ILGWU Local 23-25 Records, 1914-2001
Collection Number: 5780/059

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Local 23-25 Records, 1914-2001
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/059
Abstract:
The collection contains minutes of Local 23', minutes of Local 25, and minutes of Local 23-25'. The bulk of the records document the local's activities in the 1970s through the 1990s.
Creator:
International Ladies' Garment Workers' Union (ILGWU). Local 23-25
International Ladies' Garment Workers' Union
Quanitities:
27.67 cubic feet
Language:
Collection material in English, Spanish, Chinese

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

Locals 23 and 25 of the International Ladies' Garment Workers' Union (ILGWU), as well as the local resulting from their merger, local 23-25, also known as the Blouse, Skirt, and Sportswear Workers' Union, were based in New York, New York. Local 23 was chartered in 1903; Local 25 was chartered in 1905. Locals 23 and 25 merged and changed their name to 23-25 officially on November 27, 1963.

The first portion of the collection is composed of minutesnot just for Local 23-25, but for its predecessor locals. Early minutes dating back to the 1930s are available for both Local 23 and Local 25. The early minutes are bound and handwritten. Later years include minutes not just for the Executive Board, but also the Membership, Finance, and Grievance Committees, as well as the Health Plans and Skirt and Sportswear Retirement Fund. Meetings for Local 23-25 do not occur until after the merger in 1963. There are also financial documents and ledgers for the Sick Benefit and Health and Welfare Funds and General.
The bulk of the records document the local's activities in the 1970s through the 1990s, and includes files of Edgar Romney (Manager), May Chen (Assistant Director of Local 23-25 Education Program and Assistant Director of the ILGWU Immigration Project), and Susan Cowell (Assistant to the Manager and later, Vice- President). May Chen's files include substantial material on the local's Worker-Family Education Program, and document Chen's organizing with the Asian Pacific American Labor Alliance, Coalition of Labor Union Women, and the Asian Labor Committee.
Information on the local can be found in "Local 23-25 Three Year Report," the Report to the General Executive Board (GEB), which provides a synopsis of the locals' yearly activities, Local 23-25 press releases, the digest of newspaper articles from the Chinatown Press, and speeches and remarks by Edgar Romney.
There is additional material on CLUW (Coalition of Labor Union Women) and the members of Local 23-25 that composed the Chinese Committee (see also 5780/095). The local had an active Education Department reflected through the material on English language classes (ESL), sewing classes and citizenship classes aimed at the immigrant members of the local.
Topics with substantial research potential in the collection include the day care center. Members of Local 23-25 worked together to open the Garment Industry Day Care Center in Chinatown for the working mothers of the union. It was the first public-private industrial day care in New York City created through a cooperative effort of Local 23-25 the Greater Blouse, Skirt and Undergarment Association, and the Agency for Child Development of the City of New York.
The collection documents the struggle between the members of Local 23-25 and the contractors in Chinatown. The contractors were unwilling to negotiate a new contract with the union and resulted in 15,000 members of Local 23-25 converging for a rally in Chinatown on June 24, 1982 to garner support for a new contract with chants of "we are one." A second rally held in Columbus Park on July 15, 1982 attracted another 15,000 union members, Chinese garment workers and supporters. The large assembly marched through Chinatown and set up pickets at the unsigned shops and within a few hours, all employers had signed the new agreement. The collection contains information from the local documenting their struggle with the contract negotiations. Items of particular importance include: "Local 23-25 Three Year Report, 1980-1982," newsletters and pamphlets, Local 23-25 Executive Board meeting minutes, and especially press clippings and articles that document the entirety of the dispute from the early contract negotiations to the strike, from a wide range of press sources including Pei Mei News, Sino Daily Express, The United Journal, The World Journal, Women's Wear Daily, New York Post, China Post and China Daily News.
Local 23-25 was very actively involved in immigration matters confronting the immigration members of the union. The Immigration Project was established by ILGWU Local 23-25 on November 19, 1982 to meet the legal challenges confronting the many of its thousands of foreign born members. The project aimed to offer comprehensive immigration legal service at no cost to union members beginning November 22, 1982 and was the first of its kind for a labor union. The Immigration Project counseled members on their rights, processed petitions for adjustment status for permanent residence, provided representation at deportation hearings, processed applications for citizenship, developed and disseminated educational and informational material on immigrant rights. It included all members and retirees of Local 23-25 were eligible, as well as their spouses and dependent children. The project assembled a staff of lawyers, paralegals, social workers, and a multilingual staff that included Spanish and Chinese speakers. They offered English language classes and conducted courses in English and U. S. history and government. In 1987, the Immigration Project was the only union selected as a "Qualified Designated Entity." With the passage of the Immigration Reform and Control Act in 1986, the Immigration Project expanded to meet the needs of the undocumented members of the entire union. At no cost, union members were offered free immigration counseling and legal representation. The staff sought to inform the members and employers of the new law and the services that were now provided. Informational leaflets and local news stories to educated the membership across the country and meetings and radio programs. The collection contains many of the records of the Immigration Project, information on legalization, immigration forms and instructions, citizenship and ESL classes offered by the local, and publicity and press.
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 Local 23-25 Records #5780/059. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/059 P: ILGWU Local 23-25 Photographs 5780/059 PUBS: ILGWU Local 23-25 Publications 5780/095: ILGWU Local 23-25 Records 5780/095 G: ILGWU Local 23-25 Graphics 5780/042: ILGWU Local 25 Publication "L'Operaia" 5780/139 mf: ILGWU Local 25 Publication "L'Operaia" on Microfilm 5780/071: ILGWU Local 25 Publication "The Message"

SUBJECTS

Names:
International Ladies' Garment Workers' Union.
International Ladies' Garment Workers' Union. Local 23-25 (New York, N.Y.)
Subjects:
Women's clothing industry--United States.
Women's clothing industry--New York (State)--New York.
Labor unions--Clothing workers--United States.
Labor unions--Clothing workers--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 1
Minutes
1938-1942
Box 1 Folder 2
Membership Committee and Finance Committee Meetings
1955-1957
Box 1 Folder 3
Minutes
1922-1933
Box 1 Folder 4
Executive Board Minutes Skirt Makers Union, Local 23, ILGWU
1943-1947
Box 1 Folder 5
Executive Board Minutes Skirt Makers Union, Local 23, ILGWU
1940-1943
Box 1 Folder 6
Executive Board Minutes Skirt Makers Union, Local 23, ILGWU
1937-1940
Box 1 Folder 7
Minutes of Membership and Grievance Committees
1932-1942
Box 1 Folder 8
Executive Board and General Membership Meetings of Skirt Makers Union, Local 23, ILGWU
1947-1954
Box 2 Folder 1
Minutes of Grievance Committee an Appeals Committee Meetings
1955-1957
Box 2 Folder 2
Minutes of Finance Committee and Membership Committee Minutes Local 23
1946-1955
Box 2 Folder 3
Skirt and Sportswear Retirement Fund
1948-1954
Box 2 Folder 4
General Membership Meetings and Executive Board, Local 23, ILGWU
1962-1963
Box 2 Folder 5
Executive Board Minutes, Local 23, ILGWU
1958
Box 2 Folder 6
General Membership Meetings and Executive Board, Local 23, ILGWU
1959-1962
Box 2 Folder 7
Finance and Membership Committees, Local 23, ILGWU
1955-1960
Box 2 Folder 8
Executive Board and Membership Meetings, Local 23 [folder 1 of 2]
1954-1957
Box 2 Folder 9
Executive Board and Membership Meetings, Local 23 [folder 2 of 2]
1954-1957
Box 2 Folder 10
Local 23-25 Three-Year Report
1980-1982
Box 2 Folder 11
Blouse and Waistmakers Union Executive Board Minutes, Local 25, ILGWU [folder 1 of 3]
1933-1937
Box 2 Folder 12
Blouse and Waistmakers Union Executive Board Minutes, Local 25, ILGWU [folder 2 of 3]
1933-1937
Box 2 Folder 13
Blouse and Waistmakers Union Executive Board Minutes, Local 25, ILGWU [folder 3 of 3]
1933-1937
Box 2 Folder 14
Blouse and Waistmakers Union Minutes, Local 25, ILGWU [folder 1 of 3]
1938-1948
Box 2 Folder 15
Blouse and Waistmakers Union Minutes, Local 25, ILGWU [folder 2 of 3]
1938-1948
Box 2 Folder 16
Blouse and Waistmakers Union Minutes, Local 25, ILGWU [folder 3 of 3]
1938-1948
Box 2 Folder 17
Blouse and Waistmakers Union Executive Board Minutes, Local 25, ILGWU [folder 1 of 2]
1949-1958
Box 2 Folder 18
Blouse and Waistmakers Union Executive Board Minutes, Local 25, ILGWU [folder 2 of 2]
1949-1958
Box 3 Folder 1
Local 25 Executive Board Minutes [folder 1 of 2]
1958-1963
Box 3 Folder 2
Local 25 Executive Board Minutes [folder 2 of 2]
1958-1963
Box 3 Folder 3
Local 25 Executive Board Minutes 2 [folder 1 of 2]
1958-1963
Box 3 Folder 4
Local 25 Executive Board Minutes 2 [folder 2 of 2]
1958-1963
Box 3 Folder 5
Skirt and Sportswear Severance Fund
1962-1964
Box 3 Folder 6
Health and Welfare Committee, Local 23, ILGWU
1955-1961
Box 3 Folder 7
Skirt and Sporstwear Retirement Fund [folder 1 of 2]
1961-1962
Box 3 Folder 8
Skirt and Sporstwear Retirement Fund [folder 2 of 2]
1961-1962
Box 3 Folder 9
General Membership Meetings and Executive Board, Local 23-25
1962-1970
Box 3 Folder 10
General Membership Meetings and Executive Board, Local 23-25
1963-1966
Box 3 Folder 11
General Membership Meetings and Executive Board, Local 23-25
1967-1969
Box 3 Folder 12
General Membership Meetings and Executive Board, Local 23-25
1970-1972
Box 3 Folder 13
Agreement between National Women's Neckwear and Scarf Association and ILGWU Local 142
1965-1968
Box 3 Folder 14
Blouse, Skirt and Sportswear Retirement Fund
1963-1965
Box 3 Folder 15
Skirt and Sporstwear Retirement Fund [folder 1 of 2]
1954-1958
Box 3 Folder 16
Skirt and Sporstwear Retirement Fund [folder 2 of 2]
1954-1958
Box 3 Folder 17
Skirt and Sporstwear Retirement Fund
1963
Box 3 Folder 18
Skirt and Sporstwear Retirement Fund [folder 1 of 2]
1958-1959
Box 3 Folder 19
Skirt and Sporstwear Retirement Fund [folder 2 of 2]
1958-1959
Box 4 Folder 1
Skirt and Sporstwear Retirement Fund [folder 1 of 2]
1960-1961
Box 4 Folder 2
Skirt and Sporstwear Retirement Fund [folder 2 of 2]
1960-1961
Box 4 Folder 3
Skirt and Sporstwear Severance Fund [folder 1 of 2]
1958-1962
Box 4 Folder 4
Skirt and Sporstwear Severance Fund [folder 2 of 2]
1958-1962
Box 4 Folder 5
Health and Welfare Fund General Ledger
1940-1947
Box 4 Folder 6
Health and Welfare Fund Ledger
1942-1944
Box 4 Folder 7
Health and Welfare Fund Ledger
1948-1954
Box 4 Folder 8
Health and Welfare Fund Ledger
1954-1957
Box 4 Folder 9
Sick Benefit Fund Ledger
1939-1946
Box 4 Folder 10
General Ledger
1914
Box 4 Folder 11
Local 23-25 Newsletter and Pamphlets
1981-1982
Box 4 Folder 12
Settlement between Local 23-25 and Tarzan Sportswear
1981
Box 5 Folder 1
Ledger of General Fund
1915-1933
Box 5 Folder 2
Sick Benefit Ledger
1919-1940
Box 6 Folder 18
Membership Committee Meeting Minutes
1966-1974
Box 6 Folder 1
Executive Board Minutes, Local 23-25 ILGWU
1985
Box 6 Folder 2
Executive Board meeting Minutes
1984
Box 6 Folder 3
General Membership Meetings Executive Board Local 23-25 ILGWU
1983
Scope and Contents
January
Box 6 Folder 4
Health and Welfare Fund Committee Local 23-25 ILGWU
1983-1986
Box 6 Folder 5
Executive Board Meeting Minutes
1983
Box 6 Folder 6
Executive Board Meeting Minutes
1982
Scope and Contents
January 19 to December 14
Box 6 Folder 7
Executive Board Meeting Minutes
1981
Scope and Contents
January 15 to December 16
Box 6 Folder 8
Executive Board Meeting Minutes Local 23-25
1980
Scope and Contents
January 14 to December 16
Box 6 Folder 9
Executive Board Meeting Minutes Local 23-25
1979
Scope and Contents
January 16 to December 12
Box 6 Folder 10
Executive Board Meeting Minutes, Local 23-25
1977
Scope and Contents
January 11 to September 7
Box 6 Folder 11
Executive Board Meetings Minutes Local 23-25 ILGWU
1973-1974
Scope and Contents
General Member Meetings; January 8 to May 16
Box 6 Folder 12
General Membership meetings and Executive Board Local 23-25 ILGWU
1974-1976
Scope and Contents
May 21 to December 16
Box 6 Folder 15
Executive Board Meeting Minutes Local 23-25
1977-1978
Scope and Contents
September 27 to December 5
Box 6 Folder 13
Health and Welfare Fund Committee Local 23-25 ILGWU
1971-1980
Scope and Contents
January 26 to October 28
Box 6 Folder 14
Committee Meetings Minutes
1964-1979
Scope and Contents
Civil Rights; Political Education; Chairmen's Meetings; Health Welfare; Campaign Committee
Box 6 Folder 16
General Membership Meetings and Executive Board Local 23-25 ILGWU
1979-1982
Scope and Contents
Officers; Executive Board; Delegates Convention; Committees
Box 6 Folder 17
Grievance and Appeals Committees Local 23 ILGWU
1955-1965
Scope and Contents
May 17 to May 5
Box 8 Folder 1
Executive Board Meeting Minutes
1986
Box 8 Folder 2
Executive Board Meeting Minutes Local 23-25
1987-1988
Box 8 Folder 3
Executive Board Meeting Minutes
1989-1990
Box 8 Folder 4
Executive Board
1971-1982
Scope and Contents
March to October
Box 8 Folder 5
Officers and Staff
1982
Box 8 Folder 6
Committees
1953-1962
Box 8 Folder 7
Appeals Committee
1984-1985
Box 8 Folder 8
Christmas
1988-1991
Box 8 Folder 9
Committees
Box 8 Folder 10
Convention Delegates
1956-1986
Box 8 Folder 11
Convention
1980
Box 8 Folder 12
Convention
1983
Box 8 Folder 13
Convention
1986
Box 8 Folder 14
Convention Expenses
1986
Box 8 Folder 15
Convention Credentials
1986
Box 8 Folder 16
Campaign Committee
1986
Box 8 Folder 17
Convention Registration
1989
Box 8 Folder 18
Convention Resolutions
1989
Box 8 Folder 19
Convention Credentials
1992
Box 8 Folder 20
Election Letters Form
1980-1986
Box 8 Folder 21
Elections
1983
Box 8 Folder 22
Elections
1986
Box 8 Folder 23
Elections
1986
Box 8 Folder 24
Election and Objection Committee
1986
Box 8 Folder 25
Elections
1989
Box 8 Folder 26
Elections
1989
Box 8 Folder 27
Election Project
1989
Scope and Contents
Local 23-25
Box 8 Folder 28
Elections
1991-1995
Box 8 Folder 29
Health and Welfare Fund Resolution
1984
Box 8 Folder 30
Investment (of local's assets) Directions
1985
Box 8 Folder 31
Meeting Dates
1982-1983
Box 8 Folder 32
Merger of local 91-105 and local 23-25)
1989
Box 8 Folder 33
Miscellany
1970-1994
Scope and Contents
n.2
Box 8 Folder 34
New York Joint Board
1980-1989
Box 8 Folder 35
Nominations (letters, leaflets, reminders)
1986-1989
Box 9 Folder 1
Greater Blouse, Skirt, and Undergarment Association, Morris-Eng Power Struggle (press release)
1991
Box 9 Folder 2
Contract (remarks by Edgar Romney and Wing Fong Chin)
1985
Box 9 Folder 3
Contract (remarks by Edgar Romney, press)
1988
Box 9 Folder 4
Contract Negotiations
1991
Scope and Contents
Local 23-25
Box 9 Folder 5
(Contract) negotiations, opening speeches
1991
Box 9 Folder 6
(contract Negotiations) Opening Sessions
1994
Box 9 Folder 7
Negotiations with New York and Sportswear Associations
1994
Scope and Contents
Including remarks by Edgar Romney; Local 23-25
Box 9 Folder 8
Agreements
1991-1994
Scope and Contents
Local 23-25
Box 9 Folder 9
Reports to the GEB
1984-1987
Box 9 Folder 10
Reports to the GEB
1988
Box 9 Folder 11
Reports to the GEB
1989
Box 9 Folder 12
Reports to the GEB
1990
Box 9 Folder 13
Report to the GEB
1991
Scope and Contents
January
Box 9 Folder 14
Report to the GEB
1991
Scope and Contents
June
Box 9 Folder 15
Report to the GEB
1991
Scope and Contents
October
Box 9 Folder 16
Report to the GEB
1992
Scope and Contents
February
Box 9 Folder 17
Report to the GEB
1992
Scope and Contents
September
Box 9 Folder 18
Report to the GEB
1993
Scope and Contents
January
Box 9 Folder 19
Report to the GEB
1993
Scope and Contents
May
Box 9 Folder 20
Report to the GEB
1993
Scope and Contents
September
Box 9 Folder 21
Report to the GEB
1994
Scope and Contents
February
Box 9 Folder 22
Report to the GEB
1994
Scope and Contents
June
Box 9 Folder 23
Report to the GEB
1994
Scope and Contents
October
Box 9 Folder 24
Report the GEB
1995
Scope and Contents
February
Box 9 Folder 25
Local 23-25 News
1987-1995
Box 9 Folder 26
Local 23-25 Shop Rep's Manual Binder
Scope and Contents
Binder only; no files
Box 9 Folder 27
Local 23-25 Binder
Scope and Contents
Binder only; no files; in Chinese
Box 10 Folder 1
Chinese CLUW Mailing Lists
1984-1986
Box 10 Folder 2
CLUW Meetings
1984-1986
Box 10 Folder 3
New York City CLUW Bylaws
1980-1986
Box 10 Folder 4
CLUW Meetings
1986-1988
Box 10 Folder 5
CLUW
1984-1986
Box 10 Folder 6
CLUW Chinese Committee
1988-1991
Box 10 Folder 7
Unity House
1988
Scope and Contents
September 16-18
Box 10 Folder 8
NYC CLUW Mother's Day Celebration
1989
Scope and Contents
May 21
Box 10 Folder 9
Guestbook
1989
Scope and Contents
February 24
Box 10 Folder 10
CLUW (Meeting Agendas, Notes)
1990
Box 10 Folder 11
CLUW - Immigration
1990
Box 10 Folder 12
CLUW Certification (of recognition from NYPD)
1990
Scope and Contents
March 6
Box 10 Folder 13
CLUW - letter from NYC Major David Dinkins on Occasion of "Working Women Awareness Week"
1991
Box 10 Folder 14
CLUW Mother's Day Dinner Dance Guestbook
1991
Scope and Contents
May 10
Box 10 Folder 15
CLUW
1991-1995
Box 10 Folder 16
CLUW, Asian-Chinese Committee, 10th Anniversary Dinner
1995
Box 10 Folder 17
CLUW, Asian-Chinese Committee, 10th Anniversary Dinner
1995
Box 10 Folder 18
Finances
1984-1988
Box 10 Folder 19
Banquet
1985-1989
Scope and Contents
1 of 2
Box 10 Folder 20
Banquet
1985-1989
Scope and Contents
2 of 2
Box 10 Folder 21
Clothing Drive
1986-1988
Box 10 Folder 22
Visit with Chinese Women
1993
Scope and Contents
September
Box 10 Folder 23
Chinese CLUW Fundraiser
1985
Scope and Contents
February 2
Box 10 Folder 24
CLUW Applications for Membership
1993
Box 10 Folder 25
CLUW Members
1992-1994
Box 10 Folder 26
CLUW Account #260365, Local 23-25
1991-1992
Box 10 Folder 27
Chinese Committee
1991-1992
Box 10 Folder 28
CLUW Application Forms
1984-1988
Scope and Contents
1of 2
Box 10 Folder 29
CLUW Application Forms
1984-1988
Scope and Contents
2 of 2
Box 10 Folder 30
CLUW News
1984
Box 10 Folder 31
CLUW News
1984-1994
Box 10 Folder 32
CLUW-IN: Newsletters of the New York City Chapter
1984-1991
Box 11 Folder 1
Garment Industry Curriculum
Scope and Contents
n.2
Box 11 Folder 2
Chancellor's Task Force on Asian-Americans
1989
Box 11 Folder 3
Chancellor's Task Force on Asian-Americans
1988-1989
Box 11 Folder 4
Chancellor's Task Force on Asian-Americans
1989
Box 11 Folder 5
Chancellor's Asian-American Task Force Retreat
1989
Scope and Contents
in Ossining, NY; June 16-17
Box 11 Folder 6
Chancellor's Task Force on Asian-American Concerns
1989-1990
Box 11 Folder 7
Chancellor's Task Force on Asian-American Concerns
1990
Box 11 Folder 8
Parents Coalition for Education of New York City
1989
Box 11 Folder 9
Adult Education Week
1987
Scope and Contents
November
Box 11 Folder 10
Letter Writing Campaign (to open English language program)
1987
Box 11 Folder 11
Teachers' Resumes
1986-1986
Box 11 Folder 12
School Permits
1985-1987
Box 11 Folder 13
School Permits
1987-1989
Box 11 Folder 14
School Permits
1989-1990
Box 11 Folder 15
English Class - Miscellany
1987
Box 11 Folder 16
ILGWU Worker-Family Education Program Staff Manual
1987
Box 11 Folder 17
Worker-Family Education Program
1993
Box 11 Folder 18
ILGWU Worker-Family Education Program
1992-1994
Box 11 Folder 19
ESL Material
1982-1983
Box 11 Folder 20
Miscellany
1981-1991
Box 11 Folder 21
ILGWU English Classes
1984
Box 11 Folder 22
English Classes
1984-1985
Box 11 Folder 23
Practical English Class
1985
Box 11 Folder 24
English Class
Scope and Contents
n.2; Local 23-25
Box 11 Folder 25
IGWU English Program "Oral historiesthe Words: A Class Project"
1989
Box 11 Folder 26
Student Advisory Committee
1985-1989
Box 11 Folder 27
Graduation
1986
Scope and Contents
June 15
Box 11 Folder 28
Graduation
1987
Scope and Contents
June 19
Box 11 Folder 29
Graduation
1988
Scope and Contents
June 17
Box 11 Folder 30
Graduation
1989
Scope and Contents
June 23
Box 11 Folder 31
ESL Graduation
1990
Box 11 Folder 32
ESL Student Council
1990
Box 11 Folder 33
ESL Sewing Class, I.S.31
1994
Box 11 Folder 34
Immigration Tax Questions
1987
Box 11 Folder 35
Immigration Press Clippings
1987-1988
Box 11 Folder 36
Immigration Applications
1988-1989
Box 11 Folder 37
Immigration
1988-1989
Box 11 Folder 38
Immigration
1991
Box 11 Folder 39
Advice Handouts (re Immigration)
1987-1988
Box 11 Folder 40
Hearing on the Status of Immigrant Children in the NYC Public Schools
1986
Box 11 Folder 41
U.S. Citizenship
1987-1992
Box 11 Folder 42
Education Rights
Box 11 Folder 43
ESL Certification
1988
Box 11 Folder 44
Statue of Liberty Essay Contest
1986
Scope and Contents
Local 23-25
Box 11 Folder 45
Brooklyn ESL Class
1986-1988
Box 11 Folder 46
ILGWU Worker-Family Education Program; High School of Fashion
1989
Box 12 Folder 1
Daycare Survey Questions
1982
Box 12 Folder 2
GIDCC enrollment lists
1983-1984
Box 12 Folder 3
Discrimination
1986
Box 12 Folder 4
Citizenship/Legalization Study Materials
1988-1989
Scope and Contents
Citizenship Class; Local 23-25
Box 12 Folder 5
Political Education Classes
1985
Scope and Contents
Local 23-25
Box 12 Folder 6
College Textbook Scholarship Program
1987-1990
Scope and Contents
Local 23-25
Box 12 Folder 7
College Textbook Scholarship Program
1991-1993
Scope and Contents
Local 23-25
Box 12 Folder 8
College Textbook Scholarship Program
1994-1995
Scope and Contents
Local 23-25
Box 12 Folder 9
"Facts for You"
1988
Scope and Contents
Local 23-25; materials for new members
Box 12 Folder 10
"Some Facts for Stewards"
Scope and Contents
Publication of NE, Western, PA and Ohio Departments
Box 12 Folder 11
May Ying Chen notebook
1984-1985
Scope and Contents
includes names
Box 12 Folder 12
Consortium Adult Literacy Program
Box 12 Folder 13
Consortium for Worker Literacy
Box 12 Folder 14
Materials, Ideas, and Topics for English as a Second Language and Bilingual Education
1986-1993
Scope and Contents
Local 23-25; Chinatown
Box 12 Folder 15
ESL Teaching Materials, including on Triangle Fire
1988
Box 12 Folder 16
Labor-ESL Class
1989
Scope and Contents
Teaching material; 1 of 2
Box 12 Folder 17
Labor-ESL class
1989
Scope and Contents
Teaching material; 2 of 2
Box 12 Folder 18
Rainbows (magazine)
1990
Scope and Contents
Student magazine from ILGWU members and families in Chinatown
Box 12 Folder 19
ILGWU/Chinatown Level I Curriculum
1991
Box 12 Folder 20
Daycare Survey Results
1982
Box 12 Folder 21
Opening Announcement
1983
Box 12 Folder 22
Daycare Center Press Coverage
1981-1982
Box 12 Folder 23
Daycare Center Press Releases and Photos
1983
Box 12 Folder 24
Daycare Center Press Coverage
1983
Box 12 Folder 25
Daycare Center Opening Ceremony Press Coverage
1984
Box 12 Folder 26
Daycare center Press Coverage
1985
Box 12 Folder 27
Daycare Center Press Coverage
1986-1988
Box 12 Folder 28
Biltrite Daycare Survey
1984
Box 12 Folder 29
"A Childcare Study of the new York City Garment Industry"
1991
Scope and Contents
GIDC;1 of 2
Box 12 Folder 30
"A Childcare Study of the New York City Garment Industry"
1991
Scope and Contents
GIDC; 2 of 2
Box 12 Folder 31
Garment Industry Day Care Center of Chinatown
1986-1988
Box 12 Folder 32
Garment Industry Day Care Center of Chinatown Anniversary Dinner Programs
1984-1988
Box 12 Folder 33
Chung Park Dinner
1992
Scope and Contents
Fundraiser
Box 12 Folder 34
GIDC Day Care Survey
1990
Box 12 Folder 35
Garment Industry Day Care Center of Chinatown Fashion Show
1989
Box 12 Folder 36
Garment Industry Day care Center of Chinatown Application Material
1983-1991
Box 12 Folder 37
Chung Park child Care Center
1991
Scope and Contents
1 of 2
Box 12 Folder 38
Chung Park child Care Center
1991
Scope and Contents
2 of 2
Box 12 Folder 39
Chung Park Project
1991
Box 12 Folder 40
ILGWU Campaign for Justice
1990
Box 12 Folder 41
NYC Garment Industry Info
1994-1995
Box 12 Folder 42
Garment Industry Development Corporation
1984-1986
Box 12 Folder 43
Garment Industry Development Corporation Training
1988-1989
Box 12 Folder 44
Garment Industry Development Corporation
1993
Box 12 Folder 45
Garment Industry Development Corporation
1994
Box 12 Folder 46
Garment Industry Development Corporation
1995
Box 12 Folder 47
GIDC News
1990-1995
Box 13 Folder 1
Asian Labor Committee; Asian Labor Festival
1989
Box 13 Folder 2
Asian Labor Committee; Festival Flyer and Art
1989
Box 13 Folder 3
Asian Labor Committee; Festival Commitments
1989
Box 13 Folder 4
ALC; Asian Labor Festival Press Work
1989
Box 13 Folder 5
ALC; Asian Labor Festival Finance Records
1989
Box 13 Folder 6
ALC; Asian Labor Festival Program
1989
Box 13 Folder 7
Asian Labor Committee
1989-1993
Box 13 Folder 8
New York City Asian Labor Committee
1990
Box 13 Folder 9
Asian Labor Committee Notes and Agendas
1991
Box 13 Folder 10
Asian Labor Committee Members
1991
Box 13 Folder 11
Asian Labor Committee
1992
Box 13 Folder 12
Asian Labor Festival Booths
1990
Scope and Contents
September
Box 13 Folder 13
Asian Labor Festival
1990
Box 13 Folder 14
Asian Labor Festival Permit Applications
1990
Box 13 Folder 15
Asian Labor Festival
1991
Box 13 Folder 16
Asian Labor Festival Contributions
1991
Box 13 Folder 17
Asian Labor Festival
1994
Box 13 Folder 18
Asian Labor Issues
1989-1991
Box 13 Folder 19
APALA Convention Delegates
1992
Scope and Contents
1 of 2
Box 13 Folder 20
APALA Convention Delegates
1992
Scope and Contents
2 of 2
Box 13 Folder 21
Asian Pacific American Labor Alliance Convention
1992
Scope and Contents
Chinese Materials
Box 13 Folder 22
Asian Pacific American Labor Support Group
1991
Scope and Contents
AFL-CIO
Box 13 Folder 23
Asian Pacific American Labor Alliance notes
1992-1993
Box 13 Folder 24
Asian Pacific American Labor Alliance
1994-1995
Box 13 Folder 25
Community Council of Greater New York "Public Attitudes and Resentments: Asian New Yorkers"
1986
Scope and Contents
Conferences
Box 13 Folder 26
Conference on Immigrations Reform and Control Act of 1986
1986
Box 13 Folder 27
AFL-CIO Department of Community Services "Organized Labor-Working Together to Meet Human Needs"
1987
Scope and Contents
November 18
Box 13 Folder 28
The National Immigration and Citizenship Forum "From Community Tension to Inter-Ethnic Cooperation: Next Steps for Asian-Pacific Americans"
1987
Box 13 Folder 29
Columbia Conference
1988
Scope and Contents
"Managing Workforce Diversity in America: Imperatives for Meeting Tomorrow's Challenge"
Box 13 Folder 30
Asian Labor Conference
1989
Scope and Contents
Cornell U.
Box 13 Folder 31
Human Services Providers Advisory Committee; Fall Networking Conference
1989
Box 13 Folder 32
Immigrant Students: Their Needs and Legal Rights; Training Conference
1989
Box 13 Folder 33
Asian Labor Committee; Receipts and Blank Checks
Box 14 Folder 1
City of NY Management Speaker Forums
1990
Box 14 Folder 2
National Association of Latino Elected and Appointed Officials; NALEO conference on Citizenship
1990
Box 14 Folder 3
Women, Work and Family: Taking Charge
1990
Scope and Contents
March 17
Box 14 Folder 4
" We came to work, not to die" Conference for People of Color and Low Wage Workers
1991
Box 14 Folder 5
Asian Americans for Affirmative Action Conference
1992
Box 14 Folder 6
Building Bridges: Deaf Workers in the Labor Movement
1992
Scope and Contents
April 3
Box 14 Folder 7
Joint Conference of Japan-USA Textile and Apparel Workers' Union
1992
Scope and Contents
Background materials submitted by ILGWU
Box 14 Folder 8
ILGWU New York-New Jersey Staff Conference on Labor-Management and Industry Development Programs
1992
Box 14 Folder 9
Conferences
1993
Box 14 Folder 10
Conferences
1994
Box 14 Folder 11
Conferences
1994
Box 14 Folder 12
Low Wage Workers Conferences List
1995
Box 14 Folder 13
Advisory Commission for Students with Limited Proficiency in English
1994
Box 14 Folder 14
Asian American Studies
1986-1990
Box 14 Folder 15
Asian Americans for David Dinkins
1985
Box 14 Folder 16
Asian American Heritage Festival
1982-1990
Box 14 Folder 17
AIM (Associate ILGWU Member) Organizing Kit
1990
Box 14 Folder 18
Bangladesh Independent Garment Workers Union
1995
Box 14 Folder 19
SoHo Manufacturing Company
1988
Scope and Contents
Boycott
Box 14 Folder 20
Brooklyn Chinese-American Association
1993
Box 14 Folder 21
Cabin Creek Films Proposal for "More Than Half the Sky"
1990
Box 14 Folder 22
Caesar and Napoli Attorneys at Law
1995
Box 14 Folder 23
Calendar with notes
1984
Box 14 Folder 24
Campaign for Justice
Box 14 Folder 25
Campaign for Justice Strike at Domsey Corporation
1990-1991
Scope and Contents
Brooklyn, NY
Box 14 Folder 26
Campaign for Justice, Strike at Rainfair, Inc
1991
Scope and Contents
Racine, WI
Box 14 Folder 27
Center for Immigrants Rights Paralegal Course in Immigration Law
1984
Box 14 Folder 28
Center for Labor-Management Policy Studies
1991-1993
Scope and Contents
CUNY
Box 14 Folder 29
Vincent Chin Rally/Candlelight Vigil
1992
Box 14 Folder 30
China Flood
1991
Box 14 Folder 31
Chinatown Labor Fair
1984
Box 14 Folder 32
Chinatown Labor Fair
1985
Box 14 Folder 33
Chinatown Labor Fair
1986
Box 14 Folder 34
Chinatown Labor Fair
1988
Box 14 Folder 35
Chinatown Labor Fair
1989
Box 14 Folder 36
Chinatown Labor Fair
1990
Box 14 Folder 37
CT (Chinatown?) Office Notes
1991
Box 14 Folder 38
Chinese Morning Clippings
1989
Scope and Contents
Translated
Box 14 Folder 39
Chinese New Year Celebration
1995
Scope and Contents
Local 23-25
Box 14 Folder 40
Chinese Pre-Retirement Seminar
1990
Scope and Contents
Local 23-25
Box 14 Folder 41
Chinese Pre-Retirement Seminar
1991
Scope and Contents
Local 23-25
Box 14 Folder 42
Chinese Pre-Retirement Seminar
1993
Scope and Contents
Local 23-25
Box 14 Folder 43
Chinese Pre-Retirement Seminar
1994
Scope and Contents
Local 23-25
Box 14 Folder 44
Chinese Pre-Retirement Seminar Planning Committee
1995
Scope and Contents
Local 23-25
Box 14 Folder 45
Chinese Pre-Retirement Seminar
1996
Scope and Contents
Local 23-25
Box 14 Folder 46
"City Originals: Women Making It Work"
1994
Scope and Contents
film
Box 14 Folder 47
"The Civil Rights Challenge for Asian Pacific Americans in the Next Century"
1994
Box 15 Folder 1
"Class in New York City"
1994
Scope and Contents
Film by Christine Noschese
Box 15 Folder 2
Coalition of Supporters of Kaity Tong
1991
Scope and Contents
WABC-TV Eyewitness News
Box 15 Folder 3
"We Want Kaity"
1991
Scope and Contents
Coalition of Supporters of Kaity tong
Box 15 Folder 4
Commemoration of 1st Anniversary of Tiananmen Square Massacre
1990
Box 15 Folder 5
Commission on the Future of Worker-Management Relations
1994
Scope and Contents
Report and Recommendations
Box 15 Folder 6
Committee to Re-Elect Po Ling Ng
1993
Box 15 Folder 7
Community Contracts
1989-1993
Scope and Contents
1 of 2
Box 15 Folder 8
Community Contracts
1989-1993
Scope and Contents
2 of 2
Box 15 Folder 9
Community Council of Greater New York
1985
Box 15 Folder 10
Contract Negotiation
1987-1988
Scope and Contents
Local 23-25
Box 15 Folder 11
Contract
1988
Scope and Contents
1 of 2
Box 15 Folder 12
Contract
1988
Scope and Contents
2 of 2
Box 15 Folder 13
Contract
1991
Box 15 Folder 14
Coordinator's Guide: Basic Union Counselor Training
1991
Box 15 Folder 15
Cornell Courses
1987
Box 15 Folder 16
Cornell University; Labor Advisory Council, College of Human Ecology Council
1994
Box 15 Folder 17
Department of Associate Membership
Box 15 Folder 18
Delegate to NYS President Primary/AA for Jesse Jackson
1988
Box 15 Folder 19
"Diversity" Curriculum
1992-1993
Box 15 Folder 20
Michael Dukakis
1988
Box 15 Folder 21
East Coast Asian Student Union and Students
1988
Box 15 Folder 22
IlGWU Eastern States Health and Welfare Fund
1994
Scope and Contents
Eligibility requirements and benefits information
Box 15 Folder 23
Education Committee Final Report
1989
Scope and Contents
Local 23-25
Box 15 Folder 24
Educational Task Force Service Sub-Committee on Staff Training; Final Report to GEB
1988
Box 15 Folder 25
Electoral Phone Scripts
1988
Box 15 Folder 26
Employer Sanctions
1987-1990
Box 15 Folder 27
Executive Board Minutes
1980-1981
Box 15 Folder 28
Fire Drill
1991
Scope and Contents
Local 23-25
Box 15 Folder 29
Free Trade
1988-1993
Box 15 Folder 30
From the Ashes: A Toy Factory Fire in Thailand"; International Confederation on Free Trade Unions
1994
Box 15 Folder 31
Garment History Project
1988
Box 15 Folder 32
Garment Workers Justice Center
1993
Box 15 Folder 33
ILGWU Health and Safety Department; NY/NY Staff Seminar
1990
Scope and Contents
43507
Box 15 Folder 34
ILGWU Health and Safety Manual
Box 16 Folder 1
"The Hidden Cost of Fashion"; Textile, Clothing, and Footwear Union of Australia
1995
Box 16 Folder 2
Homework
1988-1989
Box 16 Folder 3
Homework Petitions
1989
Scope and Contents
Against lifting the ban on homework
Box 16 Folder 4
Homework
1991
Scope and Contents
includes ILGWU et. Al reports
Box 16 Folder 5
Huang, Yong Xin
1995
Box 16 Folder 6
Immigration forms and instructions
1982-1987
Box 16 Folder 7
Immigration Miscellany
1987-1988
Box 16 Folder 8
ILGWU Trainings
1992
Box 16 Folder 9
International Women's Day
1995
Box 16 Folder 10
Kamhi Strike Leaflets
1993
Scope and Contents
October
Box 16 Folder 11
Labor-Management Relations Panel
1993
Scope and Contents
March 16
Box 16 Folder 12
Susan Cowell testimony at Subcommittee on Women; NYC Council
1983
Box 16 Folder 13
Labor-Management Reporting and Disclosure Act Compliance Assistance Kit
1994
Box 16 Folder 14
Labor Council for Latin American Advancement
1992
Box 16 Folder 15
Local 23-25
1982-1987
Scope and Contents
Leadership Institute; Contracts; etc.
Box 16 Folder 16
Leadership Training Program
1995
Scope and Contents
includes photo
Box 16 Folder 17
Leslie Fay Strike
1994
Scope and Contents
Press Releases; Clippings
Box 16 Folder 18
Leslie Fay Strike
1994
Scope and Contents
Leaflets; On the Line: Bulletin for Leslie Fay Strikers
Box 16 Folder 19
ILGWU Local 105 Health and Welfare Fund Meeting Minutes
1971-1982
Scope and Contents
1 of 2
Box 16 Folder 20
Local 105 Health and Welfare Fund Meeting Minutes
1971-1982
Scope and Contents
2 of 2
Box 16 Folder 21
ILGWU Local 132-98-102: Shop Steward Manual
1991
Box 16 Folder 22
Jay Mazurs Articles
1982
Scope and Contents
Local 23-25
Box 16 Folder 23
Management Engineering Department ILGWU Training Seminar
1979-1980
Box 16 Folder 24
Miscellany
1985-1992
Box 16 Folder 25
Misc. Printed Materials
1995
Box 16 Folder 26
Miscellany
Box 16 Folder 27
Miscellaneous Labor Publications and Research
1994
Box 16 Folder 28
Misc. Research on Women, Unions, etc.
1995
Box 16 Folder 29
Miss Saigon issue
1990
Scope and Contents
produced by Cameron MacKintosh
Box 16 Folder 30
Mission Statement (ACTWU/ILGWU)
1995
Scope and Contents
English, Chinese, Spanish
Box 16 Folder 31
Mt family Union and Rio Grande Workers Alliance
1994
Box 16 Folder 32
Bert Nakano
1989
Scope and Contents
nominee for ACLU Medal of Liberty
Box 16 Folder 33
Nanjing Film
1993
Scope and Contents
by Christopher Choy and Nancy Tong
Box 16 Folder 34
Nation; "How the Other Half Lives Now" and Letter to the Editor
1988
Box 16 Folder 35
Filing a Job Discrimination Charge: A Do-It-yourself Packet
1993
Scope and Contents
National Immigration Law Center
Box 16 Folder 36
NYC Commission on the Status of Women
1993
Scope and Contents
1 of 3
Box 16 Folder 37
NYC Commission on the Status of Women
1993
Scope and Contents
2 of 3
Box 16 Folder 38
NYC Commission on the Status of Women
1993
Scope and Contents
3 of 3
Box 16 Folder 39
NYC Commission on the Status of Women
1994
Box 16 Folder 40
NCY Commission on the Status of Women; Public Hearing on Domestic Violence
1994
Box 16 Folder 41
NYC Commission on the Status of Women
1995
Box 17 Folder 1
NYC Elections
1993
Box 17 Folder 2
NYC Issues
1990-1991
Scope and Contents
includes testimony of May Ying Chen and Alice Ip
Box 17 Folder 3
Immigrant Petitions
1995
Scope and Contents
The New York Immigration Collation
Box 17 Folder 4
New Yorker articles
1991
Scope and Contents
on Chinatown; includes letter to My Chen; June
Box 17 Folder 5
May Chen Notebook
1993-1995
Box 17 Folder 6
May Chen Notebook
Box 17 Folder 7
Organizing
1990
Box 17 Folder 8
PACE (Professional and Clerical Employees)
1989
Box 17 Folder 9
Pico/Korean Workers Issue
1990-1991
Box 17 Folder 10
Piece Rate Guides
1978-1983
Box 17 Folder 11
Piece Rate Guides
1975-1976
Box 17 Folder 12
Pocono Manor
1990
Scope and Contents
Shop representatives seminar
Box 17 Folder 13
A Policy Guide on Enforcing the Union Agreement
1966
Scope and Contents
published by Northeast Department ILGWU
Box 17 Folder 14
Policy, Union's Response to Immigration and Refugees
1980-1984
Box 17 Folder 15
"Price Settlement Guide: Sportswear and Blouses"
1975
Box 17 Folder 16
P.S. 20 Proposal
1985
Box 17 Folder 17
Queens College, Labor Advisory Board
1994
Box 17 Folder 18
Radio/Television
1986-1988
Scope and Contents
Local 23-25
Box 17 Folder 19
Radio Scripts
1986-1988
Scope and Contents
Local 23-25
Box 17 Folder 20
Rally for Fair Wages for Garment Workers
1995
Box 17 Folder 21
"Reaching for Their Rights: Asian Workers in NYC" by May Ying Chen
1993
Box 17 Folder 22
Report on Federal and State Civil Rights Law
1992
Scope and Contents
Civil Rights Dept. ACTWU
Box 17 Folder 23
"Report on Summer '89 ILGWU Chinatown Voter Registration" by Pamela Mac
1989
Box 17 Folder 24
Rodino Immigration Reform Bill (H.R. 3810)
1986
Scope and Contents
1 of 2
Box 17 Folder 25
Rodino Immigration Reform Bill (H.R. 3810)
1986
Scope and Contents
2 of 2
Box 17 Folder 26
School Board Election
1989
Scope and Contents
Local 23-25
Box 17 Folder 27
Shop Reps
1984-1990
Scope and Contents
Local 23-25; 1 of 2
Box 17 Folder 28
Shop Reps
1984-1990
Scope and Contents
Local 23-25; 2 of 2
Box 17 Folder 29
Shop Representative Classes
1982
Box 17 Folder 30
Shop Rep Classes
1986-1987
Box 17 Folder 31
Shop Representatives' Notebook
1982
Scope and Contents
Local 23-25
Box 17 Folder 32
Special Manhattan Bridge Project
1986
Box 17 Folder 33
Strike Leadership Training Session of ILGWU Activists
1994
Box 17 Folder 34
Studies for New York Garment Industry
1983-1991
Box 18 Folder 1
Talking UnionOne-On-One; AFL-CIO Training Program for One-On-One Coordinators
1989
Box 18 Folder 2
CCTN Television Spot
1988
Box 18 Folder 3
Textile, Apparel, and Footwear Act of 1990
Box 18 Folder 4
Tribute to MLK, Jr.
1990
Box 18 Folder 5
Unemployment Action center
1993-1995
Box 18 Folder 6
Union Health Center Annual Report
1994
Box 18 Folder 7
Union Health Center Tuberculosis Guide
1995
Box 18 Folder 8
UHC-Member Assistance Program; Staff Meeting with George Bailey
1996
Scope and Contents
October 7
Box 18 Folder 9
UHC-MAP; Spring Conference Planning Committee
1995
Scope and Contents
1 of 3
Box 18 Folder 10
UHC-Map; Spring Conference Planning Committee
1995
Scope and Contents
2 of 3
Box 18 Folder 11
UHC-Map; Spring Conference Planning Committee
1995
Scope and Contents
3 of 3
Box 18 Folder 12
UHC-MAP; Spring Conference Planning Committee
1996
Box 18 Folder 13
UHC-MAP; Spring Conference
1996
Box 18 Folder 14
United nations; Allegations Regrading Infringements of Trade Union Rights
1992
Box 18 Folder 15
United States Commission on Civil Rights
1989
Box 18 Folder 16
"Union Voice"
1986-1988
Scope and Contents
Local 23-25 Radio Program
Box 18 Folder 17
"Union Voice"
1989-1991
Box 18 Folder 18
"Union Voice"
1992-1993
Box 18 Folder 19
"Union Voice"
1994-1995
Box 18 Folder 20
Women's Action Alliance; Leadership in Action Awards
1994
Box 18 Folder 21
Women's Health Report
1994
Box 18 Folder 22
Workers Defense League
Box 18 Folder 23
Your Union and Your Health; Tamiment Meeting
1994
Box 19 Folder 1
Amendments
1993-1994
Box 19 Folder 2
AFL-CIO
1993
Scope and Contents
1 of 2
Box 19 Folder 3
AFL-CIO
1993
Scope and Contents
2 of 2
Box 19 Folder 4
Congressional Budgeting Office
1994
Box 19 Folder 5
Congressional Lobbying Kit for April Recess Meetings
1994
Scope and Contents
Prepared by Campaign for Health Security
Box 19 Folder 6
Democratic Bills
1994
Scope and Contents
Mitchell, Gephardt
Box 19 Folder 7
ERISA
1994
Scope and Contents
Employee Retirement Income Security Act of 1924
Box 19 Folder 8
Finance Committee; Moynihan
1994
Box 19 Folder 9
Health Alliance
1994
Box 19 Folder 10
Managed Competition
1992-1993
Box 19 Folder 11
Marks; Health Care Reform Mark Summary
1994
Box 19 Folder 12
McDermott-Wellstone
1993
Box 19 Folder 13
New York City issues
1994
Box 19 Folder 14
Premium/part-Time Issues
1994
Box 19 Folder 15
Retirees
1993-1994
Box 19 Folder 16
Right Wing Attacks
1994
Box 19 Folder 17
Single Payer Background
1992-1993
Box 19 Folder 18
Single Payer Press
1992-1994
Box 19 Folder 19
Single Sponsor Healthcare
1992-1993
Box 19 Folder 20
National Single-Payer Campaign
1993
Scope and Contents
1 of 2
Box 19 Folder 21
National Single-Payer Campaign
1993
Scope and Contents
2 of 2
Box 19 Folder 22
State Single Payer Option
1994
Box 19 Folder 23
Taxing Benefits
1994
Box 19 Folder 24
Television Advertisements
1993
Box 19 Folder 25
Women and Healthcare; CLUW
1994
Box 19 Folder 26
Workers' Compensation; Health Security Act
1994
Box 20 Folder 1
Speeches
1984-1987
Box 20 Folder 2
Speeches
1989
Scope and Contents
1 of 2
Box 20 Folder 3
Speeches
1989
Scope and Contents
2 of 2
Box 20 Folder 4
Speeches
1990
Box 20 Folder 5
Speeches
1991
Box 20 Folder 6
Speeches
1992
Box 20 Folder 7
Speeches
1993
Box 20 Folder 8
Speeches
1994
Box 20 Folder 9
Speeches
1995
Box 20 Folder 10
Press Releases
1989-1990
Box 20 Folder 11
Press Releases
1991
Box 20 Folder 12
Press Releases
1992
Box 20 Folder 13
Press Releases
1993
Box 20 Folder 14
Press Releases
1994
Box 20 Folder 15
Press Releases
1995
Box 20 Folder 16
Convention
1995
Box 20 Folder 17
Committee on Organization Reports
1989-1990
Scope and Contents
Convention
Box 20 Folder 18
Convention Resolutions
Scope and Contents
Local 23-25
Box 20 Folder 19
Convention Resolutions
1992
Scope and Contents
Local 23-25
Box 20 Folder 20
Convention Transcript
1989
Box 20 Folder 21
Fashion-Forward: Newsletter of the Council for American Fashion
1990-1992
Box 20 Folder 22
Garment Industry Day Care Center Annual dinner
1990-1991
Box 20 Folder 23
Garment Industry Day Care Center Annual Dinner
1993
Box 20 Folder 24
Garment Industry Day Care Dinner
1995
Box 20 Folder 25
Garment Industry Development Corporation
1991-1992
Scope and Contents
1 of 2
Box 20 Folder 26
Garment Industry Development Corporation
1991-1992
Scope and Contents
2 of 2
Box 20 Folder 27
GIDC News
1990-1994
Box 20 Folder 28
Guide for Operating Prices
Box 20 Folder 29
"Our First Fifty Years" Knitgoods Workers Union Local 155
1983
Box 20 Folder 30
History of Local 10
Box 20 Folder 31
ILGWU History
1975-1991
Box 20 Folder 32
Homework; Sweatshops
1986-1991
Box 20 Folder 33
ILGWU/ACTWU Merger
1995
Box 20 Folder 34
ILGWU/ACTWU Merger Press Clippings
1995
Box 20 Folder 35
Legislative Department
1989
Box 20 Folder 36
New Members Information Kit
1990-1999
Scope and Contents
Local 23-25
Box 20 Folder 37
Union Health Center
1994
Box 20 Folder 38
Photos Artwork
1938-1979
Box 21 Folder 1
From the Chinatown Press
1984-1985
Scope and Contents
October 5 to April 19
Box 21 Folder 2
From the Chinatown Press
1985
Scope and Contents
April 21 to August 2
Box 21 Folder 3
From the Chinatown
1985-1987
Scope and Contents
August 3 to January 4
Box 21 Folder 4
From Chinatown Press
1987
Scope and Contents
January 5 to June 11
Box 21 Folder 5
From Chinatown Press
1987
Scope and Contents
June 13 to November 6
Box 21 Folder 6
From Chinatown Press
1987-1988
Scope and Contents
November 11 to April 28
Box 21 Folder 7
From Chinatown Press
1988
Scope and Contents
April 30 to November 19
Box 21 Folder 8
From Chinatown Press
1989
Scope and Contents
January 2 to May 25
Box 21 Folder 9
From Chinatown Press
1989
Scope and Contents
May 26 to March 22
Box 21 Folder 10
From Chinatown Press
1990
Scope and Contents
March 24 to September 4
Box 21 Folder 11
From Chinatown Press
1990-1991
Scope and Contents
September 13 to March 15
Box 21 Folder 12
From Chinatown Press
1991
Scope and Contents
March 14 to July 3
Box 21 Folder 13
From Chinatown Press
1991
Scope and Contents
July 5 to December 26
Box 21 Folder 14
From Chinatown Press
1991-1992
Scope and Contents
December 31 to September 8
Box 21 Folder 15
From Chinatown Press
1992-1993
Scope and Contents
September 9 to January 28
Box 21 Folder 16
From Chinatown Press
1993
Scope and Contents
January 28 to May 29
Box 21 Folder 17
From Chinatown Press
1993
Scope and Contents
June 2 to November 15
Box 21 Folder 18
From Chinatown Press
1993-1994
Scope and Contents
November 19 to May 6
Box 22 Folder 1
From Chinatown Press
1994-1995
Scope and Contents
May 12 to January 10
Box 22 Folder 2
From Chinatown Press
1995
Scope and Contents
January 7 to May 25
Box 22 Folder 3
From Chinatown Press
1995
Scope and Contents
May 26 to December 9
Box 22 Folder 4
From Chinatown Press
1995-1996
Scope and Contents
December 31 to May 15
Box 22 Folder 5
From Chinatown Press
1996
Scope and Contents
May 19 to October 7
Box 22 Folder 6
From Chinatown Press
1996
Scope and Contents
October 9 to December 23
Box 22 Folder 7
From Chinatown Press
1996-1997
Scope and Contents
December 25 to April 4
Box 22 Folder 8
From Chinatown Press
1997
Scope and Contents
April 10 to June 7
Box 22 Folder 9
From Chinatown Press
1997
Scope and Contents
June 7 to December 11
Box 22 Folder 10
From Chinatown Press
1997
Scope and Contents
January 17 to July 17
Box 22 Folder 11
From Chinatown Press
1997-1998
Scope and Contents
July 31 to April 21
Box 22 Folder 12
From Chinatown Press
1998-2001
Scope and Contents
February 19 to April 25
Box 23 Folder 1
Local 23-25 News Summary
1982
Box 23 Folder 2
" A Record of Progress"; Reports from Local 23-25
1965-1982
Box 23 Folder 3
"Development of Periphery Forms of Organization: Some Lessons from new York Garment Industry"
1995
Scope and Contents
By Florence Palpacuer
Box 23 Folder 4
"On the Move: A Report on Gains Made During the Years 1971 to 1974 And Plans for the Future"
Scope and Contents
Scrapbook; newspaper clippings; flyers; photos
Box 23 Folder 5
"Moving Forward Together: Report on Local 23's Progress"
1959-1962
Box 24 Folder 1
Publicity on Immigration Project
1982-1990
Box 24 Folder 2
Immigration Project Logbook; Cuban/Haitian
1987-1988
Box 24 Folder 3
Local 23-25 Membership Survey
1981-1983
Box 24 Folder 4
Benefits (staff)
1983-1984
Box 24 Folder 5
Immigration Testimony and Resolutions
1980-1996
Box 24 Folder 6
Immigration Project Statistics
1987-1994
Box 24 Folder 7
Immigration Reform and Control Act/Immigration and Naturalization Service Cooperation Agreement
1986-1987
Box 24 Folder 8
Negotiations (press)
1982
Scope and Contents
1 of 2
Box 24 Folder 9
Negotiations (press)
1982
Scope and Contents
2 of 2
Box 24 Folder 10
Immigration Project
1986-1991
Box 24 Folder 11
Immigration Project
1986-1990
Box 24 Folder 12
Immigration Project: Report to the GEB
1988
Scope and Contents
June
Box 24 Folder 13
Immigration Project; Recognized Organizations
1994-1995
Box 24 Folder 14
Immigration Project; Immigration Cases
1987-1988
Box 24 Folder 15
Immigration Project; Seminar on Immigration Law
1986-1987
Box 24 Folder 16
Directory of Project Made by ILGWU Members
Scope and Contents
Union Label Department
Box 24 Folder 17
Council for American Fashion Fund; Shimon Cohen Expenses
1995
Box 24 Folder 18
Council for American Fashions Fund; Articles of Association and Bylaws
1993
Box 25 Folder 1
Reception for Winner
1982
Box 25 Folder 2
Reception for Winners
1981
Box 25 Folder 3
Eng, Don Yi
1981
Box 25 Folder 4
Mino, Mercedes
1983
Box 25 Folder 5
Diaz, Maria
1983
Box 25 Folder 6
Au Yeung, Mei-Yin; Parsippany HS
Box 25 Folder 7
Chan, Joan Kawi-Fan; Washington Irving
1983
Box 25 Folder 8
Chan, Hoi
Box 25 Folder 9
Hoi, Chan; Aviation HS
1982
Box 25 Folder 10
Coella, Hereilia; George Washington HS
1982
Box 25 Folder 11
Scholarship Reports
1981
Box 25 Folder 12
Scholarship Reports
1982
Box 25 Folder 13
Scholarship Report
1983
Box 25 Folder 14
Scholarship Report - Midyear Report
1984
Box 25 Folder 15
Mid-Year Report
1985
Box 25 Folder 16
Scholarship Recipients
1983
Box 25 Folder 17
Scholarships
1984
Box 25 Folder 18
Scholarships
1984
Box 25 Folder 19
Reception for Winners - Invitations
1986
Box 25 Folder 20
Reception for Winners Program
1986
Box 25 Folder 21
Scholarship Cost
1987
Box 25 Folder 22
Reception for Winners
1987
Box 25 Folder 23
Scholarship Formal Notices
1987
Box 25 Folder 24
Cover Letters and Questionnaires for Textbook Scholarship
Box 25 Folder 25
Mailing Listing for Textbook Scholarship Program
1986
Box 25 Folder 26
Scholarship Recipients Checklist
1982-1985
Box 25 Folder 27
Mailing Listing for Textbook Scholarship
1987
Box 25 Folder 28
Scholarship Files
Box 25 Folder 29
Selection Committee Correspondence
1984;1986
Box 25 Folder 30
Selection Committee
1987
Box 25 Folder 31
UFT College Scholarship Fund
Box 25 Folder 32
College Financial Aid Emergency
Box 25 Folder 33
AFL-CIO Department of Education Scholarship Guidelines
Box 25 Folder 34
College Textbook Scholarships
Box 25 Folder 35
CSS Correspondence and Forms
Box 25 Folder 36
Redesign Forms
1985
Box 25 Folder 37
Redesign Forms
1984
Box 25 Folder 38
Scholarship Recipients
1981-1986
Box 25 Folder 39
Scholarship Correspondence
1984-1985
Box 25 Folder 40
Scholarship Mailings and Receipts
Box 25 Folder 41
Scholarship Ceremony
Box 25 Folder 42
Scholarship Correspondence
1985-1986
Box 25 Folder 43
Selection Committee Correspondence
1985
Box 25 Folder 44
[No Tite]
1984
Scope and Contents
Chinese
Box 25 Folder 45
Press and Publicity
1981
Box 25 Folder 46
Press and Publicity
1982
Box 25 Folder 47
Press and Publicity
1983
Box 25 Folder 48
Press and Publicity
1984
Box 25 Folder 49
Scholarship Program
1982-1983
Box 25 Folder 50
Application Letters
1983
Box 25 Folder 51
Scholarship Letter Application
1983-1984
Box 25 Folder 52
Application Letters
1985
Box 25 Folder 53
Scholarship Applicant Mailing List
1985
Box 25 Folder 54
Cover Letter to 1985 Fourth Year Recipients and Questionnaires
Box 25 Folder 55
ILGWU National Scholarship
Box 25 Folder 56
Formal Notices
1981
Box 25 Folder 57
Formal Notices
1982
Box 25 Folder 58
Formal Notices
1983
Box 25 Folder 59
Formal Notices
1983
Box 25 Folder 60
Application Letters
1980-1982
Box 25 Folder 61
Scholarship News Pictures
Box 25 Folder 62
Publicity Mailing List
Box 25 Folder 63
Mailing List
Box 25 Folder 64
Scholarship Documents
1982
Box 26 Folder 1
The Student Council
1990-1991
Scope and Contents
Brochures; Spanish Included
Box 26 Folder 2
Student Magazine Entries. Chinatown
1993-1994
Box 26 Folder 3
Culture Week
Scope and Contents
Programs, Brochures and Schedule
Box 26 Folder 4
Project Cultural Celebration. Chinatown
1993
Box 26 Folder 5
Teachers' Meeting. Pulling Out Grammar From Text
Scope and Contents
January 26th; Chinatown
Box 26 Folder 6
Small Groups Curriculum. Chinatown
1988
Box 26 Folder 7
Worker-Family Education Program. Teachers' Meetings & Lectures
1989-1990
Box 26 Folder 8
Para-Professional, Staff Development Meetings & Worker-Family Education Program
1994
Box 26 Folder 9
A Few 'Rule of Thumb' Numbers and Organizations & Testimony of Jay Mazur
1994
Scope and Contents
Readings
Box 26 Folder 10
Election Day Resource Packet & Other Resources
1989
Box 26 Folder 11
ILGWU Student List
1994-1995
Box 26 Folder 12
Unite! Certificates of Achievement
1998-1999
Box 26 Folder 13
HS Fashion ESL Teachers
1990
Box 26 Folder 14
Silver Palace Workers
1993-1994
Scope and Contents
Newspaper Clippings Included; Chinese Included
Box 26 Folder 15
ILGWU & UNITE Immigration Project Staff List and Documents
1983
Scope and Contents
Chinese Included
Box 26 Folder 16
Asian-American Magazines
1983
Scope and Contents
Chinese Included
Box 26 Folder 17
SACTWU Convention & Speech Draft
1993
Box 26 Folder 18
College Textbook Scholarship Guest List & Program Operation
1981
Scope and Contents
July 23
Box 26 Folder 19
College Textbook Scholarship Program & Applicants List
1982
Box 26 Folder 20
College Textbook Scholarship Program. Correspondence
1983
Box 26 Folder 21
College Textbook Scholarship Program. Scholarship Follow-up
1984
Box 26 Folder 22
College Textbook Scholarship Program. Publicity Recipients Rejection Correspondence
1985
Box 26 Folder 23
College Textbook Scholarship Program. Miscellaneous Correspondence
1986
Box 26 Folder 24
College Textbook Scholarship Program. Award Ceremony
1987
Scope and Contents
Letter to Parent, Student, Press and Program Sheet
Box 26 Folder 25
College Textbook Scholarship Program. Scholarship Report
1988
Box 26 Folder 26
College Textbook Scholarship Program. Scholarship Selection Committee
1988
Box 26 Folder 27
College Textbook Scholarship Program. Scholarship Award Ceremony
1988
Scope and Contents
Chinese Newspaper Clipping Included
Box 26 Folder 28
College Textbook Scholarship Program. Winners & Recipients
1989
Scope and Contents
Chinese Included; Chinese News Clipping Included
Box 26 Folder 29
College Textbook Scholarship Program. Fourth Year Recipients
1989
Box 26 Folder 30
College Textbook Scholarship Program. Scholarship Renewal Problem Case
1990
Scope and Contents
Chinese Included
Box 26 Folder 31
College Textbook Scholarship Program. Scholarship Selection Committee
1990
Box 26 Folder 32
College Textbook Scholarship Program. Scholarship Program Correspondence
1990
Box 26 Folder 33
College Textbook Scholarship Program. Scholarships Presentation
1990
Scope and Contents
Chinese Included
Box 26 Folder 34
College Textbook Scholarship Program. Information Sheet
1990
Box 26 Folder 35
Local 23-25. Lana Cheung Newspaper Clippings
1994
Scope and Contents
Newspaper Clippings Included; Chinese Included
Box 26 Folder 36
Office Forms
Box 26 Folder 37
Local 23-25 Members Census
1991-1993
Box 26 Folder 38
Benefit Fund Collections
1990-1991
Box 26 Folder 39
Local 23-25 ILGWU Resolutions & Contributions
1991-1995
Box 26 Folder 40
Nominations Meeting
1995
Scope and Contents
February 22
Box 26 Folder 41
Garment Industry Day Care Center of Chinatown
1993
Box 26 Folder 42
Day Care Regulations
1993
Scope and Contents
Chinese Included
Box 26 Folder 43
Local 23-25 College Textbook Scholarship Program Fourth Year Recipients Questionnaire
1990
Scope and Contents
September 6
Box 26 Folder 44
Local 23-25 College Textbook Scholarship Program Fourth Year Recipients Questionnaire
1989
Scope and Contents
September
Box 26 Folder 45
Local 23-25 College Textbook Scholarship Program Fourth Year Recipients Questionnaire
1991
Scope and Contents
September
Box 26 Folder 46
Jobbers. Shop Investigations
1999
Box 26 Folder 47
Garment Industry Day Care Center of Chinatown
1993
Box 26 Folder 48
Garment Industry Day Care Center of Chinatown [Folder 1 of 2]
1995
Box 26 Folder 49
Garment Industry Day Care Center of Chinatown [Folder 2 of 2]
1995
Box 26 Folder 50
GIDC Information
1992-1993
Box 26 Folder 51
Last Issue of Justice and Labor Unity. Unite Convention Issue
1995
Scope and Contents
Newspaper Clippings Included; Summer
Box 27 Folder 1
Shop Representatives Committee
1989
Scope and Contents
Chinese, Spanish and English Included
Box 27 Folder 2
Election and Objection Committee
Box 27 Folder 3
Election and Objection Committee. Executive Board Members
Box 27 Folder 4
Nomination Meeting Agenda
1992-1995
Scope and Contents
February 22, 1995 2c; January 22,1992 1c
Box 27 Folder 5
United Administration Group of Local 23-25 ILGWU. Agenda
1991
Box 27 Folder 6
United Administration Group Elections
1991
Scope and Contents
Chinese Included
Box 27 Folder 7
United Administration Group of Local 23-25 Nominations Meeting & Speeches
1992
Box 27 Folder 8
United Administration Group Nominations. Meeting, Speeches and Minutes
1992
Box 27 Folder 9
Local 23-25 College Textbook Scholarship Program
1992
Box 27 Folder 10
Local 23-25 College Textbook Scholarship Program Essays and Forms
1988-1990
Box 27 Folder 11
Scholarship Student Aid
1988-1991
Scope and Contents
Chinese Included
Box 27 Folder 12
Local 23-25 College Textbook Scholarship Program. Publicity, Press & Scholarships
1991
Scope and Contents
Chinese Included; Local 23-25 1991 News Included
Box 27 Folder 13
The 1991 Textbook Scholarship Selection Committee
1991
Box 27 Folder 14
College Textbook Scholarship Program. Correspondence, Congratulation & Forms
1991
Box 27 Folder 15
College Textbook Scholarship Program Award Ceremony
1991-1996
Scope and Contents
Chinese Included; Newspaper Clippings Included
Box 27 Folder 16
Scholarship Selection Committee
1992
Scope and Contents
Photographs Included
Box 27 Folder 17
Textbook Scholarship Award Ceremony
1992
Box 27 Folder 18
College Textbook Scholarship Program. Renewal File
1992
Box 27 Folder 19
Scholarship Program Publicity, Press, Letters & Information Booklets
1992-1993
Scope and Contents
Chinese Local 23-25 News Included 1c
Box 27 Folder 20
College Textbook Scholarship Program. Correspondence
1992
Scope and Contents
Chinese Included
Box 27 Folder 21
Local 23-25 Scholarship Program Publicity, Press, Union Newspaper & High School Advisor Letter
1992-1994
Box 27 Folder 22
Scholarship Award Ceremony
1993
Scope and Contents
Chinese Included; Local 23-25 News Included, English 1c, Chinese 1c
Box 27 Folder 23
AFL-CIO Scholarship Program
1995
Box 27 Folder 24
College Textbook Scholarship Program. Miscellaneous Correspondence
1993
Box 27 Folder 25
College Textbook Scholarship Program Selection Committee
1993
Scope and Contents
Chinese Included
Box 27 Folder 26
College Textbook Scholarship Program. Renewal Scholarships
1993
Box 27 Folder 27
College Textbook Scholarship Program. Miscellaneous Letters
1993-1994
Box 27 Folder 28
College Textbook Scholarship Program. Miscellaneous Letters
1994
Scope and Contents
Chinese Included
Box 27 Folder 29
College Textbook Scholarship Program Award Ceremony
1994
Scope and Contents
Chinese Newspaper Included; Local 23-25 News Included 1c
Box 27 Folder 30
Chung Pak Day Center
1991
Box 27 Folder 31
ILGWU Religious Chorus Songs. Miscellaneous
1998
Box 27 Folder 32
Program for the Baptist Home
1993
Scope and Contents
August 8
Box 27 Folder 33
Program With Selected Songs
Box 27 Folder 34
ILGWU Song Book Cover Illustration
Box 27 Folder 35
Health and Welfare Local 23-25 ILGWU
1995
Scope and Contents
Blouse, Skirt and Sportswear Workers' Union
Box 28 Folder 1
Executive Board Notes
1994-1995
Scope and Contents
Tape Cassette Included
Box 28 Folder 2
Executive Board Meeting. Nomination Meeting. Election & Objection Committee Meeting
1995
Box 28 Folder 3
Executive Board Local 23-25 Committee Meeting Agenda
1995
Box 28 Folder 4
Executive Board Nomination Meeting Agenda
1995
Scope and Contents
February 22
Box 28 Folder 5
Executive Board United Administration Group Election
1992
Box 28 Folder 6
Executive Board Election & Objection Committee
1986/1992
Scope and Contents
Chinese Included
Box 28 Folder 7
Committees List & Donation Thank Yous
1992
Box 28 Folder 8
Minutes of Meeting of the Election & Objection Committee
1992
Scope and Contents
January 29
Box 28 Folder 9
41st ILGWU Convention Agenda
1992
Box 28 Folder 10
United Administration Group Nominations Agenda
1992
Box 28 Folder 11
Nomination Meeting Agenda and Speeches
1992
Box 28 Folder 12
Executive Board Recommendations
1992
Box 28 Folder 13
UAG Convention Schedule of Per Diem
1995
Box 28 Folder 14
Executive Board Election & Objection Committee Nominated Positions
1995
Box 28 Folder 15
Executive Board Meeting Agenda & Attendance
1996
Box 28 Folder 16
Executive Board Committees
1989
Box 28 Folder 17
United Administration Group Executive Committee Officers
1995
Box 28 Folder 18
Executive Board Committee Members & Staff
1987-1988
Box 28 Folder 19
Executive Board Recommendations
1995
Scope and Contents
Chinese Included
Box 28 Folder 20
Executive Board Election and Convention Records
1995
Box 28 Folder 21
UAG Executive Committee Agenda
1995
Scope and Contents
January 18
Box 28 Folder 22
Triennial Elections and Calendar of UAG
1995
Box 28 Folder 23
Local 23-25 Nomination Meeting, Calendar and Agenda for Election
1995
Box 28 Folder 24
Mobilizing Members for June 18 Rally. Executive Board Meeting Agenda & Minutes
1995-1996
Box 28 Folder 25
Minutes of Meeting of the Election & Objection Committee
1995
Scope and Contents
March 2
Box 28 Folder 26
Executive Board Meeting. Agenda, Attendance, and Minutes
1996
Scope and Contents
December 19
Box 28 Folder 27
Local 23-25 Executive Board Agenda, Meeting & Notes
1996
Scope and Contents
August 20 & September 19; Two Tape Cassettes Included
Box 28 Folder 28
Chinese ILGWU Members for Justice
1990
Scope and Contents
News Clipping Included; Chinese Included
Box 28 Folder 29
United Administration Group Meetings & Agenda
1989
Box 28 Folder 30
Local 23-25 Executive Board Members Payment List
1996
Box 28 Folder 31
Election And Objection Committee Nomination Applications
1992
Box 28 Folder 32
United Administration Group Election
1989/1992
Scope and Contents
Calendar, UAG Executive Committee, Letter from UAG, UAG Agenda, Executive UAG Agenda, Letter to Executive Board
Box 28 Folder 33
Executive Board Committee Convention Records
1992
Box 28 Folder 34
Local Executive Board Minutes & Agenda [Folder 1 of 2]
1989-1993
Box 28 Folder 35
Local Executive Board Minutes & Agenda [Folder 2 of 2]
1989-1993
Box 28 Folder 36
Minutes of the Executive Board Meetings
1991-1994
Scope and Contents
Hardcover Book
Box 29 Folder 1
5/11/90 - Executive Board
1990
Scope and Contents
pulled from box 28, folder 1
Box 30 Folder 1
9/19/96 Meeting of Executive Board
1996
Scope and Contents
pulled from box 28, folder 27
Box 31 Folder 1
5/28/96
1996
Scope and Contents
pulled from box 28, folder 27