ILGWU. Local 10. Managers' correspondence, 1942-1969
Collection Number: 5780/011
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
ILGWU. Local 10. Managers' correspondence, 1942-1969
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/011
Abstract:
This collection contains the correspondence of two of Local 10 managers, Isidore Nagler
and Moe Falikman.
Creator:
Nagler, Isidore, 1895-
Falikman, Moe
Local 10
International Ladies' Garment Workers' Union
Quanitities:
8.5 cubic feet
Language:
Collection material in English
Founded in 1900 by local union delegates representing about 2,000 members in cities
in the northeastern United States, the ILGWU grew in geographical scope, membership
size, 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. In 1995, the ILGWU merged with the Amalgamated
Clothing and Textile Workers Union (ACTWU) to form the Union of Needletrades, Industrial
and Textile Employees (UNITE).
Isidore Nagler (1895-1959) came to the United States from Austria-Hungary in 1909
and joined Local 10 of the ILGWU in 1911. He held various positions within the ILGWU,
including business agent of Local 10, manager of the New York Cloak Joint Board, International
vice president, and manager of the New York Joint Board of the Cloak, Shirt, Skirt
and Reefer Makers' Union. He was also involved in the work of the New York State Federation
of Labor, American Federation of Labor, American Labor Party, Liberal Party, and the
Jewish Labor Committee. Nagler served as manager of Local 10 from 1939- 1952.
Moe Falikman (1893-1971) came to the United State from Austria-Hungary in 1913 and
joined Local 10 of the ILGWU in 1916. Within the ILGWU, he served as comptroller,
assistant manager, and eventually, manager of Local 10. He also served as chairman
of the American Trade Union Council for Histadrut. Falikman served as manager of Local
10 from 1952-1968.
The Cutters of Local 10 can be traced back to the Gotham Knife Cutters of 1884 and
the United Cloak Cutters in 1886 by the Knights of Labor. These were the predecessors
of Local 15 and 6 which were chartered by the ILGWU in 1902 and merged to become Local
10 in 1906. Local 10 played a lead role in the 1910 cloakmakers' strike. Local 10
of the International Ladies' Garment Workers' Union (ILGWU)was also known as the Amalgamated
Ladies' Garment Cutters' Union, and based in New York City. Isidore Nagler was Manager
of the Amalgamated Ladies' Garment Cutters' Union, Local 10 of the International Ladies'
Garment Workers' Union from 1939 to 1952. Moe Falikman succeeded him, serving as manager
from 1953 to 1968.
The collection is arranged alphabetically by subject and composed predominantly of
correspondence. Amalgamated Cutters' Union Local 10 was a member of the Joint Board
of Cloak, Suit, Skirt and Reefer Makers' Union, as well as the Joint Board of the
Dress and Waistmakers' Union. Local 10 held a unique position in that its members
were split between both Joint Boards. Cutters of cloaks belonged to the Cloak Joint
Board and cutters of dresses belonged to the Dress Joint Board. Local 10's dual position
in the Joint Boards is reflected in the records. Historical information about Local
10 and cutters can be found with the materials documenting the local's 65th anniversary
in 1976.
Administrative records include death benefits and disability plans and claims, group
contract for the Health and Welfare Fund, names and addresses for members of the executive
board as well as business agents, and information on shops that were non-union or
"cut-up" shops and employees who became union members.
There is much material of a political nature including promotional material for political
campaigns and campaign donations, both for local elections and the 1968 Humphrey presidential
campaign. The ILGWU was a supporter of the Liberal Party, and many members of Local
10 were Liberal Party voters illustrated through correspondence about upcoming elections,
candidates and fundraising events. There is substantial information on the election
of officers for Local 10, including candidates, slates, literature and pamphlets.
Of particular importance is the information regarding the installation of officers,
as well as correspondence regarding the ILGWU practice (according to Article 5 Section
28 of the ILGWU constitution) that required newly elected and installed officers to
sign undated resignation forms to be deposited with the union. The collection contains
some of the resignation forms.
There are cases that came before the executive board of Local 10. Cases appear in
forms and are identified by individual and their firm, branch and decision. Additionally,
there are cases and decisions that were brought before the Impartial Chairman. Some
of the personal correspondence involves grievance charges filed and cases against
the local. Of particular importance is the information on the Ernest Holmes case,
as the collection contains correspondence with the lawyers of the local that handled
the case, specifically Emil Schlesinger. Ernest Holmes was a general laborer in a
corset factory who filed a complaint with the New York State Commission for Human
Rights on April 4, 1961 against Local 10. Holmes alleged discrimination in his employment
and request for union membership. One of his claims was that he was denied membership
to Local 10. After a year-long investigation, in June 1962, the commission revealed
that the evidence offered probable cause in the complaint against the union. The report
required that the ILGWU, specifically Local 10, to arrange for employment for Holmes,
and assured membership in Local 10 contingent upon satisfactory training and progression
of skills. Shortly after filing the initial complaint, Holmes had been dismissed from
his job for poor performance. After the ruling and over the course of the next two
years, Local 10 worked with Holmes to find suitable employment. Often, his lack of
skills in the cutting trade prevented him from keeping some of the jobs. It took Holmes
until December 1964 before his membership application was finally granted.
ILGWU General Office folders refer to correspondence with other locals and the International,
departments, memos, plant surveys, and the industry. General correspondence to other
locals is arranged by local number. Also in the records are member applications for
those who registered to participate in the March on Washington. There is correspondence
with the Office and Professional Employees International Union Local 153 covered the
full time office employees of the union.
Miscellaneous refers to general correspondence with manufacturers and firms, events,
meetings or banquets, with other unions, and members. The Manufacturer Associations
represented in the collection include: Affiliated Dress Manufacturers, American Cloak
and Suit Manufacturers' Association, Associated Corset and Brassiere Manufacturers,
Greater Blouse, Skirt and Neckwear Contractors Association, Children's and Juvenile
manufacturers (Infants and Children's Coat Association), Industrial Council of Cloak,
Suit and Skirt Manufacturers, Merchants Ladies Garment Association, National Skirt
and Sportswear Association, New York Coat and Suit Association, and Popular Priced
Dress Manufacturers Group.
Finally there are the files of Moe Falikman. Falikman was the manager of Local 10
from 1952-1968, and there is correspondence, but also biographical information and
photographs of Falikman.
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
ILGWU. Local 10. Managers' correspondence #5780/011. Kheel Center for Labor-Management
Documentation and Archives, Cornell University Library.
Names:
Nagler, Isidore,1895-
Falikman, Moe
Amalgamated Ladies' Garment Cutters' Union.
International Ladies' Garment Worker's Union.
Subjects:
Women's clothing industry -- United States
Women's clothing industry--New York (State)--New York.
Clothing workers -- Labor unions -- United States
Clothing workers -- Labor unions -- New York (State) -- New York
Clothing workers -- United States
Clothing workers--New York (State)--New York.
Industrial relations -- United States
Industrial relations--New York (State)--New York.
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
A
|
1954-1957 |
Box 1 | Folder 2 |
Agreements
|
1962-1963 |
Scope and Contents
Corres. re agreements, & drafts of agreements w. manufacturers, associations and
firms.
|
|||
Box 1 | Folder 3 |
Almanac
|
1962-1965 |
Scope and Contents
Cutters' Almanac, 1902-62. Thank you letters for sending publication.
|
|||
Box 1 | Folder 4 |
AFL-CIO
|
1957-1968 |
Scope and Contents
Corres. re AFL State Convention, 1964-68.
|
|||
Box 1 | Folder 5 |
Amun Israeli Housing Corporation
|
1956-1967 |
Scope and Contents
Letters requesting redemption of bonds from local members.
|
|||
Box 1 | Folder 6 |
Appellate Division, New York State Supreme Court
|
1958 |
Scope and Contents
Decision concerning Local 10 members.
|
|||
Box 1 | Folder 7 |
Associated Hospital Service of N.Y.
|
1967 |
Scope and Contents
Incl. copy of an agreement between Blue Cross & Health & Welfare Fund of the
Jt. Bd. of Cloak, Suit, Skirt & Reefer Makers Union & between Blue Cross &
Local 10.
|
|||
Box 1 | Folder 8 |
Associations
|
1954-1968 |
Scope and Contents
Incl. affiliated Dress Mfrs., Inc., Industrial Council of Cloak, Suit & Skirt
Mfrs., Inc.
|
|||
Box 1 | Folder 9 |
Associations
|
1954-1967 |
Scope and Contents
Incl. Infants' & Children's Coat Assoc., Inc.
|
|||
Box 1 | Folder 10 |
Associations
|
1956-1963 |
Scope and Contents
Incl. Infanta' & Children's Novelties Assoc., Negligee Mfrs. Assoc.
|
|||
Box 1 | Folder 11 |
Associations
|
1961-1968 |
Scope and Contents
New York Coat & Suit Assoc., Inc.
|
|||
Box 1 | Folder 12 |
Associations
|
1955-1968 |
Scope and Contents
New York Raincoat Mfrs. Assoc., Inc.
|
|||
Box 2 | Folder 1 |
B
|
1956-1967 |
Box 2 | Folder 2 |
Beth Abraham Home.
|
|
Box 2 | Folder 3 |
Bruckner, Harry
|
1958-1963 |
Scope and Contents
Corres. re Bruckner case
|
|||
Box 2 | Folder 4 |
Buchwald, Julius
|
1960-1966 |
Scope and Contents
Corres. re charges brought by Buchwald against Bernard Zionsky, Business Agent of
Local 10, 1965-66, & charges against Assistant Manager Harry Shapiro, 1960-61.
|
|||
Box 2 | Folder 5 |
C
|
1956-1969 |
Box 2 | Folder 6 |
Campaign
|
1968 |
Scope and Contents
Incl. Union releases and publications on presidential campaign.
|
|||
Box 2 | Folder 7 |
Campaigns
|
1952-1965 |
Scope and Contents
Releases on campaigns.
|
|||
Box 2 | Folder 8 |
Census. (Local 10).
|
1961-1966 |
Box 2 | Folder 9 |
Chelsea Cutters
|
1966 |
Box 2 | Folder 10 |
Class of 1964
|
1964 |
Scope and Contents
Corres. on (political) education class of Local 10,
|
|||
Box 2 | Folder 11 |
Cloak, Suit, Skirt and Reefer Makers' Union, Jt. Bd. of, N.Y
|
1966-1968 |
Scope and Contents
Incl. Corres. w. Murray Kolker, Samuel Stuftman, Henoch Mendelsund, 1966-68.
|
|||
Box 2 | Folder 12 |
Cloak Jt. Bd., N.Y.
|
1962-1965 |
Box 3 | Folder 1 |
Cloak Jt. Bd., N.Y.
|
1957-1961 |
Scope and Contents
Incl. proposed amendments to rules and regulations of the Health, Welfare and Severance
Fund of the Joint Board; corres. w. Isidore Nagler, 1957-59.
|
|||
Box 3 | Folder 2 |
Cloak Jt. Bd.
|
1954-1956 |
Scope and Contents
Corres; report on coat and suit industry by Nagler, March 1954.
|
|||
Box 3 | Folder 3 |
Condolences
|
1968 |
Scope and Contents
Letters to Local 10 on death of Moe Falikman; list of contributors to the Moe Falikman
Histadrut Scholarship Fund, November 1968.
|
|||
Box 3 | Folder 4a |
Contributions [folder 1 of 2]
|
1959-1968 |
Scope and Contents
Arranged alphabetically by organization.
|
|||
Box 3 | Folder 4b |
Contributions [folder 2 of 2]
|
1959-1968 |
Scope and Contents
Arranged alphabetically by organization.
|
|||
Box 3 | Folder 5 |
Conventions, ILGWU
|
1965-1968 |
Box 3 | Folder 6 |
Conventions, ILGWU
|
1959-1962 |
Box 3 | Folder 7 |
Cut-up Shop Activities
|
1964-1968 |
Box 3 | Folder 8 |
Cutters' resignations as officers of firms
|
1957-1958 |
Box 3 | Folder 9 |
D
|
1954-1957 |
Box 3 | Folder 10 |
D'Armigene, Inc.
|
1963-1965 |
Scope and Contents
Case and decision before the National Labor Relations Board.
|
|||
Box 3 | Folder 11 |
Death Benefits
|
1954-1968 |
Scope and Contents
Corres. w. Harry Haskel, Director, Death Benefits Dept. on disabled person membership
(sample letters).
|
|||
Box 4 | Folder 1 |
Disability and Health Plans
|
1956-1961 |
Scope and Contents
Memorandums from Morris Sackman, director.
|
|||
Box 4 | Folder 2 |
Dress and Waistmakers' Union, Jt. Bd. of, N.Y.
|
1957-1965 |
Box 4 | Folder 3 |
Dress Jt. Bd. -Building
|
1957-1961 |
Scope and Contents
Financial and statistical reports.
|
|||
Box 4 | Folder 5 |
Dress Jt. Bd.
|
1956-1958 |
Scope and Contents
Financial and statistical reports.
|
|||
Box 4 | Folder 6 |
Dress Jt. Bd. Health and Welfare Fund-rules and regulations, procedures.
|
|
Box 4 | Folder 7a |
Dress Joint Board. Minutes, local managers meetings. [folder 1 of 2]
|
1956-1959 |
Box 4 | Folder 7b |
Dress Joint Board. Minutes, local managers meetings. [folder 2 of 2]
|
1956-1959 |
Box 4 | Folder 8 |
Dressmakers Joint Council
|
1958-1968 |
Scope and Contents
Corres. w. Charles S. Zimmerman, 1958-68; memorandums to local depts. and district
managers.
|
|||
Box 4 | Folder 9 |
Dressmakers Joint Council Cut -Up Departments
|
1964-1967 |
Scope and Contents
Audit of firms.
|
|||
Box 5 | Folder 1 |
E
|
1955-1962 |
Box 5 | Folder 2a |
Election and Installation of Local 10 Officers [folder 1 of 2]
|
1968 |
Scope and Contents
Incl. pamphlets, circulars, ballot results and related material.
|
|||
Box 5 | Folder 2b |
Election and Installation of Local 10 Officers [folder 2 of 2]
|
1968 |
Scope and Contents
Incl. pamphlets, circulars, ballot results and related material.
|
|||
Box 5 | Folder 3 |
Election and Installation of Officers
|
1965 |
Box 5 | Folder 4 |
Election and Installation of Officers
|
1962 |
Box 5 | Folder 5 |
Election and Installation of Officers
|
1959 |
Box 5 | Folder 6 |
Election and Installation of Officers
|
1956 |
Box 5 | Folder 7 |
Executive Board Correspondence
|
1955-1957 |
Box 5 | Folder 8a |
Executive Board Cases [folder 1 of 2]
|
1967-1968 |
Scope and Contents
Requests from firms to local re employees (sample copies).
|
|||
Box 5 | Folder 8b |
Executive Board Cases [folder 2 of 2]
|
1967-1968 |
Scope and Contents
Requests from firms to local re employees (sample copies).
|
|||
Box 6 | Folder 1a |
Executive Board Cases [folder 1 of 2]
|
1965-1966 |
Box 6 | Folder 1b |
Executive Board Cases [folder 2 of 2]
|
1965-1966 |
Box 6 | Folder 2 |
Executive Board Cases
|
1963-1964 |
Box 6 | Folder 3 |
Executive Board Cases
|
1961-1962 |
Box 6 | Folder 4 |
Executive Board Cases
|
1959-1960 |
Box 6 | Folder 5 |
Executive Board Cases
|
1954-1958 |
Box 6 | Folder 6 |
Evan-Picone, Inc., (North Bergen, N.Y.)
|
1966 |
Scope and Contents
Corres. re negotiations.
|
|||
Box 6 | Folder 7 |
P
|
1956-1967 |
Box 6 | Folder 8 |
Financial Reports
|
1954 |
Box 7 | Folder 1 |
Q
|
1955-1967 |
Box 7 | Folder 2 |
General Executive Board, ILGWU
|
1958-1967 |
Scope and Contents
Incl. Local 10 reports to G.E.B.; Research Department reports on garment industry.
|
|||
Box 7 | Folder 3 |
Goldenberg, Max
|
1954-1957 |
Box 7 | Folder 4 |
H
|
1954-1968 |
Box 7 | Folder 5 |
Handbook for Members
|
1957 |
Scope and Contents
Incl. requests for publication.
|
|||
Box 7 | Folder 6 |
Health and Welfare Insurance Plans
|
1955-1963 |
Scope and Contents
Incl. Corres. w. Group Health Insurance, Inc.; Health Insurance Plan (HIP); Associated
Hospital Service of N.Y.
|
|||
Box 7 | Folder 7 |
Health and Welfare Fund
|
1965-1968 |
Scope and Contents
Incl minutes of meetings.
|
|||
Box 7 | Folder 8 |
Health and Welfare Fund. Cloak and Dress Joint Board of New York
|
1957-1958 |
Box 7 | Folder 9 |
High School of Fashion Industries
|
1954-1968 |
Box 7 | Folder 10 |
Histadrut (National Committee for Labor Israel - Moe Falikman Chairman)
|
1968 |
Scope and Contents
Incl. Corres. on campaigns, speeches of Moe Falikman.
|
|||
Box 7 | Folder 11 |
Histadrut
|
1967 |
Box 7 | Folder 12 |
Hlstadrut
|
1965-1966 |
Box 7 | Folder 13 |
Histadrut
|
1963-1964 |
Box 7 | Folder 14 |
Histadrut
|
1961-1962 |
Box 8 | Folder 1 |
Histadrut
|
1954-1960 |
Box 8 | Folder 2a |
Holmes, Ernest. Case. Complaint brought by Ernest Holmes before the United States
Commission for Human Rights charging Local 10 and the Union with discrimination. [folder
1 of 3]
|
1962-1963 |
Scope and Contents
Incl. Corres. w. Emil Schlesinger, legal material.
|
|||
Box 8 | Folder 2b |
Holmes, Ernest. Case. Complaint brought by Ernest Holmes before the United States
Commission for Human Rights charging Local 10 and the Union with discrimination. [folder
2 of 3]
|
1962-1963 |
Scope and Contents
Incl. Corres. w. Emil Schlesinger, legal material.
|
|||
Box 8 | Folder 2c |
Holmes, Ernest. Case. Complaint brought by Ernest Holmes before the United States
Commission for Human Rights charging Local 10 and the Union with discrimination. [folder
3 of 3]
|
1962-1963 |
Scope and Contents
Incl. Corres. w. Emil Schlesinger, legal material.
|
|||
Box 8 | Folder 3 |
I
|
1958-1967 |
Box 8 | Folder 4 |
Impartial Chairman, Cloak Industry
|
1957-1968 |
Scope and Contents
Decisions and reports of Investigations.
|
|||
Box 8 | Folder 5 |
Impartial Chairman
|
1957-1965 |
Scope and Contents
Dress decisions.
|
|||
Box 8 | Folder 6 |
Impartial Chairman, Dress Industry
|
1962-1968 |
Scope and Contents
George Mintzer, Impartial Chairman.
|
|||
Box 9 | Folder 1 |
Industrial Council of Cloak, Suit and Skirt Manufacturers Assoc., Inc.
|
1954-1961 |
Scope and Contents
Complaints.
|
|||
Box 9 | Folder 2 |
ILGWU. General Offices
|
1968 |
Box 9 | Folder 3 |
ILGWU. General Offices
|
1967 |
Box 9 | Folder 4 |
ILGWU. General Offices
|
1966 |
Box 9 | Folder 5 |
ILGWU. General Offices
|
1965 |
Box 9 | Folder 6 |
ILGWU. General Offices
|
1964 |
Box 10 | Folder 1 |
ILGWU. General Offices
|
1963 |
Box 10 | Folder 2 |
ILGWU. General Offices
|
1962 |
Box 10 | Folder 3 |
ILGWU. General Offices
|
1961 |
Box 10 | Folder 4 |
ILGWU. General Offices
|
1960 |
Box 10 | Folder 5 |
ILGWU. General Offices
|
1959 |
Box 11 | Folder 1 |
ILGWU. General Offices
|
1957-1958 |
Box 11 | Folder 2 |
ILGWU. General Offices
|
1955-1956 |
Box 11 | Folder 3 |
ILGWU. General Offices
|
1954 |
Box 11 | Folder 4 |
ILGWU Special Assistance Fund, D.D. Administrator
|
1966-1968 |
Scope and Contents
Incl. cases.
|
|||
Box 11 | Folder 5 |
Investigations
|
1957-1960 |
Box 11 | Folder 6 |
Investments (Local 10)
|
1949-1959 |
Box 11 | Folder 7 |
Israel
|
1961-1968 |
Scope and Contents
Corres. w. organizations on projects in Israel.
|
|||
Box 12 | Folder 1 |
J
|
1955-1968 |
Box 12 | Folder 2 |
Jewish Chronic Disease Hospital
|
1955-1968 |
Box 12 | Folder 3 |
Jewish Labor Committee
|
1955-1967 |
Box 12 | Folder 4 |
Judiciary Committee Cases and Reports
|
1954-1965 |
Box 12 | Folder 5 |
K
|
1956-1966 |
Box 12 | Folder 6 |
Keyserling, Leon H. Study on the New York Dress Industry
|
1963 |
Box 12 | Folder 7 |
L
|
1957-1968 |
Box 12 | Folder 8 |
Labor Bureau - New York Coat and Suit Industry Report
|
1957 |
Box 12 | Folder 9 |
Labor Day Parades
|
1959-1968 |
Scope and Contents
Corres., releases and printed material.
|
|||
Box 13 | Folder 1 |
Liberal Party
|
1965-1968 |
Box 13 | Folder 2 |
Liberal Party
|
1963-1964 |
Box 13 | Folder 3 |
Liberal Party
|
1960-1962 |
Box 13 | Folder 4 |
Liberal Party
|
1954-1959 |
Box 13 | Folder 5 |
Lieberman, Katz and Aronson, (Attorneys)
|
1965-1968 |
Box 13 | Folder 6 |
Lieberman, Katz and Aronson
|
1954-1964 |
Box 13 | Folder 7 |
Lists, Local officers
|
1962-1968 |
Box 14 | Folder 1 |
Local Unions, 9-32
|
1942-1968 |
Box 14 | Folder 2 |
Local Unions, 35-89
|
1954-1968 |
Box 14 | Folder 3 |
Local Unions, 91-600
|
1954-1968 |
Box 14 | Folder 4 |
M
|
1954-1967 |
Box 14 | Folder 5 |
March on Washington
|
1963 |
Box 14 | Folder 6 |
Membership Requests
|
1957 |
Scope and Contents
Employers requesting Union to grant employee membership in Local.
|
|||
Box 14 | Folder 7 |
Miller, Milton
|
1960 |
Scope and Contents
Case.
|
|||
Box 14 | Folder 8 |
Miscellaneous
|
1968 |
Box 14 | Folder 9 |
Miscellaneous
|
1967 |
Box 14 | Folder 10 |
Miscellaneous
|
1966 |
Box 15 | Folder 1 |
Miscellaneous
|
1964-1965 |
Box 15 | Folder 2 |
Miscellaneous
|
1961-1963 |
Box 15 | Folder 3 |
Miscellaneous
|
1954-1960 |
Box 15 | Folder 4 |
N
|
1954-1968 |
Box 15 | Folder 5 |
National Labor Relations Board
|
1957-1967 |
Scope and Contents
Cases
|
|||
Box 15 | Folder 6 |
New York City Central Labor Council
|
1962-1968 |
Box 15 | Folder 7 |
New York State Department of Labor
|
1959-1963 |
Box 15 | Folder 8 |
Newspaper Clippings
|
1955-1958 |
Box 15 | Folder 9 |
Non-Union Shop Lists
|
1962-1966 |
Box 15 | Folder 10 |
O
|
1955-1962 |
Box 15 | Folder 11 |
Office Employees International Union (OEIU)
|
1965-1967 |
Scope and Contents
Corres. pertaining to collective bargaining agreements w. Union; Incl. agreements.
|
|||
Box 16 | Folder 1 |
P
|
1955-1968 |
Box 16 | Folder 2 |
Peter Pan Foundations, Inc.
|
1966 |
Scope and Contents
Corres. re collective agreement; incl. agreement of 1966.
|
|||
Box 16 | Folder 3 |
Photo Marking Shops
|
1958-1960 |
Box 16 | Folder 4 |
(Conference of) Presidents of Major American Jewish Organizations
|
1957-1963 |
Box 16 | Folder 5 |
Proposals for Agreements
|
1963-1964 |
Box 16 | Folder 6 |
R
|
1954-1958 |
Box 16 | Folder 7 |
Reports. Labor Bureau, New York Coat and Suit Industry
|
1955-1959 |
Box 16 | Folder 8 |
Resolutions
|
1960 |
Scope and Contents
November 1960. Pension increases.
|
|||
Box 16 | Folder 9 |
S
|
1954-1968 |
Box 16 | Folder 10 |
Schlesinger, Emil, Benjamin and Peter, Attorneys for Local
|
1966 |
Scope and Contents
Incl. judgement entered against Princess Ann Girl Coat, Inc. March 1966.
|
|||
Box 16 | Folder 11 |
Seminars
|
1959-1960 |
Box 16 | Folder 12 |
Sixty-Fifth (65) Anniversary of Local
|
1967 |
Scope and Contents
April 22, 1967.
|
|||
Box 17 | Folder 1 |
T
|
1955-1966 |
Box 17 | Folder 2 |
Tax Release Forms
|
1959 |
Box 17 | Folder 3 |
Tour, Israel and Europe
|
1960 |
Box 17 | Folder 4 |
Tributes
|
1958 |
Box 17 | Folder 5 |
U
|
1953-1968 |
Box 17 | Folder 6 |
Unity House
|
1954-1968 |
Box 17 | Folder 7 |
V
|
1955-1965 |
Box 17 | Folder 8 |
W
|
1954-1966 |
Box 17 | Folder 9 |
The Workmen's Circle
|
1954-1968 |
Box 17 | Folder 10 |
X-Y-Z
|
1955-1966 |
Box 17 | Folder 11 |
Falikman, Moe, Personal
|
1966-1968 |
Box 17 | Folder 12 |
Falikman, Moe
|
1963-1965 |
Box 17 | Folder 13 |
Palikman, Moe
|
1961-1962 |
Box 17 | Folder 14 |
Falikman, Moe
|
1958-1960 |
Box 17 | Folder 15 |
Falikman, Moe
|
1954-1957 |
Scope and Contents
Incl. congratulatory messages upon election to vice, president, May 1956.
|
|||
Box 17 | Folder 16 |
Falikman, Moe, Photographs.
|
|
Scope and Contents
30 photographs.
|