
Box 66 Folder 1a-1b
Joint Board. and D.C. Montreal Jt. Council
1935
Scope and Contents
Incl. correspondence. re Dress Cutters' Union, Local 205.
Box 66 Folder 2a-2c
Joint Board. and D.C. Montreal Jt. Council
1933-1934
Scope and Contents
I.c.w. Albert Eaton, Israel Feinberg.
Box 66 Folder 3
Joint Board. and D.C. Montreal Jt. Council
1937
Scope and Contents
Newspaper clippings.
Box 66 Folder 4
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1946-1950
Scope and Contents
I.c.w. Israel Feinberg; arbitration proceedings bet. associations & Union, Arthur S. Meyer (Arbitrator), 1946.
Box 66 Folder 5a-5b
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1941-1945
Scope and Contents
Incl. Feinberg report to Jt. Bd., 4-29-42.
Box 67 Folder 1a-1b
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1940
Scope and Contents
Incl. Morris J. Ashbes reports, Sept. 1940; proposals for the Board of Stability & Control by I. Feinberg; report on the activities of Brooklyn office.
Box 67 Folder 2a
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1939
Scope and Contents
Sept-Dec. 1939. Incl. report of the special GEB Comm. on chartering Snow Suit & Legging workers, Sept. 18, 1939; minutes of hearing, Sept. 15, 1939; correspondence. re Snow Suit Dept., Jan-Aug. 1939.
Box 67 Folder 2b
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1939
Scope and Contents
Jan-Aug. 1939. Incl. reports.
Box 67 Folder 3a-3b
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1937-1938
Scope and Contents
Incl. list of non-union shops, 9-21-38.
Box 67 Folder 4a-4b
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1934-1936
Scope and Contents
Incl. membership census of cloak industry, 1936; subpoena to Jt. Bd. to produce records in Fair Garment Co. case, 4-8-36; correspondence. bet. Jt. Bd., D.D., Mfrs. Assoc., & Herbert Lehman on impending strike in industry, 1935.
Box 68 Folder 1a-1b
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1933
Scope and Contents
I.c.w. Isidore Nagler; Nagler statement on piece work in industry; transcript of Final Session of the 1932 Term of the Jt. Bd.
Box 68 Folder 2a-2c
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1932
Scope and Contents
(July-Aug.) Strike. Incl. correspondence. on impending strike; "Organization Committee's Report" submitted to the General Strike Comm. Aug. 18, 1932 by Nicholas Kirtzman; releases; strike preparations.
Box 68 Folder 3a-3b
Joint Board. and D.C. N.Y. Cloak Jt. Bd.
1931-1932
Scope and Contents
Corres. bet. D.D., Schlesinger, & officers on jurisdictional dispute bet. Locals 1 & 17; Nagler report Dec. 1931.
Box 68 Folder 4a
Joint Board. and D.C. N.Y. Dress Jt. Bd.
1947-1950
Scope and Contents
I.c.w. Julius Hochman.
Box 68 Folder 4b-4c
Joint Board. and D.C. N.Y. Dress Jt. Bd.
1940-1946
Scope and Contents
Incl. proceedings
Box 68 Folder 5a-5b
Joint Board. and D.C. N.Y. Dress Jt. Bd.
1939
Scope and Contents
Incl. release, Conditions in Dress Industry, Jan-Oct.
Box 68 Folder 6a-6b
Joint Board. and D.C. N.Y. Dress Jt. Bd.
1937-1938
Scope and Contents
Corres., release, Conditions in the Dress Industry; decision on Blue Date and Blue Fox Dress Co. Case, 1937.
Box 69 Folder 1a-1b
Joint Board. and D.C. N.Y. Dress Jt. Bd.
1934-1936
Scope and Contents
Incl. correspondence. on N.Y. Dress Strike, 1936; provisions in dress agreement; & release, Conditions in Dress Industry, July 1936-Dec. 1937.
Box 69 Folder 2
Joint Board. and D.C. N.Y. Dress Jt. Bd.
1933
Scope and Contents
I.c.w. Philip Kapp; address by D.D. at Dressmakers' Victory Rally, 10-4-33; leaflets on strike.
Box 69 Folder 3
Joint Board. and D.C. N.Y. Ladies Apparel Accessories Council
1936-1939
Scope and Contents
Reports; official list of Union accessory shops in the Ladies Apparel Industry; Union shops in Dress Industry, 1937.
Box 69 Folder 4
Joint Board. and D.C. Philadelphia Cloak Jt. Bd.
1940-1950
Scope and Contents
Corres. w. Harry Dordick.
Box 69 Folder 5a-5b
Joint Board. and D.C. Phila. Cloak Jt. Bd.
1928-1939
Scope and Contents
I.c.w. Louis Bulkin, George Rubin; Special Comm. Report on Merger and Separation of Locals 2 & 17.
Box 69 Folder 6a-6b
Joint Board. and D.C. Phila. Dress Jt. Bd.
1939-1950
Scope and Contents
Incl. arbitration hearing, Adella Dress Co. Case, 1950; correspondence. w. Samuel Otto, re_ Biberman Bros., Inc.
Box 69 Folder 7
Joint Board. and D.C. Phila. Dress Jt. Bd.
1942-1946
Box 70 Folder 1
Joint Board. and D.C. Phila. Dress Jt. Bd.
1939-1941
Box 70 Folder 2a-2b
Joint Board. and D.C. Phila. Dress Jt. Bd.
1936-1938
Box 70 Folder 3a-3b
Joint Board. and D.C. Phila. Dress Jt. Bd.
1934-1935
Scope and Contents
I.c.w. Elias Reisberg.
Box 70 Folder 4
Joint Board. and D.C. Phila. Dress Jt. Bd.
1933
Box 70 Folder 5
Joint Board. and D.C. Phila. Jt. Council
1936-1950
Scope and Contents
I.c.w. Louis Bulkin.
Box 70 Folder 6a-6b
Joint Board. and D.C. San Francisco Joint Board.
1937-1939
Scope and Contents
I.c.w. Jennie Matyas; proceedings of Exec. Bd., Local 8 Committee investigating charges against Ted Goldstein, Dec. 1937.
Box 70 Folder 7
Joint Board. and D.C. San Francisco Jt. Bd.
1936
Scope and Contents
Incl. report to the GEB at the Jt. meeting held w. Exec. Bds. of the S.F. locals, May 1936; correspondence. on Diner case.
Box 71 Folder 1a-1c
Joint Board. and D.C. San Francisco Jt. Bd.
1934-1935
Scope and Contents
Nov. 1934-Dec. 1935.
Box 71 Folder 2a-2c
Joint Board. and D.C. San Francisco Jt. Bd.
1933-1934
Scope and Contents
Mar. 1933-34. I.c.w. Samuel S. White.
Box 71 Folder 3
Joint Board. and D.C. Scranton Jt. Bd.
1940-1949
Scope and Contents
I.c.w. I. Zimmerman, Elias Reisberg.
Box 71 Folder 4
Joint Board. and D.C. Scranton District Council
1933-1939
Scope and Contents
Incl. correspondence. re Royal Miss Dress Co.
Box 71 Folder 5
Joint Board. and D.C. Seattle Joint Board.
1947-1950
Scope and Contents
I.c.w. Eloise Pratt, Mabel Sundberg.
Box 71 Folder 6a-6b
Joint Board. and D.C. Seattle Jt. Bd.
1940-1946
Box 72 Folder 1
Joint Board. and D.C. Seattle Jt. Bd.
1933-1939
Scope and Contents
I.c.w. Harold Hibbard, Eugene Glasser.
Box 72 Folder 2
Joint Board. and D.C. So. Jersey Jt. Bd.
1939
Scope and Contents
I.c.w. Barnett Karp.
Box 72 Folder 3a-3b
Joint Board. and D.C. So. Jersey Jt. Bd.
1937-1938
Box 72 Folder 4a-4c
Joint Board. and D.C. So. Jersey Jt. Bd.
1933-1936
Box 72 Folder 5a-5b
Joint Board. and D.C. St. Louis Cloak & Dress Jt. Bd.
1940-1948
Scope and Contents
I.c.w. Meyer Perlstein.
Box 72 Folder 6a-6b
Joint Board. and D.C. St. Louis Jt. Bd.
1936-1939
Scope and Contents
I.c.w. Ben Gilbert.
Box 73 Folder 1a-1c
Joint Board. and D.C. St. Louis Jt. Bd.
1934-1935
Scope and Contents
Incl. petition by Local 104 members to GEB not to remove Edith Phillips as organizer, 1934.
Box 73 Folder 2a-2b
Joint Board. and D.C. St. Louis Jt. Bd.
1937-1939
Scope and Contents
Forest City Mfr. Co., I.c.w. Meyer Perlstein & firms re collective agreement.
Box 73 Folder 3a
Joint Board. and D.C. St. Louis Jt. Bd.
1935
Scope and Contents
Forest City Mfr. Co. I.c.w. Meyer Perlstein, Elias Lieberman & Forest City Co. re strike & settlement 1935; findings of comm. appointed by St. Louis Chamber of Commerce.
Box 73 Folder 3b
Joint Board. and D.C. St. Louis Jt. Bd.
1933
Scope and Contents
I.c.w. I. Halpern, Bernard Shane & Edith Phillips.
Box 73 Folder 4a-4b
Joint Board. and D.C. Toronto Jt. Bd.
1947-1950
Scope and Contents
I.c.w. S. Kraisman, re displaced persons.
Box 74 Folder 1a-1b
Joint Board. and D.C. Toronto Jt. Bd.
1942-1946
Scope and Contents
I.c.w. Hyman D. Langer.
Box 74 Folder 2
Joint Board. and D.C. Toronto Jt. Bd.
1940-1941
Box 74 Folder 3a-3c
Joint Board. and D.C. Toronto Jt. Bd.
1937-1939
Scope and Contents
Incl. report on Canadian Cloak Markets by Thomas Cohen.
Box 74 Folder 4a-4c
Joint Board. and D.C. Toronto Jt. Bd.
1935-1936
Box 75 Folder 1a-1b
Joint Board. and D.C. Toronto Jt. Bd.
1934
Scope and Contents
Incl. correspondence. on Toronto Labour Lyceum Assoc.
Box 75 Folder 2
Joint Board. and D.C. Toronto Jt. Bd.
1933
Box 75 Folder 3a
Joint Board. and D.C. Twin- Cities Jt. Bd.
1942-1950
Scope and Contents
I.c.w. Michael Finkelstein, Dolores Johnson.
Box 75 Folder 3b
Joint Board. and D.C. Twin Cities Jt. Bd.
1940-1941
Scope and Contents
Incl. correspondence. on Cartwright Dress Co.
Box 75 Folder 4a-4b
Joint Board. and D.C. Twin Cities Jt. Bd.
1936-1939
Box 75 Folder 5a-5b
Joint Board. and D.C. Twin Cities Jt. Bd.
1934-1935
Scope and Contents
I.c.w. Sander Genis; affidavits signed by workers against firms who did not adhere to dress code, 1934.
Box 75 Folder 6
Joint Board. and D.C. Winnipeg Jt. Bd.
1950
Scope and Contents
I.c.w. Sam Herbst.
Box 76 Folder 1
Justice
1938-1939
Scope and Contents
Incl. 'Advertising Plan for Justice,' from Max Danish (Editor).
Box 76 Folder 2a-2b
Justice
1937
Box 76 Folder 3a-3b
Justice
1936
Box 76 Folder 4a-4b
K
1940-1950
Box 76 Folder 5
K
1933-1939
Box 77 Folder 1
Katovsky, Abraham
1934-1945
Scope and Contents
Incl. correspondence. re his sickness & death.
Box 77 Folder 2
Kirtzman, Nicholas
Box 77 Folder 3a-3b
L
1947-1951
Box 77 Folder 4a-4b
L
1940-1946
Box 77 Folder 5a-5c
L
1933-1939
Scope and Contents
I.c.w. Herbert Lehman on Union-related matters, 1933
Box 77 Folder 6a-6b
Labor Chest. Domestic
1933-1937
Scope and Contents
Incl. correspondence., reports, financial statements & publications.
Box 78 Folder 1
Labor Department, U.S.
1934-1936
Box 78 Folder 2
Labor Dept., U.S.
1933
Scope and Contents
I.c.w. Frances Perkins.
Box 78 Folder 3a-3d
Labor League for Human Rights
1940-1946
Scope and Contents
Incl. minutes, resolutions on war relief, publications, agreements among organizations on aiding war victims, text of speech by Sir Walter Citrine, Dec. 1940 and correspondence.
Box 78 Folder 4a-4b
Labor Management Conference, Washington
1945
Scope and Contents
Nov. 1945. (Called by Harry Truman) Incl. reports on labor conditions in numerous countries; list of delegates from AFL & CIO; proposed agenda.
Box 79 Folder 1
Labor Spy Activities
1936-1940
Scope and Contents
Incl. memorandum on LaFollette Comm., by Research Dept. of Union, 1940. replies to Union questionnaire from officers on spying activities.
Box 79 Folder 2
Labor Stage
1941-1944
Scope and Contents
Incl. broadcast of 'Labor for Victory' by Ben Hecht, 1942.
Box 79 Folder 3
Labor Stage
1936-1945
Scope and Contents
I.c.w. Louis Shaffer (Manager); text of "Governor Altgeld" play by Melvin Levy.
Box 79 Folder 4
Labor Stage. ILGWU Dramatics. "Let Freedom Swing."
1940
Scope and Contents
Incl. program & song sheet, 'Let Freedom Swing.'
Box 79 Folder 5
Labor Stage. Invitations to Ninth Annual Concert and Pageant
1943
Box 79 Folder 6
Labor Stage. "Labor Pains," Los Angeles
1939-1940
Box 79 Folder 7
Labor Stage. "Pins and Needles"
1937
Scope and Contents
Nov. 1937. Acceptances & declinations to N.Y. opening, arranged alphabetically by correspondence.
Box 79 Folder 8
Labor Stage. "Pins and Needles"
1938
Scope and Contents
Newspaper clipping files, N.Y.
Box 79 Folder 9a-9b
Labor Stage. "Pins and Needles"
1939
Scope and Contents
Invitations for a Second Showing.
Box 80 Folder 1
Labor Stage. "Pins and Needles"
1938
Scope and Contents
On tour, Boston to Los Angeles, arranged by city; incl. clippings.
Box 80 Folder 2
Labor Stage. "Pins and Needles"
1938-1939
Scope and Contents
On tour, Milwaukee to Providence.
Box 80 Folder 3a-3b
Labor Stage. "Pins and Needles"
1938-1939
Scope and Contents
1938-June 20, 1939, N.Y.C. Incl. correspondence. re radio talk by D.D. on educational and recreational activities of Union, April 15, 1938; correspondence. re broadcast of "Pins & Needles", Dec. 2, 1937.
Box 80 Folder 4
Labor Stage. "Pins and Needles"
1938-1941
Scope and Contents
On tour, Rochester to Wash., D.C., England and Canada.
Box 80 Folder 5
Labor Stage. Windsor Theatre
1939-1940
Box 80 Folder 6a-6b
LaGuardia, Fiorello
1933-1950
Scope and Contents
Incl. LaGuardia plan for settling labor disputes, 1946, & correspondence.
Box 80 Folder 7
Harry Langer- Canadian Organizer
1935-1937
Scope and Contents
Incl. report re dress situation in Montreal, 1936.
Box 81 Folder 1
Legislation
1935-1945
Scope and Contents
Incl. correspondence. on Nat'l. Labor Relations Act & Board; Nat'l. Service Act, 1945.
Box 81 Folder 2
Legislation. Social Security
1936-1937
Box 81 Folder 3a-3b
Legislation. Supreme Court Reform
1937
Scope and Contents
Corres. on Roosevelt's proposal to reform Supreme Court? letters written by Union officers to Congressmen & Senators.
Box 81 Folder 4
Legislation. Tariff and Trade Treaties
1940
Scope and Contents
Incl. resolutions adopted by Union on Reciprocal Trade-Agreements Program.
Box 81 Folder 5
Legislation. Unemployment Insurance
1937-1945
Box 81 Folder 6
Legislation. Wages and Hours Bill
1939-1943
Box 81 Folder 7a-7b
Legislation. Wages and Hours Bill
1937-1938
Scope and Contents
Corres. w. Merle Vincent & Elias Lieberman on passage of bill
Box 82 Folder 1
Legislation. Wages and Hours Bill
1935-1936
Scope and Contents
Incl. statement by Wm. Green before Senate Judiciary Comm. on thirty-hour week, 1935.
Box 82 Folder 2
Legislation. Wages and Hours. Apparel Comm.
1939-1941
Scope and Contents
I.c.w. Burton E. Oppenheim (Director), Industry Comm. Branch of Wages & Hours Division.
Box 82 Folder 3
Legislation. Wages and Hours. Apparel Comm.
Scope and Contents
Incl. reports on individuals for public membership on Apparel Industry Comm.
Box 82 Folder 4
Legislation. Wages and Hours. Outerwear Comm.
1939-1941
Scope and Contents
Corres. on outerwear industry.
Box 82 Folder 5
Legislation. Wages and Hours. Knitted Underwear Comm.
1939-1942
Scope and Contents
Incl. correspondence. & releases from Dept. of Labor.
Box 82 Folder 6a-6b
Legislation. Wages and Hours. Learner Exemptions Comm.
1939-1942
Scope and Contents
Corres. on modification of wages & hours for learners.
Box 82 Folder 7
Legislation. Wages and Hours. Other Industry Comm.
1939-1943
Box 82 Folder 8
Legislation. Wages and Hours. Puerto Rico Industry Comm.
1941
Box 83 Folder 1a-1b
Legislation. Wages and Hours. Puerto Rico Industry Comm.
1940
Box 83 Folder 2
Legislation. Wages and Hours. Violations
1938-1942
Scope and Contents
Industry & Union requests for investigations arranged alphabetically by cities, A-L.
Box 83 Folder 3
Legislation. Wages and Hours. Violations, M-Z.
Box 83 Folder 4
Lehman, Herbert H.
1936-1940
Box 83 Folder 5
Lehman, Herbert H.
1930-1935
Scope and Contents
Incl. correspondence. on impending strike in cloak industry & memorandum by Cloak Jt. Bd. to Governor on strike, 1935.
Box 83 Folder 6a-6b
Lieberman, Elias
1936-1939
Box 83 Folder 7a-7b
Lieberman, Elias
1933-1935
Box 84 Folder 1
Local 6, Union City, N.J.
1933-1934
Scope and Contents
Embroidery Workers.
Box 84 Folder 2
Local 8, San Francisco, Calif.
1929-1933
Scope and Contents
1929-Jan. 1933. Cloak & Dressmakers. Incl. Charles M. Schwartzberg correspondence. on Communist activities, 1932; correspondence. w. Abraham Plotkin & J. Mencoff; some w. Benjamin Schlesinger.
Box 84 Folder 3a-3b
Local 9, N.Y.
1933-1942
Scope and Contents
Cloak & Suit Tailors Union. I.c.w. Isidore Sorkin, Burnet Cooper; GEB decision on charges brought by members of Locals 1, 9, 35 against Exec. Bd. of Local 9, 1934.
Box 84 Folder 4a-4b
Local 10, N.Y.
1933-1939
Scope and Contents
Amalgamated Ladies' Garment Cutters Union. I.c.w. Samuel Perlmutter.
Box 84 Folder 5
Local 10
1939
Scope and Contents
Election.
Box 84 Folder 5a
Local 17. (See Local 117)
Box 84 Folder 6
Local 20, N.Y.
1933-1939
Scope and Contents
Waterproof Garment Workers Union. I.c.w. Joe Kessler.
Box 84 Folder 7a-7b
Local 22, N.Y.
1933-1939
Scope and Contents
Dressmakers Union. Corres. w. Charles S. Zimmerman.
Box 85 Folder 1
Local 23, N.Y.
1933-1939
Scope and Contents
Skirt Makers Union. Corres. w. Louis Reiss.
Box 85 Folder 2
Local 24, Boston, Mass
1933-1938
Scope and Contents
Corres. w. Nathan H. Barker.
Box 85 Folder 3
Local 25, N.Y.
1933-1939
Scope and Contents
Blouse & Waistmakers Union. I.c.w. Charles Kreindler.
Box 85 Folder 4
Local 30, N.Y.
1933-1939
Scope and Contents
Designers Guild of Ladies Apparel. Corres. w. Joseph A. Valicenti.
Box 85 Folder 5a-5b
Local 31, N.Y.
1934-1942
Scope and Contents
Dress Patternmakers' Union (merged w. Local 10, Dec. 1942). I.c.w. M. Schwartzstein & Daniel Nisnavitz.
Box 85 Folder 6
Local 32, N.Y.
1934-1939
Scope and Contents
Corset & Brassiere Workers Union. I.c.w. Abraham Snyder.
Box 85 Folder 7
Local 35, N.Y.
1933-1939
Scope and Contents
Cloak, Skirt & Dress Pressers Union. Corres. w. Joseph Breslaw.
Box 85 Folder 8
Local 38, N.Y.
1933-1939
Scope and Contents
Ladies Tailors Custom Dressmakers, Theatrical Costume & Alteration Workers Union.
Box 86 Folder 1
Local 40
1934-1939
Scope and Contents
Belt Makers Union. Corres. w. Henry Schwartz.
Box 86 Folder 2a-2b
Local 48, N.Y.
1933-1947
Scope and Contents
Italian Cloak, Suit, & Skirtmakers Union. Corres. w. Edward Molisani.
Box 86 Folder 3
Local 60, N.Y.
1933-1939
Scope and Contents
Dress & Waist Pressers' Union. I.c.w. Max Cohen.
Box 86 Folder 4a-4b
Local 60
1935
Scope and Contents
Aug-Sept. 1935. Philip Kolinsky & Charles Cherkes case.
Box 86 Folder 5
Local 62, N.Y.
1933-1939
Scope and Contents
Undergarment & Negligee Workers Union. I.c.w. Samuel Shore.
Box 86 Folder 6a-6b
Local 63, Cleveland, O.
1933-1939
Scope and Contents
Coat, Suit & Dressmakers Union. I.c.w. Abraham W. Katovsky & David Solomon.
Box 87 Folder 1
Local 64, N.Y.
1933-1938
Scope and Contents
Cloak Buttonhole Makers Union.
Box 87 Folder 2a-2b
Local 66, N.Y.
1933-1939
Scope and Contents
Bonnaz, Embroideries, Tucking, Pleating, Allied Crafts Union. I.c.w. Leon Hattab.
Box 87 Folder 3a-3b
Local 67, Toledo, O.
1933-1939
Scope and Contents
Cloakmakers Union. I.c.w. Morris J. Cohen & Abraham Katovsky.
Box 87 Folder 4a-4b
Local 70, Portland, Ore.
1933-1939
Scope and Contents
Cloakmakers Union. I.c.w. Manly Labby.
Box 87 Folder 5a-5b
Local 72, Toronto, Canada
1941-1946
Scope and Contents
Dressmakers Union. I.c.w. S. Kraisman, on internal local problems.
Box 88 Folder 1a-1b
Local 72
1936-1940
Scope and Contents
Corres. & petitions re local elections, local conditions.
Box 88 Folder 2a-2b
Local 72
1938-1940
Scope and Contents
Nov. 1938-July 1940. Special GEB Comm. to investigate Local situation.
Box 88 Folder 3
Local 74, Chicago, Ill.
1934-1937
Scope and Contents
Dress Pattern Makers. Chartered 3-27-34; out of existence, 8-25-42.
Box 88 Folder 4
Local 75, Worcester, Mass
1933-1937
Scope and Contents
Cloak, Skirt, Dressmakers Union.
Box 88 Folder 5a-5b
Local 76, Chicago, Ill
1938-1944
Scope and Contents
White Goods Workers Union. I.c.w. Morris Bialis & Abraham Plotkin on organizing activities in Smoler Bros. firm; Reconstruction Finance Corp. loan to Roberta Jill Co.
Box 88 Folder 6
Local 76
1937
Box 89 Folder 1a-1b
Local 76
1933-1936
Scope and Contents
Corres. w. Abraham Plotkin & William W. Gaskin.
Box 89 Folder 2
Local 82, N.Y.
1933-1939
Scope and Contents
Examiners, Begraders & Bushlers Union.
Box 89 Folder 3
Local 88, Philadelphia, Pa.
1933-1939
Scope and Contents
I.c.w. Morris Fishman.
Box 89 Folder 4a-4b
Local 89, N.Y.
1933-1944
Scope and Contents
Italian Dress & Waistmakers Union. Corres. w. Luigi Antonini.
Box 89 Folder 5
Local 90, Elgin, Ill
1932-1937
Box 89 Folder 6
Local 91, N.Y.
1936-1946
Scope and Contents
Childrens Dress, Infants Wear, Housedress & Bathrobe Makers Union. Corres. re H.L. Hoffman Co. & Joseph L. Love, Inc.
Box 90 Folder 1a-1b
Local 91
1939-1945
Scope and Contents
Corres. w. Harry Greenberg.
Box 90 Folder 2a-2b
Local 91
1933-1938
Box 90 Folder 3
Local 93, Reading, Pa.
1933-1939
Box 90 Folder 4a-4b
Local 99, N.Y.
1934-1939
Scope and Contents
Ladies Apparel Shipping Clerks Union, affiliated w. United Hebrew Trades. Incl. correspondence. re affiliation w. Union.
Box 90 Folder 5a-5b
Local 102, N.Y.
1934-1941
Scope and Contents
Cloak, Dress, Drivers & Helpers Union. Corres. w. Saul Metz; N.Y. Dress Jt. Bd. complaint against Local 102; brief in behalf of Local 102, c. 1940.
Box 91 Folder 1
Local 91, Los Angeles, Calif
1939
Scope and Contents
Designers Guild. Chartered, 3-15-35; out of existence, 1-30-39.
Box 91 Folder 2
Local 108, Harrisburg, Pa.
1933-1935
Box 91 Folder 3
Local 115, Martinsburg, W. Va.
1934-1935
Box 91 Folder 4
Local 116, Ft. Wayne, Ind.
1933-1938
Box 91 Folder 5
Local 117, N.Y.
1936-1939
Scope and Contents
United Cloak, Suit, Infants & Childrens Coat Operators & Sample Makers Union. Corres., hearing re 1939 Local elections.
Box 91 Folder 6
Local 117, N.Y. Local 1, N.Y.
1933-1936
Scope and Contents
Cloak & Suit Operators Union (prior to merger).
Box 92 Folder 1
Local 120
1935-1938
Box 92 Folder 2
Local 120
1933-1935
Box 92 Folder 3
Local 121
1939-1940
Box 92 Folder 4
Local 122
1939-1940
Box 92 Folder 5
Local 122
1937-1939
Box 92 Folder 6
Local 122
1937
Box 92 Folder 7
Local 122
1936
Box 92 Folder 8
Local 122
1936
Box 93 Folder 1
Local 122
1936
Scope and Contents
Jan-May 1936. Corres. w. Thomas E. Evans.
Box 93 Folder 2a-2b
Local 122
1934-1935
Box 93 Folder 3
Local 122
1933
Box 93 Folder 4a-4c
Local 122
1935-1946
Scope and Contents
Corres. w. Joseph Jacobs (Atty., Director of Labor Service Bureau).
Box 94 Folder 1
Local 124, Kansas City, Mo.
1933-1936
Scope and Contents
Out of existence 2-4-37.
Box 94 Folder 2
Local 124, N.Y.
1933-1939
Scope and Contents
Plastic, Button & Novelty Workers Union.
Box 94 Folder 3
Local 142, N.Y.
1933-1939
Scope and Contents
Ladies Neckwear Workers Union.
Box 94 Folder 4
Local 155, N.Y.
1940-1941
Scope and Contents
Knitgoods Workers Union. Corres. w. Louis Nelson, financial reports.
Box 94 Folder 5a-5b
Local 155
1937-1939
Scope and Contents
Incl. correspondence., printed material on 1939 Local election.
Box 94 Folder 6
Local 155
1936
Box 95 Folder 1a-1b
Local 155
1924-1935
Scope and Contents
Corres. on jurisdictional dispute bet. Local and United Textile Workers of America, 1933-34; 1934 Knitgoods strike.
Box 95 Folder 2
Local 164, Bridgeport, Ct.
1936-1937
Box 95 Folder 3
Local 175, Conneaut, O.
1934-1939
Scope and Contents
I.c.w. Abraham W. Katovsky.
Box 95 Folder 4
Local 178, Fall River, Mass.
1933-1938
Box 95 Folder 5
Local 179, Boston, Mass.
Scope and Contents
Chartered Mar. 1934? out of existence Feb. 1936? superseded by Local 229.
Box 95 Folder 6
Local 180 (and Local 123)
1934-1937
Box 95 Folder 7
Local 190, Phila., Pa.
1934-1939
Scope and Contents
Knitgoods Workers Union.
Box 95 Folder 8a-8b
Local 191, San Francisco, Calif.
1939-1945
Scope and Contents
Knitgoods Workers Union. Case, Gantner & Mattern vs ILGWU; I.c.w. Jennie Matyas.
Box 95 Folder 9
Local 191
1937-1939
Box 96 Folder 1
Local 192, Lowell, Mass
1935
Scope and Contents
Chartered Nov. 1934? out of existence, Mar. 1935.
Box 96 Folder 2
Local 193, Grand Rapids, Mich.
1937-1938
Scope and Contents
Knitgoods Workers Union. Chartered June 17, 1937; out of existence. June 7, 1939.
Box 96 Folder 3
Local 194, Portland, Ore.
1937
Scope and Contents
Knitgoods Workers Union. Chartered 7-15-37? out of existence, 12-8-38.
Box 96 Folder 4
Local 200, Cleveland, O.
1935-1937
Scope and Contents
Cloak & Suit Makers Union. Corres. w. Union officers re the Printz, Biederman Co.
Box 96 Folder 5
Local 207, Laredo, Tex.
1935-1937
Box 96 Folder 6
Local 210, Kent, O.
1934
Box 96 Folder 7
Local 214, Houston, Tex.
1935-1938
Box 96 Folder 8a-8b
Local 216, Winnipeg, Can.
1940-1946
Scope and Contents
Cloakmakers Union. Corres. w. Samuel Herbst.
Box 96 Folder 9a-9b
Local 216
1936-1939
Box 96 Folder 10a-10b
Local 216
1934-1935
Scope and Contents
Corres. w. S. Herbst on organizing Cloakmakers & relations w. Needle Trades Workers Industrial Union.
Box 97 Folder 1
Local 218, Jellico, Tenn.
1935-1936
Scope and Contents
Chartered 11-1-35; out of existence, 10-10-36.
Box 97 Folder 2
Local 233, Woonsocket, R.I.
Scope and Contents
Chartered 4-18-36; out of existence, 9-12-39.
Box 97 Folder 3
Local 235, Salisbury, N.C.
1936
Scope and Contents
Corres. w. C.P. Barringer (Atty) on organizing the Sparrow Garment Co.
Box 97 Folder 4
Local 236, Los Angeles, Calif.
Scope and Contents
Chartered 5-11-36; out of existence, 4-11-39.
Box 97 Folder 5
Local 238, Gary, Ind. Cotton Garment Workers Union.
Scope and Contents
Chartered 3-16-37; out of existence, 10-3-38.
Box 97 Folder 6
Local 239, Meridian, Miss.
1936
Box 97 Folder 7
Local 250, Kansas City, Mo.
1935-1938
Scope and Contents
Corres. on organizing Stern, Slegman & Prins Co.
Box 97 Folder 8a-8b
Local 262, Montreal, Can.
1937-1939
Scope and Contents
Dressmakers Union, Incl. correspondence. w. Bernard Shane on Rose Dress Mfg. Co. strike 1939.
Box 97 Folder 9a-9b
Local 266, Los Angeles, Calif.
1945-1947
Scope and Contents
Cotton Garment Workers Union. Chartered 1-15-37. Corres. w. Louis Levy.
Box 97 Folder 10
Local 266
1943-1944
Box 98 Folder 1
Local 266
1940-1942
Box 98 Folder 2
Local 267, Memphis, Tenn.
Scope and Contents
Chartered 1-18-37? out of existence, 12-10-40.
Box 98 Folder 3
Local 271, Lexington, Mo.
Scope and Contents
Chartered 3-10-37; out of existence, 8-5-38.
Box 98 Folder 4
Local 275, Zion City, Ill.
Scope and Contents
Chartered 3-31-37? out of existence, 3-14-38.
Box 98 Folder 5
Local 276, Vancouver, B.C., Can
1937-1939
Scope and Contents
Corres. w. Roland Jackson.
Box 98 Folder 6
Local 277, Indianapolis, Ind
1937-1938
Box 98 Folder 7
Local 278, Jackson, Miss.
Scope and Contents
Chartered 4-12-37? out of existence, 10-7-38.
Box 98 Folder 8
Local 279, Lima, O.
1933-1938
Box 98 Folder 9
Local 282, Boston, Mass. Knitgoods and Sportswear Workers Union.
Scope and Contents
Chartered 7-1-37? out of existence, 1-20-39.
Box 98 Folder 10
Local 284, New Albany, Ind.
Scope and Contents
Chartered 4-22-37; out of existence, 6-7-39.
Box 98 Folder 11
Local 286, Forrest City, Ark.
Scope and Contents
Chartered 5-31-37; out of existence, 9-22-38.
Box 98 Folder 12
Local 293, Muskegon, Mich.
Scope and Contents
Chartered 12-14-37; out of existence, Oct. 1941.
Box 98 Folder 13a-13b
Local 295, Cleveland, O.
1937
Scope and Contents
Corres. w. Union officers, Wm. Green on Knitgoods strike & jurisdictional controversy in knitgoods industry.
Box 111 Folder 1a-1c
Local 300, Puerto Rico
1934-1940
Scope and Contents
May 1934-40. I.c.w. Teresa Angler, Needle Workers Union of Puerto Rico (ILGWU).
Box 111 Folder 2
Local 305, Port Huron, Mich.
1941-1948
Box 111 Folder 3
Local 310, Berwick, Pa.
1938
Scope and Contents
Out of existence Jan. 20, 1939.
Box 111 Folder 4
Local 311, Toronto, Canada
1937-1938
Scope and Contents
I.c.w. Hyman D. Langer. Out of existence April 11, 1939.
Box 111 Folder 5
Local 313, Brazil, Ind.
1937-1942
Scope and Contents
Out of existence Aug. 25, 1942.
Box 111 Folder 6
Local 314, Lacrosse, Wise.
1937-1938
Scope and Contents
Out of existence Nov. 18, 1940.
Box 111 Folder 7
Local 318, Detroit, Mich
1935-1939
Scope and Contents
Incl. correspondence. re American Lady Corset Co.
Box 111 Folder 8
Local 322, Tupelo, Miss.
1937-1938
Scope and Contents
Out of existence, Feb. 8, 1939.
Box 111 Folder 9
Local 325, Huntington, W. Va.
1937-1939
Scope and Contents
Out of existence July ?, 1939.
Box 111 Folder 10
Local 326, Chambersburg, Pa.
1939-1940
Scope and Contents
Out of existence Mar. 4, 1940.
Box 111 Folder 11
Local 329 (also Local 122), Greensboro, N.C.
1937-1938
Scope and Contents
I.c.w. Dovie Atkins; out of existence Mar. 17, 1939.
Box 111 Folder 12
Local 335, Waynesboro, Pa.
1938
Scope and Contents
Out of existence April 21, 1939.
Box 112 Folder 1a-1d
Local 339, Miami, Fla.
1948-1949
Scope and Contents
I.c.w. Harry Rosenoff, Samuel Macy, Feigel L. Ronson.
Box 112 Folder 2a-2b
Local 339, Miami, Fla.
1942-1947
Scope and Contents
I.c.w. Herman Fried.
Box 112 Folder 3
Local 339, Miami, Fla.
1941
Scope and Contents
Corres. on organizing & chartering local.
Box 112 Folder 4
Local 341, San Francisco, Calif
1938-1949
Scope and Contents
Chinese Ladies' Garment Workers' Union. I.c.w. Jennie Matyas, re organizing Chinese workers.
Box 113 Folder 1
Local 344, Chanute, Kansas
1938
Scope and Contents
Corres.; out of existence, Feb. 15, 1939.
Box 113 Folder 2
Local 346, Chattanooga, Tenn
1936-1939
Scope and Contents
Corres. on organizing.
Box 113 Folder 3
Local 348, St. Louis, Mo.
1938-1939
Box 113 Folder 4
Local 351, Louisville, O.
1938-1939
Scope and Contents
Out of existence, Sept. 19, 1939.
Box 113 Folder 5
Local 352, San Francisco, Calif
1938-1940
Box 113 Folder 6a-6b
Local 354, Alpena, Mich.
1936-1940
Scope and Contents
I.c.w. Abraham Plotkin; out of existence, Sept. 2, 1941.
Box 113 Folder 7a-7b
Local 354, Alpena, Mich
1939-1940
Scope and Contents
Strike; incl. newspaper clippings.
Box 113 Folder 8
Local 358, Crawfordsville, Ind.
1941
Scope and Contents
Jan-Feb. 1941. Out of existence, July 2, 1941.
Box 113 Folder 9
Local 364, Port Huron, Mich
1937
Box 113 Folder 10a-10b
Local 376, Knoxville, Tenn
1940-1941
Scope and Contents
Incl. correspondence. re Standard Knitting Mill Co.
Box 114 Folder 1a-1h
Local 384, Los Angeles, Calif
1941-1945
Scope and Contents
Corres. w. Louis Levy, George Wishnak, Rose Pesotta, Elias Lieberman & officers of Local 384 re Mode O'Day Corp. impending strike & agreement; internal local conflict.
Box 114 Folder 2
Local 482, Brookhaven, Miss.
1948
Box 115 Folder 1a-1b
Los Angeles Sanatorium
1934-1941
Scope and Contents
Incl. list of Union members admitted & discharged by Sanatorium.
Box 115 Folder 2a-2b
Los Angeles Sanatorium
1937-1939
Scope and Contents
Incl. correspondence. re Hillquit Memorial Hospital building.
Box 115 Folder 3
Lovestone, Jay
1938-1939
Scope and Contents
Letters & reports.
Box 115 Folder 4
M
1949-1951
Scope and Contents
Corres.
Box 115 Folder 5a-5b
M
1941-1948
Scope and Contents
I.c.w. Max Meyer (Chairman), Millinery Code Authority, (Educational Chairman), Needlecraft Commission, 1934-46.
Box 115 Folder 6a-6b
M
1938-1940
Scope and Contents
Apr. 1938-40.
Box 116 Folder 1
M
1935-1938
Scope and Contents
Oct. 1935-Mar. 1938. Incl. correspondence. on Tom Mooney Case.
Box 116 Folder 2a-2b
M
1935
Scope and Contents
April 1935-Aug. 1935. Incl. correspondence. on Union film, "Marching On."
Box 116 Folder 3
M
1933-1935
Scope and Contents
1933-Feb. 1935. Incl. correspondence. on May Day Celebration, 1933.
Box 116 Folder 4
Management-Engineering Dept.
1940-1949
Scope and Contents
I.c.w. William Gomberg; reports.
Box 116 Folder 5
Markewich and Null
1937-1940
Box 117 Folder 1
Mayor's Business Advisory Comm. (Fiorello H. LaGuardia, Mayor)
1943-1944
Scope and Contents
Corres. re Government contracts, business & labor matters; comm. memoranda & reports.
Box 117 Folder 2a-2b
Mayor's Business Advisory Committee
1942
Box 117 Folder 3a-3b
Mayor's Business Advisory Committee
1940-1941
Box 117 Folder 4
McGrady, Edward F., Asst. Secretary of Labor
1931-1935
Box 117 Folder 5
Medalie, George Z.
1934
Box 117 Folder 6a-6b
Merchant's Ladies Garment Association, Inc.
1937-1940
Scope and Contents
I.c.w. Joseph Dubow (Exec. Dir.) on Negotiations of Agreements.
Box 118 Folder 1a-1d
Modigliani; Giuseppe E
1935
Scope and Contents
Dec. 1934-Mar. 1935. Corres. bet. Serafino Romualdi & Union re Modigliani's lecture tour on Fascism & Labor Movement.
Box 118 Folder 2a-2b
Mooney, Tom
1936-1939
Scope and Contents
I.c.w. Tom Mooney; Defense Comm. for Tom Mooney; Union & Comm. releases.
Box 118 Folder 3
N
1947-1951
Box 119 Folder 1a-1b
N
1940-1946
Box 119 Folder 2
N
1934-1939
Box 119 Folder 3a-3c
National Coat and Suit Industry Recovery Board
1939-1941
Box 119 Folder 4a-4c
Nat'l. Coat and Suit Ind. Rec. Bd.
1938
Box 120 Folder 1a-1d
Nat'l. Coat and Suit Ind. Rec. Bd.
1937
Box 120 Folder 2a-2b
Nat'l. Coat and Suit Ind. Rec. Bd.
1936
Box 120 Folder 3a-3b
Nat'l. Coat and Suit Ind. Rec. Bd.
1935
Box 121 Folder 1a-1b
Nat'l. Coat and Suit Ind. Rec. Board
1942-1945
Scope and Contents
Administrative Comm. correspondence.
Box 121 Folder 2
National Committee for Labor Israel, Histadrut
1948-1951
Scope and Contents
(Prior to 1949, Nat'l. Labor Comm. for Palestine) I.c.w. Joseph Schlossberg (Chairman), on committee activities & finances.
Box 121 Folder 3a-3b
Nat'l. Comm. for Labor Israel
1938-1947
Box 121 Folder 4a-4b
Nat'l. Comm. for Labor Israel
1930-1937
Box 122 Folder 1a-1b
NLRB Corres
1937-1946
Scope and Contents
Incl. Special Committee of the House of Representatives to investigate the NLRB; D.D. testimony before Comm., Howard W. Smith, Chairman, 1939-40.
Box 122 Folder 2a-2b
NLRB Cases, arranged by city, A.
1939
Scope and Contents
I.c.w. Elias Lieberman; printed material; petitions; charges; decrees & decisions on Alpena Garment Co. Case, 1939.
Box 122 Folder 3a-3b
NLRB Cases, B-C.
Box 122 Folder 4a-4b
NLRB Cases, D-H.
Box 123 Folder 1a-1c
NLRB Cases, I-P.
Box 123 Folder 2a-2b
NLRB Cases, Q-Z.
Box 123 Folder 3
NLRB Newspaper Clippings File. Incl. clippings on Alpena and Donnelly Garment Co. cases.
Box 124 Folder 1
NRA Code for the Blouse and Skirt Industry
1933-1935
Box 124 Folder 2
NRA, Circulars (Union).
Box 124 Folder 3a-3b
NRA, Code for Coat and Suit Industry
1934-1935
Scope and Contents
Sept. 1934-35. I.c.w. Nathan Wolf, George N. Alger (Director) re meetings, hearings, resolutions; minutes of Aug. 1934 hearing.
Box 124 Folder 4a-4b
NRA, Coat and Suit Industry
1934
Scope and Contents
Jan-Aug. 1934.
Box 124 Folder 5a-5b
NRA, Coat and Suit Industry
1933
Scope and Contents
Aug-Dec. 1933.
Box 125 Folder 1a-1e
NRA, Coat and Suit Industry, Miscellaneous Reference File
1933-1934
Scope and Contents
Incl. congratulatory messages on signing code; employer proposal & Hillquit brief for Union; statistical reports on industries, proposed codes & amendments; D.D. statement at code hearings July 1933. D.D. radio talk, "Workers' or Employers' Code for Garment Industry," July 1933; stenographic notes.
Box 126 Folder 1a-1b
NRA Coordinator for Industrial Cooperation
1936-1937
Scope and Contents
Incl. Coordinator bulletins & releases.
Box 126 Folder 2
NRA Coordinator for Industrial Cooperation
1935
Scope and Contents
Incl. correspondence. on proposed labor legislation for garment industry.
Box 126 Folder 3
NRA Code for Corset and Brassiere Industry. Incl. code.
Box 126 Folder 4a-4b
NRA Code for Cotton Garment Industry
1933-1935
Scope and Contents
Incl. hearings, transcript of public hearing, Aug. 1933; correspondence. on lowering work hours to 36.
Box 126 Folder 5
NRA Code for Covered Button Industry
1933
Scope and Contents
Incl. codes.
Box 127 Folder 1a-1c
NRA Code for Dress Industry
1933-1935
Scope and Contents
I.c.w. Byres H. Gitchell (Director), Morris Kolchin (Secretary), Dress Code Authority; reports; proposed amendments; codes for Dress Industry, 1933.
Box 127 Folder 2
NRA, Dress Industry.
Box 127 Folder 3a-3d
NRA, Dress Industry
1933
Scope and Contents
Incl. drafts of code submitted by mfrs. Assoc; D.D. proposed modifications; notes & correspondence.
Box 128 Folder 1
NRA Code for Embroidery, Pleating and Stitching Industry
1933
Box 128 Folder 2
NRA Code for Handkerchief Industry
1933
Box 128 Folder 3
NRA Code for Infants' and Children's Wear Industry
1933-1935
Box 128 Folder 4
NRA Labor Bureau, Coat and Suit Industry
1933
Scope and Contents
Report.
Box 128 Folder 5
NRA Labor Bureau, Coat A Suit Industry
1934
Scope and Contents
Report.
Box 128 Folder 6
NRA Code for Ladies Neckwear Industry
1933-1934
Box 128 Folder 7
NRA Madison Square Garden Meeting
1953
Scope and Contents
May 1935. Demonstration for "A Greater & Stronger NRA" and for pro-labor legislation.
Box 128 Folder 8
NRA, New York City
1933-1934
Scope and Contents
I.c.w. Grover A. Whalen (Chairman), NYC-NRA Comm.; minutes of meetings of the Compliance Board, Nov. 3-7, 1933.
Box 128 Folder 9
NRA
1934-1937
Box 129 Folder 1a-1d
NRA Proceedings
1933
Scope and Contents
June-Oct. 1933. Arranged chronologically No. 1-87.
Box 129 Folder 2a-2c
NRA, Washington
1935-1936
Scope and Contents
Corres. w. NRA Depts.; D.D. statement at public hearing on employment policy, Feb. 1935.
Box 130 Folder 1a-1d
NRA, Washington
1933-1934
Box 130 Folder 2
National Youth Administration
1940-1941
Box 130 Folder 3
Needle Trades Workers Industrial Union
1933-1935
Scope and Contents
Letters from Ben Gold, Louis Hyman urging unity in garment industry by proposing joint campaigns; D.D. statements.
Box 130 Folder 4
Negro Labor Committee
1935-1938
Scope and Contents
I.c.w. Frank R. Crosswaith; minutes, broadsides & releases.
Box 130 Folder 5
New Leader
1933-1939
Box 131 Folder 1
New York World's Fair
1940
Box 131 Folder 2a-2b
New York World's Fair
1939
Scope and Contents
Incl. correspondence. on Union apparel exhibit & purchasing of bonds.
Box 131 Folder 3
Northeast Dept. See Joint Boards Cotton and Dress Misc. Trades Dept. & Elias Reisberg.
Box 131 Folder 4
O
1933-1945
Box 131 Folder 5
O'Dwyer, William
1946-1951
Scope and Contents
Incl. correspondence. re Mayor's Committee Golden Anniversary.
Box 131 Folder 6a-6b
ORT
1939-1944
Scope and Contents
(Organization for Rehabilitation through Training in Industry & Agriculture)
Box 131 Folder 7a-7b
P
1940-1950
Box 132 Folder 1a-1b
P
1933-1939
Box 132 Folder 2
Perlmutter, Samuel
1934-1941
Box 132 Folder 3
Perlstein, Meyer
1940-1946
Box 132 Folder 4a-4b
Perlstein, Meyer
1938-1939
Box 132 Folder 5a-5c
Perlstein, Meyer
1937
Box 133 Folder 1a-1c
Perlstein, Meyer
1936
Box 133 Folder 2a-2c
Perlstein, Meyer
1935
Box 134 Folder 1a-1b
Perlstein, Meyer
1934
Box 134 Folder 2
Pesotta, Rose
1938-1942
Box 134 Folder 3
Pesotta, Rose
1934-1937
Box 134 Folder 4a-4b
Plettl, Martin
1934-1938
Scope and Contents
(Former President, Clothing Workers Union of Germany).
Box 134 Folder 5
Poletti, Charles
1946-1947
Box 135 Folder 1a-1b
Politics, Campaign
1951
Scope and Contents
Rudolph Halley's campaign for President of City Council, NYC.
Box 135 Folder 2a-2e
Politics, Campaign
1950
Box 136 Folder 1a
Campaigns of Herbert Lehman, Walter A. Lynch, Ferdinand Pecora; Union analysis of campaigns; minutes of ILGWU Campaign Committee
1952
Scope and Contents
meeting of NYC Union officers, Oct. 2, 1952
Box 136 Folder 1b-1c
Campaigns of Herbert Lehman, Walter A. Lynch, Ferdinand Pecora; Union analysis of campaigns; minutes of ILGWU Campaign Committee
Scope and Contents
printed material.
Box 136 Folder 2a-2c
Franklin D. Roosevelt, Jr., for Congress; William O'Dwyer, Newbold Morris for Mayor; correspondence. and statements dealing with division of opinion within Liberal Party & Union on mayoralty candidates; Harold Ickes letter re Herbert H. Lehman campaig
1949
Scope and Contents
correspondence. on NYC & NYS elections
Box 136 Folder 2d-2e
Franklin D. Roosevelt, Jr., for Congress; William O'Dwyer, Newbold Morris for Mayor; correspondence. and statements dealing with division of opinion within Liberal Party & Union on mayoralty candidates; Harold Ickes letter re Herbert H. Lehman campaig
1949
Scope and Contents
Congressional & State elections. Arranged alphabetically by state
Box 137 Folder 1a-1c
Politics, Campaign
1948
Scope and Contents
Gen. correspondence., contributions to Labor League for Political Education.
Box 137 Folder 1d-1f
Politics, Campaign
1948
Scope and Contents
NYC & NYS campaigns.
Box 137 Folder 1g
Politics, Campaign
1948
Scope and Contents
Locals, ILGWU Campaign Committee minutes.
Box 137 Folder 1h
Politics, Campaign
1948
Scope and Contents
Congratulatory messages to D.D. on victories in municipal & national elections,
Box 137 Folder 1i
Politics, Campaign
1948
Scope and Contents
Printed material; Truman itinerary on NYC visit; Union reports.
Box 138 Folder 1
Politics, Campaign
1947
Scope and Contents
Incl. correspondence. on Union's voter registration drive and efforts to repeal Taft-Hartley Law.
Box 138 Folder 2a-2b
Politics, Campaign
1946
Scope and Contents
Incl. correspondence. on campaigns of James M. Mead & Herbert Lehman.
Box 138 Folder 3a-3c
Politics, Campaign
1945
Scope and Contents
Incl. correspondence. on campaigns of Jonah J. Goldstein, Joseph D. McGoldrick & Nicholas M. Pette.
Box 139 Folder 1a-1h
Politics, Campaign
1944
Scope and Contents
Incl. correspondence. on Presidential campaign, Franklin D. Roosevelt & Harry S Truman letters. 1a-1c. Gen. correspondence. 1d. Corres. on state campaigns. 1f-1g. Union-sponsored broadcasts. 1h. Printed material.
Box 140 Folder 1a-1d
Politics, Campaign
1943
Scope and Contents
I.c.w. Trade Union Committee on Salvatore Ninfo campaign and Committee report; correspondence. on campaign of Matthew M. Levy; American Labor Party enrollment drive; newspaper clippings.
Box 140 Folder 2a-2d
Politics, Campaign
1942
Scope and Contents
Corres. w. A.L.P. on NYC campaigns; D.D. speech, 1944; newspaper clippings.
Box 141 Folder 1a-1e
Politics, Campaign
1940
Scope and Contents
Incl. correspondence. on Presidential campaign; campaigns of James M. Mead & Caroline O'Day; D.O. & Luigi Antonini speeches at A.L.P. rally, Madison Sq. Garden, Oct.; request for Roosevelt supplement of Justice; newspaper clippings.
Box 141 Folder 2
Politics, Campaign
1939
Scope and Contents
Incl. exchange of letters from D.D., Alex Rose, Luigi Antonini w. Adolph A. Berle on candidate for Brooklyn D.A.
Box 141 Folder 3a-3c
Politics, Campaign
1938
Scope and Contents
Corres. on NYC campaign; controversy with ALP on candidacy for Senator, Herbert H. Lehman vs Sidney Hillman; Norman Thomas letter praising Union & criticizing ALP policies.
Box 142 Folder 1a-1f
Politics, Campaign
1936
Scope and Contents
Corres. on Presidential campaign; Union press releases; D.D. speech at ALP rally, Nov.; correspondence. dealing with attacks on D.D. by Republican Party & John Hamilton (Republican National Chairman) calling D.D. a communist; incl. editorials on issue; newspaper clippings & Union pamphlet. The Dubinsky Issue.
Box 142 Folder 2a-2b
Politics, Americans for Democratic Action
1949-1951
Scope and Contents
Corres. w. Francis Biddle, Hubert H. Humphrey, James Loeb, Jr., & Joseph Rauh, Jr; Union contributions to ADA; correspondence. on invitation to Adam Clayton Powell to participate in work of Legislative Committee for ADA Convention, 1950.
Box 143 Folder 1a-1b
Politics, ADA
1948
Scope and Contents
I.c.w. Leon Henderson & Hubert H. Humphrey.
Box 143 Folder 2a-2c
Politics, ADA
1947
Scope and Contents
I.c.w. Joseph P. Lash & John F.P. Tucker; minutes of Organizing Committee, Jan.
Box 143 Folder 3a-3c
Politics, American Labor Party
1942-1944
Scope and Contents
Corres. on campaigns; text of new Liberal-Labor Party program by Hudson Valley District, ALP, 1944.
Box 144 Folder 1a-1c
Politics, ALP
1941
Scope and Contents
Corres. on NYC elections; re-election of Fiorello H. LaGuardia; text of Wendell Willkie speech before ALP rally, Oct.
Box 144 Folder 2a-2b
Politics, ALP
1937-1940
Scope and Contents
Incl. correspondence. on Communist influence in 1940 elections; Alex Rose letters.
Box 144 Folder 3a-3e
Politics, ALP
1937-1938
Scope and Contents
I.c.w. Alex Rose on 1937 mayoralty campaign, NYC. list of candidates endorsed by ALP. Union contribution to Party and printed material.
Box 145 Folder 1
Politics, ALP
1936
Scope and Contents
Nov-Dec. 1936. Incl. congratulatory message to D.D. upon re-election of Roosevelt; finances.
Box 145 Folder 2a-2c
Politics, ALP
1936
Scope and Contents
July-Oct. 1936. I.c.w. Union officers & members, Elinore M. Herrick (State Campaign Director); Benjamin Mandel letter to State Executive Committee of ALP opposing cooperation w. Communists, Aug.
Box 145 Folder 3
Politics, ALP Labor Club
1938-1940
Scope and Contents
Incl. correspondence. & minutes of meetings.
Box 145 Folder 4a-4b
Politics, ALP, Liberal and Labor Committee
1944
Scope and Contents
Incl. statements, releases, advertisements on 1944 primary contest in ALP, incl. those of Hillman & LaGuardia.
Box 145 Folder 5
Politics, ALP, Newspaper Clippings and Releases
1940
Scope and Contents
Incl. D.D. statement on Louis Waldman for Waldman's attacks on him, Alex Rose & ALP.
Box 145 Folder 6
Politics, ALP, Newspaper Clippings and Releases
1938-1939
Box 146 Folder 1a-1b
Politics, ALP, Newspaper Clippings and Releases
1936-1937
Scope and Contents
Incl. constitution, rules, by-laws, bulletins & minutes of exec. comm. meetings.
Box 146 Folder 2a-2b
Politics, Communist Party
1944-1948
Scope and Contents
Incl. correspondence. on Communist activities in labor, newspaper clippings.
Box 146 Folder 3a-3c
Politics, Communist Party
1940-1943
Scope and Contents
Incl. newspaper clippings on Dies Committee hearings, 1940
Box 146 Folder 4a-4b
Politics, Communist Party
1937-1939
Scope and Contents
Incl. minutes of 10th Convention of CP, May 1938.
Box 147 Folder 1a-1b
Politics, Farmer-Labor Party (Farmer-Labor Political Federation)
1934-1939
Scope and Contents
Incl. correspondence. on Union activities in Minnesota; correspondence. w. Alfred M. Bingham (Exec. Secy.); contribution by Union to Party.
Box 147 Folder 2
Politics, Inauguration
1949
Scope and Contents
(Harry S Truman)
Box 147 Folder 3a-3b
Politics, Individuals
1937-1949
Scope and Contents
Arranged alphabetically by state. Corres. on candidates supported by Union; correspondence. w. Roosevelt on Dean Alfange for U.S. attorney for the Southern District.
Box 147 Folder 4
Politics, ILGWU
1944-1947
Scope and Contents
Incl. Political Dept. reports.
Box 147 Folder 5a-5c
Politics, Labor's League for Political Education
1948-1955
Scope and Contents
I.c.w. James L. McDevitt, Joseph D. Keenan & Wm. Green on campaign activities, reports.
Box 148 Folder 1a-1d
Politics, Labor's League for Political Education
1948-1949
Scope and Contents
Corres. w. League on 1948 campaign; incl. reports, constitution, amendments, minutes of Nov. 1948 meeting.
Box 148 Folder 2
Politics, Labor's Non-Partisan League
1939-1941
Scope and Contents
Corres. & bulletins.
Box 148 Folder 3a-3b
Politics, Labor's Non-Partisan League
1932-1938
Box 149 Folder 1a-1c
Politics, Labor's Non-Partisan League
1936
Scope and Contents
I.c.w. George L. Berry (Pres.) on presidential & senatorial campaigns; news releases; Berry addresses.
Box 149 Folder 2a-2c
Politics, Liberal Party
1949-1950
Scope and Contents
I.c.w. Ben Davidson (Exec. Dir.) on 1950 N.Y. State elections; Herbert Lehman, Walter A. Lynch & Ferdinand Pecora; Liberal Party memoranda & releases.
Box 149 Folder 3a-3b
Politics, Liberal Party
1948
Scope and Contents
Incl. D.D. address at Liberal Party rally, Oct; address by Adolph A. Berle, Jr. to State Convention of ADA, April.
Box 149 Folder 4a-4c
Politics, Liberal Party
1947
Box 150 Folder 1a-1b
Politics, Liberal Party
1945-1946
Scope and Contents
Incl. resignation letter from John C. Childs (Chairman), Dec. 1946.
Box 150 Folder 2a-2b
Politics, Liberal Party
1944
Scope and Contents
Corres. on formation of Party & Roosevelt re-election.
Box 150 Folder 3a
Politics, Socialist Party
1934-1940
Scope and Contents
Incl. letters from Norman Thomas.
Box 150 Folder 3b
Politics, States and Canada
1943-1949
Scope and Contents
Corres. on campaigns in States; correspondence. w. David Lewis (Nat'l. Secy.), Cooperative Commonwealth Federation of Canada; arranged alphabetically by State, separate division for Canada.
Box 150 Folder 3c
Politics, States and Canada
1942
Scope and Contents
Incl. letters from Joseph E. Casey (Senator, Mass.), George W. Norris (Senator, Nebr.).
Box 150 Folder 4a-4c
R
1940-1950
Scope and Contents
Incl. correspondence. on D.D.'s crossing picket line at Waldorf-Astoria, April 1946.
Box 151 Folder 1a-1b
R
1933-1939
Box 151 Folder 1c
Rand School of Social Science
1934-1939
Scope and Contents
I.c.w. Algernon Lee (Pres.).
Box 151 Folder 2a-2b
Refugees, Displaced Persons
1946-1952
Scope and Contents
Corres. re Union efforts to bring refugees from Shanghai to U.S.; corres­pondents incl. Emil Schlesinger & Harry R. Rosenfield (Commissioner, Displaced Persons Commission); James Lipsig report on bringing Polish Garment Workers to U.S., Sept. 1946; testimony before U.S. Senate Sub-Committee on Immigration on behalf of the Union by James Lipsig & report by Schlesinger on DP problem.
Box 151 Folder 3a-3b
Refugees, Jewish Labor Committee (JLC)
1940-1942
Scope and Contents
Corres. re activities of Union & JLC in obtaining visas for refugees; correspondence. incl. Luigi Antonini, Jacob Pat (Exec. Sec'y, JLC), Moses A. Leavitt (Sec'y), American Jewish Joint Distribution Com­mittee, & Roy Atherton (Acting Chief), Division of European Affairs.
Box 151 Folder 4a-4b
Refugees, National Refugee Service, Inc.
1939-1943
Scope and Contents
I.c.w. William Rosenwald (Pres.); reports & summaries of Nat'l. Refugee Service meetings.
Box 151 Folder 5a-5b
Refugees, U.S. Committee for the Care of European Children, Inc.
1941-1947
Scope and Contents
Corres. w. Marshall Field (Pres.) re Union contributions in behalf of refugees.
Box 152 Folder 1a-1b
Reisberg, Elias
1940-1945
Scope and Contents
Incl. letters of condolence on his death, Aug. 1943; also correspondence. re dedication of the S.S. Elias Reisberg, 1945.
Box 152 Folder 1a-1c
Corres. re collections by Union affiliates.
Box 152 Folder 2a-2b
Reisberg, Elias
1938
Scope and Contents
I.c.w. Reisberg on Union activities in Mass., Pa., & R.I.
Box 152 Folder 3a-3c
Reisberg, Elias
1937
Box 152 Folder 4a-4b
Reisberg, Elias
1934-1936
Scope and Contents
I.c.w. Sam Otto on Union activities in Pa.
Box 152 Folder 5a-5b
Relief Fund (ILGWU War Relief Fund)
1946
Box 153 Folder 2a-2e
Relief Fund (ILGWU War Relief Fund)
1945
Scope and Contents
Collections.
Box 153 Folder 3
Req. A.
Box 154 Folder 1a-1c
Req. A.
1940
Scope and Contents
Incl. American Cancer Society, American League for Relief of Jews in Poland, American League for Peace and Democracy, American Red Cross, American Youth Congress; I.c.w. Eleanor Roosevelt on AYC, 1940.
Box 154 Folder 2a-2b
Req. B.
Scope and Contents
Incl. Brooklyn Federation of Jewish Charities.
Box 154 Folder 3a-3b
Req. C.
Box 155 Folder 1a-1b
Req. C.
1935-1949
Scope and Contents
Incl. The Churchman, correspondence. w. Harold L. Ickes re Churchman Award Dinner, 1949; Commentary. Committee for the Defense of Civil Rights in Tampa, 1935-37.
Box 155 Folder 2a-2b
Req. D-E.
Box 155 Folder 3a-3b
Req. F.
1937-1938
Scope and Contents
Incl. Federation for the Support of Jewish Philanthropic Societies & their affiliates; Vincento Ferrero deportation case, 1937-38; Freedom House, Inc. (Wilkie Memorial Bldg.).
Box 155 Folder 4
Req. G.
Box 156 Folder 1a-1c
Req. G.
1938-1944
Scope and Contents
Greater N.Y. Fund, Inc., 1938 campaign. Incl. Greater N.Y. Fund cases arranged alphabetically by surname, 1938-44.
Box 156 Folder 1d
Req. H.
Box 156 Folder 1e
Req. I.
Box 156 Folder 2a-2b
Req. J.
1937-1942
Scope and Contents
Incl. Jewish Peoples Comm.
Box 156 Folder 3
Req. K.
1937-1939
Scope and Contents
Incl. Keep America Out of War Congress, 1938-39; Kentucky Miners Defense, 1937.
Box 156 Folder 4
Req. L.
Box 157 Folder 1a-1b
Req. M.
Box 157 Folder 1c-11
Req. N.
Scope and Contents
Incl. Nat'l. Assoc. for the Advancement of Colored People; Nat'1. Urban League ; Negro Labor Committee; correspondence. w. Frank Crosswaith (Chairman); Neue Volkszetung; New School for Social Research; New York University, College of Medicine.
Box 158 Folder 1a-1b
Req. O.
Scope and Contents
Incl. Organization for Rehabilitation Through Training (ORT).
Box 158 Folder 2a-2b
Req. P.
1936
Scope and Contents
Incl. Pioneer Youth of America; correspondence. on project for a camp under the auspices of the Union.
Box 158 Folder 3a-3b
Req. Q-R.
1934-1940
Scope and Contents
Incl. Relief Society for Socialist Prisoners & Exiles in Soviet Russia.
Box 158 Folder 4a-4b
Req. S.
1938-1939
Scope and Contents
Incl. Southern Conf. for Human Welfare.
Box 158 Folder 5
Req. S.
Scope and Contents
Sanatoriums.
Box 159 Folder 1a
Req. T.
Scope and Contents
I.c.w. or about Terzani Defense Comm; incl. letters from Norman Thomas (Chairman), 1933-34; Carlo Tresca case, 1944-47.
Box 159 Folder 1b-1c
Req. U-V.
Box 159 Folder 1d-1e
Req. W.
1935-1947
Scope and Contents
Incl. Workers Alliance of America, 1935-39. Workers Defense League, 1937-47.
Box 159 Folder 2
Req. Y-Z.
Box 159 Folder 3a-3b
Requests for Union agreements.
Box 160 Folder 1a-1c
Req., Special Cases
1937-1951
Scope and Contents
Individuals requesting financial assistance or Union positions; correspondence. w. institutions to help individuals remain in U.S. NOTE: Most of the correspondence. deals w. individuals whose surnames begin w. G or H.
Box 160 Folder 2a-2b
Research Dept.
1945-1951
Scope and Contents
Reports & related correspondence. on the garment industry; incl. statement by Lazare Teper on monopoly power before the Judiciary Comm., House of Rep., July 1949; letters from Broadus Mitchell and Elias Lieberman on status of Mennonites in Union shops & Union proposal, 1945.
Box 161 Folder 1
Rivera Murals. Corres. and pamphlet on murals
1940-1951
Box 161 Folder 2
Roewer, George
1931-1939
Scope and Contents
Corres. legal matters.
Box 161 Folder 3a-3b
Romualdi, Serafino
1937-1953
Scope and Contents
Incl. correspondence. & reports on trade unions in Latin America
Box 161 Folder 4a-4b
Roosevelt, Franklin D.
1930-1950
Scope and Contents
Incl. correspondence. w. organizations on FDR memorials; two invitations to White House, Feb. 1942 & Mar. 1943.
Box 161 Folder 5a-5b
FDR Birthday Balls
1939-1950
Scope and Contents
Union participation in fund drive for Nat'l. Foundation for Infantile Paralysis; incl. 1. from FDR on Union support of drive in 1944.
Box 161 Folder 6
FDR Birthday Ball
1938
Scope and Contents
Jan. 1938. Corres. on D.D.'s acceptance of membership on Nat'l. Labor Comm. for the President's Birthday Celebration.
Box 161 Folder 7a-7b
FDR, Bust
1947
Scope and Contents
Presented by Union to FDR Library at Hyde Park, Jan. 20, 1947; incl. dedication statement by D.D.
Box 162 Folder 1a
Roosevelt House, N.Y.
Box 162 Folder 1b
FDR, Third Term
1940
Scope and Contents
Corres. re Union support of FDR's third term.
Box 162 Folder 2
Rosenwald Fund
1929-1935
Scope and Contents
Corres. re finances; correspondents incl. Benjamin Schlesinger, Morris Hillquit & N.W. Levin, representative of Julius Rosenwald estate.
Box 162 Folder 3a-3b
S
1949-1951
Scope and Contents
July 1949-51. Incl. biographical sketch of D.D. by Waclaw Solski, 1949.
Box 162 Folder 4a-4b
S
1947-1949
Scope and Contents
1947- June 1949.
Box 162 Folder 5
S
1945-1946
Box 162 Folder 6a-6b
S
1943-1944
Scope and Contents
Incl. correspondence., criticism by Joseph Breslaw & Charles Zimmerman re Benjamin Stolberg's book, Tailor's Progress, 1944
Box 163 Folder 1a-1b
S
1939-1942
Box 163 Folder 1c-1d
S
1936-1938
Box 163 Folder 2a-2b
S
1933-1935
Box 163 Folder 3a-3b
Schlesinger, Emil
1932-1949
Scope and Contents
Corres. on cases, reports & reprints of articles.
Box 163 Folder 4
Sigman, Morris
1944
Scope and Contents
Corres. on repayment of his loan made in 1928.
Box 163 Folder 5
Sissman and Sissman
1933-1940
Scope and Contents
Corres. legal matters.
Box 164 Folder 1a-1c
Southeast Dept.
1942-1946
Scope and Contents
Corres. w. John Martin.
Box 164 Folder 2a-2b
Spain, Labor's Red Cross for Spain
1937
Scope and Contents
Jan-June 1937. Corres. on Union activities in raising funds during Spanish Civil War in conjunction w. International Federation of Trade Unions; correspondence. & financial requests from the North American Comm. to Aid Spanish Democracy.
Box 164 Folder 3a-3d
Spain, Labor's Red Cross for Spain
1936
Scope and Contents
Aug-Dec. 1936.
Box 165 Folder 1a-1b
Spain, Labor's Red Cross for Spain
1937
Scope and Contents
Jan-May 1937. Receipts; list of collections.
Box 165 Folder 2a-2c
Spain, Labor's Red Cross for Spain
1936
Scope and Contents
Oct-Dec. 1936. Receipts.
Box 165 Folder 3a-3b
Spain, Labor's Red Cross for Spain
1936
Scope and Contents
Sept. 1936. Receipts.
Box 165 Folder 4a-4b
Spain, Labor's Red Cross for Spain
1936
Scope and Contents
Aug. 1936. Receipts.
Box 166 Folder 1a-1c
Spain, Labor's Red Cross for Spain
1936
Scope and Contents
Releases.
Box 166 Folder 2a-2b
Spain, Trade Union Relief for Spain
1939-1943
Scope and Contents
I.c.w. organizations, financial matters.
Box 166 Folder 3a-3c
Spain, Trade Union Relief for Spain
1937-1938
Box 166 Folder 4
Spain, Trade Union Relief for Spain
1939
Scope and Contents
Jan-Sept. 1939. Receipts.
Box 166 Folder 5a-5b
Spain, Trade Union Relief for Spain
1938
Scope and Contents
June-Dec. 1938. Receipts.
Box 167 Folder 1a-1c
Spain, Trade Union Relief for Spain
1938
Scope and Contents
Jan-May 1938. Receipts.
Box 167 Folder 2a-2c
Spain, Trade Union Relief for Spain
1937
Scope and Contents
June-Dec. 1937. Receipts.
Box 167 Folder 3a-3b
Starr, Mark (Educational Director)
1943
Scope and Contents
Corres. & report re Bd. of Ed.'s rejection of Starr's nomination as Adult Education Director of NYC.
Box 167 Folder 4a-4b
Stolberg, Benjamin. Thank-you letters for sending book, Tailor's Progress.
Scope and Contents
Arranged by correspondent .
Box 168 Folder 1a-1c
T
1933-1950
Scope and Contents
I.c.w. Norman Thomas (8 letters) on a variety of issues.
Box 168 Folder 2a-2e
Telegrams
1932-1946
Scope and Contents
Outgoing; congratulatory messages & condolences.
Box 168 Folder 2f
Telegrams. Misc.
Box 169 Folder 1a-1d
Textile Workers' Organizing Comm.
1937-1939
Scope and Contents
Incl. agreement bet. Union & T.W.O.C. re jurisdictional dispute in knitted outerwear & knitted underwear industries; correspondence. re Munsingwear plant organizing activities & jurisdictional disputes; correspondence. re knit goods industry.
Box 169 Folder 2
Textile Workers' Organizing Comm.
1937
Scope and Contents
May-Sept. 1937. Clippings & releases.
Box 169 Folder 3
Trade Union Relief for Spain. See Spain.
Box 169 Folder 4
U
1936-1945
Box 169 Folder 5a-5b
Union Health Center
1947-1949
Scope and Contents
Incl. minutes; statement by D.D. at Union Health Center building opening, Feb. 19, 1949.
Box 169 Folder 6a-6b
Union Health Center
1940-1946
Scope and Contents
Incl. reports from Leo Price (Director).
Box 169 Folder 7a-7b
Union Health Center
1930-1939
Scope and Contents
I.c.w. Pauline Newman, Max Price & George M. Price.
Box 170 Folder 1a-1b
Union of Needle Trade Workers of Poland
1930-1934
Scope and Contents
I.c.w. organizations in Poland; Clothing Workers Union, relief committees, newspaper of the Jewish Labor Bund & correspondence. w. Union officers on assisting these organizations.
Box 170 Folder 2a-2b
United Association of Dress Manufacturers, Inc.
1930-1940
Scope and Contents
Corres. w. Assoc. on problems in dress industry, modifications of agreements; agreements.
Box 170 Folder 3
United Garment Workers of America
1933-1939
Scope and Contents
Corres. w. Thomas A. Rickett (Pres.).
Box 170 Folder 4a
United Mine Workers of America
1936-1941
Scope and Contents
Corres. w. John L. Lewis (Pres.); newspaper clippings re UMW convention, 1938 & communists in UMW.
Box 170 Folder 4b
United Mine Workers of America
1934-1935
Scope and Contents
Incl. correspondence. on strike activities of UMW; settlement of debt by UMW to Union.
Box 170 Folder 4c-4d
United Nations
1946-1948
Scope and Contents
Incl. correspondence. re overseas aid; also w. Wm. Green on D.D.'s work as AFL consultant to UN Social & Economic Council, 1947.
Box 170 Folder 5
United Office and Professional Workers of America
1938-1939
Scope and Contents
Corres., Union releases & newspaper clippings on transfer of members of Local 16 U.O.P.W.A. from CIO to AFL.
Box 170 Folder 6
United Textile Workers of America
1935-1941
Scope and Contents
I.c.w. Thomas F. McMahon, on organizing activities & strikes in textile industry.
Box 171 Folder 1a-1c
Unity House
1929-1949
Scope and Contents
Incl. newsletters & minutes of GEB Comm.
Box 171 Folder 2a
Upper South Dept. See Maryland-Virginia District.
Box 171 Folder 2b-2c
V
1938-1949
Scope and Contents
Incl. correspondence. re death of B. Charney Vladeck; memorial, 1938-40.
Box 171 Folder 2d
W-Wh
1940-1946
Box 171 Folder 2e
W-Wh
1938-1939
Box 171 Folder 3a-3b
Wi
1947-1951
Scope and Contents
I.c.w. George Wishnak.
Box 171 Folder 4
Wi
1938-1946
Box 171 Folder 5
Wander, Harry
1930-1951
Box 171 Folder 6
WEVD
1930-1951
Scope and Contents
Incl. Chas. Zimmerman address on San Francisco strike, Aug. 1934.
Box 172 Folder 1a-1b
WFDR
1947-1950
Scope and Contents
Incl. congratulatory messages upon opening of WFDR Station, 1949.
Box 172 Folder 1c
With These Hands. See ILGWU Films.
Box 172 Folder 2a-2b
Women's Trade Union League, N.Y.
1931-1951
Scope and Contents
I.c.w. Rose Schneiderman (Pres.).
Box 172 Folder 2c-2d
Women's Trade Union League
1933-1951
Scope and Contents
Chicago & Washington.
Box 172 Folder 3
Workers Education Bureau of America
1935-1950
Scope and Contents
Incl. minutes of final meeting. Sept. 1950, when AFL incorporated Bureau as Dept. of Education.
Box 172 Folder 4a-4b
Workmen's Circle
1938-1949
Box 172 Folder 5
Works Progress Administration
1939-1941
Scope and Contents
Corres. re sewing project to relieve unemployment in NYC.
Box 173 Folder 1a-1b
Works Progress Admin.
1936-1938
Scope and Contents
June 1936-38.
Box 173 Folder 1c-1d
Works Progress Admin.
1939
Scope and Contents
Telegrams by local unions to Washington in support of WPA appropriation.
Box 173 Folder 2a-2b
World Federation of Trade Unions
1945-1949
Scope and Contents
Incl. correspondence. on withdrawal of CIO from W.F.T.U., 1949; article by D.D. re the international labor movement in Foreign Affairs, Jan. 1949.
Box 173 Folder 3a-3b
WW II. American Labor Conference on International Affairs (D.D., V.Ch.)
1945-1947
Scope and Contents
I.c.w. Varian Fry (Exec. Dir.).
Box 173 Folder 4a-4b
WW II. American Labor Conf. on Int'l. Affairs
1942-1944
Scope and Contents
May 1942-44. Incl. draft of principles, May 1942.
Box 174 Folder 1a
WW II. American Labor Conf. on Int'l. Affairs
1943-1944
Scope and Contents
Reports.
Box 174 Folder 1b
WW II. Anti-Nazi. See Anti-Nazi.
Box 174 Folder 2a-2d
WW II. British War Relief Society
1940-1946
Scope and Contents
Corres. re Merchant Navy Club in London, established w. Union help; D.D. address at Club opening, 1942; correspondence. w. additional British organizations, 1941-42.
Box 174 Folder 3a-3b
WW II. Citizens for Victory
1940-1943
Scope and Contents
Committee to Defend America, prior to 1942. Corres. on labor's efforts in supporting Committee activities & war effort.
Box 174 Folder 4a-4b
WW II. Government Contracts
1940-1943
Scope and Contents
Corres. pertaining to alleged discrimination against ladies' garment firms in government contract awards.
Box 175 Folder 1a-1b
WW II. Government Contracts
1942-1943
Scope and Contents
Incl. correspondence. on government contracts w. ladies' garment firms for women's uniforms.
Box 175 Folder 2a-2b
WW II. ILGWU Bond Drive
1942-1943
Box 175 Folder 3a-3b
WW II. ILGWU Bond Drive
1942
Scope and Contents
Officers; purchases of bonds.
Box 175 Folder 4
WW II. "More Than Charity." Req. for Union leaflet.
Box 175 Folder 5a-5b
WW II. National War Fund, Inc.
1943-1947
Scope and Contents
Corres. on Union contributions, financial statements.
Box 175 Folder 6a-6b
WW II. Post-War Planning
1943-1947
Scope and Contents
I.c.w. organizations & individuals re post-war problems of labor & industry; reports by Boris Nicolaevski on the underground movement in Europe, 1943 & by Joseph Shaplen on underground organizations in France, 1943.
Box 176 Folder 1a-1c
WW II. Post-War Planning, AFL Post-War Planning Committee
1942-1947
Scope and Contents
Incl. D.D. address at AFL Post-War Forum, May 1944; minutes of Committee meetings, Feb.-Mar. 1943.
Box 176 Folder 2
WW II. Post-War Planning, AFL Post-War Planning Committee
1944
Box 176 Folder 3a-3b
WW II. Post-War Planning, State Department Program
1943
Scope and Contents
Incl. reports on reorganization & expansion of Dept. of Labor; reports on reorganization of post-war economy by Matthew Woll (Chairman), Post-War Planning Comm. of AFL.
Box 176 Folder 4a-4b
WW II. Post-War Planning, State Department
1943
Scope and Contents
Special Committee on Labor Standards & Social Security.
Box 176 Folder 5
WW II. Replies from members in armed forces
1942-1945
Scope and Contents
For gifts & Union literature.
Box 177 Folder 1a
WW II. Treasury Dept.
1943-1948
Scope and Contents
Corres. re payroll savings plans & War Loan Drive.
Box 177 Folder 1b
WW II. United Nations Relief and Rehabilitation Administration
1944
Box 177 Folder 2a-2b
WW II. U.S. Defense Bonds
1942
Scope and Contents
Drive by Union for members to invest in Defense Stamps & Bonds; arranged alphabetically by city, A-H.
Box 177 Folder 3
WW II. U.S. Defense Bonds. I-N.
Box 177 Folder 4
WW II. U.S. Defense Bonds
1941
Scope and Contents
P-Z & E.O.T.
Box 177 Folder 5a-5d
WW II. U.S. Defense Bonds Drive
1942
Scope and Contents
Correspondence & reports.
Box 178 Folder 1a
WW II. U.S. Defense Bonds Drive
1942-1944
Scope and Contents
Correspondence & reports of Treasury Dept.
Box 178 Folder 1b
WW II. U.S. Defense Bonds, Posters
1942
Scope and Contents
Requests for bond posters, arranged by city.
Box 178 Folder 2a-2b
WW II. War Bonds
1943-1944
Scope and Contents
Purchases by locals & members.
Box 178 Folder 3a-3c
WW II. War Labor Board
1943-1945
Scope and Contents
Corres. w. Union officers & Board on disputes bet. Union & firms; cases arranged by city.
Box 178 Folder 4
WW II. War Production Board
1942-1945
Box 179 Folder 1a-1b
WW II. War Relief Allocations
1943-1944
Scope and Contents
Corres.; form letters to locals re contributions to American Red Cross & National War Fund.
Box 179 Folder 2
WW II. War Relief Drive
1943
Scope and Contents
Corres. on payroll deduction for contributions from Union officers.
Box 179 Folder 3a-3b
WW II. War Relief Drive
1943
Scope and Contents
Replies from locals re contributions to war effort, arranged by city, A-L.
Box 179 Folder 4a-4b
WW II. War Relief Drive
1943
Scope and Contents
Replies, N-Z.
Box 179 Folder 5
WW II. War Relief Drive
1943
Scope and Contents
Requests for cards certifying day's work contribution.
Box 180 Folder 1a-1c
WW II. War Relief Fund
1943
Scope and Contents
Requests from organizations for relief funds; lists of contributions made by local unions.
Box 180 Folder 2
WW II. War Relief Fund. Orders for cards and stamps.
Box 180 Folder 3a-3c
WW II. War Victims Aid Fund (ILGWU)
1941-1942
Scope and Contents
(for victims of Nazi-Fascism) Arranged alphabetically by city.
Box 200 Folder 1
A
1962-1966
Box 200 Folder 2a-2b
A
1950-1961
Box 200 Folder 3
Abramovitch, Raphael
1948-1965
Box 200 Folder 4
Administration Bd., Dress Industry
1936
Box 200 Folder 5a-5b
AFL-CIO. "American Institute for Free Labor Development"
1962-1971
Box 200 Folder 6a-6b
AFL-CIO. Canada and Canadian Labour Congress
1956-1966
Scope and Contents
Releases & receipts for Union.
Box 201 Folder 1
AFL. Canada, Co-operative Commonwealth Federation (CCF)
1949-1955
Scope and Contents
Incl. correspondence. on Union contributions to Federation.
Box 201 Folder 2
AFL. Canada, District Labor Councils
1935-1948
Box 201 Folder 3a-3b
AFL. Canada, Trades and Labor Congress of Canada
1943-1955
Scope and Contents
Incl. correspondence. on communist influence in Trades & Labor Congress, 1949 & letters from Bernard Shane? merged w. Canadian Labor Congress in May 1956.
Box 201 Folder 4a-4b
AFL-CIO. Canada, T.L.C.
1934-1958
Scope and Contents
Conventions.
Box 201 Folder 5a-5b
AFL-CIO. Canada, T.L.C.
1933-1959
Scope and Contents
Finances; correspondence. on per capita tax.
Box 201 Folder 6a-6b
AFL-CIO. Central Labor Unions
1951-1966
Scope and Contents
Corres. on Union affiliates, arranged by state, A-G.
Box 202 Folder 1
AFL-CIO. Central Labor Unions. H-I.
Box 202 Folder 2a-2b
AFL-CIO. Central Labor Unions. J-N.
Box 202 Folder 3a-3b
AFL-CIO. Central Labor Unions, N.Y. Central Trades and Labor Council.
1932-1966
Scope and Contents
I.c.w. Harry Van Arsdale, Jr; correspondence. w. exec. council of AFL on removal of Joseph Tuvim from the Exec. Bd. of Central Trades, 12-15-49.
Box 202 Folder 4a-4b
AFL-CIO. Central Labor Unions. O-Z.
Box 203 Folder 1a-1b
AFL-CIO. Central Labor Unions. Arranged by city, A-Z.
Box 203 Folder 2a
AFL-CIO. Center for Inter-American Relations, Inc.
1966-1967
Box 203 Folder 2b
AFL-CIO Comm. Civil Rights
1955-1962
Box 203 Folder 3
AFL-CIO Comm. Community Services
1958-1959
Box 203 Folder 4a
AFL-CIO Comm. Economic Policy
1956-1962
Box 203 Folder 4b
AFL-CIO Comm. Inter-American Affairs
1957-1961
Box 203 Folder 4c
AFL-CIO Comm. ICFTU Solidarity Fund
1957
Box 203 Folder 5
AFL-CIO Comm. International Labor Relations
1946-1962
Box 203 Folder 6
AFL-CIO Comm. Investment Programs
1960-1961
Box 203 Folder 7
AFL-CIO Comm. Organization
1956-1962
Box 203 Folder 8
AFL-CIO Comm. Public Relations
1950-1960
Box 203 Folder 9
AFL-CIO Comm. Religious Relations Office
1957-1958
Box 203 Folder 10
AFL-CIO Comm. Social Security
1957-1959
Box 204 Folder 1a
AFL-CIO Comm. Welfare Funds
1955
Box 204 Folder 1b-1c
AFL-CIO Comm. U.S.-Mexico
1968-1969
Box 204 Folder 2a-2b
AFL-CIO Eth. Pr.
1956-1962
Box 204 Folder 3a
AFL-CIO Eth. Pr. Allied Industrial Workers Union
1956-1957
Box 204 Folder 3b
AFL-CIO Eth. Pr. Bakery and Confectionery Workers Int'l. Union
1956-1958
Box 204 Folder 4
AFL-CIO Eth. Pr. Carpenters United Brotherhood
1962
Box 204 Folder 5
AFL-CIO Eth. Pr. Distillery Workers Int'l. Union
1956-1958
Box 204 Folder 6
AFL-CIO Eth. Pr. Hog Carriers
1957
Box 204 Folder 7
AFL-CIO Eth. Pr. Hotel and Restaurant Workers Union
1958
Box 205 Folder 1a
AFL-CIO Eth. Pr. Jewelry Workers Union
1957-1958
Box 205 Folder 1b
AFL-CIO Eth. Pr. Laundry Workers Int'l. Union
1956-1957
Box 205 Folder 2a
AFL-CIO Eth. Pr. Int'l. Brotherhood of Electrical Workers
1956-1958
Box 205 Folder 2b
AFL-CIO Eth. Pr. Meat Cutters and Butcher Workmen
1958
Box 205 Folder 3a
AFL-CIO Eth. Pr. Operating Engineers Union
1957-1958
Box 205 Folder 3b
AFL-CIO Eth. Pr. Painters Decorators and Paperhangers Union
1956
Box 205 Folder 4
AFL-CIO Eth. Pr. Sheet Metal Workers Union
1958
Box 205 Folder 5a-5b
AFL-CIO Eth. Pr. Teamsters Int'l. Union
1957
Box 205 Folder 6
AFL-CIO Eth. Pr. Textile Workers Union
1957
Box 205 Folder 7
AFL-CIO Eth. Pr. Upholsterers Union
1959-1960
Box 205 Folder 8a-8b
AFL-CIO. Conventions
1956-1966
Scope and Contents
Incl. resignation letter of William L. McFetridge (Vice President, AFL); list of Union delegates to convention.
Box 205 Folder 9
AFL-CIO. Conventions
1951-1955
Scope and Contents
Incl. list of Union delegates, 1934-51.
Box 206 Folder 1a-1b
AFL-CIO. William Green Memorial
1953-1958
Scope and Contents
Incl. correspondence. on the Wm. Green Cultural Center in Haifa, Israel, 1957-58; Fund for a National Institute of Labor Education, 1956-57; grants from Wm. Green Memorial Fund to organizations, 1953-58.
Box 206 Folder 2a-2b
AFL-CIO. Industrial Union Dept. (IUD)
1963-1966
Scope and Contents
I.c.w. Walter P. Reuther, James B. Carey; memoranda.
Box 206 Folder 3a-3b
AFL-CIO. IUD
1956-1962
Scope and Contents
Corres. on purpose of IUD.
Box 206 Folder 4a-4b
AFL-CIO. Internal Disputes Plan
1962-1965
Scope and Contents
Cases before the Impartial Umpire (David L. Cole) under the AFL-CIO Internal Disputes Plan and his decisions.
Box 206 Folder 5
AFL-CIO. Internal Disputes Plan
1954-1961
Scope and Contents
Incl. D.D. proposal on settling disputes, Dec. 1961; reports & disputes.
Box 207 Folder 1
AFL-CIO. Labor Studies Center
1969
Box 207 Folder 2
AFL-CIO. Labor Advisory Comm.
1966-1969
Box 207 Folder 3a
AFL-CIO. Legislative Dept.
1957-1964
Scope and Contents
Incl. letters from Andrew J. Biemiller.
Box 207 Folder 3b
AFL-CIO. Los Angeles, Orange Counties Organizing Comm.
1962-1966
Scope and Contents
Letters & reports on organizing plans.
Box 207 Folder 3c-3d
AFL-CIO. Meany, George
1962-1966
Scope and Contents
Incl. correspondence. on civil rights; withdrawal of delegates from ILO conference, 1966.
Box 207 Folder 4a-4c
AFL-CIO. Meany, George
1956-1961
Box 207 Folder 5
AFL-CIO. Meany, George
1952-1955
Scope and Contents
(AFL & CIO merged in 1955) Incl. address by George Meany before the Jewish Labor Comm., 1955.
Box 208 Folder 1a-1d
AFL-CIO
1962-1966
Scope and Contents
Misc.
Box 208 Folder 2a-2b
AFL-CIO
1955-1961
Scope and Contents
Misc.
Box 208 Folder 3
AFL
1951-1954
Scope and Contents
Misc.
Box 209 Folder 1a-1b
AFL-CIO. No-Raiding Agreement
1954-1960
Box 209 Folder 2
AFL-CIO. Organizers
1959-1963
Scope and Contents
Incl. correspondence. on appointment of Martin Rose (Pres.), Local 396, ILGWU, as organizer for AFL-CIO, 1959.
Box 210 Folder 1a-1g
AFL-CIO. Racketeering
1952-1958
Scope and Contents
Incl. D.D. affidavit before the Senate Select Comm. on Improper Activities in Labor-Management, John McClellan (Chair­man) ; Senate Comm. investigation of James Hoffa; correspondence. on removing racketeers from Jewelry Workers Union; newspaper clippings, printed material & notes; minutes, AFL Exec. Council.
Box 211 Folder 1
AFL-CIO. Eleanor Roosevelt Memorial Fund Comm.
1963
Scope and Contents
Corres. w. George Meany & Joseph D. Keenan (Chairman).
Box 211 Folder 2a-2b
AFL-CIO. Schnitzler, William F.
1962-1966
Box 211 Folder 3
AFL-CIO. Schnitzler, William F.
1956-1961
Box 211 Folder 4
AFL-CIO. Schnitzler, William F.
1952-1955
Box 211 Folder 5a-5c
AFL-CIO. State Federation of Labor, New York State
1960-1966
Scope and Contents
I.c.w. Harold C. Hanover; reports on unemployment insurance, workmen's compensation, disability benefits & minimum wages; Federation releases.
Box 212 Folder 1a-1c
AFL-CIO. State Federation of Labor, N.Y. State
1929-1959
Scope and Contents
Incl. Union resolution on post-war planning to state convention, Aug. 1941.
Box 212 Folder 2
AFL-CIO. State Federation of Labor
1933-1965
Scope and Contents
Chicago Federation of Labor & Industrial Council.
Box 212 Folder 3
AFL-CIO. Union Label and Service Trades Dept.
1951-1963
Box 212 Folder 4a-4b
AFL. Woll, Matthew (President), Union Labor Life Ins. Co.
1934-1955
Box 213 Folder 1
Amott, Baker and Co., Inc.
1955-1965
Scope and Contents
I.c.w. Louis A. Scherer (President) re Union Pension Fund.
Box 213 Folder 2
Applications
1962-1965
Scope and Contents
Requests for positions.
Box 213 Folder 3a-3d
Applications
1954-1961
Box 213 Folder 4a-4c
Applications (outside the Union), A-E.
Scope and Contents
Letters requesting recommendations for positions outside the Union. Arranged alphabetically by correspondent
Box 214 Folder 1a-1c
Applications (outside the Union), F-H.
Scope and Contents
Letters requesting recommendations for positions outside the Union. Arranged alphabetically by correspondent
Box 214 Folder 2a-2b
Applications (outside the Union), J-M.
Scope and Contents
Letters requesting recommendations for positions outside the Union. Arranged alphabetically by correspondent
Box 214 Folder 3a-3c
Applications (outside the Union), N-Z.
Scope and Contents
Letters requesting recommendations for positions outside the Union. Arranged alphabetically by correspondent
Box 215 Folder 1
Association of Catholic Trade Unionists
1962
Box 215 Folder 2a-2b
Association of Catholic Trade Unionists
1940-1959
Scope and Contents
Incl. complaints of Hispanic workers on discrimination.
Box 215 Folder 4
B-BE
1962-1966
Box 215 Folder 5a-5c
B-BE
1950-1961
Scope and Contents
I.c.w. Bard College on educational & financial matters; correspondence. w. Sam Baron (Director, Canada); citation for degree of Doctor of Laws to D.D. 1951.
Box 215 Folder 6
BI
1962-1966
Box 215 Folder 7a-7b
BI
1951-1961
Box 216 Folder 1
Banquets. Invitations arranged alphabetically by organization or honoree, A.
Box 216 Folder 2a-2c
Banquets. B.
Box 216 Folder 3a-3c
Banquets. C.
Box 216 Folder 4
Banquets. D.
Box 217 Folder 1
Banquets. E.
Box 217 Folder 2a-2c
Banquets. F.
Box 217 Folder 3a-3c
Banquets. G.
Box 217 Folder 4
Banquets. G.
1957
Scope and Contents
Jan. 1957. Hugh Gaitskell, M.P., British Labour Party
Box 218 Folder 1a-1d
Banquets. H-J.
Box 218 Folder 2a-2b
Banquets. K.
Box 218 Folder 3a-3b
Banquets. L.
Box 219 Folder 1a-1b
Banquets. L. Liberal Party.
Box 219 Folder 2a-2b
Banquets. M.
Box 219 Folder 3a-3c
Banquets. N.
Box 220 Folder 1a-1b
Banquets. O.
Box 220 Folder 2
Banquets. P.
Box 220 Folder 3a-3b
Banquets. R.
Box 220 Folder 4a-4d
Banquets. S. I.d.. Francis Cardinal Spellman.
Box 221 Folder 1a-1c
Banquets. T-V.
Box 221 Folder 2a-3c
Banquets. W-Z.
Box 222 Folder 1a-1c
Banquets. Local celebrations; filed alphabetically by cities. (New York locals under N.)
Box 222 Folder 2a-2c
Banquets. Officers, A-J.
1947-1949
Scope and Contents
Incl. luncheon, April 23, 1949, & dinner, Sept. 9, 1947, in honor of D.D.
Box 223 Folder 1a-1c
Banquets. Officers, K-Z.
Box 223 Folder 2
Bard College
1958-1966
Box 223 Folder 3a-3b
Blouse Anti-Trust Case.
1959-1964
Scope and Contents
Corres., reports, statements & newspaper clippings on suit brought by the Justice Dept. against Local 25 & three associations for conspiring to monopolize the manufacture of women's blouses in the metropolitan area.
Box 224 Folder 1a-1c
Books. Letters from publishers and financial requests for projects, A-E.
Box 224 Folder 2a-2b
Books. F-N.
Box 224 Folder 3a-3b
Books. O-S.
Box 225 Folder 1a-1b
Books. T-Z.
Box 225 Folder 2
Books. Danish, Max. The World of David Dubinsky
1958
Scope and Contents
Incl. letters of acknowledgment & list of recipients of the book.
Box 225 Folder 3
Books. Dewey, John. Pictorial Biography of David Dubinsky
1951
Box 225 Folder 4
Brandeis University
1962-1966
Scope and Contents
D.D., Fellow of University. I.c.w. A.L. Sachar.
Box 225 Folder 5a-5b
Brandeis University
1956-1961
Scope and Contents
Incl. list of the contributions made at the Harry Uviller Dinner; correspondence. pertaining to the Harry Truman Chair, Morris Hillquit Chair.
Box 226 Folder 1a-1b
C-CL
1952-1966
Scope and Contents
I.c.w. Emanuel Celler & Jennie Matyas Charters.
Box 226 Folder 2
CO-CZ
1962-1966
Box 226 Folder 3a-3b
CO-CZ
1952-1961
Box 226 Folder 4
Census Reports
1940-1949
Scope and Contents
Incl. correspondence.
Box 226 Folder 5a-5b
Central Needle Trades H.S. and Fashion Inst. of Tech.
1946-1959
Scope and Contents
Incl. correspondence. re Union grants, ceremonies & scholarships.
Box 226 Folder 6
Christmas lists of Union. Gifts sent w. D.D.'s compliments; parties, etc.
Box 227 Folder 1
Civil Rights Organizations
1963-1964
Scope and Contents
Incl. literature from organizations, correspondence. requesting D.D. support of N.Y. March on Washington, 1964.
Box 227 Folder 2
Civil Rights. Trade Union Committee to Support the Fight for Civil Rights
1956
Scope and Contents
I.c.w. A. Philip Randolph.
Box 227 Folder 3
Collection Charges. Health, Welfare and Retirement Fund
1957-1961
Scope and Contents
Letters from D.D. requesting locals to remit all collections from firms for non-Union work.
Box 227 Folder 4a-4e
Collection Charges. Health, Welfare and Retirement Fund
1960
Scope and Contents
Incl. lists of contractors in N.Y.; schedule of Welfare Fund collections for non-Union work.
Box 228 Folder 1a-1d
Collection Charges. Health, Welfare and Retirement Fund
1954-1955
Box 228 Folder 2a-2b
Collection Charges
1954-1958
Scope and Contents
Schedule of Welfare Fund Collections.
Box 229 Folder 1a-1c
Committees, Invitations to serve on.
1951-1966
Scope and Contents
Arranged alphabetically by Committee or by name of recipient of award sponsored by Committee, A-B.
Box 229 Folder 2a-2c
Committees, Invitations to serve on. C.
Box 229 Folder 3a-3b
Committees, Invitations to serve on. D-F.
Box 229 Folder 4
Committees, Invitations to serve on. G-I.
Box 230 Folder 1
Committees, Invitations to serve on. J-L.
Box 230 Folder 2a-2c
Committees, Invitations to serve on. M-O.
Box 230 Folder 3
Committees, Invitations to serve on. P-R.
1960
Scope and Contents
Incl. letter from Eleanor Roosevelt re Puerto Rican Cultural Center.
Box 230 Folder 4a-4b
Committees, Invitations to serve on. S-U.
Scope and Contents
Incl. letters from Jacob Javits, Nelson Rockefeller & Herbert Lehman re united Jewish Appeal.
Box 230 Folder 5
Committees, Invitations to serve on. V-Z.
Box 231 Folder 1a-1c
Complaints
1966
Box 231 Folder 2a-2e
Complaints
1965
Scope and Contents
July-Dec. 1965.
Box 232 Folder 1a-1c
Complaints
1965
Scope and Contents
Jan-June 1965.
Box 232 Folder 2a-2d
Complaints
1964
Scope and Contents
July-Dec. 1964.
Box 233 Folder 1a-1c
Complaints
1964
Scope and Contents
Jan-June 1964.
Box 233 Folder 2a-2c
Complaints
1963
Scope and Contents
July-Dec. 1963.
Box 234 Folder 1a-1d
Complaints
1963
Scope and Contents
Jan-June 1963.
Box 234 Folder 2a-2d
Complaints
1962
Scope and Contents
July-Dec. 1962.
Box 235 Folder 1a-1e
Complaints
1962
Scope and Contents
Jan-June 1962.
Box 235 Folder 2a-2d
Complaints
1961
Box 236 Folder 1a-1c
Complaints
1960
Box 236 Folder 2a-2d
Complaints
1959
Box 237 Folder 1a-1d
Complaints
1958
Box 237 Folder 2a-2c
Complaints
1957
Box 238 Folder 1
Congressional Record
1956-1965
Scope and Contents
Letters from Congressmen & Senators w. copies of Congressional Record proceedings.
Box 238 Folder 2
Constitution, Union
1932-1959
Scope and Contents
Incl. requests for copies; drafts of proposed constitutional changes, 1940, 1950, 1953.
Box 238 Folder 3
Control Department, Welfare Funds
1962-1965
Scope and Contents
Arnold Bye, Wolf & Schulman, (Supervisor); incl. reports on locals.
Box 238 Folder 4
Control Department
1957-1961
Box 238 Folder 5a-5f
Conventions, Union
1965
Scope and Contents
May 1965. Incl. comments on D.D. speech, congratulatory messages, correspondence., D.D. notes (for speech) & list of delegates.
Box 239 Folder 1
ILGWU
1962
Box 239 Folder 2
Delegates to 31st Convention ILGWU
1962
Box 239 Folder 3
ILGWU Correspondence
1962
Box 239 Folder 4
Election Results ILGWU
1962
Box 239 Folder 5
ILGWU Correspondence
1959
Box 239 Folder 6
ILGWU Poem
1959
Box 239 Folder 7
ILGWU Convention Delegates
1959
Box 239 Folder 8
ILGWU Convention Committees
1959
Box 239 Folder 9
ILGWU Convention Guests
1959
Box 239 Folder 10
Re: NYT, Special Supplement
1959
Box 239 Folder 11
Re: Convention Reports and Forms also for Times Supplement
1959
Box 240 Folder 1a-1e
Conventions, Union
1956
Box 240 Folder 2a-2c
Conventions, Union
1953
Box 241 Folder 1
Craft minimums
1961-1964
Scope and Contents
Data on wage scales in industry.
Box 241 Folder 2a-2b
Credentials. Letters of introduction, A-M.
Box 241 Folder 3
Credentials. N-Z.
Box 241 Folder 4a-4b
D
1962-1966
Box 241 Folder 4a-4b
D
1952-1961
Box 241 Folder 6
Death Benefit Fund. See Union Social Insurance Programs.
Box 241 Folder 7a-7b
District Attorney's Office
1949-1956
Box 241 Folder 8
Drug Plan
1960-1963
Box 241A Folder all
Misc.
Box 241B Folder 1a-1b
Misc., Birthday Greetings
1942-1959
Box 241B Folder 2a-2c
Misc., Birthday Greetings
1952
Scope and Contents
60th birthday.
Box 241B Folder 3a-3b
Misc., Birthday Greetings
1957
Scope and Contents
65th birthday.
Box 241C Folder 1
Speeches and Statements
1952
Scope and Contents
Corres.
Box 241C Folder 2
S and S
1953
Box 241C Folder 3a-3c
S and S
1953
Scope and Contents
Notes & comments on D.D.'s article, "Instead of the McCarthy Method," N.Y. Times Magazine, July 26. 1953.
Box 241C Folder 4
S and S
1954
Scope and Contents
Corres.
Box 241C Folder 5
S and S
1955
Scope and Contents
Corres.
Box 241C Folder 6
S and S
1956
Box 241C Folder 7
S and S
1957
Box 241C Folder 8
S and S
1959
Scope and Contents
Corres.
Box 241C Folder 9
S and S
1960-1966
Box 241C Folder 10
Trip Abroad
1953
Scope and Contents
Planned trip to Israel & Sweden cancelled.
Box 242 Folder 1a-1g
Twenty-fifth Anniversary of D.D.'s Presidency
1957
Scope and Contents
Incl. congratulatory messages; D.D. speech delivered at celebration in Madison Square Garden, June 13, 1957.
Box 242 Folder 2
E
1962-1966
Scope and Contents
Incl. transcript of program on Wm. Green, "Never Ask What Country," presented on the Eternal Light Series for television, 1962.
Box 242 Folder 3
E
1952-1961
Box 242 Folder 4
Eisenhower, Dwight D.
1948-1960
Scope and Contents
Congratulatory message on Presidential victory & Eisenhower's reply, 1953; letter from Tracy S. Voorhees (Pres.), Comm to Study U.S. Military Assistance Program, 1959; correspondence. w. Meyer Kestenbaum on U.S. exhibition in Russia, 1959.
Box 243 Folder 1a-1b
F
1962-1966
Box 243 Folder 2a-2b
P
1952-1961
Box 243 Folder 3
Farmers Home Administration Loans
1962
Scope and Contents
Apr-May 1962. Corres. on union investments.
Box 243 Folder 4
Fashion Institute of Tech.
1963-1966
Scope and Contents
Incl. minutes of the Educational Foundation for the Apparel Industry. Union statements in newspapers & other publications.
Box 243 Folder 5a-5e
FOUR
1960-1965
Scope and Contents
Corres., incl. D.D. notes.
Box 244 Folder 1a-1c
FOUR
1960-1963
Scope and Contents
Newspaper clippings files.
Box 244 Folder 2
FOUR, Daniels, Wilbur
1961
Scope and Contents
Incl. FOUR telegram requesting recognition as collective bargaining unit; list of Union organizers.
Box 244 Folder 3a-3b
FOUR
1960-1965
Scope and Contents
Form letters & printed material from Union.
Box 244 Folder 4
FOUR. General Executive Board
1961
Scope and Contents
Incl. GEB statement opposing recognition of a union of business agents, Nov. 22, 1961, & correspondence.
Box 244 Folder 5
FOUR
1960-1961
Scope and Contents
Letters from staff & Union members.
Box 244 Folder 6
FOUR
1960-1961
Scope and Contents
Lists of Union representatives & D.D. notes.
Box 245 Folder 1a-1c
FOUR
1961-1965
Scope and Contents
National Labor Relations Board.
Box 245 Folder 2
FOUR
1961-1965
Scope and Contents
Newsletters.
Box 245 Folder 3a-3b
FOUR. Printed Matter
1961-1965
Scope and Contents
Incl. declaration of principles of FOUR, and constitution.
Box 246 Folder 1
FOUR
1961-1965
Scope and Contents
Telegrams & letters from Union field officers notifying D.D. of their withdrawal from FOUR.
Box 246 Folder 2
FOUR
1961
Scope and Contents
Resolutions.
Box 246 Folder 3
FOUR. Sedares, Constantine, Chairman of FOUR
1963-1964
Box 246 Folder 4
FOUR. Socialist Party
1961
Scope and Contents
Incl. Socialist Party resolution on FOUR; correspondence. w. Norman Thomas on his statement to N.Y. Herald- Tribune.
Box 246 Folder 5
FOUR. Staff
1961
Scope and Contents
Incl. lists of officers' earnings & expenses.
Box 246 Folder 6a-6b
Film, "With These Hands"
1952-1959
Scope and Contents
Thank-you letters from institutions for use of film, requests for presentation of film.
Box 246 Folder 7a-7b
Film, "With These Hands"
1949-1951
Box 246 Folder 8
Film, "With These Hands," Broadway premiere
1950
Scope and Contents
June 15, 1950.
Box 246 Folder 9a-9b
Film, "With These Hands," Foreign.
1950-1957
Scope and Contents
Corres. on European distribution of film; incl. correspondence. on India's censoring, 1956.
Box 247 Folder 1
Film, "With These Hands," Printed Matter
1950
Scope and Contents
Leaflets.
Box 247 Folder 2
Film, "With These Hands," TV Showings
1952-1956
Box 247 Folder 3
Film, "With These Hands," Washington Showing
1952
Scope and Contents
March 1952.
Box 247 Folder 4
Fire Wardens
1958-1964
Scope and Contents
Corres. w. NYC Fire Commissioners, on fire warden program.
Box 247 Folder 5
Africa
1962-1963
Scope and Contents
Incl. American Committee on Africa.
Box 247 Folder 6
Africa
1959-1961
Scope and Contents
Invitation to luncheon for African trade unionists, Nov. 1961; correspondence. w. Maida Springer on All- African People's Conference in Accra, Ghana, 1958; memorandum from Maida Springer on Israeli-African relations, 1959
Box 247 Folder 7
Australia
1962-1965
Box 247 Folder 8
Australia
1937-1960
Scope and Contents
Incl. Freeland League, 1945-50.
Box 247 Folder 9
Austria
1932-1966
Scope and Contents
I.c.w. Adolf A. Berle on the Free Austrian Legion, 1942.
Box 247 Folder 10
Belgium
1938-1964
Scope and Contents
I.c.w. Clothing Workers Union of Belgium on transfer of membership of immigrant workers, financial assistance.
Box 248 Folder 1a-1d
China
1941-1954
Scope and Contents
I.c.w. Chinese organizations in China & James McConaughty (President), United China Relief; plans for rehabilitation center in China, 1943-44.
Box 248 Folder 2
Costa Rica
1960
Box 248 Folder 3
Cuba
1962-1966
Box 248 Folder 4
Cuba
1960-1961
Box 248 Folder 5
Czechoslovakia
1938-1958
Box 248 Folder 6
Denmark
1961
Box 248 Folder 7
England
1962-1966
Scope and Contents
Incl. 2 messages from Harold Wilson, thanking D.D. for congratulatory messages, 1964, 1966.
Box 248 Folder 8a-8d
England
1937-1961
Scope and Contents
I.c.w. Hugh Gaitskell & Members of Parliament re labor problems.
Box 249 Folder 1
England. British Trade Union Congress
1935-1966
Scope and Contents
I.c.w. Sir Walter Citrine.
Box 249 Folder 2a-2b
England. National Union of Tailors fie Garment Workers
1929-1966
Box 249 Folder 3a-3b
Finland
1939-1951
Scope and Contents
Corres. re Finnish Relief Fund; newspaper clippings.
Box 249 Folder 4a-4c
France
1940-1966
Scope and Contents
Incl. correspondence. re Memorial for Jewish Martyrs, 1953; correspondence. on American Aid to France.
Box 249 Folder 5
France. Jewish Labor Committee
1950-1954
Scope and Contents
Assistance to J.L.C. for agencies, individuals & projects; incl. assistance for Unser Stimme.
Box 249 Folder 6
France. Le Populaire
1948-1953
Scope and Contents
Incl. Leon Blum letters.
Box 250 Folder 1a-1c
France. Organization for Rehabilitation Through Training (ORT)
1946-1966
Box 250 Folder 2a-2c
Germany
1939-1965
Scope and Contents
I.c.w. Gewerkschaft Textil-Bekleidung of Germany; correspondence. re German Ladies' Garment Industry; activities of German trade unions & the role they should play in the implementation of the European Recovery Program.
Box 250 Folder 3
Greece
1943-1951
Scope and Contents
I.c. re aid to Greece.
Box 250 Folder 4a-4b
Holland
1936-1961
Box 250 Folder 5a-5b
India
1942-1958
Scope and Contents
I.c.w. India League of America re immigration & Indian independence, 1942-50; letters from Norman Thomas, 1951
Box 251 Folder 1a-1b
Israel
1962-1966
Scope and Contents
Corres. on Israel; incl. letter from Ben-Gurion, July 9, 1965; Feinberg Graphics Study Room, 1966.
Box 251 Folder 2a-2b
Israel
1960-1961
Scope and Contents
Incl. correspondence. re Joseph Breslaw Community Center; letter from Ben-Gurion, Oct. 27, 1961.
Box 251 Folder 3a-3d
Israel
1951-1959
Scope and Contents
I.c.w. Israeli & American organizations on development of Israel.
Box 252 Folder 1a-1c
Israel
1947-1950
Scope and Contents
Corres. re formation of the State of Israel; Union loan & related correspondence.
Box 252 Folder 2
Israel
1938-1946
Scope and Contents
Corres. w. religious & political organizations about the formation of a Jewish state in Palestine.
Box 252 Folder 3
Israel. American Embassy, Tel-Aviv
1948-1949
Scope and Contents
I.c.w. James McDonald (Ambassador) re Israeli situation.
Box 252 Folder 4
Israel. Ampal, American Israel Corp.
1959-1962
Scope and Contents
Financial Corres.
Box 252 Folder 5
Israel. Antonini Stadium, Haifa
1959
Box 252 Folder 6
Israel. Fund-raising in Industry for Israel
1950
Scope and Contents
Incl. funding of the Amun-Israeli Housing Corp.
Box 252 Folder 7
Israel. Hebrew Univ.
1952-1966
Scope and Contents
I.c.w. Nelson Rockefeller & Eliahu Elath (President), Hebrew Univ.
Box 253 Folder 1a-1c
Israel. Histadrut
1942-1950
Box 253 Folder 2
Israel. Histadrut, N.Y.
1962-1965
Scope and Contents
I.c.w. Ben-Zion Ilan (American representative) on activities, especially Histadrut' s Afro-Asian Inst. in Tel-Aviv.
Box 253 Folder 3a-3b
Israel. Histadrut, N.Y.
1953-1960
Scope and Contents
Reports on Arab-Israeli situation, 1953, & related correspondence.
Box 253 Folder 4a-4c
Israel. Hospital at Beersheva
1955-1965
Scope and Contents
Corres. on Union funding of hospital, agreement w. General Federation of Jewish Labor in Eretz Israel (Histadrut Havodim).
Box 253 Folder 5a-5b
Israel. ILGWU Purchases of Amun-Israeli Corporation Bonds
1950-1951
Box 254 Folder 1a-1b
Israel. ILGWU Trade School in Haifa
1945-1957
Scope and Contents
I.c.w. Joseph Schlossberg, National Committee for Labor Palestine, on the Histadrut Int'l. House; Israel Merminski, American representative of Histadrut on assisting Jewish labor in Palestine, 1945-47.
Box 254 Folder 2a-2b
Israel. Israeli Embassy
1948-1959
Scope and Contents
I.c.w. Abba Eban, Ambassador of Israel, letter from Ben-Gurion.
Box 254 Folder 3
Israel. Khousky, Aba, Mayor of Haifa
1960-1964
Scope and Contents
Incl. correspondence. re Isidore Nagler Youth & Community Center in Haifa.
Box 254 Folder 4
Israel. Lieberman, Elias
1950-1958
Scope and Contents
Corres. re Amun-Israeli Housing Corp.
Box 254 Folder 5
Israel. Mapai Printing Press
1948-1950
Scope and Contents
Corres. w. Union officers & National Committee for Labor Israel on Union's donating a printing press to Mapai.
Box 254 Folder 6a-6b
Israel. Minutes of the Amun-Israeli Housing Corp.
1950-1955
Box 254 Folder 7
Israel. State of Israel Bond Drive
1950-1958
Scope and Contents
Incl. letter from Ben-Gurion, May 1951 & Abba Eban, Dec. 1950.
Box 255 Folder 1
Italy
1962-1966
Scope and Contents
I.c.w. Giuseppe Saragat (President) on Union contribution for foundation for retarded children; correspondence. re contributions to Societa Umanitaria in Milan, 1963.
Box 255 Folder 2a-2b
Italy
1952-1961
Scope and Contents
I.c.w. Federazione Unitaria Italiana Lavoratori Abbigliamento on labor matters & projects.
Box 255 Folder 3a-3b
Italy
1949-1951
Scope and Contents
Incl. correspondence. on Italian labor & financial assistance.
Box 255 Folder 4a-4b
Italy
1937-1948
Scope and Contents
Incl. correspondence. on Union contribution to the Mazzini Society.
Box 255 Folder 5
Italy. Carlo Tresca Home, Boys' Republic of Italy, Inc.
1949-1952
Scope and Contents
Incl. Antonina Cuccia (Secretary to Edward Molisani, Mgr., Local 48) report on visit to home, 1949.
Box 256 Folder 1a-1b
Italy. F.D. Roosevelt Institute (Palermo)
1945-1965
Box 256 Folder 2a-2b
Italy. Italian-American Labor Council
1942-1961
Scope and Contents
Incl. letters from Luigi Antonini (President); financial reports.
Box 256 Folder 3
Italy. Jewish Labor Committee
1948-1952
Scope and Contents
Corres. w. ORT.
Box 256 Folder 4
Japan
1962-1966
Scope and Contents
I.c.w. Minoru Takita (President), Japan Fed. of Textile Workers' Union.
Box 256 Folder 5
Japan
1938-1961
Box 256 Folder 6a-6b
Latin America
1943-1961
Box 256 Folder 7
Mexico
1940-1965
Box 256 Folder 7a
Corres. arranged alphabetically by country.
Box 257 Folder 1a-1d
Poland
1937-1966
Scope and Contents
I.c.w. Polish Socialist Party in Great Britain, American Friends of Polish Democracy & Poland Fights, on labor matters; & with individuals on Polish situation after war re Soviet Union.
Box 257 Folder 2a-2c
Poland
1948-1963
Scope and Contents
Letters from Relief Committee of the General Jewish Workers' Union of Poland acknowledging contributions (in Yiddish).
Box 257 Folder 3a-3d
Poland
1938-1947
Scope and Contents
Organizations requesting funds; correspondence. w. Relief Comm. for Jewish Schools in Poland, Henryk Erlich ltr. 1938.
Box 258 Folder 1a-1b
Puerto Rico
1964-1966
Scope and Contents
Incl. reports & newspaper clippings on minimum wage.
Box 258 Folder 2a
Puerto Rico
1959-1961
Scope and Contents
I.c.w. Union officers, AFL-CIO, & organization in Puerto Rico re labor legislation.
Box 258 Folder 2b
Puerto Rico
1955-1958
Box 258 Folder 3a-3c
Puerto Rico
1953-1954
Box 258 Folder 4a-4b
Puerto Rico
1940-1952
Box 258 Folder 5
Puerto Rico. Dorvillier Newsletter.
Box 259 Folder 1
Rumania
1933-1960
Scope and Contents
I.c.w. Rumanian Workers' Relief Comm. re financial aid.
Box 259 Folder 2
Russia
1962-1965
Scope and Contents
I.c.w. officers of Union of Russian Jews re financial aid.
Box 259 Folder 3a-3c
Russia
1948-1961
Scope and Contents
Incl. correspondence. re Nikita Khrushchev's visit to U.S. Sept. 1959; summary of meeting of American labor leaders & N.K., Sept. 20, 1959; correspondence. on cultural fair in Moscow 1959.
Box 259 Folder 3d
Russia
1938-1947
Scope and Contents
Incl. correspondence., newspaper clippings on controversy between AFL & British Trade Union Congress on alliance of trade unions, correspondence. w. National Council of American & Soviet Friendship.
Box 259 Folder 4a-4b
Russia. Russian War Relief, Inc.
1941-1951
Box 260 Folder 1
Spain
1962-1964
Scope and Contents
Corres. on aid to Spanish Relief Fund Sociedades Hispanas Confederadas (Confederated Spanish Societies).
Box 260 Folder 2a-2c
Spain
1938-1961
Scope and Contents
I.c.w. the International Solidarity Committee on aiding Spanish workers.
Box 260 Folder 3
Virgin Islands
1962
Box 260 Folder 4
Yugoslavia
1950-1957
Box 260 Folder 5a-5b
Miscellaneous Countries. Arranged alphabetically by country, A-H.
Scope and Contents
Incl. correspondence. on the Hungarian Revolution of 1956.
Box 260 Folder 6a-6c
Misc. J-Z.
Scope and Contents
Corres. on union aid to Kenya, especially the Kenya Tailors & Textile Workers Union.
Box 261 Folder 1
African-American Labor Center
1964-1965
Scope and Contents
Letters from Irving Brown (Exec. Dir.).
Box 261 Folder 2a-2b
American Institute for Free Labor Development
1963-1966
Scope and Contents
Incl. minutes, reports & correspondence.
Box 261 Folder 3a-3b
Economic Cooperation Administration
1948-1955
Box 261 Folder 4
International Confederation of Free Trade Unions (ICFTU)
1962-1965
Box 261 Folder 5
ICFTU
1954-1961
Scope and Contents
Incl. copies of letters & reports bet. ICFTU & AFL-CIO; letters from George Meany & ICFTU.
Box 261 Folder 6a-6d
ICFTU
1949-1939
Scope and Contents
I.c.w. General Secretary J.H. Oldenbroek, Jay Lovestone (Exec. Secy.), Free Trade Union Comm., Wm. Green & Matthew Woll; correspondence. w. Win. Green re appointment of George Delaney as UN consultant in behalf of the ICFTU, 1951; reports, resolutions, speeches by Wm. Green, 1949; Lovestone notes; draft of constitution w. amendments received from participating countries; correspondence. on formation of ICFTU & literature.
Box 262 Folder 1
ICFTU. United Nations
1948-1964
Scope and Contents
Incl. communiques to the governmental delegates of UN General Assembly; reports by D.D. & Matthew Woll, consultants to the UN as representatives of the AFL on the work of the Third Session to the Social Commission, April 1948.
Box 262 Folder 2a-2b
Int'l. Textile and Garment Workers' Federation
1962-1966
Scope and Contents
Headquarters, London, England; correspondence. w. General Secretary W. J. Greenhalgh, minutes & reports.
Box 262 Folder 3a-3b
ITGWF
1954-1961
Scope and Contents
Incl. financial correspondence. (The Int'l. Garment Workers Fed. was amalgamated w. the ITGWF in 1959.)
Box 262 Folder 4a-4c
ITGWF
1948-1953
Scope and Contents
Corres. re affiliation, fees; minutes of Federation, 1951; correspondence. w. Charles Kreindler & Morris Bialis, delegates to meeting in Germany, 1951.
Box 262 Folder 5
Int'l. Transport Workers Fed.
1936-1956
Scope and Contents
Headquarters, London, England.
Box 262 Folder 6
Organizacion Regional Interamericana de Trabajadores
1961-1965
Box 263 Folder 1a-1b
F.L. A-B.
Box 263 Folder 2a-2c
F.L. C.
Box 263 Folder 3a-3c
F.L. Contributions. Arranged in reverse chronological order
1947-1963
Box 263 Folder 4a-4b
F.L. D.
Box 264 Folder 1a-1b
F.L. E.
Box 264 Folder 2a-2b
F.L. F-G.
Box 264 Folder 3
F.L. H-I.
Box 264 Folder 4
F.L. Health and Welfare.
Box 264 Folder 5a-5b
F.L. J-L.
Box 264 Folder 6
F.L. Liberal Party.
Box 264 Folder 7
F.L. Local Managers.
Box 265 Folder 1a-1c
F.L. M-N.
Box 265 Folder 2a-2c
F.L. O-P.
Box 265 Folder 3a-3c
F.L. R-S.
Box 266 Folder 1a-1b
F.L. Retirement Funds.
Box 266 Folder 2a-2c
F.L. T-Z.
Box 266 Folder 3
Four Freedoms Hotel, Inc.
1961-1963
Scope and Contents
Requests for assistance in obtaining apartments at the President Madison Hotel, Miami, Fla.
Box 266 Folder 4a-4b
G
1962-1966
Scope and Contents
I.c.w. Harry Golden (Editor), The Carolina Israelite, on 1965 Mayoralty campaign in NYC.
Box 266 Folder 5a-5b
G
1952-1961
Box 267 Folder 2
The Garment Game
1964
Scope and Contents
June 24, 1964. Corres. on TV program on the dress industry.
Box 267 Folder 3a-3c
General Executive Board
1962-1965
Scope and Contents
Apr. 1962-Sept. 1965. Incl. D.D. notes, agendas, President's schedules, draft of minutes & related correspondence.
Box 267 Folder 4a-4b
GEB
1959-1961
Scope and Contents
Aug. 1959-June 1961.
Box 267 Folder 5a-5b
GEB
1957-1959
Scope and Contents
Jan. 1957-Apr. 1959.
Box 268 Folder 1a-1d
GEB
1952-1956
Scope and Contents
Mar. 1952-Apr. 1956.
Box 268 Folder 2a-2c
GEB. Decisions, A-C.
Scope and Contents
Arranged alphabetically by decision; incl. index to decisions; correspondence. & decisions prior to 1951.
Box 268 Folder 3a-3d
GEB. Decisions, C. Conventions.
Scope and Contents
Decisions on postponement of Union conventions; 1942 convention to May 1944 by referendum; postponement of 1939 convention to May 1940; convention of 1936 postponed to May 1937.
Box 269 Folder 1a-1b
GEB. Dec., D-F.
Box 269 Folder 2a-2b
GEB. Dec., G-K.
Box 269 Folder 3a-3c
GEB. Dec., L-N.
Box 269 Folder 4
GEB. Dec., O-P.
Box 269 Folder 5a-5b
GEB. Dec., R-S.
Box 270 Folder 1a-1c
GEB. Dec., T-Z. Incl. inquiries re United Front.
Box 270 Folder 2a-2d
GEB. Hearing
1949
Scope and Contents
Charges brought by a group of members against the Los Angeles Cloak & Dress Jt. Bds., officers & members of each of the Executive Boards of Locals 65, 84, 96, & 97; incl. petition, telegrams, letters from local members affiliated w. Cloak Jt. Bd., minutes of hearing, March, by special GEB committee, Luigi Antonini (Chairman); GEB decision.
Box 271 Folder 1
GEB. Merger of Local Unions
1959-1960
Scope and Contents
Incl. letters from Union officers presenting their position on merging locals, GEB decision 1963.
Box 271 Folder 2
GEB. N.Y. Board Meetings
1938-1966
Scope and Contents
Notices.
Box 271 Folder 3
GEB. N.Y. Local Managers' Meetings
1964-1966
Scope and Contents
Notices; incl. report of Jan. 24, 1964 meeting.
Box 271 Folder 4a-4b
Gerechtiqkeit
1958
Scope and Contents
Corres. on decision to cease publication of Gerechtigkeit, Jan. 1958. Correspondents incl. officers, members, outside organizations, & last issue.
Box 271 Folder 5
Grand Jury Trucking Investigation
1959
Scope and Contents
June 26, 1959. Subpoena (copy) to Merchants Ladies' Garment Association.
Box 271 Folder 6
Green, William
1951
Scope and Contents
Oct. 1951. Publ. A Tribute to Wm. Green by the Jewish Labor Committee.
Box 271 Folder 7
Guaranteed Annual Wage.
Box 271 Folder 8
H
1962-1966
Box 271 Folder 9
Harriman, Averell
1954-1959
Scope and Contents
I.c.w. Governor's office on Workmen's Compensation & Moreland Commission. (12 letters)
Box 271 Folder 10
Health and Welfare Funds. See ILGWU Social Insurance Programs.
Box 271 Folder 11
Hirsch, Ben B. (Barney)
1948-1955
Box 272 Folder 1
Impartial Chairmen (I.C.)
1941
Scope and Contents
Children's Dress.
Box 272 Folder 2
I.C. Los Angeles and San Francisco Dress Industry
1942-1952
Scope and Contents
I.c.w. Anthony G. O'Rourke (I.C.) on wage stabilization fie job classification.
Box 272 Folder 3
I.C. N.Y. Coat and Suit Industry
1963
Box 272 Folder 4
I.C. N.Y. Coat and Suit Industry
1935-1950
Scope and Contents
Incl. decisions of Sol Rosenblatt & James J. Walker; correspondence. re cases, schedule of hearings; Sol Rosenblatt address before AFL conventions, 1935 & 1938.
Box 272 Folder 5
I.C. N.Y. Corset and Brassiere Industry
1938-1944
Scope and Contents
Corres. w. Maxwell Copelof; decisions.
Box 272 Folder 6
I.C. N.Y. Dress Ind.
1936-1959
Scope and Contents
Corres. w. Harry Uviller (I.c.); decisions.
Box 272 Folder 7
I.C. N.Y. Knitgoods Ind.
1935-1936
Scope and Contents
Decisions of Tracy S. Voorhees (I.c.).
Box 272 Folder 8
I.C. N.Y. Shoulder Pads Ind. (Women's Apparel)
1950
Scope and Contents
Decision of I.c. Nathan Wolf, March.
Box 272 Folder 9
I.C. N.Y. Snowsuits Ind.
1959
Scope and Contents
Decision of George Mintzer (I.c.), Aug.
Box 273 Folder 1
Union Depts.
1958-1965
Scope and Contents
Incl. memos to D.D. from officers of various depts. re their absence from office & their itineraries.
Box 273 Folder 2a-2b
Union Depts.
1951-1957
Box 273 Folder 3a-3b
Union Depts. Asst. Exec. Secy. James Lipsig
1955-1964
Box 273 Folder 4
Union Depts. Auditing Dept.
1954-1965
Scope and Contents
Siemon L. Hamburger, Gen'l. Auditor.
Box 273 Folder 5
Union Depts. Circulation Dept.
1963-1966
Box 273 Folder 6a
Union Depts. Controller's Office
1956-1962
Box 273 Folder 7
Union Depts. Education Dept.
1962-1966
Scope and Contents
Incl. report by Gus Tyler, 1962.
Box 274 Folder 1a-1b
Union Depts. Education Dept.
1951-1961
Scope and Contents
Incl. reports & memo's from Mark Starr (Director).
Box 274 Folder 2a-2b
Union Depts. Education Dept.
1940-1955
Box 274 Folder 3
Union Depts. Education Dept., Officers' Institute
1943-1959
Scope and Contents
Incl. syllabus for officers qualification course (N.D.).
Box 274 Folder 4
Union Depts. General Office, Office Staff
1956-1962
Scope and Contents
Incl. letters of resignation from Hannah Haskel, April 1959, and Mark Starr, Aug. 1959.
Box 274 Folder 5
Union Depts. ILGWU Guide on Agreement. Provisions, Standards and Enforcement
1965
Scope and Contents
(Union publ.)
Box 274 Folder 6a-6b
Union Depts. Housing, The Cooperative Houses
1963-1964
Scope and Contents
Incl. letters requesting assistance in obtaining an apartment at the co-op houses.
Box 275 Folder 1a-1b
Union Depts. Housing, The Cooperative Houses
1962
Box 275 Folder 2a-2b
Union Depts. Housing, Cooperative Houses
1960-1961
Box 275 Folder 3a-3b
Union Depts. Housing, Cooperative Houses
1956-1959
Box 275 Folder 4a-4b
Union Depts. Housing Cooperative Housing, Dedication Ceremonies, May 19, 1962.
1962
Scope and Contents
Incl. congratulatory messages; invitations to attend ceremony; D.D. speech at dedication.
Box 275 Folder 5a-5b
Union Depts. Housing, East River Housing, Inc.
Box 276 Folder 1a-1b
Union Depts. Housing, East River Housing, Inc.
1950-1966
Scope and Contents
I.c.w. Abraham Kazan (President), East River Housing Corp., & Elias Lieberman re project; requests for apartments; plans for development.
Box 276 Folder 2a-2b
Union Depts. Housing, East River Housing, Inc., Dedication Ceremony
1955
Scope and Contents
Oct. 22, 1955. Incl. lists of participants, congratulatory messages, literature on International Cooperative Village, (some misfiling in folder)
Box 276 Folder 3
Union Depts. Housing, Penn Station South
1959-1962
Scope and Contents
Corres. legal matters.
Box 276 Folder 4a-4c
Union Depts. International Labor Relations Dept.
1939-1964
Scope and Contents
Corres. w. Jay Lovestone (Director); incl. correspondence. when he was Director of Dept. of Int'l. Affairs, AFL-CIO; Secretary, Free Trade Union Comm.; on editorial board, Workers Acre? reports.
Box 277 Folder 1
Union Depts. Investigations
1959
Scope and Contents
Records on investigation in Local 102.
Box 277 Folder 2a-2b
Union Depts. Investment Dept.
1955-1965
Scope and Contents
Letters & reports from Charles Brush (Director); requests for Union participation in projects.
Box 277 Folder 3a-3b
Union Depts. Justice
1940-1966
Box 277 Folder 4
Union Depts. Lespier, Tony (Editor), Justicia.
1963-1965
Box 277 Folder 5a-5d
Union Depts. Legal Dept.
1941-1965
Scope and Contents
Corres. w. Morris P. Glushien (General Counsel) & James Lipsig.
Box 278 Folder 1a-1b
Union Depts. Management-Engineering
1950-1964
Scope and Contents
Sept. 1950-64. Corres., reports.
Box 278 Folder 1c
Union Depts. Master Agreements Dept.
1965-1966
Scope and Contents
Letters & reports from Wilbur Daniels (Director).
Box 278 Folder 2a-2c
Union Depts. Officers, Charged, Suspended or Expelled
1939-1965
Scope and Contents
Arranged alphabetically by officer.
Box 278 Folder 3
Union Depts. Organizing Campaign
1955
Scope and Contents
Corres. & literature on one-dollar-per-hour minimum wage drive.
Box 278 Folder 4
Union Depts. Photography Dept.
1950-1955
Box 278 Folder 5a-5b
Union Depts. Political Dept.
1948-1966
Box 279 Folder 1a-1b
Union Depts. Letters and reports from Evelyn Dubrow (Legislative Representative), Gus Tyler (Director).
Scope and Contents
Submitted contributions to Finance Dept.; analysis of 1964 presidential campaign & NYC election.
Box 279 Folder 2
Union Depts. Promotions Dept.
1950-1960
Scope and Contents
Harry Crone (Promotions Director).
Box 279 Folder 3a-3b
Union Depts. Requested Wage Increases From Officers
1955-1960
Scope and Contents
July 1955-60. Incl. officers' salary schedule.
Box 279 Folder 4a-4b
Union Depts. Requested Wage Increases
1943-1954
Box 280 Folder 1a-1c
Union Depts. Research Dept., Lazare Teper (Director)
1953-1966
Scope and Contents
Incl. statistical reports in the garment industry; minimum wages; Consumer Price Index; legislation to the Fair Labor Standards Act; statements of Lazare Teper before committees & related correspondence.
Box 280 Folder 2
Union Depts. Scholarships
1956-1964
Scope and Contents
Congratulatory messages from D.D. to winners of International Scholarship Fund Award & acknowledgments from recipients.
Box 280 Folder 3
Union Depts. Stulberg, Louis (General Secretary-Treasurer)
1959-1965
Scope and Contents
Biographical data.
Box 280 Folder 4a-4d
Union Depts. Union Label Dept.
1962-1966
Scope and Contents
Corres. re Union Label campaigns, especially Judy Bond campaign; adver­tising, film promotions, leaflets; I.c.w. Eleanor Lambert, retained by Union to direct promotion programs 1959-63; report, "Attitudes of American Women Toward Trade Unions in America, 1962."
Box 281 Folder 1a-1b
Union Depts. Union Label Dept.
1961
Scope and Contents
Incl. newspaper advertising.
Box 281 Folder 2a-2c
Union Depts. Union Label Dept.
1960
Scope and Contents
I.c.w. Nat'l. Coat & Suit Industry Recovery Bd. on Union labels.
Box 281 Folder 3a-3b
Union Depts. Union Label Dept.
1958-1959
Scope and Contents
Incl. acknowledgments for D.D. sending inscribed thimble, commemorating the inauguration of the ILGWU label, 1959.
Box 281 Folder 4a-4b
Union Depts. Union Label Dept.
1936-1956
Scope and Contents
Incl. newspaper clippings, ads in Women's Wear Daily, 1936-37.
Box 281 Folder 5
Union Depts. Union Label Dept., Matheson, Min L. (Director)
1946-1964
Box 282 Folder 1a-1c
Union Depts. Union Label Dept.
1959-1960
Scope and Contents
Corres. w. label advertising agency, Doyle, Dane, Bernbach, Inc.
Box 282 Folder 2
Union Depts. Union Label Dept.
1962-1966
Scope and Contents
Corres. w. label advertising agency, Wexton Company, Inc.
Box 282 Folder 3
Union Depts. Union Label Dept., Canadian Union Label
1961-1963
Scope and Contents
July 1961-Jan. 1963. I.c.w. Bernard Shane.
Box 282 Folder 4
Social Insurance Programs. Death Benefit Dept.
1956-1966
Scope and Contents
I.c.w. Harry Haskel (Director). Haskel statement to Sub- Committee on Anti-Trust & Monopoly of Senate Comm. on Judiciary, July 1964.
Box 282 Folder 5a-5d
S.I.P. Death Benefit Dept.
1939-1955
Scope and Contents
Goodman Block (Director) 1945-55. Corres. re Death Benefit claims.
Box 283 Folder 1
S.I.P. Death Benefit Fund for Children of Union Officers
1954-1958
Box 283 Folder 2a-2b
S.I.P. Death Benefit Dept.
1963-1966
Scope and Contents
Referrals to D.B. or Health & Welfare Dept.
Box 283 Folder 3
S.I.P. Health, Welfare and Vacation Dept. (H & W)
1962-1965
Box 283 Folder 4a-4d
S.I.P. H and W Dept.
1942-1961
Scope and Contents
Incl. letters from Adolph Held (Director) re Dept. rules & regulations, loans made to Dept., collections received for Fund; separate fund for vacation fund.
Box 283 Folder 5
S.I.P. H and W Dept., Boston
1956-1957
Box 283 Folder 6
S.I.P. H and W Dept., Canada
1944-1955
Box 283 Folder 7
S.I.P. H and W Dept., Eastern Region Cloak & Dress
1943-1949
Box 283 Folder 8
S.I.P. H and W Dept., Mid-West Region
1950-1957
Box 283 Folder 9
S.I.P. H and W Dept., Minutes. H & W Funds Committee of the GEB
1952-1957
Scope and Contents
prior to 1952, minutes of the H & W & D.B. Comm., 1949-51.
Box 284 Folder 1a-1b
S.I.P. H and W, New York
1944-1963
Box 284 Folder 2
S.I.P. H and W, Northeast Dept.
1949-1955
Box 284 Folder 3a-3b
S.I.P. H and W, Ohio-Kentucky Region
1946-1963
Box 284 Folder 4
S.I.P. H and W, Pacific Coast Region
1954-1958
Box 284 Folder 5
S.I.P. H and W, Philadelphia Region
1944-1961
Box 284 Folder 6a-6b
S.I.P. H and W, Puerto Rico
1956-1963
Scope and Contents
I.c.w. Robert Gladnick (Manager), Local 600 re Mobile Health Unit for P.R.
Box 284 Folder 7
S.I.P. H and W, Southeastern Region
1954-1957
Box 284 Folder 8
S.I.P. H and W, Southwestern Region
1946-1958
Box 284 Folder 9
S.I.P. H and W, So. Jersey Jt. Bd.
1946-1961
Box 284 Folder 10
S.I.P. H and W, Special Fund. Incl. rules of special fund & schedule of collections
1955-1965
Box 284 Folder 11
S.I.P. H and W, Upper South Dept.
1947-1957
Box 285 Folder 1
S.I.P. Retirement Funds (R.F.), Boston
1952-1957
Scope and Contents
Corres. re cases.
Box 285 Folder 2
S.I.P. R.F., Canada.
1951-1963
Scope and Contents
I.c.w. Bernard Shane, David Randolph (Administrator), Montreal Dress Industry Health Fund re cases.
Box 285 Folder 3a-3b
S.I.P. R.F., Cleveland
1949-1959
Box 285 Folder 4
S.I.P. R.F., Eastern Region
1962-1965
Scope and Contents
Incl. minutes of Bd. of Trustees, Eastern Region R.F.
Box 285 Folder 5a-5e
S.I.P. R.F., Eastern Region
1951-1959
Scope and Contents
Incl. rules & regulations, financial reports, correspondence. w. Adolph Held (Administrator). (Incl. E.O.T., N.E., C.O.T.)
Box 285 Folder 6
S.I.P. R.F., Employment for Retirees
1958
Scope and Contents
May 1958. Incl. survey of community centers for Union retirees in NYC, prepared by Abe Bluestein.
Box 286 Folder 1a-1d
S.I.P. R.F., Increases in Benefits
1966
Scope and Contents
Thank-you letters.
Box 286 Folder 2
S.I.P. R.F., Mid-West Region
1953-1964
Box 286 Folder 3a-3c
S.I.P. R.F., N.Y. Coat and Suit Industry
1954-1965
Scope and Contents
Incl. meeting of Bd. of Trustees of Coat & Suit Industry; correspondence. w. Union members.
Box 286 Folder 4a-4b
S.I.P. R.F., N.Y. Coat and Suit Industry
1943-1953
Box 287 Folder 1
Incl. rules and regulations; Investigating Committee report on financial practices of Fund
1952
Scope and Contents
Aug. 1952, correspondence. re cases.
Box 287 Folder 2a-2b
S.I.P. R.F., N.Y. Dress Industry.
1947-1965
Scope and Contents
Incl. rules & regulations of the Retirement Fund; 1947; correspondence. re cases.
Box 287 Folder 3a-3b
S.I.P. R.F., N.Y. Locals.
Scope and Contents
Incl. correspondence. re cases arranged numerically by local.
Box 287 Folder 4
S.I.P. R.F., Ohio-Kentucky Region
1949-1963
Scope and Contents
Corres. re cases.
Box 287 Folder 5
S.I.P. R.F., Pacific Coast Region
1955-1960
Box 287 Folder 6
S.I.P. R.F., Philadelphia Region
1958-1964
Box 287 Folder 7
S.I.P. R.F., So. Jersey Jt. Bd.
1952-1955
Box 287 Folder 8
S.I.P. R.F., Southwest Region.
Box 287 Folder 9a-9b
S.I.P. R.F., Retirement Reciprocity.
Scope and Contents
Corres. w. officers of Fund.
Box 288 Folder 1a-1c
S.I.P. R.F., Staff Retirement Fund
1962-1966
Scope and Contents
Letters from Louis Rolnick on staff applying for retirement; report, 1965.
Box 288 Folder 2a-2e
S.I.P. R.F., Staff Retirement Fund
1948-1961
Scope and Contents
Corres. w. Adolph Held; minutes of meeting of Staff Retirement Fund, Aug. 22, 1952, 1948, also correspondence. on format1on of Staff Retirement Fund.
Box 288 Folder 3
S.I.P. R.F., Staff Retirement
1962-1966
Scope and Contents
Corres. w. retired officers.
Box 288 Folder 4a-4b
S.I.P. R.F., Supplementary Unemployment Severance Benefits Fund
1963-1965
Scope and Contents
Incl. reports, rules & regulations & by-laws of the Fund.
Box 288 Folder 5
S.I.P. R.F., Supplementary Unemployment Severance Benefits Fund
1958-1962
Scope and Contents
Incl. reports, rules & regulations & by-laws of the Fund.
Box 290 Folder 1
Joint Board. and D.C.: Allentown District Council
1952-1959
Box 290 Folder 2
Joint Board. and D.C.: Baltimore Jt. Bd.
1952-1959
Box 290 Folder 3a-3c
Joint Board. and D.C.: Boston Jt. Bd.
1952-1961
Scope and Contents
Corres. w. Philip Kramer.
Box 290 Folder 4a-4b
Joint Board. and D.C.: Chicago Jt. Bd.
1962-1966
Scope and Contents
I.c.w. Morris Bialis on reorganization of Rothmoor Garment Co., retirement of Union members, 1963-66.
Box 290 Folder 5a-5b
Joint Board. and D.C.: Chicago Jt. Bd.,
1952-1961
Box 290 Folder 6
Joint Board. and D.C.: Cincinnati Jt. Bd.
1952-1958
Scope and Contents
I.c.w. David Solomon, Nicholas Kirtzman.
Box 290 Folder 7
Joint Board. and D.C.: Cleveland Jt. Bd.
1952-1959
Scope and Contents
Corres. w. N. Kirtzman.
Box 291 Folder 1
Joint Board. and D.C.: Cleveland Knit goods Council
1958-1960
Box 291 Folder 2
Joint Board. and D.C.: Dallas Jt. Bd.
1951-1955
Scope and Contents
I.c.w. Meyer Perlstein.
Box 291 Folder 3
Joint Board. and D.C.: Kansas City Joint Board.
1952-1964
Scope and Contents
I.c.w. Helen Bengtson.
Box 291 Folder 4
Jt. Bd. and D.C.: Kansas City Jt. Bd.
1948-1956
Scope and Contents
Corres. w. Meyer Perlstein on organizing campaign; copies of letters sent to James Reed, representative of firm; printed material.
Box 291 Folder 5a-5b
Joint Board. and D.C.: Los Angeles Cloak Jt. Bd.
1962-1966
Scope and Contents
I.c.w. Isidor Stenzor on Retirement Fund of Bd; bargaining agreements w. L. A. Coat & Suit Mfrs. Assoc.
Box 291 Folder 6a-6d
Joint Board. and D.C.: L. A. Cloak Jt. Bd.
1959-1962
Scope and Contents
Corres. w. Stenzor re Communist activities in Jt. Bd., 1962 election & resolution on Communist candidates; 1959 election; testimony of Ben Margolis before the Joint fact-finding Committee on Un-American Activities, Jan. 1946.
Box 292 Folder 1a-1c
Joint Board. and D.C.: L. A. Jt. Bd.
1942-1958
Scope and Contents
I.c.w. J. Mencoff, 1942-56; correspondence. w. Samuel Otto & Stenzor on whether managers are to be included w. election of other officers; complaints; contract agreements; charges brought by affiliated locals of Jt. Bd. against I. Stenzor, 1955-56.
Box 292 Folder 2a-2c
Joint Board. and D.C.: L. A. Cloak Jt. Bd.
1950-1955
Box 292 Folder 3
Joint Board. and D.C.: L. A. Cloak Jt. Bd. Building
1954-1958
Scope and Contents
Finances of Jt. Bd. bldg.
Box 292 Folder 4
Joint Board. and D.C.: L. A. Dress & Sportswear Jt. Bd.
1963-1965
Scope and Contents
Corres. w. John Ulene.
Box 292 Folder 5a-5b
Joint Board. and D.C.: L. A. Dress & Sportswear Jt. Bd.
1950-1955
Scope and Contents
Incl. proposed rules & regulations of L. A. Dress & Sportswear, Retirement Fund; correspondence. w. Fannie Borax re merger of the L. A. Dress Jt. Bd. & the L. A. Sportswear Jt. Council, Sept. 7, 1955.
Box 293 Folder 1a-1b
Joint Board. and D.C.: L. A. Jt. Council
1950-1951
Scope and Contents
I.c.w. Hyman D. Langer & William Ross.
Box 293 Folder 2a-2c
Joint Board. and D.C.: Miami Jt. Council
1962-1964
Scope and Contents
I.c.w. Robert Gladnick (Manager), Local 415, on firms, Hialeah Dress Co. & Bobbie Brooks.
Box 293 Folder 3a-3b
Joint Board. and D.C.: Miami Jt. Council
1956-1961
Scope and Contents
Incl. agreement between Union & Wellesley, Inc., 1960; correspondence. w. Max Wexler (State Director of Union) on organizing activities; census, 1958.
Box 293 Folder 4a-4d
Joint Board. and D.C.: Miami Jt. Council
1954-1955
Scope and Contents
Corres. w. Abraham Plotkin, Samuel Macy & Robert Gladnick on organizing & contract agreement w. firms; internal Union problems.
Box 294 Folder 1a-1d
Joint Board. and D.C.: Miami Jt. Council
1951-1953
Box 294 Folder 2
Joint Board. and D.C.: Milwaukee Jt. Bd.
1958-1959
Box 294 Folder 3a-3e
Joint Board. and D.C.: Montreal Cloak Jt. Council & Dress Jt. Bd.
1962-1964
Scope and Contents
Letters from Bernard Shane on organizing activities; jurisdictional dispute bet. Union & Amalgamated Clothing Workers Union; agreement w. Montreal Cloak Mfrs. Assoc.
Box 295 Folder 1a-1c
Joint Board. and D.C.: Montreal Cloak Jt. Council & Dress Jt. Bd.
1956-1961
Box 295 Folder 2a-2d
Joint Board. and D.C.: Montreal Cloak Jt. Council & Dress Jt. Bd.
1951-1955
Box 295 Folder 3a-3b
Joint Board. and D.C.: Montreal Cloak Jt. Council & Dress Jt. Bd.
1953-1959
Box 295 Folder 4a-4b
Joint Board. and D.C.: Montreal Cloak Jt. Council & Dress Jt. Bd.
1964-1966
Scope and Contents
Corres. w. Bernard Shane.
Box 296 Folder 1
Joint Board. and D.C.: N.Y. Cloak Jt. Bd.
1962-1965
Scope and Contents
I.c.w. Henoch Mendelsund; report.
Box 296 Folder 2a-2d
Joint Board. and D.C.: N.Y. Cloak Jt. Bd.
1951-1961
Scope and Contents
I.c.w. Isidore Nagler; report, 1953.
Box 296 Folder 3
Joint Board. and D.C.: N.Y. Cloak Jt. Bd.
1962-1965
Scope and Contents
Corres. w. Charles Zimmerman.
Box 296 Folder 4a-4b
Joint Board. and D.C.: N.Y. Cloak Jt. Bd.
1951-1961
Scope and Contents
Julius Hochman letter of resignation, June 1958; correspondence. on charges brought by Hochman against Min Lurye Matheson, 1952.
Box 296 Folder 5
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Disability & Health Plans Dept.
1958-1960
Box 296 Folder 6
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Health Plan
1955-1957
Scope and Contents
Letters from Jack Spitzer; health plans for Union.
Box 296 Folder 7
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Institute
1940-1956
Scope and Contents
Incl. Jt. Bd. releases on agreement w. Dress employers, 1941.
Box 297 Folder 1
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Ladies Apparel Accessories Council
1940-1950
Box 297 Folder 2a-2b
Joint Board. and D.C.: N.Y. Dress Jt. Bd., Lurye, William, Union Organizer.
1949-1954
Scope and Contents
Corres. w. Min (Lurye) Matheson (sister of William), members of family, officers & N.Y. officials re case of Benedicto Marci, accused in killing of Wm. Lurye, May 9, 1949; literature; Dress Jt. Bd. releases; & newspaper clippings.
Box 297 Folder 3
Joint Board. and D.C.: N.Y. Dress Jt. Bd. Negotiations
1964
Scope and Contents
Corres. on impending strike & settlement, Feb. 1964.
Box 297 Folder 4a-4e
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike
1958
Scope and Contents
Corres. w. Union officers, releases, broadsides, newspaper clippings, D.D. notes on strike.
Box 297 Folder 5
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike
1958
Scope and Contents
Strike memoranda.
Box 297 Folder 6
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike
1958
Scope and Contents
Telegrams; support of strike and congratulatory messages upon bringing strike to successful conclusion.
Box 297 Folder 7
Joint Board. and D.C.: N.Y. Dress Jt. Bd., N.Y. Dress Strike Disturbances
1958
Scope and Contents
I.e. & printed material on strike in Pennsylvania.
Box 298 Folder 1
Joint Board. and D.C.: N.Y. Dressmakers Jt. Council
1962-1964
Box 298 Folder 2
Joint Board. and D.C.: N.Y. Dressmakers Jt. Council
1959-1961
Scope and Contents
Statement of receipts & disbursements for General Strike of 1958.
Box 298 Folder 3a-3b
Joint Board. and D.C.: Pacific Coast Office
1962-1964
Scope and Contents
Corres. w. Samuel Otto, on organizing campaigns & agreement w. firms.
Box 298 Folder 4a-4e
Joint Board. and D.C.: Pacific Coast Office
1951-1961
Box 299 Folder 1
Joint Board. and D.C.: Philadelphia Cloak Joint Board.
1952-1960
Scope and Contents
I.c.w. Harry Dordick.
Box 299 Folder 2
Joint Board. and D.C.: Philadelphia Dress Jt. Bd.
1962-1966
Scope and Contents
Corres. w. William Ross; collective agreement w. Philadelphia Apparel Producers Assoc. 1962.
Box 299 Folder 3a-3b
Joint Board. and D.C.: Philadelphia Dress Jt. Bd.
1950-1961
Scope and Contents
Incl. agreement bet. Union & Phila. Coat & Suit Assoc., 1961
Box 299 Folder 4a-4b
Joint Board. and D.C.: Philadelphia Dress Jt. Bd.
1952-1954
Scope and Contents
Corres. re Josephine Spica & Al Gerber cases (Business Agents), 1952-54.
Box 299 Folder 5
Jt. Bd. and D.C.: Phila. Jt. Council
1952-1966
Scope and Contents
Corres. w. Louis Bulkin.
Box 299 Folder 6
Joint Board. and D.C.: Phila. & So. Jersey Jt. Bd.
1962-1965
Box 299 Folder 7a-7b
Joint Board. and D.C.: Phila. & So. Jersey Jt. Bd.
1940-1960
Scope and Contents
I.c.w. Barnett Karp re merger of the Phila. Cloakmakers Union & the So. Jersey Jt. Bd., 1955
Box 299 Folder 8
Joint Board. and D.C.: San Antonio Jt. Bd.
1951-1960
Scope and Contents
I.c.w. Frederick Siems re strike activities at Tex-Son, correspondence. on Texas firms.
Box 300 Folder 1
Joint Board. and D.C.: San Francisco Jt. Bd.
1962-1965
Scope and Contents
I.c.w. Cornelius Wall & Jennie Matyas.
Box 300 Folder 2a-2b
Joint Board. and D.C.: San Francisco Jt. Bd.
1951-1961
Scope and Contents
I.c.w. Wall & Otto re Lawrence Mirgon case. President, Local 213, 1961.
Box 300 Folder 3
Joint Board. and D.C.: Scranton District Council
1954-1959
Box 300 Folder 4
Joint Board. and D.C.: Seattle Jt. Bd.
1951-1958
Scope and Contents
I.c.w. Eloise Pratt.
Box 300 Folder 5
Joint Board. and D.C.: So. Jersey Jt. Bd.
1952-1963
Scope and Contents
I.c.w. Barnett Karp.
Box 300 Folder 6
Joint Board. and D.C.: St. Louis Cloak & Dress Jt. Bd. Cotton Dress & Allied Industries
1962
Box 300 Folder 7
Joint Board. and D.C.: St. Louis Cloak & Dress Jt. Bd. Cotton Dress & Allied Industries
1951-1960
Scope and Contents
I.c.w. Meyer Perlstein.
Box 300 Folder 8a-8b
Joint Board. and B.C.: St. Louis Jt. Bd., Forest City Mfg. Co.
1940-1959
Scope and Contents
I.c.w. Frederick Sieras, Meyer Perlstein on agreement w. co., incl. collective agreement.
Box 300 Folder 9a-9b
Joint Board. and D.C.: Toronto Jt. Bd.
1951-1964
Scope and Contents
I.c.w. S. Kraisman; report by Jim Kitts (Director); Toronto Organizing, Dec. 1966.
Box 300 Folder 10
Joint Board. and D.C.: Twin Cities Jt. Bd.
1962
Box 300 Folder 11
Joint Board. and D.C.: Twin Cities Jt. Bd.
1951-1960
Scope and Contents
I.c.w. Michael Finkelstein.
Box 300 Folder 12a-12b
Joint Board. and D.C.: Winnipeg Cloak Jt. Bd.
1951-1961
Scope and Contents
I.c.w. Bernard Shane on Union agreement w. Winnipeg Ladies' Cloak & Suit Mfrs. Assoc.; correspondence. w. Sam Herbst.
Box 301 Folder 1
K
Scope and Contents
Kennedy Bust. Form letters for distribution.
Box 301 Folder 2
Kennedy Bust, Distribution.
Scope and Contents
Corres. w. Union officers on persons to receive bust.
Box 301 Folder 3
Labor Day
1959-1961
Scope and Contents
Corres. re Labor Day Parades.
Box 301 Folder 3a-3e
Kennedy Bust, Distribution.
Scope and Contents
Acknowledgments on receiving bust.
Box 302 Folder 1a-1b
L
1962-1966
Scope and Contents
Incl. eulogy of Frank Liberti by Gus Tyler, 1966.
Box 302 Folder 2a-2d
L
1952-1951
Scope and Contents
Incl. correspondence. on the Longview Foundation Project co-sponsored by Union; exhibition of paintings at Whitney Museum, 1959.
Box 302 Folder 4
LaGuardia, Fiorello H.
1954-1959
Scope and Contents
Corres. re LaGuardia Memorial.
Box 302 Folder 5a-5b
Legislation. A.
1941-1947
Scope and Contents
Incl. correspondence. on Anti-Poll Tax Bill; letters from Grover A. Whalen & copies of correspondence. bet. LaGuardia & Whalen on bill to establish Apparel Industry Development Corporation, 1941.
Box 302 Folder 6a-6b
Legislation. B-C.
Box 303 Folder 1
Legislation. Consumer
1962
Box 303 Folder 2a-2b
Legislation. D-E
1940-1957
Scope and Contents
Incl. correspondence. on displaced persons, 1947-50? Equal Rights Amendment, 1940- 57.
Box 303 Folder 3
Legislation. F-G.
Box 303 Folder 4a-4d
Legislation. Fair Labor Standards Act
1955-1958
Scope and Contents
July 1955-58. Incl. correspondence. on Puerto Rico Minimum wage amendments.
Box 303 Folder 5a-5b
Legislation. Fair Labor Standards Act
1955
Scope and Contents
April-June 1955. Incl. D.D. statement before the Labor Subcommittee of the Senate Committee on Labor & Public Welfare, April.
Box 304 Folder 1
Legislation. Fair Labor Standards Act
1955
Scope and Contents
April-June 1955. Incl. D.D. statement before the Labor Subcommittee of the Senate Committee on Labor & Public Welfare, April.
Box 304 Folder 2a-2b
Legislation. Fair Labor Standards Act
1955
Scope and Contents
Jan-Mar. 1955. Corres. w. U.S. Senators on need for revision of F.L.S. in Puerto Rico & Virgin Islands.
Box 304 Folder 3
Legislation. Foreign Trade
1962
Scope and Contents
Incl. joint statement by Lazare Teper & Hilton Fried (Director of Research), Amalgamated Clothing Workers of America on problems in textile industry before Committee on Inter-State & Foreign Trade.
Box 304 Folder 4a-4c
Legislation. H-I
1937-1959
Scope and Contents
Incl. bill on Housing, 1937-59? Immigration. 1952.
Box 304 Folder 5
Legislation. Health Medical Care for the Aged
1962
Box 304 Folder 6a-6c
Legislation. J-L.
Box 305 Folder 1a-1c
Legislation. Labor-Management Reporting and Disclosure Act
1959-1961
Scope and Contents
The Landrum-Griffin Act, Kennedy-Ervin Bill.
Box 305 Folder 2a-2b
Legislation. M-N.
Box 305 Folder 3a-3c
Legislation. Minimum Wage Union Campaign
1955-1961
Scope and Contents
Incl. D.D. statement before Sub­committee on Labor Standards of the House Committee on Labor, April 1960; Lazare Teper statement before Subcommittee on Labor, Senate Committee on Labor & Public Welfare, May 1959; correspondence. w. John F. Kennedy, Wayne Morse & Arthur J. Goldberg on Kennedy-Morse-Roosevelt Minimum Wage bills, 1959.
Box 306 Folder 1a-1b
Legislation. O-R.
Box 306 Folder 2a-2b
Legislation. S-T.
Box 306 Folder 3
Legislation. St. Lawrence Seaway Project
1950-1957
Scope and Contents
Incl. D.D. statement on Project, 1950; correspondence. w. Herbert Lehman & Franklin D. Roosevelt, Jr.
Box 306 Folder 4a-4e
Legislation. Taft-Hartley Act
1947-1958
Scope and Contents
Incl. reports by Legal & Research Depts.
Box 307 Folder 1
Legislation. Taft-Hartley Act
1947-1949
Scope and Contents
Newspaper clippings files.
Box 307 Folder 2
Legislation. Tariffs
1954-1959
Scope and Contents
Incl. correspondence. on Japanese imports; U.S. firms.
Box 307 Folder 3a-3b
Legislation. U-Z. Incl. Welfare funds.
Box 307 Folder 4
Legislative Representative
1955-1958
Scope and Contents
Corres. w. Kenneth A. Meiklejohn (Legislative Representative in Washington).
Box 307 Folder 5
Lieberman, Katz and Aronson
1962-1966
Box 307 Folder 6a-6c
Lieberman, Katz and Aronson
1940-1961
Scope and Contents
Incl. The Trade Union in the Soviet Union, A Convenient Tool of the C.P. by Elias Lieberman, 1961; correspondence. bet. Wilbur Daniels & E. Lieberman.
Box 307 Folder 7
Lists. Union Officers and Health Centers
1960-1965
Box 308 Folder 1
Local 9, N.Y.
1943-1963
Scope and Contents
Cloak & Suit Tailors' Union. I.c.w. Louis Hyman, Harry Fisher.
Box 308 Folder 2a-2b
Local 10, N.Y.
1962-1966
Scope and Contents
Amalgamated Ladies' Garment Cutters' Union. I.c.w. Emil Schlesinger re case of Ernest Holmes vs Local 10.
Box 308 Folder 3a-3c
Local 10
1940-1961
Scope and Contents
I.c.w. Moe Falikman, Isidore Nagler; correspondence. w. Ernest E. L. Hammer (N.Y. State Supreme Court Justice) on his decision in the case of Ames vs Dubinsky, 1947; decision.
Box 308 Folder 4a-4b
Local 20, N.Y.
1940-1965
Scope and Contents
Waterproof Garment Workers' Union.
Box 308 Folder 5
Local 21, Newark, N.J.
1933-1966
Scope and Contents
Cloak & Skirtmakers' Union.
Box 308 Folder 6a-6c
Local 22, N.Y.
1947-1965
Scope and Contents
Dressmakers' Union. I.c.w. Charles Zimmerman, Israel Bresl w.
Box 309 Folder 1
Local 22, N.Y.
1940-1946
Box 309 Folder 2a-2c
Local 23, N.Y.
1940-1963
Scope and Contents
Skirt & Sportswear Workers' Union. I.c.w. Louis Reiss, Shelley Appleton.
Box 309 Folder 3
Local 24, N.Y.
1942
Scope and Contents
Waterproof Garment Workers' Union. I.c.w. Elias Lieberman on Cosmopolitan Mfr. Co. case.
Box 309 Folder 4
Local 25, N.Y.
1962
Scope and Contents
Blouse & Waistmakers' Union. Incl. award in case bet. Charles Kreindler & Judy Bond, Inc.
Box 309 Folder 5
Local 23-25, N.Y.
1964-1965
Scope and Contents
Blouse, Skirt & Sportswear Workers' Union.
Box 309 Folder 6
Local 30, N.Y.
1940-1965
Scope and Contents
Designers' Guild of Ladies' Apparel.
Box 309 Folder 7a-7b
Local 32, N.Y.
1940-1965
Scope and Contents
Corset & Brassiere Workers' Union. Letters from Abraham Snyder; report on Lily of France Pension Plan, 1960.
Box 310 Folder 1
Local 35, N.Y.
1940-1965
Scope and Contents
Corres. w. Joseph Breslaw & Morris Kovler.
Box 310 Folder 2a-2b
Local 38, N.Y.
1940-1966
Scope and Contents
Ladies' Tailors Custom Dressmakers, Theatrical Costume & Alteration Workers' Union. I.c.w. Louis Quintiliano, Isidore Sorkin, Luigi Rea.
Box 310 Folder 3a-3b
Local 38, N.Y.
1940-1946
Scope and Contents
Incl. correspondence. on Bergdorf-Goodman strike, 1941-42; correspondence. w. Isadore Jacob.
Box 310 Folder 4
Local 40, N.Y.
1940-1967
Scope and Contents
I.c.w. Henry Schwartz.
Box 310 Folder 5a-5b
Local 48, N.Y.
1947-1966
Scope and Contents
Italian Cloak, Suit & Skirtmakers' Union. I.c.w. Edward Molisani; correspondence. & brief in the Maltese vs Dubinsky case, 1952.
Box 310 Folder 6
Local 54, Chicago, Ill. Raincoat Makers' Union.
Box 310 Folder 7
Local 60, N.Y.
1962-1965
Scope and Contents
Dress. & Waist Pressers' Union.
Box 310 Folder 8a-8c
Local 60, N.Y.
1940-1961
Scope and Contents
Incl. correspondence. on 1959 Local elections; letters from Max Cohen, William Schwartz & Jack Spitzer.
Box 311 Folder 1
Local 60A, N.Y.
1943-1964
Scope and Contents
Dress Shipping Clerks' Union. Incl. literature on organization drive, 1953.
Box 311 Folder 2a-2b
Local 62, N.Y.
1940-1965
Scope and Contents
Undergarment & Negligee Workers' Union. I.c.w. Samuel Shore & Matthew Schoenwald.
Box 311 Folder 3
Local 62, N.Y.
Box 311 Folder 4a-4b
Local 63, Cleveland, O.
1940-1941
Scope and Contents
Coat, Suit & Dressmakers' Union. I.c.w. David Solomon & Abraham Katovsky.
Box 311 Folder 5
Local 64, N.Y.
1940-1960
Scope and Contents
Buttonhole Makers' Union. I.c.w. Samuel Rabinowitz.
Box 311 Folder 6a-6b
Local 66, N.Y.
1940-1966
Scope and Contents
Bonnaz Embroideries, Tucking, Pleating, Allied Crafts Union. Corres. w. Zachary Freedman & Murray Gross.
Box 311 Folder 7
Local 67, Toledo, O. Cloakmakers' Union
Scope and Contents
I.c.w. Union officers re Local 67's Health & Welfare Funds.
Box 311 Folder 8a-8b
Local 70, Portland, Ore.
1940-1965
Scope and Contents
I.c.w. Manly Labby on organizing Jantzen Knitting Mills, 1941
Box 312 Folder 1
Local 72, Toronto, Can
1947-1956
Scope and Contents
Dressmakers Union.
Box 312 Folder 2
Local 75, Worcester, Mass.
1942-1957
Scope and Contents
Cloak, Skirt & Dressmakers' Union.
Box 312 Folder 3a-3b
Local 76, Chicago, Ill
1942-1965
Scope and Contents
I.c.w. Abraham Plotkin & Morris Bialis.
Box 312 Folder 4
Local 82, N.Y.
1940-1959
Scope and Contents
Examiners & Floor Workers' Union. Corres. w. Charles Bernstein & Joshua Fogel.
Box 312 Folder 5
Local 85, Long Branch, N.Y.
1941-1954
Box 312 Folder 6
Local 88, Philadelphia, Pa.
1940
Scope and Contents
Embroiderers, Tuckers, Pleaters, Belt, Suspenders & Garters Union.
Box 312 Folder 7a-7c
Local 89, N.Y.
1947-1966
Scope and Contents
Italian Dress & Waistmakers' Union. I.c.w. Luigi Antonini on Local election; D.D. statement for Local 89 Radio Program on 1965 Mayoralty Campaign, N.Y.C.
Box 312 Folder 8
Local 90, Elgin, Ill
1942-1945
Box 312 Folder 9
Local 91, N.Y.
1962-1966
Scope and Contents
Children's Dress, Infants' Wear, Housedress & Bathrobe Makers' Union.
Box 312 Folder 10a-10c
Local 91, N.Y.
1947-1961
Scope and Contents
I.c.w. Wilbur Daniels re contracting shops; list of contractors, 1959-61; correspondence. w. Harry Greenberg on negotiations w. firms.
Box 313 Folder 1
Local 93, Reading, Pa.
1965
Box 313 Folder 2a-2b
Local 98, N.Y.
1940-1967
Scope and Contents
Rubberized Novelty & Plastic Fabric Workers' Union. Corres. w. Daniel Nisnavitz & Herbert Pokodner.
Box 313 Folder 3a-3b
Local 99, N.Y.
1940-1964
Scope and Contents
Ladies' Garment Clerks Union (charter. Mar. 4, 1940). Corres. w. Louis Dworkin, Shelley Appleton & Douglas Levin.
Box 313 Folder 4a-4c
Local 102, N.Y.
1942-1965
Scope and Contents
Cloak, Dress, Drivers & Helpers Union. Corres. w. Local officers on negotiations for agreement w. firms.
Box 313 Folder 5a-5c
Local 105, N.Y.
1962-1966
Scope and Contents
Snowsuits, Ski Wear, Leggins, Infants & Novelty Sportswear Union. Incl. Federal Grand Jury investigation into affairs of Arthur Silverstein (Office Manager) & Martin L. Cohen (Manager), 1965.
Box 314 Folder 1a-1c
Local 105, N.Y.
1938-1961
Scope and Contents
Letters from Martin Cohen re Union activities; rules & regulations of the Severance Fund; correspondence. w. Jacob Heller (Manager); correspondence. on Kessner & Rabinowitz plants, 1938-43.
Box 314 Folder 2
Local 116, Ft. Wayne, Ind
1941
Box 314 Folder 3a-3c
Local 117, N.Y.
1941-1965
Scope and Contents
United Cloak, Suit, Infants' & Children's Coat Operators & Sample Makers' Union. Letters from Benjamin Kaplan & Nat Windman.
Box 314 Folder 4
Local 120, Decatur, Ill
1940-1956
Box 314 Folder 5
Local 122, Atlanta, Ga.
1942-1964
Scope and Contents
Corres. w. E.T. Kehrer, John S. Martin.
Box 314 Folder 6a-6b
Local 122
1947-1956
Scope and Contents
Jacobs, Joseph (Union Representative). Letters on his activities in NLRB cases.
Box 314 Folder 7
Local 124, N.Y.
1944-1958
Scope and Contents
Theatrical Costume Workers' Union.
Box 315 Folder 1
Local 129, Corona, N.Y.
1938-1965
Scope and Contents
Cloakmakers' Union.
Box 315 Folder 2
Local 130, Freehold, N.J.
Box 315 Folder 3a-3b
Local 132, N.Y.
1940-1966
Scope and Contents
Plastic, Moulders & Novelty Workers' Union. I.c.w. Martin Feldman, 1940-59; Joel Meinst, Feb. 1959-66.
Box 315 Folder 4
Local 134, Passaic, N.J.
1936
Scope and Contents
Petitions requesting reinstatement of Irving Horowitz as Manager.
Box 315 Folder 5
Local 135, Newark, N.J.
Box 315 Folder 6
Local 137, Mt. Vernon, N.Y.
Box 315 Folder 7
Local 141, So. Norwalk, Conn.
Box 315 Folder 8a-8b
Local 142, N.Y.
1940-1965
Scope and Contents
Ladies' Neckwear Workers' Union. Corres. w. Joseph Tuvim.
Box 315 Folder 9
Local 143, Mt. Vernon, N.Y.
1933-1956
Box 315 Folder 10
Local 144, Newark, N.J.
1934-1956
Scope and Contents
I.c.w. Antonio Crivello.
Box 315 Folder 11
Local 145, Passaic, N.J.
1933-1956
Scope and Contents
Ladies' Garment Workers' Union. I.c.w. Frank Liberti, 1933-36; Salvatore Ninfo, 1934- 56.
Box 315 Folder 12
Local 148, Union City, N.J.
Box 315 Folder 13
Local 149, Plainfield, N.J.
Box 315 Folder 14
Local 150, South River; N.J.
1934-1965
Scope and Contents
Corres. w. S. Baumrind.
Box 316 Folder 1
Local 151, New Haven, Conn.
1936-1959
Scope and Contents
I.c.w. Bernard Schub (Manager).
Box 316 Folder 2
Local 152, Bridgeport, Conn.
Box 316 Folder 3
Local 153, Hartford, Conn
1941-1957
Scope and Contents
Incl. correspondence. & newspaper clippings on strike in factories of Kolodney & Meyers, 1941
Box 316 Folder 4
Local 154, Staten Island, N.Y.
Box 316 Folder 5a-5b
Local 155, N.Y.
1942-1965
Scope and Contents
Knitgoods Workers' Union. I.c.w. Louis Nelson.
Box 316 Folder 6
Local 155, N.Y.
1942-1946
Box 316 Folder 7
Local 156, Poughkeepsie, N.Y.
Box 316 Folder 8a-8b
Local 160, Bayonne, N.J.
Scope and Contents
Corres., arbitration, minutes of Oct. 1941 conference, demands of workers on Maiden Form Brassiere Co. strike.
Box 316 Folder 9
Local 161, Paterson, N.J.
Box 316 Folder 10
Local 163, Troy, N.Y.
Box 316 Folder 11
Local 164, Bridgeport, Conn. Corset Workers' Union.
Scope and Contents
chartered April 19, 1943.
Box 316 Folder 12
Local 165, Newburgh, N.Y.
Box 316 Folder 13
Local 166, Newark, N.J.
Box 316 Folder 14
Local 167, Norwalk, Conn.
Box 316 Folder 15
Local 168, Cohoes, N.Y..
Box 316 Folder 16
Local 169, Troy, N.Y.
Box 316 Folder 17
Local 170, Utica, N.Y.
Box 316 Folder 18
Local 171, Centerville, Ind.
Box 317 Folder 1a-1c
Local 172, Piqua, O.
1941-1966
Scope and Contents
I.c.w. Nicholas Kirtzman & Atlas Underwear Corp. on negotiations for agreement.
Box 317 Folder 2
Local Walton, N.Y.
Box 317 Folder 3
Local 174, Cohoes, N.Y.
Scope and Contents
Corres. w. Lloyd Klenert (Secretary-Treasurer) , United Textile Workers of America re organizing firms.
Box 317 Folder 4
Local 175, Connpaut, O.
Box 317 Folder 5
Local 176, Glens Falls, N.Y.
Box 317 Folder 6
Local 177, N.Y. Ladies' Garment Alteration Workers' Union.
Box 317 Folder 7
Local 178, Fall River, Mass.
1941-1963
Scope and Contents
I.c.w. William Ross on negotiations in Har-Lee Firm, 1941.
Box 317 Folder 8
Local 179, Red Bud, Ill.
Box 317 Folder 9
Local 183, Salem, Ill.
Box 317 Folder 10
Local 184, Seattle, Wash.
Box 317 Folder 11
Local 185, Shamokin, Pa.
Box 317 Folder 12
Local 186, Whitehall, N.Y.
Box 317 Folder 13
Local 187, Racine, Wisc.
Box 317 Folder 14
Local 189, Batavia, Ill.
1932-1956
Scope and Contents
Incl. letter to Local 189, informing Local of GEB's decision to grant Locals 90, 189, & 240 the right to form District Council, 1945.
Box 317 Folder 15a-15b
Local 190, Philadelphia, Pa.
1940-1950
Scope and Contents
Knitgoods Workers' Union I.c.w. Joseph Schwartz on negotiations, agreements.
Box 318 Folder 1
Local 193, Pana, Ill.
Scope and Contents
Chartered Feb. 5, 1944.
Box 318 Folder 2
Local 194, Roadhouse, Ill.
Scope and Contents
Chartered Feb. 5, 1944.
Box 318 Folder 3
Local 196, York County, Pa.
Box 318 Folder 4
Local 198, Horton, Kansas.
Box 318 Folder 5
Local 199, Toronto, Can.
1943-1965
Scope and Contents
Sportswear Union. I.c.w. S. Kraisman & S. Langer.
Box 318 Folder 6
Local 200, Cleveland, O.
1956
Box 318 Folder 7
Local 200, Cleveland, O.
1940-1945
Scope and Contents
Cloak & Suit Makers' Union.
Box 318 Folder 8
Local 201, Norfolk, Va.
Scope and Contents
Chartered Oct. 6, 1934. Corres. w. officers on internal problems of Local 201.
Box 318 Folder 9
Local 202, Alton, Ill. Cotton Garment Workers' Union.
Box 318 Folder 10
Local 204, Cincinnati, O.
Scope and Contents
Chartered Oct. 11, 1941. Corres. w. D. Solomon (Manager), Local 65 re Princess Garment Co. strike (also known as Fashion Frock), 1941.
Box 318 Folder 11
Local 205, Montreal, Can. Dress Cutters' Union.
Box 318 Folder 12
Local 207, Elyria, Pa.
Box 318 Folder 13
Local 208, Chicago, Ill.
Box 318 Folder 14
Local 210, Ponca City, Okla.
Box 318 Folder 15
Local 212, Chicago, Ill.
1937-1948
Scope and Contents
Embroidery Workers' Union. Incl. correspondence. Julius Young.
Box 318 Folder 16
Local 214, Houston, Texas.
Box 318 Folder 17
Local 216, Winnipeg, Can.
1947-1963
Scope and Contents
I.c.w. Samuel Herbst.
Box 318 Folder 18
Local 217, Trenton, N.J.
Box 318 Folder 19
Local 220, Newark, N.J.
1936-1964
Scope and Contents
Children's & Cotton Dressmakers' Union. Letters from Sadie Reisch.
Box 318 Folder 20
Local 221, Elizabeth, N.J.
Box 318 Folder 21
Local 223, Bridgeport, Conn.
Box 318 Folder 22
Local 225, Hazelton, Pa.
Scope and Contents
Incl. petitions from local members & organizations requesting D.D. not to transfer Harry Schindler (Manager), 1949; correspondence. w. Ray Shore & Thomas Kennedy (Vice Pres., U.M.W.) on Shore's casting accusations on Kennedy, 1955.
Box 318 Folder 23
Local 226, Springfield, Mass.
Box 318 Folder 24
Local 228, Wilmington, Dela.
1936-1957
Scope and Contents
Dress & Blouse Workers' Union.
Box 318 Folder 25
Local 229, Boston, Mass.
1934-1936
Scope and Contents
I.c.w. Mary Thompson (President), Boston Women's Trade Union League.
Box 319 Folder 1
Local 231, Pinckneyville, Ill.
Box 319 Folder 2
Local 232, W. Warwick, R.I.
Box 319 Folder 3
Local 234, Easton, Pa.
Box 319 Folder 4
Local 236, Appomattox, Va. Dressmakers' Union.
Scope and Contents
Chartered Sept. 4, 1942.
Box 319 Folder 5
Local 237, Winnipeg, Can.
Scope and Contents
Chartered May 19, 1936.
Box 319 Folder 6
Local 238, Farmville, Va.
Scope and Contents
Chartered Sept. 4, 1942.
Box 319 Folder 7
Local 240, Aurora, Ill.
Box 319 Folder 8
Local 242, Brockton, Mass.
Box 319 Folder 9
Local 243, Stroudsburg, Pa.
Box 319 Folder 10
Local 245, Canandaigua, N.Y.
Box 319 Folder 11
Local 247, Pittsburgh, Pa.
Box 319 Folder 12a-12d
Local 249, Wilkes-Barre, Pa.
1940-1960
Scope and Contents
Letters from Min Lurye Matheson.
Box 319 Folder 13
Local 250, Kansas City, Mo.
Box 319 Folder 14
Local 259, Kingston, N.Y.
Box 319 Folder 15
Local 261, Chicago, Ill.
Box 319 Folder 16
Local 264, Pottstown, Pa.
Box 319 Folder 17a-17b
Local 266, Los Angeles, Calif
1948
Scope and Contents
Corres. w. Louis Levy re strike activities in the dress & sports wear industry.
Box 319 Folder 18
Local 268, Hudson, N.Y.
1948-1954
Box 319 Folder 19
Local 268, LaPorte, Ind.
1933-1944
Box 319 Folder 20
Local 271, Hornell, N.Y.
Box 319 Folder 21
Local 272, Gilman, Ill.
Box 320 Folder 1
Local 276, Vancouver, Can.
1950-1956
Scope and Contents
I.c.w. Ann Marshall.
Box 320 Folder 2a-2b
Local 276, Vancouver, Can.
1940-1950
Scope and Contents
I.c.w. Samuel Herbst.
Box 320 Folder 3
Local 277, Indianapolis, Ind.
1940-1945
Box 320 Folder 4
Local 279, Lima, O.
Box 320 Folder 5
Local 280, Auburn, N.Y.
Box 320 Folder 6
Local 281, Lowell, Mass.
Box 320 Folder 7
Local 282, Oshkosh, Wisc.
Box 320 Folder 8
Local 285, Hoosick Falls, N.Y.
Box 320 Folder 9
Local 286, Ishpeming, Mich
1949
Scope and Contents
Letters from Morris Bialis on negotiations at Gossard Corset Co.
Box 320 Folder 10
Local 288, Kansas City, Mo.
Box 320 Folder 11
Local 289, McLeansboro, Ill.
Box 320 Folder 12
Local 290, Henderson, Ky.
Box 320 Folder 13
Local 291, Maiden, Mass.
Box 320 Folder 14
Local 293, Marquette, Mich.
Scope and Contents
Chartered Dec. 20, 1943.
Box 320 Folder 15
Local 300, Cleveland, O.
Box 320 Folder 16
Local 301, Boston, Mass. Designers' Union,
Scope and Contents
Chartered Dec. 30, 1943. Corres. re charter of Local.
Box 320 Folder 17
Local 303, Clinton, Iowa.
Scope and Contents
Chartered Oct. 26, 1943.
Box 320 Folder 18
Local 304, Winnipeg, Can.
Box 320 Folder 19
Local 306, Sunbury, Pa.
Box 320 Folder 20
Local 309, Fall River, Mass.
Box 320 Folder 21
Local 312, Harrisburg, Pa.
Box 320 Folder 22
Local 313, Framington, Mass.
Box 320 Folder 23
Local 314, Albion, Ill.
Box 320 Folder 24
Local 315, Montreal, Can.
1937-1951
Scope and Contents
Embroidery, Pleaters, Stitchers & Button Makers' Union.
Box 320 Folder 25
Local 316, York, Pa.
Box 321 Folder 1
Local 317, Bay City, Mich
1937-1950
Scope and Contents
I.c.w. Morris Bialis.
Box 321 Folder 2
Local 350, Laredo, Texas.
Box 321 Folder 3
Local 351, Pottsville, Pa.
Box 321 Folder 4
Local 352, San Francisco, Calif.
Box 321 Folder 5
Local 353, Shelbyville, Ill.
1940-1951
Scope and Contents
General Garment Workers' Union. Corres. w. officers re internal Local matters.
Box 321 Folder 6
Local 355, Manistee, Mich.
Box 321 Folder 7
Local 358, Cleveland, O.
Box 321 Folder 8
Local 359, Boston, Mass.
Box 321 Folder 9
Local 360, Clinton, Mass.
Scope and Contents
Chartered Aug. 8, 1939.
Box 321 Folder 10
Local 361, Anderson, Ind.
Box 321 Folder 11
Local 363, St. Louis, Mo.
Scope and Contents
Chartered Jan. 31, 1940.
Box 321 Folder 12
Local 364, Pt. Huron, Mich.
1939-1951
Scope and Contents
Corres. w. Abraham Plotkin re negotiations w. Erd-Marshall firm.
Box 321 Folder 13
Local 365, Sayre, Pa. q
Scope and Contents
Chartered Mar. 22, 1940.
Box 321 Folder 14a
Local 366, So. Bend, Ind.
Scope and Contents
Chartered June 25, 1940.
Box 321 Folder 14b-14c
Local 415, Miami, Fla.
1965-1966
Scope and Contents
Corres. w. Robert Gladnick.
Box 321 Folder 15
Local 457, Cullman, Ala.
Box 321 Folder 16
Local 459, Mattoon, Ill.
Box 321 Folder 17
Local 471, W. Frankfort, Ill.
Box 321 Folder 18
Local 472, Lebanon, Ky.
Box 321 Folder 19
Local 478, New Richmond, Wisc.
Box 321 Folder 20
Local 480, Marinette, Wisc.
Box 321 Folder 21
Local 481, Glasgow, Ky.
Box 321 Folder 22
Local 488, Jackson, Mich.
Scope and Contents
Corres. w. Morris Bialis & Abraham Plotkin.
Box 321 Folder 23
Local 490, Columbia, Mo.
Box 321 Folder 24
Local 493, Jackson, Term
1951
Scope and Contents
I.c.w. John S. Martin re CIO activities w. Jackson Garment Workers.
Box 321 Folder 25
Local 499, Herrin, Ill.
1949-1955
Scope and Contents
I.c.w. W. Harry Rufer on Local position w. Herrin Trades Council.
Box 321 Folder 26
Local 505, Spring Valley, Ill.
Box 321 Folder 27
Local 507, Poplarville, Miss.
Box 321 Folder 28
Local 508, Mouston, Wisc.
Scope and Contents
Chartered Mar. 22, 1948.
Box 321 Folder 29
Local 509, Pittsburg, Kansas.
Box 321 Folder 30
Local 510, Vicksburg, Miss.
Scope and Contents
Chartered Aug. 30, 1948.
Box 321 Folder 31
Local 512, Los Angeles, Calif.
Box 321 Folder 32
Local 514, Greenville, Tenn.
Box 321 Folder 33
Local 591, Meadville, Pa.
1949-1958
Scope and Contents
Chain Machine Operators' Union. Chartered Sept. 15, 1949. I.c.w. John Hoover on affiliation w. Union.
Box 321 Folder 34
Local 599, Butner, N.C.
1962
Scope and Contents
Incl. collective agreement bet. Athol Mfr. Co. & Union.
Box 321 Folder 35a-35b
Local 600, Puerto Rico.
1959-1961
Scope and Contents
I.c.w. Robert Gladnick, Jerry Schoen on purchasing share in labor bank, Banco Obrero de Ahorro y Prestamos de Puerto Rico, 1960; minimum wage.
Box 322 Folder 1a-1c
Local Inquiries; A-C.
Box 322 Folder 2
Loc. Inq. D-F.
Box 322 Folder 3a-3d
Loc. Inq. G-L.
Box 322 Folder 4a-4b
Loc. Inq. Hawaii.
Box 322 Folder 5a-5c
Loc. Inq. M.
Box 323 Folder 1a-1d
Loc. Inq. N
1958-1960
Scope and Contents
Incl. letters from Harry Tuvim on chartering Pattern Makers Guild, publications, constitution & by-laws.
Box 323 Folder 2a-2d
Loc. Inq. O-T.
Box 323 Folder 3
loc. Inq. Out-of-town, non-union shops.
Box 323 Folder 4a-4b
Loc. Inq. U-Z.
Box 324 Folder 1a
Local 23, Cloak Jt. Bd., N.Y.
1939-1940
Scope and Contents
Incl. investigations of Local 23 shops by Nathan Wolf, 1939.
Box 324 Folder 1b
Locals 25 and 142
1950-1955
Scope and Contents
Incl. reports on firms under contract w. Local 142 by Dun & Bradstreet, Inc., 1951-52.
Box 324 Folder 2a
Local 25, Dress Jt. Bd., N.Y.
1939-1959
Scope and Contents
I.c.w. Charles Kreindler & Julius Hochman.
Box 324 Folder 2b
Locals 32 and 155
1951
Box 324 Folder 3
Locals 62 and 25
1938
Scope and Contents
See Negligee Mfrs. Assoc.
Box 324 Folder 4
Locals 91 and 155, 25 & 62
1937-1956
Box 324 Folder 5a-5b
Local 91, Cloak Jt. Bd., N.Y.
1936-1943
Scope and Contents
I.c.w. Israel Feinberg, Jacob J. Heller, Harry Greenberg on chartering snowsuit local; reports on snowsuits branch of Cloak Jt. Bd.; hearings, 1936-43.
Box 324 Folder 6
Local 91, Dress Jt. Bd., N.Y.
1935-1939
Box 324 Folder 7
Locals 98 and 132
1953-1955
Box 324 Folder 8
Locals 105 and 20
1943
Box 325 Folder 1
Locals 105 and 23
1941-1960
Box 325 Folder 2
Locals 105 and 25
1942-1960
Box 325 Folder 3a
Locals 105 and 91
1941-1960
Scope and Contents
I.c.w. Martin L. Cohen & Harry Greenberg.
Box 325 Folder 3b
Locals 105 and 155
1951-1953
Box 325 Folder 4a-4b
Locals 105, Cloak Jt. Bd., N.Y.
1941-1959
Box 325 Folder 5a
Local 105, Dress Jt. Bd., N.Y.
1942-1960
Box 325 Folder 5b
Local 105, Eastern Out-of-town Dept.
1946
Box 325 Folder 5c
Local 155, Eastern Region
1964-1965
Box 325 Folder 5d
Locals. Knitgoods Jt. Council
1938
Box 325 Folder 5e
Locals. Slacks Industry
1942
Scope and Contents
Incl. committee report (Nagler, Bialis, Otto) to GEB.
Box 325 Folder 6
Locals 32, 62, 91, 98 and 155, Eastern Out-of-Town Dept.
1952-1955
Box 326 Folder 1a
Locals. L.A. Cloak Jt. Bd., L.A. Dress Jt. Bd.
1964-1966
Box 326 Folder 1b
Locals. N.Y. Cloak Jt. Bd., N.Y., Dress Jt. Bd.
Box 326 Folder 2
Locals. Phila. Jt. Bd., Phila. Jt. Council
1942-1943
Box 326 Folder 3
Locals. Overlapping
1938-1942
Scope and Contents
Jurisdictional hearings; investigations; reports by Nathan Wolf on firms.
Box 326 Folder 5
M
1964-1966
Box 326 Folder 6a-6b
M
1955-1963
Box 326 Folder 7
M
1952-1954
Box 326 Folder 8a-8b
May First (1st)
1936-1948
Scope and Contents
"May Day Celebrations" & demonstrations; incl. broadsides, literature, newspaper clippings, forms, releases & correspondence. w. trade unions.
Box 327 Folder 1
Mayor's Business Advisory Committee
1942-1965
Scope and Contents
Incl. invitations to serve on committees; minutes of 1946 meeting; letters from Nelson Rockefeller; Fiorello LaGuardia, Wm. O'Dwyer & Robert F. Wagner.
Box 327 Folder 2
Mayor's Committee on Auxiliary Services to the Courts of NYC
1960-1962
Scope and Contents
Incl. letters from Bernard Botein (Presiding Justice), Supreme Court Appellate Division on meetings.
Box 327 Folder 3
Mayor John V. Lindsay
1965-1966
Scope and Contents
Invitations to serve on boards of various City corporations; correspondence. w. Louis Broido (Commissioner), Dept. of Commerce & Industrial Development on Flatlands Industrial Park, 1966.
Box 327 Folder 4
McClellan, John L. (Chairman), Select Comm. on Improper Activities in Labor or Management
1957
Scope and Contents
Incl. D.D. affidavit.
Box 327 Folder 5a-5c
Messages. Condolences
1946-1966
Box 327 Folder 6a-6b
Messages. Congratulations
1946-1966
Box 328 Folder 1
Minimum Wage
1964-1966
Box 328 Folder 2
Miscellany, Praise and Criticism
1962-1964
Box 328 Folder 3
Mobile Health Center
1955
Box 328 Folder 4
Mobile Unit
1965
Box 328 Folder 5a-5b
N
1952-1966
Scope and Contents
I.c.w. David Sarnoff; transcript of Steve Allen show of Aug. 30, on organized crime in New York, 1954.
Box 328 Folder 6
National Agreements
1963
Scope and Contents
Lists of firms.
Box 328 Folder 7a-7b
National Board of the Coat and Suit Industry (formerly Nat'l. Coat & Suit Industry Recovery Bd.)
1948-1966
Scope and Contents
Incl. letters from Joseph L. Batchker.
Box 328 Folder 8a-8b
Nat'l. Bd. of the Coat and Suit Industry
1939-1947
Box 329 Folder 1
New York City
1955-1965
Scope and Contents
I.c.w. City officials re Monarch Underwear Corp. fire, March 1958.
Box 329 Folder 1a-1d
Conventions, Union
1962
Scope and Contents
May 1962. Incl. lists of delegates, delegates to committees, speakers.
Box 329 Folder 2a
New York City, Citizenship Day
1941-1958
Scope and Contents
Letters from Mayors LaGuardia, O'Dwyer & Wagner requesting D.D. to attend Citizenship Day and I Am an American Day.
Box 329 Folder 2a-2g
Conventions, Union
1959
Scope and Contents
Incl. congratulatory messages, & correspondence. w. invited guests.
Box 329 Folder 2b
New York City, Council
1960-1965
Box 329 Folder 3
New York City, Dept. of Commerce and Public Events
1961-1965
Scope and Contents
Invitations to attend special City functions.
Box 329 Folder 4
New York City, Mayor's Committee on Exploitation of Workers
1958-1960
Scope and Contents
I.c.w. Richard T. Levy (Secretary) on status of Union members.
Box 329 Folder 5a-5b
Newspapers. Corres. re Union and labor articles
1954
Scope and Contents
March 1954. D.D. testimony in Harry Karsh vs Pulitzer Publishing Co. case
Box 329 Folder 6
National and International Labor Unions
1932-1966
Scope and Contents
Arranged. 1. Unions, Gen'l. Corres. 2. Miscellaneous Unions. 3. Overlapping Unions. Correspondence bet. D.D. & officers of Union on collective agreements, strikes, merger of unions. Union contributions to strike funds, jurisdictional disputes, AFL, CIO controversy & labor related matters.
Box 329 Folder 6a-6b
Amalgamated Clothing Workers of America, (A.C.W.A.)
1952-1966
Scope and Contents
I.c.w. Jacob Potofsky, Union report on labor record of Judge Van Voorhis, 1954
Box 329 Folder 7
A.C.W.A.
1939-1952
Box 329 Folder 8a-8b
Amalgamated Meat Cutters and Butcher Workmen of N.A. (Meat Cutters).
1943-1965
Scope and Contents
I.c.w. Thomas J. Lloyd, 1958- 65; Earl Jimerson, 1946-57; Patrick J. Gorman, 1943-65.
Box 329 Folder 9
Meat Cutters, Hearings
1956-1959
Scope and Contents
Corres. w. Norman Zukowsky (President), Int'l. Leather Goods, Plastics & Novelty Workers' Union on jurisdictional disputes bet. the two unions.
Box 330 Folder 1a-1b
Meat Cutters, Merger
1954-1957
Scope and Contents
Corres. on merger of the Int'l. Fur & Leather Workers' Union & Meat Cutters, 1954; correspondence. w. Abe Feinglass & Patrick Gorman on Communist activities in union, 1955-57.
Box 330 Folder 2
American Federation of Hosiery and Allied Workers
1933-1960
Box 330 Folder 3a-3c
American Federation of Teachers
1947-1966
Scope and Contents
I.c.w. Charles Cogen.
Box 330 Folder 4
Bakery and Confectionery Workers' Int'l. Union
1958-1965
Box 330 Folder 5
Building Service Employees Int'l. Union
1936-1960
Box 330 Folder 6
Communications Workers of America
1945-1965
Scope and Contents
Incl. correspondence. on striking telephone workers in NYC, 1947.
Box 330 Folder 7
Int'l. Association of Machinists and Aerospace Workers
1930-1956
Scope and Contents
Corres. & printed material from Machinists on disaffiliation from AFL, 1940-46.
Box 330 Folder 8
Int'l. Brotherhood of Electrical Workers
1945-1965
Box 331 Folder 1
Int'l. Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America
1962-1963
Box 331 Folder 2a-2c
Teamsters
1934-1961
Scope and Contents
Corres. w. Wm. Green & Daniel Tobin on claim by Teamsters over truckers affiliated w. Union, 1934-49.
Box 331 Folder 3
Int'l. Fur Workers Union (Fur Workers)
1950-1965
Box 331 Folder 4a-4b
Fur Workers
1937-1949
Scope and Contents
Charges by Fur Workers that Sam Herbst is organizing for CIO in Winnipeg, Canada, 1943- 44.
Box 331 Folder 5a-5c
Int'l. Leather Goods, Plastics and Novelty Workers' Union
1937-1966
Scope and Contents
(Formerly Int'l. Handbag, Luggage, Belt & Novelty Workers' Union) Corres. & reports from Philip Lubliner (Manager), Pocketbook Workers, Local 1, Norman Zukowsky, Ossip Walinsky on inter-union activities.
Box 332 Folder 1a-1d
Int'l. Longshoremen's Assoc.
1939-1964
Scope and Contents
Corres. & reports on expulsion of Longshoremen from AFL, 1953; reaffiliation, 1959.
Box 332 Folder 2
Longshoremen, Newspaper Clippings on Racketeering
1952-1953
Box 332 Folder 3
Int'l. Typographical Union
1934-1965
Box 332 Folder 4
Int'l. Union of Allied Industrial Workers of America
1956
Box 332 Folder 5
Int'l. Union of Electrical, Radio and Machine Workers (I.U.E.)
1937-1965
Box 332 Folder 6a-6b
I.U.E.
1954-1959
Scope and Contents
Incl. correspondence. bet. D.D. (Chairman), AFL-CIO Sub-committee & George Meany on jurisdictional dispute bet. I.U.E. & Sheet Metal Workers Int'l. Assoc. at Belock Instrument Corp., 1957-59; strike at Westinghouse Corp., 1956
Box 333 Folder 1a-1c
Int'l. Union, United Automobile, Aerospace and Agricultural Implement Workers of America (U.A.W.), AFL-CIO
1945-1966
Scope and Contents
I.c.w. Walter P. Reuther on Citizens Crusade Against Poverty.
Box 333 Folder 1d
Int'l. Union, United Automobile Workers of America (AFL)
1938-1949
Scope and Contents
I.c.w. Homer Martin, Lester Washburn, George Meany, William Green on internal UAW situation, loans and reaffiliation to AFL.
Box 333 Folder 2a-2c
U.A.W., CIO
1942-1956
Scope and Contents
I.c.w. Walter P. Reuther & U.A.W. officers on internal situation, strike activities; Richard Schanck case, 1944-48.
Box 333 Folder 3a-3c
Nat'l. Agricultural Workers' Union
1940-1958
Scope and Contents
(Formerly Nat'l. Farm Labor (Union) Corres. w. H.L. Mitchell on organizational drives, requests for funds for organizational drives & strikes.
Box 333 Folder 4
Nat'l. Maritime Union of America
1937-1964
Scope and Contents
Corres. w. Joseph Curran.
Box 334 Folder 1a-1b
American Newspaper Guild (Newspaper Guild)
1937-1952
Box 334 Folder 2
Office and Professional Employees Int'l. Union
1940-1949
Box 334 Folder 3a-3c
Pocketbook Workers' Union. (Affiliated w. Int'l. Handbag, Luggage, Belt and Novelty Workers' Union)
1939-1954
Scope and Contents
Hearings; I.c.w. Ossip Walinsky, reports, resolutions, financial statements, printed material by AFL Special Comm. on internal conflict.
Box 334 Folder 4
Retail, Wholesale and Department Store Union
1937-1959
Box 334 Folder 5a
Seafarers Int'l. Union of N.A.
1940-1965
Box 334 Folder 5a-5c
Southern Tenant Farmers' Union
1936-1958
Scope and Contents
I.c.w. Nat'l. Sharecroppers Fund, Inc., Norman Thomas, H.L. Mitchell.
Box 335 Folder 1a-1b
Textile Workers Union of America
1937-1962
Scope and Contents
Corres. w. Wm. Pollack; proposed merger agreement bet. Textile Workers Union & United Textile Worker, 1958; agreement bet. Union & Textile Workers re Knitted Outerwear & Knitted Underwear Industry, Dec. 1937.
Box 335 Folder 2
United Garment Workers of America
1940-1956
Scope and Contents
I.c.w. Joseph McCurdy.
Box 335 Folder 3
United Hatters, Cap and Millinery Workers Int'l. Union
1962-1965
Scope and Contents
I.c.w. Alex Rose.
Box 335 Folder 4a-4b
Hatters
1953-1959
Scope and Contents
Corres. on contributions by Union for strike relief to Hatters in strike against Hat Corp. of America; correspondence. w. Max Zaritsky prior to 1950.
Box 335 Folder 5
United Mine Workers of America
1962-1966
Box 335 Folder 6a-6b
Mine Workers
1942-1957
Scope and Contents
I.c.w. John L. Lewis.
Box 335 Folder 7a-7b
United Steelworkers of America
1937-1965
Box 335 Folder 8
United Textile Workers of America
1949-1964
Box 336 Folder 1a-1b
Textile
1942-1948
Scope and Contents
Incl. correspondence. re jurisdictional dispute bet. Textile & Union, agreement, list of shops transferred to Union.
Box 336 Folder 2a-2b
Upholsterers Int'l. Union of N.A.
1942-1965
Scope and Contents
I.c.w. Sal B. Hoffman on Union loan; CIO raids.
Box 336 Folder 3a-3c
Misc. Unions, A.
1958
Scope and Contents
Incl. Amalgamated Lithographers of America, resolution to withdraw from AFL-CIO, Aug. 1958.
Box 336 Folder 4a-4b
Misc. Unions, B.
1939-1965
Scope and Contents
I.c.w. Brotherhood of Railroad Trainmen, 1939-43; A. Philip Randolph, Brotherhood of Sleeping Car Porters, 1940-65.
Box 336 Folder 5
Misc. Unions, C.
Box 337 Folder 1a-1b
Misc. Unions, D-F.
Box 337 Folder 2a-2b
Misc. Unions, G-H.
1934-1965
Scope and Contents
I.c.w. Hotel & Restaurant Employees' & Bartenders' Int'l. Union on organizational drive.
Box 337 Folder 3a-3e
Misc. Unions, I.
Box 337 Folder 4
Misc. Unions, J-L.
Box 338 Folder 1a-1b
Misc. Unions, M-N.
Box 338 Folder 2
Misc. Unions, O-P.
Box 338 Folder 3a-3b
Misc. Unions, O.
1945-1965
Scope and Contents
Office Employees Int'l. Union, Local 153; correspondence. re negotiations & collective agreement w. Union.
Box 338 Folder 4a-4b
Misc. Unions, Q-R.
Box 338 Folder 5a-5b
Misc. Unions, M-S.
Box 338 Folder 6
Misc. Unions, T.
1966
Scope and Contents
I.c.w. Transport Workers Union re N.Y. Transit Strike.
Box 339 Folder 1a-1d
Misc. Unions, U.
Box 339 Folder 2
Misc. Unions, V-Z.
Box 339 Folder 3
Overlapping Unions. American Federation of Hosiery Workers and Union
1944
Box 339 Folder 4
Overlapping Unions. American Federation of Rubber Workers and Local 92, Union
1960
Box 339 Folder 5
Overlapping Unions. Congress of Industrial Organization and American Federation of Labor
1955-1956
Scope and Contents
Corres. w. George Meany, Wm. F. Schnitzler, releases, reports, statements issued jointly by AFL-CIO Unity Committee; newspaper clippings on merger of AFL, CIO into a single federation. Incl. publications by AFL-CIO Unity Committee, AFL-CIO & Union.
Box 339 Folder 6a-6b
Overlapping Unions. CIO and AFL.
1943-1956
Scope and Contents
Corres. bet. D.D., Wm. Green, Daniel Tobin, Philip Murray on establishing committee, 1947-56; correspondence., newspaper clippings, publications on ending labor feud, 1944-46; D.D. address on American labor, the war and AFL-CIO controversy, Jan. 1943.
Box 340 Folder 1a-1c
Overlapping Unions. CIO and AFL.
1934-1956
Scope and Contents
Corres. w. John Brophy, letters from John L. Lewis, Sidney Hillman, Union publications; position of Union in CIO-AFL conflict, 1934-38; From Division to Unity AFL-CIO, 1956.
Box 340 Folder 2
Overlapping Unions. CIO Invasion of Union
1940-1942
Box 340 Folder 3
Overlapping Unions. Distillery, Rectifying and Wine Workers' Int'l. Union of America & Union
1953-1954
Box 340 Folder 4
Overlapping Unions. Hoffman Mfg. Co. and Local 132
1945
Box 340 Folder 5
Overlapping Unions. Int'l. Assoc. of Machinists, and Local 132.
1944-1953
Box 340 Folder 6
Overlapping Unions. Int'l. Brotherhood of Electrical Workers and Local 132
1953
Box 340 Folder 7
Overlapping Unions. Int'l. Brotherhood of Pulp, Sulphite and Paper Mill Workers & Locals 98, 142, 155
1951-1953
Box 340 Folder 8
Overlapping Unions. Int'l. Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America & Locals 32, 102, 132, 222
1951- 1960
Box 340 Folder 9
Overlapping Unions. Int'l. Jewelry Workers' Union and Local 66.
Box 341 Folder 1a-1d
Overlapping Unions. Union and Amalgamated Clothing Workers of America
1938-1958
Box 341 Folder 2a-2b
Overlapping Unions. Local 91, Union and A.C.W.A.
1939-1942
Scope and Contents
Bathrobes Industry, correspondence. w. Harry Greenberg, copies of letters bet. Greenberg & Sidney Hillman, releases by Union & A.C.W.A. on jurisdictional dispute in industry.
Box 341 Folder 3a-3d
Overlapping Unions. Union and A.C.W.A. Cloak Industry
1940-1947
Scope and Contents
I.c.w. Adolph Held re dispute bet. Local 169 of A.C.W.A. & Local 105, Union, 1940-41; Emil Schlesinger brief in Bond Clothing Store case, 1947.
Box 342 Folder 1a-1b
Overlapping Unions. Union and A.C.W.A.
1936-1941
Scope and Contents
Cloak Out-of-Town, arranged alphabetically by city.
Box 342 Folder 2a-2c
Overlapping Unions. Union and A.C.W.A., Miscellaneous Locals
1937-1963
Box 342 Folder 3
Overlapping Unions. Int'l. Longshoremen's Association and Local 102
1962
Box 342 Folder 4
Overlapping Unions. Int'l. Union of Dolls, Toys, Playthings, Novelties and Allied Products of the U.S. & Canada & Locals 98, 105, 132
1953- 1960
Box 342 Folder 5
Overlapping Unions. Pocketbook Workers Union (affiliated w. United Handbag, Leather Goods Novelty Workers) and Locals 98, 132, 155
1946-1951
Box 343 Folder 1
Overlapping Unions. Retail Clerks Int'l. Assoc. and Locals 98, 155 & 276
1953-1960
Box 343 Folder 2a-2b
Overlapping Unions. Textile Workers Union of America and Union
1940-1963
Box 343 Folder 3
Overlapping Unions. United Furniture Workers of America and Union
1953
Box 343 Folder 4a-4d
Overlapping Unions. United Garment Workers of America and Union
1962-1964
Scope and Contents
Corres. w. Union officers, U.G.W., George Meany, David Cole re jurisdictional dispute over Brewton Fashions, subsidiary of Judy Bond, Inc., agreement bet. Blouse Mfrs. & Locals 10 & 25, 1962.
Box 343 Folder 5
Overlapping Unions. United Garment Workers and Central States Region
1964
Box 343 Folder 6
Overlapping Unions. U.G.W. and Mid-West Region of Union
1941-1943
Box 343 Folder 7
Overlapping Unions. U.G.W. and Pacific Coast Region
1942-1965
Box 343 Folder 8
Overlapping Unions. U.G.W. and South Jersey Region
1941
Box 343 Folder 9
Overlapping Unions. U.G.W. and Southwest Region
1947-1956
Box 344 Folder 1a-1c
Overlapping Unions. U.G.W. and Southwest Region
1955-1959
Scope and Contents
Angelica Uniform Corp., correspondence. w. Meyer Perlstein & George Meany.
Box 344 Folder 2
Overlapping Unions. U.G.W. and Upper South Dept.
1945-1952
Box 344 Folder 3
Overlapping Unions. U.G.W. and Winnipeg Area.
1941-1945
Box 344 Folder 4
Overlapping Unions. United Hatters, Cap and Millinery Workers Int'l. Union, & Local 132.
1959
Box 344 Folder 5
Overlapping Unions. United Mine Workers of America and Union.
1944-1950
Scope and Contents
Corres. w. Meyer Perlstein on dispute w. Mine Workers, District 50.
Box 344 Folder 6
Overlapping Unions. United Retail, Wholesale and Dept. Store Employees of America.
1939-1946
Box 344 Folder 7a-7c
Overlapping Unions. United Textile Workers of America and Northeast Dept.
1933-1959
Box 344 Folder 8
Overlapping Unions. Upholsterers Int'l. Union of N.A. and Southwest Region
1954-1955
Box 345 Folder 1a-1b
P
1962-1966
Scope and Contents
Incl. ltrs. from James Lipsig & AFL-CIO re purchasing or shares in Portland Reporter Publishing Co., 1962-63.
Box 345 Folder 2a-2c
P
1951-1961
Box 345 Folder 3
Pins and Needles
1965
Box 345 Folder 4a-4b
Plettl, Martin
1944-1963
Scope and Contents
Incl. Labor reports.
Box 346 Folder 1a-1b
Politics. Campaign
1960
Scope and Contents
Invitations to attend Union reception, Jan. 1961.
Box 346 Folder 1c
Politics. Campaign
1960
Scope and Contents
Acknowledgments for D.D. support & endorsement.
Box 346 Folder 1d
Politics. Campaign
1960
Scope and Contents
Corres. on radio programs, Garment Center Rally, campaign issues in Justice.
Box 346 Folder 1e
Politics. Campaign
1960
Scope and Contents
Activities of Union Campaign Committee, John F. Kennedy speech at Garment Center Rally Oct. 27, 1960, excerpts from Lyndon B. Johnson speech at Liberal Party Trade Union Council meeting, Oct. 5th.
Box 346 Folder 1g-1h
Politics. Campaign
1960
Scope and Contents
Financial matters.
Box 346 Folder 1i
Politics. Campaign
1960
Scope and Contents
Releases, Union & non-Union.
Box 346 Folder 1j
Politics. Campaign
1960
Scope and Contents
Misc. Itrs.
Box 347 Folder 1a-1c
Politics. Campaign
1958
Scope and Contents
I.c.w. Ben Davidson (Exec. Dir.), Liberal Party; Independent Citizens Committee (for Harriman, DeLuca, & Hogan ticket).
Box 347 Folder 2
Politics. Campaign
1957
Box 347 Folder 3a-3d
Politics. Campaign
1956
Scope and Contents
Incl. letter from Eleanor Roosevelt to Harlem meeting of United Labor Committee, Oct. 27th; acknowledgments from candidates for D.D. support; correspondence. on Stevenson-Kefauver presidential ticket, radio broadcasts & Garment Center Rally.
Box 348 Folder 1a-1d
Politics. Campaign
1954
Scope and Contents
Incl. acknowledgments, correspondence. on Union contributions in campaign.
Box 348 Folder 2a-2d
Politics. Campaign
1953
Scope and Contents
Corres. on Union & Liberal Party activities in campaign.
Box 349 Folder 1a-1d
Politics. Campaign
1952
Scope and Contents
Corres. on Presidential election.
Box 349 Folder 1e-1g
Politics. Campaign
1952
Scope and Contents
Union activities in states.
Box 349 Folder 1g-1h
Politics. Campaign
1952
Scope and Contents
Releases, Union & non-Union.
Box 349 Folder 1i
Politics. Campaign
1952
Scope and Contents
Radio broadcasts.
Box 350 Folder 1
Presidents. Union. Biographical sketches.
Box 350 Folder 2a-2f
Puerto Rico
1962-1966
Scope and Contents
Corres. w. Louis Stulberg, Clifford Depin, Jerry Schoen, Alberto Sanchez on organizational activities, negotiations w. firms.
Box 350 Folder 3a-3c
Puerto Rico
1956-1958
Scope and Contents
Oct. 1956-58. I.c.w. Robert Gladnick on negotiations.
Box 351 Folder 1a-1c
Puerto Rico
1956
Scope and Contents
Jan-Sept. 1956. I.c.w. Robert Gladnick on negotiations.
Box 351 Folder 2a-2c
Puerto Rico
1955
Box 351 Folder 3
Puerto Rico. Dress Accessories Corp.
1955
Box 351 Folder 4
Puerto Rico. International Basic Economy Corp. (Housing Corp.)
1958
Scope and Contents
Corres. w. Robert Gladnick on housing projects in San Juan.
Box 351 Folder 5a-5c
Puerto Rico. Special Industry Committees
1953-1960
Scope and Contents
(D.D., labor member of Committee #15.) Letters & reports from Lazare Teper on hearings in P.R. Corres. w. Union officers, George Meany & Labor Dept. on minimum wage hearings.
Box 352 Folder 1
Q
1962-1963
Box 352 Folder 2
Q
1938-1961
Scope and Contents
Incl. letters from J.W. de R.-Quistgaard on D.D. portrait, 1950-52.
Box 352 Folder 3a-3c
R
1962-1966
Scope and Contents
I.c.w. Gustave Rosenberg (Chairman), Board of Education; David Rockefeller (President), Chase Manhattan Bank re investments.
Box 352 Folder 4a-4e
R
1947-1961
Scope and Contents
I.c.w. Lindsay Rogers (Prof.), Columbia Univ., on University matters, 1957-60; Victor Riesel on newspaper articles, 1947-53; Franklin D. Roosevelt, Jr., on politics, 1949-53.
Box 353 Folder 1
Rand School
1941-1955
Box 353 Folder 2a-2e
Refugees. Agencies.
Scope and Contents
Letters from agencies requesting funds & Union participation in programs for displaced persons during and after World War II; Arab refugees after 1948 Arab-Israeli conflict; arranged alphabetically by agency.
Box 353 Folder 3a-3b
Refugees. Agencies. Citizens Committee on Displaced Persons
1946-1950
Box 353 Folder 4a-4b
Refugees. Cases, A-C.
1940-1944
Scope and Contents
Corres. w. agencies requesting D.D.'s help in individual cases. Incl. correspondence. re Francisco Largo Caballero (President), Spanish Republic, on his incarceration in Nazi concentration camp.
Box 354 Folder 1a-1b
Refugees. Cases, D-G.
Box 354 Folder 2a-2b
Refugees. Cases, H-L.
1938-1939
Scope and Contents
Incl. correspondence. re case of Karl Kautsky.
Box 354 Folder 3a-3b
Refugees. Cases, M-R.
Box 354 Folder 4a-4b
Refugees. Cases, S-Z.
1941
Scope and Contents
Corres. w. Eleanor Roosevelt on admitting Mrs. Trotsky to U.S..
Box 355 Folder 1a-1b
Central States Region (C.S.)
1962-1966
Scope and Contents
Incl. letters from Frederick Siems.
Box 355 Folder 2a-2b
Central States
1958-1961
Scope and Contents
Incl. report on Mobile Unit, Nov. 1958.
Box 355 Folder 3
C.S., Bernard Altmann Texas Corp.
1957-1961
Scope and Contents
Corres. re agreements, copy of agreement, 1957.
Box 355 Folder 4
Cloak Out-of-Town Dept.
1962-1966
Scope and Contents
Corres. w. George Rubin & Henoch Mendelsund.
Box 355 Folder 5a-5b
Cloak Out-of-Town Dept.
1940-1961
Scope and Contents
I.c.w. Morris P. Glushien re Manchester Modes, Inc., 1953, 1955; also correspondence. w. officers of C.O.T. re reorganization of dept., 1941
Box 355 Folder 6a-6c
Eastern Region (Dress and Misc.)
1940-1966
Scope and Contents
I.c.w. Edward Kramer,
Box 356 Folder 1
E.R. Majestic Specialties, Inc.
1959-1961
Scope and Contents
Incl. correspondence., memorandum of agreement, & agreement.
Box 356 Folder 2
Mid-West Region
1959-1966
Scope and Contents
I.c.w. Morris Bialis.
Box 356 Folder 3a-3e
Mid-West Region
1933-1958
Scope and Contents
Corres. on organizing activities, strikes, settlements, broadsides issued by Union on organizing workers, also correspondence. re internal Union problems.
Box 356 Folder 4
Mid-West. Genesco,
1965-1966
Box 356 Folder 5
Mid-West. H. A. Satin (Chicago, Evansville).
1952-1956
Box 356 Folder 6
Mid-West. Hole proof Hosiery Co.
1954
Box 356 Folder 7
Mid-West. R and H Kaufman.
Box 356 Folder 8
Multi-Plant Firms.
1953
Scope and Contents
D.D. statement to affiliates on problems of multi-plant firms; GEB decision re policy.
Box 357 Folder 1a-1c
N.Y. Misc. Judy Bond, Local 25
1961-1965
Scope and Contents
Corres. w. officers re Judy Bond strike in Brewton, Ala.; NLRB complaint filed by Union against Judy Bond.
Box 357 Folder 2
N.Y. Misc. Future Fashions, Inc.
1965
Scope and Contents
Incl. jurisdictional dispute bet. Dress & Waistmakers' Union, Jt. Bd. & Blouse Skirt & Sportswear Workers' Union (23-25).
Box 357 Folder 3
N.Y. Misc. Jerry Gilden Specialties, Inc., and Local 25
1954-1958
Box 357 Folder 4
N.Y. Misc. Puritan Fashions
1965
Box 357 Folder 5
N.Y. Misc. Russ Togs, Inc.
1965
Box 357 Folder 6
N.Y. Misc. Susie Brooks
1964
Box 357 Folder 7a-7d
Northeast Dept. (formerly Cotton Dress and Misc. Trades Dept.).
1962-1966
Scope and Contents
I.c.w. David Gingold, Sol C. Chaikin; correspondence. w. Allen Ebert (Business Agent) re his dismissal as officer of Union.
Box 357 Folder 8a-8b
Northeast Dept.
1959-1961
Box 358 Folder 1a-1d
Northeast Dept.
1946-1959
Scope and Contents
Incl. petitions from Union members for strike benefits, 1959
Box 358 Folder 2
Northeast Dept. Cotton City Frocks, See S.E. Dept.
Box 358 Folder 3
Northeast Dept. Leslie Fay, Inc. (Wilkes-Barre, Pa., Montreal)
1955-1966
Box 358 Folder 4
N.E. Dept. Picture Frocks (Dumont, N.J., Fall River, Mass., New Bedford, Mass.)
1955
Box 358 Folder 5
N.E. Dept., Witlin and Shapiro (Bern-Al-Lin).
1950-1952
Scope and Contents
Incl. correspondence. bet. Charles Zimmerman & Jacob Potofsky (President), A.C.W.A. re jurisdictional dispute.
Box 358 Folder 6a-6c
N.E. Dept. Wyoming Valley District
1962-1964
Scope and Contents
Incl. petitions not to transfer Min Matheson (District Manager), Wyoming Valley District, to Director of Union Label Dept., 1963. Also correspondence. w. Min Matheson.
Box 358 Folder 7a-7b
N.E. Dept. Wyoming Valley District (Min L. Matheson, Mgr.)
1953-1961
Box 359 Folder 1a-1d
Ohio-Kentucky Region
1962-1966
Scope and Contents
I.c.w. Nicholas Kirtzman, Sam Janis; requests from employees of Bobbie Brooks to return Eddie Milano to Ohio, 1964.
Box 359 Folder 2a-2d
O.-K. Region. N. Kirtzman (Director)
1957-1959
Box 360 Folder 1a-1d
O.-K. Region. N. Kirtzman (Director).
Box 360 Folder 2a-2c
O.-K. Region. Bobbie Brooks, Inc.
1964-1966
Scope and Contents
Corres. on negotiation of agreements; audit of firm & subsidiaries.
Box 360 Folder 3a-3b
O.-K. Region. Bobbie Brooks, Inc.
1962-1963
Scope and Contents
Incl. correspondence. on negotiations of Hialeah Knitting Mills (subsidiary), Welfare Fund audit of Bobbie Brooks.
Box 361 Folder 1a-1c
O.-K. Region. Bobbie Brooks, Inc.
1962-1963
Scope and Contents
Incl. correspondence. on negotiations of Hialeah Knitting Mills (subsidiary), Welfare Fund audit of Bobbie Brooks.
Box 361 Folder 2a-2b
O.-K. Region. Bobbie Brooks, Inc.
1960-1961
Scope and Contents
Corres. renegotiations for agreements; Incl. agreements.
Box 361 Folder 3
O.-K. Region. B.V.D., (Piqua, Ohio; Pascagoula, Miss.)
1952-1964
Scope and Contents
I.c.w. N. Kirtzman, re organizational activities at B.V.D. w. Morris Glushien.
Box 361 Folder 4
O.-K. Region. Fashion Frocks (Cincinnati, O., Greenville, Tenn.)
1951-1960
Box 361 Folder 5
O.-K. Region. G.H. Hess, Inc.
1954
Scope and Contents
(Louisville, O., Wheeling, W.Va.)
Box 361 Folder 5a
O.-K. Region. Keller-Kohn. See Upper South Dept.
Box 361 Folder 6
O.-K. Region. Louis Levine and Sons Dress Co.
1953-1960
Scope and Contents
(Cincinnati, O., Dothan, Ala.) Re negotiations.
Box 361 Folder 6a
O.-K. Region. Perfection Garment Co. See Upper South Dept.
Box 361 Folder 6b
O.-K. Region. Portrait Frocks. See Southeast Dept.
Box 361 Folder 7a-7b
O.-K. Region. Printz-Biederman Co.
1952-1959
Scope and Contents
Corres. w. Union officers on Local 200, Cleveland, O. & Local 400, Bardstown, Ky. Correspondents incl. N. Kirtzman, Meyer Perlstein, D. Solomon (Mgr.), Local 400, & Albert Buckeye (Mgr.), Local 200.
Box 361 Folder 7c
O.-K. Region. Pitmor Sportswear, Inc.
Scope and Contents
See Southwest Region.
Box 361 Folder 8
O.-K. Region. Sue Brett, Inc.
1965
Box 361 Folder 8a
O.-K. Region. Western Garment Co. See Southwest Dept.
Box 361 Folder 9
O.-K. Region. Wilrose Cottons
1954
Box 362 Folder 1
Philadelphia Area (P. A.). Carlton Plastics, Inc.
1963
Box 362 Folder 2
P.A. Mitzi Dress
1955
Scope and Contents
(Miami Beach, Puerto Rico).
Box 362 Folder 3
Puerto Rico, Harwood Mfg. Corp.
1957-1964
Scope and Contents
(P.R., Upper South) Incl. letters from Jerry Schoen, Robert Gladnick (Mgr.), Local 600, on negotiation of agreements w. firm.
Box 362 Folder 4a-4b
Southeastern Region
1965-1966
Scope and Contents
Corres. w. Martin Morand (Director) on organizational activities; & negotiations w. firms.
Box 362 Folder 4c
Southeastern Region
1965
Scope and Contents
Corres. re James Belluso (Bus. Agent), suspended from Union.
Box 362 Folder 4d
Southeastern Region
1963-1965
Scope and Contents
E. T. Kehrer.
Box 362 Folder 4e-4f
Southeastern Region
1962-1964
Box 363 Folder 1a-1f
Southeastern Region
1955-1961
Box 363 Folder 2a-2c
Southeastern Region
1953-1954
Scope and Contents
I.c.w. John S. Martin.
Box 364 Folder 1a-1b
Southeastern Region
1951-1952
Box 364 Folder 2a-2b
Southeastern Region
1949-1950
Box 364 Folder 3a-3b
Southeastern Region
1947-1948
Box 364 Folder 4
Southeastern Region. Alix of Miami
1963-1965
Box 364 Folder 5
Southeastern Region
1954
Scope and Contents
Bien Jolie. (Dunn, No. Car., Scranton, Pa.)
Box 364 Folder 6a-6d
Southeastern Region. Biflex Foundation. Inc.
1948-1955
Scope and Contents
Corres. w. E.T. Kehrer & Union officers; Union releases for Biflex workers; newspaper clippings.
Box 365 Folder 1a-1b
Southeastern Region. Cotton City Frocks
1948-1966
Scope and Contents
(N.E.) Corres. w. John S. Martin & E. T. Kehrer re Cotton City Mfg. Co., incl. correspondence. re strikes, strike fund, & agreement w. Union.
Box 365 Folder 2
Southeastern Region. Ely-Walker Dry Goods, Inc.
1951-1956
Scope and Contents
(S.W.) I.c.w. Meyer Perlstein on negotiations w. firm.
Box 365 Folder 2a
Southeastern Region. Exquisite Forms. See Upper South Dept.
Box 365 Folder 3a-3c
Southeastern Region. G.H. and E. Freydberg (Local 91).
1954-1955
Box 365 Folder 4
Southeastern Region. Glendale Mfg. Co. (Ashville, S.C., Fall River, Mass.)
1955
Box 365 Folder 5
Southeastern Region. Hazelhurst Mfg. Co.
1955
Scope and Contents
(E.O.T.)
Box 365 Folder 6
Southeastern Region. Undergarment Corp.
1956
Scope and Contents
(E.O.T.)
Box 365 Folder 7
Southeastern Region. Jackson Gmt. Co. Cotton Shops, Inc.
1953-1955
Scope and Contents
(Chicago, Ill.)
Box 365 Folder 8
Southeastern Region. Kanner Dress Co.
1953
Scope and Contents
(E.O.T.) Letters bet. John Martin (S.E. Director) & Israel Horowitz (Gen. Mgr.), E.O.T. Dept.
Box 365 Folder 9a-9b
Southeastern Region. Kayser-Roth, Inc.
1959
Scope and Contents
Corres. w. Kehrer re negotiations; incl. proposals.
Box 365 Folder 10
Southeastern Region. Lamar Mfg. Co. (Orange, N.J.)
1955
Box 365 Folder 11
Southeastern Region. Lucky Star Jeans Juvenile Mfg. (Tupelo, Miss., San Antonio, Texas)
1954-1955
Box 366 Folder 1
S.E. Modern Globe
1953-1954
Scope and Contents
See Midwest.
Box 366 Folder 2
S.E. Movie Star Slip, Inc. (Purvis, Poplarville, Miss.)
1955-1963
Box 366 Folder 3
S.E. Munsingwear, Inc.
1954-1957
Scope and Contents
(Hominy, Okla., Minneapolis, Minn.) Incl. agreements.
Box 366 Folder 4
S.E. Nachman and Son, Inc.
1953-1954
Scope and Contents
(Philadelphia, Pa., So. Car.)
Box 366 Folder 5a-5b
S.E. Oneita Knitting Mills
1954-1964
Scope and Contents
(Utica, N.Y., Andrews, S.C.)
Box 366 Folder 5c
S.E. Perfection Garment Co. See Upper South.
Box 366 Folder 6
S.E. Portrait Frocks, Inc.
1949-1956
Scope and Contents
(Lebanon, Ky., Walterboro, S.C.)
Box 366 Folder 7
S.E. Rhea Mfg. Co.
1954-1958
Scope and Contents
(Bainbridge, Ga., Milwaukee, Wisc.)
Box 366 Folder 8
S.E. Rhoda Lee, Inc.
1963
Scope and Contents
(Elberton, Ga., Mt. Carmel, Pa.)
Box 366 Folder 9
S.E. Rivoli Mills
1951-1954
Scope and Contents
(Chattanooga, Tenn.)
Box 366 Folder 10a-10c
S.E. Serbin, Inc.
1955
Scope and Contents
(Cleveland, Miami, Fayetteville, Tenn.) Corres. w. Kehrer & Morris Glushein re organizational & strike activities in Miami & Fayetteville.
Box 367 Folder 1
S.E. Sherman Mfg. Co.
1955
Scope and Contents
(Orange, N.J.)
Box 367 Folder 2a-2c
S.E. Staff
1954-1963
Scope and Contents
Corres. w. Kehrer & officers of S.E. Dept. re internal Union situations (officers who resigned or were dismissed, individuals joining staff, & reports on officers by Kehrer).
Box 367 Folder 3
S.E. Stardust
1956
Scope and Contents
(Poughkeepsie, N.Y.)
Box 367 Folder 4
S.E. Watertown Undergarment Corp.
1956
Scope and Contents
(Poughkeepsie, N.Y.)
Box 367 Folder 5
S.E. Wm. Carter Co.
1951-1959
Scope and Contents
See N.E. Dept.
Box 367 Folder 6
Southwestern Region
1957-1959
Scope and Contents
Sept. 1957-59. (Changed name to Central States Region, July 1, 1958.) I.c.w. Frederick Siems; letters from officers of Locals proposing Fran Rother for Director, Sept. 1957.
Box 367 Folder 7a-7d
S.W.
1953-1957
Scope and Contents
1953, Aug. 1957. I.c.w. Meyer Perlstein; Union pamphlets & broadsides for workers to unionize; list of non-union shops in S.W. area (1952).
Box 367 Folder 8a-8c
S.W.
1947-1952
Box 368 Folder 1
S.W. Ritmor Sportswear, Ind.
1951-1956
Scope and Contents
(Also W. Helena Garment Co., Arkansas.) Corres. re negotiations.
Box 368 Folder 2a-2b
S.W. Seamprufe, Inc.
1949-1957
Scope and Contents
(Also in N.E.) I.c.w. M. Perlstein on strike activities & negotiations w. firm; Union pamphlets & broadsides.
Box 368 Folder 3a-3c
S.W. Staff
1948-1958
Box 368 Folder 4
S.W. Strutwear, Inc.
1953-1954
Scope and Contents
(Minneapolis, Minn., Clarksdale, Miss.) Incl. jurisdictional dispute w. the American Federation of Hosiery Workers.
Box 368 Folder 5
S.W. Western Garment Co.
1947-1953
Scope and Contents
I.c.w. Meyer Perlstein on negotiations.
Box 368 Folder 6
Lower Southwest Region
1955-1958
Scope and Contents
I.c.w. Sol C. Chaikin.
Box 368 Folder 7a-7b
Upper South Dept.
1962-1966
Scope and Contents
Incl. letters from Angela Bambace.
Box 369 Folder 1a-1c
Upper South Dept.
1948-1961
Scope and Contents
Corres. w. Angela Bambace on organizational activities & negotiations w. firms; recommendations & resolutions adopted at conference of the Upper South Dept., 1952
Box 369 Folder 2
U.S. Exquisite Forms
1953-1957
Scope and Contents
(Also S.E.)
Box 369 Folder 3
U.S. Golden Hill
1956
Scope and Contents
(Also Eastern-out-of-Town.)
Box 369 Folder 4a-4b
U.S. Keller-Kohn, Inc., Baltimore, Md.
1953-1954
Scope and Contents
Corres. w. N. Kirtzman, Charles Kreindler, Philip Dupkin (Chairman of Bd., Keller-Kohn) on organizational activities in Cleveland strike, agreements.
Box 369 Folder 5a-5c
U.S. Kenrose Mfg. Co.
1959-1962
Scope and Contents
Corres. w. Bambace re strike & negotiations; incl. D.D. statement on Kenrose strike, June 8, 1960, & notes.
Box 369 Folder 6
U.S. Maidenform, Inc.
1953-1966
Scope and Contents
(Also E.O.T.)
Box 370 Folder 1
U.S. Perfection Garment Co.
1953-1957
Scope and Contents
(S.E., O.-Ky.)
Box 370 Folder 2a-2d
Western States Region, Mode O'Day
1946-1966
Scope and Contents
Corres. w. Louis Levy (Director), Pacific Coast area, Elias Lieberman & Mode O'Day negotiations of agreements.
Box 370 Folder 3
Releases
1962-1965
Box 371 Folder 1
Requests. A
1958-1964
Scope and Contents
I.c.w. American Arbitration Association.
Box 371 Folder 2
Requests. A.
1957-1964
Scope and Contents
I.c.w. American Cancer Society, 1958-64. American Civil Liberties Union, 1957-64.
Box 371 Folder 3
Requests. A.
1959-1966
Scope and Contents
I.c.w. American Council for Emigres in the Professions, Inc., 1961-66. American Council for Nationalities Service, 1959-66.
Box 371 Folder 4
Requests. A.
1958-1965
Scope and Contents
I.c.w. American Friends of Hebrew University.
Box 371 Folder 5
Requests. A.
Box 371 Folder 6
Requests. A.
Box 371 Folder 7
Requests. A.
1958-1964
Scope and Contents
I.c.w. American University.
Box 371 Folder 8
Requests. A.
1960-1965
Scope and Contents
I.c.w. Arthritis Foundation.
Box 372 Folder 1
Requests. B.
Box 372 Folder 2
Requests. B.
1964-1967
Scope and Contents
I.c.w. Boys' Club of America.
Box 372 Folder 3
Requests. C.
1954-1967
Scope and Contents
I.c.w. Catholic Charities.
Box 372 Folder 4
Requests. C.
Box 372 Folder 5
Requests. C.
1952-1959
Scope and Contents
I.c.w. Commentary.
Box 372 Folder 6
Requests. C.
Box 372 Folder 7
Requests. C.
Box 372 Folder 8
Requests. C.
1958-1965
Scope and Contents
I.c.w. Conference on Economic Progress.
Box 372 Folder 9a-9b
Requests. C.
1956-1966
Scope and Contents
I.c.w. Council of the Golden Ring Clubs.
Box 373 Folder 1
Requests. D.
Box 373 Folder 2
Requests. D. Eugene V. Debs Foundation
1962-1966
Box 373 Folder 3
Requests. D.
Box 373 Folder 4
Requests. E.
Box 373 Folder 5
Requests. F. I.d.. Fair Campaign Practices Committee
1959-1965
Box 373 Folder 6
Requests. F. Incl. Foreign Policy Assoc.
1937-1966
Box 373 Folder 7
Requests. F. Freedom House
1960-1964
Box 373 Folder 8
Requests. F. Freedom House
1952-1960
Box 374 Folder 1a-1b
Requests. G.
1958-1965
Scope and Contents
I.c.w. Golden Age Clubs.
Box 374 Folder 1c-1d
Requests. G.
1953-1965
Scope and Contents
I.c.w. Greater New York Fund, 1953-65; Greater N.Y. Safety Council, 1958-63.
Box 374 Folder 1e-1g
Requests. H.
1952-1966
Scope and Contents
Heart Assoc., American, 1964-65. Hope, 1959-66. I.c.w. Henry A. Kissinger on Harvard International Seminar, 1952.
Box 374 Folder 2
Requests. I.
Box 374 Folder 3a-3b
Requests. J.
Box 374 Folder 4
Requests. J.
Box 375 Folder 1
Requests. K.
Box 375 Folder 2a-2c
Requests. L.
1934-1964
Scope and Contents
I.c.w. Labor Aid Project, 1953-64; Labor Temple Fellowship, 1957-59; League for Industrial Democracy, 1934-64.
Box 375 Folder 3a-3b
Requests. L.
1955-1965
Scope and Contents
Lower East Side Neighborhood Assoc.
Box 375 Folder 4a-4b
Requests. M.
1953-1957
Scope and Contents
I.c.w. Moral Rearmament.
Box 375A Folder 1
Requests. N.
1952-1965
Scope and Contents
I.c.w. National Advisory Comm. on Farm Labor, 1958-65; National Assoc. for the Advancement of Colored People, 1952-65.
Box 375A Folder 2
Requests. N.
Box 375A Folder 3
Requests. N.
1958-1965
Scope and Contents
Incl. National Comm. Against Discrimination in Housing.
Box 375A Folder 4
Requests. N.
1952-1963
Scope and Contents
I.c.w. Nat'l. Committee for Labor Israel.
Box 375A Folder 5
Requests. N.
Box 375A Folder 6
Requests. N.
Box 375A Folder 7
Requests. N.
Box 375A Folder 8
Requests. N.
Box 375B Folder 1
Requests. N. Nat'l. Urban League
1954-1965
Box 375B Folder 2
Requests. N.
Scope and Contents
I.c.w. Nat'l. Urban League.
Box 375B Folder 3
Requests. N. New School for Social Research
1952-1965
Box 375B Folder 4
Requests. N.
Box 375B Folder 5
Requests. N.
Box 375B Folder 6
Requests. N.
Box 375B Folder 7
Requests. N.
1959-1965
Scope and Contents
I.c.w. N.Y. University Medical Center.
Box 375B Folder 8
Requests. N.
Box 375B Folder 9
Requests. O.
Box 375B Folder 10a-10b
Requests. P.
1957-1964
Scope and Contents
I.c.w. Police Athletic League.
Box 375C Folder 1
Requests. R.
Box 375C Folder 2a-2c
Requests. R. Eleanor Roosevelt Memorial Foundation
1960-1964
Scope and Contents
Labor's Drive, Collections & Corres.
Box 375C Folder 3
Requests. R.
1962-1965
Scope and Contents
I.c.w. Roosevelt University.
Box 375C Folder 4
Requests. S.
Box 375C Folder 5
Requests. S.
1955-1963
Scope and Contents
I.c.w. Society for the Rehabilitation of the Facially Disfigured.
Box 375C Folder 6
Requests. S.
1957-1966
Scope and Contents
Southern Christian Leadership Conference; I.c.w. Martin Luther King, Jr., 1958-66; Southern Regional Council, 1957-63.
Box 375D Folder 1
Requests. S.
Box 375D Folder 2
Requests. S.
1954-1959
Scope and Contents
I.c.w. Louis Stark Memorial Fund.
Box 375D Folder 3a-3f
Requests. S. Sanatoriums (and hospitals), (also in General Requests)
Scope and Contents
I.c.w. City of Hope, Hebrew Hospital for the Chronic Sick, Jewish Consumptive Relief Society, Jewish Chronic Disease Hospital.
Box 375E Folder 1a-1c
Requests. S. Sanatoriums
Scope and Contents
I.c.w. Memorial Center for Cancer & Allied Diseases.
Box 375E Folder 2
Requests. T.
Box 375E Folder 3a-3c
Requests. U.
1953-1965
Scope and Contents
I.c.w. United Jewish Appeal, 1959-65; United Negro College Fund, 1953-65.
Box 375E Folder 4
Requests. V.
Box 375F Folder 1
Requests. W.
1953-1965
Scope and Contents
I.c.w. Weizmann Institute of Science.
Box 375F Folder 2
Requests. W.
Box 375F Folder 3
Requests. W. Workers Defense League
1950-1960
Box 375F Folder 4
Requests. W. Workmen's Circle, School, Chorus
1940-1965
Box 375F Folder 5
Requests. W.
Scope and Contents
Incl. Workmen's Circle.
Box 375F Folder 6
Requests. Y.
Box 375F Folder 7
Requests. Y.
Scope and Contents
I.c.w. Yivo Institute for Jewish Research.
Box 375F Folder 8
Requests. Z.
Box 375F Folder 9
Requests. Special Cases. Surnames G and H
Scope and Contents
Corres. w. names A-F, I-Z unavailable.
Box 376 Folder 1
Retirement Fund. See ILGWU Social Insurance Programs.
Box 376 Folder 2a-2d
Roosevelt, Eleanor
1938-1965
Scope and Contents
Corres. w. Eleanor Roosevelt on 1940 politics- A.L.P. & Liberal Party-routine messages; letters from Sidney Glazier (Producer), "The Roosevelt Story," 1965. (29 letters from Eleanor Roosevelt)
Box 376 Folder 3a-3b
Eleanor Roosevelt Cancer Foundation
1962-1965
Scope and Contents
Incl. reports on cancer research projects, minutes of Bd. of Governors; meetings; resolutions & letters from Sidney Glazier (Exec. Dir.) & James Roosevelt (President).
Box 376 Folder 4a-4c
Eleanor Roosevelt Cancer Foundation
1959-1961
Scope and Contents
Same as above; AFL-CIO drive on implementing program.
Box 377 Folder 1a-1d
Franklin D. Roosevelt Foundation
1947-1965
Scope and Contents
Letters from Foundation on activities, incl. financial statement of Foundation; progress reports; minutes.
Box 377 Folder 2
Franklin Delano Roosevelt Memorial Commission
1962-1965
Scope and Contents
Incl. letters from Francis Biddle (Chairman) re activities.
Box 377 Folder 3a-3c
Roosevelt University, Chicago
1945-1961
Scope and Contents
Incl. letters from Edward J. Sparling, (President); establishment of the Wm. Green Memorial Library & Union contributions.
Box 378 Folder 1a-1b
S-Sh
1962-1966
Box 378 Folder 2a-2c
S-Sh
1951-1961
Scope and Contents
Incl. article on D.D. in Saturday Evening Post; "Dictator in Sheep's Clothing;" responses to article, Nov. 1949.
Box 378 Folder 3a-3b
Si
1962-1966
Box 378 Folder 4a-4c
Si
1952-1961
Box 379 Folder 1a-1b
Schlesinger, Emil
1950-1961
Scope and Contents
Letters on legal matters, incl. publication, "A Summary & Critique of the Law of Picketing in New York" by Emil Schlesinger, 1953.
Box 379 Folder 3
Settlements
1964
Box 379 Folder 4
Settlements
1963
Box 379 Folder 5
Settlements
1962
Box 379 Folder 6
Settlements
1961
Box 379 Folder 7
Settlements
1960
Box 379 Folder 8a-8b
Settlements
1957-1959
Box 380 Folder 1a-1b
Settlements
1955-1956
Box 380 Folder 2a-2b
Settlements
1954
Box 380 Folder 3a-3b
Settlements
1952-1953
Scope and Contents
June 1952-53.
Box 380 Folder 4
Settlements
1951-1952
Scope and Contents
1951- June 1952.
Box 380 Folder 5a
Shorter Work Week
1965
Box 380 Folder 5b
Signature of 450,000
1965
Scope and Contents
Thank-you letters for publication.
Box 380 Folder 6
Silverstein, Charles M., Executive Asst. to the Mayor
1961-1964
Box 380 Folder 7
Sixtieth Anniversary of Union.
1960
Scope and Contents
Aug. 1960. Incl. congratulatory messages; N.Y. Times editorial & New Leader on anniversary.
Box 381 Folder 1a-1b
Speaking invitations. A.
Box 381 Folder 2
Speaking Invitations. B.
Box 381 Folder 3a-3c
Speaking Invitations. C.
Box 381 Folder 4
Speaking Invitations. D-E.
Box 381 Folder 5
Speaking Invitations. F.
Box 381 Folder 6
Speaking Invitations. G.
Box 381 Folder 7a-7b
Speaking Invitations. H.
Box 382 Folder 1
Speaking Invitations. I.
Box 382 Folder 2
Speaking Invitations. J-L.
Box 382 Folder 3
Speaking Invitations. M.
Box 382 Folder 4
Speaking Invitations. N.
Box 382 Folder 5
Speaking Invitations. O-P.
Box 382 Folder 6
Speaking Invitations. T-V.
Box 382 Folder 7a-7b
Speaking Invitations. W-Z.
Box 383 Folder 1
T
1962-1966
Scope and Contents
Incl. three letters from Norman Thomas, one criticizing D.D. & George Meany for their support of U.S. intervention in Dominican Republic, May 1965.
Box 383 Folder 2a-2c
T
1950-1961
Box 383 Folder 3
Thirty-five Hr. Week
1953-1954
Scope and Contents
I.c.w. Union officers to enforce 35-hr. wk. clause in collective bargaining agreements.
Box 383 Folder 3a
Trade Associations (T.A.)
1932-1966
Scope and Contents
Divided into 1. Trade Assoc., New York. 2. Trade Assoc., Out-of-Town. Corres. bet. Union officers & assoc. on negotiations for agreement, labor-management, garment industry. Arranged alphabetically by assoc.
Box 383 Folder 4
T.A. New York. Affiliated Dress Mfrs. Assn.
1933-1960
Box 383 Folder 5
T.A. Affiliated Ladies Apparel Carrier Assoc.; Associated Dress Carriers of Brooklyn and Queens, Inc.
1939-1940
Box 383 Folder 6
T.A. Allied Underwear Assoc.
1935-1964
Box 383 Folder 7
T.A. American Cloak and Suit Mfrs. Assoc.
1935-1954
Box 383 Folder 8
T.A. Artificial Flower Assoc.
1947
Box 383 Folder 9a-9b
T.A. Associated Corset and Brassiere Mfrs. of N.Y.
1933-1966
Box 383 Folder 10
T.A. Associated Robe Mfrs., Inc.
1937-1938
Box 383 Folder 11
T.A. Association of Knitted Fabric Mfrs., Inc.
1947
Box 383 Folder 12
T.A. Belt Assoc., Inc.
1940
Box 384 Folder 1
T.A. Children's Dress, Cotton Dress and Sportswear Contractors Assoc., Inc.
1934-1965
Scope and Contents
I.c.w. Assoc. re dispute w. Local 91.
Box 384 Folder 2
T.A. Cloak and Suit Trucking Assoc., Inc.
1937-1955
Box 384 Folder 3
T.A. Cotton Apparel and Robe Producers' Assoc., Inc.
1956
Box 384 Folder 4
T.A. Covered Button Assoc., Inc.
1940
Box 384 Folder 5
T.A. Covered Button and Buckle Creators, Inc.
1937-1940
Box 384 Folder 6
T.A. Embroidery Mfrs. Assoc. See Pleaters and Stitchers Mfrs. Assoc.
Box 384 Folder 7
T.A. Fashion Apparel Industry Assoc.
1965
Box 384 Folder 8
T.A. Garment Center's Truck Owners Assoc., Inc.
1940-1950
Box 384 Folder 9
T.A. Greater Blouse, Skirt and Neckwear Contractors Assoc., Inc.
1934-1963
Box 384 Folder 10
T.A. House Dress Institute
1961
Box 384 Folder 11
T.A. Industrial Assoc. of Juvenile Apparel Mfrs., Inc.
1943-1963
Box 384 Folder 12
T.A. Industrial Council of Cloak, Suit and Skirt Mfrs., Inc.
1951-1960
Box 384 Folder 13
T.A. Industrial Council of Cloak, Suit and Skirt Mfrs., Inc.
1941-1950
Scope and Contents
Corres. w. Samuel Klein re Local 38, 1941-44.
Box 384 Folder 14
T.A. Infants' and Children's Coat Assoc., Inc.
1960-1966
Box 384 Folder 15a-15c
T.A. Infants' and Children's Coat Assoc.
1943-1959
Scope and Contents
I.c.w. Charles Baker, Joseph Rubin of the Assoc. & Israel Feinberg, Isidore Nagler, Henoch Mendelsund of the Union on firms' applications to membership in Assoc.
Box 385 Folder 1a-1c
T.A. Infants' and Children's Coat Assoc.
1943-1959
Scope and Contents
I.c.w. Charles Baker, Joseph Rubin of the Assoc. & Israel Feinberg, Isidore Nagler, Henoch Mendelsund of the Union on firms' applications to membership in Assoc.
Box 385 Folder 2
T.A. Infants' and Children's Novelties Assoc., Inc.
1954-1959
Box 385 Folder 3
T.A. Lingerie Mfrs. Assoc.
1933-1936
Box 385 Folder 4
T.A. Mfrs. of Snow Suits, Novelty Wear and Infants' Coats, Inc.
1944
Box 385 Folder 5
T.A. Merchants Ladies' Garment Assoc., Inc.
1941-1959
Scope and Contents
Corres. w. Joseph Dubow, Exec. Dir of Assoc.
Box 385 Folder 6
T.A. Miscellaneous Trade Assoc.
1965-1966
Box 385 Folder 7
T.A. Nat'l. Assoc. of Blouse Manufacturers; 7 Inc.
1933-1959
Box 385 Folder 8
T.A. Nat'l. Assoc. of House Dress Mfrs., Inc.
1949-1953
Box 385 Folder 9
T.A. Nat'l. Assoc. of Shoulder Pad Mfrs., Inc.
1960
Box 385 Folder 10
T.A. Nat'l. Assoc. of Women's and Children's Apparel Salesmen, Inc.
1965
Scope and Contents
I.c.w. Marshall J. Mantler (Exec. Dir.) re affiliation w. a labor union.
Box 385 Folder 11
T.A. Nat'l. Buttonhole Mfrs. Assoc., Inc.
1937
Box 385 Folder 12a-12b
T.A. Nat'l. Dress Mfrs. Assoc.
1933-1960
Box 385 Folder 13
T.A. Nat'l. Knitted Outwear Assoc.
1938-1939
Box 385 Folder 14a-14b
T.A. Nat'l. Skirt Mfrs. Assoc., Inc.
1953
Scope and Contents
Corres. w. Martin L. Cohen (Mgr.), Local 105, Louis Reiss (Mgr.), Local 23 & Assoc. re Local jurisdictional dispute.
Box 385 Folder 15
T.A. Nat'l. Women's Neckwear and Scarf Assoc.
1933-1939
Box 385 Folder 16
T.A. Negligee Mfrs. Assoc.
1938
Box 386 Folder 1
T.A. N.Y. Coat and Suit Assoc., Inc.
1961-1964
Box 386 Folder 2
T.A. N.Y. and New England Carriers Assoc., Inc.
1957
Box 386 Folder 3
T.A. N.Y. Raincoat Mfrs. Assoc., Inc.
1942-1966
Box 386 Folder 4
T.A. Plastic Products Mfrs. Assoc., Inc.
1937-1944
Box 386 Folder 5
T.A. Pleaters, Stitchers and Embroidery Mfrs. Assoc., Inc.
1935-1965
Box 386 Folder 6
T.A. Popular Price Dress Contractors Assoc., Inc.
1964
Box 386 Folder 7a-7b
T.A. Popular-Priced Dress Mfrs. Group, Inc.
1935-1964
Box 386 Folder 8
T.A. United Better Dress Mfrs. Assoc.
1945-1961
Box 386 Folder 9
T.A. United Knitwear Mfrs. League, Inc.
1939-1960
Box 386 Folder 10
T.A. United Popular Dress Mfrs. Assoc., Inc.
1940-1963
Box 386 Folder 11
T.A. United Underwear Contractors Assoc., Inc.
1939
Box 386 Folder 12
T.A. Women's Apparel Shoulder Pad Assoc., Inc.
1953-1957
Box 386 Folder 13
T.A. Boston Associated Dress Mfrs. Assoc.
1946
Box 386 Folder 14
T.A. Boston Coat and Suit Mfrs. Assoc.
1934-1948
Box 386 Folder 15
T.A. Boston New England Clothing and Rainwear Mfrs. Assoc.
1942-1965
Box 386 Folder 16
T.A. California Apparel Contractors Assoc.
1951
Box 386 Folder 17a-17b
T.A. California Sportswear and Dress Assoc., Inc.
1947-1961
Box 386 Folder 18
T.A. Chicago Assoc. of Dress Mfrs.
1937-1941
Box 386 Folder 19
T.A. Chicago Cloak and Suit Mfrs. Assoc.
1955-1958
Box 386 Folder 20
T.A. Chicago Dress Contractors Assoc.
1940-1945
Box 387 Folder 1
T.A. Conn. Dress Mfrs. Assoc.
1933-1934
Box 387 Folder 2
T.A. Fall River Needle Trades Employers Assoc.
1958
Box 387 Folder 3
T.A. Fall River New England Apparel Mfrs. Assoc., Inc.
1958-1961
Box 387 Folder 4
T.A. Florida Apparel Mfrs. Assoc.
1963
Box 387 Folder 5
T.A. Illinois Garment Mfrs. Assoc.
1944
Box 387 Folder 6
T.A. Los Angeles Associated Sportswear Mfrs. of L.A.
1939-1947
Box 387 Folder 7
T.A. Los Angeles Coat and Suits Mfrs. Assoc.
1943-1966
Box 387 Folder 8
T.A. Los Angeles West Coast Garment Mfrs. Assoc.
1949-1950
Box 387 Folder 9
T.A. Minnesota Apparel Industries
1949
Box 387 Folder 10
T.A. Montreal Dress Mfrs. Guild
1939-1940
Box 387 Folder 11
T.A. New Jersey-Dress Mfrs. and Contractors Assoc.
1934-1965
Box 387 Folder 12
T.A. N.J. Washable Dress Contractors Assoc.
1938-1958
Box 387 Folder 13
T.A. Ohio-Apparel Mfrs. Assoc.
1940-1941
Box 387 Folder 14
T.A. Pacific Coast Garment Mfrs.
1944-1954
Box 387 Folder 15
T.A. Pennsylvania Affiliated Independent Dress Contractors Assoc.
1961-1962
Box 387 Folder 16
T.A. Pa. Associated Independent Dressmakers of Pa.
1964
Box 387 Folder 17
T.A. Pa. Dress Mfrs. Assoc., Inc.
1940-1953
Box 387 Folder 18
T.A. Pa. Garment Mfrs. Assoc., Inc.
1959
Scope and Contents
Case of Assoc. & Union before NLRB, Nov. 1959.
Box 387 Folder 19a-19b
T.A. Pa. Slate Belt Apparel Contractors Assoc., Inc.
1959-1962
Box 387 Folder 20
T.A. Pa. United Dress Mfrs. Assoc. of Pa., Inc.
1964
Box 387 Folder 21
T.A. Philadelphia Blouse and Dress Contractors' Assoc.
1945
Box 387 Folder 22
T.A. Philadelphia Coat and Suit Mfrs. Assoc.
1944-1953
Box 387 Folder 23
T.A. Phila. Knitted Outwear Mfrs. Assoc.
1937-1940
Box 387 Folder 24
T.A. Phila. Pleaters, Stitchers and Embroideries Assoc.
1936-1938
Box 387 Folder 25
T.A. Phila. Waist and Dress Mfrs. Assoc.
1936-1952
Box 387 Folder 26
T.A. Puerto Rico Coast and Brassiere Assoc.
1955-1965
Box 387 Folder 27
T.A. St. Louis Associated Garment Industries
1939-1952
Box 387 Folder 28
T.A. Twin Cities Dress Mfrs. Assoc.
1938-1943
Box 387 Folder 29
T.A. Toronto Cloak Mfrs. Assoc.
1937-1939
Box 387 Folder 30
T.A. Toronto Dress Mfrs. Guild of Toronto
1941-1948
Box 387 Folder 31
T.A. Vancouver Cloak Mfrs. Assoc.
1946
Box 387 Folder 32
T.A. Winnipeg Ladies' Garment Mfrs. Assoc.
1933-1937
Box 388 Folder 1
Training Institute of Union
1962-1963
Box 388 Folder 2a-2b
Training Inst. of Union
1957-1959
Scope and Contents
Corres. bet. Union officers & Gus Tyler; report by Tyler, Aug. 1958; applicants requesting admission to Inst.; assignments for graduates.
Box 388 Folder 3a-3c
Training Institute of Union
1955-1956
Box 388 Folder 4a-4c
Training Inst. of Union
1953-1954
Box 388 Folder 5
Training Inst. of Union
1952
Box 389 Folder 1a-1c
Training Inst. of Union
1950-1951
Scope and Contents
Incl. minutes of GEB Education Comm. meeting, 1950; correspondence. on forming Training Inst.
Box 389 Folder 2a-2b
Triangle Fire Memorial
1961
Scope and Contents
(50th Anniversary) Incl. D.D. address at Memorial meeting, March 1961; releases, invitations to attend Memorial; letters from Leon Stein.
Box 389 Folder 3
Truman, Harry S
1944-1959
Scope and Contents
Corres. w. Harry Truman, 1944-51, 1958, on policies, Fair Deal, foreign policy; felicitations; address by the President to the Jt. Session of Houses of Congress, 1947-48; correspondence. w. officers of Harry S Truman Library, 1953-55; 9 letters from Truman.
Box 389 Folder 4
U
1953-1964
Box 389 Folder 5
Umhey, Frederick F.
1954-1956
Scope and Contents
Incl. correspondence. re F.F. Umhey Memorial Fund for National Foundation for Infantile Paralysis.
Box 389 Folder 6
Union Health Center
1962-1966
Scope and Contents
Incl. correspondence., minutes of U.H.C. meeting 1962; reports.
Box 390 Folder 1a-1c
Union Health Center
1952-1961
Scope and Contents
Same as above.
Box 390 Folder 2
Union Health Center
1947-1951
Box 390 Folder 3a-3b
Union Health Center, Fiftieth Anniversary
1964
Scope and Contents
Incl. acknowledgments to public officials for sponsoring bill permitting U.S. Mint to strike a medal commemorating the Fiftieth Anniversary of U.H.C., literature. publications, misc. material for 50th Anniversary celebration.
Box 390 Folder 4a-4c
Union Health Center, Fiftieth Anniversary
1964
Scope and Contents
Acceptances, invitations, thank-you letters (for medal), letter from Pauline Newman outlining history of Health Center.
Box 391 Folder 1
Union Health Center, Outside NYC
1955-1958
Box 391 Folder 2
Union Health Center, Philadelphia
1949-1953
Box 391 Folder 3
Union Health Center, Social Service Dept.
1948
Box 391 Folder 4a-4b
United Nations
1948-1965
Scope and Contents
Requests from UN agencies for Union contributions & D.D. support; incl. American Association for the UN, U.S. Committee for the UN.
Box 391 Folder 5a
U.S. Government, Departments (General).
1961-1964
Scope and Contents
Corres. on U.S.-Japanese arrangements on trade in cotton textiles & apparel, 1961-64; President's Committee on Equal Employment Opportunity, 1963-64.
Box 391 Folder 5b
U.S. Govt., Depts. Labor Advisory Comm. on Foreign Assistance, incl. minutes of meetings
1964-1965
Box 391 Folder 5b
U.S. Govt., Depts. Nat'l. Citizens' Comm. for Community Relations, releases
1964-1965
Box 391 Folder 5c
U.S. Govt., Depts. Labor Comm. (Foreign Operations Administration)
1954-1955
Scope and Contents
Corres. w. Floyd Springer, Jr. (Comm. Secy.).
Box 391 Folder 5d
U.S. Govt., Depts. Corres. on Senator Joseph R. McCarthy and communism; newspaper clippings
1950-1957
Scope and Contents
incl. telegrams from McCarthy criticizing D.D. 1957
Box 392 Folder 1a-1c
U.S. Govt., Depts. State Dept.
1937-1965
Scope and Contents
I.c.w. Cordell Hull, Adolph A. Berle, Jr., releases on national & international affairs.
Box 392 Folder 1d-1f
U.S. Govt., Depts. Miscellaneous
1949-1966
Box 392 Folder 2
U.S. Govt., Depts. Bureau of Internal Revenue
1944-1960
Scope and Contents
Incl. memos from Frederick F. Umhey re examination of Union books.
Box 392 Folder 3
U.S. Govt., Depts. Committees and Commissions
1961-1966
Scope and Contents
I.c.w. the President's Committee on Employment of the Handicapped; Pres. Commission on the Status of Women; D.D. statement on Equal Pay Act of 1962, before Select Comm. on Labor.
Box 392 Folder 4
U.S. Govt., Depts. Labor Dept.
1962-1965
Scope and Contents
Incl. D.D. testimony to Special Comm. of House of Rep., investigating the NLRB, May 10, 1940; Howard W. Smith (Chairman).
Box 393 Folder 1a-1d
U.S. Govt., Depts. Labor Dept.
1937-1961
Scope and Contents
Letters on programs sponsored by Dept. correspondents, incl. Frances Perkins, Louis B. Schwellenbach, Maurice Tobin, Philip Kaiser, Martin P. Durkin & James P. Mitchell.
Box 393 Folder 2
U.S. Govt., Depts., Labor Dept., Alliance for Progress
1962-1964
Scope and Contents
Corres., minutes, 8th meeting, Oct. 1963.
Box 393 Folder 3a-3e
U.S. Govt., Labor Dept., Trade Union Advisory Comm.
1946-1963
Scope and Contents
I.c.w. Secretaries of Labor, reports, minutes of meetings, letters from David A. Morse, Under Sec'y, of Labor, 1946-48.
Box 393 Folder 4
U.S. Govt., Labor Dept., Willard W. Wirtz, Secretary, of Labor
1963-1965
Box 394 Folder 1a-1d
Unity House
1950-1965
Scope and Contents
Corres. w. Saul Gold, Union officers.
Box 394 Folder 2
Unity House, Theatre Dedication
1956
Scope and Contents
June 1-3, 1956. Acceptances & declinations arranged alphabetically by correspondent.
Box 394 Folder 3
V
1962-1965
Box 394 Folder 4
V
1950-1961
Box 395 Folder 1a-1b
V.P. Antonini, Luigi
1934-1964
Scope and Contents
Corres. w. Antonini (Gen. Secy.), Local 89, Italian Dress & Waistmakers Union; radio addresses on Union, 1949, & funds for infantile paralysis; reports by Antonini (delegate), A.L.P., to Conference of American Democracy, Montevideo, Uruguay, 1939.
Box 395 Folder 2
V.P. Bialis, Morris
1933-1957
Box 395 Folder 3
V.P. Breslaw, Joseph (Mgr. Secy.), Cloak, Skirt and Dress Pressers Union
1930-1932
Scope and Contents
1938-58. I.c.w. family re Joseph Breslaw Memorial in Israel, 1957-58.
Box 395 Folder 4a-4b
V.P. Feinberg, Israel
1932-1958
Scope and Contents
I.c.w. Union officers on Israel Feinberg Memorial Fund, 1954-58; correspondence. w. Feinberg, 1932-52.
Box 395 Folder 5
V.P. Gingold, David
1945-1951
Box 395 Folder 6
V.P. Greenberg, Harry
1941-1965
Scope and Contents
Incl. untranscribed stenography (n.d.).
Box 395 Folder 7
V.P. Hochman, Julius
1930-1962
Scope and Contents
Incl. publication, Labor & the Public, by Julius Hochman (n.d.).
Box 395 Folder 8
V.P. Horowitz, Israel
1957
Box 395 Folder 9
V.P. Hyman, Louis. Memorandum
1955
Box 395 Folder 10
V.P. Kaplan, Benjamin
1948-1949
Box 395 Folder 11
V.P. Kirtzman, Nicholas
1954-1963
Box 395 Folder 12
V.P. Kramer, Philip
1928-1946
Box 395 Folder 13
V.P. Kreindler, Charles
1932-1963
Box 395 Folder 14a-14b
V.P. Levy, Louis
1933-1952
Scope and Contents
Incl. correspondence. on organizing firms in Los Angeles, 1944-47.
Box 395 Folder 15
V.P. Martin, John S.
1951-1954
Box 396 Folder 1
V.P. Matyas, Jennie (Charters)
1944-1959
Scope and Contents
Incl. correspondence. on retirement, 1957.
Box 396 Folder 2
V.P. Mendelsund, Henoch
1960
Box 396 Folder 3
V.P. Molisani, Edward
1946-1955
Box 396 Folder 4
V.P. Nagler, Isidore
1932-1959
Scope and Contents
Incl. publication. Trade Unions & the War, by Isidore Naqler (n.d.); Nagler address to the General Conference of the National Union of Tailors & Garment Workers, London, July 1947.
Box 396 Folder 5
V.P. Ninfo, Salvatore
1932-1956
Scope and Contents
Incl. letters from Ralph Ninfo (son), on Union matters, 1939, 1954-56.
Box 396 Folder 6
V.P. Otto, Samuel.
Box 396 Folder 7
V.P. Perlstein, Meyer
1941-1958
Scope and Contents
Incl. correspondence., speech, "The Human Responsibilities of Trade Unionism" for Union Labor Institute students at Madison, Wisconsin, 1943; letter of retirement (resignation), June 1957.
Box 396 Folder 8
V.P. Pesotta, Rose
1965
Box 396 Folder 9
V.P. Rubin, George
1933-1950
Box 396 Folder 10
V.P. Sanchez, Alberto E.
1964
Scope and Contents
Incl. congratulatory messages to D.D. upon Sanchez appointment.
Box 396 Folder 11
V.P. Shane, Bernard
1954-1964
Box 396 Folder 13a-13b
V.P.(AFL). Woll, Matthew
1935-1956
Box 396 Folder 14
V.P. Zimmerman, Charles S.
1934-1958
Box 397 Folder 1a-1b
W
1962-1966
Box 397 Folder 2a-2b
W
1935-1961
Scope and Contents
I.c.w. Robert F. Wagner (U.S. Senator) re labor & charitable matters.
Box 397 Folder 3
Wolf and Schulman
1957-1964
Scope and Contents
Incl. audit reports.
Box 397 Folder 4
Workmen's Circle, Home for the Aged
1961-1966
Scope and Contents
Incl. correspondence. re Eleanor Roosevelt Golden Ring Center project, 1961-63.
Box 397 Folder 5a-5b
Workmen's Circle
1950-1961
Box 397 Folder 6
Workmen's Circle, ILGWU Wing
1962-1965
Scope and Contents
I.c.w. W.C. re controversy bet. the Union & W.C. over admissions policy (on a non-sectarian basis); incl. Union statement on policy & reports.
Box 398 Folder 1a-1b
Workmen's Circle, ILGWU Wing
1958-1961
Scope and Contents
Corres. & reports on Union participation in building wing; agreement bet. Union & W.C.; on dedication of Israel Feinberg Pavilion, Isidore Nagler Auditorium, June 1961.
Box 398 Folder 2
Workmen's Circle, ILGWU Wing
1958-1961
Scope and Contents
Requests for admission to W.C.
Box 398 Folder 3a-3b
Workmen's Circle, ILGWU Wing
1950-1951
Scope and Contents
Requests for ads & contributions; correspondence. re Erlich- Alter Auditorium, plans for wing.
Box 398 Folder 4a-4b
X-Y
1937-1965
Scope and Contents
I.c.w. Saul Yanofsky (Editor), Gerechticfkeit re articles & lecture tours (Yiddish).
Box 398 Folder 5
Z
1960-1965
Box 398 Folder 6
Z
1936-1959
Box 399 Folder 1
S. and S. Guide & Index.
Box 399 Folder 2
S. and S.
1932-1933
Scope and Contents
1-10.
Box 399 Folder 3
S. and S.
1934
Scope and Contents
11-20.
Box 399 Folder 4
S. and S.
1934-1935
Scope and Contents
21-30.
Box 399 Folder 5
S. and S.
1935
Scope and Contents
31-40.
Box 399 Folder 6
S. and S.
1936
Scope and Contents
41-50.
Box 399 Folder 7
S. and S.
1936
Scope and Contents
51-60.
Box 399 Folder 8
S. and S.
1936-1937
Scope and Contents
61-70.
Box 399 Folder 9
S. and S.
1937-1938
Scope and Contents
71-80.
Box 399 Folder 10
S. and S.
1938-1939
Scope and Contents
81-95.
Box 399 Folder 11
S. and S.
1939
Scope and Contents
96-106.
Box 399 Folder 12
S. and S.
1940
Scope and Contents
107-118.
Box 399 Folder 13
S. and S.
1941-1942
Scope and Contents
119-130.
Box 399 Folder 14
S. and S.
1942-1943
Scope and Contents
131-145.
Box 399 Folder 15
S. and S.
1943-1944
Scope and Contents
146-160.
Box 399 Folder 16
S. and S.
1944-1945
Scope and Contents
161-170.
Box 399 Folder 17
S. and S.
1945-1946
Scope and Contents
171-180.
Box 399 Folder 18
S. and S.
1946-1947
Scope and Contents
181-190.
Box 400 Folder 1
S. and S.
1947
Scope and Contents
191-200.
Box 400 Folder 2
S. and S.
1947-1948
Scope and Contents
201-210.
Box 400 Folder 3
S. and S.
1948-1949
Scope and Contents
211-223.
Box 400 Folder 4
S. and S.
1949-1950
Scope and Contents
224 (225)-235.
Box 400 Folder 5
S. and S.
1950-1951
Scope and Contents
236-257.
Box 400 Folder 6
S. and S.
1952
Scope and Contents
258-265.
Box 400 Folder 7
S. and S.
1953
Scope and Contents
266-274.
Box 400 Folder 8
S. and S.
1954
Scope and Contents
275-285.
Box 400 Folder 9
S. and S.
1955-1956
Scope and Contents
286-300.
Box 400 Folder 10
S. and S.
1956-1957
Scope and Contents
301-315.
Box 400 Folder 11
S. and S.
1958-1959
Box 400 Folder 12
S. and S.
1960-1961
Box 400 Folder 13
S. and S.
1962-1965
Box 400 Folder 14
S. and S.
1966-1968
Box 401 Folder 1
Gr. A.
Box 401 Folder 2
Gr. B.
Box 401 Folder 3
Gr. C.
Box 401 Folder 4
Gr. D-E.
Box 401 Folder 5
Gr. F.
Box 401 Folder 6
Gr. G-H.
Box 401 Folder 7
Gr. I.
Box 401 Folder 8a-8c
Gr. J.
Box 402 Folder 1
Gr. L.
Box 402 Folder 2a-2b
Gr. M-N.
Box 402 Folder 3
Gr. O-P.
Box 402 Folder 4
Gr. R-T.
Box 402 Folder 5
Gr. U.
Box 402 Folder 6
Gr. W.
Box 402 Folder 7
Gr. Y-Z.
Box 402 Folder 8
Gr. Individuals, A-C. (Non-union.)
Box 402 Folder 9
Gr. Individuals, E-N.
Box 402 Folder 10
Gr. Individuals, O-Z.
Box 403 Folder 1
Gr. A-B.
Box 403 Folder 2
Gr. C-I.
Box 403 Folder 3
Gr. J-L.
Box 403 Folder 4
Gr. M.
Box 403 Folder 5a-5b
Gr. N-O.
Box 403 Folder 6
Gr. P-T.
Box 403 Folder 7
Gr. U-Z.
Box 403 Folder 8
Gr. Individuals. Officers and members of the Union.
Scope and Contents
Individuals. Officers & members of the Union.
Box 404 Folder 1
Pers. Corres
1929-1930
Box 404 Folder 2
Pers. Corres
1931
Scope and Contents
Jan-Aug. 1931.
Box 404 Folder 3
Pers. Corres
1931
Scope and Contents
Sept-Dec. 1931.
Box 404 Folder 4
Pers. Corres
1932-1933
Box 404 Folder 5
Pers. Corres
1934
Box 404 Folder 6
Pers. Corres
1935-1937
Box 404 Folder 7
Pers. Corres
1938-1942
Box 404 Folder 8
Pers. Corres
1943-1944
Box 404 Folder 9
Pers. Corres
1945
Box 404 Folder 10
Pers. Corres
1946-1948
Box 404 Folder 11
Pers. Corres
1949
Box 405 Folder 1
Pers. Corres
1935-1939
Scope and Contents
Corres. w. relatives abroad.
Box 405 Folder 2
Pers. Corres
1938-1959
Scope and Contents
Corres. w. Charlotte Margolin.
Box 405 Folder 3
Pers. Corres
1959
Scope and Contents
Messages of condolence on death of brother, Laizer (Louis). Misc. matters.
Box 405 Folder 4
Pers. Corres
1947
Scope and Contents
Nov. 1947. Messages of condolence on death of brother, Jacob.
Box 405 Folder 5
Pers. Corres
1931-1934
Scope and Contents
Insurances.
Box 405 Folder 6
Pers. Corres
1936-1944
Scope and Contents
Receipts.
Box 405 Folder 7
Pers. Corres. Visas (incomplete)
Scope and Contents
Incl. Misha Minikes Friedman, Charlotte Grenadier.
Box 405 Folder 8
Pers. Corres. Misc.
Box 405 Folder 9
Photographs.
Box 406
Original items.
Box 407
Original items.
Box 408
Original items.
Box 409
Original items.
Box 410
Original items.
Box 411 Folder 1
A
1966-1979
Box 411 Folder 2
American Federation of Labor-Congress of Industrial Organizations, Conventions
1967-1971
Scope and Contents
Incl. records on Dubinsky's absence from 1967 convention.
Box 411 Folder 3
AFL-CIO. Executive Committee (of the Executive Council)
1956-1964
Box 411 Folder 4
AFL-CIO. Executive Council
1969-1976
Box 411 Folder 5
AFL-CIO. Executive Council
1968
Box 411 Folder 6
AFL-CIO. Executive Council
1965-1967
Box 411 Folder 7
AFL-CIO. Executive Council
1962-1964
Box 412 Folder 1
AFL-CIO. Executive Council
1958-1961
Box 412 Folder 2
AFL-CIO. Executive Council
1956-1957
Box 412 Folder 3
AFL-CIO. Executive Council
1955
Box 412 Folder 4
AFL-CIO. Executive Council
1951-1954
Box 412 Folder 5
AFL-CIO. General Board
1956-1966
Box 412 Folder 6
AFL-CIO. Int'l. Confederation of Free Trade Unions
1968-1970
Box 412 Folder 7
AFL-CIO. Jay Lovestone
1966-1974
Box 412 Folder 8
AFL-CIO. George Meany
1966-1979
Box 413 Folder 1-2
AFL-CIO. Pension Plans
1967-1968
Box 413 Folder 3
AFL-CIO. Examination of Financial Statements
1967-1969
Box 413 Folder 4
AFL-CIO. Requests for Financial Assistance
1966-1969
Box 413 Folder 5
AFL-CIO. Retail Clerks Int'l. Assoc. and Amalgamated Clothing Workers of America
1963
Scope and Contents
Jurisdictional dispute.
Box 413 Folder 6
American Symphony Orchestra
1966-1969
Box 413 Folder 7
Americans for Democratic Action
1969-1980
Box 413 Folder 8
Americans for Democratic Action
1968
Box 413 Folder 9
Americans for Democratic Action
1966-1967
Box 414 Folder 1-7
Amun-Israeli Housing Corp
1950-1967
Scope and Contents
Incl. correspondence., financial reports on bond purchases.
Box 415 Folder 1
B
1970-1977
Box 415 Folder 2
B
1966-1969
Box 415 Folder 3
Ballon, Charles
1967-1977
Box 415 Folder 4
Banquets, Invitations to
1976-1979
Box 415 Folder 5
Banquets, Invitations to
1972-1975
Box 415 Folder 6
Banquets, Invitations to
1970-1971
Box 415 Folder 7
Banquets, Invitations to
1969-1970
Box 415 Folder 8
Banquets, Invitations to
1969
Box 416 Folder 1
Banquets, Invitations to
1968
Box 416 Folder 2
Banquets, Invitations to
1967-1968
Box 416 Folder 3-4
Banquets, Invitations to
1967
Box 416 Folder 5-6
Banquets, Invitations to
1966
Box 416 Folder 7
Bard College
1951-1980
Scope and Contents
Incl. correspondence. re honorary degree conferred on Dubinsky, June 1951.
Box 417 Folder 1
Books
1970-1981
Box 417 Folder 2
Books
1944-1969
Box 417 Folder 3
Brandeis University
1967-1980
Box 417 Folder 4
Brandeis University
1966
Scope and Contents
June 1966, Incl. correspondence. re honorary degree conferred on Dubinsky.
Box 417 Folder 5
C
1967-1979
Box 417 Folder 6
Carnegie Hall Club
1964-1965
Box 417 Folder 7
Centre for Labour and Social Studies, Inc.
1963-1967
Box 417 Folder 8
Chaikin, Sol C.
1975-1978
Box 417 Folder 9
Chan, Sou (House of Chan)
1958-1972
Box 417 Folder 10
Charters, Jennie M.
1966-1975
Box 417 Folder 11
Childs, John L.
1968-1975
Scope and Contents
Incl. two papers by John L. Childs, David Dubinsky and the Work of the AFL Postwar Planning Committee, and David Dubinsky and the Founding of the Liberal Party, 1972.
Box 417 Folder 12
Clothing Workers of America, Amalgamated
1966-1973
Box 417 Folder 13
Columbia University
1968
Scope and Contents
Honorary degree conferred on D.D.
Box 418 Folder 1
Committees, Invitations to serve on
1975-1981
Box 418 Folder 2
Committees, Invitations to serve on
1970-1974
Box 418 Folder 3
Congressional Investigation on Racial Discrimination in Union
1962
Scope and Contents
Herbert Zelenko (chairman); newspaper clippings.
Box 418 Folder 4-6
Constitutional Convention, New York State
1967
Scope and Contents
D.D., delegate-at-large; general material.
Box 418 Folder 7
Constitutional Convention, Committee on Health, Housing and Social Services
1967
Box 418 Folder 8
Constitutional Convention, Labor Committee
1967
Box 419 Folder 1
Constitutional Convention, Labor Committee
1967
Box 419 Folder 2
Constitutional Convention, Record of Payment
1967
Box 419 Folder 3
Conventions
1968-1977
Scope and Contents
Incl. credentials to 1924, 1925, 1929.
Box 419 Folder 4
D
1966-1979
Box 419 Folder 5
Daily News, N. Y.
1969
Scope and Contents
Corres. & article, Little David-Labor Giant, by May Okon.
Box 419 Folder 6
Daniels, Wilbur
1960-1970
Scope and Contents
Incl. financial records (dues allocation), 1960.
Box 419 Folder 7
The Day
1966
Box 419 Folder 8
Dubinsky, David. Autographs
1972-1980
Scope and Contents
Requests.
Box 419 Folder 9-10
D.D. Autographs
1940-1971
Scope and Contents
Requests.
Box 420 Folder 1
D.D. Awards
1949-1975
Box 420 Folder 2
D.D. Awards
1965
Scope and Contents
Golden Door Award of the American Council for Nationalities Service.
Box 420 Folder 3
D.D. Awards
1969
Scope and Contents
Medal of Freedom.
Box 420 Folder 3-7
D.D. Biographical Data
1950-1975
Scope and Contents
Requests.
Box 420 Folder 4
D.D. Awards
1970
Scope and Contents
Senior Citizen of the Year.
Box 420 Folder 8
D.D. Birthday Greetings
1979-1980
Box 421 Folder 1-2
D.D. Birthday Greetings
1977-1978
Box 421 Folder 3-4
D.D. Birthday Greetings
1973-1976
Box 421 Folder 5-8
D.D. Birthday Greetings
1972
Box 421 Folder 9
D.D. Birthday Greetings
1970-1971
Box 421 Folder 10
D.D. Birthday Greetings
1968-1969
Box 422 Folder 1-2
D.D. Birthday Greetings
1967
Box 422 Folder 3
D.D. Birthday Greetings
1965-1966
Box 422 Folder 4-5
D.D. Birthday Greetings
1962
Box 422 Folder 6
D.D. Will Chasen
1959-1961
Box 422 Folder 7
D.D. Committees
1968-1969
Scope and Contents
Invitations to serve.
Box 422 Folder 8-9
D.D. Committees
1966-1967
Scope and Contents
Invitations to serve.
Box 422 Folder 10
D.D. Committees
1968-1969
Scope and Contents
Special Committee on Racial and Religious Prejudice.
Box 423 Folder 1
D.D. Get-Well Cards
1965
Box 423 Folder 2
D.D. Interviews
1969-1979
Scope and Contents
Requests.
Box 423 Folder 3-4
D.D. Labor History
1968
Scope and Contents
Spring 1968. Essays in honor of D.D.
Box 423 Folder 5-6
D.D. New Year's Greetings
1976-1980
Box 423 Folder 7
D.D. New Year's Greetings
1965-1975
Box 423 Folder 8
D.D. New Year's Greetings
1949-1958
Box 424 Folder 1-6
D.D. Personal
1931-1971
Box 424 Folder 7
D.D. Photographs
1938-1979
Scope and Contents
Requests.
Box 424 Folder 8-14
D.D. Retirement
1966
Scope and Contents
Letters.
Box 425 Folder 1-10
D.D. Retirement
1966
Scope and Contents
Letters.
Box 426 Folder 1-2
D.D. Student Center, FIT
1966-1978
Box 426 Folder 3-4
D.D. Trips abroad
1966
Box 426 Folder 5-7
D.D. Trips abroad
1964
Box 426 Folder 8
D.D. Trips abroad
1959
Box 427 Folder 1
D.D. Trips abroad
1956
Box 427 Folder 2-4
D.D. Trips abroad
1955
Box 427 Folder 4
D.D. Trips abroad
1925-1953
Scope and Contents
Incl. letter of introduction from Secretary of State Frank B. Kellogg, 1925.
Box 427 Folder 5
D.D. Miscellaneous
1967-1972
Box 427 Folder 6
D.D. Misc.
1965-1966
Box 427 Folder 7
D.D. Misc.
1963-1964
Box 427 Folder 8
D.D. Misc.
1961-1962
Box 428 Folder 1
D.D. Misc.
1959-1960
Box 428 Folder 2
D.D. Misc.
1942-1958
Box 428 Folder 3-4
D.D. Misc.
1928-1952
Box 428 Folder 5-9
Dubinsky, Emma
1974
Scope and Contents
Condolences upon Emma Dubinsky's death.
Box 429 Folder 1
E
1969-1975
Box 429 Folder 2
F
1966-1976
Box 429 Folder 3
Farley, James A.
1969-1972
Box 429 Folder 4
Fashion Institute of Technology
1969-1978
Box 429 Folder 5
Foreign Correspondence
1966-1971
Scope and Contents
Incl. Mme. Chiang Kai-shek letter.
Box 429 Folder 6
Form Letters
1966-1973
Box 429 Folder 7
Form Letters
1963-1965
Box 429 Folder 8
Form Letters
1961-1962
Box 429 Folder 9
Form Letters
1948-1960
Box 429 Folder 10
Form Letters
1953
Scope and Contents
Incl. bulletins re 35-hour week.
Box 430 Folder 1-4
Forward, Jewish Daily
1929-1980
Box 430 Folder 5
Forward, Jewish Daily
1967-1977
Scope and Contents
70th and 80th anniversary celebrations.
Box 430 Folder 6
Freedom House
1966-1970
Box 430 Folder 7
G
1966-1980
Box 430 Folder 8-9
General Executive Board
1966-1976
Box 431 Folder 1-3
Goldberg, Arthur J.
1959-1972
Box 431 Folder 4
Goldowsky, Morris
1969-1978
Box 431 Folder 5
H
1966-1976
Box 431 Folder 6
Hebrew University and American Friends of the Hebrew University
1967-1969
Box 431 Folder 7
Herling, John
1967
Scope and Contents
John Herling's Labor Letter.
Box 431 Folder 8-9
Histadrut (National Committee for Labor Israel)
1966-1977
Box 431 Folder 10
Hoffman, S.L.
1931-1974
Box 431 Folder 11
Hotels
1967-1969
Box 432 Folder 1-3
Housing
1966-1977
Scope and Contents
Incl. requests for assistance in obtaining an apartment at the ILGWU houses.
Box 432 Folder 4-5
Humphrey, Hubert H.
1964-1978
Box 432 Folder 6
ILGWU, Affiliated Depts. and Joint Boards
1975-1980
Box 432 Folder 7
ILGWU, Affiliated Depts. and Joint Boards
1963-1965
Scope and Contents
Upper South Dept.
Box 432 Folder 8
ILGWU, Affiliated Bodies, Drug Plan
1969-1975
Box 432 Folder 9
ILGWU, Affiliated Bodies, Drug Plan and Health Services
1967-1977
Box 433 Folder 1
ILGWU, Affiliated Bodies, Health and Welfare
1962-1969
Box 433 Folder 2
ILGWU, Investment Dept.
1965-1967
Box 433 Folder 3-8
ILGWU Nat'1. Retirement Fund
1964-1967
Scope and Contents
Incl. special emphasis on merging of Retirement Funds.
Box 433 Folder 9
ILGWU National Retirement Fund
1949-1950
Scope and Contents
Incl. data on Health, Welfare and Retirement Funds.
Box 434 Folder 1
ILGWU Nat'l. Retirement Fund
1955-1967
Box 434 Folder 2
ILGWU Training Institute
1960-1961
Box 434 Folder 3-4
International Rescue Committee, Inc.
1966
Scope and Contents
Dec. 13, 1966. Freedom Award Dinner, honoring D.D.
Box 434 Folder 5-6
International Rescue Committee, Inc.
1966
Scope and Contents
Cont., incl. response to invitations & drafts for D.D. speech.
Box 434 Folder 7
International Rescue Committee, Inc.
1961-1965
Box 434 Folder 8-9
Invitations
1966-1979
Scope and Contents
Miscellaneous.
Box 435 Folder 1
Invitations
1966-1976
Scope and Contents
Speaking.
Box 435 Folder 2-3
Israel
1965-1977
Box 435 Folder 4
J
1967-1978
Box 435 Folder 5-7
Jewish Labor Committee
1966-1980
Box 435 Folder 8
Johnson, Lyndon B.
1969-1974
Box 435 Folder 9
Johnson, Lyndon B.
1966-1968
Box 435 Folder 10
Johnson, Lyndon B.
1965
Box 436 Folder 1
Johnson, Lyndon B.
1962-1964
Box 436 Folder 2
Johnson Library, Lyndon B.
1971-1978
Box 436 Folder 3
Johnson Library, Lyndon B.
1969-1980
Scope and Contents
Incl. transcript of oral history by D.D. interviewed by Paige Mulhollan, May 7, 1969.
Box 436 Folder 4-9
Johnson, Lyndon B.
1962-1978
Scope and Contents
Original letters and invitations, incl. Lady Bird Johnson.
Box 436 Folder 10
Johnson, Lyndon B.
1963-1967
Scope and Contents
Original telegrams.
Box 436 Folder 11
Jonathan Logan, Inc.
1966
Box 436 Folder 12
Justice
1966-1974
Box 436 Folder 13
K
1966-1980
Box 436 Folder 14
Kappel, Helen and Charles
1966-1974
Box 437 Folder 1
Kennedy, Edward
1968-1969
Box 437 Folder 2-3
Kennedy, John F.
1960-1966
Box 437 Folder 4
Kennedy Library, John F.
1964-1977
Box 437 Folder 5
Kennedy, John F.
1960-1963
Scope and Contents
Original letters and telegrams.
Box 437 Folder 6
Kennedy, Robert
1964-1968
Box 437 Folder 7
Kopstein-Katz, Bracha
1974-1981
Box 437 Folder 8
L
1966-1978
Box 437 Folder 9
Lang, Harry and Naomi
1969-1978
Box 437 Folder 10-12
Lang, Harry
1949-1968
Box 438 Folder 1
Legal Dept.
1966-1967
Box 438 Folder 2
Lehman, Herbert H.
1942-1977
Box 438 Folder 3-6
Lichtenstein, Zalman, Special Assistance Fund
1966-1972
Box 438 Folder 7
Lieberman, Katz and Aronson
1947-1969
Box 438 Folder 8
Locals
1974-1977
Box 438 Folder 9
M
1967-1979
Box 438 Folder 10
Manacher, Irving A.
1967-1970
Box 439 Folder 1
Membership Lists
1958-1964
Scope and Contents
Statistical data.
Box 439 Folder 2-3
Messages of Condolence
1962-1978
Box 439 Folder 4
Messages of Congratulation
1966-1974
Box 439 Folder 5
N
1968-1977
Box 439 Folder 6
Nat'l. Board of the Coat and Suit Industry
1965-1969
Box 439 Folder 7
New Leader
1967-1973
Box 439 Folder 8
New York City Matters
1967-1971
Scope and Contents
I.c.w. John V. Lindsay.
Box 439 Folder 9
New York State Matters
1966-1968
Scope and Contents
I.c.w. Nelson A. Rockefeller.
Box 439 Folder 10
New York State Electoral College
1968-1972
Scope and Contents
D.D. as elector.
Box 439 Folder 11
New York Times
1967-1976
Box 439 Folder 12
Newspapers
1967-1975
Box 439 Folder 13
Nixon, Richard M.
1960-1970
Scope and Contents
Incl. four Nixon letters.
Box 439 Folder 14
Novik, Morris S.
1943-1971
Box 439 Folder 15
O
1975-1980
Box 439 Folder 16
Office and Professional Employees' Int'l. Union, Local 153
1965-1971
Box 439 Folder 17
Officers, Vice Presidents, ILGWU
1966
Box 440 Folder 1
P
1966-1977
Box 440 Folder 2
Pegler, Westbrook
1940-1963
Box 440 Folder 3
Pins and Needles
1966-1974
Box 440 Folder 4
Political Dept.
1966-1971
Scope and Contents
Incl. legislative newsletters.
Box 440 Folder 5
Politics
1971-1976
Box 440 Folder 6-7
Politics
1970
Box 440 Folder 8-9
Politics, NYC
1969
Scope and Contents
Incl. voting records of congressmen.
Box 440 Folder 10
Politics
1968
Box 441 Folder 1
Politics
1966-1967
Box 441 Folder 2
Politics
1966
Scope and Contents
Newspaper clippings.
Box 441 Folder 3
Politics. Liberal Party
1976-1980
Box 441 Folder 4
Politics. Liberal Party
1971-1975
Box 441 Folder 5-6
Politics. Liberal Party
1968-1970
Box 441 Folder 7
Politics. Liberal Party
1967
Box 441 Folder 8
Politics. Liberal Party
1965-1966
Box 442 Folder 1
Politics. Liberal Party
1946-1972
Scope and Contents
Contributions.
Box 442 Folder 2
Politics. Liberal Party
1966-1972
Scope and Contents
Newspaper clippings.
Box 442 Folder 3
Portnoy, Samuel A.
1973-1979
Scope and Contents
Corres. re his book on Vladimir Medem.
Box 442 Folder 4-8
President's Advisory Committee on Labor Management Policy, U.S. Department of Commerce
1961-1969
Box 442 Folder 9
Puerto Rico
1966-1976
Box 443 Folder 1-4
R
1966-1977
Box 443 Folder 3
Requests
1972
Box 443 Folder 4-5
Requests
1970-1971
Box 443 Folder 6-7
Requests
1969
Box 443 Folder 8-9
Requests
1968
Box 444 Folder 1
Requests
1965-1967
Box 444 Folder 2
Requests
1966-1967
Scope and Contents
Discussed with Louis Stulberg.
Box 444 Folder 3
Requests. A
1962-1974
Box 444 Folder 4
Requests. A
1956-1971
Scope and Contents
Incl. Arthritis Foundation.
Box 444 Folder 5
Requests. B-C
1968-1979
Scope and Contents
Incl. Congress for Jewish Culture.
Box 444 Folder 6
Requests. D-G
1968-1977
Scope and Contents
Incl. Eugene V. Debs Foundation.
Box 444 Folder 7
Requests. H
1962-1972
Scope and Contents
Incl. Henry Street Settlement, Hospital for Special Surgery of the Margaret M. Caspary Clinic.
Box 444 Folder 8
Requests. I-L
1945-1975
Scope and Contents
Incl. LaGuardia Memorial Association; Liberal Party Campaign Committee.
Box 444 Folder 9
Requests. M-P
1939-1976
Box 444 Folder 10
Requests. R.
1966-1976
Scope and Contents
Incl. A. Philip Randolph Institute and A. Reisen Fund.
Box 445 Folder 1
Requests. S-U
1957-1976
Box 445 Folder 2
Requests. W-Z
1968-1976
Scope and Contents
Incl. Die Zukunft.
Box 445 Folder 3
Requests
1939-1974
Scope and Contents
Workmen's Circle.
Box 445 Folder 4-5
Research Dept.
1960-1977
Box 445 Folder 6
Retirement Fund Dept.
1970-1972
Box 445 Folder 7
Retirement Inquiries
1969-1972
Box 445 Folder 8-9
Retirement Inquiries
1968
Box 446 Folder 1-2
Retirement Inquiries
1967
Box 446 Folder 3
Retirement Inquiries
1966
Box 446 Folder 4-5
Retirement Inquiries
1965
Box 446 Folder 6
Retirement, Officers
1965-1970
Box 446 Folder 7
Riesel, Victor
1967-1971
Box 446 Folder 8
Romualdi, Serafino
1967
Scope and Contents
Incl. manuscript of U.S. activity in Latin America.
Box 446 Folder 9-10
Roosevelt Institute, Eleanor
1972-1981
Scope and Contents
Nov. 1972-81. Incl. Eleanor Roosevelt Memorial Foundation, 1971-Nov. 1972.
Box 447 Folder 1-2
Roosevelt Institute, Eleanor
1967-1970
Box 447 Folder 3-5
Roosevelt Institute, Eleanor
1964-1966
Box 447 Folder 6-8
Roosevelt Institute, Eleanor
1962-1963
Box 447 Folder 9
Roosevelt, Franklin D.
1940-1977
Scope and Contents
Incl. three FDR letters.
Box 447 Folder 10
Roosevelt-University
1966-1971
Box 448 Folder 1-2
S
1966-1978
Box 448 Folder 3
Schlesinger, Abraham
1947-1966
Box 448 Folder 4
Schlesinger, Schlesinger, Schlesinger
1962-1974
Box 448 Folder 5-6
Speeches and Statements
1965-1975
Box 448 Folder 7
Staff Matters
1956-1971
Box 448 Folder 8
Stulberg, Louis
1966-1978
Box 448 Folder 9
Supplementary Unemployment Benefits Fund, ILGWU
1967-1968
Box 448 Folder 10
T
1968-1977
Box 448 Folder 11
Temple University
1964-1967
Scope and Contents
Awarded degree of Doctor of Humane Letters, 1964.
Box 448 Folder 12
Time Magazine Dinner
1963
Box 448 Folder 13
Truman Library Institute, Harry S.
1969-1980
Box 449 Folder 1-2
Tyler, Gus
1966-1972
Box 449 Folder 3
U
1967-1977
Box 449 Folder 4-5
Union Health Center
1950-1977
Box 449 Folder 6-7
Unions
1967-1979
Box 449 Folder 8-9
Unions, United Automobile Workers
1966-1974
Scope and Contents
I.c.w. Walter Reuther.
Box 449 Folder 10
U.S. Government Departments
1967-1981
Box 449 Folder 11
U.S. Dept. of Labor
1966-1969
Box 449 Folder 12
Unity House
1966-1973
Box 449 Folder 13
V
1971-1979
Box 450 Folder 1
W
1967-1977
Box 450 Folder 2
Weiss, Shmuel
1968-1977
Box 450 Folder 3
Wolf and Schulman
1956-1979
Box 450 Folder 4
(New York) World-Telegram and The Sun
1943-1959
Scope and Contents
I.c.w. Roy W. Howard of Scripps-Howard newspapers and Fred Woltman.
Box 450 Folder 5
X-Y-Z
1973-1975
Box 450 Folder 6-7
Newspaper Clippings.
Box 451
Newspaper Clippings.
Box 452 Folder 1
Appointment Books
1942-1945
Box 452 Folder 2
Appointment Books
1946-1949
Box 452 Folder 3
Appointment Books
1950-1954
Box 452 Folder 4
Appointment Books
1954-1955
Box 452 Folder 5
Appointment Books
1956-1957
Box 452 Folder 6
Appointment Books
1957-1958
Box 452 Folder 7
Appointment Books
1959-1961
Box 452 Folder 8
Appointment Books
1962-1966
Box 452 Folder 9
Appointment Books
1967-1970
Box 452 Folder 10
Appointment Books and Calendars
1971-1972
Box 452 Folder 11
Appointment Books and Calendars
1973-1974
Box 452 Folder 12
Calendars
1942
Box 452 Folder 13
Calendars
1943
Box 453 Folder 1
Daily Diaries
1944-1945
Box 453 Folder 2
Daily Diaries
1946-1948
Box 453 Folder 3
Daily Diaries
1950-1951
Box 453 Folder 4
Daily Diaries
1951-1952
Box 453 Folder 5
Daily Diaries
1953-1959
Box 453 Folder 6
Daily Diaries
1960-1961
Box 453 Folder 7
Daily Diaries
1964-1965
Box 453 Folder 8
Daily Diaries
1966-1967
Box 453 Folder 9
Daily Diaries
1968-1969
Box 453 Folder 10
Daily Diaries
1970-1971
Box 453 Folder 11
Health, Housing and Social Services
1967
Box 453 Folder 12
Labor, Civil Service and Public Pensions
1967
Box 457
Memoir
Scope and Contents
David Dubinsky: A Life With Labor by David Dubinsky and A.H. Raskin.
Box 457 Folder 1
Dubinsky, David. Memoir Materials. Newspaper Clippings and Correspondence
1977-1981
Box 457 Folder 2
Dubinsky, David. Memoir Materials
Box 457 Folder 3
Dubinsky, David. Memoir Materials
Box 457 Folder 4
Dubinsky, David. Memoir Materials
Box 457 Folder 5
Dubinsky, David. Memoir Materials. Transcribed Notes
Box 457 Folder 6
"David Dubinsky: Herald of Labor Change"
Box 457 Folder 7
Dubinsky, David. Memoir Materials. Drafts
1973
Box 457 Folder 8
Dubinsky, David. Memoir Materials
Box 457 Folder 9
Dubinsky, David. Memoir Materials
Box 458
Memoir
Scope and Contents
David Dubinsky: A Life With Labor by David Dubinsky and A.H. Raskin.
Box 458 Folder 1
Dubinsky, David. Memoir Recordings 1-6
Box 458 Folder 2
Dubinsky, David. Memoir Recordings 1-6 (2)
Box 458 Folder 3
Dubinsky, David. Memoir Recordings 7-12
Box 458 Folder 4
Dubinsky, David. Memoir Recordings 7-12 (2)
Box 458 Folder 5
Dubinsky, David. Memoir Recordings 13-20
Box 458 Folder 6
Dubinsky, David. Memoir Recordings 21-26
Box 458 Folder 7
Dubinsky, David. Memoir Recordings 28-38
Box 458 Folder 8
Dubinsky, David. Memoir Recordings Miscellaneous 18-49
Box 458 Folder 9
Dubinsky David. Memoir Recordings 39-47
Box 458 Folder 10
Dubinsky, David. Memoir Materials from AJ Goldberg, Louis Stulberg and George Meany
Box 458 Folder 11
Dubinsky, David. Miscellaneous Memoir Materials
Box 461
Miscellaneous Memorabilia.
Scope and Contents
Incl. scrapbooks of pictures and awards.
Box 462
Poster - Do your share for a free Italy.
Box 463
Text digitized from the collection.