ILGWU. Chicago Joint Board records

Collection Number: 5780/044

Kheel Center for Labor-Management Documentation and Archives, Cornell University Library


DESCRIPTIVE SUMMARY

Title:
ILGWU. Chicago Joint Board records, 1914-1975
Collection Number:
5780/044
Creator:
Chicago Joint Board International Ladies' Garment Workers' Union
Quantity:
18.33 linear ft.
Forms of Material:
Correspondence, photographs.
Repository:
Kheel Center for Labor-Management Documentation and Archives, Cornell University Library
Abstract:
Contains files on local unions throughout the Midwestern United States, as well as material on Joint Boards of Milwaukee, St. Louis, and Kansas City. In addition to meeting minutes of several local unions in Chicago (59, 74, 76, 100, 208, 212, 261, 314, 381), this subseries includes minutes of meetings relating to the Chicago Health Center and union health and retirement funds. General correspondence deals with organizing activities in the Midwest area. Subject files consist of correspondence concerning intra-office, union, and local matters, minutes of the Joint Board, and publications either created or collected by the Joint Board. Correspondents throughout both series include Morris Bialis, Abraham Plotkin, Harry Rufer and Harold Schwartz.
Language:
Collection material in English


ILGWU ORGANIZATIONAL HISTORY

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).

CHICAGO JOINT BOARD ORGANIZATIONAL HISTORY

The cloak industry in Chicago has a very long history, beginning with the organization of the Chicago Cloak Makers' Union in 1889. In August 1914, The Cloak Operators' Local 44, the Cloak Cutters' Local 81, and the Cloak Pressers' Local 18 united to form the Chicago Joint Board. Shortly thereafter, the new Joint Board achieved a collective agreement with the manufacturers' association in 1915, and continued to increase organizing efforts and minimum wage scales. Work hours were reduced from 50 to 44 a week and by 1919, week work was instituted for the cloak industry. The dressmakers of the city formed Local 100 in 1915, won a collective agreement with a 40 hour week in 1919, and in 1920 joined the Chicago Joint Board. At the end of 1920, disputes between the Chicago Joint Board and the Cloak Manufacturers' Association occurred, and in December 1921 there was a five week strike which resulted in the abolishment of week-work abolished and return to the 48 hour work week. The dress trade had an eighteen week general strike in 1924. Soon though, the Joint Board began to make gains, first with the introduction of the 40 hour week in the cloak shops in 1928, and then the two week strike in August 1933 won a collective agreement and 35 hour week for the dressmakers.
Morris Bialis served as the manager for the Chicago Joint Board beginning in 1922, and Morris A. Goldstein served as his long time secretary-treasurer. In December 1939, the Chicago cloakmakers', one of the oldest groups in the ILGWU, celebrated their fiftieth anniversary, and the Chicago Joint Board celebrated 25 years. During the 1940s, the Joint Board consisted of five locals, Locals 5 (Cloak Operators), 18 (Cloak and Dress Pressers), 59 (Cloak Finishers), 81 (Cloak and Dress Cutters), and 100 (Dressmakers), the encompassed the cloak and silk dress trades. In 1946, the Joint Board purchased a six story building in the Loop to continue to be an instrumental player in labor and community affairs of Chicago.
The Chicago Health Center was opened in 1955, and in 1957, Bialis, who had also been appointed director of the Midwest Region in 1934, was aided by assistant director Harold Schwartz. At the end of the 1950s and beginning of the 1960s, the numbers of retirees increased the need for new workers to maintain payments of benefits in the face of a shrinking garment industry in Chicago. As the Chicago market continued to decline through the 1960s and union membership decreased, by 1974, Local 18 and 59 merged with Local 5, Local 54 merged with Local 76, and Local 208 and 212 merged with Local 261. After 54 years of service, Morris Bialis retired from his role as Joint Board manager in February 1976 (he had been elected an ILGWU vice-president in 1928). Harold Schwartz became the new manager of the Joint Board, as well as Midwest Region director, and Lou Montenegro named assistant director. In November 1978, Schwartz announced his retirement and assistant director Lou Montenegro was elected to succeed him as the regional manager as well as the manager of the Chicago Joint Board. As Chicago saw a rise in sweatshops during the 1980s, Montenegro led the Joint Board.

COLLECTION DESCRIPTION

The records of the Chicago Joint Board are composed of two series: General Correspondence and Subject Files. These files not only provide information on the garment industry in the city of Chicago, but the correspondence and documents also present a picture of the smaller markets, such as rural Indiana and northern Michigan, including the small shops, manufacturers and local workers. The correspondence is arranged by city, many of which are within the Midwest Region that encompassed Chicago and the Joint Board. The records contain matters pertaining to shops in the smaller Midwest towns and include correspondence from organizers regarding shops and strikes, organizing campaigns, and often times resistance from employers and employees. Also well documented are the markets in bigger cities such as Decatur, Detroit, Grand Rapids, Indianapolis, and Peoria, and the records of the Milwaukee Joint Board (Locals 188, 273, 292, 322 and 334). Resistance to organizing in the shops of the small towns and rural areas is illustrated through union promotional material including flyers, leaflets, newsletters, and booklets extolling the virtues of joining the union.
The second component of the collection consists of subject files. The records include very early reports and correspondence; campaign to preserve Jane Addams Hull House; letters and photos from children "adopted" by the Joint Board that they financially supported after the war; hearings and case decisions that were brought before an impartial tribunal over disputes and complaints between the union, manufacturer associations (such as the Chicago Association of Dress Manufacturers), and individuals. Additionally, various departments within the national ILGWU structure that the Chicago Joint Board and its locals had business with are represented including the departments of auditing, research, political, management-engineering, education, and union label. Notable individuals in the series include Morris Bialis, David Dubinsky, Morris A. Goldstein (secretary-treasurer of the Chicago Joint Board), Frederick Umhey, Abraham Plotkin, Harold Schwartz (assistant director Midwest Department,1959-1966), and Louis Stulberg.
Of particular importance are the minutes of the Joint Board, beginning with 1914 which is in Yiddish, as well as the minutes of the various health and welfare funds, which also include reports agreements, and charters, by-laws. The subject files also provide documentation on the locals that comprised the Joint Board. There are Chicago Locals publications including, "The Needle," "Good News," which was published by the Educational Department of Locals 76 and 261, "Our Aim," the official organ of Local 91, and "Our Voice," published by the Chicago Joint Board.
The collection offers an interesting location to find information on the history of the Chicago area and garment industry, which are available in the reports submitted to "Justice." These provide summaries from Chicago and news from the Midwest Department, including updates on Michigan and Indiana. The collection also provides a status for the Chicago cloak and dress industry, as well as the Midwest, particularly useful through the reports submitted to the ILGWU General Executive Board.
There are also reports and correspondence from the Midwest Department, of which the Joint Board was a part of, but also see Midwest Region Records 5780/101.
Locals represented in the records of the Chicago Joint Board include: 67 (Toledo, OH),90 (Elgin, IL), 120 (Decatur, IL), 133 (Peoria, IL), 187 (Racine, WI), 189 (Batavia, IL), 238 (Gary, IN), 240 (Aurora, IL), 272 (Gilman, IL), 277 (Indianapolis, IN), 286 (Ishpeming, MI), 293 (Marquette and Negaunee), 317 (Bay City, MI), 328 (Kokomo, IN) 337 (Elkhart, IN), 354 (Alpena, MI), 355 (Clinton, IA), 355 (Manistee, MI), 364 (Port Huron, MI), 380 (Shelbyville, IN), 382 (Lincoln, IL), 392 (Logansport, IN), 441 (Kalamazoo, MI), 489 (Kendallville, IN), 508 (Mauston, WI).
SUBJECTS

Names:
Bialis, Morris.
Plotkin, Abraham.
Schwartz, Harold.
International Ladies' Garment Workers' Union.
International Ladies' Garment Workers' Union. -- Chicago Joint Board.

Subjects:
Women's clothing industry -- United States.
Labor unions -- United States -- Clothing workers.
Clothing workers -- United States.
Industrial relations -- United States.

Form and Genre Terms:
Correspondence.


INFORMATION FOR USERS

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. Chicago Joint Board records #5780/044. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

RELATED MATERIALS

Related Collections:
5780: ILGWU records
5780/101: ILGWU. Mid-West Region records
5780/101 AV: ILGWU. Mid-West Region audio-visual materials

CONTAINER LIST

Container
Description
Date
Box 1 Folder 1 1944-1945
Incl. corres. re Albion Mfg. Co.
Box 1 Folder 2 1937-1940
1937-Sept. 1940. I.c.w. and re. Alpena Garment Co., Inc.
Box 1 Folder 3 1940-1944
Oct. 1940-44.
Box 1 Folder 4 1939-1940
1939-June 1940, Incl. corres. & printed material re Ward- Stelson Garment Co.
Box 1 Folder 5 1940-1944
July 1940-44.
Box 1 Folder 6 1939-1944
Printed material.
Box 1 Folder 7 1941
Incl. corres. & printed material re Pox River Valley Knitting Co.
Box 1 Folder 8 1936
Incl. corres. re R. and M. Kaufman Co.
Box 1 Folder 9 1937-1938
Box 1 Folder 10 1939-1963
Box 2 Folder 1 1941-1957
Box 2 Folder 2 1937-1945
Incl. corres. & agreement re Wolverine Knitting Mills, Inc.
Box 2 Folder 3 1936-1953
Corres. w. Philip Kramer of Boston Cloak, Suit and Dressmakers Jt. Bd.
Box 2 Folder 4 1937-1938
Incl. corres. re Brazil Mfg. Co.
Box 2 Folder 5 1938-1941
Box 2 Folder 6 1944
Box 2 Folder 7 1946-1947
Incl. corres. re Forest City Mfg. Co.
Box 2 Folder 8 1940-1941
Box 2 Folder 9 1936-1939
Incl. Cleveland Jt. Bd., corres. w. Abraham W. Katovsky, David Solomon, & H. D. Langer.
Box 2 Folder 10 1940-1952
Box 3 Folder 1 1936-1937
Incl. corres. re Clinton Garment Co. (a subsidiary of Lee Garment Co. in Chicago, Ill.) & R. and M. Kaufman Co., hearing before NLRB; correspondents incl. Selma Buck & Beatrice Schonberg.
Box 3 Folder 2 1938
Incl. case of Nellie Howard & Louise Zimmerman, two employees discharged for union activities; i.c.w. A.E.Hubbard.
Box 3 Folder 3 1939
Box 3 Folder 4 1940-1941
Box 3 Folder 5 1943-1945
Dec. 1943-45.
Box 3 Folder 6 1938
Box 3 Folder 7 1940
Box 3 Folder 8 1934
Incl. corres re Decatur Garment Co.
Box 3 Folder 9 1935-1936
1935 -Mar. 1936. I.c.w. Caroline Burke & re. A.F. Keating Co., Decatur Garment Co., Home Mfg. Co., & Osgood & Sons Mfg. Co.
Box 4 Folder 1 1936
April-Dec. 1936.
Box 4 Folder 2 1937
Jan -Aug. 1937.
Box 4 Folder 3 1937
Sept. -Dec. 1937.
Box 4 Folder 4 1938
Jan-June 1938.
Box 4 Folder 5 1938
July-Dec. 1938.
Box 4 Folder 6 1940
Jan-April 1940. I.c.w. Margaret Walpole, Helen Duncan & Inez Bennett.
Box 4 Folder 7 1940
May-June 1940.
Box 4 Folder 8 1940
July-Dec. 1940. Incl. corres. re Home Mfg. Co.
Box 5 Folder 1 1941
Jan -Aug. 1941.
Box 5 Folder 2 1941
Sept-Dec. 1941.
Box 5 Folder 3 1942-1944
Box 5 Folder 4 1945
Box 5 Folder 5 1946-1947
Box 5 Folder 6 1950-1955
Box 5 Folder 7 1956-1969
I.c.w. Margaret Songer.
Box 5 Folder 8 1936-1940
Radio broadcasts, A. Plotkin & Harry Rufer.
Box 5 Folder 9 1940
Printed material.
Box 6 Folder 1 1936-1937
1936-Aug. 1937. Incl. Muskegon & Grand Rapids, Mich. I.c.w. Michael Rosen.
Box 6 Folder 2 1937
Sept-Dec. 1937.
Box 6 Folder 3 1938
Jan-June 1938. I.c.w. Joseph Zuckerman & cases re Amazon Knitting Mills, Globe Knitting Works, Muskegon Garment Co. & Star Apron Mfg. Co.
Box 6 Folder 4 1938
July-Dec. 1938.
Box 6 Folder 5 1939-1940
Incl. corres. re Alpena Garment Co. & American Lady Corset Co.
Box 6 Folder 6 1941
Box 6 Folder 7 1943-1945
I.c.w. William E. Davis.
Box 6 Folder 8 1949-1951
Box 6 Folder 9 1954
Box 7 Folder 1 1955-1956
Box 7 Folder 2 1957-1962
Box 7 Folder 3 1944-1945
Incl. corres. re Dubuque Garment Co., Inc., & hearings before the NLRB.
Box 7 Folder 4 1936-1945
Box 7 Folder 5 1936-1937
I.c.w. Mary Engel.
Box 7 Folder 6 1938-1945
Box 7 Folder 7 1945
Box 7 Folder 8 1937-1944
Box 7 Folder 9 1937-1944
Box 7 Folder 10 1941-1945
1955. Incl. corres. re Nature's Rival Co.
Box 7 Folder 11 1936-1941
Incl. corres. re Gary Garment Co. & w. Eleanore Hoagland.
Box 7 Folder 12 1937-1940
I.c.w. Oliver Hartley re Western Dress Co.
Box 8 Folder 1 1937
Incl. corres. re Modern Globe Co.
Box 8 Folder 2 1938-1955
Box 8 Folder 3 1937-1955
Box 8 Folder 4 1937-1938
Box 8 Folder 5 1936-1970
Box 8 Folder 6 1936-1944
Box 8 Folder 7 1936-1937
1936-May 1937. I.c.w. Alice Burster re Real Silk Hosiery Mills, Inc.
Box 8 Folder 8 1937
June-Dec, 1937.
Box 8 Folder 9 1938
Box 8 Folder 10 1939-1940
1939-July 1940. Ind. corres. re Janalene, Inc.
Box 8 Folder 11 1940
Aug-Dec, 1940.
Box 9 Folder 1 1941-1943
Box 9 Folder 2 1944-1945
Box 9 Folder 3 1941-1944
1941, Jan-June 1944 I.c.w. Ruby M. Dingman.
Box 9 Folder 4 1944-1945
July 1944-45.
Box 9 Folder 5 1955-1966
I.c.w. Ruth Craine.
Box 9 Folder 6 1937
Incl. corres. re Trenton Garment Co.
Box 9 Folder 7 1936-1958
Box 9 Folder 8 1935-1936
Box 9 Folder 9 1945
Box 9 Folder 10 1935
Box 10 Folder 1 1936-1939
I.c.w. Irish Austin re Reliance Mfg. Co., Sterling Division.
Box 10 Folder 2 1941
I.c.w. Alida Cunningham.
Box 10 Folder 3 1942-1943
1942 -June 1943.
Box 10 Folder 4 1943-1944
July 1943-June 1944.
Box 10 Folder 5 1944-1945
July 1944-45.
Box 10 Folder 6 1937
July-Sept, 1937. I.c.w. Alice Burster re Lacrosse Garment Co.
Box 10 Folder 7 1937-1938
Oct, 1937-38.
Box 10 Folder 8 1936-1938
LaSalle, Ill.
Box 10 Folder 9 1937-1941
Box 10 Folder 10 1944-1945
Corres. re Lincoln Allied Dress Co.
Box 11 Folder 1 1939-1941
1939-Nov, 1941. Incl. corres. & strike material re H.W.Gossard Corset Co.
Box 11 Folder 2 1941-1942
Dec, 1941-42.
Box 11 Folder 3 1943-1944
Box 11 Folder 4 1945-1957
Box 11 Folder 5 1936-1955
(Incl. L.A. Cloak & Dress Jt. Bds.) Incl. Isidor Stenzor memorandum to D. Dubinsky & Special GEB Committee on L. A. situation, Aug, 1955; publications. Shop News, 1941 & The Garmentator, 1944.
Box 11 Folder 6 1950
(L.A. Cloak & Dress Jt. Bds.) Corres., reports & printed material from & re Special Committee of the GEB (Charles S. Zimmerman, Morris Bialis & Meyer Perlstein) to correct the existing conditions (Communist situation) in the L.A. Cloak & Dress organizations.
Box 11 Folder 7 1956-1959
I.c.w. Isidor Stenzor & printed material from and re left- and rightwing groups of the affiliated locals in L.A.
Box 11 Folder 8 1944
Box 11 Folder 9 1951-1960
Incl. corres. re Marinette Knitting Mills.
Box 12 Folder 1 1941-1944
I.c.w. David M. Abilew of U.P. Dress Mfg. Co.
Box 12 Folder 2 1945-1955
Box 12 Folder 3 1947-1953
Box 12 Folder 4 1963-1971
Box 12 Folder 5 1940-1941
Box 12 Folder 6 1935-1940
I.c.w. Salvatore Ninfo & Benjamin Dolnick.
Box 12 Folder 7 1941-1945
Box 12 Folder 8 1948-1950
I.c.w. Harry P. Bovshow.
Box 12 Folder 9 1951-1952
Box 12 Folder 10 1953-1954
Box 12 Folder 11 1955-1957
Box 13 Folder 1 1958-1969
Corres. w. George Paris.
Box 13 Folder 2 1967-1971
Box 13 Folder 3 1936-1959
I.c.w. Michael Finkelstein , Twin Cities Jt. Bd.
Box 13 Folder 4 1936-1937
Box 13 Folder 5 1937
Box 13 Folder 6 1938
Box 13 Folder 7 1950-1958
Incl. corres. & agreement w. Norway Needlecraft Corp.
Box 13 Folder 8 1933-1936
I.c.w. Geraldine (Jerry) Hill.
Box 13 Folder 9 1937
Jan-May 1937. Incl. corres. re Betty Brown Co. & Chic Mfg. Co.
Box 13 Folder 10 1937
June-Nov, 1937.
Box 13 Folder 11 1938
Dec, 1937-Apr, 1938.
Box 14 Folder 1 1938-1939
May 1938- 1939.
Box 14 Folder 2 1940
Jan-May 1940.
Box 14 Folder 3 1940
June-Dec, 1940.
Box 14 Folder 4 1941
Jan-June 1941.
Box 14 Folder 5 1941
July-Dec, 1941.
Box 14 Folder 6 1944-1945
Box 14 Folder 7 1940-1941
1940-Mar. l941. I.c.w. Ruby M. Dingman re Erd-Marshall Co.
Box 14 Folder 8 1941-1951
Apr- Dec, 1941, 1950-51.
Box 14 Folder 9 1948-1949
Box 15 Folder 1 1934-1957
Box 15 Folder 2 1933-1940
I.c.w. Meyer Perlstein.
Box 15 Folder 3 1941-1945
Box 15 Folder 4 1947-1953
Box 15 Folder 5 1954-1957
Box 15 Folder 6 1940-1945
Incl. corres. re Shelby Mfg. Co.
Box 15 Folder 7 1936-1943
I.c.w. Blanche Cox & re Smoler Bros., Inc., Chicago, Ill.
Box 15 Folder 8 1944-1951
Box 15 Folder 9 1944-1945
Box 15 Folder 10 1951-1956
Box 16 Folder 1 1940-1949
1967. Incl. Toronto Jt. Bd.
Box 16 Folder 2 1941-1945
Box 16 Folder 3 1945-1962
Box 16 Folder 4 1940-1944
Incl. corres. & agreement w. Marathon Rubber Products Co.
Box 16 Folder 5
Box 16 Folder 6 1937-1938
Box 16 Folder 7-9 1917-1947
Box 17 Folder 1 1917-1923
Correspondents incl. Meyer Perlstein & Morris Sigman.
Box 17 Folder 2 1924-1925
Box 17 Folder 3 1926-1930
Box 17 Folder 4 1918-1923
Incl. reports of business agents, complaint department, & committee and related documents.
Box 17 Folder 5 1924-1926
Box 17 Folder 6 1960-1965
Box 17 Folder 7 1951-1959
War orphans, sponsored through the Jewish Labor Committee.
Box 17 Folder 8 1944
Box 17 Folder 9 1941
Box 17 Folder 10 1951-1960
Box 17 Folder 11 1936-1941
Corres. bet. these two on all facets of Union activities.
Box 17 Folder 12 1942-1949
Box 17 Folder 13 1950-1951
Box 17 Folder 14 1952-1953
Box 18 Folder 1 1948-1949
European trip.
Box 18 Folder 2 1935-1944
Box 18 Folder 3 1948-1949
Box 18 Folder 4 1930-1957
Incl. Roth & Co. vs Chicago Jt. Bd., 1953; Federal Trade Commission vs Calif. Sportswear & Dress Assoc., et al.
Box 18 Folder 5 1951-1956
Box 18 Folder 6 1950-1957
Box 18 Folder 7 1940
Acknowledgments, incl. Charles A. Beard.
Box 18 Folder 8
Box 18 Folder 9 1937-1959
Box 18 Folder 10 1955
Box 18 Folder 11 1944
Box 18 Folder 12 1954-1971
Finance Committee reports.
Box 18 Folder 13 1947-1956
Corres. re Union activities.
Box 18 Folder 14 1952-1954
Box 18 Folder 15 1933-1937
1933-Aug, 1937. Corres. bet. Midwest Region & President's Office on all facets of Union activities.
Box 18 Folder 16 1937-1940
Sept, 1937-40.
Box 19 Folder 1 1941-1946
Box 19 Folder 2 1950
Box 19 Folder 3 1951-1953
Box 19 Folder 4 1954-1955
Box 19 Folder 5 1956-1960
Box 19 Folder 6 1960-1963
Box 19 Folder 7 1944
Box 19 Folder 8 1961-1963
Box 19 Folder 9 1947-1949
Box 19 Folder 10 1943-1944
Box 20 Folder 1 1951-1958
Reports submitted from Chicago proper & Midwest Dept.
Box 20 Folder 2 1959-1964
Box 20 Folder 3 1944-1947
(Secretary-Treasurer of Joint Board)
Box 20 Folder 4 1923-1924
Box 20 Folder 5 1943-1945
1951. Incl. case before the NLRB.
Box 20 Folder 6 1941-1945
1951. Cont'd.
Box 20 Folder 7 1956-1957
Reports on Union activities.
Box 20 Folder 8 1935-1937
Cases and decisions.
Box 20 Folder 9 1943-1944
Barrett Hodes (chairman).
Box 20 Folder 10 1945
Box 21 Folder 1 1946-1948
Box 21 Folder 2 1950
Box 21 Folder 3 1937-1964
I.c.w. Siemon L. Hamburger.
Box 21 Folder 4 1953-1964
Box 21 Folder 5 1944-1952
Box 21 Folder 6 1936-1941
Corres. w. Mark Starr, forms, printed material.
Box 21 Folder 7 1942-1949
Incl. corres., programs & printed material on ILGWU Institute at Madison University School for Workers.
Box 21 Folder 8 1950-1951
Box 21 Folder 9 1952-1955
Box 22 Folder 1 1956-1957
Box 22 Folder 2 1954-1955
1954-June 1955. M. Bialis reports to Justice on Midwest Area.
Box 22 Folder 3 1955-1956
July 1955-56.
Box 22 Folder 4 1957
Box 22 Folder 5 1960-1963
Box 22 Folder 6 1966-1970
Box 22 Folder 7 1947-1954
Box 22 Folder 8 1944-1947
Reports on firms & corres. w. William Gomberg.
Box 22 Folder 9 1948-1955
Box 23 Folder 1 1949-1954
Box 23 Folder 3 1955-1961
Box 23 Folder 3 1939-1941
Corres., reports re firms & negotiations.
Box 23 Folder 4 1942-1955
Box 23 Folder 5 1950-1954
I.c.w. Arthur A. Elder.
Box 23 Folder 6 1955-1960
I.c.w. Jack Sessions.
Box 23 Folder 7 1934-1947
Box 23 Folder 8 1951-1955
Box 23 Folder 9 1959-1967
Box 24 Folder 1 1951-1954
Box 24 Folder 2 1941-1951
Box 24 Folder 3 1946-1955
Box 24 Folder 4 1956-1964
Box 24 Folder 5 1938-1945
Box 24 Folder 6 1940
Box 24 Folder 7 1938-1947
Box 24 Folder 8 1937-1956
Box 24 Folder 9 1934
Incl. minutes.
Box 24 Folder 10 1936-1937
Box 24 Folder 11 1930-1945
Local 76 & 261
Box 24 Folder 12 1938-1940
Minutes & reports.
Box 25 Folder 1 1941
Minutes & reports.
Box 25 Folder 2 1944-1945
Minutes & reports.
Box 25 Folder 3 1941-1957
Minutes.
Box 25 Folder 4 1935-1940
Box 25 Folder 5 1940-1944
Incl. materials of the Wage and Hour Div., U.S. Dept. of Labor on the Embroidery Industry.
Box 25 Folder 6 1940
Report on the Embroidery Industry.
Box 25 Folder 7 1935-1936
Minutes.
Box 25 Folder 8 1938-1941
Box 25 Folder 9 1938-1941
Minutes & reports.
Box 25 Folder 10 1944-1945
Minutes & reports.
Box 26 Folder 1 1942-1959
Box 26 Folder 2 1937
Box 26 Folder 3 1955-1971
(ILGWU Region Institute)
Box 26 Folder 4
Box 26 Folder 5
Box 26 Folder 6
Box 26 Folder 7 1949-1950
Box 26 Folder 8 1944-1955
Office matters; incl. reports from Lou Montenegro & Norbert Ciesil.
Box 26 Folder 9 1956-1962
Box 26 Folder 10 1954-1958
Box 26 Folder 11 1960
Box 27 1915
Sept, 1915. 2 vols. Julian W. Mack (chairman).
Box 28 Folder 1 1914-1915
Aug, 1914-Feb, 1915. 1 vol.
Box 28 Folder 2 1934
Mar. -April 1934.
Box 28 Folder 3 1946-1947
Box 28 Folder 4 1948-1949
Box 28 Folder 5 1950-1951
Box 28 Folder 6 1952-1953
Box 28 Folder 7 1954-1955
Box 28 Folder 8 1956-1958
Box 28 Folder 9 1959-1961
Box 29 Folder 1 1962-1965
Box 29 Folder 2 1966-1969
Box 29 Folder 3 1970-1971
Box 29 Folder 4 1972-1974
Box 29 Folder 5 1975
Box 29 Folder 6 1950-1962
Incl. financial statements.
Box 29 Folder 7 1946-1968
Incl. agreements and financial statements.
Box 29 Folder 8 1952-1963
Box 29 Folder 9 1951-1954
Incl. agreements & financial statements.
Box 30 Folder 1 1955-1959
Incl. agreements & financial statements.
Box 30 Folder 2 1947-1968
Incl. agreements & financial statements.
Box 30 Folder 3 1950-1962
Incl. financial statements.
Box 30 Folder 4 1950-1961
Incl. agreements & financial statements.
Box 30 Folder 5 1953-1972
Box 30 Folder 6 1954-1956
Incl. agreements & financial statements.
Box 30 Folder 7 1957-1965
Incl. agreements & financial statements.
Box 30 Folder 8 1946-1968
Incl. agreements.
Box 30 Folder 9 1953-1960
Incl. agreements bet. Union affiliates & associations.
Box 30 Folder 10 1948-1957
Incl. agreements & financial statements.
Box 31 Folder 1 1932-1934
Box 31 Folder 2 1935-1936
Box 31 Folder 3 1937-1939
Box 31 Folder 4 1940
Box 31 Folder 5 1941
Jan-Sept, 1941.
Box 31 Folder 6 1941-1943
Oct, 1941-43.
Box 31 Folder 7 1944
Box 31 Folder 8 1945
Jan. -Sept, 1945.
Box 31 Folder 9 1945-1946
Oct, 1945-46.
Box 32 Folder 1 1947-1949
1947-Apr, 1949.
Box 32 Folder 2 1949-1951
May 1949-June 1951.
Box 32 Folder 3 1951-1954
July 1951-54.
Box 32 Folder 4 1955-1971
Box 32 Folder 5 1953-1963
Box 32 Folder 6 1944-1958
Box 32 Folder 7 1937-1941
1948. Corres., printed material on elections & cases before NLRB.
Box 32 Folder 8 1942-1944
Box 32 Folder 9 1956-1958
Published by misc. Union locals, Chicago.
Box 32 Folder 10 1943-1945
Box 33 Folder 1 1937-1941
Incl. corres., elections, printed material & case before the NLRB.
Box 33 Folder 2 1937-1941
Cont'd.
Box 33 Folder 3 1937-1941
Cont'd.
Box 33 Folder 4 1937-1941
Cont'd.
Box 33 Folder 5 1936-1954
Box 33 Folder 6 1955-1961
Box 33 Folder 7 1924-1927
Box 33 Folder 8 1942
Box 33 Folder 9 1969
Box 33 Folder 10
Box 33 Folder 11a-11b 1940-1945
Personal.
Box 33 Folder 12 1959-1960
Philip B. Oliver reports.
Box 34 Folder 1 1940-1953
Box 34 Folder 2 1956-1963
Box 34 Folder 3 1963-1969
Box 34 Folder 4 1935-1936
Sept, 1935-Aug, 1936. The Emancipator, Milwaukee. Wisc.
Box 34 Folder 5 1936-1943
Sept, 1936-Sept, 1943. The Emancipator, Milwaukee, Wisc.
Box 34 Folder 6 1942-1943
Good News.
Box 34 Folder 7 1930-1939
Our Justice & Our Aim.
Box 34 Folder 8 1935-1949
Our Voice.
Box 34 Folder 9 1920
Miscellaneous.
Box 34 Folder 10 1930-1940
Box 35 Folder 1 1946
Box 35 Folder 2 1941-1944
Box 35 Folder 3 1948-1971
Box 35 Folder 4 1940-1945
Personal.
Box 35 Folder 5 1950-1953
Box 35 Folder 6 1939-1944
Corres. w. Morris Bialis & Abraham Plotkin on negotiations & legal natters.
Box 35 Folder 7 1945-1958
Incl. corres. re Union activities.
Box 35 Folder 8 1959-1960
Box 35 Folder 9 1961-1966
Box 36 Folder 1 1939-1953
Box 36 Folder 2 1942-1945
Corres. w. Union members in the armed forces.
Box 36 Folder 3 1945-1955
I.c.w. John S. Martin re agreement at Cullman, Ala. (Holeproof Hosiery Co. ) .
Box 36 Folder 4 1941-1944
Morris Bialis & other Union officers.
Box 36 Folder 5 1945-1957
Box 36 Folder 6 1937-1939
Box 36 Folder 7 1956-1961
Corres. bet. Morris Bialis & Louis Stulberg on Union activities.
Box 36 Folder 8 1962-1966
Box 36 Folder 9 1967-1969
Box 37 Folder 1 1970-1972
Box 37 Folder 2 1973-1974
Box 37 Folder 3 1938-1941
Box 37 Folder 4 1940-1958
Bond drives.
Box 37 Folder 5 1939
Box 37 Folder 6 1940
Box 37 Folder 7 1952
Showing.
Box 37 Folder 8