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

Biographical / Historical

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).

Biographical / Historical

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.

Biographical / Historical

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.
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. Local 10. Managers' correspondence #5780/011. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780/001: ILGWU. Local 10 minutes 5780/001 mf: ILGWU. Local 10. Microfilm 5780/008: ILGWU. Local 10 dues books 5780/012: ILGWU. Local 10. Managers' correspondence 5780/094: ILGWU. Local 10 membership record books 5780/131: ILGWU. Local 10 records

SUBJECTS

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.