ILGWU. Local 10. Managers' correspondence, 1938-1948
Collection Number: 5780/012

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Local 10. Managers' correspondence, 1938-1948
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/012
Abstract:
The collection contains the correspondence of Isidore Nagler, Manager of the Amalgamated Ladies' Garment Cutters' Union, Local 10 of the International Ladies' Garment Workers' Union.
Creator:
Nagler, Isidore, 1895-
Falikman, Moe
Local 10
International Ladies' Garment Workers' Union
Quanitities:
6 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.

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.

The collection is composed of correspondence of Local 10 managers Isidore Nagler. 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.
There are administrative records of managing the local, including records, documents and correspondence from the International. Various departments are represented (Auditing, Education, Research), as well as other locals. There is the correspondence of Max Goldenberg, who was the secretary of Local 10.
Manufacturers' associations found in the collection include the Affiliated Dress Manufacturers, Inc., Associated Corset and Brassiere Manufacturers, Infants and Childrens' Coat Association, Merchants Ladies Garment Association, National Dress Manufacturers Association, and Industrial Council of Cloak, Suit and Skirt Manufacturers, Inc.
Available is material documenting local elections, including nominations and signed resignation cards. Of particular importance is the information 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. Similar material is also found in 5780/011. And there is also cases that were brought before the executive board, and the decisions of the Impartial Chairman.
Similar and complementary records can be found in 5780/011 Local 10 Managers' Correspondence.
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 #5780/012. 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 5780/011: ILGWU. Local 10. Managers' correspondence 5780/094: ILGWU. Local 10 membership record books 5780/131: ILGWU. Local 10 records

SUBJECTS

Names:
Nagler, Isidore,1895-
Nagler, Isidore, 1895-
Amalgamated Ladies' Garment Cutters' 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
1943-1946
Scope and Contents
Incl. statement by Dean Alfange before House of Representatives on the rescue of the Jewish people of Europe ; address by Dean Alfange, November 1943.
Box 1 Folder 2
Ames, Arnold. Case
1947
Box 1 Folder 3
Agreements
Scope and Contents
Corres. on negotiations w. independent firms, agreements.
Box 1 Folder 4
American Labor Party
1939-1943
Box 1 Folder 5
Associations.
1943-1946
Scope and Contents
Affiliated Dress Manufacturers, Inc..
Box 1 Folder 6
Associations.
1945
Scope and Contents
Allied Underwear Association.
Box 1 Folder 7
Associations.
Scope and Contents
Incl. American Cloak & Suit Mfrs. Assoc.; Assoc. Corset & Brassiere Mfrs., Inc.; Industrial Assoc. of Juvenile Apparel Mfrs., Inc.
Box 1 Folder 8
Associations.
1943-1947
Scope and Contents
Incl. Infant's & Children's Coat Assoc., Inc. 1943-47; letters from Executive Director Charles Baker Informing Local on cutters employed by members of the Assoc.
Box 1 Folder 9
Associations.
1943-1947
Scope and Contents
Incl. Merchant Ladles Garment Assoc. 1943-47; National Assoc. of Blouse Mfrs., 1944-45.
Box 1 Folder 10
Associations.
1943-1947
Scope and Contents
Incl. National Dress Mfrs. Assoc., 1943-47; National Skirt & Sportswear Assoc.; Negligee Mfrs., 1943-45; Popular Priced Dress Mfrs., 1943-45; United Better Dress Mfrs. & United Popular Dress Mfrs. Assoc.
Box 1 Folder 11
B
1943-1947
Box 1 Folder 12
C
1943-1947
Box 1 Folder 13
Central High School of Needle Trades
1944
Scope and Contents
Incl. Corres. w. Mortimer C. Ritter.
Box 1 Folder 14
Central Trades and Labor Council.
1943-1947
Box 2 Folder 1
Cloak Joint Board, N.Y.
1946-1947
Scope and Contents
Incl. Corres. w. Israel Feinberg on Union related matters & drive conducted by United Jewish Appeal; P. Herman manager Organization & Patrol Dept. on investigation of firms.
Box 2 Folder 2
Cloak Joint Board
1945
Box 2 Folder 3
Cloak Joint Board
1944
Scope and Contents
Isidor Stenzor & Israel Feinberg reports.
Box 2 Folder 4
Cloak Joint Board
1943
Scope and Contents
Incl. proposals to Associations for negotiations in the cloak & suit industry.
Box 2 Folder 5
Cloak Joint Board
1946
Scope and Contents
Hearings before Impartial chairman Charles Poletti on increase in wages, October 1946.
Box 2 Folder 6
Cloak Joint Board. Retirement Fund, Coat and Suit Industry
1944-1947
Scope and Contents
Corres. w. Herbert Zame, reports, rules and regulations of retirement fund, administrative committee minutes, 1944.
Box 2 Folder 7
Cloak Joint Board. Miscellaneous
1940-1946
Scope and Contents
Incl. Union request for reargument on impartial chairman's decision, April 1941; Procedure of the Board of Control.
Box 3 Folder 1
Congress
1943-1946
Scope and Contents
Corres. w. Congressmen on labor and non-labor legislation.
Box 3 Folder 3
D
1943-1947
Box 3 Folder 3
Donnelly Garment Co. Case
1943
Box 3 Folder 4
Dress Joint Board, N.Y.
Scope and Contents
Corres. w. Nathaniel M. Minkoff,
Box 3 Folder 5
Dress Joint Board. Health and Welfare Fund
1944-1947
Box 3 Folder 6
Dress Joint Board. Minutes. Local managers meetings.
1945-1947
Box 3 Folder 7
Dress Joint Board. War Relief Fund Collections
1943
Box 3 Folder 8
Erlich-Alter Committee, (n.d.).
Box 3 Folder 9
Elections, Local
1947
Box 3 Folder 10
Elections, Local
1944
Scope and Contents
Incl. photographs.
Box 3 Folder 11a
Elections, Local. [folder 1 of 2]
1939
Scope and Contents
Samuel Perlmutter vs Isidore Nagler, campaign literature.
Box 3 Folder 11b
Elections, Local. [folder 2 of 2]
1939
Scope and Contents
Samuel Perlmutter vs Isidore Nagler, campaign literature.
Box 4 Folder 1
Executive Board Cases
1945-1947
Box 4 Folder 2
Executive Board Cases
1943-1944
Box 4 Folder 3a
Executive Board Cases. [folder 1 of 2]
1944-1947
Box 4 Folder 3b
Executive Board Cases. [folder 2 of 2]
1944-1947
Box 4 Folder 4
Executive Board Cases, Dress Joint Board
1945-1947
Box 4 Folder 5
F
1943-1946
Box 4 Folder 6
Falikman, Moe
1943
Scope and Contents
Fiftieth Birthday celebration.
Box 4 Folder 7
Financial Statements
1938-1947
Box 4 Folder 8
G
1943-1947
Box 4 Folder 9
Goldenberg, Max
1943-1947
Box 5 Folder 1
H
1943-1947
Box 5 Folder 2
I
1943-1947
Scope and Contents
Incl. Corres. w. Italian-American Labor Council Luigi Antonini president.
Box 5 Folder 3
Impartial Chairman Cloak Industry
1943-1947
Scope and Contents
Corres. & decisions of George J. Mintzer, 1943; decisions of James J. Walker.
Box 5 Folder 4
Impartial Chairman Dress Industry
1943-1947
Scope and Contents
Decisions of Harry Uviller.
Box 5 Folder 5
Impartial Chairman. Isaac Slegmeister.
1943
Scope and Contents
George J. Mintzer decision, case Local 62 & Negligee, Lingerie, Allied Underwear, United Underwear Associations.
Box 5 Folder 6
Industrial Council of Cloak, Suit and Skirt Mfrs., Inc.
1945-1947
Scope and Contents
Corres. on employment of cutters.
Box 5 Folder 7
Industrial Council of Cloak, Suit and Skirt Mfrs., Inc.
1943-1944
Box 5 Folder 8
ILGWU. General Office
1946-1947
Scope and Contents
Corres. w. David Dubinsky; Fredrick P. Umhey; releases.
Box 5 Folder 9
ILGWU. General Office
1943-1945
Box 5 Folder 10
ILGWU. Appeals Committee of the General Executive Board
1943-1945
Scope and Contents
Incl. decision on Arnold Ames case, 1945.
Box 5 Folder 11
ILGWU. Auditing Department
1942-1943
Scope and Contents
Corres. w. Simeon Hamburger, audit report on Local, 1942- 43.
Box 6 Folder 1
ILGWU. Campaign Committee
1944
Scope and Contents
Literature, form letters, posters.
Box 6 Folder 2
ILGWU. Convention
1947
Box 6 Folder 3
ILGWU. Convention
1944
Box 6 Folder 4
ILGWU. Education Department
1945-1947
Scope and Contents
Corres. w. Mark Starr, articles.
Box 6 Folder 5
ILGWU. Education Department
1943-1944
Box 6 Folder 6
ILGWU. Research Department
1943-1947
Box 6 Folder 7
ILGWU. War Relief Drive
1943-1944
Box 6 Folder 8
Invitations
1945
Box 6 Folder 9
J
1943-1946
Box 6 Folder 10
Jewish Daily Forward
1943-1947
Box 6 Folder 11
Joint Anti-Fascist Refugee Committee
1943
Box 6 Folder 12
Judiciary Committee
1943-1947
Box 7 Folder 1
K
1943-1947
Box 7 Folder 2
Kaplan, Irving
1943-1944
Scope and Contents
Letter to firms on increases to cutters.
Box 7 Folder 3
L
1943-1947
Box 7 Folder 4
Labor War Chest, AFL, N.Y.
1943-1946
Scope and Contents
League for Industrial Democracy, 1944-46.
Box 7 Folder 5
Liberal Party
1944-1947
Box 7 Folder 6
Lieberman, Elias
1943-1947
Box 7 Folder 7
Local Campaign Committee
1944-1945
Box 7 Folder 8
Local Health Fund
1945-1947
Box 7 Folder 9
Locals, N.Y.
1943-1947
Scope and Contents
Arranged numerically by local, 9-60.
Box 7 Folder 10
Locals, N.Y.
1943-1947
Scope and Contents
Arranged numerically by local, 62-155.
Box 8 Folder 1
Locals, Out-Of-Town
1945-1947
Scope and Contents
Incl. Corres. w. Local 84, Los Angeles.
Box 8 Folder 2
Locals, Out-Of-Town
1943-1944
Box 8 Folder 3
M
1943-1947
Box 8 Folder 4
Miscellaneous Requests and Inquiries
Box 8 Folder 5
N
1943-1947
Scope and Contents
Incl. Corres. w. Negro Labor Committee, 1943-47.
Box 8 Folder 6
National Coat and Suit Recovery Board
1945-1946
Scope and Contents
Releases.
Box 8 Folder 7
National Coat and Suit Recovery Board
1943-1947
Scope and Contents
Investigations.
Box 9 Folder 1
National Committee for Labor Palestine, (Histadrut)
1944-1947
Box 9 Folder 2
National Committee for Labor Palestine
1943
Box 9 Folder 3
New York State Labor Department
1942-1944
Scope and Contents
Incl. N.Y.S. Bd. of Mediation letters.
Box 9 Folder 4
0
1944-1947
Box 9 Folder 5
Old Age Benefits
1945-1946
Box 9 Folder 6
Organization for Rehabilitation Through Training
1945-1947
Box 9 Folder 7
P
1943-1944
Box 9 Folder 8
Pioneer Women's Organization
1943-1947
Scope and Contents
Pioneer Youth of America, Inc., 1943-44.
Box 9 Folder 9
R
1943-1944
Scope and Contents
Incl. Corres. w. Rand School of Social Science, 1943-44.
Box 9 Folder 10
Reports, Local 10
1942-1945
Box 9 Folder 11
S
1945-1947
Box 10 Folder 1
Schlesinger, Emil
1944-1947
Scope and Contents
Incl. Schlesinger letter on eliminating office of General Business Agent of Misc. Division. 1947.
Box 10 Folder 3
Social Democratic Federation New York City
1943-1946
Box 10 Folder 3
Starr, Mark. William B. Herlands report
1943
Scope and Contents
Commissioner, City of New York, Dept. of Investigation, to Fiorello LaGuardia on Mark Starr Case, April 1943.
Box 10 Folder 4a
Stulberg, Louis. [folder 1 of 2]
1943-1944
Scope and Contents
Incl. Corres. w. local members in armed services.
Box 10 Folder 4b
Stulberg, Louis. [folder 2 of 2]
1943-1944
Scope and Contents
Incl. Corres. w. local members in armed services.
Box 10 Folder 5
T
1943-1947
Box 10 Folder 6
Taft-Hartley Act
1947
Box 10 Folder 7
Treasury Department
1943-1946
Scope and Contents
Corres., Treasury Dept., releases on War Savings Bonds.
Box 10 Folder 8
U
1943-1947
Box 10 Folder 9
Unemployment Registration
1943-1945
Scope and Contents
Incl. distribution of relief funds, 1943-45.
Box 10 Folder 10
Union Health Center
1942-1947
Scope and Contents
Incl. reports, 1942.47.
Box 10 Folder 11
United Hebrew Trades
1943-1946
Box 10 Folder 12
United Jewish Appeal
1943-1946
Box 11 Folder 1
United States Dept. of Labor-Bureau of Labor Statistics; Bulletins
1943-1948
Box 11 Folder 2
Unity House
1943-1947
Box 11 Folder 3
V
1943-1947
Box 11 Folder 4
Veterans Job Training Program
1946-1947
Box 11 Folder 5
W
1943-1947
Scope and Contents
Incl. rulings by Wage Stabilization Board. 1946.
Box 12 Folder 1
War Labor Board
1944-1945
Scope and Contents
Cases on wage adjustments & bonus adjustments for firms.
Box 12 Folder 2
War Labor Board
1944
Scope and Contents
Cases.
Box 12 Folder 3
War Labor Board
1943
Scope and Contents
Cases.
Box 12 Folder 4
War Relief Agencies
1943-1946
Scope and Contents
Incl. Red Cross, Russian War Relief, Inc.
Box 12 Folder 5
Welfare Dept., N.Y.
1943-1947
Box 12 Folder 6
Workmen's Circle, Branch 310
1940-1945
Box 12 Folder 7a
World War II. [folder 1 of 2]
1943-1945
Scope and Contents
Corres. w. members in armed services.
Box 12 Folder 7b
World War II. [folder 1 of 2]
1943-1945
Scope and Contents
Corres. w. members in armed services.
Box 12 Folder 8
X-Y-Z
1943-1945