ILGWU Joint Board Dress & Waistmakers' Union of Greater New York Managers' Correspondence, 1909-1978
Collection Number: 5780/047

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Joint Board Dress & Waistmakers' Union of Greater New York Managers' Correspondence, 1909-1978
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/047
Abstract:
Contains the correspondence of managers (Julius Hochman, 1928-1958 and Charles S. Zimmerman, 1958-1972) of the ILGWU Joint Board Dress and Waistmakers' Union. Also includes information on the function and activity of the board as well as the dress industry.
Creator:
Hochman, Julius, Zimmerman, Charles
Joint Board Dress and Waistmakers' Union of Greater New York
International Ladies' Garment Workers' Union
Quanitities:
18.5 cubic feet
Language:
Collection material in English, Yiddish

Biographical / Historical

The International Ladies' Garment Workers' Union was once one of the largest labor unions in the United States founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States. It was one of the first U.S. Unions to have a membership consisting of mostly females, and it played a key role in the labor history of the 1920s and 1930s. The union is generally referred to as the "ILGWU" or the "ILG". The ILGWU grew in geographical scope, membership size, and 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. The ILGWU merged with the Amalgamated Clothing and Textile Workers Union in 1995 to form the Union of Needle trades, Industrial and Textile Employees (UNITE). UNITE merged with the Hotel Employees and Restaurant Employees Union (HERE) in 2004 to create a new union known as UNITE HERE. The two unions that formed UNITE in 1995 represented only 250,000 workers between them, down from the ILGWU's peak membership of 450,000 in 1969.

Biographical / Historical

Beginning in 1900, manufacturers of shirtwaists branched out and began to create dresses. Local 25 Ladies' Waist Makers' Union was chartered in 1905 after the reorganization of unsuccessful locals. By 1908, there were over 600 waist and dress shops in New York employing over 30,000 workers. Long hours of 56 hour weeks, overtime, low pay, and rampant sub-contracting led to agitation among the poorly treated women workers. Smaller strikes throughout 1909 over the intolerable conditions paved the way for a meeting at Cooper Union on November 22. Thousands filled the hall when 23 year old Clara Lemlich, a striker on a picket line, rose to spoke and called for a general strike. The "Uprising of Twenty Thousand" involved waist makers from New York, Brooklyn, and Brownsville. Amidst hunger, cold, imprisonment, and unscrupulous bosses, the women on the picket lines continued their fight, the strike lasting fourteen weeks until February 15, 1910. While not a complete success, the strike did result in individual contracts, higher wages, and a large increase in union membership. As the industry expanded over the years, so did the union, becoming Local 25 Waist and Dress Makers' Union, which would soon become the biggest local in the union. In the beginning of 1913, another strike involved 30,000 workers and resulted in a collective agreement. Workers left their shops again in February 1916 ending with a revised Protocol. It was also at this time that Local 25 began a summer vacation resort for its members, an idea that would soon take off with the International and become Unity House.
In 1920, Local 25 was the only local in New York for the waist and dress industry. The large size of the local made it difficult to properly control and adequately service all of the members. At the 1920 Convention, the General Executive Board enacted a resolution to establish a Joint Board within Local 25 and charter separate locals for dressmakers and waistmakers. By 1921, there was organized a Joint Board composed of Local 22 Dressmakers, Local 25 Waistmakers, Local 58 Waist Buttonhole Makers, Local 60 Waist and Dress Pressers, Local 66 Bonnaz Embroidery Workers, Local 89 Italian Waist and Dressmakers, and the waist and dress branch of Cutters' Local 10. The new arrangement was not without problems among the recently rearranged locals. The new Dress and Waistmakers' Joint Board soon began new agreement negotiations with the Dress Manufacturers' Association, and called a general strike on February 9, 1921. Julius Hochman managed the Dress and Waistmakers' Joint Board. With a large growth of jobbers in the industry sending work to non-union shops, the Joint Board inaugurated a drive in the summer of 1922 to strike the big jobbing firms and bring workers under union contracts. A general work stoppage in February 1923 in the dress industry won the union a 40 hour week and 10 percent wage increase, as well as a large gain of new members. During the summer of 1923, after years of discussion and deliberation, the two dress locals, Local 23 and 22 were consolidated. The dressmakers from Local 23 transferred to Local 22 and subsequently Local 22 joined the New York Cloakmakers' Joint Board. Later, the Dress Pressers' Local 60 joined Local 35 the Cloak Pressers' Union. Soon, the Dress and Waist Joint Board became unnecessary and was dissolved. Local 89, the Italian Dress and Waistmakers' Union, affiliated with the Cloak Board as well, and both dress and cloak industries in New York were represented by the Cloak and Dress Joint Board. Local 25 Waistmakers were left without an affiliated organization and in October 1924 merged with the Dressmakers' Union, Local 22.
At the end of 1924, the Joint Board met with the Wholesale Dress Manufacturers' Association and although conferences continued into 1925, but resulted in the introduction of a sanitary label in the dress industry and an unemployment insurance fund. The "prosanis" label in the dress industry was launched by the Sanitary Joint Board on April 15, 1925. During the remainder of 1925, many of the dress agreements went unenforced with the upsurge of workers in non-union plants and the internal conflict created by the rise to power of the Communists within the local. A "peace pact" resulted in the resignation of vice president Julius Hochman who had been managing the dress division, replaced by a staff of Communist officials headed by Charles Zimmerman. By the end of 1926, the Communists had gained control of the dress organization in New York City and the union barely existed. But during 1927 and 1928, the Joint Board persisted with organizing activities in an attempt to strengthen its position. Julius Hochman was elected general manager of the Joint Board and later in December 1927 Elias Reisberg was elected manager of the dress department. In 1929, the General Executive Board formed the Dress Trade Council consisting of representatives of dress locals to begin to rehabilitate the dress organization. Also at this time, Hochman was appointed manager of the Dress Division of the Joint Board and launched a large dress campaign to increase membership. Isidore Nagler served as general manager of Joint Board.
In February 4, 1930, 25,000 dressmakers walked out of the shops. And while the strike was settled eight days later, the strike was called to reorganize dressmakers and establish collection relationships with employers and collective agreements as well as finally abolish the Communist influence in the industry. On April 8, 1930 the General Executive Board decided to separate the dressmakers from the Cloakmakers' Joint Board and give them back an autonomous joint board to govern their own affairs. The new independent Dress Joint Board addressed dress manufacturers list of 38 demands during contract negotiations, and when an agreement could not be reached, on February 16, 1932, a general strike of the dressmakers lasted two weeks. This defensive strike renewed collective agreements. Another walkout in all dress shops, both union and non-union on August 16, 1933 brought the dress industry to a halt. A quick resolution resulted in 35 hours/5 day weeks, fixed wages for week and piece workers, and guaranteed minimum wages. By February 1934, the Dress Joint Board moved to new larger offices along with Locals 22 and 89, illustrating a drastic turnaround from previous years. The dress industry was now the biggest organized center in the ILGWU.
The historic revival of the New York dress organization in 1933 created the largest single body of workers within the union. By the 1940s, the Dress Joint Board was composed of Locals 89 (Italian Dressmakers), 22, 60 (Dress Pressers) and the Dress Division of Cutters' Local 10. Added to that, in 1939 the Dress Joint Board took over responsibility for and control over the working conditions and agreements of silk dress production in the Eastern and the Cotton Dress Departments. The Joint Board worked to create a WPA sewing project for unemployed dressmakers, as well as establishing in 1938 a Samplemakers' Labor Bureau. Unfortunately, the lack of styles during the war years caused economic problems, with shrinking production and unemployment. With the collective agreement of March 1944, an industry-wide health and vacation fund covered members of Locals 89, 22 and 60 and included sick benefits, hospitalization, medical services at the Union Health Center, eye exams, and tuberculosis aid, as well as one week's paid vacation. Additionally, a retirement system supplemented the health and vacation fund, the Retirement Fund and Health and Welfare Fund of the Dress Joint Board. Soon, the dress industry was back to pre-war production levels with an increase in styles, though the industry often had difficulty adapting to the postwar retail market and new consumer attitude. The Joint Board launched a large scale organization drive at the end of the decade which was met with resistance, often violent, by "for hire" thugs interfering on picket lines and threatening Joint Board officers. Zimmerman, now a vice-president as well as manager of Local 22, supervised the drive to organize the open shops. It was during this drive that dress presser and temporary organizer William Lurye was murdered in May 1949 as the open shops employed racketeering to prevent unionization. The anti-open shop campaign succeeded in bringing union conditions and standards to the new shops.
The New York Dress Institute was formed with the assistance of the Joint Board in 1941 to promote American fashions and establish New York as the fashion capital. While the Joint Board suspended payments in 1944, the Institute still operated, having fashion shows, distributing fashion photographs for publications, and maintaining the best dressed women list. By 1953, the Dress Institute cut operation due to lack of funds and began operating as the Couture Group of the Dress Institute. At a GEB meeting in 1953, shipping clerks in the dress industry were unionized to form Local 60A, a branch of Local 60. The locals in Joint Board now included Locals 89, 22, and 60-60A Dress Pressers and Shipping Clerks. Julius Hochman resigned as manager of the Dress Joint Board in June 1958 after 29 years (since 1929) to direct the new ILGWU Union Label Department. He was succeeded by Charles Zimmerman, who had been manager of Local 22 for 25 years. 1958 also saw the formation of the Dressmakers' Joint Council, which consisted of the Joint Board, as well as the dress sections of the Eastern Out-of-Town and Northeast Departments. Zimmerman was also manager of the new Joint Council. Sol Greene, assistant director of the Northeast Department, became the new assistant general manager of the Joint Board. The Joint Board in January 1959 was the first ILGWU affiliate to introduce the new union label.
A March 1958 walkout of 105,000 dressmakers in the New York metropolitan area was the first general strike in 25 years. Negotiations with employers began at the end of 1957 and with no resolution in sight, the contracts, set to expire January 1958, were extended for another month. Again, with no agreement in sight, the strike committee set the date of March 5 for the walkout. At ten o'clock that morning, thousands and thousands of garment workers left the shops and made their way into the streets. Soon Madison Square Garden was filled and tens of thousands pickets organized. A few days later, Mayor Wagner called strike leaders and appointed from Senator Lehman and Impartial Chairman Harry Uviller to mediate the strike. The five day general strike resulted in a new contract for workers including wage increases, a 7 hour day/ 35 hour week for piece and time workers with overtime pay, and the establishment of a severance fund.
The decades of the 1960s and 70s saw a decline in shops and jobs in New York City with firms going out of business. In June 1969, Local 38 Theatrical Costume, Ladies Tailors voted to affiliate with the Joint Board, representing theatrical costume workers and custom tailors in departments stores. Additional diversifying included a newly formed Local 159 of office employees in the dress industry. Charles Zimmerman retired on July 1, 1972 as union vice president and manager of the Dress Joint Council and New York Dress Joint Board. Murray Gross, who had been associate general manager since 1969 became the general manager of the Joint Board and Joint Council. The Joint Board now consisted of Locals 89, 22, 60-60A and 159 along with the new Local 38 and 159. March 1974 saw the initial movement to reorganize the Joint Board by combining and merging various departments. By 1975, the New York Dress Joint Board completed restructuring of affiliate locals, and Locals 60-60A, 159, and 38 were merged into existing Locals 22 and 89. Local 22 gained jurisdiction over all dressmakers in Manhattan and Local 89 was designated the local for all Bronx and Brooklyn members. Vice president and general manager Murray Gross retired and Sam Nemaizer became manager after the 1974 convention. There were changes in leadership also as Locals 22 and 89 saw long serving managers began to retire.
In November 1977, the executive committee of the ILGWU General Executive Board enacted a resolution that merged the existing cloak, dress, rainwear and other affiliates in New York, thus ending the separate existence of the New York Cloak and Dress Joint Boards. The New York Cloak-Dress Joint Board and Affiliates consisted of Local 1-35 United Coat, Suit, Rainwear and Allied Workers Union of Manhattan; Local 10 Cutters; Local 22 Dressmakers Union of Manhattan; Local 48 Coat, Suit, Dress, Rainwear and Allied Workers Union of North Brooklyn; Local 77 Coat, Suit, Dress, Rainwear and Allied Workers Union of Queens; Local 89 Coat, Suit, Dress, Rainwear and Allied Workers Union of South Brooklyn; and Local 189 Coat, Suit, Dress, Rainwear and Allied Workers Union of the Bronx. At the same time, sportswear locals previously under the Dress or Cloak Joint Board were now a part of the new New York Sportswear and Allied Workers Joint Board (Local 10 Cutters; Local 23-25 Blouse, Skirt and Sportswear Workers; Local 91 Children's Dressmakers; Local 105 Snowsuit, Infants, and Novelty Sportswear; and Local 155 Knitgoods Workers). The new resolution redrew existing locals' jurisdiction to represent workers along geographic as well as industrial lines. The changes created a more efficient and economical representation of the workers and provided greater organizing ability and bargaining power. E. Howard Molisani, an ILGWU vice-president and manager of the Cloak Joint Board, was elected to serve as the general manager of the new organization. Following his retirement in July 1978, Samuel Nemaizer (formerly manager of the Dress Joint Board) was appointed to succeed Molisani as general manager.
In late 1981, the Joint Board approved a measure to dissolve Locals 48, 77 and 189 to create a stronger financial foundation for the organization. Members were transferred to Locals 22, 1-35 and 89. Local 89 was renamed Local 89- 48 to honor the historic significance of the Italian cloakmakers. An October 1984 meeting resulted in more restructuring of the board and locals into a new Local 89-22-1. Changes in the garment industry necessitated the dissolution of the Joint Board and Locals 22 and 89-48. The charter of Local 1-35 was amended to create the new Local 89-22-1. With the consolidation of staff and retirements of managers Samuel Nemaizer, Manuel Gonzalez and Frank Longo, Samuel Byer, associate general manager of the New York Coat-Dress-Rainwear Joint Board was elected manager of Local 89-22-1. The New York Sportswear Joint Board was renamed the New York Joint Board in August 1985, and Locals 62-32 and 66-40 joined the existing affiliates Locals 23-25, 155, 91-105 and 10 and managed by Edgar Romney. After the retirement in 1993 of Samuel Byer, Barbara Laufman was elected manager of Local 89-22-1. Local 89-22-1 was the successor to some of the oldest locals in the union from the coat, dress, suite and rainwear industries, as well as both the New York Dress and Cloak Joint Boards. In July 1922, the New York State District merged with Local 89-22-1.

The records of the Dress Joint Board are arranged alphabetically by subject and offer an overview of the function and type of work undertaken by the Joint Board within the dress industry. The Joint Board had far reaching interests and business, and the collection is predominantly correspondence arranged alphabetically by subject, revealing the breadth of organizations, commitments, and activities of the Joint Board. For instance, the records document the Joint Boards work with Civil Rights organizations, including the NAACP, Roy Wilkins, the National Urban League, and even correspondence with Martin Luther King Jr. There is material discussing the charges of discrimination levied by NAACP labor secretary Herbert Hill against the union in 1962, as well as late 1950s reports and correspondence of the unions work with the State Commission Against Discrimination. Dress associations represented in agreements include the United Better Dress Manufacturers, the Pennsylvania Dress Manufacturers Association, and the New Jersey Dress Manufacturers. Records show organizations the Joint Board contributed money. There is also much information on elections, mainly campaign material for congressional races as well as local elections (city council). The correspondence and literature comes from the Campaign Committee. Of particular note is the material for elections within the locals for executive board, for officers, including ballots and slates.
The collection provides documentation on the dress industry, with material comprising price settlement lists, operator earnings, garment production volume/dollar volume, and wholesale firm production. There are many comparison studies, including a survey of wage rates by skill (draper, cutter, etc.). Additionally, there are facts, figures and reports from the Price Settlement Department, such as information on wage comparisons. The dispute between piece work and week work can be examined from the reports and studies on the introduction of section work and pricing in relation to the completed employee and shop week work questionnaires.
The administrative function of the Joint Board is represented through reports to the General Executive Board; records of the Health, Welfare and Retirement plans/funds, which were established in 1944, and include rules and regulations, premiums, payments, reports, receipts and disbursements; disability benefits paid out with and without hearings; decisions of the Impartial Chairman. Another component of the collection is material from the locals that composed the Joint Board as well as dress locals not in New York City (out-of-town) and their Joint Boards. This includes much material from the Northeast Department, which in 1958, had the dress department merge with the Joint Board to form the new Dressmakers' Joint Council. A large section of the collection contains files on negotiations of the Joint Board with employers and manufacturing associations for new contracts and agreements. These are organized according to year and illustrate gains and losses for the union over time through collective bargaining. Notable inclusions within the negotiations are listed in the folder titles.
General Managers of the Dress Joint Board are also represented through correspondence, memos, articles, reports, and mainly speeches. Longtime manager Julius Hochman has many folders of speeches he gave, arranged by year and convention, i.e. ILGWU, AFL, regional meetings, Workman's Circle Convention, Jewish Labor Committee. There are also speeches and correspondence of Charles Zimmerman, including during his time as president of the Jewish Labor Committee (1967-1971).
The history of the Dress Joint Board was filled consolidations and mergers. Early history can be found in the form of a constitution when it was called the Joint Board of the Dress and Waistmakers' Union, as well as when it was merged into the Joint Board of the Cloak, Suit, Skirt, Dress and Reefer Makers' Union. Also beneficial for historical information on the Joint Board are the reports that were presented to the ILGWU conventionsonly brief reports appear in the official proceedings. Finally, of note, there is the Dress Joint Board newsletter "The Organizer" from 1933 chronicling the dressmaker strike, and worth noting, there is a folder of photographs, and while many are of activities of the Joint Board, much is of a personal nature and includes snapshots of families and children.
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 Joint Board Dress & Waistmakers' Union of Greater New York Managers' Correspondence #5780/047. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/047: ILGWU Joint Board Dress & Waistmakers' Union of Greater New York Managers' Correspondence 5780/137: ILGWU Dressmakers Joint Board Clippings 5780/164: ILGWU Joint Board Shop Lists 5780/014: ILGWU Local 22, Charles S. Zimmerman Papers 5780/015: ILGWU Local 22 Records 5780/036: ILGWU Local 22 Minutes 5780/059: ILGWU Local 23-25 Records 5780/042: ILGWU Local 25 Publication "L'Operaia" 5780/031: ILGWU Local 35 Records 5780/019: ILGWU Local 38 Minutes 5780/023: ILGWU Local 89 Luigi Antonini Correspondence 5780/024: ILGWU Local 89 Records 5780/064: ILGWU Local 89 Minutes 5780/021: ILGWU Local 62 Records

SUBJECTS

Names:
Hochman, Julius, 1892-1970
Zimmerman, Charles S., 1896-1983
International Ladies' Garment Workers' Union. New York Cloak Joint Board.
Subjects:
Women's clothing industry -- United States
Women's clothing industry--New York (State)--New York.
Clothing workers -- Labor unions -- United States
Clothing workers -- Labor unions -- New York (State) -- New York
Clothing workers -- United States
Clothing workers--New York (State)--New York.
Industrial relations -- United States
Industrial relations--New York (State)--New York.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1a
A
1966-1967
Box 1 Folder 1b
Aging, State Commission on the
1955-1958
Scope and Contents
Citizens Advisory Committee on Problems of the Aging Incl. Averell Harriman ltrs.; documents & reports of Governor's Conference on "Problems of the Aging."
Box 1 Folder 2
Agreements
1953
Scope and Contents
Agreements with McKettrick Williams, Inc., Affiliated Dress Manufacturers, Inc., Popular Priced Dress Manufacturers Group, Inc., & United Popular Dress Manufacturers Association, Inc.
Box 1 Folder 3
Agreements
1948-1951
Scope and Contents
Agreement with Associated Lerner Shops of America, Inc.
Box 1 Folder 4
Agreements
1939-1949
Scope and Contents
Agreements with Affiliated Ladies' Apparel Carriers of the Eastern Area, Inc., and New York and New England Dress Carriers' Association, Inc.
Box 1 Folder 5
Agreements, Implementation
1941
Scope and Contents
Special agreements for opening inside shop or enlarging facilities by transfer of workers from firm's contractors.
Box 1 Folder 6
Alonso, Luis Ricardo
1965-1966
Scope and Contents
Corres. re employment in U.S.A.
Box 1 Folder 7
American Federation of Labor
1942
Scope and Contents
Speech by Julius Hochman, introducing resolution at AFL convention in Toronto to establish a Public Relations Dept.; incl. text of Toronto Star editorial.
Box 1 Folder 8
American Federation of Labor-Congress of Industrial Organizations (AFL-CIO), Committees
1957-1975
Scope and Contents
Incl. correspondence. re committees on Social Security and Civil Rights Compliance; ltrs. from George Meany & Walter Reuther.
Box 1 Folder 9
AFL-CIO, Civil Rights Committee (Subcommittee on Compliance)
1956-1964
Scope and Contents
I.c.w. Boris Shishkin, Al Hartnett, Herbert Hill, Emanuel Muravchik, correspondence. & newspaper clippings re controversy over Pittsburgh Courier charges (1959).
Box 1 Folder 10
AFL-CIO, International Affairs Department
1958-1967
Scope and Contents
I.c.w. Irving Brown, Maida Springer, re Institute of Tailoring & Cutting (Kenya).
Box 1 Folder 11
American Jewish Tercentenary
1955
Box 1 Folder 12
Antonini, Luigi
1943-1958
Box 1 Folder 13
Art
1961-1964
Scope and Contents
I.c.w. Contemporary Arts & Archives of American Art.
Box 1 Folder 14
Associations
1932-1965
Scope and Contents
Louis Nizer ltr. re retainer; incl. correspondence. bet. Emil Schlesinger & Pennsyl­vania Dress Manufacturers Association, Inc.; also I.c.w. legislature & mayor's office re electrical costs for employers; copy of agreement bet. N.J. Dress Mfrs. & Contractors Assoc., Inc., & Popular Priced Dress Contractors Assoc., Inc.
Box 1 Folder 15
B
1959-1974
Box 1 Folder 16
Birthday Anniversary, Charles S. Zimmerman
1957-1967
Scope and Contents
Incl. ltrs. of tribute from Lyndon B. Johnson, A. Philip Randolph, Harry Van Arsdale, William Fitts Ryan; journal.
Box 1 Folder 17
Bulletin. Dressmakers' Joint Council. (n.d.)
Box 1 Folder 18
C
1952-1975
Box 1 Folder 19
Central Trades and Labor Council of Greater N.Y.
1950-1951
Scope and Contents
Incl. documents & correspondence. re expulsion of Joseph Tuvim.
Box 2 Folder 1
City of Hope
1949-1976
Box 2 Folder 2
Civil Rights
1960-1975
Scope and Contents
I.c.w. NAACP Legal & Defense Fund with CSZ ltr. of resignation, George Meany, National Urban League (NYC), Commission on Intergroup Relations (NYC) & Central Labor Council; Robert J. Kennedy and Robert Wagner ltrs.
Box 2 Folder 3
Civil Rights
1952-1959
Scope and Contents
I.c.w. National Urban League
Box 2 Folder 4
Communism
1925-1949
Scope and Contents
Ltrs. from Harry Edmonds (director). International House & Rose Baron (secre­tary). International Labor Defense; statement of Executive Committee of Cloakmakers' General Strike Committee (Nov. 18, 1926); texts of articles from Freiheit; The Communist Plague In Our unions (pamphlet).
Box 2 Folder 5
Communism. (n.d.)
Scope and Contents
Leaflets.
Box 2 Folder 6
Complaints, Workers'
1946-1955
Box 2 Folder 7
Constitution. (n.d.)
Box 2 Folder 8
Conventions. [folder 1 of 2]
1947-1953
Scope and Contents
Dress Jt. Bd. reports.
Box 2 Folder 9
Conventions. [folder 2 of 2]
1947-1953
Scope and Contents
Dress Jt. Bd. reports.
Box 2 Folder 10
Courts, Mayor's Committee on
1956-1959
Box 2 Folder 10
Negotiations. Newspaper Clippings
1963-1964
Scope and Contents
Nov. 1963-Apr. 1964.
Box 2 Folder 11
D
1953
Box 2 Folder 12
Department Managers
1947-1956
Scope and Contents
Minutes of meetings; also incl. minutes of two Jt. Bd. staff meetings (1950).
Box 3 Folder 1
Disability and Health Plans Dept.
1958-1961
Scope and Contents
Incl. minutes & reports of Eligibility Sub-committee.
Box 3 Folder 2
Disability and Health Plans Dept.
1958-1961
Box 3 Folder 3
Disability and Health Plans Dept.
1946-1956
Scope and Contents
I.c.w. Emil Schlesinger; statistical tables.
Box 3 Folder 4
Disability and Health Plans Dept.
1955
Box 3 Folder 5
Discrimination, N.Y. State Commission Against
1956-1958
Scope and Contents
Labor Advisory Committee. Incl. correspondence., reports. Governor's Citation to Charles S. Zimmerman.
Box 3 Folder 6
Discrimination in Housing, National Committee Against
1955-1961
Scope and Contents
I.c.w. Algernon D. Black & Frances Levenson.
Box 3 Folder 7
Discrimination in Housing, N.Y. State Committee on
1949-1958
Scope and Contents
I.c.w. Algernon D. Black.
Box 3 Folder 8
Districts and Regions
1954-1960
Scope and Contents
I.c.w. Martin J. Morand, E.T. Kehrer, N. Kirtzman, Angela Bambace, Harry Schindler, Frederick Siems, Ralph Roberts.
Box 3 Folder 9
Dress Industry
1940
Scope and Contents
Jan. 1940. Minutes of Conference on Dress Situation, incl. Meyer Perlstein's report on Chicago area.
Box 3 Folder 10
Dress Industry Data
1949-1955
Scope and Contents
Section Piece Work Schedules, Official Price Settlement List, Management-Engineering Report (Feb. 28, 1949), sales figures for NYC dress industry.
Box 3 Folder 11
Dress Industry Data
1942-1949
Box 4 Folder 1
Dress Industry Data
1937-1947
Scope and Contents
Payroll & wage increase data; incl. Week Workers Survey (1947); news release (Feb. 18, 1946) re wage increase demand.
Box 4 Folder 2
Dress and Waistmakers' Union, Joint Board, NYC
1955-1967
Scope and Contents
Minutes, Bd. of Dir.
Box 4 Folder 3
Dubinsky, David
1947-1970
Scope and Contents
Incl. correspondence. re movement of firms to Penna.
Box 4 Folder 4
E
1961-1965
Box 4 Folder 5
Eastern Out-of-Town Dept.
1944-1955
Scope and Contents
I.c.w. Israel Horowitz, Antonio Crivello, Salvatore Ninfo, Harry Wander; speech by JH.
Box 4 Folder 6
Eastern Region
1958-1964
Scope and Contents
I.c.w. Edward Kramer.
Box 4 Folder 7
Education Dept., Union
1955-1959
Scope and Contents
Incl. Mark Starr ltrs.; texts of "Ideas and Suggestions" & "Operation ILGWU Education;" minutes of N.Y. Educational Directors' meetings.
Box 4 Folder 8
Efficiency Management Dept., Union
1938
Scope and Contents
Schedule of piece-work prices for cotton dresses, prepared for the Waist and Dressmakers Jt. Bd., Phila., Pa.
Box 4 Folder 9
Elections, General
1968-1973
Scope and Contents
I.c.w. Louis Stulberg, leaflets.
Box 4 Folder 10
Elections, General
1965-1966
Box 4 Folder 11
Elections, General
1963-1964
Scope and Contents
Incl. ltr. from Jack Rosen (president), United Better Dress Mfrs. Assoc., Inc., re contributions; announcement of candidacy of E. Howard Molisani for councilman-at-large in 1963 election.
Box 4 Folder 12
Elections, General
1958-1962
Box 5 Folder 1
Elections, Locals 9,10,22,60,89
1962
Scope and Contents
Leaflets, ltrs., ballots re elections for local officers; incl. Yiddish newspaper clippings.
Box 5 Folder 2
Elections, Locals 10,22,60,89
1947-1962
Scope and Contents
Election results for Local 22; leaflets.
Box 5 Folder 3
Elections, Local unions
1962-1965
Scope and Contents
Incl. opposition leaflets.
Box 5 Folder 4
Federation of Union Representatives (F.O.U.R.)
1961-1965
Box 5 Folder 5
Finances
1951-1960
Scope and Contents
Monthly budget for Joint Board.
Box 5 Folder 6
Funerals
1950-1955
Scope and Contents
Speeches at services for Frederick Umhey, David Lvovich (Davidovich) & Leon Blum.
Box 5 Folder 7
General Executive Board (GEB)
1969-1974
Scope and Contents
Incl. reports of Dressmakers' Jt. Council to GEB.
Box 5 Folder 8
GEB
1966-1970
Scope and Contents
Appeal by Helen Steinberg, Local 4.
Box 5 Folder 9
GEB
1949-1960
Scope and Contents
Incl. general manager's reports to Jt. Bd. re GEB meetings; Union membership figures (1949-59).
Box 5 Folder 10
GEB
1941-1949
Box 5 Folder 11
GEB, Education Committee
1941-1955
Scope and Contents
I.c.w. Hark Starr; drafts of leaflets; reports.
Box 6 Folder 1
GEB, Education Committee
1941-1954
Scope and Contents
I.c.w. Frederick F. Umhey & Arthur Elder, report by Fannia M. Cohn (1941- 42), minutes of meetings.
Box 6 Folder 2
General Manager
1958-1978
Scope and Contents
Incl. ltrs. from Sol C. Chaikin & Upton Sinclair, speech by Israel Breslow at CSZ installation; newspaper clippings re CSZ retirement.
Box 6 Folder 3
General Manager
1934-1957
Scope and Contents
Incl. ltrs. re Meyer Perlstein's retirement (Aug. 14, 1957) and Joseph Breslaw's death (July 16, 1957), Louis Boudin memo on ORT, press comments on Efficiency Clause (February 1941).
Box 6 Folder 4
General Manager
1927-1940
Scope and Contents
Incl. acceptance of nomination as general manager, leaflets.
Box 6 Folder 5a
General Manager. [folder 1 of 2]
1950-1965
Scope and Contents
Articles by JH & CSZ, incl. "Free Trade Unions in the Developing Countries" & newspaper clippings from India & Greece.
Box 6 Folder 5b
General Manager. [folder 2 of 2]
1950-1965
Scope and Contents
Articles by JH & CSZ, incl. "Free Trade Unions in the Developing Countries" & newspaper clippings from India & Greece.
Box 6 Folder 6
General Manager
1936-1949
Scope and Contents
Articles, by JH, incl. "The Retirement Myth" (1949), "Labor and the Public" (1943), "Dressmakers' Union Promotes Industry Planning" (1941).
Box 6 Folder 7
General Manager
1936-1960
Scope and Contents
Pamphlets by JH, incl. Industry Planning Through Collective Bargaining (1941).
Box 7 Folder 1
General Manager
1935-1950
Scope and Contents
Speeches for convention by JH.
Box 7 Folder 2
General Manager
1957-1969
Scope and Contents
Speeches by JH, incl. his resignation & nomination of CSZ.
Box 7 Folder 3
General Manager
1948-1951
Scope and Contents
Speeches by JH.
Box 7 Folder 4
General Manager
1946
Scope and Contents
Speeches, notes for Harvard Lectures.
Box 7 Folder 5
General Manager
1946-1948
Scope and Contents
Speeches by JH.
Box 8 Folder 1
General Manager
1944-1948
Scope and Contents
Speeches by JH.
Box 8 Folder 2
General Manager
1941-1942
Scope and Contents
Speeches by JH.
Box 8 Folder 3
General Manager
1938-1941
Scope and Contents
Speeches by JH.
Box 8 Folder 4
General Manager
1940
Scope and Contents
Speeches by JH.
Box 8 Folder 5
General Manager
1936-1937
Scope and Contents
Speeches by JH.
Box 8 Folder 6
General Manager
1926-1935
Scope and Contents
Speeches by JH.
Box 8 Folder 7
General Manager
1933-1958
Scope and Contents
JH biographical material.
Box 9 Folder 1
H
1958-1974
Scope and Contents
Incl. ltrs. from Averell Harriman & Hubert H. Humphrey.
Box 9 Folder 2a
Health and Welfare and Retirement Funds. [folder 1 of 2]
1944-1955
Scope and Contents
Incl. texts of regulations.
Box 9 Folder 2b
Health and Welfare and Retirement Funds. [folder 1 of 2]
1944-1955
Scope and Contents
Incl. texts of regulations.
Box 9 Folder 3
Health and Welfare Funds
1955
Scope and Contents
Incl. eligibility & coverage under Health Ins. Plan of Greater N.Y.
Box 9 Folder 4
Health and Welfare Funds
1952-1953
Scope and Contents
Ltr. to D.D. re administrative costs; statistics.
Box 9 Folder 5
Health and Welfare Funds
1952
Scope and Contents
Statistics on administrative accounts.
Box 9 Folder 6
Health and Welfare Funds
1947-1951
Scope and Contents
Incl. reports from Louis Brass; text of "Proposed General Plan for Operation of Health Fund."
Box 9 Folder 7
Health and Welfare Funds
1945-1951
Scope and Contents
Incl. minutes of Health Fund Council and Health & Welfare Fund Committee (Union).
Box 9 Folder 8
Health and Welfare Funds
1947-1950
Scope and Contents
Financial statements.
Box 9 Folder 9
Health and Welfare Funds
1938-1948
Scope and Contents
Financial reports.
Box 9 Folder 10
Health Fund
1952-1957
Scope and Contents
Firms delinquent in Fund payments; legal correspondence; reports of settlements.
Box 10 Folder 1
Health Fund, Accounting Dept.
1947-1951
Box 10 Folder 2
History and Structure
1941-1953
Scope and Contents
Incl. "Our Union's History" (anon.).
Box 10 Folder 3
History and Structure
1909-1934
Scope and Contents
Incl. organizational chart, chronological record of Waistmakers' Strike.
Box 10 Folder 4
History and Structure
1929
Scope and Contents
Incl. "Manifesto To All Dressmakers" (Local 22), leaflets.
Box 10 Folder 5
History and Structure
1926
Scope and Contents
Incl. "Facts About the Cloak Strike;" advance copy of "The Limits of Unemploy­ment Insurance" by John R. Commons (1924); "Final Recommendations" by Governor's Advisory Commission; "Needle Trades Revolt Against Communism" by Louis Stark; report to Local 22 members by Julius Portnoy; manager's report on scab work in Boston.
Box 10 Folder 6
Julius Hochman
1943-1957
Scope and Contents
Personal correspondence.
Box 10 Folder 7
Julius Hochman
1941-1946
Scope and Contents
Articles by Eugene Lyons and Martha Dodson re JH.
Box 10 Folder 8
Julius Hochman
1943
Scope and Contents
Corres. re distribution of article, "Labor & the Public."
Box 11 Folder 1
Hughes -Ashberry
1957
Scope and Contents
Statement to N.Y. State Senate & Assembly Labor Committees re Hughes-Ashberry bill by Wilbur Daniels.
Box 11 Folder 2
Impartial Chairman (I.c.)
1936-1956
Scope and Contents
Decisions by the I.c. (Harry Uviller).
Box 11 Folder 3
Impartial Chairman
1940-1955
Box 11 Folder 4
Impartial Chairman
1936-1945
Scope and Contents
Minutes & reports of Administrative Board of I.c. office.
Box 11 Folder 5
Institute of International Labor Research, Inc.
1964-1965
Scope and Contents
Incl. ltrs. & reports re Centro de Estudios y Documentacion Sociales & Panoramas.
Box 11 Folder 6
InterAmerican Textile, Leather and Garment Workers Federation (ITLGWF)
1972-1973
Scope and Contents
I.c.w. Carlos Bedoya & text of resolution on textile & clothing imports & exports.
Box 11 Folder 7
ITLGWF
1970-1971
Scope and Contents
I.c.w. Carlos Bedoya, report to III Congress of ITLGWF by ILGWU, also reports by Saby Nehama, Charles S. Zimmerman and C. Bedoya; newspaper clippings.
Box 11 Folder 8a
Intergroup Relations Commission. [folder 1 of 2]
1956-1962
Scope and Contents
Incl. reports & news releases.
Box 11 Folder 8b
Intergroup Relations Commission. [folder 1 of 2]
1956-1962
Scope and Contents
Incl. reports & news releases.
Box 11 Folder 9
International Labor Affairs
1971-1972
Scope and Contents
Corres. w. American Institute for Free Labor Development, Organizacion Regional Interamericana de Trabajadores, Federacion Obrera Nacional de la Industria del Vestido y Afines.
Box 11 Folder 10
International Labor Affairs
1965
Box 11 Folder 11
International Labor Organization
1958
Box 11 Folder 12
International Ladies' Garment Workers' Union (ILGWU)
1958-1959
Scope and Contents
Incl. brief history of Union & of Local 60.
Box 11 Folder 13
ILGWU, Cooperative Houses
1962-1972
Box 12 Folder 1
International Rescue Committee
1968-1969
Scope and Contents
I.c.w. Leo Cherne, Max Weinrich & Lucienne & Steve Dimitroff; also correspondence. re Diego Rivera murals & panels.
Box 12 Folder 2
Investigations
1971-1973
Box 12 Folder 3a
J
1946
Box 12 Folder 3b
Jewish Daily Forward
1950-1952
Scope and Contents
Hearing & award re wage dispute bet. Forward & its writers.
Box 12 Folder 4
Jewish Labor Committee
1968-1978
Scope and Contents
Incl. correspondence. re emigration of Jews from Poland.
Box 12 Folder 5
Jewish Labor Committee. [folder 1 of 2]
1956-1960
Box 12 Folder 6
Jewish Labor Committee. [folder 2 of 2]
1956-1960
Box 12 Folder 7
Jewish Labor Committee
1956-1957
Box 12 Folder 8
Jewish Labor Committee
1949-1952
Scope and Contents
Incl. memorandum re field work, minutes and Statement of Principles of JLC Committee to Combat Anti-Semitism,
Box 12 Folder 9
Jewish Labor Committee
1945-1959
Scope and Contents
"Report to National -Policy and Program Committee, " "Analysis of Activities of Committee to Combat Anti-Semitism," leaflets.
Box 12 Folder 10
Jewish Labor Committee, Anti-Discrimination
1949-1958
Scope and Contents
I.c.w. Emanuel Muravchik.
Box 13 Folder 1
Jewish Labor Committee, Civil Rights
1946-1958
Scope and Contents
Incl. speeches by CSZ, memoranda, news releases. Outlook.
Box 13 Folder 2
Jobber-Contractor Dept.
1944-1956
Scope and Contents
Annual reports.
Box 13 Folder 3
Jobber-Contractor Dept.
1936-1940
Scope and Contents
Incl. memorandum re Sherman Anti-Trust Law.
Box 13 Folder 4
Jurisdictional Disputes, Intra-Union
1954-1955
Scope and Contents
Incl. correspondence. & reports re Jerry Gilden (firm); report of GEB Special Committee on Jurisdiction.
Box 13 Folder 5
Jurisdictional Disputes, Intra-Union
1952-1953
Scope and Contents
Incl. list of shops controlled by Local 105.
Box 13 Folder 6
Jurisdictional Disputes, Intra-Union
1950-1951
Scope and Contents
Incl. correspondence. & reports re disputes w. Local 25.
Box 13 Folder 7
Jurisdictional Disputes, Intra-Union
1948-1949
Scope and Contents
I.c.w. Local 25.
Box 13 Folder 8
Jurisdictional Disputes, Intra-Union
1948
Scope and Contents
Disputes involving Baker Bros., Chicladee Dress & Monart Dress Mfg. Co.
Box 13 Folder 9
Jurisdictional Disputes, Intra-Union
1936-1947
Scope and Contents
I.c.w. N.Y. Cloak Jt. Bd. & Local 25.
Box 13 Folder 10
King, Martin L., Jr.
1958-1968
Scope and Contents
Corres. w. M.L. King, CSZ telegrams protesting arrests & treatment of King & other blacks.
Box 13 Folder 11
L
1958-1964
Scope and Contents
Incl. ltr. from Herbert h. Lehman.
Box 13 Folder 12
Labor Day Parades
1961-1963
Box 13 Folder 13
Legislation
1959-1963
Box 14 Folder 1
Legislation
1959-1969
Box 14 Folder 2
Local Managers
1958-1961
Scope and Contents
Minutes.
Box 14 Folder 3a
Local 102
1941-1955
Scope and Contents
Memorandum "in the matter of the complaint of the Jt. Bd... against Local 102 before a committee of the GEB of the ILGWU" (1941); judgment against Garment Truckmen of N.J., Inc., et al (Oct. 4, 1955).
Box 14 Folder 3b
Locals 10,22,60,89
1947-1954
Scope and Contents
Incl. correspondence., leaflets, programs; tributes (50th anniversary of Local 10) by JH, Luigi Antonini, William Green; report of 1953 Examination, Objection & Election Comm. of Local 89; report of Special Investigation Comm. of Local 89 re Salvatore Flocker.
Box 14 Folder 4a
Locals, N.Y.C. [folder 1 of 2]
1948-1956
Scope and Contents
incl. Report (1950) of Local 91, by-laws of Vacation Fund of Undergarment & Negligee Workers' Union, Local 62; election leaflets for Locals 9,35,66 and 55.
Box 14 Folder 4b
Locals, N.Y.C. [folder 2 of 2]
1948-1956
Scope and Contents
incl. Report (1950) of Local 91, by-laws of Vacation Fund of Undergarment & Negligee Workers' Union, Local 62; election leaflets for Locals 9,35,66 and 55.
Box 14 Folder 5
Out-of-Town Locals and Jt. Bds. [folder 1 of 2]
1957-1964
Scope and Contents
I.c.w. Angela Bambace, Morris Bialis, Salvatore Ninfo, Bernard Shane, Frederick Siems, Cornelius Wall; incl. text of Silk Dress Agreement of Phila. Dress Jt. Bd.
Box 14 Folder 6
Out-of-Town Locals and Jt. Bds. [folder 2 of 2]
1957-1964
Scope and Contents
I.c.w. Angela Bambace, Morris Bialis, Salvatore Ninfo, Bernard Shane, Frederick Siems, Cornelius Wall; incl. text of Silk Dress Agreement of Phila. Dress Jt. Bd.
Box 14 Folder 7a
Out-of-Town Locals and Jt. Bds. [folder 1 of 2]
1944-1954
Scope and Contents
I.c.w. Abraham Plotkin & re Forest City Mfg. Co.; summary of Local 49 history; text of Justice clippings (1919) re Chicago Jt. Bd.; report of Pacific Coast Region by Louis Levy (1945).
Box 14 Folder 7b
Out-of-Town Locals and Jt. Bds. [folder 2 of 2]
1944-1954
Scope and Contents
I.c.w. Abraham Plotkin & re Forest City Mfg. Co.; summary of Local 49 history; text of Justice clippings (1919) re Chicago Jt. Bd.; report of Pacific Coast Region by Louis Levy (1945).
Box 14 Folder 8
Lombardy Dress Co.
1945-1949
Scope and Contents
Incl. ltrs. from Sidney Blauner re non-union firms.
Box 14 Folder 9
Los Angeles Cloak and Dress Joint Board
1946-1957
Scope and Contents
I.c.w. Isidore Stenzor; memos & reports re conflict w. Samuel Otto.
Box 15 Folder 1a
L.A. Cloak and Dress Jt. Bd.
1950-1956
Scope and Contents
Incl. notices, ballots, lists of candidates, leaflets of election in L.A. Dress Jt. Bd.
Box 15 Folder 1b
L.A. Cloak and Dress Jt. Bd.
1950-1954
Scope and Contents
Newspaper clippings concerning reorganization of Jt. Bd.; incl. Thru the Needle's Eve (2 issues) & Report to the Members 1947-50.
Box 15 Folder 1c
L.A. Cloak and Dress Jt. Bd.
1950-1952
Scope and Contents
I.c.w. Fannie Borax, Isidore Stenzor; correspondence., reports, resolution of 27th Convention of Union re reorganization of Jt. Bd.
Box 15 Folder 1d
L.A. Cloak and Dress Jt. Bd.
1950
Scope and Contents
August 1950. Majority & minority reports of GEB Committee to reorganize Jt. Bd. incl. notes on controversy w. Meyer Perlstein.
Box 15 Folder 2
Lurye, William
1952
Scope and Contents
Incl. chronology of events re Lurye murder & attack on Bill Ross; correspondence. w. district attorney.
Box 15 Folder 3
M
1947-1958
Scope and Contents
I.c.w. James Middleton.
Box 15 Folder 4
Madison Square Garden Meeting
1932-1933
Scope and Contents
Concert & Celebration of Jt. Bd.; incl. speeches by JH & William Green.
Box 15 Folder 5
Membership
1939-1953
Scope and Contents
Membership figures of Locals 10,22,60,89.
Box 15 Folder 6a
Men Awake!
1937
Scope and Contents
Copy of song by Harold J. Rome, autographed by N.Y. & Out-of-Town ILGWU Choruses, presented to JH.
Box 15 Folder 6b
Miscellaneous
1963-1965
Scope and Contents
Incl. expressions (anonymous) of criticism of Union positions on Vietnam war.
Box 15 Folder 7
N
1942
Scope and Contents
Minutes, Executive Committee, N.Y. Dress Institute? N.Y.S. AFL-CIO.
Box 15 Folder 8
National Labor Relations Board (NLRB) [folder 1 of 2]
1960-1964
Scope and Contents
Cases, incl. Blue Gem Dress Co.,& Susan Evans, Inc.
Box 15 Folder 9
National Labor Relations Board (NLRB) [folder 2 of 2]
1960-1964
Scope and Contents
Cases, incl. Blue Gem Dress Co.,& Susan Evans, Inc.
Box 16 Folder 1
NLRB
1960
Scope and Contents
Decisions involving Penna. shops.
Box 16 Folder 2
NLRB
1951
Box 16 Folder 3
Negotiations
1972-1974
Box 16 Folder 4
Negotiations
1973
Scope and Contents
February 1973.
Box 16 Folder 5
Negotiations
1972-1973
Scope and Contents
Incl. basic facts of proposed agreement.
Box 16 Folder 6
Negotiations
1972-1973
Scope and Contents
I.c.w. N.Y. State Mediation Board.
Box 16 Folder 7
Negotiations
1970-1972
Scope and Contents
Incl. memo from Stuart Linnick re "Fashion Capital of the World."
Box 16 Folder 8
Negotiations
1970-1972
Scope and Contents
I.c.w. Pay Board (U.S.).
Box 16 Folder 9
Negotiations
1949-1972
Scope and Contents
Incl. arbitrator's award against Eddy Modes, Inc.
Box 16 Folder 10
Negotiations
1969-1971
Scope and Contents
Incl. leaflets of Independent Cutters Club.
Box 16 Folder 11
Negotiations
1970
Scope and Contents
Rank and File leaflets.
Box 17 Folder 1
Negotiations
1969-1970
Scope and Contents
Dec. 1969-Jan. 1970.
Box 17 Folder 2
Negotiations
1969-1970
Box 17 Folder 3
Negotiations
1969-1970
Box 17 Folder 4
Negotiations
1969
Scope and Contents
Incl. leaflets (2) of "independent" members.
Box 17 Folder 5
Negotiations
1967-1969
Box 17 Folder 6
Negotiations
1966-1967
Scope and Contents
Oct. 1966-Nov. 1967. Index & history of 1967 negotiations.
Box 17 Folder 7
Negotiations
1966-1967
Scope and Contents
Dec. 1966-Jan. 1967.
Box 17 Folder 8
Negotiations
1966
Scope and Contents
Incl. Progressive Labor Party leaflet.
Box 17 Folder 9
Negotiations
1966
Box 18 Folder 1
Negotiations
1964-1967
Box 18 Folder 2
Negotiations
1964
Box 18 Folder 3
Negotiations
1964
Box 18 Folder 4
Negotiations
1963-1964
Scope and Contents
Incl. statements by CSZ & Association managers & directors at first industry conference, Dec. 12, 1963.
Box 18 Folder 5
Negotiations
1963-1964
Box 18 Folder 6
Negotiations
1961-1963
Box 19 Folder 1
Negotiations
1961-1963
Box 19 Folder 2
Negotiations
1961-1962
Box 19 Folder 3
Negotiations
1961
Scope and Contents
Feb. 1961.
Box 19 Folder 4
Negotiations
1960-1961
Scope and Contents
Dec. 1960-Nov. 1961. I.c.w. NYC Fire Dept. re Fire Warden Program.
Box 19 Folder 5
Negotiations
1960-1961
Scope and Contents
Nov. 1960-June 1961. Index and history.
Box 19 Folder 6
Negotiations
1960-1961
Scope and Contents
Nov. 1960-Feb. 1961.
Box 19 Folder 7
Negotiations
1960-1961
Scope and Contents
April 1960-Jan. 1961.
Box 19 Folder 8
Negotiations
1960-1961
Scope and Contents
Feb. 1960-Jan. 1961.
Box 19 Folder 9
Negotiations
1950-1959
Box 20 Folder 1
Negotiations
1955-1959
Scope and Contents
Incl. Wilbur Daniels memo re picket line incidents.
Box 20 Folder 2
Negotiations
1958-1959
Scope and Contents
Jan. 1958-Mar. 1959. Incl. notes on conference bet. JH, Emil Schlesinger & Lazare Teper.
Box 20 Folder 3
Negotiations
1957-1958
Scope and Contents
Index and history.
Box 20 Folder 4
Negotiations
1957-1958
Scope and Contents
Aug. 1957-Dec. 1958.
Box 20 Folder 5
Negotiations
1957-1958
Scope and Contents
Oct. 1957-Sept. 1958.
Box 20 Folder 6
Negotiations
1957-1958
Scope and Contents
Sept. 1957-June 1958.
Box 21 Folder 1
Negotiations
1957-1958
Scope and Contents
Mar. 1957-June 1958.
Box 21 Folder 2
Negotiations
1953-1959
Scope and Contents
Incl. report of Special Trial Committee of GEB re Harry Schindler & Edward Spritzer (Sept. 1, 1959); David Dubinsky ltr. reprimanding Max Bluestein (Jan. 13, 1955); JH memo re "General Conditions in Industry, Fall Season 1953."
Box 21 Folder 3
Negotiations
1951-1958
Box 21 Folder 4
Negotiations
1951-1958
Box 21 Folder 5
Negotiations
1957
Box 21 Folder 6
Negotiations
1955-1956
Box 21 Folder 7
Negotiations
1955
Box 21 Folder 8
Negotiations
1955
Box 21 Folder 9
Negotiations
1955
Box 21 Folder 10
Negotiations
1955
Scope and Contents
Incl. Federal Mediation and Conciliation Services' announcement of labor dispute.
Box 21 Folder 11
Negotiations
1955
Box 21 Folder 12
Negotiations
1955
Scope and Contents
Feb. 14, 1955. Dr. Lazare Teper memo.
Box 21 Folder 13
Negotiations
1954-1955
Box 21 Folder 14
Negotiations
1954-1955
Box 21 Folder 15
Negotiations
1954-1955
Box 21 Folder 16
Negotiations
1954-1955
Box 21 Folder 17
Negotiations
1954-1955
Scope and Contents
Incl. "Summary of Inflation Clause" (1944).
Box 21 Folder 18
Negotiations
1954
Box 22 Folder 1
Negotiations
1946-1954
Box 22 Folder 2
Negotiations
1946-1954
Box 22 Folder 3
Negotiations
1950-1951
Scope and Contents
Nov. 1950-Mar. 1951.
Box 22 Folder 4
Negotiations
1950
Scope and Contents
Sept. 1950-Dec. 1950. Incl. memoranda from William Gomberg, Morris Glushien & Dr. Lazare Teper; complaints from Eastern Out-of-Town locals; statistical table re Columbus Day as a holiday; summary," Matters Not Yet Settled."
Box 22 Folder 5
Negotiations
1949-1950
Scope and Contents
Feb. 1949-Dec. 1950.
Box 22 Folder 6
Negotiations
1950
Box 22 Folder 7
Negotiations
1946-1948
Scope and Contents
Incl. general strike flier (Mar. 5, 1947).
Box 22 Folder 8
Negotiations
1947
Scope and Contents
Mar. 1947.
Box 22 Folder 9
Negotiations
1946
Scope and Contents
Dec. 1946. Stenographic record of Dress Industry Conference.
Box 22 Folder 10
Negotiations
1941
Scope and Contents
Announcement of appointment by F.H. LaGuardia (mayor) of Anna Rosenberg as personal observer in negotiations; press release announcing contract calling for "efficient management & industry promotion."
Box 22 Folder 11
Negotiations
1940-1941
Scope and Contents
Oct. 1940-Jan. 1941.
Box 22 Folder 12
Negotiations
1938-1939
Box 23 Folder 1
Negotiations. Agreements
1936
Box 23 Folder 2
Negotiations. Agreements
1946-1947
Box 23 Folder 3
Negotiations. Associations
1963-1965
Scope and Contents
I.c.w. United Popular Dress Mfrs. Assoc. & Popular Priced Dress Contractors Assoc.; leaflets & telegrams re conflict bet. the two Associations.
Box 23 Folder 4
Negotiations. Basic Facts
1953-1963
Box 23 Folder 5
Negotiations. Cost of Living
1974
Scope and Contents
Mar-May 1974.
Box 23 Folder 6
Negotiations. Cost of Living
1942-1943
Scope and Contents
Incl. article, "Observations on the Cost of Living Index of the Bureau of Labor Statistics" by Lazare Teper.
Box 23 Folder 7
Negotiations. Cutting, Non-Union
1958
Box 23 Folder 8
Negotiations. Demands
1957-1958
Box 23 Folder 9
Negotiations. Demands and Proceedings
1943-1944
Scope and Contents
History & record of negotiations, incl. Directory of Representatives to Industrywide Conference.
Box 23 Folder 10
Negotiations. Dress Shipping Clerks Union, Local 60-A
1954-1958
Box 24 Folder 1
Negotiations. Employer Demands
1941
Box 24 Folder 2
Negotiations. Floor Work
1944
Box 24 Folder 3
Negotiations. Health and Vacation
1937-1944
Box 24 Folder 4
Negotiations. Holiday Pay
1973-1975
Box 24 Folder 5
Negotiations. Holiday Pay
1958-1963
Box 24 Folder 6
Negotiations. Impartial Chairman Decisions
1961-1963
Box 24 Folder 7
Negotiations. Independent Jobbers
1958-1959
Scope and Contents
Feb. 1958-Jan. 1959.
Box 24 Folder 8
Negotiations. Industry Conference
1961
Scope and Contents
Jan. 1961.
Box 24 Folder 9
Negotiations. Keyserling Study
1962-1964
Box 24 Folder 11
Negotiations. Pennsylvania
1958
Box 24 Folder 12
Negotiations. Pennsylvania
1956-1958
Scope and Contents
Incl. NLRB hearing & leaflets.
Box 25 Folder 1
Negotiations. Pennsylvania Dress Manufacturers Assoc., Inc.
1950-1951
Scope and Contents
May 1950-Aug. 1951.
Box 25 Folder 2
Negotiations. Promotion
1940-1941
Scope and Contents
Incl. JH speech, "A Program for Reconstructing New York's First Industry" & news release.
Box 25 Folder 3
Negotiations. Schlesinger and Bloom
1951-1958
Scope and Contents
Incl. copy of "Promulgation of the Bd. of Stability and Control."
Box 25 Folder 4
Negotiations. Shop Chairmen's Meeting
1964
Box 25 Folder 5
Negotiations. Wage Increases
1941-1950
Scope and Contents
Incl. record of hearing before War Labor Board.
Box 25 Folder 6
Negotiations. Wage Reopening
1946
Scope and Contents
Chaikin, Sol Greene and David Gingold
Box 26 Folder 1
Northeast Department
1955-1966
Scope and Contents
Incl. copies of proclamation by local mayors in honor of "ILGWU Union Label Day" (1960).
Box 26 Folder 2
Northeast Dept.
1961-1964
Box 26 Folder 3
Northeast Dept.
1957-1960
Box 26 Folder 4
Northeast Dept.
1958-1959
Box 26 Folder 5
Northeast Dept.
1956-1957
Scope and Contents
Incl. minutes of managers' conference; minutes of conference bet. Jt. Bd. & Northeast Dept.; list of N.E. Penna. contractors.
Box 26 Folder 6
Northeast Dept.
1951-1955
Box 26 Folder 7
Northeast Dept.
1944-1950
Scope and Contents
Incl. correspondence. & agreements with Penna. Dress Mfrs. Assoc., Inc.
Box 27 Folder 1
Northeast Dept.
1940-1950
Scope and Contents
Incl. pamphlets of Southern New England District.
Box 27 Folder 2
Northeast Dept., Pennsylvania
1952-1957
Scope and Contents
Incl. leaflet, "It Settles Nothing!" of Penna. Garment Mfrs. Assoc.
Box 27 Folder 3
Northeast Dept., Staff Training Conference
1966
Scope and Contents
Mar. 1966.
Box 27 Folder 4
Northeast Dept., Staff Training Conference
1964
Scope and Contents
Feb. 1964.
Box 27 Folder 5
Office Employees International Union, Local 153
1936-1956
Scope and Contents
Corres. on contract negotiations for employees of Jt. Bd. & agreements.
Box 27 Folder 6
Organization Dept.
1963-1964
Box 27 Folder 7
Organization Dept.
1952
Scope and Contents
Incl. non-union firms in jobbers' drive; Itrs. from organizers.
Box 27 Folder 8
Organization Dept.
1933-1950
Scope and Contents
Incl. Report of Organization Committee, General Dress Strike (1933) & handwritten outline of account of Chicago strike of 1919.
Box 27 Folder 9
Organization Dept.
1948-1949
Scope and Contents
Reports of non-union jobbers' drive; incl. accounts of gangster attacks on pickets & Union officers.
Box 28 Folder 1
Organization for Rehabilitation Through Training (ORT)
1958-1965
Box 28 Folder 2
The Organizer
1933
Scope and Contents
Vol 1. 1, Nos. 1-6.
Box 28 Folder 3
Organizing Dept.
1935-1950
Scope and Contents
Leaflets.
Box 28 Folder 4
Out-of-Town Dress Dept.
1945
Scope and Contents
August 1945. Report.
Box 28 Folder 5
Out-of-Town Dress Dept.
1945-1956
Box 28 Folder 6a
P
1951
Box 28 Folder 6b
Panel of Americans
1953-1958
Box 28 Folder 7
Park-Reservoir Housing Corp
1956-1959
Box 28 Folder 8
Pennsylvania District
1952-1955
Box 29 Folder 1
Personnel
1947
Box 29 Folder 2
Photographs. (n.d.)
Scope and Contents
Incl. photographs of Julius Hochman & GEB.
Box 29 Folder 3
Pins and Needles
1957
Box 29 Folder 4
President's Committee on Government Contracts
1953-1959
Scope and Contents
Incl. recommendations on scope, methods & procedures.
Box 29 Folder 5
Press Releases
1940-1956
Box 29 Folder 6
Price Range Project
1952
Scope and Contents
Jan. 1952-May 1952. Reports & procedures.
Box 29 Folder 7
Price Settlement Dept.
1965
Box 29 Folder 8
Price Settlement Dept.
1955-1956
Scope and Contents
Incl. decision of Impartial Chairman re Jackie Kaye, Inc.
Box 29 Folder 9
Price Settlement Dept.
1955-1956
Box 29 Folder 10
Price Settlement Dept.
1951-1953
Box 29 Folder 11
Price Settlement Dept.
1949-1951
Scope and Contents
Decision by Harry Uviller.
Box 29 Folder 12
Price Settlement Dept.
1947-1949
Box 30 Folder 1
Price Settlement Dept.
1940-1946
Box 30 Folder 2
Price Settlement Dept.
1934
Box 30 Folder 3
Price Settlement Dept. Agreements
1923-1946
Scope and Contents
Hearings & decisions re week work and piece work.
Box 30 Folder 4
Price Settlement Dept.
1950-1951
Scope and Contents
1951 Negotiations. Dec. 1950. Section work, reports & summaries.
Box 30 Folder 5a
R
1962-1966
Scope and Contents
Incl. ltr. from Eleanor Roosevelt.
Box 30 Folder 5b
Reports
1950-1957
Scope and Contents
Incl. report to conventions.
Box 30 Folder 6
Research and Statistical Dept.
1936-1937
Scope and Contents
Weekly summaries of conditions in the dress industry.
Box 30 Folder 7
Research and Statistical Dept.
1933-1936
Scope and Contents
Incl. Standard of Living Study and statistical analysis of garment industry of Metropolitan area.
Box 30 Folder 8
Retirement Fund
1964-1973
Scope and Contents
Leaflets, incl. leaflets from Local 1199, Drug and Hospital Union, RWDSU.
Box 31 Folder 1a
Retirement Fund [folder 1 of 2]
1960-1966
Scope and Contents
Ltrs. (2) from Jacob Javits (senator); memo from Emil Schlesinger re failure of firms to pay contributions to Fund; merger of fund into ILGWU National Retirement Fund; Rules & Regulations of Fund & proposed amendments; statistical reports.
Box 31 Folder 1b
Retirement Fund [folder 1 of 2]
1960-1966
Scope and Contents
Ltrs. (2) from Jacob Javits (senator); memo from Emil Schlesinger re failure of firms to pay contributions to Fund; merger of fund into ILGWU National Retirement Fund; Rules & Regulations of Fund & proposed amendments; statistical reports.
Box 31 Folder 2
Retirement Fund
1956-1959
Scope and Contents
Incl. correspondence. re individual retirement cases.
Box 31 Folder 3
Retirement Fund
1944-1960
Scope and Contents
Rules & Regulations.
Box 31 Folder 4
Retirement Fund
1959
Scope and Contents
Report on registration for pension benefits & report on retirement applications.
Box 31 Folder 5
Retirement Fund
1949-1955
Scope and Contents
Incl. retirement plan for officers of N.Y.C. Jt. Bd. & affiliated locals, minutes of Health & Welfare Council & Retirement Council.
Box 31 Folder 6
Retirement Fund
1948
Scope and Contents
Memorandum re Cloak Retirement Fund rules & cost of benefits; statistical report on members' ages.
Box 32 Folder 1
Retirement Fund, Reciprocity
1953-1956
Scope and Contents
Incl. minutes of Health, Welfare & Death Benefit Funds Committee and minutes of local union mgrs. re Reciprocity Retirement Plan.
Box 32 Folder 2
Retirement Fund for Officers
1945-1972
Scope and Contents
I.c.w. Louis Rolnick; "Report of Committee on Retirement Fund for Officers."
Box 32 Folder 3
S
1958
Scope and Contents
Incl. ltrs. from Sumner Slichter & B. M. Selekman.
Box 32 Folder 4
Salesmen, Wholesale Dress
1960
Scope and Contents
June 1960. Outline of conditions re organization of salesmen.
Box 32 Folder 5
Schlesinger, Emil
1952-1955
Scope and Contents
Incl. copy of memo re general strike referendum; proposed revision in price settlements & in Health & Welfare & Retirement Funds; ltr. re impact of Taft-Hartley Act upon Health & Welfare Fund.
Box 32 Folder 6
Schlesinger, Emil and Abraham
1940-1950
Scope and Contents
Incl. "Collective Bargaining" by E. Schlesinger & Louis Nizer, April 16, 1945.
Box 32 Folder 7
Schlesinger, Emil and Abraham. (n.d.)
Scope and Contents
Memorandum, "Breach of Contract - Excuse for Non-Performance."
Box 32 Folder 8
Schlesinger and Bloom
1955-1962
Scope and Contents
Incl. legal decisions and correspondence. w. Sol C. Chaikin.
Box 32 Folder 9
Section Work
1955
Scope and Contents
Incl. correspondence., conference reports & memoranda; Know Your Price Settlements (handbook); & statistical tables.
Box 32 Folder 10
Section Work
1948-1951
Scope and Contents
Data on price settlement & section work.
Box 32 Folder 11
Section Work
1949
Scope and Contents
Memoranda, "Basic Principles for the Proper Operation of a Section Work Shop," "Summary of Price Settlement Systems in Various Cities."
Box 32 Folder 12
Section Piece Work
1951
Scope and Contents
Text of brochure, "Section Piece Work."
Box 32 Folder 13
Section Piece Work
1934-1938
Scope and Contents
Memo of instructions on use of time unit system of piece rate settlement; manual, "Schedule of Piece Work Prices for Cotton Dresses. "
Box 33 Folder 1a
Severance Benefits Fund [folder 1 of 2]
1961-1966
Scope and Contents
Annual reports & financial statements.
Box 33 Folder 1b
Severance Benefits Fund [folder 2 of 2]
1961-1966
Scope and Contents
Annual reports & financial statements.
Box 33 Folder 2
Shop Chairmen
1940-1950
Scope and Contents
Proceedings of Dress Jt. Bd. meeting & JH speech at conference.
Box 33 Folder 3
Shop Chairmen. (n.d.)
Scope and Contents
Leaflets re strike calls & meetings, incl. Fur Workers Reorganization Committee.
Box 34 Folder 1
60th Birthday Celebration, Julius Hochman
1952
Scope and Contents
Incl. congratulatory ltrs. & telegrams;
Box 34 Folder 2
Socialist Party
1969-1971
Scope and Contents
Corres. re contributions to Young People's Socialist League.
Box 34 Folder 3
Socialist Party, Hillquit Award
1971
Scope and Contents
Jan. 30, 1971. Corres. re dinner in honor of Charles Zimmerman; incl. text of his acceptance speech.
Box 34 Folder 4
Socialist Party-Democratic Socialist Federation, U.S.A.
1971-1972
Scope and Contents
I.c.w. Socialist Party U.S.A. & New America.
Box 34 Folder 5
Speeches [folder 1 of 2]
1938-1964
Scope and Contents
CSZ speeches.
Box 34 Folder 6
Speeches [folder 2 of 2]
1938-1964
Scope and Contents
CSZ speeches.
Box 34 Folder 7
Speeches
1957-1958
Scope and Contents
Incl. speeches & outlines by JH & Jack Spitzer.
Box 34 Folder 8
Speeches
1942-1955
Scope and Contents
Speeches & outlines.
Box 34 Folder 9
Speeches
1948
Scope and Contents
Radio broadcast, "This is New York," over CBS, Oct. 18, 1948; incl. JH's notes.
Box 34 Folder 10
Speeches
1941
Scope and Contents
Incl. speech on Sidney Hillman.
Box 34 Folder 11
Speeches
1936-1952
Scope and Contents
Background material, incl. anecdotes.
Box 34 Folder 12
Staff Meetings
1949-1954
Scope and Contents
Minutes.
Box 34 Folder 13
Strike Relief Fund
1939
Scope and Contents
Incl. verbatim interviews with ten members re discrepancies in payments of strike fund benefits in Williamsburg office.
Box 34 Folder 14
Taft-Hartley Law
1947-1954
Scope and Contents
Incl. pamphlet. Taft-Hartley Act in Action by Jack Barbash; "Memorandum on Certain Phases of the Taft-Hartley Law" by Emil Schlesinger; announcement of study of employer-employee relations in garment industry by Jt. Comm. on Labor-Management Relations.
Box 34 Folder 15
Technical and Control Dept.
1959-1962
Scope and Contents
Incl. memoranda & speech, "Low Wages in New York City" by Mitchell Lokiec.
Box 34 Folder 16
Dress Strike
1958
Scope and Contents
articles and clippings
Box 35 Folder 1
Textile, Garment and Leather Workers Federation, Int'l
1964-1972
Scope and Contents
Textile Workers Asian Regional Organization I.c.w. John E. Newton (president) & J. Greenhalgh (general secretary); resignation of CSZ as member of executive committee.
Box 35 Folder 2
Training Institute, ILGWU
1952
Scope and Contents
Incl. outlines of graduation exercise speeches (one undated); bio. material on Martin Miller.
Box 35 Folder 3
Trips Abroad
1948-1967
Scope and Contents
Incl. correspondence., reports (some in Yiddish), & article for Forward.
Box 35 Folder 4
Trucking
1939-1949
Scope and Contents
Incl. lists of trucking firms; press release of background material on "trucking evils;" leaflets.
Box 35 Folder 5a
U
1967-1968
Box 35 Folder 5b
Union Health Center
1945-1972
Box 36 Folder 1
Union Health Center
1953-1956
Scope and Contents
I.c.w. Leo Price, M.D.; booklets, L. A. Health Center.
Box 36 Folder 2
Union Health Center, NYC
1952
Scope and Contents
Report to Health Committee by Dr. Henry B. Makover.
Box 36 Folder 3a
Union Label
1962
Scope and Contents
"The Keys to Selling the Union Label to the American," survey by Louis Harris & Associates; script for Union Label film.
Box 36 Folder 3b
Union Label
1958-1959
Scope and Contents
July 1958-Aug. 1959. Summaries of conferences bet. Union officials, advertising agencies & JH; draft of Union Label program.
Box 36 Folder 3c
Unions (non-ILGWU)
1946-1955
Scope and Contents
I.c.w. AFL.
Box 36 Folder 3d
Unionism and Democracy. (n.d.)
Scope and Contents
Course outline (no author).
Box 36 Folder 3e
Vacation Benefits
1947-1956
Box 36 Folder 3f
Vacation and Health Benefits
1942-1950
Box 37 Folder 1
W
1965
Box 37 Folder 2
Wage Increase, Demand for
1953
Scope and Contents
Incl. correspondence. on negotiations, outline of presentation by JH, news releases & copies of agreement with Affiliated Dress Mfrs., Inc. & United Better Dress Mfrs. Assoc., Inc.
Box 37 Folder 3
Wages, Arbitration on
1950
Scope and Contents
Incl. correspondence. & outline of presentation of Union demand for wage increase.
Box 37 Folder 4
Week Work [folder 1 of 4]
1962
Scope and Contents
Questionnaires listing week-workers & base salaries by shop.
Box 37 Folder 5
Week Work [folder 2 of 4]
1962
Scope and Contents
Questionnaires listing week-workers & base salaries by shop.
Box 37 Folder 6a
Week Work [folder 3 of 4]
1962
Scope and Contents
Questionnaires listing week-workers & base salaries by shop.
Box 37 Folder 6b
Week Work [folder 4 of 4]
1962
Scope and Contents
Questionnaires listing week-workers & base salaries by shop.
Box 37 Folder 7a
White House Conference, "To Fulfill These Rights."
1966
Scope and Contents
Incl. ltrs. from A. Philip Randolph re Freedom Budget; copy of Speeches from the Conference.
Box 37 Folder 7b
Why This Strike.
1947
Scope and Contents
Statistical tables, background material & notes for speech by JH.
Box 37 Folder 8
XYZ
1962-1968
Scope and Contents
I.c.w. YIVO Institute for Jewish Research.