ILGWU. New York Cloak Joint Board records
Collection Number: 5780/020
Kheel Center for Labor-Management Documentation and Archives, Cornell University Library
Title:
ILGWU. New York Cloak Joint Board records,
1926-1978
Collection Number:
5780/020
Creator:
New York Cloak Joint Board
International Ladies' Garment Workers'
Union
Quantity:
23 linear ft.
Forms of Material:
Articles, reports, mintues, correspondence,
photographs.
Repository:
Kheel Center for Labor-Management Documentation and Archives,
Cornell University Library
Abstract:
The New York Cloak Joint Board of the International Ladies' Garment
Workers' Union, represented a number of New York City local unions whose members were employed
as cloak makers. The collection contains reports, photographs, and the correspondence of three
of its managers Israel Feinberg, Isidore Nagler and Henoch Mendelsund.
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).
At the beginning in 1900 there was the Cloakmakers' Union of New York and Local 1 United
Brotherhood of Cloakmakers of New York and vicinity. In the early years, membership and meeting
attendance was low. Local 9 Cloak and Suit Tailors, New York was soon chartered, as well as
Local 35 Cloak Pressers. Benjamin Schlesinger became manager of the New York Joint Board of
Cloak Makers' Union in 1904. By 1906, there was a movement within the childrens' cloak and
reefer makers industry to organize, so that by 1908, the New York Joint Board of Cloak and Skirt
Makers' Union was composed of Operators' Local 1, Tailors' Local 9, Reefer Makers' Local 17,
Skirt Makers' Local 23 and Pressers' Local 35. From the convention of that year it was stated
that "The object of the J.B. is to agitate the principle of Trade Unionism among the working
people engaged in the Cloak and Skirt Trades and to transact their business in common, and to
call, conduct and settle strikes and disputes (Ninth Annual Convention of the International
Ladies' Garment Workers' Union, 1908, p. 31).
Between 1908 and 1910, the Joint Board enacted 77 strikes and lockouts, 57 of which were
settled favorably for the union. At the tenth convention in 1910, a resolution was introduced
for empowering the General Executive Board to make necessary preparation and call a strike when
appropriate. The Joint Board, now consisting of Cloak Operators Local 1, Cloak and Suit Tailors
Local 9, Amalgamated Ladies' Garment Local 10, Cloak and Skirt Makers of Brownsville Local 11,
Reefers Makers Local 17, Skirt Makers Local 23, Cloak Pressers Local 35, Buttonhole Makers Local
64, and Cloak and Suit Pressers of Brownsville Local 68, began strike preparations, appointing
committee members, and renting halls, and calling a mass meeting that filled Madison Square
Garden. A vote was taken with 18,771 against 615 in favor of a general strike. On July 7, 1910
the workers left the shops and joined the picket lines. As workers continued to join the strike,
estimates varied from 50,000 to 60,000 strikers in the "Great Revolt." With the industry
paralyzed, manufacturers were looking to settle, and small shops began signing agreements. It
took until September 2 for a proposal to be accepted by the Joint Board and the Cloak, Suit and
Skirt Manufacturers' Protective Association, known as "The Protocol of Peace." While not all
demands were won, the workers gained a 50 hour work week, double pay for overtime, and a higher
minimum wage scale among others. In January of 1913, the Joint Board appointed Isaac Hourwich to
the position of Chief Clerk of the Cloak and Skirt Makers' Union. In his new post, Hourwich
sought to reform the Protocol of Peace, a system set up by Louis Brandeis to resolve conflicts
in the garment industry between workers and manufacturers without arbitration. His attempt to
amend the protocol bothered the Cloak, Suit and Skirt Manufacturers' Association and put him out
of favor with the International office. While the union sought to force Hourwich from his
position, he instead decided to seek reappointment. A struggle emerged between Hourwich and the
workers and locals that supported him and the International. This became known as the "Hourwich
Affair" and concluded with Hourwich's resignation in 1914.
After a lockout in May 1916, a general strike was declared and lasted fourteen weeks and an
amended agreement with a reduced week, wage increase, and a continuation of the Joint Board of
Sanitary Control (created earlier by the Protocol). In 1917 Morris Sigman assumed the position
of general manager of the Joint Board, and the relationship between the Board and component
locals continued to improve. Another general strike occurred in May 1919 which brought the cloak
industry to a standstill. In July 1922, the Joint Board ordered a general stoppage in the cloak
industry during negotiations to reach a new agreement with the Protective Association. The
controversy focused on the "social" or small shop, a form of sweatshop that employed only two or
three workers. By the spring of 1923, a new department was created within the Joint Board to
monitor the work given out by jobbers to subordinate shops. It was the goal that the work be
sent to unions shops only and that jobbers be made responsible for the observance of union
standards in those shops. A series of conferences between the union with the Cloak, Suit and
Skirt Manufacturers' Protective Association (manufacturers), American Cloak and Suit
Manufacturers' Association (sub-manufacturers), and Merchants Ladies' Garment Association
(jobbers) in March 1924 led to a program of demands by the General Executive Board which
included: increase in minimum wage scale; establishment of 40 hour week; adoption of a sanitary
and union label; and unemployment insurance. When no agreement could be reached by June 1924,
New York Governor Alfred E. Smith appointed a Special Advisory Commission which held hearings in
City Hall. A final report was rendered June 27 and recommendations submitted. Accepted by the
union, sub-manufacturers, and manufacturers, the jobbers refused until July 7, 1924 when the
Merchants' Association agreed to the terms of the Governors' Commission. (See 5780/161,
5780/165, 6036/009 for hearing transcripts) A general work stoppage in the entire cloak trade
occurred on July 8, 1924 and lasted four weeks. The Special Commission established an Impartial
Chairman for the whole cloak industry (Raymond Ingersoll, 6036/015) and organized a sanitary
label division (the Prosanis Label) in the Joint Board of Sanitary Control. Shortly after, the
Joint Board organized a Label and Unemployment Insurance office. After six months, in April
1925, a report was released from an investigation into the conditions in the New York cloak
industry comparing shops, workers and wages from 1911 to 1924.
ILGWU rules had stipulated that no more than one local of the same craft exist in a city. In
1924, the General Executive Board sought to merge cloak operators' Locals 1, 11, and 17. After a
seven week struggle with much resistance from Local 17, the three locals were amalgamated into
Local 2 Cloak, Suit and Reefer Operators of Greater New York. Problems also troubled the Joint
Board beginning in 1925 with Locals 2, 9, and 22, and the Communist control of the locals. The
infighting caused the resignation of officers within the Joint Board to retain unity. A long
battle resulted with charges levied against members and officers of the locals, and the election
of new leadership.
The hearings before the Governor's Commission continued into 1926, with a final report issued
in May. It was at this time that a general strike committee was formed to assess the situation.
Communists had been controlling the special committee of the Joint Board and positioned
themselves on crucial committees and posts during strike preparations. The Communists leaders
called a mass meeting in Madison Square Garden on June 29, 1928. To maintain unity, the GEB and
International pledged support, though from the beginning it was apparent that the strike was to
be conducted for political purposes. A strike call was set for July 1, and thus began a
disastrous episode for the Joint Board and union. The Communists in control of the strike
mismanaged and mishandled efforts for a productive and effective strike. From the beginning, the
strike was plagued by a failure to successfully organize for the strike, failure to provide
financial aid for strikers, a misappropriation for the money raised and collected, and a
dismissal of opportunities that would have led to an early and favorable settlement. An
agreement was reached on November 12, 1926 after 20 weeks of "strike, suffering and starvation."
The agreement was far below the recommendations of the Governor's Commission and caused the
union many losses; loss of the season and wages for the workers; loss of millions of dollars in
strike funds; loss of membership; and concessions that amounted to no increases and no
agreements with jobbers and sub-manufacturers. The union took a financial, moral, and economic
hit. Internal fighting between the Communist members and the union continued to escalate. When
the Communist leadership refused to submit to the demands of the sub-manufacturers and enter
into arbitration, thousands of workers in sub-manufacturing shops were locked out on December 9,
1926, joining the others in strike halls. The workers caught in the middle between the GEB and
Communist leadership in the cloak locals were desperate for assistance and appealed to the
union. The International formed provisional committees to take over power. In response, the
Communist strike leadership organized a mass-meeting in Madison Square Garden, excluding the
non-communist union members. At the mass-meeting, the Communists ordered all workers back to the
shops without a settlement. The GEB and the provisional Joint Board issued a registration for
all members in the Joint Board to receive new booksfinally choosing whether they wanted to stand
with the ILGWU or continue to follow the Communist Party. The process of reconstruction began,
with the union making settlements with the sub-manufacturers and jobbers, and a renewal of the
agreement in the dress industry. Registration back into the union continued and new officers for
the locals were elected and the Joint Board had a long rebuilding process through 1927 to repair
morale and financial damage. By June 1927, the Joint Board and Locals 2, 3, 9, 22, 23 and 82
moved back into the old building of the Joint Board.
1928 saw the establishment of a 40-hour, five-day week. Also beginning in 1928, vice president
Isidore Nagler served as the general manager for the Joint Board. The Cloak Joint Board and the
International issued a strike call and on July 2, 1929, and 28,000 cloakmakers stopped work. Ten
days later, resolutions were adopted, and by July 16, the new collective agreements were signed.
While New York was the biggest market in the country for cloak manufacturing, the industry did
feel the effects of the Depression, with massive unemployment, the Joint Board tried to curb
overtime if there are vacancies in shops. The Joint Board entered into a battle with
manufacturers who wanted a return to piece work and the union who wanted week-work. Strike
preparations took place and on July 13, 1932, a strike vote was approved if negotiations failed.
At the last minute, mediation reached a new agreement retaining week-work. A work stoppage still
occurred from July 27, 1932-August 18, 1932 hastening the conclusion of the negotiations.
Another cloak industry stoppage from August 14, 1933 lasted two weeks, with agreements with
cloak associations and the adoption of the NRA codes for the cloak industry. The NRA label was
to appear in garments to eliminate sub-standard and sweatshop conditions. Labels were attached
to every garment with a registration number assigned to each employer verifying they complied
with the standards of the Code. In 1937, jurisdiction of the snowsuit shops was transferred to
Cloak Joint Board which formed a new special Snowsuit Department.
At the beginning of the 1940s, the Joint Board was composed of 9 local unions--Locals 9
(Finishers and Tailors), 10 (Cutters), 23 (Skirtmakers), 35 (Cloak Pressers), 48 (Italian
Cloakmakers), 117 (Cloak Operators), 64 (Buttonhole Makers), 82 (Cloak Examiners), 30 (Coat and
Suit Designers), and viewed as the "backbone" of the ILGWU since 1910. The cloakmakers were the
first to introduce and successfully support the practice of collective bargaining on an
industry-wide scale in New York, and still maintained its position as a leader in change for the
industry. General Manager Nagler declined to be a candidate for reelection in 1939. In February
1939, a temporary administrative committee was formed to manage affairs until August 1939, when
vice-president Israel Feinberg (ILGWU director on the Pacific Coast since 1933) became the new
general manager of the Cloak Joint Board, a position he held previously from 1920-1925. The
Joint Board was active in the affairs of the National Coat and Suit Industry Recovery Board
(formed in 1935 after the demise of the NRA) to help stabilize the industry and make sure
production was under decent standards of employment. In 1943 the Board established an industry
maintained Retirement fund that went into effect January 1944 providing (at the time) $600 per
year for the approximately 35,000 members in the ILGWU cloak locals of New York who are 65 and
older. An arbitrator award in June 1946 brought a wage increase, as well as the creation of a
health and vacation fund contributed by the employers. Officially beginning operation January
1947, the health plan included medical treatment, hospitalization, sick benefits, eye exams, and
tuberculosis benefits. Beginning in June 1947, cloakmakers would receive on weeks' vacation with
pay. The Cloak Joint Board outgrew its headquarters on West 33rd St. and purchased a new
building on West 38th St. between Fifth and Sixth Aves. to accommodate all the departments of
the Cloak Joint Board and Local 23.
In December 1951, general manager Feinberg became ill and Louis Hyman (Local 9) took over as
acting general manager. He officially retired in early 1952. In May 1952, Isidore Nagler was
once again appointed the general manager (1928-1939). Feinberg (general manager from 1939-1952)
died in September 1952. Towards the end of the decade, there were changes in the industry after
the war, with a rise of section work, and for the first time, women were now majority of the
workers. Local 102 Cloak and Dress Drivers' joined the Joint Board. In September 1959, Nagler
died, and Henoch Mendelsund, who had been Nagler's assistant for six years, became the new
manager of the Joint Board. By 1965 the change in demographics continued and almost 70% of the
cloak workforce was now female. At the end of the 1960s, the Joint Board was composed of Local
117 Cloak Operators, Local 9 Cloak Finishers, Local 35 Cloak Pressers, Local 48 Italian
Cloakmakers, Local 23-25 Blouse, Skirt and Sportswear Workers (November 1963 merger and name
change), Local 82 Examiners, Local 64 Buttonhole Workers, and the cloak portion of Cutters Local
10.
The 1970s saw the introduction of new materials not previously used in coat and suit making,
including fake fur, plastics, leather and suede. In January 1973, Mendelsund appointed Local 48
manager and union first vice president E. Howard Molisani the associate general manager for the
Joint Board, and in July 1973, Mendelsund relinquished his post after 20 years of service in the
Joint Board. At that time, Molisani became the general manager. The operations of the 1972
National Board of the Coat and Suit Industry (name changed from National Coat and Suit Industry
Recovery Board) were discontinued in 1972. A restructure of cloak locals in New York City in
1972 precipitated by changes in the industry (membership decline, decline in coat and suit
production, diversification of crafts and products, elimination of hand work), addressed locals
based on outdated craft divisions, language or ethnic origin. The new locals consisted of: Local
1 United Coat, Suit and Allied Garment Workers' Union of Manhattan and the Bronx (operators,
finishers, sample tailors, examiners, floor workers and buttonhole makers), Local 35 Coat, Suit,
Sportswear and Allied Garment Pressers' Union (pressers in the coat and suit industry in
Manhattan and the Bronx as well as pressers in sportswear shops), Local 48 United Coat, Suit and
Allied Garment Workers' Union of Brooklyn, Queens and Staten Island (coat and suit workers in
all crafts in Brooklyn, Queens and Staten Island). Locals 10 (Cutters) and 23-25 (Blouse, Skirt
and Sportswear) were not affected. All assets and liabilities of the locals were transferred to
the Joint Board and instituted were uniform amounts of dues, initiation fees and assessments for
the locals, with the Joint Board handling the finances. The Cloak Joint Board name was
officially changed to Joint Board of Coat, Suit and Allied Garment Workers' Unions.
In November 1977, the executive committee of the ILGWU General Executive Board enacted a
resolution that merged the existing cloak, dress, rainwear and other affiliates in New York,
thus ending the separate existence of the New York Cloak and Dress Joint Boards. The New York
Cloak-Dress Joint Board and Affiliates consisted of Local 1-35 United Coat, Suit, Rainwear and
Allied Workers Union of Manhattan; Local 10 Cutters; Local 22 Dressmakers Union of Manhattan;
Local 48 Coat, Suit, Dress, Rainwear and Allied Workers Union of North Brooklyn; Local 77 Coat,
Suit, Dress, Rainwear and Allied Workers Union of Queens; Local 89 Coat, Suit, Dress, Rainwear
and Allied Workers Union of South Brooklyn; and Local 189 Coat, Suit, Dress, Rainwear and Allied
Workers Union of the Bronx. At the same time, sportswear locals previously under the Dress or
Cloak Joint Board were now a part of the new New York Sportswear and Allied Workers Joint Board
(Local 10 Cutters; Local 23-25 Blouse, Skirt and Sportswear Workers; Local 91 Children's
Dressmakers; Local 105 Snowsuit, Infants, and Novelty Sportswear; and Local 155 Knitgoods
Workers). The new resolution redrew existing locals' jurisdiction to represent workers along
geographic as well as industrial lines. The changes created a more efficient and economical
representation of the workers and provided greater organizing ability and bargaining power. E.
Howard Molisani, an ILGWU vice-president and manager of the Cloak Joint Board, was elected to
serve as the general manager of the new organization. Following his retirement in July 1978,
Samuel Nemaizer (formerly manager of the Dress Joint Board) was appointed to succeed Molisani as
general manager.
In late 1981, the Joint Board approved a measure to dissolve Locals 48, 77 and 189 to create a
stronger financial foundation for the organization. Members were transferred to Locals 22, 1-35
and 89. Local 89 was renamed Local 89-48 to honor the historic significance of the Italian
cloakmakers. An October 1984 meeting resulted in more restructuring of the board and locals into
a new Local 89-22-1. Changes in the garment industry necessitated the dissolution of the Joint
Board and Locals 22 and 89-48. The charter of Local 1-35 was amended to create the new Local
89-22-1. With the consolidation of staff and retirements of managers Samuel Nemaizer, Manuel
Gonzalez and Frank Longo, Samuel Byer, associate general manager of the New York
Coat-Dress-Rainwear Joint Board was elected manager of Local 89-22-1. The New York Sportswear
Joint Board was renamed the New York Joint Board in August 1985, and Locals 62- 32 and 66-40
joined the existing affiliates Locals 23-25, 155, 91-105 and 10 and managed by Edgar Romney.
After the retirement in 1993 of Samuel Byer, Barbara Laufman was elected manager of Local
89-22-1. Local 89-22-1 was the successor to some of the oldest locals in the union from the
coat, dress, suite and rainwear industries, as well as both the New York Dress and Cloak Joint
Boards. In July 1922, the New York State District merged with Local 89-22-1.
The collection of the New York Cloak Joint Board is organized into two series. The first
series contains the subject files of the Joint Board of Cloak, Suit, Skirt and Reefer Makers'
Union. The records offer historical information about the Joint Board, which can be found in the
documentation of the 50th anniversary of the cloakmakers' strike of 1910. There was a large
celebration in 1960, and along with photographs of the big event, the speeches and programs
discuss the history of the strike and the Joint Board. Additionally, there is a copy of the 1926
constitution of the Joint Board. It was during this time that the Joint Board was plagued by
infighting and an attempted Communist control of the locals. Charges were brought against
members and officers resigned in an effort to maintain the Joint Board.
The records document both the administrative function of the Joint Board, as well as that of
the International union. The work of the International comprises correspondence from the office
of presidents David Dubinsky and Louis Stulberg. ILGWU Departments represented includes:
Education, (Management) Engineering, Fair Trade Practices, Legal, Political, Research, Retiree
Service, and Union Label. The records of the Union Label Department offers reports, articles and
clippings, and provides information on the general history and use of the label. More
specifically, there is correspondence with the Joint Board regarding use of the label and the
companies and firms that were not using complying. Promotional material and publicity campaigns,
studies and surveys, illustrate label use and its effectiveness. Additional ILGWU business
involves the union's National Retirement Fund (general information, by-laws, rules and
regulations); the retirement plan for staff members of the ILGWU (those that work in the
office); and the Supplementary Unemployment Benefits (SUB) Fund offered to those who had been in
the employ of a terminated business (rules and regulations, meeting minutes). The collection
also offers information on cooperative housing and possible early housing projects of the ILGWU
(folder entitled "Housing"). There are Board of Director meeting minutes and Stockholder meeting
minutes for the East River Housing, as well as early documents of the United Housing Foundation.
Administrative departments of the Cloak Joint Board that are represented includes: the reports
of the Cloak and Suit Department within the Joint Board; the Health and Welfare Fund and its
predecessor the Health and Vacation Fund (meeting minutes, financial reports, rules and
regulations, benefits); the Organization Department (handmade fliers that were passed out in
shops, lists of firms to organize as well as those that joined the manufacturer associations,
reports, and the organizational campaign to unionize the entire cloak industry); the Price
Adjustment Department (reports on rate increases, piece work settlements); and the Reefer
Department (children's style of coat, reports from the children's coat department). Notable
records involve the Overlapping Department. The correspondence references the encroachment of
men's clothing establishments on the women's coat and suit industry. This production of ladies
garments by men's garment manufacturers resulted from the new style of "mannish" suits for
women.
There are files of correspondence and agreements with numerous Manufacturers Associations: the
American Cloak and Suit Manufacturers' Association, the Industrial Council of the Cloak, Suit
and Skirt Manufacturers, the Infants' and Childrens' Coat Association, Inc., and the Merchant
Ladies Garment Association, Inc. Additionally, there were departments within the Joint Board
that worked with the manufacturers. These included the Industrial Council Department and the
Merchants-American Department. The Industrial Council Department of the Cloak Joint Board
resolved complaints, settlements of prices, held investigations and shop meetings, handled and
prepared union books, and were involved in union activities and publicity drives. They also
managed all complaints with manufacturer associations, mainly the Industrial Council Association
and American Association. The Merchants-American Department was similar in that it dealt with
complaints, discharge of workers, payroll defaults, underpayment of wages, non-payment for
overtime work, failure of shops to keep proper books, and visits and investigation of firms.
The general files of the Cloak Joint Board reflect the routine and administrative function of
the Joint Board mainly from 1930 through the 1960s. Subjects include officer elections and
installations, information on board members, speeches at the installation ceremonies, financial
statements, assets and accounts, and informative reports created by the Research Department
offering a look at production, earnings, and conditions in the industry through compiled
studies. The records of the Joint Board Grievance Committee consists of cases before the
committee, arranged by case number, with an overview of the grievance, individuals involved, and
finals actions. The reports from the general manager to the Board of Directors of the Joint
Board compiles the union's activities, and provides an overview of what was happening in the
industry. The bulk of the collection is made up of correspondence, speeches, and even
photographs of three of its managers, Israel Feinberg, Isidore Nagler, and Henoch Mendelsund.
Israel Feinberg was manager of the Cloak Joint Board from 1920-1925, and then was reappointed in
1939 until his death in 1952. Isidore Nagler held the position of general manager from 1928-1939
and became manager again in 1952 until his death in 1959. Henoch Mendelsund was Nagler's
assistant for years became the new manager of the Joint Board in 1959 and retired in 1973.
The Brooklyn Office of the Cloak Joint Board handled the shops and workers in Brooklyn,
including charges and complaints, discharge cases, and reports from the office supervisors. Shop
complaints from members and locals went to the Joint Board, the Grievance Committee and
sometimes the Impartial Chairman. The Impartial Chairman of the Cloak and Suit Industry
arbitrated disputes in the industry and the records contain hearings and cases as well as the
decisions rendered. The National Board of the Coat and Suit Industry continued the work of the
National Recovery Board to ensure that garments were made under fair working conditions. The
records include correspondence, reports, negotiations, hand written notes, preparatory documents
and research, proposals and demands.
The Cloak Out-of-Town Department was composed of locals that represented cloak workers not in
New York City, but worked closely with the New York Cloak Joint Board and the collection
contains meeting minutes and correspondence between managers and locals. There is also the
correspondence with other Joint Boards across the country including the Los Angeles Joint Board
and South Jersey-Philadelphia Joint Board. Locals affiliated with the Cloak Joint Board are
contained in this collection, and in many instances their own as well: Cloak and Suit Tailors'
Local 9 (5780/013; 5780/017; 5780/017P), Amalgamated Ladies' Garment Cutters' Union Local 10
(5780/001; 5780/008; 5780/011; 5780/012; 5780/094; 5780/131), Waterproof Garment Workers' Union
Local 20, Blouse, Skirt and Sportswear Workers Union Local 23-25 (5780/059; 5780/059P;
5780/059Pubs; 5780/095), Skirt and Sportswear Workers' Union Local 23, Designers' Guild of
Ladies' Apparel Local 30, Corset and Brassier Workers' Local 32, Cloak, Skirt and Dress Pressers
Local 35 (5780/031), Italian Cloak, Suit and Skirt Makers Local 48 (5780/040), Buttonhole Makers
Local 64, Examiners and Floor Workers Local 82 (5780/007), Office and Distribution Employees
Local 99, Cloak and Dress Drivers' and Helpers Local 102, Snowsuits, Ski Wear, Leggings, Infants
and Novelty Sportswear Local 105 (5780/053), United Cloak, Suit, Infants and Children's Coat
Operators and Sample Makers Local 117 (5780/034), Knitgoods Workers Local 155 (5780/076;
5780/129).
Individual correspondents represented in the collection include: David Dubinsky; William
Green; Averell Harriman; Sidney Hillman; Irving Howe; Jacob Javits; Fiorello LaGuardia; Herbert
Lehman; Elias Lieberman; Jay Lovestone; George Meany; Marianne Moore; Jacob Potofsky; Nelson
Rockefeller; Rose Schneiderman; Matthew Schoenwald; Mark Starr; Louis Stulberg; Norman Thomas;
Gus Tyler; and Charles S. Zimmerman.
Organizations include: the AFL-CIO; the American Labor Party; Histadrut; the Jewish Daily
Forward; the Jewish Labor Committee; the Liberal Party of New York; the National Recovery
Administration; the Rand School of Social Science; and the Socialist Party.
The Second Series involves subject files arranged alphabetically for the Cloak Out-of-Town
Department and include locals, educational programs and training seminars, and departments.
Names:
International Ladies' Garment Workers' Union.
Dubinsky, David, 1892-1982.
Feinberg, Israel.
Green, William, 1872-1952.
Harriman, W. Averell(William Averell), 1891-1986.
Hillman, Sidney, 1887-1946.
Howe, Irving.
Javits, Jacob K.(Jacob Koppel), 1904-1986.
La Guardia, Fiorello H.(Fiorello Henry), 1882-1947.
Lehman, Herbert H.(Herbert Henry), 1878-1963.
Lieberman, Elias, b. 1888-
Lovestone, Jay.
Meany, George, 1894-
Mendelsund, Henoch.
Moore, Marianne, 1887-1972.
Nagler, Isadore.
Potofsky, Jacob S.(Jacob Samuel), 1894-1979.
Rockefeller, Nelson A.(Nelson Aldrich), 1908-1979.
Schneiderman, Rose, 1882-1972.
Schoenwald, Matthew.
Starr, Mark, 1894-
Stulberg, Louis, 1901-1977.
Thomas, Norman, 1884-1968.
Tyler, Gus.
Zimmerman, Charles S., 1896-1983.
AFL-CIO.
American Labor Party.
Histadrut ha-kelalit shel ha-'ovdim be-Erets-Yisra'el.
International Ladies' Garment Workers' Union. New York Cloak
Joint Board.
International Ladies' Garment Workers' Union. Cloak
Out-of-Town Dept.
International Ladies' Garment Workers' Union. Cloak
Out-of-Town Dept.
Jewish Labor Committee.
Liberal Party of New York State.
Rand School of Social Science.
Socialist Party (U.S.)
Subjects:
Forverts (New York, N.Y.)
Clothing workers--Labor unions--New York (State)--New York.
Clothing workers--Labor unions--Organizing--New York
(State)--New York.
Collective bargaining--New York (State)--New York.
Economic assistance--Israel.
Health insurance--New York (State)--New York.
International labor activities.
Labor laws and legislation--United States.
Labor laws and legislation--New York (State)--New York.
Labor union locals.
Labor unions--New York (State)--New York--Political activity.
Pension trusts--New York (State)--New York.
Wages--Clothing workers--New York (State)--New York.
Wages--Clothing workers--United States.
Women's clothing industry--New York (State)--New York.
Women's clothing industry--United States.
Working class--Education--New York (State)--New York.
Working class--Education--United States.
Geographic Subjects:
New York (State)--Politics and government--20th century.
United States--Politics and government--20th century.
Form and Genre Terms:
Articles
Correspondence
Reports
Photographs
Access Restrictions:
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
Restrictions on Use:
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
Cite As:
ILGWU. New York Cloak Joint Board records #5780/020. Kheel Center for Labor-Management
Documentation and Archives, Cornell University Library.
Related Collections:
5780: ILGWU records
5780/032: ILGWU. New York Cloak Joint Board minutes
5780/041: ILGWU. New York Cloak Joint Board payroll analysis
5780/161: ILGWU. New York Cloak Joint Board. Advisory Commission on the Cloak, Suit, and Skirt Industry in New York records
5780/013: ILGWU. Local 9. Managers' correspondence
5780/017: ILGWU. Local 9. Executive Board and Grievance Committee minutes
5780/017: ILGWU. Local 9. Executive Board and Grievance Committee minutes
5780/001: ILGWU. Local 10 minutes
5780/008: ILGWU. Local 10 dues books
5780/011: ILGWU. Local 10. Managers' correspondence
5780/012: ILGWU. Local 10. Managers' correspondence
5780/094: ILGWU. Local 10 membership record books
5780/131: ILGWU. Local 10 records
5780/059: ILGWU. Local 23-25 records
5780/059: ILGWU. Local 23-25 records
5780/095: ILGWU. Local 23-25 records
5780/031: ILGWU. Local 35 records
5780/040: ILGWU. Local 48 records
5780/007: ILGWU. Local 82 minutes
5780/053: ILGWU. Local 105 records
5780/034: ILGWU. Local 117 minutes
5780/076: ILGWU. Local 132. Managers' correspondence
5780/129: ILGWU. Local 155 records
5780: ILGWU records
5780/032: ILGWU. New York Cloak Joint Board minutes
5780/041: ILGWU. New York Cloak Joint Board payroll analysis
5780/161: ILGWU. New York Cloak Joint Board. Advisory Commission on the Cloak, Suit, and Skirt Industry in New York records
5780/013: ILGWU. Local 9. Managers' correspondence
5780/017: ILGWU. Local 9. Executive Board and Grievance Committee minutes
5780/017: ILGWU. Local 9. Executive Board and Grievance Committee minutes
5780/001: ILGWU. Local 10 minutes
5780/008: ILGWU. Local 10 dues books
5780/011: ILGWU. Local 10. Managers' correspondence
5780/012: ILGWU. Local 10. Managers' correspondence
5780/094: ILGWU. Local 10 membership record books
5780/131: ILGWU. Local 10 records
5780/059: ILGWU. Local 23-25 records
5780/059: ILGWU. Local 23-25 records
5780/095: ILGWU. Local 23-25 records
5780/031: ILGWU. Local 35 records
5780/040: ILGWU. Local 48 records
5780/007: ILGWU. Local 82 minutes
5780/053: ILGWU. Local 105 records
5780/034: ILGWU. Local 117 minutes
5780/076: ILGWU. Local 132. Managers' correspondence
5780/129: ILGWU. Local 155 records
Container
|
Description
|
Date
|
|
Box 1 | Folder 1a | 1940-1971 | |
Incl. Arthur Altmeyer ltrs.
|
|||
Box 1 | Folder 1b | 1970-1972 | |
I.c.w. Irving J. Selikoff, M.D.; reports on hazards of asbestos in garments.
|
|||
Box 1 | Folder 1c | 1970-1972 | |
I.c.w. Irving J. Selikoff, M.D.; reports on hazards of asbestos in garments.
|
|||
Box 1 | Folder 2 | 1952-1973 | |
I.c.w. David Dubinsky, Louis Stulberg & Harry Krugman and financial reports.
|
|||
Box 1 | Folder 3 | 1963-1970 | |
Financial reports.
|
|||
Box 1 | Folder 4a | 1950-1966 | |
Legal briefs, ILGWU et al. vs Shields & Co. (suit pertaining to bridge).
|
|||
Box 1 | Folder 4b | 1950-1966 | |
Legal briefs, ILGWU et al. vs Shields & Co. (suit pertaining to bridge).
|
|||
Box 1 | Folder 5a | ||
Box 1 | Folder 5b | ||
Box 1 | Folder 6a | 1963-1968 | |
(Huntington, W. Va.) Corres., financial & annual reports.
|
|||
Box 1 | Folder 6b | 1963-1968 | |
(Huntington, W. Va.) Corres., financial & annual reports.
|
|||
Box 2 | Folder 1 | 1943-1973 | |
I.c.w. Charles Sussman, Louis Goldspinner & Anthony Conticelli.
|
|||
Box 2 | Folder 2 | 1943-1959 | |
Corres. & statements during negotiations.
|
|||
Box 2 | Folder 3 | 1947-1948 | |
Box 2 | Folder 4 | 1946-1952 | |
I.c.w. William Green & George Meany (1952); corres. re Israel Feinberg's trip to
Germany (1946); reports & resolutions.
|
|||
Box 2 | Folder 5 | 1955-1973 | |
I.c.w. Jay Lovestone & Louis Stulberg; resolutions.
|
|||
Box 2 | Folder 6 | 1940-1969 | |
I.c.w. Boys' Town of Italy (Patrick Carroll-Abbing).
|
|||
Box 2 | Folder 7 | 1943-1947 | |
I.c.w. E. Piccione & Max Carolinsky.
|
|||
Box 2 | Folder 8 | 1951-1971 | |
Incl. reports by Anthony Cottone, Samuel Zeldin, John Denaro & Dante Di Biase.
|
|||
Box 2 | Folder 9 | 1951-1971 | |
Incl. reports by Anthony Cottone, Samuel Zeldin, John Denaro & Dante Di Biase.
|
|||
Box 2 | Folder 10 | 1951-1971 | |
Incl. reports by Anthony Cottone, Samuel Zeldin, John Denaro & Dante Di Biase.
|
|||
Box 2 | Folder 11 | 1951-1971 | |
Incl. reports by Anthony Cottone, Samuel Zeldin, John Denaro & Dante Di Biase.
|
|||
Box 3 | Folder 1 | 1941-1950 | |
Corres. & reports, Anthony Cottone.
|
|||
Box 3 | Folder 2 | 1941-1950 | |
Corres. & reports, Anthony Cottone.
|
|||
Box 3 | Folder 3 | 1941-1950 | |
Corres. & reports, Anthony Cottone.
|
|||
Box 3 | Folder 4 | 1941-1950 | |
Corres. & reports, Anthony Cottone.
|
|||
Box 3 | Folder 5 | 1944-1951 | |
Corres. w. Alex J. Miller.
|
|||
Box 3 | Folder 6 | 1947-1969 | |
I.c.w. Emanuel Scherer.
|
|||
Box 3 | Folder 7 | 1941-1973 | |
I.c.w. Jesse Carpenter.
|
|||
Box 3 | Folder 8 | 1960 | |
Incl. Corres. re Carnegie Hall (NYC) meeting.
|
|||
Box 3 | Folder 9 | 1960 | |
Speeches & press releases.
|
|||
Box 3 | Folder 10 | 1960 | |
Photographs.
|
|||
Box 4 | Folder 1 | 1960 | |
Newspaper clippings.
|
|||
Box 4 | Folder 2 | 1960 | |
Incl. 50th anniversary journal, 1910 (Gerechtiqkeit) & programs.
|
|||
Box 4 | Folder 3 | 1957 | |
Incl. circulars, notes & statements.
|
|||
Box 4 | Folder 4 | 1945 | |
Incl. speeches & releases.
|
|||
Box 4 | Folder 5 | 1955-1959 | |
Box 4 | Folder 6 | 1949-1973 | |
I.c.w. Ben Horowitz.
|
|||
Box 4 | Folder 7 | 1939 | |
Saul Metz report.
|
|||
Box 4 | Folder 8 | 1965-1973 | |
Joint Council minutes.
|
|||
Box 4 | Folder 9 | 1970-1973 | |
I.c.w. Louis Stulberg & Murray Edelstein.
|
|||
Box 4 | Folder 10 | 1968-1969 | |
I.c.w. Irving Astrow, Mildred Lippman & William Ross.
|
|||
Box 4 | Folder 11 | 1966-1967 | |
I.c.w. Irving Astrow & Louis Stulberg; reports on educational activities; memo on
Mona Lisa Coat Co.; COT News (1966).
|
|||
Box 4 | Folder 12 | 1962-1966 | |
I.c.w. Irving Astrow & George Rubin.
|
|||
Box 5 | Folder 1 | 1954-1959 | |
I.c.w. George Rubin & Morris Bagno.
|
|||
Box 5 | Folder 2 | 1936-1948 | |
Incl. reports by George Rubin & Alex S. Miller.
|
|||
Box 5 | Folder 3 | 1962-1966 | |
Incl. Hyman Libow reports.
|
|||
Box 5 | Folder 4 | 1962-1966 | |
Incl. Hyman Libow reports.
|
|||
Box 5 | Folder 5 | 1971 | |
Memo from Leon Hudes, with "Analysis of 1971 Correspondence Relating to Disability
Benefits"
|
|||
Box 5 | Folder 6 | 1966 | |
Feb. 1966. Analysis by Dr. Clara H. Friedman (director of research), Audits &
Surveys Co., Inc.; also incl. second section of The Coat and Suit Survey (1964).
|
|||
Box 5 | Folder 7 | 1965-1971 | |
Memorandums.
|
|||
Box 5 | Folder 8 | 1969-1973 | |
Box 5 | Folder 9 | 1965-1968 | |
Box 5 | Folder 10 | 1962-1964 | |
Box 6 | Folder 1 | 1958-1961 | |
Box 6 | Folder 2 | 1953-1957 | |
Box 6 | Folder 3 | 1940-1951 | |
Incl. undated ltrs.
|
|||
Box 6 | Folder 4 | 1948-1960 | |
Box 6 | Folder 5 | 1926 | |
Incl. amendments adopted Mar. 24, 1926.
|
|||
Box 6 | Folder 6 | 1971 | |
Incl. Resolutions Comm. report.
|
|||
Box 6 | Folder 7 | 1968 | |
Incl. Constitution Revision Comm. minutes (Mar. 19, 1968).
|
|||
Box 6 | Folder 8 | 1965-1956 | |
Corres. & drafts of Constitutional Revision Comm.
|
|||
Box 6 | Folder 9 | 1953-1969 | |
NLRB cases, briefs and memoranda, law suits.
|
|||
Box 6 | Folder 10 | 1940-1973 | |
Incl. Emma Dubinsky ltr. re "Testimonial Performance in Honor of Joseph Buloff &
Luba Kadison."
|
|||
Box 7 | Folder 1 | 1948-1970 | |
Box 7 | Folder 2 | 1945-1962 | |
Box 7 | Folder 3 | 1951-1962 | |
Incl. Corres. & minutes.
|
|||
Box 7 | Folder 4 | 1951-1962 | |
Incl. Corres. & minutes.
|
|||
Box 7 | Folder 5 | 1951-1959 | |
Sew n Sew (1956), a pub.; corres.
|
|||
Box 7 | Folder 6 | 1966-1972 | |
Corres. & statements.
|
|||
Box 7 | Folder 7 | 1947-1969 | |
Requests for financial aid for books on Jewish labor movement.
|
|||
Box 7 | Folder 8 | 1965-1971 | |
Corres. re negotiations & agreements, industrial problems, price lists; reports.
|
|||
Box 7 | Folder 9 | 1965-1971 | |
Corres. re negotiations & agreements, industrial problems, price lists; reports.
|
|||
Box 7 | Folder 10 | 1939-1973 | |
Box 7 | Folder 11 | 1971-1973 | |
Incl. design contest.
|
|||
Box 8 | Folder a | 1948-1972 | |
Robert F. Wagner (mayor) remarks at dedication of Isidore Nagler Hall (1962); textile pilot
plant project; James Laver of Victoria and Albert Museum, London, speech (1965).
|
|||
Box 8 | Folder 1b | 1948-1972 | |
Robert F. Wagner (mayor) remarks at dedication of Isidore Nagler Hall (1962); textile pilot
plant project; James Laver of Victoria and Albert Museum, London, speech (1965).
|
|||
Box 8 | Folder 2 | 1960-1961 | |
Newsletter, resolutions, printed material.
|
|||
Box 8 | Folder 3 | 1940-1952 | |
I.c.w. Matthew Woll & ltr. to William Green re son, Basil.
|
|||
Box 8 | Folder 4 | 1939 | |
Corres. re "Labor Pains" & Calif. locals.
|
|||
Box 8 | Folder 5 | 1939-1950 | |
Incl. speeches & statements.
|
|||
Box 8 | Folder 6 | 1952 | |
Condolences on his death, newspaper articles.
|
|||
Box 8 | Folder 7 | 1953-1957 | |
Incl. speeches at FIT lecture series.
|
|||
Box 8 | Folder 8 | 1941 | |
Complaint by Commission against Nat'l. Coat & Suit Recovery Bd., et al., for
suppression of competition.
|
|||
Box 8 | Folder 9 | 1940-1962 | |
Incl. press releases & broadsides (Union & non-Union).
|
|||
Box 9 | Folder 1 | 1947-1948 | |
Box 9 | Folder 2 | 1942-1973 | |
Corres. & reports of the gen'l. mgr.
|
|||
Box 9 | Folder 3 | 1953 | |
Report of I. Nagler re jurisdictional questions bet. Locals 23 & 105.
|
|||
Box 9 | Folder 4 | 1949-1951 | |
Lists of shops available for gov't orders during Korean War.
|
|||
Box 9 | Folder 5 | 1942-1959 | |
Minutes & reports.
|
|||
Box 9 | Folder 6 | 1960-1961 | |
Re payment to members for paid holidays.
|
|||
Box 9 | Folder 7 | 1948-1971 | |
I.c.w. Hannah Haskel, Hebrew Sheltering & Immigrant Aid Society, Roy Helfgott
& Irving Howe; Averell Harriman ltr.
|
|||
Box 9 | Folder 8 | 1961-1968 | |
Master agreement (May 1967) & corres.
|
|||
Box 9 | Folder 9 | 1951-1953 | |
Box 9 | Folder 10 | 1950-1951 | |
Financial reports.
|
|||
Box 9 | Folder 11 | 1946-1947 | |
Financial reports.
|
|||
Box 10 | Folder 1 | 1946-1954 | |
Minutes, rules & regulations, corres.
|
|||
Box 10 | Folder 2 | 1965-1972 | |
Corres., Blue Cross Group Contract (1968); estimated income and expenses.
|
|||
Box 10 | Folder 3 | 1965-1967 | |
Minutes of Bd. of Trustees (1964-67); form ltrs.; comparison of benefits before and after
July 1967.
|
|||
Box 10 | Folder 4 | 1964-1968 | |
Rules and Regulations.
|
|||
Box 10 | Folder 5 | 1965-1968 | |
Pamphlets to members, corres.
|
|||
Box 10 | Folder 6 | 1950-1973 | |
I.c.w. Central High School of Needle Trades.
|
|||
Box 10 | Folder 7 | 1954-1959 | |
Box 10 | Folder 8 | 1949-1951 | |
Proposals re retired members.
|
|||
Box 10 | Folder 9 | 1953-1970 | |
Box 10 | Folder 10 | 1947-1973 | |
Decisions, statements & corres.
|
|||
Box 10 | Folder 11 | 1947-1973 | |
Decisions, statements & corres.
|
|||
Box 11 | Folder 1a | 1946 | |
Hearings re Union demand for a wage readjustment, statements.
|
|||
Box 11 | Folder 1b | 1946 | |
Hearings re Union demand for a wage readjustment, statements.
|
|||
Box 11 | Folder 1c | 1932-1945 | |
Box 11 | Folder 2a | 1945-1968 | |
I.c.w. Samuel Klein, Bertram Reinitz; Union notices to employers re collective
negotiations.
|
|||
Box 11 | Folder 2b | 1945-1968 | |
I.c.w. Samuel Klein, Bertram Reinitz; Union notices to employers re collective
negotiations.
|
|||
Box 11 | Folder 2c | 1945-1968 | |
I.c.w. Samuel Klein, Bertram Reinitz; Union notices to employers re collective
negotiations.
|
|||
Box 11 | Folder 3 | 1956-1959 | |
Corres. & reports by Alex S. Miller & Hyman Libow.
|
|||
Box 12 | Folder 1a | 1945-1955 | |
Corres. & reports by Morris Feinberg, N. Hines & Alex S. Miller.
|
|||
Box 12 | Folder 1b | 1945-1955 | |
Corres. & reports by Morris Feinberg, N. Hines & Alex S. Miller.
|
|||
Box 12 | Folder 1c | 1945-1955 | |
Corres. & reports by Morris Feinberg, N. Hines & Alex S. Miller.
|
|||
Box 12 | Folder 2a | 1945-1973 | |
I.c.w. Joseph L. Rubin & Charles Baker.
|
|||
Box 12 | Folder 2b | 1945-1973 | |
I.c.w. Joseph L. Rubin & Charles Baker.
|
|||
Box 12 | Folder 2c | 1945-1973 | |
I.c.w. Joseph L. Rubin & Charles Baker.
|
|||
Box 13 | Folder 1a | 1968 | |
Corres., speeches and reports re Textiles. Committee meeting in Geneva; George Meany ltr.;
Henoch Mendelsund, Workers' Delegate to ILO.
|
|||
Box 13 | Folder 1b | 1968 | |
Corres., speeches and reports re Textiles. Committee meeting in Geneva; George Meany ltr.;
Henoch Mendelsund, Workers' Delegate to ILO.
|
|||
Box 13 | Folder 1c | 1958 | |
I.c.w. Pinhas Lavon; trip abroad by Isidore Nagler, incl. meeting of ILO as Advisor to
Workers' Delegate.
|
|||
Box 13 | Folder 2a | 1940-1971 | |
I.c.w. David Dubinsky & Louis Stulberg; Dubinsky speech (n.d.).
|
|||
Box 13 | Folder 2b | 1940-1971 | |
I.c.w. David Dubinsky & Louis Stulberg; Dubinsky speech (n.d.).
|
|||
Box 13 | Folder 3 | 1960-1972 | |
I.c.w. Evelyn Dubrow, Louis Stulberg; form ltrs.
|
|||
Box 13 | Folder 4 | 1948-1952 | |
Leaflets & form ltrs
|
|||
Box 13 | Folder 5 | 1948-1972 | |
I.c.w. Hark Starr, Gus Tyler, Jasper Peyton; ltr. from James T. Farrell; talk by Henoch
Mendelsund (executive secretary). Local 9, to Officers' Qualification Courses (Sept.
1952).
|
|||
Box 13 | Folder 6 | 1968 | |
Reports on firms
|
|||
Box 13 | Folder 7 | 1970-1973 | |
I.c.w. Matthew Schoenwald (director); reports re import problems.
|
|||
Box 13 | Folder 8 | 1945-1959 | |
Articles; incl. Gerechticrkeit
|
|||
Box 14 | Folder 1 | 1950-1972 | |
Incl. excerpt from memo, "Wage Controls under the Defense Production Act of 1950" by Morris
P Glushien re wagen egotiations during Korean War
|
|||
Box 14 | Folder 2 | 1968-1973 | |
Box 14 | Folder 3a | 1967-1973 | |
Box 14 | Folder 4 | 1967-1973 | |
I.c.w. Arthur Altmeyer & Louis Rolnick, reports.
|
|||
Box 14 | Folder 4b | 1967-1973 | |
Box 14 | Folder 5 | 1968-1972 | |
By-laws, rules & regulations (1972).
|
|||
Box 14 | Folder 6 | 1964-1966 | |
Corres. re merger (1965) of funds of Union affiliates into ILGWU nat'l. fund; rules
& regulations (1964).
|
|||
Box 14 | Folder 7 | 1968-1971 | |
Report of the administrator.
|
|||
Box 14 | Folder 8 | 1969 | |
Petitions for Pension Plan.
|
|||
Box 15 | Folder 1 | 1948-1972 | |
Box 15 | Folder 2 | 1947-1973 | |
I.c.w. Lazare Teper, reports on imports & wages.
|
|||
Box 15 | Folder 3 | 1947-1973 | |
I.c.w. Lazare Teper, reports on imports & wages.
|
|||
Box 15 | Folder 4 | 1968-1973 | |
I.c.w. David Dubinsky, Zalman Lichtenstein; reports, visiting program, Special Assistance
Fund.
|
|||
Box 15 | Folder 5 | 1968-1973 | |
I.c.w. David Dubinsky, Zalman Lichtenstein; reports, visiting program, Special Assistance
Fund.
|
|||
Box 16 | Folder 1a | 1960-1972 | |
Reports & corres.
|
|||
Box 16 | Folder 1b | 1960-1972 | |
Reports & corres.
|
|||
Box 16 | Folder 2a | 1960-1968 | |
Box 16 | Folder 2b | 1962-1971 | |
Administrator's report to board of trustees.
|
|||
Box 16 | Folder 3 | 1961-1971 | |
Board of trustees minutes.
|
|||
Box 16 | Folder 4 | 1972-1973 | |
Incl. material on "Made in Japan" ad.
|
|||
Box 16 | Folder 5 | 1972-1973 | |
Incl. material on "Made in Japan" ad.
|
|||
Box 17 | Folder 1 | 1959-1972 | |
Box 17 | Folder 2 | 1959-1972 | |
Box 17 | Folder 3 | 1962 | |
The Keys to Selling the Union to the American Public (1962) and A Study of the Attitudes of
American Women Toward Trade Unions in America (May 1962) by Louis Harris &
Associates.
|
|||
Box 17 | Folder 4 | 1948-1972 | |
Minutes of the GEB Committee; corres.
|
|||
Box 17 | Folder 5 | 1955-1972 | |
Reports on ILGWU drug plan and Cloak Jt. Bd. dental program; report of the administrator to
board of trustees (Dec. 4, 1969); corres.
|
|||
Box 18 | Folder 1 | 1947-1952 | |
Box 18 | Folder 2 | 1948-1959 | |
I.c.w. congressmen re Israel Aid Act of 1951; Labor Zionist Comm. for Relief &
Rehabilitation; speech by Israel Fein-berg, trade union meeting on partition of Palestine,
Yankee Stadium (Apr. 14, 1948).
|
|||
Box 18 | Folder 3 | 1950-1967 | |
Box 18 | Folder 4 | 1948-1963 | |
Incl. Averell Harriman ltr.
|
|||
Box 18 | Folder 5 | 1948-1963 | |
Incl. Averell Harriman ltr.
|
|||
Box 18 | Folder 6 | 1948 | |
March 1, 1948. Jt. Bd. meeting on partition of Palestine.
|
|||
Box 18 | Folder 7 | 1945-1972 | |
Box 18 | Folder 9 | 1941-1970 | |
Box 18 | Folder 10 | 1958-1972 | |
Corres., draft resolutions, statements.
|
|||
Box 19 | Folder 1a | 1947-1966 | |
Incl. "The Crisis of the Free World" (speech, 1956) by I. Nagler; "German Rearmament? The
French View" (article, 1950) by Daniel Mayer.
|
|||
Box 19 | Folder 1b | 1947-1966 | |
Incl. "The Crisis of the Free World" (speech, 1956) by I. Nagler; "German Rearmament? The
French View" (article, 1950) by Daniel Mayer.
|
|||
Box 19 | Folder 1c | 1947-1949 | |
Corres. re adoption of orphans; trip to Europe by I. Feinberg (1949).
|
|||
Box 19 | Folder 2 | 1947-1971 | |
Box 19 | Folder 3a | 1939-1967 | |
I.c.w. Isidor Stenzor, Louis Pine & I. Lutsky; L.A. negotiations (1964, 1967).
|
|||
Box 19 | Folder 3b | 1939-1967 | |
I.c.w. Isidor Stenzor, Louis Pine & I. Lutsky; L.A. negotiations (1964, 1967).
|
|||
Box 19 | Folder 4 | 1942-1948 | |
I.c.w. Fannie Borax & George Wishnak.
|
|||
Box 19 | Folder 5 | 1968 | |
Installation of officers, Incl. Corres., photographs.
|
|||
Box 19 | Folder 6 | 1965 | |
Installation of officers; incl. report of general manager, lists of executive board members,
speeches, corres.
|
|||
Box 19 | Folder 7 | 1962 | |
Installation of officers; incl. speeches.
|
|||
Box 19 | Folder 8 | 1959-1960 | |
Installation of officers; incl. speeches and congratulatory messages when H.Mendelsund
became general manager of Jt. Bd. (Sept. 1959) and vice-president (Jan. 1960), of Union.
|
|||
Box 20 | Folder 1 | 1956 | |
Installation of officers; incl. speeches and corres.
|
|||
Box 20 | Folder 2 | 1940-1953 | |
Installation of officers, incl. I. Nagler as general manager (1952).
|
|||
Box 20 | Folder 3 | 1949-1957 | |
Research Dept.; reports, surveys of annual earnings by Roy Helfgott, press releases and
corres.
|
|||
Box 20 | Folder 4 | 1949-1957 | |
Research Dept.; reports, surveys of annual earnings by Roy Helfgott, press releases and
corres.
|
|||
Box 20 | Folder 5 | 1949-1957 | |
Research Dept.; reports, surveys of annual earnings by Roy Helfgott, press releases and
corres.
|
|||
Box 20 | Folder 6 | 1949-1957 | |
Research Dept.; reports, surveys of annual earnings by Roy Helfgott, press releases and
corres.
|
|||
Box 20 | Folder 7 | 1939-1971 | |
Statistical data, financial statements & reports on membership, lists of jobbers
& contractors (1939).
|
|||
Box 20 | Folder 8 | 1926-1928 | |
Incl. Union releases.
|
|||
Box 20 | Folder 9 | ||
Historical & general information on Jt. Bd.
|
|||
Box 20 | Folder 10 | 1943-1972 | |
Statements & corres., pamphlets.
|
|||
Box 21 | Folder 1 | 1940-1971 | |
I.c.w. Barnett Karp, Morris Dobren & Harry Benn.
|
|||
Box 21 | Folder 2 | 1948-1969 | |
Box 21 | Folder 3a | 1947-1958 | |
I.c.w. Jacob Potofsky re Amalgamated Clothing Workers of America.
|
|||
Box 21 | Folder 3b | 1948-1959 | |
Locals 23, 25, 66, 91 & 105; incl. GEB Comm. reports.
|
|||
Box 21 | Folder 4a | 1950-1965 | |
Box 21 | Folder 4b | 1940-1966 | |
I.c.w. Fiorello La Guardia, Samuel Lefkovitz, Herbert H. Lehman; Life of a Cloakmaker
controversy (Meyer Kushner-Harry Lang); memo of meeting re visit of contractors to Unity House
with I. Feinberg, R. Zuckerman & Hyman Libow present (1940).
|
|||
Box 21 | Folder 4c | 1947-1948 | |
Executive board minutes; fund raising corres.
|
|||
Box 21 | Folder 5 | 1950-1972 | |
Articles for newspapers
|
|||
Box 21 | Folder 6 | 1943-1973 | |
Fund raising; i.c.w. Students for a Democratic Society.
|
|||
Box 21 | Folder 7 | 1946 | |
Memo by James Lipsig to David Dubinsky.
|
|||
Box 21 | Folder 8 | 1940-1973 | |
I.c.w. legislators in Albany & Washington; ltrs. from Jacob Javits, Herbert Lehman
& Nelson Rockefeller; statement on Hatch-Ashberry Bill (1958).
|
|||
Box 21 | Folder 9 | 1949-1967 | |
Box 21 | Folder 10 | 1953-1970 | |
I.c.w. Harry Fisher & Louis Hyman; printed material.
|
|||
Box 21 | Folder 11 | 1953-1968 | |
Annual reports (1967 & 1963); Examination Committee, 1953; election leaflets,
1950-68.
|
|||
Box 22 | Folder 1 | 1942-1971 | |
I.c.w. Abe Dolgen & Moe Falikman.
|
|||
Box 22 | Folder 2 | ||
Election leaflets.
|
|||
Box 22 | Folder 3 | 1949-1971 | |
I.c.w. Sam Fine & Joe Kessler.
|
|||
Box 22 | Folder 4 | 1963-1970 | |
I.c.w. Shelley Appleton.
|
|||
Box 22 | Folder 5 | 1945-1963 | |
I.c.w. Shelley Appleton & Louis Reiss; manager's reports to membership meetings
(1945-53); printed matter.
|
|||
Box 22 | Folder 5 | 1945-1963 | |
I.c.w. Shelley Appleton & Louis Reiss; manager's reports to membership meetings
(1945-53); printed matter.
|
|||
Box 22 | Folder 6 | 1965-1967 | |
Box 22 | Folder 7 | 1940-1972 | |
I.c.w. Abraham Snyder, & Julius Ramirez.
|
|||
Box 22 | Folder 8 | 1945-1972 | |
I.c.w. Joseph Breslaw & Morris Kovler; organizing drive (1949); plan for guaranteed
terra of employment (1950); Local 35 News (Apr. 1958 & April 1960); printed
material.
|
|||
Box 22 | Folder 9 | 1943-1970 | |
I.c.w. Edward Molisani & E. Howard Molisani; rules & regulations of Local
(n.d.); printed material.
|
|||
Box 22 | Folder 9 | 1943-1970 | |
I.c.w. Edward Molisani & E. Howard Molisani; rules & regulations of Local
(n.d.); printed material.
|
|||
Box 23 | Folder 1 | 1948-1965 | |
Incl. Corres. re negotiations.
|
|||
Box 23 | Folder 2 | 1943-1972 | |
I.c.w. Charles Bernstein, Joshua Fogel, & Violet Watson; negotiations; printed
material.
|
|||
Box 23 | Folder 3 | 1969-1970 | |
Constitution & by-laws of Health & Welfare Fund of Local (1973); corres
|
|||
Box 23 | Folder 4 | 1941-1955 | |
I.c.w. Sain Berger.
|
|||
Box 23 | Folder 5 | 1948-1967 | |
Incl. Corres. re jurisdictional questions bet. Locals 23 & 105; Leadership
Conference (1963); corres. w. Martin Cohen.
|
|||
Box 23 | Folder 6 | 1936-1973 | |
I.c.w. Nat Windman & Benjamin Kaplan; Finance Comm. report; printed material.
|
|||
Box 23 | Folder 7 | 1936-1973 | |
I.c.w. Nat Windman & Benjamin Kaplan; Finance Comm. report; printed material.
|
|||
Box 23 | Folder 8 | 1947-1949 | |
I.c.w. Louis Nelson, printed material, press releases.
|
|||
Box 23 | Folder 9 | 1942-1972 | |
Jack Spitzer's statement on enforced resignation as mgr- secy, Local 60 (1959); copy of ltr.
sent by Charles S. Zimmerman on conditions in N.Y. Central Trades & Labor Council
(1950).
|
|||
Box 23 | Folder 10 | 1945-1955 | |
Box 23 | Folder 11 | 1951-1955 | |
Speeches at memorial (1951) on 25th anniversary of death.
|
|||
Box 23 | Folder 12 | 1958-1966 | |
Incl. speeches at dedication, photographs.
|
|||
Box 24 | Folder 1 | 1941-1972 | |
Incl. copy of Marianne Moore ltr. & memo by H.M. to I.N. re John Marsh (n.d.).
|
|||
Box 24 | Folder 2 | 1952 | |
Appeal Committee Case #901, accusation & transcript of Grievance Comm. meeting (May
6, 1952), decision of Appeal Comm.
|
|||
Box 24 | Folder 3 | 1939-1955 | |
Corres. with Benjamin Moser & Charles Oronsky; incl. reports.
|
|||
Box 24 | Folder 4 | 1940-1945 | |
Corres. re People (Vito Trimarco) vs Giuseppe Fristachi and assaults on Hyman Libow and
Samuel Zeldin.
|
|||
Box 24 | Folder 5 | 1951-1972 | |
Awards, security information data (1968); ltr. of thanks from Sol C. Chaikin (May 28,
1971
|
|||
Box 24 | Folder 6 | 1959-1967 | |
Speeches and reports.
|
|||
Box 24 | Folder 7 | ||
Box 24 | Folder 8 | 1942-1961 | |
I.c.w. John Denaro, Hyman Libow, Harry Fein, Harry Slutzky, M. Bagno; reports.
|
|||
Box 24 | Folder 9 | 1942-1961 | |
I.c.w. John Denaro, Hyman Libow, Harry Fein, Harry Slutzky, M. Bagno; reports.
|
|||
Box 24 | Folder 10 | 1942-1961 | |
I.c.w. John Denaro, Hyman Libow, Harry Fein, Harry Slutzky, M. Bagno; reports.
|
|||
Box 25 | Folder 1 | 1943-1959 | |
I.c.w. Joseph Dubow.
|
|||
Box 25 | Folder 2 | 1948-1951 | |
Box 25 | Folder 3 | 1963-1972 | |
I.c.w. Harry Benn, William Ross; workers' complaints; lists of workers.
|
|||
Box 25 | Folder 4 | 1948 | |
Fund raising ltrs.
|
|||
Box 25 | Folder 5a | 1957-1972 | |
Box 25 | Folder 5b | 1952-1959 | |
Personal corres., incl. ltr. re Communism and academic freedom.
|
|||
Box 25 | Folder 6 | 1950-1958 | |
Speeches & reports.
|
|||
Box 25 | Folder 7 | 1950-1958 | |
Speeches & reports.
|
|||
Box 25 | Folder 8 | 1935-1938 | |
Speeches.
|
|||
Box 25 | Folder 9 | 1959 | |
Condolences on death, speeches at funeral, newspaper clippings & press releases.
|
|||
Box 25 | Folder 10 | ||
Box 25 | Folder 11 | 1961 | |
Corres. re cornerstone & dedication, ceremonies, photos.
|
|||
Box 25 | Folder 12 | 1964 | |
Corres. & photos.
|
|||
Box 26 | Folder 1 | 1948-1973 | |
(National Coat and Suit Industry Recovery Board I.c.w. Joseph Batchker, Joseph Dubow, Wilbur
Daniels, Samuel Baron, Joseph Rubin; also Incl. Corres. re import questions.
|
|||
Box 26 | Folder 2 | 1948-1973 | |
(National Coat and Suit Industry Recovery Board I.c.w. Joseph Batchker, Joseph Dubow, Wilbur
Daniels, Samuel Baron, Joseph Rubin; also Incl. Corres. re import questions.
|
|||
Box 26 | Folder 3 | 1948-1973 | |
(National Coat and Suit Industry Recovery Board I.c.w. Joseph Batchker, Joseph Dubow, Wilbur
Daniels, Samuel Baron, Joseph Rubin; also Incl. Corres. re import questions.
|
|||
Box 26 | Folder 4 | 1973 | |
Corres. re labor relations course at Fashion Institute of Technology.
|
|||
Box 26 | Folder 5 | 1950-1973 | |
Minutes, reports to board of directors, statements by D.D. (n.d.), "A Program for the
Recovery Board" (1960), "Report of Cessation of Operations" (1972) & resolutions re
dissolution of Board (1973).
|
|||
Box 26 | Folder 6 | 1950-1973 | |
Minutes, reports to board of directors, statements by D.D. (n.d.), "A Program for the
Recovery Board" (1960), "Report of Cessation of Operations" (1972) & resolutions re
dissolution of Board (1973).
|
|||
Box 26 | Folder 7 | 1964-1967 | |
Statement by Wilbur Daniels before Federal Trade Commission re Textile Fiber Products
Identification Act (1964); statement on imports (1967).
|
|||
Box 26 | Folder 8 | 1948 | |
Trial Examiner's Recommended Decision to Federal Trade Commission in the matter of Nat'l.
Assoc. of Blouse Mfrs. Inc., Charles Kreindler, et al.; Webster Ballinger (trial
examiner).
|
|||
Box 26 | Folder 9 | 1962-1964 | |
Corres., reports, photographs.
|
|||
Box 27 | Folder 1a | 1966-1970 | |
Corres., resolutions, photographs.
|
|||
Box 27 | Folder 1b | 1966-1970 | |
Corres., resolutions, photographs.
|
|||
Box 27 | Folder 2 | 1946-1947 | |
Corres. & minutes.
|
|||
Box 27 | Folder 3 | 1946-1947 | |
Newsletter & printed material
|
|||
Box 27 | Folder 4 | 1951 | |
Fundraising requests
|
|||
Box 27 | Folder 5 | 1943-1961 | |
Organizing drive (1952), negotiations of contracts with Union, statements by Union (1953
& 1958), press releases, corres
|
|||
Box 27 | Folder 6 | 1968-1973 | |
Box 27 | Folder 7a | 1966-1967 | |
Box 27 | Folder 7b | 1966-1967 | |
Box 27 | Folder 7c | 1966-1967 | |
Box 28 | Folder 1a | 1964 | |
Box 28 | Folder 1b | 1964 | |
Box 28 | Folder 2 | 1961 | |
Box 28 | Folder 3 | 1959 | |
Box 28 | Folder 4 | 1957 | |
Box 28 | Folder 5 | 1953 | |
Box 28 | Folder 6 | 1951 | |
Box 28 | Folder 7 | 1951 | |
Box 28 | Folder 8 | 1950 | |
Box 28 | Folder 9 | 1948 | |
Box 28 | Folder 10 | 1940-1943 | |
Box 29 | Folder 1 | 1961-1973 | |
I.c.w. Joseph Dubow, releases, statements.
|
|||
Box 29 | Folder 2 | 1955-1962 | |
Corres., memorandum of joint meeting of State Federation of Labor & State CIO
Council Merger Comm. (1957).
|
|||
Box 29 | Folder 3 | 1962-1970 | |
Corres., articles.
|
|||
Box 29 | Folder 4 | 1968-1971 | |
Corres. & reports re items exempt from employer's contributions to benefit
funds.
|
|||
Box 29 | Folder 5 | 1951-1955 | |
I.c.w. Sol C. Chaikin, David Gingold, Sol Greene, Jack Halpern
|
|||
Box 29 | Folder 6 | 1961-1966 | |
Box 29 | Folder 7 | 1939-1953 | |
Corres., agreements w. Union.
|
|||
Box 29 | Folder 8 | 1948-1960 | |
I.c.w. Harry Lopatin, memos, leaflets.
|
|||
Box 29 | Folder 9 | 1948-1960 | |
I.c.w. Mark Horowitz, memos, leaflets.
|
|||
Box 29 | Folder 10 | 1948-1966 | |
(Organization & Patrol Dept.) Reports from Ph. Herman, Max Horowitz, Mayer
Finkel.
|
|||
Box 29 | Folder 11 | 1948-1966 | |
(Organization & Patrol Dept.) Reports from Ph. Herman, Max Horowitz, Mayer
Finkel.
|
|||
Box 30 | Folder 1a | 1941-1947 | |
(Organization & Patrol Dept.) Reports by Ph. Herman.
|
|||
Box 30 | Folder 1b | 1941-1947 | |
(Organization & Patrol Dept.) Reports by Ph. Herman.
|
|||
Box 30 | Folder 2a | 1952 | |
Corres., reports, statements, plans for organizing workers, headed by Isidore Nagler.
|
|||
Box 30 | Folder 2b | 1952 | |
Press clippings.
|
|||
Box 30 | Folder 3 | 1948-1972 | |
Box 30 | Folder 4a | 1947-1949 | |
Corres., reports, leaflets re organizing workers in Bond factories in Rochester, N.Y.;
I.c.w. Ralph A. Roberts.
|
|||
Box 30 | Folder 4b | 1947-1949 | |
Corres., reports, leaflets re organizing workers in Bond factories in Rochester, N.Y.;
I.c.w. Ralph A. Roberts.
|
|||
Box 30 | Folder 5a | 1936-1949 | |
Reports by B. Moser & George Wishnak; jurisdictional disputes intra-Union &
w. Amalgamated Clothing Workers of America; D.D. ltr. to Sidney Hillman; "Encroachment of
Men's Clothing Establishment on the Women's Coat and Suit Industry" by Israel Feinberg
(1943?).
|
|||
Box 30 | Folder 5b | 1936-1949 | |
Reports by B. Moser & George Wishnak; jurisdictional disputes intra-Union &
w. Amalgamated Clothing Workers of America; D.D. ltr. to Sidney Hillman; "Encroachment of
Men's Clothing Establishment on the Women's Coat and Suit Industry" by Israel Feinberg
(1943?).
|
|||
Box 30 | Folder 6 | 1947 | |
Organizational drive headed by Joseph Breslaw; reports; jurisdictional dispute w. ACWA.
|
|||
Box 30 | Folder 7 | 1941-1971 | |
Box 30 | Folder 8 | 1952-1954 | |
Corres. re organization of workers producing garments for sale by Peck & Peck.
|
|||
Box 30 | Folder 9 | 1965-1973 | |
Job applications, Murray Sontag murder.
|
|||
Box 31 | Folder 1 | 1934-1967 | |
Grading systems & calculations; "Digest of Labor Bureau Report" by N.I. Stone
(1935); minutes of staff meeting (1962).
|
|||
Box 31 | Folder 2a | 1938-1961 | |
Memo concerning termination of Branch, mailing lists, Elections & Objection Comm.
minutes (1959, 1962).
|
|||
Box 31 | Folder 2b | 1951-1965 | |
Ltrs. re elections, (non -Union).
|
|||
Box 31 | Folder 3a | 1941-1959 | |
I.c.w. I. Stenzor, I. Block; reports.
|
|||
Box 31 | Folder 3b | 1941-1959 | |
I.c.w. I. Stenzor, I. Block; reports.
|
|||
Box 31 | Folder 5a | 1941-1969 | |
(Children's Coat Dept. from 1962) Managers' reports.
|
|||
Box 31 | Folder 5b | 1941-1969 | |
(Children's Coat Dept. from 1962) Managers' reports.
|
|||
Box 31 | Folder 5c | 1941-1969 | |
(Children's Coat Dept. from 1962) Managers' reports.
|
|||
Box 31 | Folder 6a | 1946-1950 | |
I.c.w. Sol Chaikin, Meyer Perlstein, & John Martin; Frederick Siems ltr. (1969).
|
|||
Box 31 | Folder 6b | 1948-1957 | |
Minutes; incl. Designation Comm. minutes.
|
|||
Box 32 | Folder 1a | 1948-1958 | |
Minutes.
|
|||
Box 32 | Folder 1b | 1948-1958 | |
Minutes.
|
|||
Box 32 | Folder 2a | 1938-1947 | |
Minutes.
|
|||
Box 32 | Folder 2b | 1938-1947 | |
Minutes.
|
|||
Box 32 | Folder 3 | 1937 | |
Box 32 | Folder 4 | 1957-1960 | |
Box 32 | Folder 5 | 1954-1956 | |
Box 32 | Folder 6 | 1951-1953 | |
Box 32 | Folder 7 | 1944-1950 | |
Box 32 | Folder 8 | 1938-1943 | |
Also undated reports.
|
|||
Box 33 | Folder 1 | ||
Presented to Union convention by Cloak Jt. Bd. on legislative matters.
|
|||
Box 33 | Folder 2 | 1950-1970 | |
Studies re attitudes of workers towards retirement; i.c.w. Merlyn Pitzele; also statistical
data, "Report of Union Committee on the Survey of the Attitudes of Cloakmakers Toward
Retirement" (Nov. 16, 1951) by Roy Helfgott, Henoch Mendelsund & Joseph Shane and
"Personnel Policy and Older Workers" by Lazare Teper (1954).
|
|||
Box 33 | Folder 3 | 1959-1965 | |
I.c.w. Arthur , David Dubinsky; age analyses for actuarial purposes; statements; reports on
Fund's financial status; special requests to retire; press releases.
|
|||
Box 33 | Folder 4 | 1956-1958 | |
Box 33 | Folder 5 | 1953-1955 | |
Box 33 | Folder 6 | 1949-1952 | |
I.c.w. Arthur Altmeyer; resignation of Herbert Zame; agreement with Local 23076, Office
Employees (n.d.).
|
|||
Box 34 | Folder 1 | 1943-1945 | |
I.c.w. Arthur Altmeyer, Lazare Teper; "Retirement Fund Provision in Collective Agreement
Between Associations and Cloak Joint Board" (June 1, 1943).
|
|||
Box 34 | Folder 2 | 1952 | |
"Advisory Opinion Submitted to the Investment Committee of the Retirement Board of the Coat
and Suit Industry of N.Y." and "Reply" by Ira Koenig, attorney for Mrs. Raymond Ingersoll.
|
|||
Box 34 | Folder 3 | 1944-1962 | |
Rules and regulations.
|
|||
Box 34 | Folder 4 | 1952 | |
Transcript of meeting (May 8, 1952).
|
|||
Box 34 | Folder 5 | 1952 | |
Transcript of meeting (Aug. 13, 1952).
|
|||
Box 34 | Folder 6 | 1952 | |
Report.
|
|||
Box 35 | Folder 1 | 1954-1961 | |
Box 35 | Folder 2 | 1947 | |
Collective Bargaining and Market Control in the N.Y. Coat and Suit Industry (manuscript)
.
|
|||
Box 35 | Folder 3 | 1947 | |
Collective Bargaining and Market Control in the N.Y. Coat and Suit Industry (manuscript)
.
|
|||
Box 35 | Folder 4 | 1967-1972 | |
Manuals for Cloak-Out-of-Town Leadership Training Institute, corres.
|
|||
Box 35 | Folder 5 | 1950 | |
Fund raising; I.c.w. William Green re visa.
|
|||
Box 35 | Folder 6 | 1941-1965 | |
Box 35 | Folder 7 | 1945-1952 | |
Box 35 | Folder 8 | 1962-1967 | |
Box 36 | Folder 1 | 1952-1961 | |
Legal matters, Incl. Corres. re Retirement Fund and collective agreements, legal briefs.
|
|||
Box 36 | Folder 2 | 1945-1951 | |
Proposed agreement bet. Investment Comm. of Retirement Fund & Chemical Bank
& Trust Co. (1951) ; Emil Schlesinger speech on the "labor problem" (1947
|
|||
Box 36 | Folder 3 | 1941-1944 | |
Incl. memo to National Labor Relations Board re Cloak Jt. Bd. vs Fred P. Weissmann, Inc.
(1940); Emil Schlesinger speech on anniversary of 1910 strike (1943).
|
|||
Box 36 | Folder 4 | 1938-1940 | |
Incl. "Memorandum of the Joint Board of Dress and Waistmakers' Union of Greater N.Y.,
submitted to the Interstate Commerce Commission." (c. 1940)
|
|||
Box 36 | Folder 5 | 1951-1961 | |
Departmental reports from Silvestro Ozzi & Paul Device.
|
|||
Box 36 | Folder 6 | 1951-1961 | |
Departmental reports from Silvestro Ozzi & Paul Device.
|
|||
Box 36 | Folder 7 | 1971 | |
Memorandum re approval of Union benefit by State Labor Commissioner in Connecticut; rules
& regulations.
|
|||
Box 36 | Folder 8 | 1965 | |
Corres., program, photograph.
|
|||
Box 36 | Folder 9 | 1943-1965 | |
Meetings, speeches & form ltrs.; response from legislators to resolution for $1
minimum wage (1960).
|
|||
Box 36 | Folder 10 | 1940-1953 | |
Incl. speech by I. Nagler, "The Results of the Recent Election" (1952).
|
|||
Box 36 | Folder 11 | 1947-1973 | |
Incl. Norman Thomas ltrs.
|
|||
Box 37 | Folder 1 | 1940-1941 | |
Case, statements, transcript of hearings, decision.
|
|||
Box 37 | Folder 2 | 1966 | |
Locals 23-25 & 62 Welfare Fund Study by M.A. Morehead & Rose S. Donaldson;
also incl. memo, "Program Planning for Health Care, " Columbia University School of Public
Health & Administrative Medicine.
|
|||
Box 37 | Folder 3a | 1962-1970 | |
Box 37 | Folder 3b | 1947 | |
Statements and speeches in opposition to bill.
|
|||
Box 37 | Folder 4 | 1950-1964 | |
Box 37 | Folder 5 | 1939-1955 | |
I.c.w. Harry Klar & Harry Chancer; also incl. decisions of impartial chairman.
|
|||
Box 37 | Folder 6 | 1939-1955 | |
I.c.w. Harry Klar & Harry Chancer; also incl. decisions of impartial chairman.
|
|||
Box 37 | Folder 7 | 1940-1978 | |
Incl. speech by Louis Stulberg to United Hebrew Trades, Umhey ltr. re Roosevelt birthday
fund appeal.
|
|||
Box 37 | Folder 8 | 1939 | |
"Plan on Uniform Industrial Control, " submitted by J. Breslaw (chairman) and "Discussion on
Uniform Industrial Control."
|
|||
Box 37 | Folder 9 | 1960-1971 | |
Incl. Leo Price ltr. (1960) re retirement.
|
|||
Box 37 | Folder 10 | 1938 | |
Translations of articles on Union.
|
|||
Box 37 | Folder 11 | 1946-1973 | |
Incl. Corres. re Union contribution to ACWA Farah Strike.
|
|||
Box 38 | Folder 1 | 1949-1958 | |
Box 38 | Folder 2 | 1966-1972 | |
(Notre Voix)
|
|||
Box 38 | Folder 3 | 1943-1970 | |
Investigations and reports; incl. Verna Fashions & Elco Coat Co. report
(1969-70).
|
|||
Box 38 | Folder 4a | 1969-1971 | |
Box 38 | Folder 5 | 1965-1973 | |
(Health & Welfare Committee 1965 and before) Agendas.
|
|||
Box 38 | Folder 5b | 1949-1950 | |
American Committee for the Weizman Institute of Science fund raising.
|
|||
Box 38 | Folder 6 | 1949-1972 | |
Incl. form ltrs. of Cloakmakers Branch, fund raising.
|
|||
Box 38 | Folder 7 | 1940-1970 | |
Corres., speeches & statements.
|
|||
Box 38 | Folder 8 | 1971-1973 | |
I.c.w. Howard Rusk.
|
|||
Box 38 | Folder 9 | 1958-1973 | |
Box 38 | Folder 10 | 1948-1950 | |
Box 38 | Folder 11 | 1949-1972 | |
I.c.w. Samuel Lapin, Max Weinreich; corres. & memos re Jewish Labor Movement
History.
|
|||
Box 38 | Folder 12 | 1949-1972 | |
I.c.w. Samuel Lapin, Max Weinreich; corres. & memos re Jewish Labor Movement
History.
|
|||
Box 38 | Folder 13 | 1968-1973 | |
Box 38 | Folder 14 | 1948-1972 | |
Corres., article by H. Mendelsund (1960).
|
|||
Box 38 | Folder 15 | 1963-1965 | |
Corres. re erecting monument and copy of D.D. ltr. to Robert F. Wagner criticizing New York
City Art Commission for denying authorization to erect monument (Feb. 1965).
|
|||
Box 39 | Folder all | 1958-1959 | |
Cases #2687-2711; members' violations of Union rules.
|
|||
Box 40 | Folder all | 1959-1960 | |
Cases #2712-2736; members' violations of Union rules.
|
|||
Box 41 | Folder all | 1960-1961 | |
Cases #2377-2769; members' violations of Union rules.
|
|||
Box 42 | Folder all | 1961-1962 | |
Cases #2770-2801; members' violations of Union rules.
|
|||
Box 43 | Folder all | 1962-1963 | |
Cases #2802-2839; members' violations of Union rules.
|
|||
Series II: Cloak-Out-Of-Town Department Files, 1926-1971
|
|||
Box 44 | Folder 1 | 1951 | |
Box 44 | Folder 2 | 1961-1971 | |
Box 44 | Folder 3 | 1957-1964 | |
Newspapers and staff memos.
|
|||
Box 44 | Folder 4 | 1926-1960 | |
Historic information, newspaper clippings.
|
|||
Box 44 | Folder 5 | 1965 | |
Elections.
|
|||
Box 44 | Folder 6 | 1962-1965 | |
Resolutions and notes.
|
|||
Box 44 | Folder 7 | 1952-1971 | |
Box 44 | Folder 8 | 1962-1968 | |
Box 44 | Folder 9 | 1960-1964 | |
Minutes.
|
|||
Box 44 | Folder 10 | 1965-1971 | |
Minutes.
|
|||
Box 45 | Folder 1 | ||
Box 45 | Folder 2 | 1960-1965 | |
Box 45 | Folder 3 | 1964-1971 | |
Box 45 | Folder 4 | 1951-1969 | |
Incl. executive board minutes, 1951-52.
|
|||
Box 45 | Folder 5 | 1968 | |
Box 45 | Folder 6 | 1968 | |
Box 45 | Folder 7 | 1968-1970 | |
Local 158 (Passaic, N.J.), 1965. Local 165 (Newburgh, N.Y.), 1962
|
|||
Box 45 | Folder 8 | 1952-1960 | |
Newspaper clippings and data.
|
|||
Box 45 | Folder 9 | 1961 | |
Box 45 | Folder 10 | 1951-1962 | |
Notes of meeting, 1962; information re. section work and designation of contractors.
|
|||
Box 45 | Folder 11 | 1952 | |
Leaflets.
|
|||
Box 45 | Folder 12 | ||
Box 45 | Folder 13 | 1960-1969 | |
Corres, and press releases.
|
|||
Box 45 | Folder 14 | 1966-1968 | |
COT Citizenship Committees (CCC).
|
|||
Box 45 | Folder 15 | 1960-1969 | |
Leaflets, newspaper clippings.
|
|||
Box 45 | Folder 16 | 1960-1966 | |
Letters to legislators.
|
|||
Box 45 | Folder 17 | 1953-1962 | |
Box 46 | Folder 1 | 1950-1958 | |
Leaflets and newspaper clippings.
|
|||
Box 46 | Folder 2 | 1953-1971 | |
Activities and lists of names of retirees.
|
|||
Box 46 | Folder 3 | 1950-1960 | |
Speeches.
|
|||
Box 46 | Folder 4 | 1968 | |
Manual for COT Leadership Training Institute; corres.
|
|||
Box 46 | Folder 5 | 1968 | |
Members' applications.
|
|||
Box 46 | Folder 6 | 1968 | |
Post-seminar evaluations.
|
|||
Box 46 | Folder 7 | 1969 | |
Box 46 | Folder 8 | 1968-1971 | |
Box 46 | Folder 9 | 1968-1970 | |
Corres.; lists of shop chairmen and executive board members. .
|
|||
Box 46 | Folder 10 | 1968-1970 | |
Corres.; lists of shop chairmen and executive board members. .
|
|||
Box 46 | Folder 11 | 1958-1965 | |
Box 46 | Folder 12 | 1951-1942 | |
Minutes of Board of Directors.
|
|||
Box 46 | Folder 13 | 1960-1962 | |
Box 46 | Folder 14 | 1960-1963 | |
Box 46 | Folder 15 | 1962 | |
Institute of Labor Management Relations at Rutgers University.
|
|||
Box 46 | Folder 16 | 1960 | |
Corres.; program; printed material.
|