ILGWU. Local 89. Luigi Antonini correspondence,, 1919-1968
Collection Number: 5780/023

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Local 89. Luigi Antonini correspondence, 1919-1968
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/023
Abstract:
Correspondence, speeches, and subject files covering Luigi Antonini's activities, both within and outside of the ILGWU, from the 1920s to the 1960s.
Creator:
International Ladies' Garment Workers' Union
Quanitities:
43 cubic feet
Language:
Collection material in English and Italian.

Biographical / Historical

The International Ladies' Garment Workers' Union was founded in New York City in 1900 by mostly Socialist immigrant workers who sought to unite the various crafts in the growing women's garment industry. The union soon reflected changes in the sector and rapidly organized thousands of unskilled and semi-skilled women, mostly Jewish and Italian young immigrants. Exemplifying the "new unionism," the ILGWU led two of the most widespread and best-known industrial strikes of the early Twentieth Century: the shirtwaist makers' strike of 1909 in New York City and the cloak makers' strike of 1910 in Chicago. The union also tried to adapt to the fragmented and unstable nature of the industry. It adopted the "protocol of peace," a system of industrial relations that attempted to ensure stability and limit strikes and production disruption by providing for an arbitration system to resolve disputes.
The ILGWU exemplified the European-style social unionism of its founding members. They pursued bread and butter issues but provided educational opportunities, benefits, and social programs to union members as well. In 1919, the ILGWU became the first American union to negotiate an unemployment compensation fund that was contributed to by its employers. The ILGWU also pioneered in the establishment of an extremely progressive health care program for its members which included not only regional Union Health Centers but also a resort for union workers, known as Unity House. The Union also had an imaginative and pioneering Education Department which not only trained workers in traditional union techniques, but provided courses in citizenship and the English language.
David Dubinsky, an immigrant from Belarus who came to the US in 1911, provided strong leadership that led to unprecedented growth in the union during his presidency from 1932 to 1966. He led the union through successful internal anti-communist struggles, built on the ascendancy of industrial unionism by encouraging the formation of the Committee for Industrial Organization, and helped the union become an important political force in New York City and state politics, and in the national Democratic Party and Liberal Party as well.
In the period following the Second World War, the union suffered a decline in membership as manufacturers avoided unionization and took advantage of less expensive labor by moving shops from the urban centers in the northeast to the south, and later abroad. The ethnic and racial character of the ILGWU also changed as European immigrants were supplanted by Asians, Latin Americans, African- Americans, and immigrants from the Caribbean.
In July 1995 the ILGWU merged with the Amalgamated Clothing and Textile Workers Union (ACTWU) at a joint convention, forming UNITE (Union of Needletrades, Industrial and Textile Employees). At the time the new union had a membership of about 250,000 in the United States, Canada, and Puerto Rico.

Biographical / Historical

Local 89 of the International Ladies' Garment Workers' Union (ILGWU), also known as the Italian Dressmakers' Union, was chartered in 1919 and based in New York, New York. Luigi Antonini, garment worker, labor and political leader, and official of the International Ladies' Garment Workers' Union.
Luigi Antonini was born in Vallata Irpina, Italy, in 1883. After serving in the Italian army, he emigrated to the United States in 1908. He joined the International Ladies' Garment Workers' Union (ILGWU) in 1913, and was elected to the executive board of Local 25 the following year. A skilled organizer and leader, he was voted a vice president of the ILGWU in 1925, and became First Vice-President in 1934, a position he held for over thirty years.
Antonini was a founding member of the Anti-Fascist Alliance and president of the Italian-American Labor Council. He was also chairman of the American Labor Party and was one of the founders of the Liberal Party of New York. He served on a number of boards and advisory commissions, public and private, during World War II. Antonini remained active in union and political matters until his death in 1968.

Correspondence, speeches, and subject files covering Luigi Antonini's activities, both within and outside of the ILGWU, from the 1920s to the 1960s.
Individuals and organizations represented in the collection include: August Bellanca; David Dubinsky; Fania Cohn; Giuseppe Faravelli; John F. Kennedy; Fiorello LaGuardia; Jay Lovestone; Guiseppe Modigliani; Franklin Roosevelt; Giuseppe Saragat; Norman Thomas; Harry S. Truman; Gus Tyler; Robert F. Wagner, Jr.; locals and joint boards of the ILGWU; the AFL-CIO; the Confederazione italiana sindacati lavoratori; the Italian-American Labor Council; the Textile Workers' Union of America; Unity House (the ILGWU workers' resort); and the Women's Trade Union League.
The correspondence documents many of Antonini's most significant contributions to the ILGWU, the post-war Italian labor movement, and politics in New York State and the U.S. Included in the collection are materials relating to Antonini's role in the ILGWU, especially in union administrative matters; documentation of his involvement in building a free labor movement in post-war Italy; items dealing with his activities in the American Labor Party and the Liberal Party of New York; and items that highlight his role in anti-fascist organizations before and during the Second World War.
The ILGWU Records, except for publications and materials produced for publication, are restricted. Materials created prior to twenty years from the current date are open to researchers only with prior written permission from the Director of the Kheel Center; materials created during the past twenty-years are closed; the minutes of the General Executive Board are closed. For more information contact the Kheel Center.

INFORMATION FOR USERS

Preferred Citation

ILGWU. Local 89. Luigi Antonini correspondence. 5780/023. Kheel Center for Labor-Management Documentation and Archives, Martin P. Catherwood Library, Cornell University.

Related Materials

5780. ILGWU Records
5780/024. Local 89 records
5780/064. Local 89 minutes
5780/213. Local 89-22-1 records

SUBJECTS

Names:
Antonini, Luigi, 1893-1968.
Antonini, Luigi, 1883-1968.
Bellanca, August.
Cohn, Fannia M.(Fannia Mary), 1885-
Dubinsky, David, 1892-1982.
Faravelli, Giuseppe.
Kennedy, John F.(John Fitzgerald), 1917-1963.
La Guardia, Fiorello H.(Fiorello Henry), 1882-1947.
Lovestone, Jay.
Modigliani, Giuseppe Emanuele, 1872-1947.
Nenni, Pietro, 1891-1980.
Roosevelt, Franklin D.(Franklin Delano), 1882-1945.
Saragat, Giuseppe.
Thomas, Norman, 1884-1968.
Truman, Harry S., 1884-1972.
Tyler, Gus.
Wagner, Robert F.(Robert Ferdinand), 1910-1991.
AFL-CIO.
American Labor Party.
Confederazione italiana sindacati lavoratori.
Italian-American Labor Council.
Liberal Party of New York State.
Textile Workers Union of America
Unity House.
Women's Trade Union League.
Places:
Italy--Politics and government--1922-1945.
Italy--Politics and government--1945-1976.
New York (State)--Politics and government--20th century.
United States--Politics and government--20th century.
Subjects:
Anti-fascist movements.
Clothing workers--Labor unions--United States.
Clothing trade--United States.
Clothing workers -- United States
Italian Americans.
Labor movement--Italy--20th century.
Labor unions--Italy.
Labor union locals--United States.

CONTAINER LIST
Container
Description
Date
Series I. Incoming letters, 1924-1925.
Box 1 Folder 1
Incoming letters.
1924-1925
Scope and Contents
April 1924-Feb. 1925.
Box 1 Folder 2
Incoming letters.
1925
Scope and Contents
March-June 1925.
Box 1 Folder 3
Incoming letters.
1925
Scope and Contents
July-Dec. 1925.
Box 1 Folder 4
A: Gen. Correspondence.
1938-1964
Box 1 Folder 5
Affiliated Dept.
1953-1957
Series II. Correspondence, 1933-1965.
Box 1 Folder 6
Aliens.
1942
Scope and Contents
Correspondence with public officials and Antonini memorandum on problem of aliens of enemy nationalities during the war and Franklin D. Roosevelt's reply.
Box 1 Folder 7
Alto Adige Controversy.
1960
Scope and Contents
Correspondence re the implementation of "De Gasperi- Gruber Agreement" bet. Austria and Italy which deals with the treatment by the Italians of the German-speaking minority that live in the Trentino-Alto-Adige region.
Box 1 Folder 8
American Committee for Italian Democracy.
1943
Box 1 Folder 9
American Committee on Italian Migration.
1955-1959
Scope and Contents
Correspondence with Juvenal Marchisio and Rev. Caesar Donanzan on immigration problems and cases.
Box 1 Folder 10
American Committee on Italian Migration.
1960-1964
Box 1 Folder 11
American Federation of Labor and Congress of Industrial Organizations.
1934-1964
Box 2 Folder 1
American Labor Party.
1936
Scope and Contents
Correspondence, news releases, reports and minutes of various committees.
Box 2 Folder 2
American Labor Party.
1937
Box 2 Folder 3
American Labor Party.
1938-1940
Box 2 Folder 4
American Labor Party. Antonini testimonial dinner.
1942
Box 2 Folder 5
American Labor Party. District clubs.
1939
Box 2 Folder 6
American Labor Party. Election of Party candidates.
1939-1941
Scope and Contents
FDR ltr., 1941.
Box 2 Folder 7
American Red Cross.
1942-1961
Box 3 Folder 1
American Relief for Italy, Inc.
1944-1945
Box 3 Folder 2
American Relief for Italy, Inc.
1946-1951
Box 3 Folder 3
Anniversary, Local 89, Fifteenth.
1934
Box 3 Folder 4
Anniversary, Local 89, Twentieth.
1939
Box 3 Folder 5
Anniversary, Local 89, Thirtieth.
1949
Box 3 Folder 6
Anniversary, "Voice of Local 89," Thirtieth.
1964
Box 4 Folder 1
A.N.S.A. (Italian National News Agency, Inc.).
1951-1957
Box 4 Folder 2
Antonini, Luigi. Birthday greetings and birthday celebrations.
1942-1953
Box 4 Folder 3
Antonini, Luigi. Birthday greetings and celebrations.
1955-1964
Box 4 Folder 4
Antonini, Luigi. Dinner-dance in honor of Antonini.
1934
Box 4 Folder 5
Antonini, Luigi. Costanzo, Joseph.
1953
Scope and Contents
Condolences on death of brother-in-law, Nov. 1953.
Box 4 Folder 6
Antonini, Luigi. Deceased, Dec. 1968.
1968
Box 4 Folder 7
Antonini, Luigi. Music score.
1935
Box 4 Folder 8
Antonini, Luigi. Personal Correspondence
1934-1937
Box 4 Folder 9
Antonini, Luigi. Personal Correspondence
1938-1940
Box 4 Folder 10
Antonini, Luigi. Personal Correspondence
1941-1942
Box 5 Folder 1
Antonini, Luigi. Personal Correspondence
1943
Box 5 Folder 2
Antonini, Luigi. Personal Correspondence
1945-1946
Scope and Contents
1945-Aug. 1946
Box 5 Folder 3
Antonini, Luigi. Personal Correspondence
1946
Scope and Contents
Sept.-Dec. 1946
Box 5 Folder 4
Antonini, Luigi. Personal Correspondence
1947
Scope and Contents
Jan.-July 1947
Box 5 Folder 5
Antonini, Luigi. Personal Correspondence
1947
Scope and Contents
Aug. -Dec. 1947
Box 5 Folder 6
Antonini, Luigi. Personal Correspondence
1948
Box 5 Folder 7
Antonini, Luigi. Personal Correspondence
1949
Box 5 Folder 8
Antonini, Luigi. Personal Correspondence
1950
Box 6 Folder 1
Antonini, Luigi. Personal Correspondence
1951
Box 6 Folder 2
Antonini, Luigi. Personal Correspondence
1952-1953
Box 6 Folder 3
Antonini, Luigi. Personal Correspondence
1955
Box 6 Folder 4
Antonini, Luigi. Personal Correspondence
1956
Box 6 Folder 5
Antonini, Luigi. Personal Correspondence
1957-1958
Box 6 Folder 6
Antonini, Luigi. Personal Correspondence
1959-1960
Box 6 Folder 7
Antonini, Luigi. Personal Correspondence
1961-1964
Box 6 Folder 8
Association to Aid Children, Italy (ARPI).
Box 7 Folder 1
B: Gen. Correspondence
1939-1951
Box 7 Folder 2
B: Gen. Correspondence
1952-1964
Box 7 Folder 3
Balabanoff, Angelica.
1946-1959
Box 7 Folder 4
Bellanca, August.
1941-1959
Box 7 Folder 5
Bises, Arnold.
1947
Scope and Contents
Contributions sent to Bises to be distributed to various Italian causes.
Box 7 Folder 6
Boys' Town of Italy, Inc.
1951-1960
Box 7 Folder 7
Bulletins, IALC.
1945
Box 7 Folder 8
Bulletins, IALC.
1946
Box 7 Folder 9
By-laws and Statement of Principles, IALC.
1941-1958
Box 8 Folder 1
C: Gen. Correspondence.
1940-1951
Box 8 Folder 2
C: Gen. Correspondence.
1952-1955
Box 8 Folder 3
C: Gen. Correspondence
1957-1964
Box 8 Folder 4
Caccamo, Francesca.
1963-1964
Box 8 Folder 5
Campaign Committee, Union.
1960
Box 8 Folder 6
CARE (paccki dono).
1946-1949
Scope and Contents
Thank-you ltrs. on receiving packages.
Box 8 Folder 7
Carrara, Mario.
1954-1959
Scope and Contents
Correspondence re elections and political activities in Foligno, Italy.
Box 8 Folder 8
Cases, Grievance Board. A-B.
1934-1936
Scope and Contents
Arranged alphabetically by firm (some by surname).
Box 8 Folder 9
Cases, Grievance Board. Joseph Bruno.
1939
Box 8 Folder 10
Cases, Grievance Board. C-D.
1933-1936
Box 8 Folder 11
Cases, Grievance Board. E-F.
1933-1937
Box 9 Folder 1
Cases, Grievance Board. G-J.
1934-1937
Box 9 Folder 2
Cases, Grievance Board. K-L.
1933-1936
Box 9 Folder 3
Cases, Grievance Board. M-N.
1934-1936
Box 9 Folder 4
Cases, Grievance Board. O-R.
1934-1937
Box 9 Folder 5
Cases, Grievance Board. S-T.
1934-1937
Box 9 Folder 6
Cases, Grievance Board. U-Z.
1934-1936
Box 9 Folder 7
Cases, District Cases, Appeal Board
1934-1936
Box 9 Folder 8
Cases, District Cases, Grievance Board
1934-1936
Box 10 Folder 1
Cases, Ettore Frisina and Domenico Trombetta
1934-1936
Box 10 Folder 2
Cases, Ettore Frisina and Domenico Trombetta
1934-1936
Box 10 Folder 3
Cases, Joseph (Giuseppe) Mangano
1934-1938
Box 10 Folder 4
Cases, Joseph (Giuseppe) Mangano
1934-1938
Box 10 Folder 5
Cases, Joseph (Giuseppe) Mangano
1934-1938
Box 10 Folder 6
Cases, Joseph (Giuseppe) Mangano
1934-1938
Box 10 Folder 7
Cases, Vincent Fazio.
1934-1935
Box 11 Folder 1
Celebration. Congratulatory messages on anti-Communist victory in the Italian elections.
1948
Box 11 Folder 2
Cesari, Vasco.
1949-1950
Scope and Contents
Correspondence on labor and political matters in Italy.
Box 11 Folder 3
Chieti (musical band in Italy). IALC contribution to band.
1948-1949
Box 11 Folder 4
Cilia, Nicola.
1948-1950
Box 11 Folder 5
Circulars, Communist Party (n.d.).
Box 11 Folder 6
City of Hope (Los Angeles Sanatorium).
1937-1958
Box 11 Folder 7
Claims against Local for benefits.
1948-1960
Box 11 Folder 8
Coli, Gianfranco.
1950-1959
Scope and Contents
Includes Correspondence on aiding Coli establish a polio clinic in Rome.
Box 11 Folder 9
Columbus Citizens Committee (for Columbus Day parade).
1939-1965
Box 11 Folder 10
Committee for a Just Peace with Italy, Inc.
1946-1947
Box 11 Folder 11
Committee to Defend America.
1940-1942
Box 11 Folder 12
Complaints and Investigations.
1938-1939
Box 11 Folder 13
Complaints and Investigations.
1940-1959
Box 12 Folder 1
Conferences, IALC Annual Meetings.
1943-1946
Scope and Contents
Includes Correspondence, reports, resolutions and declarations at annual and general meetings, congratulatory messages.
Box 12 Folder 2
Conferences, IALC Annual Meetings
1947-1948
Box 12 Folder 3
Conferences, IALC Annual Meetings
1949-1952
Box 12 Folder 4
Conferences, IALC Annual Meetings
1953-1956
Box 12 Folder 5
Conferences, IALC Annual Meetings
1957-1958
Box 12 Folder 6
Conferences, IALC Annual Meetings
1959-1962
Box 12 Folder 7
Conferences, IALC Annual Meetings
1964
Box 13 Folder 1
Consoni, Paolo: 1951-56. Includes
1951-1956
Scope and Contents
Correspondence on labor and political situation in Italy.
Box 13 Folder 2
Contributions to Organizations and Individuals
1938-1940
Box 13 Folder 3
Contributions to Organizations and Individuals
1941-1942
Box 13 Folder 4
Contributions to Organizations and Individuals
1943-1955
Box 13 Folder 5
Conventions, Union.
1937-1950
Scope and Contents
Includes resolutions submitted by local.
Box 13 Folder 6
Cooperative Movement in Italy (Lega Nazionale delle Cooperative).
1945-1957
Scope and Contents
Includes ltrs. from Enrico Dugoni informing Antonini of activities in rebuilding cooperatives in Italy.
Box 13 Folder 7
Corriere Degli Italiani, Argentina.
1950
Box 13 Folder 8
Corriere del Popolo, Calif.
1947-1964
Scope and Contents
I.c.w. Carmelo Zito.
Box 13 Folder 9
Corsi, Edward
1955-1959.
Box 13 Folder 10
Cotiilo, Salvatore A.
1935-1938.
Box 13 Folder 11
Council of Golden Ring Clubs
1958-1960.
Box 13 Folder 12
Crespi, Cesare
1948
Box 14 Folder 1
D: Gen. Correspondence
1943-1965
Box 14 Folder 2
De Gasperi, Alcide.
1945-1951
Scope and Contents
Includes Correspondence re De Gasperi 's visit to U.S.A., 1947.
Box 14 Folder 3
Dinner tendered by IALC in honor of Adolph A. Berle, Jr.
1942
Scope and Contents
Nov. 1942.
Box 14 Folder 4
Dinner tendered by IALC in honor of Manlio Brosio.
1961
Scope and Contents
May 1961.
Box 14 Folder 5
Dinner tendered by IALC in honor of Giovanni Gronchi.
1956
Scope and Contents
March 1956.
Box 14 Folder 6
Dinner tendered by Segni-Pella Dinner Committee in honor of Antonio Segni.
1959-1964
Box 14 Folder 7
Dinner tendered by IALC in honor of Count Carlo Sforza.
1949
Scope and Contents
April 1949.
Box 14 Folder 8
DiNola, Jack
1950-1951.
Box 14 Folder 9
DiStefano, Mario
1951-1952.
Box 14 Folder 10
District Corres, Main District
1939-1960.
Box 14 Folder 11
Districts, Bensonhurst and Boro Park
1939-1964.
Box 14 Folder 12
Districts, Brownsville
1948-1964.
Box 14 Folder 13
Districts, Bronx, Harlem
1939-1964.
Box 14 Folder 14
Districts, Popular Branch
1941-1959.
Box 15 Folder 1
Districts, Pressers' Branch
1939-1964.
Box 15 Folder 2
Districts, Williamsburg
1939-1961.
Box 15 Folder 3
Dulci, Giuseppe. (Italian newspaper editor).
1951-1964
Scope and Contents
Correspondence on Italian political situation and contributions for political activities in Trieste.
Box 15 Folder 4
E: Gen. Correspondence
1943-1958
Box 15 Folder 5
Economic Cooperation Administration.
1949-1955
Scope and Contents
Correspondence with Thomas A. Lane (Labor Attache, American Embassy) on labor and political matters in Italy.
Box 15 Folder 6
Educational Dept. Local 89
1954-1955.
Box 15 Folder 7
Einaudi, Luigi
1949-192.
Box 15 Folder 8
Election and Installation of Local Officers.
1934-1937
Scope and Contents
Includes Examination Committee report.
Box 15 Folder 9
Election and Installation of Local Officers
1940
Box 15 Folder 10
Election and Installation of Local Officers
1940
Box 15 Folder 11
Election and Installation
1947
Box 16 Folder 1
Election and Installation. (Cont.)
1947
Box 16 Folder 2
Election and Installation
1950
Box 16 Folder 3
Election and Installation of Local Officers
1953
Box 16 Folder 4
Election and Installation of Local Officers
1958-1964.
Box 16 Folder 5
Election Leaflets. (Various locals)
Box 16 Folder 6
Executive Board. Correspondence and excerpts of early minutes.
1919-1941
Box 16 Folder 7
Executive Board. Correspondence
1942-1961
Box 17 Folder 1
F: Gen. Correspondence
1948-1952
Box 17 Folder 2
F: Gen. Correspondence.
1953-1965
Box 17 Folder 3
Faraboli, Giovanni.
1936-1945
Scope and Contents
Correspondence with Italian Socialist Party-in-exile (Partito Socialista Italiano-Federazione Regionale del Sud-Ouest "Giacomo Matteotti, "Toulouse, France) and with Comite Confederal du Sud-Ouest pour l'Assistance Syndicale (CGT) on solidarity and relief
Box 17 Folder 4
Faraboli, Giovanni.
1947-1953
Box 17 Folder 5
Faravelli, Giuseppe.
1936-1946
Scope and Contents
Includes requests for financial assistance to various Socialist groups; ltr. from Matteo Matteotti (sighed with other members of Federation) on results of Young Socialist Federation (Federazione Giovanile del Partito Socialista Italiano) meeting, August 1
Box 17 Folder 6
Faravelli, Giuseppe.
1947-1948
Scope and Contents
1947-Mar. 1948. Correspondence on causes and result of split between the Italian Socialist Party (PSI, Partito Socialista Italiano) and Socialist Party of Italian Workers (PSLI, Partito Socialista dei Lavoratori Italiani) from the Italian Socialist Party
Box 17 Folder 7
Faravelli, Giuseppe.
1948-1956
Scope and Contents
April 1948-56.
Box 17 Folder 8
Fascism, Anti-.
1929-1936
Scope and Contents
I.c.w. anti-Fascist organizations and ltrs. from Fascist organizations and individuals re Italy.
Box 17 Folder 9
Fascism, Anti-.
1937-1948
Box 18 Folder 1
Fascism, Anti-. Re Spain.
1936-1951
Box 18 Folder 2
Ferrero-Sallitto Defense Conference.
1935-1938
Scope and Contents
Correspondence re fight against their (Vincento Ferrero and Domenick Sallitto) deportation.
Box 18 Folder 3
Fierro Memorial Committee. Antonio Fierro.
1934-1937
Box 18 Folder 4
Fight for Freedom Committee to Defend America.
1941
Box 18 Folder 5
Foreign Correspondence, Brazil.
1947-1961
Scope and Contents
I.c.w. Trento Tagliaferri.
Box 18 Folder 6
Foreign Correspondence, France.
1936-1949
Box 18 Folder 7
Foreign Correspondence, Italy.
1944
Scope and Contents
(Many ltrs. dispersed throughout collection) Includes ltrs. dealing with relief packages sent to Italy.
Box 18 Folder 8
Foreign Correspondence, Italy.
1946
Box 18 Folder 9
Foreign Correspondence, Italy.
1945-1964
Box 19 Folder 1
Foreign, Italy. Flour distributed through the Italian Red Cross.
1942-1948
Box 19 Folder 2
Foreign, Italy. Flour donated by Local 80, distributed through the Italian Red Cross.
1948
Box 19 Folder 3
Foreign, Italy. Correspondence re medicine and medical implements sent to Italy through the IALC.
1947-1948
Box 19 Folder 4
Foreign, Italy. Re medicine and medical implements.
1948-1949
Box 19 Folder 5
Foreign, Italy. Re medicine and medical implements. (cont.)
1949
Box 19 Folder 6
Foreign, Italy. Re medicine and medical implements.
1950-1951
Box 19 Folder 7
Foreign, Italy. Medicine and medical implements.
1952-1954
Box 20 Folder 1
Foreign, Italy. Requests and remittances (many through the Italian Red Cross).
1945-1949
Box 20 Folder 2
Foreign, Italy
1950
Box 20 Folder 3
Foreign, Italy. Requests and remittances.
1950
Box 20 Folder 4
Foreign, Italy. Requests and remittances.
1950
Box 20 Folder 5
Foreign, Italy. Requests and remittances.
1951
Box 20 Folder 6
Foreign, Italy. Requests and remittances.
1951
Box 20 Folder 7
Foreign, Italy. Requests and remittances.
1951
Box 21 Folder 1
Foreign, Italy. Requests and remittances.
1952
Box 21 Folder 2
Foreign, Italy. Requests and remittances.
1952
Box 21 Folder 3
Foreign, Italy. Requests and remittances.
1953
Box 21 Folder 4
Foreign, Italy. Requests and remittances.
1953
Box 21 Folder 5
Foreign, Italy. Requests and remittances.
1954
Box 21 Folder 6
Foreign, Italy. Requests and remittances.
1955
Box 21 Folder 7
Foreign, Italy. Requests and remittances.
1955
Box 21 Folder 8
Foreign, Italy. Requests and remittances.
1956
Box 22 Folder 1
Foreign, Italy. Requests and remittances.
1957
Box 22 Folder 2
Foreign, Italy. Requests and remittances.
1957
Box 22 Folder 3
Foreign, Italy. Requests and remittances.
1958
Box 22 Folder 4
Foreign, Italy. Requests and remittances.
1958
Box 22 Folder 5
Foreign, Italy. Requests and remittances.
1959-1960
Box 22 Folder 6
Foreign, Italy. Requests and remittances.
1961-1962
Box 22 Folder 7
Foreign, Italy. Requests and remittances.
1963
Box 22 Folder 8
Foreign, Italy. Requests and remittances.
1964
Box 22 Folder 9
Foreign, Mexico, Soviet Union, Switzerland.
1936-1946
Box 23 Folder 1
Four Freedoms Award. Presented to Francis Biddle.
1943
Scope and Contents
April 1943. Includes letter. from Pres. Franklin D. Roosevelt.
Box 23 Folder 2
Four Freedoms Award. Presented to Gen. Mark with Clark.
1945
Scope and Contents
Oct. 1945.
Box 23 Folder 3
Four Freedoms Award. Presented to William Green.
1951
Scope and Contents
Dec. 1951. Includes Harry Truman ltr.
Box 23 Folder 4
Four Freedoms Award. Presented to George Meany.
1957
Scope and Contents
Dec. 1957.
Box 23 Folder 5
Four Freedoms Award. Presented to Harry S. Truman.
1959
Scope and Contents
Dec. 1959. Includes Truman ltrs.
Box 23 Folder 6
Four Freedoms Award. Presented to David Dubinsky.
1961
Scope and Contents
Dec. 1961. Includes John F. Kennedy ltr.
Box 23 Folder 7
Four Freedoms Foundation.
1950-1961
Box 24 Folder 1
The Free China Fund for Medical and Refugee Aid.
1955-1961
Box 24 Folder 2
Free Trade Union Committee.
1948-1964
Scope and Contents
I.c.w. Jay Lovestone and Irving Brown on Italian politics.
Box 24 Folder 3
Free Trade Union Movement in Italy.
1949
Scope and Contents
Includes ltr. from Vasco Cesari to Jay Lovestone on attempt to build in Italy a free trade union movement warning against splitting with Communists without preparation, June 1949.
Box 24 Folder 4
Friends of the Garibaldi Brigade.
1939
Scope and Contents
Includes financial requests from Humberto Galleani.
Box 24 Folder 5
Frigenti, Frank. Deportation case.
1941-1943
Box 24 Folder 6
G: Gen. Correspondence.
1940-1951
Box 24 Folder 7
G: Gen. Correspondence.
1952-1964
Box 24 Folder 8
Galati, Victor (Dr.). Reports on local members' health service problems.
1959-1960
Box 24 Folder 9
Gelo, John. Correspondence
1949-1960
Box 24 Folder 10
Gelo, John: Jan. 1957. Correspondence.
1957
Scope and Contents
ltr. of condolences on Gelo's death.
Box 24 Folder 11
Ghiringhelli, Antonio (Dr.).
1950-1953
Box 24 Folder 12
Giovannitti, Arturo.
1938-1958
Box 24 Folder 13
H: Gen. Correspondence.
1948-1965
Box 24 Folder 14
Health Insurance and Health and Welfare Funds in the Dress Industry.
1944-1957
Box 24 Folder 15
High School of Fashion Industries (Central High School of Needle Trades).
1949-1961
Box 25 Folder 1
I.
1936-1951
Scope and Contents
Includes Correspondence and constitution of Italian Labor Confederation of Workers, Confederazione Sindacale Italiana del Lavoratori (CSIL).
Box 25 Folder 2
I: Gen. Correspondence.
1952-1964
Box 25 Folder 3
Il Mattino D'ltalia.
1951-1955
Box 25 Folder 4
Immigration.
1939-1955
Scope and Contents
Includes cases and Correspondence on proposed McCarran Act to limit immigration.
Box 25 Folder 5
Impellitteri, Vincent R. (Mayor, City of New York).
1951-1952
Box 25 Folder 6
Infantile Paralysis (March of Dimes).
1938-1964
Scope and Contents
Correspondence on Local campaign contributions.
Box 25 Folder 7
Inter-American Association for Democracy and Freedom.
1955-1959
Box 25 Folder 8
International Ladies' Garment Workers' Union, General Office Correspondence.
1939-1943
Scope and Contents
Includes Correspondence with David Dubinsky and Frederick F. Umhey.
Box 25 Folder 9
ILGWU, General Office Correspondence.
1948-1964
Box 25 Folder 10
ILGWU, Convention.
1959
Box 26 Folder 1
ILGWU, Death Benefit Fund.
1950-1951
Box 26 Folder 2
ILGWU, Education Dept.
1939-1961
Scope and Contents
Correspondence with Mark Starr and Fannia M. Cohn.
Box 26 Folder 3
ILGWU, General Executive Board.
1953
Scope and Contents
Includes proposed constitutional changes from Committee on Constitutional Revision.
Box 26 Folder 4
ILGWU, Political Dept.
1947-1961
Scope and Contents
Correspondence with Gus Tyler.
Box 26 Folder 5
ILGWU, Union Health Center
1936-1952
Box 26 Folder 6
ILGWU, Unity House
1939-195.
Box 26 Folder 7
Invitations to attend, sponsor or contribute to affairs
1939
Box 26 Folder 8
Invitations
1940-1941.
Box 26 Folder 9
Invitations
1942-1943.
Box 26 Folder 10
Invitations
1947-1948.
Box 26 Folder 11
Invitations
1949
Box 27 Folder 1
Invitations
1950-1953.
Box 27 Folder 2
Invitations
1954-1957.
Box 27 Folder 3
Invitations
1958-1965.
Box 27 Folder 4
Irpinia, Avellino, Antonini's Hometown
1948-1949.
Box 27 Folder 5
Israel
1957
Box 27 Folder 6
Italia Libre, Argentina
1942-1948.
Box 27 Folder 7
Italian American Labor Council. Misc.
1942
Box 27 Folder 8
Italian Center for Social Solidarity (Centro Italiano Solidarieta Sociale, Rome)
1953-1955.
Box 27 Folder 9
Italian Colonial Possessions in Africa (post-World War II).
1948
Scope and Contents
Includes statement by IALC on disposal of former colonies.
Box 27 Folder 10
Italian Committee for the Defense of Immigrants.
1938-1940
Box 28
Italian Confederation of Workers Unions, Confederazione Italiana Sindacati Lavoratori, (CISL).
1947-1964
Scope and Contents
Includes Correspondence with Vasco Cesari, Giovanni Canini, Guido Cocchia, Roberto Cuzzanti and Bruno Storti on Italian labor and political activities. Correspondence with Giulio Pastore is filed separately under Pastore.
Box 28 Folder 1
C.I.S.L.
1947-1949
Scope and Contents
Mostly ltrs. from Guido Cocchia.
Box 28 Folder 2
C.I.S.L.
1950-1951.
Box 28 Folder 3
C.I.S.L.
1952-1953.
Box 28 Folder 4
C.I.S.L.
1954-1957.
Box 28 Folder 5
C.I.S.L.
1958-1959
Scope and Contents
1958-June 1959.
Box 28 Folder 6
C.I.S.L.
1959-1961
Scope and Contents
July 1959-61.
Box 28 Folder 7
C.I.S.L. Contributions.
1958-1960
Scope and Contents
Contributions to individual appeals through special CISL fund.
Box 28 Folder 8
C.I.S.L. Contributions (cont.).
1961-1964
Box 28 Folder 9
Italian General Confederation of Labor (Confederazione Generale Italiana del Lavoro, C.G.I.L.).
1945-1959
Box 29 Folder 1
Italian Consulate. I.c.w. Luigi Nardi, Aldo Mazio, Carlo de Ferrariis Salzano.
1946-1957
Box 29 Folder 2
Italian-Cuban Democratic Association.
1948
Box 29 Folder 3
Italian Embassy. I.c.w. Alberto Tarchiani.
1945-1954
Box 29 Folder 4
Italian Federation of Clothing Workers (Federazione Unitaria Italiana Lavoratori Abbigliamento, F.U.I.L.A.).
1950-1956
Box 29 Folder 5
Italian Hospital.
1936-1961
Box 29 Folder 6
Italian Republican Party (Partito Republicano Italiano).
Box 29 Folder 7
Italian Welfare League, Inc.
1939-1941
Box 29 Folder 8
Italiani Nel Mondo.
1947-1955
Scope and Contents
Correspondence with Leonida Felletti.
Box 29 Folder 9
"Italy Today" Fair.
1952-1953
Box 29 Folder 10
J: Gen. Correspondence.
1940-1961
Box 29 Folder 11
Jewish Labor Committee: 1945-55.
Scope and Contents
Includes Correspondence on ILGWU staff's aiding "adopted" Italian children.
Box 29 Folder 12
Joint Boards, Boston, Chicago and Cleveland: 1941-61.
Box 29 Folder 13
Joint Boards, Los Angeles Cloak and Dress: 1945-57.
Box 30 Folder 1
Joint Boards, Los Angeles: 1949. Investigation conducted by special GEB committee.
Scope and Contents
Investigation on charges brought against the L.A. Cloak and Dress Jt. Bds., their officers and executive board members of Locals 65, 84, 96, and 97 by a group of members.
Box 30 Folder 2
Joint Boards, Miami, Montreal
1955-199.
Box 30 Folder 3
Joint Boards, N.Y. Cloak and Dress
1938-1964.
Box 30 Folder 4
Joint Board, Philadelphia, Southern Regional Office
1941-1960.
Box 30 Folder 5
K.
1948-1956.
Box 30 Folder 6
Kennedy, John F.
1960-1961.
Box 30 Folder 7
L: Gen. Correspondence.
1941-1951.
Box 30 Folder 8
L: Gen. Correspondence.
1952-1964.
Box 30 Folder 9
La Giustizia, Rome.
1946-1948
Box 30 Folder 10
La Guardia, Fiorello H.: 1934-June 1937.
1934-1937
Box 30 Folder 11
La Guardia, Fiorello H.: July 1937-1940, 1947.
1937-1947
Box 30 Folder 12
La Guardia Memorial House.
1957-1961
Box 31 Folder 1
Legislation. Appeals to Government officials on pending legislation.
1939-1942
Box 31 Folder 2
Legislation
1943-1961.
Box 31 Folder 3
Lehman, Herbert H.
1939-1940.
Box 31 Folder 4
Leonardo Da Vinci Art School
1939-1941.
Box 31 Folder 5
Letters of Recommendation
1944-1945.
Box 31 Folder 6
Liberal Party
1948-1964.
Box 31 Folder 7
Locals 10, 22, 35, and 48
1940-1964.
Box 31 Folder 8
Locals 60, 62, 80
1940-1959.
Box 31 Folder 9
Locals 91, 98, 155
1947-1961.
Box 31 Folder 10
Locals: (n.d.). By-laws, rules and regulations of various locals.
Box 32 Folder 1
Local Managers' Conferences. Minutes.
1940-1949
Box 32 Folder 2
Local Managers' Conferences
1950-1952.
Box 32 Folder 3
Local Managers' Conferences
1953-1954.
Box 32 Folder 4
Local Managers' Conferences
1955-1961.
Box 32 Folder 5
Lombardo, Ivan Matteo
1946-191.
Box 32 Folder 6
Luncheons, Giuseppe Alessi: Feb. 1957.
1957
Box 32 Folder 7
Luncheons, Carmelo Iandoli and Peter Li Causi: July 1959.
1959
Box 32 Folder 8
Luncheons, Italian Delegation to the UN 15th General Assembly.
1960
Scope and Contents
Oct. 1960. (Cancelled)
Box 32 Folder 9
Luncheons, Herbert L. Matthews.
1942
Scope and Contents
July 1942.
Box 32 Folder 10
Luncheons, Egidio Ortona.
1960
Scope and Contents
Dec. 1960.
Box 32 Folder 11
Luncheons, Giulio Pastore.
1955
Scope and Contents
Dec. 1955.
Box 33 Folder 1
Luncheons, Matthew Woll.
1955
Scope and Contents
Jan. 1955.
Box 33 Folder 2
Luncheons, Matthew Woll.
1955
Box 33 Folder 3
Giuseppe Lupis
1935-1959.
Box 33 Folder 4
M: Gen. Correspondence
1938-1950.
Box 33 Folder 5
M: Gen. Correspondence
1951-1965.
Box 33 Folder 6
Madison Square Garden Rally.
1946
Scope and Contents
June 1946. Rally to demonstrate for a just and equitable peace for Italy.
Box 33 Folder 7
Madison Square Garden Rally.
1946
Scope and Contents
June 1946.
Box 34 Folder 1
Marcantonio, Vito.
1934-1941
Scope and Contents
Includes Correspondence re campaigns.
Box 34 Folder 2
Marcantonio, Vito.
1936-1940
Scope and Contents
Printed material by Marcantonio or about him.
Box 34 Folder 3
Marshall Plan Committee.
1948
Box 34 Folder 4
Matteotti, Matteo.
1945-1956
Scope and Contents
Includes ltrs. from Matteotti (secretary), PSLI on difficulties of reorganization of new party and labor movement.
Box 34 Folder 5
Mayor's Advisory Committee on Puerto Rico.
1949-1951
Box 34 Folder 6
Mazzini, Giuseppe, Bust.
1956-1964
Box 34 Folder 7
Mazzini, Giuseppe, Society. (Italy)
1941-1947
Box 34 Folder 8
Minutes of IALC Meetings.
1945-1959
Scope and Contents
(Incomplete)
Box 34 Folder 9
Minutes of IALC Meetings.
1960-1964
Box 35 Folder 1
Modigliani, Giuseppe E. Correspondence.
1934-1935
Scope and Contents
I.c.w. Pietro Nenni and Union officers on Modigliani's visit to the U.S. as guest of the ILGWU; collection of money for Modigliani Fund for Italian anti-Fascist movement.
Box 35 Folder 2
Modigliani, Giuseppe E. Correspondence.
1936-1938
Scope and Contents
Cont'd. Correspondence on aid to Italian anti-Fascist movement; activities of American Labor Party.
Box 35 Folder 3
Modigliani, Giuseppe E. Correspondence.
1939-1940
Scope and Contents
Includes Correspondence on Italian anti-Semitic laws and Italian Jewish refugees and Socialist refugees in France.
Box 35 Folder 4
Modigliani, Giuseppe E. Correspondence.
1941
Scope and Contents
Cont'd. Correspondence on aiding refugees in southern France and re visas to enter the United States.
Box 35 Folder 5
Modigliani, Giuseppe E. Correspondence.
1942-1948
Scope and Contents
Includes reports from Modigliani on the Italian situation soon after his arrival in Rome, 1944-45.
Box 35 Folder 6
Modigliani, Giuseppe E. Center for the Study of Socialism and the Italian Labor Movement.
1951-1958
Scope and Contents
I.c.w. Vera Modigliani.
Box 35 Folder 7
Montana, Giovanni B. (Vanni).
1947-1953
Box 35 Folder 8
Montana, Giovanni B. (Vanni).
1958-1964
Scope and Contents
Includes 1954 trip by Union members to Italy.
Box 36 Folder 1
Mutual Security Agency, Special Mission to Italy for Economic Cooperation.
1950-1955
Scope and Contents
Correspondence with Enzo Grassi.
Box 36 Folder 2
N: Gen. Correspondence.
1934-1965
Box 36 Folder 3
Natarelli, Patsy. Local 89 officer on trip to Italy.
1950
Box 36 Folder 4
Nenni, Pietro. Correspondence.
1934-1937
Scope and Contents
Correspondence on aiding Italian Socialist Party (Partito Socialista Italiana) and Italian refugees in France; Modigliani's visit to U.S. 1934; situation in Spain, 1937.
Box 36 Folder 5
Nenni, Pietro. Correspondence.
1938-1939
Scope and Contents
Includes ltrs. and reports on Spanish and Italian situations.
Box 36 Folder 6
Nenni, Pietro.
1940-1947
Box 36 Folder 7
New York State Federation of Labor.
1943-1952
Scope and Contents
Includes Local resolutions submitted to State conventions.
Box 36 Folder 8
O: Gen. Correspondence.
1947-1964
Box 36 Folder 9
"Open City" showing: May 1946. Invitations for a reception and special showing of film.
1946
Box 36 Folder 10
Organization for Rehabilitation Through Training in Industry and Agriculture (ORT).
1942
Scope and Contents
Mar. 1942. Correspondence re Music Festival of Allied Nations.
Box 37 Folder 1
P: Gen. Correspondence
1945-1964.
Box 37 Folder 2
Pacciardi, Randolfo
1950-1965.
Box 37 Folder 3
Pastors, Giulio. (Substantial) Correspondence.
1949-1952
Scope and Contents
Correspondence when he was general secretary of Italian Confederation of Workers Unions (CISL). Includes ltr. to the executive committee of Communist-dominated unions on CISL policies, 1949.
Box 37 Folder 4
Pastore, Giulio. Correspondence.
1953-1955
Scope and Contents
Correspondence on labor and political activities in Italy, requests for aid.
Box 37 Folder 5
Pastore, Giulio
1956-1957.
Box 37 Folder 6
Pastore, Giulio
1958-1960.
Box 37 Folder 7
Poletti, Charles
1936-1940.
Box 37 Folder 8
Politics
1934-1952.
Box 37 Folder 9
Pope, Generoso
1947-1948.
Box 37 Folder 10
Pozzallo, Italy. Correspondence.
1949
Scope and Contents
Correspondence re packages of medicine sent to this town.
Box 38 Folder 1
Press Releases. (Local 89 and IALC)
1939-1940
Box 38 Folder 2
Press Releases
1942-1943.
Box 38 Folder 3
Press Releases
1948
Box 38 Folder 4
Press Releases
1949-1952.
Box 38 Folder 5
Press Releases
1953-1964.
Box 38 Folder 6
Procopio, Joseph
1949-1965.
Box 38
Subject Files, R.
Box 38 Folder 7
R: Gen. Correspondence
1946-195.
Box 39 Folder 1
Radio, "Voice of Local 89." Includes other broadcast matters.
1942-1950
Box 39 Folder 2
Rank and File Groups, Local 89
1939-1947.
Box 39 Folder 3
Recommendations, Letters of
1939-1941.
Box 39 Folder 4
Recommendations, Letters of
1942-1949.
Box 39 Folder 5
Recommendations, Letters of
1950-1952.
Box 39 Folder 6
Recommendations, Letters of
1953-1954.
Box 39 Folder 7
Relief Drive for Italy
1946
Box 40 Folder 1
Reports, General, Local 89.
1934-1946
Scope and Contents
Includes census of membership, Committee on Law, statements, Local activities.
Box 40 Folder 2
Reports, Financial, Local 89
1948-1949.
Box 40 Folder 3
Reports, Financial
1950-1951.
Box 40 Folder 4
Reports, Financial
1952-1953.
Box 40 Folder 5
Reports, Financial
1954-1955.
Box 40 Folder 6
Reports, Financial
1957-1958.
Box 41 Folder 1
Reports, Financial
1959-1960
Scope and Contents
1959-June 1960.
Box 41 Folder 2
Reports, Financial
1960-1961
Scope and Contents
July 1960-61.
Box 41 Folder 3
Romita, Giuseppe.
1956-1957
Box 41 Folder 4
Romualdi, Serafino.
1944-1961
Scope and Contents
Includes Correspondence on Italian political situation.
Box 41 Folder 5
Roosevelt, Franklin D..
1936-1947
Scope and Contents
Includes election Correspondence, birthday balls, FDR ltr. thanking American Labor Party for their support in 1936 election.
Box 41 Folder 6
Roosevelt Institute (Vocational School for Orphans), Palermo, Italy (Instituto di Arti E Mestiere Franklin D. Roosevelt).
1945- 1948
Box 41 Folder 7
Roosevelt Institute
1949-1950
Scope and Contents
1949-July 1950.
Box 41 Folder 8
Roosevelt Institute
1950-1951
Scope and Contents
Sept. 1950-51.
Box 42 Folder 1
Roosevelt Institute.
1952-1953
Box 42 Folder 2
Roosevelt Institute.
1954-1955
Box 42 Folder 3
Roosevelt Institute.
1956-1957
Box 42 Folder 4
Roosevelt Institute.
1958-1959
Scope and Contents
1958-May 1959.
Box 42 Folder 5
Roosevelt Institute.
1959-1960
Scope and Contents
June 1959-60.
Box 42 Folder 6
Roosevelt Institute.
1961-1963
Box 42 Folder 7
Roosevelt Institute.
1964-1965
Box 43 Folder 1
Roosevelt Plaque.
1934
Scope and Contents
March 1934. Presented by Local 89.
Box 43 Folder 2
S: Gen. Correspondence
1947-1951.
Box 43 Folder 3
S: Gen. Correspondence
1953-1964.
Box 43 Folder 4
Saragat, Giuseppe. Correspondence.
1946-1948
Scope and Contents
Correspondence on Italian labor and political matters.
Box 43 Folder 5
Saragat, Giuseppe
1949-1965.
Box 43 Folder 6
Saragat, Giuseppe
1947
Box 43 Folder 6
Dinner in honor of Saragat and Matteo Matteotti.
Scope and Contents
Includes their speeches and that of Adolph A. Berle, Jr.
Box 43 Folder 7
Scelba, Mario.
1949-1961
Box 43 Folder 8
Scelba, Mario. Dinner in honor of Mario Scelba and Gaetano Martino.
1955
Box 43 Folder 9
Selective Service
1951
Box 43 Folder 10
Sforza, Count Carlo
1947-1950.
Box 44 Folder 1
Silone, Ignazio. Dispute between Antonini and Silone after Silone returned to Italy.
1945
Box 44 Folder 2
Simonini, Alberto
1948-1949.
Box 44 Folder 3
Simonini, Alberto
1950-190.
Box 44 Folder 4
Social Democratic Party, Italian (Partito Socialista Democratico Italiano)
1952-1964.
Box 44 Folder 5
Socialist Party, Italian (Partito Socialista Italiano)
1946-198.
Box 44 Folder 6
Socialist Party, United (Partito Socialista Unitario)
1950-1951.
Box 44 Folder 7
Socialist Party of Italian Workers (Partito Socialista dei Lavoratori Italiani).
1947-1951
Scope and Contents
1947-Apr. 1948, 1951.
Box 44 Folder 8
Socialist Party of Italian Workers (Partito Socialista dei Lavoratori Italiani).
1948
Scope and Contents
May 1948.
Box 44 Folder 9
Sons of Italy Grand Lodge
Box 44 Folder 10
Sons of Italy
1937-1961.
Box 45 Folder 1
Spataro, Giuseppe
1951-1953.
Box 45 Folder 2
Speeches, Statements and Articles
1941-1955.
Box 45 Folder 3
Stratiesky, Barbara
1955-1959.
Box 45 Folder 4
Strike of 1936 by N.Y. Dress and Waistmakers.
1936
Box 45 Folder 5
T: Gen. Correspondence.
1946-1955
Box 45 Folder 6
Tamburino, Toto.
1951-1958
Box 45 Folder 7
Terracini, Umberto. Antonini ltr. to Terracini.
1947
Scope and Contents
re ltr. concerning aid to Social Democrats that was stolen from Saragat.
Box 45 Folder 8
Thomas, Norman.
1949-1955
Box 45 Folder 9
Trade-Unions Committee for Democratic Education and Relief for Workers (Comitato Sindacale di Educazione Democratica and di Assistenza ai Lavoratori), Italy.
1945-1947
Box 45 Folder 10
Tresca, Carlo.
1938-1947
Scope and Contents
I.c.w. Tresca, 1939-42 and Tresca Memorial Committee, 1947.
Box 45 Folder 11
Tresca, Carlo, Institute.
1949-1951
Box 45 Folder 12
Tresca, Carlo.
1943
Scope and Contents
Jan. 1943. Newspaper clippings on his assassination and probe into his death.
Box 46 Folder 1
Trieste. Correspondence on status of Trieste.
1948-1964
Box 46 Folder 2
Trieste, Chamber of Labor (Camera Confederale del Lavoro).
1952-1964
Box 46 Folder 3
Trieste. Delegates Giuseppe Dulci and Attilio Coen visit on behalf of the labor movement of Trieste.
1949
Box 46 Folder 4
Trips Abroad, Brussels and France.
1935
Scope and Contents
Delegate to Italian Labor and Socialist Congress Against War.
Box 46 Folder 5
Trips Abroad, Italy.
1946
Scope and Contents
Dealing with peace terms for Italy; Includes John Gelo trip.
Box 46 Folder 6
Trips Abroad, Italy.
1946
Box 46 Folder 7
Trips Abroad, Italy.
1948
Scope and Contents
Includes list of disbursements for orphanages and institutions.
Box 47 Folder 1
Trips Abroad, Italy.
1951
Scope and Contents
Delegate to Second Congress of the International Confederation of Free Trade Unions to survey the political and labor movement and Union relief program.
Box 47 Folder 2
Trips Abroad, Italy and Israel.
1956
Scope and Contents
Goodwill tour to Italy; trip to Israel for dedication of the Luigi Antonini Stadium, Haifa.
Box 47 Folder 3
Trips Abroad, Italy.
1957-1961
Scope and Contents
Includes E. Howard Molisani's report.
Box 47 Folder 4
Trips Abroad, South America. Newspaper clippings.
1939
Scope and Contents
March 20-30, 1939. American Labor Party delegate to Conference of the Pan-American Congress of Democracies, Montevideo, Uruguay.
Box 47 Folder 5
Trips Abroad, South America
1939
Box 47 Folder 6
Trips Abroad, South America. Newspaper clippings.
1939
Box 47 Folder 7
Trips Abroad, South America
1939
Box 47 Folder 8
Truman, Harry S
1945-1954.
Box 48 Folder 1
U: Gen. Correspondence
1942-1960.
Box 48 Folder 2
Unions
1936-1964.
Box 48 Folder 3
Unions, Textile Workers Union of America; 1946-61.
Box 48 Folder 4
Unions, Italy
1944-1948.
Box 48 Folder 5
United Nations.
1945
Scope and Contents
April 1945. Correspondence, IALC resolution on having Italy participate at the San Francisco conference of the United Nations.
Box 48 Folder 6
U.S. Government Officials. Misc. matters.
Box 48 Folder 7
V: Gen. Correspondence
1943-1960.
Box 48 Folder 8
Vacirca, Vincenzo
1948-1950.
Box 48 Folder 9
Valiani, Leo
1946
Box 48 Folder 10
Vampa, Valeria
1948-1951.
Box 48 Folder 11
Voice of 89 League
1946-1947.
Box 49 Folder 1
W: Gen. Correspondence.
1941-1961.
Box 49 Folder 2
Wagner, Robert F., Jr.
1953-1963.
Box 49 Folder 3
Welfare Dept., City of N.Y.
1939-1951
Scope and Contents
Correspondence with Edward Corsi.
Box 49 Folder 4
Women's Trade Union League.
1939-1954
Box 49 Folder 5
Workers School (Casa per la Formazione dei Lavoratori).
1960
Scope and Contents
Includes Correspondence re World's Fair, 1939.
Box 49 Folder 6
Z: Gen. Correspondence.
1947-1961
Box 49 Folder 7
Zavaroni, Enzo.
1948-1959
Box 49 Folder 8
Letters to Antonini, many to be aired on radio, "Voice of Local 89."
Box 49 Folder 9
Printed Material: 1930's. Includes The Word of the Dressmakers.
1930
Series III. Speeches, 1935-1948.
Box 50 Folder 1
Luigi Antonini speeches for radio series over WEVD, "Voice of Local 89."
1935-1964
Scope and Contents
1935-July 13, 1964.
Box 50 Folder 2
Speeches: 1935-Feb. 1937.
1935-1937
Box 51 Folder 1
Speeches: Mar. 1937-June 1938.
1937-1938
Box 52 Folder 1
Speeches: July 1938-Oct. 1939.
1938-1939
Box 53 Folder 1
Speeches: Nov. 1939-1940.
1939-1940
Box 54 Folder 1
Speeches: Jan.-Dec. 1941.
1941
Box 55 Folder 1
Speeches: Jan.-Dec. 1942.
1942
Box 56 Folder 1
Speeches : Jan . -Dec . 1943 .
1943
Box 57 Folder 1
Speeches: Jan. 1944-Feb. 1945.
1944-1945
Box 58 Folder 1
Speeches: Mar, 1945-Apr. 1946.
1945-1946
Box 59 Folder 1
Speeches: 1946-Dec. 1947.
1946-1947
Box 60 Folder 1
Speeches: Jan, 1948-May 1949.
1948-1949
Box 61 Folder 1
Speeches: June 1949-Sept. 1950.
1949-1950
Box 62 Folder 1
Speeches: Oct. 1950-51.
1950-1951
Box 63 Folder 1
Speeches: Jan. 1952-Feb. 1953.
1952-1953
Box 64 Folder 1
Speeches: Mar. 1953 - July 1954.
1953-1954
Box 65 Folder 1
Speeches: Aug. 1954-Dec. 1955.
1954-1955
Box 66 Folder 1
Speeches: Jan. 1956-Dec. 1957.
1956-1957
Box 67 Folder 1
Speeches: Jan, 1958-Feb. 1959.
1958-1959
Box 68 Folder 1
Speeches: Mar. 1959-June 1960,
1959-1960
Box 69 Folder 1
Speeches: July 1960-Sept. 1961.
1960-1961
Box 70 Folder 1
Speeches: Oct. 1961-Dec. 1962.
1961-1962
Box 71 Folder 1
Speeches: Jan. 1963-Apr. 1964.
1963-1964
Box 72 Folder 1
Speeches: May 1964-Aug. 1965.
1964-1965
Box 73 Folder 1
Speeches: 1965-0ct. 1966.
1965-1966
Box 74 Folder 1
Speeches: Nov. 1966-July 1968.
1966-1968
Box 75 Folder 1
Speeches on tapes: (incomplete): (1), (1), 1954 (1) 1955 (2), 1957 (11), (24), (23),
1954-1957
Box 76 Folder 1
Speeches on tapes: 1960(46), 1961 (40).
1960-1961
Box 77 Folder 1
Speeches on tapes: 1961 (cont'd.), 1962 (40), 1963 (19).
1961-1963
Box 78 Folder 1
Speeches on tapes: 1964 (36), 1965 (39).
1964-1965
Box 79 Folder 1
Speeches on tapes: 1966 (19), 1967 (18),(20).
1966-1967
Box 80 Folder 1
Cases, Executive and Main District Board.
1934-1970