International Ladies Garment Workers Union. Umhey, Frederick F., Executive Secretary. Correspondence, 1934-1955 [bulk 1940-1950]., 1934-1955 [bulk 1940-1950].
Collection Number: 5780/005.

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


DESCRIPTIVE SUMMARY

Title:
International Ladies Garment Workers Union. Frederick F. Umhey, Executive Secretary. Correspondence, 1934-1955 [bulk 1940-1950].
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/005.
Abstract:
The Umhey Executive Secretary records consist primarily of organizational records, subject files, and correspondence dealing with union administrative matters.
Creator:
International Ladies' Garment Workers' Union. Executive Secretary.
Quanitities:
28 cubic feet
Language:
Collection material in English

Biographical / Historical

Frederick Umhey was born in New York City in 1895. Unlike most officials in the ILGWU, Umhey was never employed as a garment maker. He began working in the office of Morris Hillquit, the labor lawyer, while still a teenager, and remained there until Hillquit's death in 1933. The following year, ILGWU President David Dubinsky appointed Umhey to the newly-created post of Executive Secretary. In that role, he served as administrator for such ILGWU programs as the Union Health Center, Unity House, and the death benefit fund. He also served as secretary to all of the standing committees of the union's General Executive Board. Frederick Umhey died in office in 1955.

Much of the collection is made up of routine correspondence. There is, however, significant material documenting such ILGWU activities as the annual convention, Union Health Center, Unity House (the ILGWU resort), and Unity Broadcasting Corporation, which owned a number of radio stations across the country. In addition, the collection contains correspondence with government officials about labor situations in the garment industry during World War II, and information about health care, benefits, and pensions for workers. Some of Umhey's personal records are also included.
Significant individuals in the collection include Luigi Antonini, David Dubinsky, Morris Hillquit, and Meyer Perlstein. Among the notable organizations represented in the collection are the joint boards and local unions of the ILGWU, Labor League for Human Rights, Labor's League for Political Education, the Liberal Party of New York, the New York State School of Industrial and Labor Relations, and the U.S. Department of Labor.
Series I. Executive Secretary correspondence. Boxes 1-55
Series II. Personal correspondence. Box 56

INFORMATION FOR USERS

Preferred Citation

International Ladies Garment Workers Union. Frederick F. Umhey, Executive Secretary. Correspondence, 1934-1955 [bulk 1940-1950]. #5780/005. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
International Ladies' Garment Workers' Union
Antonini, Luigi, 1883-1968.
Dubinsky, David, 1892-
Hillquit, Morris, 1869-1933.
Perlstein, Meyer, 1884-1958.
Umhey, Frederick F., 1895-1955.
International Ladies' Garment Workers' Union--Management.
International Ladies' Garment Workers' Union. Union Health Center.
Labor League for Human Rights.
Labor's League for Political Education.
Liberal Party of New York State.
New York State School of Industrial and Labor Relations.
United States. Department of Labor.
Unity Broadcasting Corporation.
Unity House.
Subjects:
Clothing trade--United States.
Clothing workers--Medical care--United States.
Clothing workers--Labor unions--United States.
Labor unions--Officials and employees.
Labor union locals.
Survivors' benefits--United States.
Women's clothing industry -- United States
Workers' compensation--United States.
World War, 1939-1945--Economic aspects--United States.
Form and Genre Terms:
Correspondence
Organization files

CONTAINER LIST
Container
Description
Date
I. Executive Secretary correspondence.
American Federation of Labor
Box 1 Folder 1
1950-55.
Box 1 Folder 2
1948-49.
Box 1 Folder 3
Convention: 1952-54.
Box 1 Folder 4
New York State Federation of Labor: 1946-51.
Includes Union resolutions to Convention.
Box 1 Folder 5
Health Plans: 1952-54.
Includes Umhey statement before the House Committee on Interstate and Foreign Commerce, Jan. 1954; correspondence with Committee members.
Box 1 Folder 6
Health Plans: 1948-49.
correspondence re American Medical Assoc. in cooperation with consumer cooperatives and labor groups to work out a program for medical care and services.
Box 1 Folder 7
Questionnaires: 1944-55.
Box 1 Folder 8
American Labor Conference on International Affairs, Inc.: 1945.
Includes by-laws.
Annuities
Box 1 Folder 9
The Equitable Life Assurance Society of the U.S.: 1938-51.
correspondence
Box 1 Folder 10
Equitable Life Assurance Society of the U.S.: 1938-51.
Box 1 Folder 11
Equitable Assurance: 1941-46.
Includes Antonini's Policy, 1946.
Box 1 Folder 12
Reports and Form Letters: 1945-47.
Box 2 Folder 1
Retirement Inquiries: 1946
Box 2 Folder 2
Statistical Tables and Employee Records (n.d.).
Box 2 Folder 3
Miscellaneous: c. 1938.
Box 2 Folder 4
Applications, Employment: 1946-49.
Attorneys
Box 2 Folder 5
D.
Box 2 Folder 6
Jacob J. Edelman: 1934-47.
Box 2 Folder 7
F
Box 2 Folder 8
G.
Box 2 Folder 9
G.
Includes correspondence with Morris Glushien and other members of General Counsel office.
Box 2 Folder 10
G.
Includes correspondence with Morris Glushien, 1947-50.
Box 2 Folder 11
H-I.
Box 2 Folder 12
Jack Johannes: 1938-46.
Box 2 Folder 13
K.
Box 2 Folder 14
Clif. Langsdale: 1938-43.
Box 3 Folder 1
Morris Levin: 1943-48.
Box 3 Folder 2
L.
Includes correspondence with Abe Levy, 1938-49.
Box 3 Folder 3
Elias Lieberman: 1936-51.
Box 3 Folder 4
Markewich and Null: 1933-44.
Box 3 Folder 5
George E. Roewer: 1943-48.
Box 3 Folder 6
George E. Roewer: 1936-51.
Box 3 Folder 7
S.
Box 3 Folder 8
Emil Schlesinger: 1938-49
Includes correspondence with Abraham Schlesinger.
Box 3 Folder 9
Harry Sherr (Los Angeles): 1933-44.
Box 3 Folder 10
David Sokol: 1945-51
Box 3 Folder 11
T-Z.
Box 4 Folder 1
Blood Bank, Union and American Red Cross: 1952-53.
Bonds
Box 4 Folder 2
Analysis of Portfolios: 1944-47
Box 4 Folder 3
Purchases, General Office: 1953-54.
Box 4 Folder 4
Purchases: 1940-43, 1949-52.
Box 4 Folder 5
Purchases, Joint Boards and Locals: 1945-51.
Box 4 Folder 6
Purchases, Canada: 1940-50.
Box 4 Folder 7
Purchases, Defense Bonds: 1951.
Box 4 Folder 8
Inquiries re Payment: 1949-51.
Box 4 Folder 9
Manufacturers Trust Co., Custodian Account: 1943-48.
Box 4 Folder 10
Records (Canada): 1952-53.
Box 4 Folder 11
1937-50. Misc. correspondence
Box 5 Folder 1
Cabled Moneys, foreign.
Box 5 Folder 2
California Sportswear and Dress Assoc., Inc.: July 25, 1955
Box 5 Folder 3
Cancer Committees 1952-54.
Correspondence and minutes of American Cancer Society
Box 5 Folder 4
Central High School of Needle Trades: 1944-50.
Box 5 Folder 5
Central Trades and Labor Council: 1948-55
Includes greetings in the Labor Chronicle.
Box 5 Folder 6
City Center: 1951-55.
Box 5 Folder 7
City Center: 1952.
correspondence re Laszlo Halasz incident.
Box 5 Folder 8
Commission on Intergovernmental Relations: 1954-55.
correspondence with Commission members.
Committees
Box 5 Folder 9
Attendance Records of Union Officers: 1948-49.
Box 5 Folder 10
Attendance: 1939-43.
Box 5 Folder 11
Attendance: 1937-38.
Box 5 Folder 12
Members: 1934-47.
(Standing Committees)
Box 5 Folder 13
Beach Wear: 1938.
Includes report.
Box 6 Folder 1
Dress Survey Committee: 1943-46.
Box 6 Folder 2
Committee for the Nation's Health, Inc.: 1950-54.
Box 6 Folder 3
Comparative Schedules: 1942-49.
Box 6 Folder 4
Consumers League of New York: 1951-52.
Box 6 Folder 5
Constitution of Union: 1952-53.
Includes inquiries.
ILGWU conventions
Box 6 Folder 6
1953.
Call and credentials; constitutional amendments; minutes of Convention Arrangements Committee.
Box 6 Folder 7
1953.
Delegate list, entertainment, form letters, financial matters.
Box 6 Folder 8
1953.
Guests; Hotel Morrison.
Box 6 Folder 9
1953.
Appeals from Los Angeles.
Box 6 Folder 10
1953.
Plumbers Hall and misc. correspondence
Box 6 Folder 11
1953
Printed material.
Box 6 Folder 12
1953.
GEB ratification for paid officers to remain in office past retirement age.
Box 7 Folder 1
1950.
Hotel Ambassador; arrangements, badges and banners.
Box 7 Folder 2
1950.
Committees, constitutional amendments, constitutional revision.
Box 7 Folder 3
1950.
Convention hall, delegates' list, correspondence with J.W.de R.-Quistgaard re D.D. portrait.
Box 7 Folder 4
1950.
correspondence on entertainment, exhibits and form letters.
Box 7 Folder 5
1950.
Misc.
Box 7 Folder 6
1950.
correspondence re movies, photos, printed material.
Box 7 Folder 7
1950.
Publicity, reports, resolutions.
Box 7 Folder 8
1937.
Box 7 Folder 9
Cotroneo, Jennie: 1941-57.
Re Esther Vitro and ILGW of the World, Inc. case.
Death Benefits
Box 7 Folder 10
General matters, 1943-54.
Includes correspondence re assessments, inquiries, eligibility.
Box 7 Folder 11
1937-42.
Box 8 Folder 1
Committee Rulings: 1938-54.
Box 8 Folder 2
1937-50.
Includes reports, minutes of meetings, research data.
Box 8 Folder 3
Disability Benefits: 1949-55.
Includes statement made by James Lipsig to N.Y. State Joint Legislative Committee on Industrial and Labor conditions, Dec. 1950.
Box 8 Folder 4
Displaced Persons: 1949-50.
Includes letters and releases from Citizens Committee on Displaced Persons.
Box 8 Folder 5
Displaced Persons: 1947-48.
Donnelly Garment Co. vs ILGWU
Box 8 Folder 6a-6b
Correspondence and general memoranda, 1937-48.
Box 8 Folder 7
Correspondence with attorneys
Arranged alphabetically by correspondent
Box 9 Folder 1
Correspondence with Acheson firm, 1939-46.
Box 9 Folder 2a-2c
Correspondence with Clif. Langsdale firm, 1937-54.
Box 9 Folder 3
Correspondence with Frank B. Walsh, Attorney, April 1939-41.
Box 9 Folder 4
Frank B. Walsh, 1937-March 1939.
Box 9 Folder 5
Legal matters, 1947-50.
Includes analysis of ten-year controversy.
Box 9 Folder 6
Production data. 1930's.
Box 10 Folder 1
Newspaper clippings file.
Dubinsky, David.
Box 10 Folder 2
1951.
correspondence re pictorial biography.
Box 10 Folder 3
Party: Feb. 1952.
Box 10 Folder 4
1934-49.
Box 10 Folder 5
Eastern Region Retirement Fund: 1952-54.
Includes rules and regulations, by-laws and related correspondence
Box 10 Folder 6
Economic Controls: 1951-53.
Includes Research Department bulletins.
Education Committee
Box 10 Folder 7
1953-56.
Includes minutes of meetings, reports.
Box 10 Folder 8
1950-52.
Box 10 Folder 9
1945-49.
Box 11 Folder 1
Educational Foundation for the Apparel Industry: 1949-52.
Box 11 Folder 2
Equitable Life Assurance Society of the U.S.: 1938, 1940.
Financial records.
Box 11 Folder 3
Fashion Institute of Technology: 1953-54.
Box 11 Folder 4
F.I.T.: 1951-52.
Box 11 Folder 5
Finance Committee: 1951-55.
Includes minutes, reports, organizational requests.
Box 11 Folder 6
Finance Committee: 1945-50.
Box 11 Folder 7
Financial Assistance: 1944-46.
Form letters
Box 11 Folder 8
A-C.
Box 11 Folder 9
D-H.
Box 11 Folder 10
I-Z.
Box 12 Folder 1
Freydberg, G.H.& E., Co. Strikes 1954.
General Executive Board
Box 12 Folder 2
1953 (Sept.)
Includes minutes, reports from GEB committees and related correspondence
Box 12 Folder 3
1952 (Mar., Sept.).
Box 12 Folder 4
1951 (Feb., Sept.).
Box 12 Folder 5
1950 (Aug.).
Box 12 Folder 6
1949 (June, Nov.).
Box 12 Folder 7
1948 (Jan., June, Dec.).
Box 12 Folder 8
1947 (Jan., April, Sept.)
Box 12 Folder 9
1946 (April, Sept.).
Box 12 Folder 10
1945 (Dec.).
Box 12 Folder 11
1945 (April).
Box 13 Folder 1
1944 (May, Oct.).
Box 13 Folder 2
1943 (Nov.).
Box 13 Folder 3
1941 (Apr.).
General Office
Box 13 Folder 4
1944-50.
Application for assessment reduction.
Box 13 Folder 5
Building Service Employees International Union, Local 32J: 1946-54.
Includes collective agreements.
Box 13 Folder 6
Group Insurance.
Box 13 Folder 7
Health Insurances 1950-54.
Box 13 Folder 8a-8b
Office Employees International Union, Local 153: 1939-55.
correspondence pertaining to negotiations for agreements.
Box 13 Folder 9
1948-53.
Office Employees (misc.).
Box 13 Folder 10a-10b
Hughes-Brees Bill, unemployment Insurance: 1951.
Institute of Applied Arts and Sciences (N.Y.C. Community College):
Box 14 Folder 1
July 1933-55.
F.F.U., member, Board of Trustees.
Box 14 Folder 2
Nov. 1951-May 1953.
Box 14 Folder 3
1949-Oct. 1951.
Box 14 Folder 4
Institutions and Hospitals: 1939-49.
ILGWU Campaign Committees:
Box 14 Folder 5
1954.
correspondence, James Lipsig reports, pursuant to Title III of the Federal Corrupt Practices Act of 1925, correspondence on campaign.
Box 14 Folder 6
1952.
Box 14 Folder 7
1949.
Box 14 Folder 8
1944.
ILGWU Departments
Auditing
Box 15 Folder 1
1935-50.
Box 15 Folder 2
1935-50.
Education
Box 15 Folder 3
1954-55.
Includes correspondence, reports, programs, publications, releases; Mark Starr ( (Director).
Box 15 Folder 4
1952-53.
Box 15 Folder 5
1950-51.
Health and Welfare
Box 15 Folder 6
Funds: 1947-54.
Box 15 Folder 7
1944-46.
Box 15 Folder 8
1952-54.
Box 15 Folder 9
1949-51.
Box 15 Folder 10
Death Benefits: 1945-48.
Box 16 Folder 1
Justice; 1938-54.
Includes correspondence, releases , reports relating to printing of publication.
Box 16 Folder 2
Mailing: 1945-48.
Box 16 Folder 3
Management-Engineering, 1943-53.
Includes reports.
Box 16 Folder 4
Political: 1952-54
Includes releases issued by dept.
Box 16 Folder 5
Promotion (advertising): 1950-54.
Research
Box 16 Folder 6
1952-55. Includes reports.
Box 16 Folder 7
1948-51.
ILGWU Housing, East River Housing Corporation
Box 17 Folder 1
Financial matters. 1951-54.
Box 17 Folder 2
Legal matters. 1952-55.
Box 17 Folder 3a-3b
Subscriptions from locals for purchasing housing bonds. 1955.
Box 17 Folder 4
Inquiries: 1948-54.
Requests for information.
Box 17 Folder 5
Ives Committee, Joint Legislative Committee on Industrial and Labor Relations (Irving M. Ives, Chairman): Relations (Irving M. Ives, Chairman): 1938-46
correspondence, reports, releases, hearings, minutes of meetings.
Box 17 Folder 6
Investments: 1953-55.
Box 17 Folder 7
Joint Board, Boston: 1947-49.
Boston Ladies' Garment Workers Center.
Box 18 Folder 1
Joint Board, Boston: 1939-55.
Includes correspondence with local managers in Boston.
Box 18 Folder 2
Joint Board, Chicago: 1948-54.
correspondence with Morris Bialis.
Box 18 Folder 3
Joint Board, Chicago: 1940-47.
Box 18 Folder 4
Joint Board, Cleveland: 1940-50.
Box 18 Folder 5
Joint Board, Cloak Out-of-Town: 1954.
Includes Dominic DiCalbo vs. ILGWU.
Box 18 Folder 6
Joint Board, Eastern Out-of-Town: 1952-55.
Box 18 Folder 7
Joint Board, Eastern out-of-town: 1951-52.
Box 18 Folder 8
Harrisburg, Allentown and Easton Locals: 1954
Misc. correspondence
Box 18 Folder 9
Joint Board, Kansas City: 1940-54.
Box 18 Folder 10
Joint Board, Los Angeles Cloak: 1944-50.
Box 18 Folder 11
Joint Board, Los Angeles Dress: 1946-49.
Box 18 Folder 12
Joint Board, Los Angeles: 1954.
Legal matters
Box 19 Folder 1
Miami Joint Council: 1954-55.
Box 19 Folder 2
Midwest Region: 1947-50.
Box 19 Folder 3
Joint Board, Milwaukee (and affiliated locals): 1935-48.
Box 19 Folder 4
Joint Board, Montreal: 1940-50.
Box 19 Folder 5
Joint Board, New York Dress (and upstate locals): 1953-54.
Box 19 Folder 6
Ohio-Kentucky Region (and local affiliates): 1950-54.
Box 19 Folder 7
Pacific Coast Area: 1947-50.
Includes correspondence with Louis Levy (Director).
Box 19 Folder 8
Joint Board, Philadelphia Cloak: 1935, 1939-54.
Box 19 Folder 9
Joint Board, Philadelphia Dress: 1944-54.
Box 19 Folder 10
Joint Board, San Antonio: 1936-40, 1944, 1948.
Box 19 Folder 11
Joint Board, San Francisco: 1940-49.
Box 19 Folder 12
Joint Board, Seattle: 1936-37, 1941-49.
Box 20 Folder 1
Southeastern Region: 1950-54.
Includes correspondence bet. John Martin and Louis Stulberg.
Box 20 Folder 2
Southeastern Region: 1940-42, 1946-49.
Box 20 Folder 3
Southwestern Region: 1949-54.
correspondence with Meyer Perlstein.
Box 20 Folder 4
Southwestern Region: 1946-48.
Box 20 Folder 5
Joint Board, South Jersey: 1942-53.
Box 20 Folder 6
Joint Board, St. Louis: 1940-49.
Box 20 Folder 7
Joint Board, Toronto: 1940-53.
Box 20 Folder 8
Joint Board, Twin Cities: 1938-54.
Box 20 Folder 9
Upper South Department (Maryland-Virginia District and Baltimore): 1947-50.
Box 20 Folder 10
Upper South Department; 1940-42, 1946.
Box 20 Folder 11
Joint Board, Winnipeg: 1946-53.
Box 21 Folder 1a-1c
Jurisdiction Committee: 1934-54.
Includes reports to GEB, minutes.
Box 21 Folder 2
Labor Decisions: 1935-42.
Includes related correspondence
Box 21 Folder 3
Labor Department: 1935-46.
Includes correspondence on unions requesting incorporation from N.Y. Department of Labor
Box 21 Folder 4
Labor League for Human Rights (United Nations Relief): 1943-47.
Includes releases and bulletins.
Box 21 Folder 5
Labor's League for Political Education: 1949-50.
Includes releases.
Box 21 Folder 6
Labor Stages 1934-37.
Includes certificate of incorporation and by-laws.
Box 21 Folder 7
Legal Matters: 1937, 1940, 1948-50.
Box 21 Folder 8
Legislation, Fair Employment Practice Commission: 1945-47.
Box 22 Folder 1
Liberal Party: 1950-51.
Includes Party reports and releases.
Box 22 Folder 2
Liberal Party: 1944-49.
Box 22 Folder 3
Loans and Endorsements: 1936-54.
Box 22 Folder 4
Local 10, N.Y.: 1954.
Box 22 Folder 5
Local 21, N.J. : 1937-48.
Box 22 Folder 6
Local 23, N.Y.: 1954.
Box 22 Folder 7
Local 32, N.Y.: 1954.
Box 22 Folder 8
Local 48, N.Y. (Italian Cloak, Suit, Skirt, and Reefer Makers Union): 1939-53.
Includes correspondence with Edward Molisani.
Box 22 Folder 9
Local 60, N.Y. 1936-54.
Box 22 Folder 10
Local 62, N.Y. (Undergarment and Negligee Workers Union): 1938-52.
Includes "Labor Problems" (radio talks) by Samuel Shore.
Box 22 Folder 11
Local 64, N.Y.: 1939-53.
Box 22 Folder 12
Local 66, N.Y. (Bonnaz and Hand Embroiderers, Truckers and Pleaters Union): 1936-53.
Includes correspondence with Zachary L. Freedman (Manager).
Box 23 Folder 1
Local 70, Portland, Ore.: 1939, 1941, 1948-49.
Box 23 Folder 2
Local 82, N.Y.: 1938-52.
Box 23 Folder 3
Local 89 (Italian Dress and Waistmakers Union): 1948-54.
Includes correspondence with Luigi Antonini and John Gelo.
Box 23 Folder 4
Local 89: 1935-47.
Box 23 Folder 5
Local 91, N.Y. (Children's Dress and Infants' Wear, Housedresses and Bathrobe Makers): 1940-51.
correspondence with Harry Greenberg.
Box 23 Folder 6
Local 91 1944-50.
Correspondence: re Local 91 Realty Corporation
Box 23 Folder 7
Local 98, N.Y. (Ladies' Garment Clerks Union): 1936-53.
Box 23 Folder 8
Local 102, N.Y.: 1934-53.
Box 23 Folder 9
Local 105, N.Y. (Snow Suits, Ski Wear, Leggings and Infants Novelty Wear workers Union): 1948-53.
Box 24 Folder 1 -- 4
Local 105, N.Y.: 1948-51.
correspondence, minutes of meetings and reports re Local 105's controversies with Local 91.
Box 24 Folder 5
Local 117, N.Y. (Cloak, Suit, Infants' and Children's Coat Operators and Sample Makers): 1941-54.
Box 24 Folder 6
Local 121, N.Y.: 1939-41.
Box 24 Folder 7
Local 124, N.Y.: 1945-50.
Box 24 Folder 8
Local 132, N.Y. (Plastic, Moulders and Novelty Workers Union): 1934-50.
Includes correspondence with Martin Feldman.
Box 24 Folder 9
Local 142, N.Y. (Ladies' Neckwear Workers Union): 1936-53
correspondence with Joseph Tuvim; controversy bet. N.Y. Central Trades and Labor Council and Tuvim, 1949-50.
Box 24 Folder 10
Local 145, N.J.: 1935-36, 1945-46.
Box 24 Folder 11
Local 155, N.Y. (Knitgoods Workers Union): 1941-54.
correspondence with Louis Nelson.
Box 24 Folder 12
Local 177, N.Y.: 1941-53.
Box 25 Folder 1
Local 178, Fall River, Mass.: 1936-40.
Box 25 Folder 2
Local 190, Pa. (and other Pa. locals): 1936-50
Box 25 Folder 3a
Local 266, Calif: 1943-50.
Box 25 Folder 3b
Local 339, Fla.: 1946-49.
Box 25 Folder 4
Local Managers Meetings: 1936-54.
Includes reports and minutes.
Box 25 Folder 5
Local Jurisdictional Disputes: 1934-48.
Box 25 Folder 6
Local Personnel: 1945.
Includes names and addresses of officers and members of local executive boards.
Box 25 Folder 7
Lurye, William: 1949-53.
correspondence re case and trust fund
Box 25 Folder 8
Lurye, William: 1949-50.
Re film.
March of Dimes Campaign (Infantile Paralysis)
Box 25 Folder 9
1949-55
Box 25 Folder 10
Aug. 1951-54.
Box 25 Folder 11
1948-51.
Box 26 Folder 1
Cases. 1950-55.
Box 26 Folder 2
General.
Box 26 Folder 3
Military Exemptions: 1948-54.
Miscellaneous Correspondence: 1936-55.
Arranged alphabetically by correspondent.
Box 26 Folder 4
A.
Box 26 Folder 5a-5b
B - H
Box 26 Folder 6
I
Box 26 Folder 7
J-M
Box 26 Folder 8
N
Box 26 Folder 9
O-P
Box 26 Folder 10
R-S
Box 26 Folder 11
T-Z
Box 27 Folder 1
Montreal, Canada: 1940-43, 1955-56.
Legal matters.
Box 27 Folder 2
National Coat and Suit Industry Recovery Board: 1954.
Includes reports and resolutions, 18th Annual Meeting.
Box 27 Folder 3
National Labor Record; 1954-55
Includes correspondence with District Attorney's office re publication.
Box 27 Folder 4
New York Board Meeting of GEB: 1935-46.
Box 27 Folder 5
New York School of Industrial and Labor Relations (Cornell University): 1948-51.
Box 27 Folder 6
New York State Commission on Medical Care: 1945.
Includes correspondence and reports.
Box 27 Folder 7
New York State Federation of Labor: 1952-54.
Includes resolutions introduced by Union delegates.
Box 27 Folder 8
Northeast Department: 1938-53.
Includes legal matters.
Box 27 Folder 9
Personnel, Requests for Union Positions: 1952-56.
Box 27 Folder 10
Plettl, Martin: 1950-55.
Box 27 Folder 11
Postal Telegraphs 1935.
Case involving disclosure of information.
Box 28 Folder 1
Reports on Charitable Institutions: 1947-52.
Requests for financial aid.
Requests, 1936-1949.
Box 28 Folder 2
Index for Years: 1936-49.
Box 28 Folder 3
A-B. Includes American Red Cross
Box 28 Folder 4
C.
Box 28 Folder 5
D-E.
Box 28 Folder 6
F-G.
Box 28 Folder 7
H-I.
Box 28 Folder 8
J-L.
Box 28 Folder 9--10
M-N.
Box 29 Folder 1
O-R.
Box 29 Folder 2
S.
Box 29 Folder 3
T-Z.
Retirement Fund
Box 29 Folder 4
1946-5
correspondence concerning retirement plans for Union members.
Box 29 Folder 5a-5b
1948-54.
Re staff retirement, Includes reports.
Box 29 Folder 6
Staff-Trust agreements.
Box 29 Folder 7
Reciprocity. 1951-53.
Coat and Suit Industry.
Box 30 Folder 1a-1b
Rules and regulations, by-laws, and reports. 1943-54.
Box 30 Folder 2
Listings of bonds, investments. 1950-56.
Box 30 Folder 3
Correspondence re investments, sale of municipal bonds (portfolio). 1952.
Box 30 Folder 4
Schlesinger and Bloom. 1951-53.
Box 30 Folder 5
Minutes. Dec. 1953, Nov. 1954.
Box 30 Folder 6
Minutes. Oct. 1952, Mar. 1953. May 1953.
Box 30 Folder 7
June 1952, Aug. 13 and 20, 1952.
Box 31 Folder 1
May 1952.
Box 31 Folder 2
April 1952. (Two meetings)
Box 31 Folder 3
Minutes. Oct. 1951, Nov. 1951.
Box 31 Folder 4
Securities: 1931-40.
Box 31 Folder 5
State Insurance Fund.
Box 31 Folder 6
St. Lawrence Seaway: 1941-54.
correspondence bet. Umhey and U.S. officials re project.
Box 32 Folder 1a-1b
Supplementary Death Benefit Fund: 1947-49.
Box 32 Folder 2
Taft-Hartley Law: 1947-51.
Includes bulletins issued by Union.
Box 32 Folder 3
Tecklin (Alex) vs Dubinsky; 1947.
Box 32 Folder 4
Trade Union Women's Advisory Committee (Women's Bureau): 1946.
Box 32 Folder 5
Training Institute, ILGWU: 1949-53.
Unemployment insurance.
Box 32 Folder 6
correspondence, reports issued by Research Department. 1941-54.
Box 32 Folder 7
1934-40.
Box 32 Folder 8
Advisory Council: 1945-53.
Umhey representative of the NYS Advisory Council on Placement and Unemployment Insurance.
Box 32 Folder 9
Advisory Council: 1940-43.
Box 33 Folder 1
Hughes-Brees Bill: 1953-54.
Includes correspondence and reports.
Box 33 Folder 2
Merit Rating: 1939-47.
Box 33 Folder 3
California, 1952.; New Jersey, 1950
Union Health Center (Union Sanatorium Association, Inc.)
Box 33 Folder 4a-4c
Correspondence with Dr. Leo Price (Director), reports. : 1940-54.
Box 33 Folder 5
Correspondence on negotiating agreements with Building Service Employees International Union. 1949.
Box 33 Folder 6
Correspondence, committee minutes, reports to the GEB from the UHC Committee. 1951-54.
Box 33 Folder 7
Committee minutes. 1947-50.
Box 34 Folder 1
Committee minutes. 1940-46.
Box 34 Folder 2
Reports. 1940-48.
Box 34 Folder 3
Financial and budget reports. Dec. 1951-54.
Box 34 Folder 4
Financial and budget reports. Jan-Nov. 1951.
Box 34 Folder 5
Financial and budget reports. 1945-50.
Box 34 Folder 6
Correspondence re Cooperative Health Federation of America. 1948-50.
Box 34 Folder 7a-7b
Examination and exhibits re fire claim (275 Seventh Ave.). 1949-51.
Box 35 Folder 1
Expansion program. 1945.
Box 35 Folder 2
Incorporation papers, by-laws and related legal matters. 1917-51.
Box 35 Folder 3
Office Employees international Union, Local 153. Labor Contracts: 1951-55.
Box 35 Folder 4a-4b
Labor Contracts: 1946-55
Nurses and Technicians Guild, Local 312 of OEIU. Examination and exhibits re fire claim (275 Seventh Ave.).
Box 35 Folder 5a-5b
Lay Staff Matters: 1940, 1945-54.
Includes correspondence with Pauline Newman.
Box 35 Folder 6
1939-48.
Local Union matters.
Box 35 Folder 7
Management Matters: 1945-49.
Box 35 Folder 8
Newark Health Center: 1949-54.
Box 36 Folder 2
Optical Department; 1945-48.
Box 36 Folder 3
Publicity: 1949-51.
Box 36 Folder 4
Sick benefits. 1952-53.
Box 36 Folder 5
Renting matters. 1945-49.
Box 36 Folder 6
Research memoranda (prepared by James Lipsig). 1946-48.
Box 36 Folder 7
Reports. 1951-52
Box 37 Folder 1
Union Label Trades Department (AFL): 1936-53.
Union Labor Life Insurance Co. (U.L.L.I.)
Correspondence, investment Committee minutes, stockholders' meetings, executive Committee meetings, financial statements, reports.
Box 37 Folder 2
1954
Box 37 Folder 3
1953.
Box 37 Folder 4
1952.
Box 37 Folder 5a-5b
1951
Box 37 Folder 6a-6b
1950.
Box 38 Folder 1a-1c
1949.
Box 38 Folder 2
1947-48.
Box 38 Folder 3
1945-46.
Box 38 Folder 4
Death Benefit Claims. 1951-52.
Box 38 Folder 5
Mortgage Committee: 1945-53.
Correspondence and meeting minutes.
Box 39 Folder 1
United Housing Foundation: 1952-55.
Includes correspondence, minutes, releases, publications on ILGWU housing projects.
Box 39 Folder 2
United Housing Foundation: 1945-52.
Union Broadcasting Corporation of California, KFMV:
Box 39 Folder 3
General data. 1949-51.
Box 39 Folder 4a-4b
correspondence with Cliff Gill (Station Director), reports. 1949-51.
Box 39 Folder 5
1948.
Box 39 Folder 6a-6b
1945-46.
Box 40 Folder 1
Associated Press and Associated Program Service. 1948.
Box 40 Folder 2a-2b
Correspondence on closing and selling station. 1951-52.
Box 40 Folder 3
Edison Co. of Southern Calif.: 1948.
Agreement with company on selling energy to station.
Box 40 Folder 4
Federal Communications Commission: 1950-51.
correspondence
Box 40 Folder 5
FCC: 1949.
Box 40 Folder 6a-6b
FCC: 1948.
Box 40 Folder 7
FCC: 1946-47.
Box 41 Folder 1
Agreement with International Brotherhood of Electrical Workers, Local 45. 1949.
Box 41 Folder 2
Correspondence, legal records. 1947-51.
Box 41 Folder 3
Personnel Applications: 1946-48.
Box 41 Folder 4
Programming: 1948-51.
Box 41 Folder 5
Publicity and Pictures.
Box 41 Folder 6a-6b
Site and Property Matters: 1949.
Box 41 Folder 7a-7b
Site and Property Matters: 1947-48.
Box 41 Folder 8
Staff Matters: 1948-51.
Box 41 Folder 9
Water System: 1948.
Union Broadcasting Corporation of California, KWIK.
Box 42 Folder 1
General data. 1949-52.
Box 42 Folder 2
Closing of Station: 1950-52.
Box 42 Folder 3a-3c
Federal Communications Commission: 1949-51.
Box 42 Folder 4a-4b
Legal records. 1946-53.
Unity Broadcasting Corporation of Massachusetts.
Box 43 Folder 1
General matters. 1948-49, 1952-55.
Box 43 Folder 2
Federal Communications Commission: 1947, 1956.
Box 43 Folder 3
Legal records. 1945-55.
Box 43 Folder 4
Personnel applications
Box 43 Folder 5
Correspondence re property site. 1945-50.
Unity Broadcasting Corporation of Missouri:
Box 43 Folder 6
General correspondence. 1945-52.
Box 43 Folder 7
Closing of station. 1952.
Box 43 Folder 8
Federal Communications Commission: 1946-48.
Box 43 Folder 9
Property and Site: 1946-56.
Box 44 Folder 1
Unity Broadcasting Corporation of New Jersey: 1945-47.
Unity Broadcasting Corporation of New York, WFDR
Box 44 Folder 2a-2b
1940-53.
Includes correspondence on exhibits (2b).
Box 44 Folder 3
American Federation of Radio Artists: 1949-51.
Correspondence on negotiations for agreement.
Box 44 Folder 4
American Society of Composers, Authors and Publishers: 1949, 1952.
Correspondence on negotiations for agreements.
Box 44 Folder 5
American Telephone and Telegraph: 1949.
Box 44 Folder 6
Associated Press: 1949-52.
Box 44 Folder 7
Associated Program Service: 1949-52.
Box 44 Folder 8
Closing and lease agreement. 1952, 1955.
Box 44 Folder 9a-9c
Federal Communications Commission: 1946-52.
Box 44 Folder 10
Inaugural Broadcast: June 16, 1949.
Box 45 Folder 1a-1b
Inaugural Broadcast: June 1949.
Includes congratulatory messages.
Box 45 Folder 2
Inaugural Broadcast: June 1949.
Lists of people invited.
Box 45 Folder 3
Inaugural Broadcast: June 1949, Scripts
Box 45 Folder 4
Publicity: 1949.
Box 45 Folder 5
International Brotherhood of Electrical Workers, Local 1212; correspondence on negotiations for agreement. 1948-51.
Box 45 Folder 6
Legal Papers: 1949-51.
Box 45 Folder 7
Programs: 1945-50.
Box 45 Folder 8
Telephone: 1949.
Box 45 Folder 9
WCFM contract agreement with WFDR. 1949.
Box 46 Folder 1
Docket No. 7228; Exhibit No. 14.
Unity Broadcasting Corporation of Pennsylvania:
Box 46 Folder 2
1945-48, 1957.
Box 46 Folder 3
Federal Communications Commission; 1946-48.
Correspondence
Box 46 Folder 4
Legal Records: 1946-52.
Box 46 Folder 5
Personnel Applications.
Box 46 Folder 6
Property Site: 1946.
Box 47 Folder 1
Docket No. 7643; Exhibit No. 4., n.d.
Unity Broadcasting Corporation of Tennessee, WVUN.
Box 47 Folder 2
Correspondence, 1949-51, 1954-55.
Box 47 Folder 3
1946-48.
Box 47 Folder 4
American Federation of Radio Artists and American Society of Composers, Authors and Publishers on negotiations for agreement. 1948-51.
Box 47 Folder 5
Associated Press and Associated Program Service on negotiations of agreement. 1948-51.
Box 47 Folder 6
Closing of Stations: 1948-54.
Box 47 Folder 7
Federal Communications Commission: 1950-51.
Correspondence
Box 47 Folder 8
FCC: 1948-49.
Correspondence
Box 48 Folder 1
FCC: 1945-47.
Box 48 Folder 2
Insurance: 1949-56.
Box 48 Folder 3
International Brotherhood of Electrical Workers, Local 662, on negotiation of agreements. 1948-51.
Box 48 Folder 4a-4b
Legal Records: 1945-51, 1955-56.
Box 48 Folder 5
Novik, Morris: 1948-51.
Box 48 Folder 6
Pictures and Publicity: 1948-50.
Box 48 Folder 7
Programs: 1948.
Box 49 Folder 1a-1c
Property Site: 1946-49, 1951-53.
Box 49 Folder 2
Reports and related correspondence. 1948-50.
Box 49 Folder 3
Staff Matters: 1947-50.
Box 49 Folder 4
Unity Broadcasting Corporation of Tennessee, WAPO (Chattanooga), 1948
Box 49 Folder 5
Unity Broadcasting Corporation of Tennessee, WCFM: 1949.
Unity House.
Box 49 Folder 6
1946-54.
Box 49 Folder 7
Attorneys (Ellenberger and Edwards, Pa.): 1934-49.
Box 49 Folder 8
Banks: 1934-46.
Box 49 Folder 9
Correspondence and Committee minutes. 1945-55.
Box 49 Folder 10
Complaints: 1935-42.
Box 50 Folder 1
Financial reports. 1945-53
Box 50 Folder 2
Official opening. 1941-53.
Box 50 Folder 3
Personal Injury Claims: 1935-53
Box 50 Folder 4
Philadelphia Building: 1945-47.
Box 50 Folder 5
Rates, circulars, printed material.
Box 50 Folder 6
Veterans: 1945-48.
correspondence on aid and rehabilitation to veterans.
Box 50 Folder 7
Veterans, Committee on Veterans Affairs: 1946
World War II
Box 51 Folder 1
General Correspondence: 1941-44
Includes letters from Adjutant General's office to proceed to Washington for duty in the Readjustment Division, Production Division or Purchase Division
War Contracts and Orders
Box 51 Folder 2a-2d
Correspondence re contracts and government orders for Army uniforms. 1941-44.
Box 51 Folder 3
Correspondence from locals re war orders or curtailment problems. 1941-43.
Box 51 Folder 4a-4b
Bulletins from Union Research Department and announcement of contracts.
Box 51 Folder 5
Raincoats, 1942.
Includes correspondence with Mayor F.H. LaGuardia of N.Y.C.
Box 52 Folder 1
Standard Knitting Mills, 1941.
Box 52 Folder 2
Walsh-Healy Bill on Public Contracts, 1938.
Box 52 Folder 3
Newspaper clippings. 1942.
Box 52 Folder 4
War Department Amortization Branch: 1941-45.
Memoranda.
Box 52 Folder 5
War Labor Board: 1943-44.
Box 52 Folder 6a-6c
Gantner and Mattern vs ILGWU: 1939-46.
correspondence with lawyers pertaining to case.
Box 52 Folder 7a-7b
Gantner and Mattern vs ILGWU.
Box 53 Folder 1
Legal record.
Legislation
Box 53 Folder 2a-2b
Correspondence not directly related to war, and David Dubinsky's statement before Senate Committee on Labor and Public Welfare, 2-25-47. 1935-47.
Box 53 Folder 3
Anti-Discrimination Bill: 1945
Box 53 Folder 4
Case Bill: 1946.
Box 53 Folder 5
Homework: 1934-45.
Box 53 Folder 6
Minimum Wage Law: 1939-42.
Umhey, member of Budget Advisory Committee
Box 53 Folder 7
National Coat and Suit Industry Recovery Board: 1940-42.
correspondence and releases.
Box 53 Folder 8
National Coat and Suit Ind. Recovery Board : 1941-45
Box 54 Folder 1
National Labor Relations Board: 1938-39.
Box 54 Folder 2
Office of Price Administration: 1942-44.
correspondence re 'MPR Regulation 287,' manufacturers' prices for women's, girls' and children's outerwear.
Box 54 Folder 3
Wage Adjustment for David Dubinsky and Umhey: 1943.
Box 54 Folder 4
Wage Adjustment, Staff: 1943-44.
Wage and Hour Law
Box 54 Folder 5
General correspondence. 1938-41
Box 54 Folder 6
Bulletins, printed material from Wage and Hour Division re women's apparel industry. 1941-42.
Box 54 Folder 7
Bulletins from Union Research Department. 1938-47.
Box 54 Folder 8
Wage-freezing regulations and local Union problems related to freeze. 1941-45.
Box 54 Folder 9
Industry Committee and related legislative material on labor. 1940-42.
Box 54 Folder 10
War Manpower Commission: 1942-45.
War Production Board
Box 55 Folder 1
M388 (Section C setting priorities in the garment industry): 1945.
Box 55 Folder 2
Rayon and Silk Industry: 1941-43.
Box 55 Folder 3
Priorities (misc. material). 1941-42.
Box 55 Folder 4
Wool Labor Advisory Committee: 1942-43.
Box 55 Folder 5
Workmen's Compensation, Moreland investigation: 1943-45.
Box 55 Folder 6
With These Hands: 1949-53.
correspondence on production and copyrights.
Box 55 Folder 7
With These Hands, Movie Production: 1950-51.
Re foreign rights.
II. Personal correspondence.
Box 56 Folder 1
Personal Records: 1954-55.
Personal Recommendations
Box 56 Folder 2
1952-53.
Box 56 Folder 3
1950-51.
Box 56 Folder 4
1948-49.
Box 56 Folder 5
1945-47.
Box 56 Folder 7
1934-40, 1927-28.
Includes Letters from Morris Hillquit.
Box 56 Folder 6
1941-44.
Box 56 Folder 8
Umhey's Death: Jan. 1955.
Box 56 Folder 9
Frederick F. Umhey Fund
Box 56 Folder 10
Frederick F. Umhey House