ILGWU. Chicago Joint Board records, 1914-1975
Collection Number: 5780/044

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Chicago Joint Board records, 1914-1975
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/044
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.
Creator:
Chicago Joint Board
International Ladies' Garment Workers' Union
Quanitities:
18.33 cubic feet
Language:
Collection material in English

Biographical / Historical

Founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States, the ILGWU grew in geographical scope, membership size, political influence to become one of the most powerful forces in American organized labor by mid-century. Representing workers in the women's garment industry, the ILGWU worked to improve working and living conditions of its members through collective bargaining agreements, training programs, health care facilities, cooperative housing, educational opportunities, and other efforts. In 1995, the ILGWU merged with the Amalgamated Clothing and Textile Workers Union (ACTWU) to form the Union of Needletrades, Industrial and Textile Employees (UNITE).

Biographical / Historical

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.

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).
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

ILGWU. 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

SUBJECTS

Names:
Bialis, Morris.
Plotkin, Abraham.
Schwartz, Harold.
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

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Albion, Ill.
1944-1945
Scope and Contents
Incl. corres. re Albion Mfg. Co.
Box 1 Folder 2
Alpena, Mich., Local 354
1937-1940
Scope and Contents
1937-Sept. 1940. I.c.w. and re. Alpena Garment Co., Inc.
Box 1 Folder 3
Alpena, Mich., Local 354
1940-1944
Scope and Contents
Oct. 1940-44.
Box 1 Folder 4
Anderson, Ind., local 361
1939-1940
Scope and Contents
1939-June 1940, Incl. corres. & printed material re Ward- Stelson Garment Co.
Box 1 Folder 5
Anderson, Ind.
1940-1944
Scope and Contents
July 1940-44.
Box 1 Folder 6
Anderson, Ind.
1939-1944
Scope and Contents
Printed material.
Box 1 Folder 7
Appleton, Wisc.
1941
Scope and Contents
Incl. corres. & printed material re Pox River Valley Knitting Co.
Box 1 Folder 8
Aurora, Ill., Local 240
1936
Scope and Contents
Incl. corres. re R. and M. Kaufman Co.
Box 1 Folder 9
Aurora, Ill., Local 240
1937-1938
Box 1 Folder 10
Aurora, Ill., Local 240
1939-1963
Box 2 Folder 1
Batavia, Ill., Local 189
1941-1957
Box 2 Folder 2
Bay City, Mich., Local 317
1937-1945
Scope and Contents
Incl. corres. & agreement re Wolverine Knitting Mills, Inc.
Box 2 Folder 3
Boston, Mass.
1936-1953
Scope and Contents
Corres. w. Philip Kramer of Boston Cloak, Suit and Dressmakers Jt. Bd.
Box 2 Folder 4
Brazil, Ind.
1937-1938
Scope and Contents
Incl. corres. re Brazil Mfg. Co.
Box 2 Folder 5
Brazil, Ind.
1938-1941
Box 2 Folder 6
Chattanooga, Tenn.
1944
Box 2 Folder 7
Chesterton, Ind.
1946-1947
Scope and Contents
Incl. corres. re Forest City Mfg. Co.
Box 2 Folder 8
Chicago Heights, Ill.
1940-1941
Box 2 Folder 9
Cleveland, O.
1936-1939
Scope and Contents
Incl. Cleveland Jt. Bd., corres. w. Abraham W. Katovsky, David Solomon, & H. D. Langer.
Box 2 Folder 10
Cleveland, O.
1940-1952
Box 3 Folder 1
Clinton, Iowa, Local 355
1936-1937
Scope and Contents
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
Clinton, Iowa
1938
Scope and Contents
Incl. case of Nellie Howard & Louise Zimmerman, two employees discharged for union activities; i.c.w. A.E.Hubbard.
Box 3 Folder 3
Clinton, Iowa
1939
Box 3 Folder 4
Clinton, Iowa
1940-1941
Box 3 Folder 5
Clinton, Iowa
1943-1945
Scope and Contents
Dec. 1943-45.
Box 3 Folder 6
Covington, Ind.
1938
Box 3 Folder 7
Crawfordsville, Ind., Local 358
1940
Box 3 Folder 8
Decatur, Ill., Local 120
1934
Scope and Contents
Incl. corres re Decatur Garment Co.
Box 3 Folder 9
Decatur, Ill., Local 120
1935-1936
Scope and Contents
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
Decatur, Ill., Local 120
1936
Scope and Contents
April-Dec. 1936.
Box 4 Folder 2
Decatur, Ill., Local 120
1937
Scope and Contents
Jan -Aug. 1937.
Box 4 Folder 3
Decatur, Ill., Local 120
1937
Scope and Contents
Sept. -Dec. 1937.
Box 4 Folder 4
Decatur, Ill., Local 120
1938
Scope and Contents
Jan-June 1938.
Box 4 Folder 5
Decatur, Ill., Local 120
1938
Scope and Contents
July-Dec. 1938.
Box 4 Folder 6
Decatur, Ill., Local 120
1940
Scope and Contents
Jan-April 1940. I.c.w. Margaret Walpole, Helen Duncan & Inez Bennett.
Box 4 Folder 7
Decatur, Ill., Local 120
1940
Scope and Contents
May-June 1940.
Box 4 Folder 8
Decatur, Ill., Local 120
1940
Scope and Contents
July-Dec. 1940. Incl. corres. re Home Mfg. Co.
Box 5 Folder 1
Decatur, Ill. Local 120
1941
Scope and Contents
Jan -Aug. 1941.
Box 5 Folder 2
Decatur, Ill., Local 120
1941
Scope and Contents
Sept-Dec. 1941.
Box 5 Folder 3
Decatur, Ill., Local 120
1942-1944
Box 5 Folder 4
Decatur, Ill., Local 120
1945
Box 5 Folder 5
Decatur, Ill., Local 120
1946-1947
Box 5 Folder 6
Decatur, Ill., Local 120
1950-1955
Box 5 Folder 7
Decatur, Ill., Local 120
1956-1969
Scope and Contents
I.c.w. Margaret Songer.
Box 5 Folder 8
Decatur, Ill., Local 120
1936-1940
Scope and Contents
Radio broadcasts, A. Plotkin & Harry Rufer.
Box 5 Folder 9
Decatur, Ill.
1940
Scope and Contents
Printed material.
Box 6 Folder 1
Detroit, Mich.
1936-1937
Scope and Contents
1936-Aug. 1937. Incl. Muskegon & Grand Rapids, Mich. I.c.w. Michael Rosen.
Box 6 Folder 2
Detroit, Mich.
1937
Scope and Contents
Sept-Dec. 1937.
Box 6 Folder 3
Detroit, Mich.
1938
Scope and Contents
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
Detroit, Mich.
1938
Scope and Contents
July-Dec. 1938.
Box 6 Folder 5
Detroit, Mich.
1939-1940
Scope and Contents
Incl. corres. re Alpena Garment Co. & American Lady Corset Co.
Box 6 Folder 6
Detroit, Mich.
1941
Box 6 Folder 7
Detroit, Mich.
1943-1945
Scope and Contents
I.c.w. William E. Davis.
Box 6 Folder 8
Detroit, Mich.
1949-1951
Box 6 Folder 9
Detroit, Mich.
1954
Box 7 Folder 1
Detroit, Mich.
1955-1956
Box 7 Folder 2
Detroit, Mich.
1957-1962
Box 7 Folder 3
Dubuque, Iowa
1944-1945
Scope and Contents
Incl. corres. re Dubuque Garment Co., Inc., & hearings before the NLRB.
Box 7 Folder 4
Elgin, Ill., Local 90
1936-1945
Box 7 Folder 5
Elkhart, Ind., Local 337
1936-1937
Scope and Contents
I.c.w. Mary Engel.
Box 7 Folder 6
Elkhart, Ind.
1938-1945
Box 7 Folder 7
Escanaba, Mich.
1945
Box 7 Folder 8
Fairbury, Ill.
1937-1944
Box 7 Folder 9
Ft. Wayne, Ind.
1937-1944
Box 7 Folder 10
Garrett, Ind.
1941-1945
Scope and Contents
1955. Incl. corres. re Nature's Rival Co.
Box 7 Folder 11
Gary, Ind., Local 238
1936-1941
Scope and Contents
Incl. corres. re Gary Garment Co. & w. Eleanore Hoagland.
Box 7 Folder 12
Gilman, Ill., Local 272
1937-1940
Scope and Contents
I.c.w. Oliver Hartley re Western Dress Co.
Box 8 Folder 1
Grand Rapids, Mich.
1937
Scope and Contents
Incl. corres. re Modern Globe Co.
Box 8 Folder 2
Grand Rapids, Mich.
1938-1955
Box 8 Folder 3
Huntington, Ind., Local 426
1937-1955
Box 8 Folder 4
Huntington, W. Va.
1937-1938
Box 8 Folder 5
Illinois, Miscellaneous
1936-1970
Box 8 Folder 6
Indiana, Miscellaneous
1936-1944
Box 8 Folder 7
Indianapolis, Ind., Local 277
1936-1937
Scope and Contents
1936-May 1937. I.c.w. Alice Burster re Real Silk Hosiery Mills, Inc.
Box 8 Folder 8
Indianapolis, Ind.
1937
Scope and Contents
June-Dec, 1937.
Box 8 Folder 9
Indianapolis, Ind.
1938
Box 8 Folder 10
Indianapolis, Ind.
1939-1940
Scope and Contents
1939-July 1940. Ind. corres. re Janalene, Inc.
Box 8 Folder 11
Indianapolis, Ind.
1940
Scope and Contents
Aug-Dec, 1940.
Box 9 Folder 1
Indianapolis, Ind.
1941-1943
Box 9 Folder 2
Indianapolis, Ind.
1944-1945
Box 9 Folder 3
Ishpeming, Mich., Local 286
1941-1944
Scope and Contents
1941, Jan-June 1944 I.c.w. Ruby M. Dingman.
Box 9 Folder 4
Ishpeming, Mich.
1944-1945
Scope and Contents
July 1944-45.
Box 9 Folder 5
Ishpeming, Mich.
1955-1966
Scope and Contents
I.c.w. Ruth Craine.
Box 9 Folder 6
Jackson, Mich.
1937
Scope and Contents
Incl. corres. re Trenton Garment Co.
Box 9 Folder 7
Kalamazoo, Mich., Local 441
1936-1958
Box 9 Folder 8
Kansas City, Mo.
1935-1936
Box 9 Folder 9
Kendallville, Ind., Local 489
1945
Box 9 Folder 10
Kenosha, Wisc.
1935
Box 10 Folder 1
Kokomo, Ind., Local 328
1936-1939
Scope and Contents
I.c.w. Irish Austin re Reliance Mfg. Co., Sterling Division.
Box 10 Folder 2
Kokomo, Ind.
1941
Scope and Contents
I.c.w. Alida Cunningham.
Box 10 Folder 3
Kokomo, Ind.
1942-1943
Scope and Contents
1942 -June 1943.
Box 10 Folder 4
Kokomo, Ind.
1943-1944
Scope and Contents
July 1943-June 1944.
Box 10 Folder 5
Kokomo, Ind.
1944-1945
Scope and Contents
July 1944-45.
Box 10 Folder 6
Lacrosse, Wise.
1937
Scope and Contents
July-Sept, 1937. I.c.w. Alice Burster re Lacrosse Garment Co.
Box 10 Folder 7
Lacrosse, Wisc.
1937-1938
Scope and Contents
Oct, 1937-38.
Box 10 Folder 8
LaPorte, Ind.
1936-1938
Scope and Contents
LaSalle, Ill.
Box 10 Folder 9
Lincoln, Ill., Local 382
1937-1941
Box 10 Folder 10
Lincoln, Ill.
1944-1945
Scope and Contents
Corres. re Lincoln Allied Dress Co.
Box 11 Folder 1
Logansport, Ind., Local 392
1939-1941
Scope and Contents
1939-Nov, 1941. Incl. corres. & strike material re H.W.Gossard Corset Co.
Box 11 Folder 2
Logansport, Ind.
1941-1942
Scope and Contents
Dec, 1941-42.
Box 11 Folder 3
Logansport, Ind.
1943-1944
Box 11 Folder 4
Logansport, Ind.
1945-1957
Box 11 Folder 5
Los Angeles, Calif
1936-1955
Scope and Contents
(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
Los Angeles, Calif.
1950
Scope and Contents
(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
Los Angeles, Calif.
1956-1959
Scope and Contents
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
Manistee, Mich., Local 355
1944
Box 11 Folder 9
Marinette, Wise.
1951-1960
Scope and Contents
Incl. corres. re Marinette Knitting Mills.
Box 12 Folder 1
Marquette and Negaunee, Mich., Local 293
1941-1944
Scope and Contents
I.c.w. David M. Abilew of U.P. Dress Mfg. Co.
Box 12 Folder 2
Marquette and Negaunee, Mich.
1945-1955
Box 12 Folder 3
Mason City, Iowa
1947-1953
Box 12 Folder 4
Mauston, Wisc., Local 508
1963-1971
Box 12 Folder 5
Michigan, Miscellaneous
1940-1941
Box 12 Folder 6
Milwaukee, Wisc., Local 188 and Milwaukee Joint Board
1935-1940
Scope and Contents
I.c.w. Salvatore Ninfo & Benjamin Dolnick.
Box 12 Folder 7
Milwaukee, Wisc.
1941-1945
Box 12 Folder 8
Milwaukee, Wisc., Milwaukee Jt. Bd.
1948-1950
Scope and Contents
I.c.w. Harry P. Bovshow.
Box 12 Folder 9
Milwaukee, Wisc., Milwaukee Jt. Bd.
1951-1952
Box 12 Folder 10
Milwaukee, Wisc., Milwaukee Jt. Bd.
1953-1954
Box 12 Folder 11
Milwaukee, Wisc., Milwaukee Jt. Bd.
1955-1957
Box 13 Folder 1
Milwaukee, Wisc., Milwaukee Jt. Bd.
1958-1969
Scope and Contents
Corres. w. George Paris.
Box 13 Folder 2
Milwaukee, Wisc.
1967-1971
Box 13 Folder 3
Minneapolis, Minn.
1936-1959
Scope and Contents
I.c.w. Michael Finkelstein , Twin Cities Jt. Bd.
Box 13 Folder 4
Mishawaka, Ind.
1936-1937
Box 13 Folder 5
New Albany, Ind.
1937
Box 13 Folder 6
New Albany, Ind.
1938
Box 13 Folder 7
Norway, Michigan
1950-1958
Scope and Contents
Incl. corres. & agreement w. Norway Needlecraft Corp.
Box 13 Folder 8
Peoria, Ill., Local 133
1933-1936
Scope and Contents
I.c.w. Geraldine (Jerry) Hill.
Box 13 Folder 9
Peoria, Ill.
1937
Scope and Contents
Jan-May 1937. Incl. corres. re Betty Brown Co. & Chic Mfg. Co.
Box 13 Folder 10
Peoria, Ill.
1937
Scope and Contents
June-Nov, 1937.
Box 13 Folder 11
Peoria, Ill.
1938
Scope and Contents
Dec, 1937-Apr, 1938.
Box 14 Folder 1
Peoria, Ill.
1938-1939
Scope and Contents
May 1938- 1939.
Box 14 Folder 2
Peoria, Ill.
1940
Scope and Contents
Jan-May 1940.
Box 14 Folder 3
Peoria, Ill.
1940
Scope and Contents
June-Dec, 1940.
Box 14 Folder 4
Peoria, Ill
1941
Scope and Contents
Jan-June 1941.
Box 14 Folder 5
Peoria, Ill.
1941
Scope and Contents
July-Dec, 1941.
Box 14 Folder 6
Peoria, Ill.
1944-1945
Box 14 Folder 7
Port Huron, Mich., Local 364
1940-1941
Scope and Contents
1940-Mar. l941. I.c.w. Ruby M. Dingman re Erd-Marshall Co.
Box 14 Folder 8
Port Huron, Mich.
1941-1951
Scope and Contents
Apr- Dec, 1941, 1950-51.
Box 14 Folder 9
Puerto Rico
1948-1949
Box 15 Folder 1
Racine, Wisc., Local 187
1934-1957
Box 15 Folder 2
St. Louis, Mo., St. Louis and Kansas City Joint Boards
1933-1940
Scope and Contents
I.c.w. Meyer Perlstein.
Box 15 Folder 3
St. Louis, Mo.
1941-1945
Box 15 Folder 4
St. Louis, Mo.
1947-1953
Box 15 Folder 5
St. Louis, Mo.
1954-1957
Box 15 Folder 6
Shelbyville, Ind., Local 380
1940-1945
Scope and Contents
Incl. corres. re Shelby Mfg. Co.
Box 15 Folder 7
South Bend, Ind., Local 366
1936-1943
Scope and Contents
I.c.w. Blanche Cox & re Smoler Bros., Inc., Chicago, Ill.
Box 15 Folder 8
South Bend, Ind.
1944-1951
Box 15 Folder 9
Terre Haute, Ind.
1944-1945
Box 15 Folder 10
Toledo, Ohio, Local 67
1951-1956
Box 16 Folder 1
Toronto, Canada
1940-1949
Scope and Contents
1967. Incl. Toronto Jt. Bd.
Box 16 Folder 2
Warsaw, Ill.
1941-1945
Box 16 Folder 3
Watertown, Wisc
1945-1962
Box 16 Folder 4
Wausau, Wisc.
1940-1944
Scope and Contents
Incl. corres. & agreement w. Marathon Rubber Products Co.
Box 16 Folder 5
Wisconsin, Miscellaneous.
Box 16 Folder 6
Zion City, Ill.
1937-1938
Box 16 Folder 7-9
Agreements, Independent and Collective
1917-1947
Box 17 Folder 1
Gen. Corres.
1917-1923
Scope and Contents
Correspondents incl. Meyer Perlstein & Morris Sigman.
Box 17 Folder 2
Gen. Corres.
1924-1925
Box 17 Folder 3
Gen. Corres.
1926-1930
Box 17 Folder 4
General Reports
1918-1923
Scope and Contents
Incl. reports of business agents, complaint department, & committee and related documents.
Box 17 Folder 5
General Reports
1924-1926
Box 17 Folder 6
Addams Memorial, Jane
1960-1965
Box 17 Folder 7
Adopted Children
1951-1959
Scope and Contents
War orphans, sponsored through the Jewish Labor Committee.
Box 17 Folder 8
Aldrich and Aldrich, Inc.
1944
Box 17 Folder 9
American Federation of Labor
1941
Box 17 Folder 10
American Financial and Development Corp. for Israel
1951-1960
Box 17 Folder 11
Bialis, Morris and Abraham Plotkin
1936-1941
Scope and Contents
Corres. bet. these two on all facets of Union activities.
Box 17 Folder 12
Bialis, Morris and Abraham Plotkin
1942-1949
Box 17 Folder 13
Bialis, Morris and Abraham Plotkin
1950-1951
Box 17 Folder 14
Bialis, Morris and Abraham Plotkin
1952-1953
Box 18 Folder 1
Bialis, Morris
1948-1949
Scope and Contents
European trip.
Box 18 Folder 2
Boris Smoler and Sons, Inc.
1935-1944
Box 18 Folder 3
Carsel, Wilfred
1948-1949
Box 18 Folder 4
Cases
1930-1957
Scope and Contents
Incl. Roth & Co. vs Chicago Jt. Bd., 1953; Federal Trade Commission vs Calif. Sportswear & Dress Assoc., et al.
Box 18 Folder 5
Chicago Cloak and Suit Mfrs. Assoc.
1951-1956
Box 18 Folder 6
Chicago Federation of Labor
1950-1957
Box 18 Folder 7
Chicago Ladies' Garment Workers' Union, A History Of, by Wilfred Carsel
1940
Scope and Contents
Acknowledgments, incl. Charles A. Beard.
Box 18 Folder 8
Chicago Sun; 1942-49.
Box 18 Folder 9
City of Hope (Los Angeles Sanatorium)
1937-1959
Box 18 Folder 10
Cloak and Dress Industry, Chicago, Fact Finding Committee
1955
Box 18 Folder 11
Clothing Workers of America, Amalgamated
1944
Box 18 Folder 12
Contributions
1954-1971
Scope and Contents
Finance Committee reports.
Box 18 Folder 13
Defant, Geraldine Gordon, Union Representative
1947-1956
Scope and Contents
Corres. re Union activities.
Box 18 Folder 14
Diane Co., Inc.
1952-1954
Box 18 Folder 15
Dubinsky, David
1933-1937
Scope and Contents
1933-Aug, 1937. Corres. bet. Midwest Region & President's Office on all facets of Union activities.
Box 18 Folder 16
Dubinsky, David
1937-1940
Scope and Contents
Sept, 1937-40.
Box 19 Folder 1
Dubinsky, David
1941-1946
Box 19 Folder 2
Dubinsky, David
1950
Box 19 Folder 3
Dubinsky, David
1951-1953
Box 19 Folder 4
Dubinsky, David
1954-1955
Box 19 Folder 5
Dubinsky, David
1956-1960
Box 19 Folder 6
Dubinsky, David
1960-1963
Box 19 Folder 7
Essays for Summer School, Madison, Wisc.
1944
Box 19 Folder 8
Federation of Union Representatives
1961-1963
Box 19 Folder 9
Financial Reports, Jt. Bd. and Locals
1947-1949
Box 19 Folder 10
Friedlander, Walter
1943-1944
Box 20 Folder 1
General Executive Board
1951-1958
Scope and Contents
Reports submitted from Chicago proper & Midwest Dept.
Box 20 Folder 2
General Executive Board.
1959-1964
Box 20 Folder 3
Goldstein, Morris A.
1944-1947
Scope and Contents
(Secretary-Treasurer of Joint Board)
Box 20 Folder 4
Grievance Committee
1923-1924
Box 20 Folder 5
H.A. Satin and Co., Inc.
1943-1945
Scope and Contents
1951. Incl. case before the NLRB.
Box 20 Folder 6
H.A. Satin and Co., Inc.
1941-1945
Scope and Contents
1951. Cont'd.
Box 20 Folder 7
Hege, Robert, Indiana Representative
1956-1957
Scope and Contents
Reports on Union activities.
Box 20 Folder 8
Impartial Tribunal, Chicago Dress Industry
1935-1937
Scope and Contents
Cases and decisions.
Box 20 Folder 9
Impartial Tribunal
1943-1944
Scope and Contents
Barrett Hodes (chairman).
Box 20 Folder 10
Impartial Tribunal
1945
Box 21 Folder 1
Impartial Tribunal
1946-1948
Box 21 Folder 2
Impartial Tribunal
1950
Box 21 Folder 3
ILGWU, Auditing Dept.
1937-1964
Scope and Contents
I.c.w. Siemon L. Hamburger.
Box 21 Folder 4
ILGWU, Auditing Dept.
1953-1964
Box 21 Folder 5
ILGWU, Campaign Committee
1944-1952
Box 21 Folder 6
ILGWU, Education Dept.
1936-1941
Scope and Contents
Corres. w. Mark Starr, forms, printed material.
Box 21 Folder 7
ILGWU, Education Dept.
1942-1949
Scope and Contents
Incl. corres., programs & printed material on ILGWU Institute at Madison University School for Workers.
Box 21 Folder 8
ILGWU, Education Dept.
1950-1951
Box 21 Folder 9
ILGWU, Education Dept.
1952-1955
Box 22 Folder 1
ILGWU, Education Dept.
1956-1957
Box 22 Folder 2
ILGWU. Justice
1954-1955
Scope and Contents
1954-June 1955. M. Bialis reports to Justice on Midwest Area.
Box 22 Folder 3
ILGWU. Justice
1955-1956
Scope and Contents
July 1955-56.
Box 22 Folder 4
ILGWU. Justice
1957
Box 22 Folder 5
ILGWU, Justice
1960-1963
Box 22 Folder 6
ILGWU. Justice
1966-1970
Box 22 Folder 7
ILGWU, Legal Dept.
1947-1954
Box 22 Folder 8
ILGWU, Management-Engineering Dept.
1944-1947
Scope and Contents
Reports on firms & corres. w. William Gomberg.
Box 22 Folder 9
ILGWU, Management-Engineering Dept.
1948-1955
Box 23 Folder 1
ILGWU, Political Dept.
1949-1954
Box 23 Folder 3
ILGWU, Political Dept.
1955-1961
Box 23 Folder 3
ILGWU, Research Dept.
1939-1941
Scope and Contents
Corres., reports re firms & negotiations.
Box 23 Folder 4
ILGWU, Research Dept.
1942-1955
Box 23 Folder 5
ILGWU, Training Institute
1950-1954
Scope and Contents
I.c.w. Arthur A. Elder.
Box 23 Folder 6
ILGWU, Training Institute
1955-1960
Scope and Contents
I.c.w. Jack Sessions.
Box 23 Folder 7
ILGWU, Frederick F. Umhey
1934-1947
Box 23 Folder 8
ILGWU, Frederick F. Umhey
1951-1955
Box 23 Folder 9
ILGWU, Union Label Dept.
1959-1967
Box 24 Folder 1
ILGWU, Welfare and Health Benefits Dept.
1951-1954
Box 24 Folder 2
Jewish Appeal, Combined, Chicago
1941-1951
Box 24 Folder 3
Jewish Labor Committee
1946-1955
Box 24 Folder 4
Jewish Labor Committee
1956-1964
Box 24 Folder 5
Kirshbaum-Helbraun, Inc.
1938-1945
Box 24 Folder 6
Labor's Non-Partisan League
1940
Box 24 Folder 7
Lieberman, Elias
1938-1947
Box 24 Folder 8
Locals, Chicago Misc.
1937-1956
Box 24 Folder 9
Local 59
1934
Scope and Contents
Incl. minutes.
Box 24 Folder 10
Local 74, Dress Patternmakers of Chicago
1936-1937
Box 24 Folder 11
Local 76, Chicago
1930-1945
Scope and Contents
Local 76 & 261
Box 24 Folder 12
Local 76
1938-1940
Scope and Contents
Minutes & reports.
Box 25 Folder 1
Local 76
1941
Scope and Contents
Minutes & reports.
Box 25 Folder 2
Local 76
1944-1945
Scope and Contents
Minutes & reports.
Box 25 Folder 3
Local 100, Chicago
1941-1957
Scope and Contents
Minutes.
Box 25 Folder 4
Local 208, Chicago
1935-1940
Box 25 Folder 5
Local 212, Chicago
1940-1944
Scope and Contents
Incl. materials of the Wage and Hour Div., U.S. Dept. of Labor on the Embroidery Industry.
Box 25 Folder 6
Local 212
1940
Scope and Contents
Report on the Embroidery Industry.
Box 25 Folder 7
Local 212
1935-1936
Scope and Contents
Minutes.
Box 25 Folder 8
Local 212
1938-1941
Box 25 Folder 9
Local 261, Chicago
1938-1941
Scope and Contents
Minutes & reports.
Box 25 Folder 10
Local 261
1944-1945
Scope and Contents
Minutes & reports.
Box 26 Folder 1
Locals 314 and 381, Chicago
1942-1959
Box 26 Folder 2
Louis Sopkin Co.
1937
Box 26 Folder 3
Madison University School for Workers
1955-1971
Scope and Contents
(ILGWU Region Institute)
Box 26 Folder 4
Manuscript. The Kraus Dress Shop by Edna Thomas (pseudonym): n.d. Chapters 1-3.
Box 26 Folder 5
Manuscript, The Kraus Dress Shop. Chapters 4-6.
Box 26 Folder 6
Manuscript, The Kraus Dress Shop. Chapters 7-10.
Box 26 Folder 7
Mayor's Commission on Human Rights
1949-1950
Box 26 Folder 8
Midwest Dept.
1944-1955
Scope and Contents
Office matters; incl. reports from Lou Montenegro & Norbert Ciesil.
Box 26 Folder 9
Midwest Dept.
1956-1962
Box 26 Folder 10
Midwest ILGWU Campaign Committee
1954-1958
Box 26 Folder 11
Midwest ILGWU Campaign Committee
1960
Box 27
Minutes, Arbitration Board on Working Conditions in the Chicago Cloak, Suit and Skirt Industry
1915
Scope and Contents
Sept, 1915. 2 vols. Julian W. Mack (chairman).
Box 28 Folder 1
Minutes, Chicago Joint Board
1914-1915
Scope and Contents
Aug, 1914-Feb, 1915. 1 vol.
Box 28 Folder 2
Minutes, Chicago Jt. Bd.
1934
Scope and Contents
Mar. -April 1934.
Box 28 Folder 3
Minutes, Chicago Jt. Bd.
1946-1947
Box 28 Folder 4
Minutes, Chicago Jt. Bd.
1948-1949
Box 28 Folder 5
Minutes, Chicago Jt. Bd.
1950-1951
Box 28 Folder 6
Minutes, Chicago Jt. Bd.
1952-1953
Box 28 Folder 7
Minutes, Chicago Jt. Bd.
1954-1955
Box 28 Folder 8
Minutes, Chicago Jt. Bd.
1956-1958
Box 28 Folder 9
Minutes, Chicago Jt. Bd.
1959-1961
Box 29 Folder 1
Minutes, Chicago Jt. Bd.
1962-1965
Box 29 Folder 2
Minutes, Chicago Jt. Bd.
1966-1969
Box 29 Folder 3
Minutes, Chicago Jt. Bd.
1970-1971
Box 29 Folder 4
Minutes, Chicago Jt. Bd.
1972-1974
Box 29 Folder 5
Minutes, Chicago Jt. Bd.
1975
Box 29 Folder 6
Minutes, Cloak and Suit Makers Retirement Fund
1950-1962
Scope and Contents
Incl. financial statements.
Box 29 Folder 7
Minutes, Coat and Suit Union Health Fund
1946-1968
Scope and Contents
Incl. agreements and financial statements.
Box 29 Folder 8
Minutes and Agreements pox Valley Retirement Fund
1952-1963
Box 29 Folder 9
Minutes, Chicago Health Center
1951-1954
Scope and Contents
Incl. agreements & financial statements.
Box 30 Folder 1
Minutes, Chicago Health Center
1955-1959
Scope and Contents
Incl. agreements & financial statements.
Box 30 Folder 2
Minutes, Joint Board Dress Workers Health Fund
1947-1968
Scope and Contents
Incl. agreements & financial statements.
Box 30 Folder 3
Minutes, Joint Board Dress Workers Retirement Fund
1950-1962
Scope and Contents
Incl. financial statements.
Box 30 Folder 4
Minutes, Joint Board Dress Workers Welfare Fund
1950-1961
Scope and Contents
Incl. agreements & financial statements.
Box 30 Folder 5
Minutes, Midwestern ILGWU Health Fund
1953-1972
Box 30 Folder 6
Minutes, Midwest ILGWU Retirement Fund
1954-1956
Scope and Contents
Incl. agreements & financial statements.
Box 30 Folder 7
Minutes, Midwest ILGWU Retirement Fund
1957-1965
Scope and Contents
Incl. agreements & financial statements.
Box 30 Folder 8
Minutes, Out-of-Town Cloak Health Fund
1946-1968
Scope and Contents
Incl. agreements.
Box 30 Folder 9
Minutes
1953-1960
Scope and Contents
Incl. agreements bet. Union affiliates & associations.
Box 30 Folder 10
Minutes, United-Union Dressmakers Health and Welfare Funds
1948-1957
Scope and Contents
Incl. agreements & financial statements.
Box 31 Folder 1
Miscellaneous Correspondence
1932-1934
Box 31 Folder 2
Misc. Corres.
1935-1936
Box 31 Folder 3
Misc. Corres.
1937-1939
Box 31 Folder 4
Misc. Corres.
1940
Box 31 Folder 5
Misc. Corres.
1941
Scope and Contents
Jan-Sept, 1941.
Box 31 Folder 6
Misc. Corres.
1941-1943
Scope and Contents
Oct, 1941-43.
Box 31 Folder 7
Misc. Corres.
1944
Box 31 Folder 8
Misc. Corres.
1945
Scope and Contents
Jan. -Sept, 1945.
Box 31 Folder 9
Misc. Corres.
1945-1946
Scope and Contents
Oct, 1945-46.
Box 32 Folder 1
Misc. Corres.
1947-1949
Scope and Contents
1947-Apr, 1949.
Box 32 Folder 2
Misc. Corres.
1949-1951
Scope and Contents
May 1949-June 1951.
Box 32 Folder 3
Misc. Corres.
1951-1954
Scope and Contents
July 1951-54.
Box 32 Folder 4
Misc. Corres.
1955-1971
Box 32 Folder 5
The Moordale Corporation
1953-1963
Box 32 Folder 6
National Coat and Suit Industry Recovery Board
1944-1958
Box 32 Folder 7
National Labor Relations Board
1937-1941
Scope and Contents
1948. Corres., printed material on elections & cases before NLRB.
Box 32 Folder 8
National War Labor Board
1942-1944
Box 32 Folder 9
The Needle
1956-1958
Scope and Contents
Published by misc. Union locals, Chicago.
Box 32 Folder 10
Negotiations
1943-1945
Box 33 Folder 1
New York Handkerchief Mfg. Co.
1937-1941
Scope and Contents
Incl. corres., elections, printed material & case before the NLRB.
Box 33 Folder 2
N.Y. Handkerchief Mfg. Co.
1937-1941
Scope and Contents
Cont'd.
Box 33 Folder 3
N.Y. Hankerchief Mfg. Co.
1937-1941
Scope and Contents
Cont'd.
Box 33 Folder 4
N.Y. Handkerchief Mfg. Co.
1937-1941
Scope and Contents
Cont'd.
Box 33 Folder 5
New York Joint Boards and Miscellaneous Locals
1936-1954
Box 33 Folder 6
New York Miscellaneous Locals
1955-1961
Box 33 Folder 7
North-West Ladies' Mfrs. Association
1924-1927
Box 33 Folder 8
Pesotta, Rose
1942
Box 33 Folder 9
Phil Maid Lingerie, Inc.
1969
Box 33 Folder 10
Pledge for New Members of the Union. n.d.
Box 33 Folder 11a-11b
Plotkin, Abraham
1940-1945
Scope and Contents
Personal.
Box 33 Folder 12
Political-Education Dept.: Midwest Region
1959-1960
Scope and Contents
Philip B. Oliver reports.
Box 34 Folder 1
Politics, Local and National
1940-1953
Box 34 Folder 2
Politics
1956-1963
Box 34 Folder 3
Politics
1963-1969
Box 34 Folder 4
Publications
1935-1936
Scope and Contents
Sept, 1935-Aug, 1936. The Emancipator, Milwaukee. Wisc.
Box 34 Folder 5
Publications
1936-1943
Scope and Contents
Sept, 1936-Sept, 1943. The Emancipator, Milwaukee, Wisc.
Box 34 Folder 6
Publications
1942-1943
Scope and Contents
Good News.
Box 34 Folder 7
Publications
1930-1939
Scope and Contents
Our Justice & Our Aim.
Box 34 Folder 8
Publications
1935-1949
Scope and Contents
Our Voice.
Box 34 Folder 9
Publications and Printed Material
1920
Scope and Contents
Miscellaneous.
Box 34 Folder 10
Publications and Printed Material
1930-1940
Box 35 Folder 1
Rhea Garment Mfg. Co., Milwaukee, Wise.
1946
Box 35 Folder 2
Rivera, Diego
1941-1944
Box 35 Folder 3
Roosevelt University
1948-1971
Box 35 Folder 4
Rufer, Harry
1940-1945
Scope and Contents
Personal.
Box 35 Folder 5
S and Z Manufacturing Co.
1950-1953
Box 35 Folder 6
Schwartz, Harold
1939-1944
Scope and Contents
Corres. w. Morris Bialis & Abraham Plotkin on negotiations & legal natters.
Box 35 Folder 7
Schwartz, Harold
1945-1958
Scope and Contents
Incl. corres. re Union activities.
Box 35 Folder 8
Schwartz, Harold
1959-1960
Box 35 Folder 9
Schwartz, Harold
1961-1966
Box 36 Folder 1
Smoler Bros., Inc.
1939-1953
Box 36 Folder 2
Soldiers File
1942-1945
Scope and Contents
Corres. w. Union members in the armed forces.
Box 36 Folder 3
Southeastern Region
1945-1955
Scope and Contents
I.c.w. John S. Martin re agreement at Cullman, Ala. (Holeproof Hosiery Co. ) .
Box 36 Folder 4
Speeches and Outlines
1941-1944
Scope and Contents
Morris Bialis & other Union officers.
Box 36 Folder 5
Speeches and Outlines
1945-1957
Box 36 Folder 6
Statistics on Earnings (Wages) in the Garment Industry
1937-1939
Box 36 Folder 7
Stulberg, Louis
1956-1961
Scope and Contents
Corres. bet. Morris Bialis & Louis Stulberg on Union activities.
Box 36 Folder 8
Stulberg, Louis
1962-1966
Box 36 Folder 9
Stulberg, Louis
1967-1969
Box 37 Folder 1
Stulberg, Louis
1970-1972
Box 37 Folder 2
Stulberg, Louis
1973-1974
Box 37 Folder 3
Style Piracy Cases
1938-1941
Box 37 Folder 4
Treasury Dept.
1940-1958
Scope and Contents
Bond drives.
Box 37 Folder 5
Twenty-fifth Anniversary Celebration, Chicago Joint Board
1939
Box 37 Folder 6
Universal Christian Council
1940
Box 37 Folder 7
With These Hands
1952
Scope and Contents
Showing.
Box 37 Folder 8
Photographs.