ILGWU. Local 155 records, 1930-1995
Collection Number: 5780/054
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
ILGWU. Local 155 records, 1930-1995
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/054
Abstract:
The Local 155 records consist primarily of the correspondence of Louis Nelson, manager
of Local 15. The activities of the local are documented through articles, speeches,
and other materials from the depression years through the late 1960s. Also included
are minutes of Local 155's Executive Board between 1979 and 1995, issues of the local's
publication, Knitgood Workers' Voice, from 1937 to 1995, files on Joe Lombardo and
the Local 155's Health and Welfare Fund.
Creator:
Local 155
International Ladies' Garment Workers' Union
Quanitities:
12 cubic feet
Language:
Collection material in English
Founded in 1900 by local union delegates representing about 2,000 members in cities
in the northeastern United States, the ILGWU grew in geographical scope, membership
size, political influence to become one of the most powerful forces in American organized
labor by mid-century. Representing workers in the women's garment industry, the ILGWU
worked to improve working and living conditions of its members through collective
bargaining agreements, training programs, health care facilities, cooperative housing,
educational opportunities, and other efforts. In 1995, the ILGWU merged with the Amalgamated
Clothing and Textile Workers Union (ACTWU) to form the Union of Needletrades, Industrial
and Textile Employees (UNITE).
Local 155, International Ladies' Garment Workers' Union (ILGWU), also known as the
Knitgoods Workers' Union, was chartered in 1933 and based in New York City.
The Local 155 records consist primarily of the correspondence of Louis Nelson, manager
of Local 155 during the period. There are also articles, speeches, and other materials,
as well as a small amount of Nelson's personal correspondence.
The correspondence arranged alphabetically by subject and the material documents
the activities and concerns of the Local's leadership from the depression years through
the late 1960s. In addition to routine Local administrative matters, the materials
cover a wide variety of topics, including anti-Semitism, civil rights issues, health
and retirement benefits, the women's clothing industry, New York City elections, political
activities of the Local, relations with other unions, forced labor in the Soviet Union,
the Spanish Civil War, strikes, and union elections.
Individual correspondents represented in the collection include Angela Balabanoff,
Fred Beal, B.J. Bialostotzky, David Dubinsky, Melech Epstein, Fiorello LaGuardia,
Elias Lieberman, Jay Lovestone, Norman Thomas, and Carlo Tresca. Organizations include
the AFL-CIO, the American Labor Party, the Italian-American Labor Council, the Jewish
Labor Committee, the Liberal Party of New York, the National Urban League, the Socialist
Party, the Union for Democratic Socialism, the United Textile Workers Union of America,
and Workmen's Circle.
Subjects that are well documented include elections. The union and local actively
supported the Liberal Party. But of interest are the files regarding elections within
the local. There were various factions vying for leadership positions in the local,
including the Rank and File candidates who were running against the incumbent Progressive
Group and manager Louis Nelson.
The collection also offers a look at the knitgood industry, through reports by manager
Nelson to the General Executive Board (GEB). Additionally, the industry can be studied
through the companies, manufacturer associations such as the United Knitwear Manufacturers
League and the Knitted Outerwear Manufacturers Association, as well as industry publications
"United Knitwear Reporter" and "Associated Knitwear Contractors News."
Another component of the collection are the minutes of the Executive Board for the
Knitgoods Workers' Union Local 155. There are also minutes for various committees
of the local including the Finance, Board of Trustees for the Retirement Board, Education,
Appeals and Grievance Committees. Additionally, there are volumes from the Local 155
publication "Knitgoods Workers Voice" and various publications regarding wages, hours,
hearings and recommendations regarding the knitwear industry. At the end of the collection
appear reports and transcripts of the proceedings before the National Labor Relations
Board in the case of Amberton Knitting Mills and Local 155.
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
ILGWU. Local 155 records #5780/054. Kheel Center for Labor-Management Documentation
and Archives, Cornell University Library.
Related Collections: 5780: ILGWU records 5780/129: ILGWU. Local 155 records
Names:
Balabanoff, Angelica, 1878-1965.
Beal, Fred Erwin, 1896-1954.
Bialostotzky, B. J.(Benjamin Jacob), 1892-1962.
Dubinsky, David, 1892-1982.
Epstein, Melech.
La Guardia, Fiorello H.(Fiorello Henry), 1882-1947.
Lieberman, Elias, b. 1888-
Nelson, Louis.
Thomas, Norman, 1884-1968.
Tresca, Carlo, 1879-1943.
AFL-CIO
American Labor Party
International Ladies' Garment Workers' Union. Local 155 (New York, N.Y.)
Italian-American Labor Council
Jewish Labor Committee (U.S.)
Liberal Party of New York State
National Urban League
Socialist Party (U.S.)
Union for Democratic Socialism
United Textile Workers of America
Workmen's Circle/Arbeter Ring
Places:
New York (N.Y.) -- Politics and government -- 20th century
Spain -- History -- Civil War, 1936-1939
Subjects:
Antisemitism -- United States
Civil rights -- United States
Clothing workers -- Labor unions -- New York (State) -- New York
Elections--New York (State)--New York.
Forced labor -- Soviet Union
Health insurance -- New York (State) -- New York
Labor unions -- Officials and employees
Labor unions -- Political activities
Labor union locals
Pension trusts -- New York (State) -- New York
Strikes and lockouts -- New York (State) -- New York
Women's clothing industry -- New York (State) -- New York
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
American Federation of Labor and Congress of Industrial Organizations
|
1936-1940 |
Scope and Contents
Controversy.
|
|||
Box 1 | Folder 2 |
American Jewish League Against Communism, Inc.
|
1948-1954 |
Box 1 | Folder 3 |
American Labor Party
|
1936-1944 |
Box 1 | Folder 4 |
American Labor for Peace and Democracy, and American Peace Mobilization
|
1938-1941 |
Box 1 | Folder 5 |
American Youth Congress
|
1940 |
Box 1 | Folder 6 |
Anti-Semitism
|
1940-1949 |
Box 1 | Folder 7 |
Arbitration Proceedings
|
1946 |
Scope and Contents
Between Industrial Council of Cloak, Suit and Shirt Manufacturers, Inc., et. al. and
Joint Boar of Cloak, Suit, Skirt and Reefer Makers Union.
|
|||
Box 1 | Folder 8 |
Arrests For Striking
|
1937-1938 |
Box 1 | Folder 9 |
Articles, Speeches, Statements
|
1930-1959 |
Scope and Contents
Louis Nelson and others on Union and non-Union matters.
|
|||
Box 1 | Folder 10 |
B
|
1939-1965 |
Box 1 | Folder 11 |
Balabanoff, Angelica
|
1939-1945 |
Box 1 | Folder 12 |
Beal, Fred E.
|
1940-1954 |
Box 1 | Folder 13 |
Bialostotzky, B.J.
|
1954-1956 |
Box 1 | Folder 14 |
Brooklyn Association for Rehabilitation of Offenders, Inc. (B.A.R.D.)
|
1954-1956 |
Box 1 | Folder 15 |
Bund
|
1942-1956 |
Scope and Contents
Incl. American Representation of the General Jewish Workers Union of Poland; Coordinating
Committees of the Bund, and Affiliated Jewish Socialist Organizations in various countries
|
|||
Box 1 | Folder 16 |
Business Agents
|
1944-1948 |
Box 2 | Folder 1 |
C
|
1940-1956 |
Box 2 | Folder 2 |
Cleveland Strike
|
1937 |
Scope and Contents
Incl. letters from Emile DeLeo (organizer) on strikes in knitgoods mills and AFL and
CIO involvement.
|
|||
Box 2 | Folder 3 |
Communist Party
|
1935-1949 |
Box 2 | Folder 4 |
Communist Party
|
1939-1954 |
Scope and Contents
Morning Freiheit.
|
|||
Box 2 | Folder 5 |
Congratulatory Messages
|
1952 |
Scope and Contents
April 1952. Re Louis Nelson's election as V.P. of the Union.
|
|||
Box 2 | Folder 6 |
Contributions
|
1936-1943 |
Scope and Contents
Incl. relief during war period.
|
|||
Box 2 | Folder 7 |
Contributions
|
1964-1970 |
Box 2 | Folder 8 |
Conventions, Union
|
1934-1940 |
Scope and Contents
Incl. Local resolutions.
|
|||
Box 2 | Folder 10 |
Credit Union
|
1944-1955 |
Scope and Contents
Knitgoods Workers.
|
|||
Box 2 | Folder 11 |
D
|
1940-1954 |
Box 2 | Folder 12 |
Day Strike
|
1941 |
Box 2 | Folder 13 |
Deborah Tuberculosis Sanatarium and Hospital
|
1950-1956 |
Box 2 | Folder 14 |
DeLeo, Emile J.
|
1939-1952 |
Box 2 | Folder 15 |
Dubinsky, David
|
1942-1955 |
Box 3 | Folder 1 |
E
|
1941-1956 |
Box 3 | Folder 2 |
Education Committee of G.E.B.
|
1940-1955 |
Scope and Contents
Incl. ILGWU Training Institute.
|
|||
Box 3 | Folder 3 |
Elections, Liberal Party
|
1965 |
Scope and Contents
Endorsement of John V. Lindsay for Mayor of New York City.
|
|||
Box 3 | Folder 4 |
Elections, Liberal Party
|
1966 |
Box 3 | Folder 5 |
Elections, Progressive Group 1935.
|
|
Box 3 | Folder 6 |
Elections, Rank and File Group
|
1935 |
Box 3 | Folder 7 |
Elections, Progressive Group
|
1937 |
Box 3 | Folder 8 |
Elections, Rank and File Group
|
1937 |
Box 3 | Folder 9 |
Elections, Nominations of Candidates
|
1939 |
Box 3 | Folder 10 |
Elections, Progressive Group
|
1939 |
Box 3 | Folder 11 |
Elections, Progressive Group
|
1939 |
Box 3 | Folder 12 |
Elections, Rank and File Group
|
1939 |
Box 4 | Folder 1 |
Elections, Progressive Group
|
1940 |
Box 4 | Folder 2 |
Elections, Progressive Group
|
1940 |
Box 4 | Folder 3 |
Elections, Progressive Group
|
1942 |
Box 4 | Folder 4 |
Elections, Rank and File Group
|
1942 |
Box 4 | Folder 5 |
Elections, Progressive Group
|
1944 |
Box 4 | Folder 6 |
Elections' Rank and File Group
|
1944 |
Box 4 | Folder 7 |
Elections, Progressive and Rank & File Groups.
|
1940 |
Box 4 | Folder 8 |
Elections, Progressive Slate, and Rank & File Group
|
1950-1953 |
Box 4 | Folder 9 |
Elections, Progressive Slate and Rank & File Group
|
1956 |
Box 4 | Folder 10 |
Elections, Progressive Slate and Rank & File Group
|
1959 |
Box 4 | Folder 11 |
Elections, Progressive Slate and Rank & File Group
|
1962-1965 |
Box 5 | Folder 1 |
Epstein, Melech
|
1941-1951 |
Box 5 | Folder 2 |
Erlich, Henryk, and Victor Alter
|
1942-1943 |
Box 5 | Folder 3 |
F
|
1940-1955 |
Box 5 | Folder 4 |
Firms
|
1946-1947 |
Box 5 | Folder 5 |
France
|
1940-1949 |
Box 5 | Folder 6 |
Free Jewish Club, New York
|
1940-1959 |
Box 5 | Folder 7 |
Free Trade Union Committee
|
1948-1955 |
Box 5 | Folder 8 |
Freeland League
|
1946-1957 |
Scope and Contents
Incl. I.N. Sternberg letters.
|
|||
Box 5 | Folder 9 |
G
|
1939-1955 |
Box 5 | Folder 10 |
Gantner and Mattern Strike, San Francisco
|
1940 |
Box 5 | Folder 11 |
General Executive Board
|
1952 |
Scope and Contents
Incl. local report.
|
|||
Box 5 | Folder 12 |
Germany
|
1935-1946 |
Box 5 | Folder 13 |
Goldberg, Harry and Rose
|
1950-1954 |
Box 5 | Folder 14 |
H
|
1940-1954 |
Box 5 | Folder 15 |
Health, Welfare and Retirement
|
1939-1955 |
Box 6 | Folder 1 |
Heller, Philip A. (and Evelyn)
|
1942-1951 |
Scope and Contents
1942-July 1951. Letters & reports from Heller, (Labor Informatio Officer) Economic
Cooperation Administration (EC in Austria & Germany.
|
|||
Box 6 | Folder 2 |
Heller, Philip A. (and Evelyn)
|
1951-1954 |
Scope and Contents
October 1951-1954.
|
|||
Box 6 | Folder 3 |
Hornlek, Louis, and Co., N.Y.C.
|
1940-1947 |
Box 6 | Folder 4 |
I
|
1949-1950 |
Box 6 | Folder 5 |
Il Martello
|
1943 |
Box 6 | Folder 6 |
Il Progresso Italo-American
|
1943 |
Scope and Contents
April 8, 1943.
|
|||
Box 6 | Folder 7 |
International Indemnity Committee
|
1946-1950 |
Scope and Contents
Incl. letters from Philip Heller; reports on Spanish situation.
|
|||
Box 6 | Folder 8 |
Israel
|
1952-1955 |
Box 6 | Folder 9 |
Italian-American Labor Council
|
1943-1952 |
Box 6 | Folder 10 |
Italy
|
1940-1950 |
Box 6 | Folder 11 |
J
|
1940-1954 |
Box 6 | Folder 12 |
Jewish Labor Committee
|
1942-1943 |
Box 6 | Folder 13 |
Jewish Labor Committee
|
1944-1946 |
Box 6 | Folder 14 |
Jewish Labor Committee
|
1947-1956 |
Scope and Contents
Incl. correspondence w. Jacob Pat & David Dubinsky re Nelson's resignation from
JLC (Nov. 1947), and articles.
|
|||
Box 7 | Folder 1 |
Jewish Newsletter
|
1949-1956 |
Box 7 | Folder 2 |
Jurisdictional Disputes
|
1939-1943 |
Box 7 | Folder 3 |
K
|
1936-1956 |
Box 7 | Folder 4 |
Kampelman, Max
|
1942-1956 |
Box 7 | Folder 5a |
Knitgoods Industry [folder 1 of 2]
|
1937-1955 |
Scope and Contents
Miscellaneous.
|
|||
Box 7 | Folder 5b |
Knitgoods Industry [folder 2 of 2]
|
1937-1955 |
Scope and Contents
Miscellaneous.
|
|||
Box 7 | Folder 6 |
Knitgoods Unions.
|
|
Scope and Contents
Incl. Knitgoods Workers Industrial Union of the Needle Trades Workers Industrial Union.
|
|||
Box 7 | Folder 7 |
Knitted Outerwear Times
|
1936 |
Scope and Contents
Published by National Knitted Outerwear Association.
|
|||
Box 7 | Folder 8 |
Knitwear Manufacturers League, Inc., United
|
1937-1955 |
Scope and Contents
Correspondence.
|
|||
Box 7 | Folder 9a |
Knitwear Manufacturers League, Inc. United [folder 1 of 2]
|
1940-1943 |
Scope and Contents
1940-Feb. 1943. Publication, United Knitwear Reporter.
|
|||
Box 7 | Folder 9b |
Knitwear Manufacturers League, Inc. United [folder 2 of 2]
|
1940-1943 |
Scope and Contents
1940-Feb. 1943. Publication, United Knitwear Reporter.
|
|||
Box 7 | Folder 10 |
Knitwear News, Associated
|
1940-1941 |
Scope and Contents
Published by the Associated Knitwear Contractors Inc.
|
|||
Box 8 | Folder 1 |
L
|
1941-1955 |
Box 8 | Folder 2 |
Labor Department, U.S.
|
1941 |
Box 8 | Folder 3 |
LaGuardia, Fiorello
|
1942-1943 |
Box 8 | Folder 4 |
League for Industrial Democracy
|
1941-1954 |
Box 8 | Folder 5 |
Legislation, Labor
|
1936-1938 |
Box 8 | Folder 6 |
Liberal Party
|
1944-1954 |
Box 8 | Folder 7 |
Lieberman, Elias
|
1940-1956 |
Box 8 | Folder 8 |
Locals, (Misc.)
|
1942-1956 |
Box 8 | Folder 9 |
Local 22
|
1939-1955 |
Box 8 | Folder 10 |
Local 89
|
1947-1956 |
Box 8 | Folder 11 |
Lovestone, Jay
|
1938-1949 |
Box 8 | Folder 12 |
M
|
1940-1955 |
Box 8 | Folder 13 |
May Day
|
1937-1952 |
Box 8 | Folder 14 |
N
|
1940-1956 |
Box 8 | Folder 15 |
National Urban League
|
1941-1947 |
Scope and Contents
Incl. corres. w. A. Philip Randolph & Frank B. Crosswaith; draft article by L.
Nelson.
|
|||
Box 8 | Folder 16 |
Needle Trades Progressive Group
|
1935 |
Scope and Contents
Council Meetings.
|
|||
Box 8 | Folder 17 |
Negotiations
|
1938-1956 |
Box 8 | Folder 18 |
Nelson Family
|
1940-1950 |
Box 8 | Folder 19 |
New York Joint Board of Cloak, Suit, Skirt-and Reefer Makers' Union
|
1939-1955 |
Box 8 | Folder 20 |
New York Dress Joint Board
|
1944-1952 |
Box 8 | Folder 21 |
Nold, John E.
|
1945-1954 |
Scope and Contents
Corres. re his case (clemency for murder).
|
|||
Box 8 | Folder 22 |
O
|
1941-1949 |
Box 8 | Folder 23 |
Office and Professional Workers of America, United
|
1930-1939 |
Box 8 | Folder 24 |
Ohio-Kentucky Region
|
1955 |
Scope and Contents
Corres. w. Nicholas Kirtzman.
|
|||
Box 9 | Folder 1 |
P
|
1939-1952 |
Box 9 | Folder 2 |
Personnel
|
1933-1941 |
Box 9 | Folder 3 |
R
|
1940-1966 |
Box 9 | Folder 4 |
Racism
|
1943-1947 |
Box 9 | Folder 5 |
Refugees, Anti-Fascist
|
1939-1942 |
Box 9 | Folder 6 |
Resolution from workers in knitting mills in support of Local 155 and against the
United Textile Workers Union
|
1933 |
Box 9 | Folder 7 |
Russia
|
1941-1949 |
Scope and Contents
Incl. material on labor camps.
|
|||
Box 9 | Folder 8 |
S
|
1940-1956 |
Box 9 | Folder 9 |
Socialist Party, U.S.A.
|
1943-1950 |
Box 9 | Folder 10 |
Soderberg, Jack
|
1941-1942 |
Box 9 | Folder 11 |
Spanish Civil War
|
1938-1953 |
Box 9 | Folder 12 |
Strikes
|
1936-1940 |
Scope and Contents
Knitgoods industry.
|
|||
Box 9 | Folder 13 |
T
|
1942-1956 |
Box 9 | Folder 14 |
Taksen, Jack
|
1940-1956 |
Box 9 | Folder 15 |
Textile Workers Union of America, United
|
1933-1945 |
Box 10 | Folder 1 |
Thomas, Norman
|
1941-1954 |
Scope and Contents
Incl. corres. re Carlo Tresca murder & Memorial.
|
|||
Box 10 | Folder 2 |
Tresca, Carlo (and Margaret De Silver)
|
1940-1948 |
Scope and Contents
Incl. corres. re Carlo Tresca Memorial Fund.
|
|||
Box 10 | Folder 3 |
U
|
1944-1956 |
Box 10 | Folder 4 |
Union for Democratic Socialism
|
1953-1955 |
Scope and Contents
Incl. James T. Farrell letter to Norman Thomas outlining a general political program
(n.d.).
|
|||
Box 10 | Folder 5 |
Unions
|
1940-1949 |
Scope and Contents
Printed material.
|
|||
Box 10 | Folder 6 |
Unity House
|
1941-1954 |
Box 10 | Folder 7 |
V
|
1943-1948 |
Box 10 | Folder 8 |
W
|
1940-1956 |
Box 10 | Folder 9 |
Wallerstein, Jacob
|
1939-1956 |
Scope and Contents
And his poems.
|
|||
Box 10 | Folder 10 |
Workmen's Circle
|
1942-1954 |
Scope and Contents
Knitgood Workers branch.
|
|||
Box 10 | Folder 11 |
World War II
|
1937-1940 |
Scope and Contents
Incl. statements from Keep America Out of War Congress & Other anti-war groups.
|
|||
Box 10 | Folder 12 |
World War II
|
1948-1949 |
Scope and Contents
Displaced Persons.
|
|||
Box 10 | Folder 13 |
World War II
|
1940-1945 |
Scope and Contents
Government & labor.
|
|||
Box 10 | Folder 14 |
World War II
|
1941-1943 |
Scope and Contents
Russian War Relief.
|
|||
Box 10 | Folder 15 |
X, Y, Z
|
1940-1953 |
Box 10 | Folder 16 |
Yiddish Scientific Institute (YIVO)
|
1940-1954 |
Box 10 | Folder 17 |
Zionism
|
1947-1949 |
Box 11 | Folder 1 |
Minutes. Executive Board. Knitgoods Workers Union. Local 155
|
1933-1934 |
Scope and Contents
October 12, 1933 - June 1934
|
|||
Box 11 | Folder 2 |
Minutes. Executive Board. Knitgoods Workers Union. Local 1793
|
1933-1934 |
Scope and Contents
September 1933 - June 1934
|
|||
Box 11 | Folder 3 |
Minutes. Executive Board. Knitgood Workers Union. Local 155
|
1934-1937 |
Scope and Contents
October 1934 - December 1937
|
|||
Box 11 | Folder 4 |
Minutes. Executive Board. Knitgood Workers Union. Local 155
|
1934-1937 |
Scope and Contents
October 1934 - September 1937
|
|||
Box 11 | Folder 5 |
Minutes. Joint Council. Knitgood Workers Union. Local 155
|
1934-1937 |
Scope and Contents
September 1934 - October 1937
|
|||
Box 11 | Folder 6 |
Minutes. Executive Board. Local 155
|
1938-1939 |
Scope and Contents
January 1938 - December 1939
|
|||
Box 11 | Folder 7 |
Minutes. Executive Board. Local 155
|
1940-1941 |
Scope and Contents
January 1940 - December 1941
|
|||
Box 11 | Folder 8 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1941-1942 |
Scope and Contents
January 1941 - December 1942
|
|||
Box 11 | Folder 9 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1943 |
Scope and Contents
January 1943 - December 1943
|
|||
Box 11 | Folder 10 |
Minutes. Executive Board. Knitgood Workers Union. Local 155
|
1944 |
Scope and Contents
January 1944 - December 1944
|
|||
Box 11 | Folder 11 |
Minutes. Executive Board Membership Meeting. Local 155
|
1944 |
Scope and Contents
January 1944 - December 1944
|
|||
Box 11 | Folder 12 |
Minutes. Executive Board Membership Meeting. Local 155
|
1945 |
Scope and Contents
January 1945 - December 1945
|
|||
Box 11 | Folder 13 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1946 |
Scope and Contents
January 1946 - December 1946
|
|||
Box 11 | Folder 14 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1947 |
Scope and Contents
January 1947 - December 1947
|
|||
Box 11 | Folder 15 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1948 |
Scope and Contents
January 1948 - December 1948
|
|||
Box 12 | Folder 1 |
Minutes. Executive Board Membership Meetings. Knitgood Workers Union. Local 155
|
1949 |
Scope and Contents
January 1949 - December 1949
|
|||
Box 12 | Folder 2 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1950 |
Scope and Contents
January 1950 - December 1950
|
|||
Box 12 | Folder 3 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1951 |
Scope and Contents
January 1951 - December 1951
|
|||
Box 12 | Folder 4 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1952 |
Scope and Contents
January 1952 - December 1952
|
|||
Box 12 | Folder 5 |
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
|
1953 |
Scope and Contents
January 1953 - December 1953
|
|||
Box 12 | Folder 6 |
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
|
1954 |
Scope and Contents
January 1954 - December 1954
|
|||
Box 12 | Folder 7 |
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
|
1955 |
Scope and Contents
January 1955 - December 1955
|
|||
Box 12 | Folder 8 |
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
|
1956 |
Scope and Contents
January 1956 - December 1956
|
|||
Box 12 | Folder 9 |
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
|
1957-1958 |
Scope and Contents
January 1957 - December 1958
|
|||
Box 12 | Folder 10 |
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
|
1959 |
Scope and Contents
January 1959 - December 1959
|
|||
Box 12 | Folder 11 |
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
|
1960 |
Scope and Contents
January 1960 - December 1960
|
|||
Box 13 | Folder 1 |
Minutes. Finance Committee. Knitgoods Workers Union. Local 155
|
1934-1942 |
Scope and Contents
October 1934 - December 1942
|
|||
Box 13 | Folder 2 |
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume I. (1
of 2)
|
1949-1957 |
Scope and Contents
June 7, 1949 - September 13, 1957
|
|||
Box 13 | Folder 3 |
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume I. (2
of 2)
|
1949-1957 |
Scope and Contents
June 7, 1949 - September 13, 1957
|
|||
Box 13 | Folder 4 |
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume II.
(1 of 2)
|
1958-1969 |
Scope and Contents
February 27, 1958 - May 27, 1969
|
|||
Box 13 | Folder 5 |
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume II.
(2 of 2)
|
1958-1969 |
Scope and Contents
February 27, 1958 - May 27, 1969
|
|||
Box 13 | Folder 6 |
Minutes. Finance Committee. Knitgoods Workers Union. Local 155
|
1946-1952 |
Scope and Contents
June 1946 - December 1952
|
|||
Box 13 | Folder 7 |
Minutes. Appeals Committee and Grievance Board. Knitgoods Workers Union. Local 155
|
1946-1952 |
Scope and Contents
Appeals Committee, August 1946 - December 1947. Grievance Board, January 1958 - December
1952
|
|||
Box 13 | Folder 8 |
Minutes. Educational Committee. Knitgoods Workers Union. Local 155
|
1949-1952 |
Scope and Contents
January 1949 - December 1952
|
|||
Box 13 | Folder 9 |
Minutes. Membership Committee. Knitgoods Workers Union. Local 155
|
1949-1952 |
Scope and Contents
January 1949 - December 1952
|
|||
Box 13 | Folder 10 |
Minutes. Finance, Educational and Membership Committees & Grievance Board. Knitgoods
Workers Union. Local 155
|
1953- 1954 |
Scope and Contents
January 1953 - December 1954
|
|||
Box 13 | Folder 11 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1961 |
Scope and Contents
January 1961 - December 1961
|
|||
Box 13 | Folder 12 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1962 |
Scope and Contents
January 1962 - December 1962
|
|||
Box 13 | Folder 13 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1963 |
Scope and Contents
January 1963 - December 1963
|
|||
Box 13 | Folder 14 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1964 |
Scope and Contents
January 1964 - December 1964
|
|||
Box 13 | Folder 15 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1965 |
Scope and Contents
January 1965 - December 1965
|
|||
Box 13 | Folder 16 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1966 |
Scope and Contents
January 1966 - December 1966
|
|||
Box 13 | Folder 17 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1967 |
Scope and Contents
January 1967 - December 1967
|
|||
Box 13 | Folder 18 |
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
|
1968 |
Scope and Contents
January 1968 - December 1968
|
|||
Box 14 | Folder 1 |
Knitgoods Workers Voice. Vol. I, No.1-Vol.V, No.6
|
1937-1941 |
Box 14 | Folder 2 |
Knitgoods Workers Voice. Vol. VI, No.1-Vol. VIII, No. 6
|
1942-1944 |
Box 14 | Folder 3 |
Knitgoods Workers Voice. Vol. IX, No.1-Vol.Vol. XIII, No.5
|
1945-1950 |
Box 14 | Folder 4 |
Knitgoods Workers Voice. Vol. XV, No.1-Vol. XV, No.5
|
1951 |
Box 14 | Folder 5 |
Knitgood Workers Voice. Vol. XV, No.1- Vol. XVI, No.7
|
1952-1953 |
Box 14 | Folder 6 |
Knitgoods Workers Voice. Vol. XX, No.1-Vol.XXI, No.5
|
1957-1958 |
Box 14 | Folder 7 |
Knitgoods Workers Voice. Vol. XXII, No.1-Vol. XXVII, No.7
|
1959-1963 |
Box 14 | Folder 8 |
Knitgoods Workers Voice. Vol. XXVIII, No.1-Vol. XXIX, No.5
|
1964-1965 |
Box 14 | Folder 9 |
"Forty Cent Minimum Wage for the Women's Apparel Industry." Memorandum by Lazare Teper.
|
1941 |
Box 14 | Folder 10 |
"Knitted Outerwear Industry" Report. U.S. Dept. of Labor, Wage and Hour Division.
Research & Statistics Branch.
|
1941 |
Box 14 | Folder 11 |
Public Hearing Before Special Interest Committee for Sweater and Knit Swimwear Industry
in Puerto Rico. [folder 1 of 2]
|
1958 |
Box 14 | Folder 12 |
Public Hearing Before Special Interest Committee for Sweater and Knit Swimwear Industry
in Puerto Rico. [folder 2 of 2]
|
1958 |
Box 14 | Folder 13 |
Area Differences in the Cost of Living. Wage and Hour Division.
|
1939 |
Box 14 | Folder 14 |
Report on Knitted Outerwear Industry. Economic Section, Wage and Hour Division.
|
1939 |
Box 14 | Folder 15 |
Executive Sessions Hearing: Indsutry Committee No. 7 for the Knitted Outerwear Industry.
|
1939 |
Box 14 | Folder 16 |
Informal Hearing and Meeting. Industry Committee No. 32 for the Knitted Outerwear
Industry.
|
1941 |
Box 14 | Folder 17 |
Recommendations of Industry Committee No.32 for the Knitted Outerwear Industry, Vol.
I.
|
1941 |
Box 14 | Folder 18 |
Recommendations of the Industry Committee No.32 for the Knitted Outerwear Industry,
Vol. II.
|
1941 |
Box 14 | Folder 19 |
Earnings and Hours in the Knitted Underwear, Outerwear, Cloth, Glove & Mittens
Industries.
|
1939 |
Box 15 | Folder 1 |
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 1-192.
|
1962 |
Box 15 | Folder 2 |
NLRB Report of Proceedings: Amberton Knitting Mills, Inc. pgs. 193-288.
|
1962 |
Box 15 | Folder 3 |
NLRB Report of Proceedings: Amberton Knitting Mills, Inc. pgs. 289-465A
|
1962 |
Box 15 | Folder 4 |
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 466-664A
|
1962 |
Box 15 | Folder 5 |
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 665-881
|
1962 |
Box 15 | Folder 6 |
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 882-936A
|
1962 |
Box 15 | Folder 7 |
NY Supreme Court. Appellate Division. Oakland Coat Corporation v. "John Doe".
|
1968 |
Box 15 | Folder 8 |
Forjardo Knitting Mills, Inc.
|
1958 |
Box 15 | Folder 9 |
"The Knitting Industries. Work Materials No. 80."
|
1936 |
Box 15 | Folder 10 |
United Dress Manufacturers Association of PA. Spring Weekend Convention.
|
1966 |
Box 16 | Folder 1 |
Executive Board. Minutes.
|
1979-1995 |
Box 16 | Folder 2 |
Knitgood Workers' Voice. Newsletter.
|
1937-1987 |
Box 17 | Folder 1 |
Knitgood Workers' Voice. Newsletter.
|
1988-1995 |
Box 17 | Folder 2 |
Education Department.
|
1975-1991 |
Box 17 | Folder 3 |
Joe Lombardo.
|
1993-1994 |
Box 17 | Folder 4 |
Rules and Regulations of the Health and Welfare Fund of Local 155, Knitgoods Workers'
Union.
|
1959 |
Box 17 | Folder 5 |
Wage Raise Press Release.
|
1969 |