ILGWU Legal Department Records, 1919-1982
Collection Number: 5780/081

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Legal Department Records, 1919-1982
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/081
Abstract:
The collection consists of case files, case summaries, incomplete case files, contract histories, subject files and miscellaneous materials from the Legal Department between 1928 and 1982.
Creator:
International Ladies' Garment Workers' Union
International Ladies' Garment Workers' Union (ILGWU). Legal Dept.
Quanitities:
45.56 cubic feet
Language:
Collection material in English

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

From very early on in its existence, the ILGWU had need for legal counsel, and this was handled in the union's main offices in cooperation with hired attorneys. As the union grew and especially after the passage of the Taft-Hartley Act in 1947, the union found cause to establish a Legal Department. The department provided general legal counsel to the union and its affiliates, worked to develop collective bargaining agreement terms, and represented the ILGWU in litigation and arbitration. After the formation of the Master Agreements Department in 1965, the responsibilities for developing CBA terms shifted to the new department.

The Legal Department records do not comprehensively document the ILGWU legal activities, instead focusing on specific cases or series of cases.
Two ILGWU cases are documented in the Legal Department records. The first case involved the Kellwood Corporation, and the second involved the Donnelly Garment Company. The records relating to the Kellwood case (5780/107, 5780/107 AV, 5780/107 P) include court documents, correspondence and memoranda, surveys of strikers, organizing leaflets and newsletters (from both the union and the company), Steve Honeyman's draft accounts of the strike, audio and transcripts of Honeyman's interviews with ILGWU members and staff, newspaper clippings, photographs, and other printed material. The Donnelly Garment Company's case against the ILGWU is documented primarily through transcripts of the case, legal briefs, and related court documents.
Records on series of cases are the most general and extensive of the Legal Department records. They include records on ILGWU cases in the U.S. courts (5780/081), records documenting cases before the National War Labor Board (5780/085), and records relating to a wide variety contract negotiations, arbitration proceedings, and courts cases (5780/063).
Researchers may find complementary material in the other parts of the ILGWU records, such as the papers of the international leadership, especially the papers of ILGWU presidents (Series IV); the records of local unions in instances where these affiliates were involved in litigation or arbitration (Series III); and the collective bargaining agreements (Series VI). Related collections at the Kheel Center include decisions of the Coat and Suit Industry's Impartial Chairman (6036/015) and decisions of the Dress Industry's Impartial Chairman (6036/017).
For the Legal Department records of 5780/081, the collection has been arranged into six series. Series I includes correspondence, legal documents, evidence, and memoranda relating to important cases from the 1950's to the early 1980's. Series II consists of case summaries composed of excerpts from reports of the Legal Department to the General Executive Board. Series III consists of incomplete case files on miscellaneous cases with little or no detail. Series IV consist of contract histories include correspondence and negotiations related to particularly critical agreements. Series V contains subject files dealing various aspects of union administration and internal affairs, especially with political finance, the Union Health Center and Unity House, arranged in alphabetical order. Series VI contains miscellaneous agreements.
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 Legal Department Records #5780/081. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/107: ILGWU Legal Department Records 5780/107 AV: ILGWU Legal Department Audio-Visual Materials 5780/107 P: ILGWU Legal Department Photographs 5780/063: ILGWU Legal Department Records 5780/162: ILGWU Legal Department Donnelly Garment Company v. ILGWU Records

SUBJECTS

Names:
International Ladies' Garment Workers' Union. Legal Dept.
Subjects:
Women's clothing industry -- United States
Clothing workers -- Labor unions -- United States
Clothing workers -- United States
Industrial relations -- United States

CONTAINER LIST
Container
Description
Date
Box 1
A. Case Files
Scope and Contents
Correspondence, legal documents, evidence, and memos relating to important cases from the 1950s to the early 1980s.
Box 1 Folder 1
Ash. Madden. Rae Company.
1919
Scope and Contents
10/19. Brief and argument for defendant in error.
Box 1 Folder 2
Basila Dress Company. [folder 1 of 3]
1957-1961
Scope and Contents
5/57-5/61.
Box 1 Folder 3
Basila Dress Company. [folder 2 of 3]
1957-1961
Scope and Contents
5/57-5/61.
Box 1 Folder 4
Basila Dress Company. [folder 3 of 3]
1957-1961
Scope and Contents
5/57-5/61.
Box 1 Folder 5
Baxley vs. Staub. General Correspondence.
1954-1955
Scope and Contents
3/54-3/55.
Box 1 Folder 6
Baxley vs. Staub. General Correspondence.
1955-1956
Scope and Contents
3/55-9/56.
Box 1 Folder 7
Baxley vs. Staub. General Correspondence.
1956
Scope and Contents
9/56-12/56.
Box 1 Folder 8
Baxley vs. Staub. General Correspondence.
1956-1957
Scope and Contents
12/56-6/57.
Box 1 Folder 9
Baxley vs. Staub. General Correspondence.
1957
Scope and Contents
6/57-9/57.
Box 1 Folder 10
Baxley vs. Staub. General Correspondence.
1957-1958
Scope and Contents
9/57-1/58.
Box 1 Folder 11
Baxley vs. Staub. General Correspondence.
1958-1962
Scope and Contents
1/58-5/62.
Box 1 Folder 12
Baxley vs. Staub. Briefs. [folder 1 of 2]
1954-1956
Scope and Contents
3/54-10/56.
Box 1 Folder 13
Baxley vs. Staub. Briefs. [folder 2 of 2]
1954-1956
Scope and Contents
3/54-10/56.
Box 1 Folder 14
Bernhard Altmann. General Correspondence.
1957-1958
Scope and Contents
8/57-4/58.
Box 1 Folder 15
Bernhard Altmann. General Correspondence.
1958-1960
Scope and Contents
4/58-3/60.
Box 1 Folder 16
Bernhard Altmann. General Correspondence.
1960-1961
Scope and Contents
3/60-2/61.
Box 1 Folder 17
Bernhard Altmann. General Correspondence.
1961-1963
Scope and Contents
2/61-1/63.
Box 1 Folder 18
Bernhard Altmann. File Memos.
1957-1961
Scope and Contents
8/57-1/61.
Box 1 Folder 19
Bernhard Altmann. Contract Materials.
1957-1960
Scope and Contents
6/57-9/60.
Box 2 Folder 1
Bernhard Altmann. Dun and Bradstreet Reports.
1956-1957
Scope and Contents
12/56-9/57.
Box 2 Folder 2
Bernhard Altmann. National Labor Relations Board cases.
1958-1962
Scope and Contents
7/58-5/62.
Box 2 Folder 3
Bernhard Altmann. Court of Appeals cases. [folder 1 of 2]
1957-1960
Scope and Contents
8/57-7/60.
Box 2 Folder 4
Bernhard Altmann. Court of Appeals cases. [folder 2 of 2]
1957-1960
Scope and Contents
8/57-7/60.
Box 2 Folder 5
Bernhard Altmann. Supreme Court case no.284.
1960-1961
Scope and Contents
7/60-6/61.
Box 2 Folder 6
Blouse Anti-Trust. Wilbur Daniels' Files. [folder 1 of 2]
1950-1961
Scope and Contents
1/50-7/61.
Box 2 Folder 7
Blouse Anti-Trust. Wilbur Daniels' Files. [folder 2 of 2]
1950-1961
Scope and Contents
1/50-7/61.
Box 2 Folder 8
Blouse Anti-Trust. Elias Lieberman's Files. [folder 1 of 2]
1943-1961
Scope and Contents
3/43-7/61.
Box 2 Folder 9
Blouse Anti-Trust. Elias Lieberman's Files. [folder 2 of 2]
1943-1961
Scope and Contents
3/43-7/61.
Box 2 Folder 10
Blouse Anti-Trust. Full record of meetings and correspondence.
1949-1953
Scope and Contents
7/49-8/53. Anti-trust division of the Department of Labor re: collective agreements in the ladies' garment industry. Assembled by Emil Schlesinger.
Box 2 Folder 11
Blouse Anti-Trust. Federal grand jury investigation and Local 25 (Minutes).
1949-1959
Scope and Contents
10/49-4/59. Blouse and Waistmakers documents and agreements (for federal grand jury investigation).
Box 2 Folder 12
Blouse Anti-Trust. Local 25. [folder 1 of 2]
1951-1960
Scope and Contents
1/51-9/60.
Box 2 Folder 13
Blouse Anti-Trust. Local 25. [folder 2 of 2]
1951-1960
Scope and Contents
1/51-9/60.
Box 2 Folder 14
Blouse Anti-Trust. Minutes of meetings of the National Association of Blouse Manufacturers.
1949-1958
Scope and Contents
4/49-6/58.
Box 2 Folder 15
Blouse Anti-Trust. Pleadings motions record.
1928-1947
Scope and Contents
2/28-9/47. Correspondence mainly between Elias Lieberman and Webster Ballinger.
Box 2 Folder 16
Blouse Anti-Trust. Correspondence concerning agreements.
1959-1959
Scope and Contents
6/59-7/59.
Box 2 Folder 17
Blouse Anti-Trust. Agreements.
1933-1940
Box 2 Folder 18
Blouse Anti-Trust. Agreements.
1941-1947
Box 2 Folder 19
Blouse Anti-Trust. Agreements.
1948-1953
Box 2 Folder 20
Blouse Anti-Trust. Agreements.
1956-1958
Box 2 Folder 21
Blouse Anti-Trust. Agreements.
1959-1962
Box 2 Folder 22
Blouse Anti-Trust. ILGWU Constitution,
1956
Scope and Contents
Model by-laws for District Councils, Northeast Department.
Box 2 Folder 23
Blouse Anti-Trust. Memorandum Brief for Trial Examiner in the Matter of National Coat and Suit Industry Recovery Board, et al.
Box 2 Folder 24
Blouse Anti-Trust. Respondents' Proposed Findings of Fact and Conclusions of Law in the Matter of National Coat and Suit Industry Recovery Board, et al.
Box 3 Folder 1
Blouse Anti-Trust. Respondents' Supplemental Statement Pursuant to Former Rule XXII and Present Rule XXI, and Respondents' Reply to the Memo Brief of Counsel for the Commission in the Matter of National Coat and Suit Industry Recovery Board, et al.
Box 3 Folder 2
Blouse Anti-Trust. Trial Examiner's Recommended Decision in the Matter of National Association of Blouse Manufacturers, Inc., et al..
1948
Scope and Contents
1/48.
Box 3 Folder 3
Blouse Anti-Trust. Various briefs and memos.
Box 3 Folder 4
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
2/26/47.
Box 3 Folder 5
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
2/27/47.
Box 3 Folder 6
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
2/28/47.
Box 3 Folder 7
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al. 3/3/47.
1947
Scope and Contents
3/3/47.
Box 3 Folder 8
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
3/10/47, 3/20/47.
Box 3 Folder 9
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
3/21/47.
Box 3 Folder 10
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
3/24/47.
Box 3 Folder 11
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
3/26/47.
Box 3 Folder 12
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
3/27/47.
Box 3 Folder 13
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
3/28/47.
Box 3 Folder 14
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
4/3/47.
Box 3 Folder 15
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
6/4/47.
Box 3 Folder 16
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
6/5/47.
Box 3 Folder 17
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
6/6/47.
Box 3 Folder 18
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
6/9/47, 8/14/47.
Box 3 Folder 19
Blouse Anti-Trust. Official Report of Proceedings Before the Federal Trade Commission in the Matter of National Association of Blouse Manufacturers, Inc., et al.
1947
Scope and Contents
10/24/47.
Box 4 Folder 1
Blouse Anti-Trust. USA vs. Greater Blouse, Skirt and Neckwear Contractors' Association, Inc., et al.
1959
Scope and Contents
5/29/59. Stenographer's minutes.
Box 4 Folder 2
Blouse Anti-Trust. Correspondence with David Dubinsky over related issues.
1947-1955
Scope and Contents
2/47-9/55.
Box 4 Folder 3
Blouse Anti-Trust. Correspondence with David Dubinsky over related issues.
1955-1958
Scope and Contents
11/55-3/58.
Box 4 Folder 4
Blouse Anti-Trust. Correspondence with David Dubinsky over related issues.
1958
Scope and Contents
3/58-4/58.
Box 4 Folder 5
Blouse Anti-Trust. Correspondence with David Dubinsky over related issues.
1958
Scope and Contents
4/58-5/58.
Box 4 Folder 6
Blouse Anti-Trust. Correspondence with David Dubinsky over related issues.
1958-1959
Scope and Contents
6/58-2/59.
Box 4 Folder 7
Blouse Anti-Trust. Correspondence with Eastern Out of Town Department over related issues.
1952-1958
Scope and Contents
4/52-1/58.
Box 4 Folder 8
Blouse Anti-Trust. Correspondence about Japanese imports.
1955-1958
Scope and Contents
4/55-8/58.
Box 4 Folder 9
Blouse Anti-Trust. Correspondence with Dress Joint Board over related issues.
1954-1959
Scope and Contents
10/54-2/59.
Box 4 Folder 10
Blouse Anti-Trust. Correspondence with Jonathan Logan over related issues.
1957-1958
Scope and Contents
9/57-6/58.
Box 4 Folder 11
Blouse Anti-Trust. Correspondence with Marlene Blouse Company over related issues.
1955-1957
Scope and Contents
6/55-3/57.
Box 4 Folder 12
Blouse Anti-Trust. Correspondence with Northeastern Department over related issues. [folder 1 of 3]
1947-1958
Scope and Contents
9/47-8/58.
Box 4 Folder 13
Blouse Anti-Trust. Correspondence with Northeastern Department over related issues. [folder 2 of 3]
1947-1958
Scope and Contents
9/47-8/58.
Box 4 Folder 14
Blouse Anti-Trust. Correspondence with Northeastern Department over related issues. [folder 3 of 3]
1947-1958
Scope and Contents
9/47-8/58.
Box 4 Folder 15
Blouse Anti-Trust. Correspondence with Louis Stulberg over related issues.
1956-1958
Scope and Contents
4/56-7/58.
Box 4 Folder 16
Blouse Anti-Trust. Miscellaneous.
1937-1964
Scope and Contents
5/37-9/64.
Box 4 Folder 17
Cohen and Seaview Dress Company vs. ILGWU.
1978
Scope and Contents
5/78.
Box 4 Folder 18
Connecticut Foundry. Briefs for Connecticut Foundry, ILGWU, and National Labor Relations Board.
1982
Box 4 Folder 19
Cotrell and Leonard. David Rosen's Files. [folder 1 of 4]
1979-1981
Scope and Contents
7/79-4/81.
Box 4 Folder 20
Cotrell and Leonard. David Rosen's Files. [folder 2 of 4]
1979-1981
Scope and Contents
7/79-4/81.
Box 4 Folder 21
Cotrell and Leonard. David Rosen's Files. [folder 3 of 4]
1979-1981
Scope and Contents
7/79-4/81.
Box 4 Folder 22
Cotrell and Leonard. David Rosen's Files. [folder 4 of 4]
1979-1981
Scope and Contents
7/79-4/81.
Box 4 Folder 23
Cotrell and Leonard. David Rosen's handwritten notes. [folder 1 of 2]
Scope and Contents
No dates, no order.
Box 4 Folder 24
Cotrell and Leonard. David Rosen's handwritten notes. [folder 2 of 2]
Scope and Contents
No dates, no order.
Box 4 Folder 25
Cotrell and Leonard. Correspondence between Samuel Rosen and Christopher Roach.
1979-1980
Scope and Contents
8/79-1/80.
Box 4 Folder 26
Cotrell and Leonard. Minutes of meetings of strikers.
1979
Scope and Contents
9/79-11/79.
Box 4 Folder 27
Cotrell and Leonard. Affidavits.
1979
Scope and Contents
Includes Bernice Carey, Judy Conley, Gloria Gregory, Ronald Merrill, Sandra Monroe, Nancy Musella, and Richard Sewell.
Box 4 Folder 28
Cotrell and Leonard. Evidence. Employee counts, time cards, authorization card.
Box 4 Folder 29
Cotrell and Leonard. Evidence. Employees' withholding allowance certificates.
Box 5 Folder 1
Cotrell and Leonard. Exhibits. Charges, petitions, letters, and mailgrams.
Box 5 Folder 2
Cotrell and Leonard. Exhibits. Letters, newspaper articles, settlement.
Box 5 Folder 3
Cotrell and Leonard. Precedents. Ann Lee Sportswear. Daybreak Lodge Nursing.
Box 5 Folder 4
Cotrell and Leonard. Precedents. Douds vs. Milk Drivers. International Hod Carriers.
Box 5 Folder 5
Cotrell and Leonard. Precedents. Jacques Syl Knitwear vs. ILGWU. Peaker Run Coal Company.
Box 5 Folder 6
Cotrell and Leonard. Precedents. Polynesian Cultural Center. Westinghouse Electric Corporation.
Box 5 Folder 7
Cotrell and Leonard. Legal documents.
1979-1980
Scope and Contents
9/79-8/80. Orders, complaints, stipulations of fact, subpoenas, settlement agreement.
Box 5 Folder 8
Cotrell and Leonard. Official Report of Proceedings Before the National Labor Relations Board. Cotrell and Leonard Company, Inc. and Local 163, ILGWU, AFL-CIO.
1980
Scope and Contents
8/4/80.
Box 5 Folder 9
Cotrell and Leonard. Official Report of Proceedings Before the National Labor Relations Board. Cotrell and Leonard Company, Inc. and Local 163, ILGWU, AFL-CIO.
1980
Scope and Contents
8/5/80.
Box 5 Folder 10
Cotrell and Leonard. Official Report of Proceedings Before the National Labor Relations Board. Cotrell and Leonard Company, Inc. and Local 163, ILGWU, AFL-CIO.
1980
Scope and Contents
8/6/80.
Box 5 Folder 11
Cotrell and Leonard. Official Report of Proceedings Before the National Labor Relations Board. Cotrell and Leonard Company, Inc. and Local 163, ILGWU, AFL-CIO.
1980
Scope and Contents
8/7/80.
Box 5 Folder 12
Cotrell and Leonard. Boycott campaign correspondence.
1980
Scope and Contents
1/80-9/80, undated.
Box 5 Folder 13
Cotrell and Leonard. Unemployment claims of strikers.
1960-1980
Scope and Contents
4/60, 5/73, 6/74, 5/78-6/80.
Box 5 Folder 14
Cotrell and Leonard. Vermont Industrial Development Authority (VIDA).
1980
Scope and Contents
4/80-5/80. Correspondence about company's attempt to relocate.
Box 5 Folder 15
Cotrell and Leonard. Miscellaneous.
Box 5 Folder 15a
Donnelly Garment Company. Labor Board Case (Briefs in U.S. Circuit Court of Appeals).
Scope and Contents
1 bound volume.
Box 5 Folder 15b
Donnelly Garment Company. Additional Briefs in Injunction Case.
Scope and Contents
1 bound volume.
Box 5 Folder 15c
Donnelly Garment Company. Briefs in U.S. Circuit Court of Appeals (Volume 6).
Scope and Contents
1 bound volume.
Box 5 Folder 15d
Donnelly Garment Company. Further Briefs in Injunction Case (Volume 7).
Scope and Contents
1 bound volume.
Box 6 Folder 1
Donnelly Garment Company. Opinion of the U.S. Circuit Court of Appeals, Eighth Circuit.
1941
Scope and Contents
6/5/41.
Box 6 Folder 1a
Donnelly Garment Company. Additional Briefs in Injunction Case (Volume 8).
Scope and Contents
1 bound volume.
Box 6 Folder 1b
Donnelly Garment Company. Briefs in U.S. Circuit Court of Appeals and Supreme Court of the U.S. (Volume 9).
Scope and Contents
1 bound volume.
Box 6 Folder 1c
Donnelly Garment Company. Abstract of the Record 9 (Volumes I-IX).
Scope and Contents
9 bound volumes.
Box 7 Folder 1
Federal Trade Commission (California Sportswear). Wilbur Daniels. General Correspondence.
1955-1958
Scope and Contents
5/55-10/58.
Box 7 Folder 1d
Donnelly Garment Company. U.S. Circuit Court of Appeals Transcript of Record (Volumes 1-5).
Scope and Contents
5 bound volumes.
Box 7 Folder 2
Federal Trade Commission (California Sportswear). Wilbur Daniels. Manufacturer associations' ratification procedures and member liability .
1954
Scope and Contents
Atlanta - Newark.
Box 7 Folder 3
Federal Trade Commission (California Sportswear). Wilbur Daniels. Manufacturer associations' ratification procedures and member liability.
1954
Scope and Contents
New York City - Winnipeg.
Box 7 Folder 4
Federal Trade Commission (California Sportswear). Wilbur Daniels. Contract clauses from various industries.
1956
Box 7 Folder 5
Federal Trade Commission (California Sportswear). Morris Glushien. General Correspondence. [folder 1 of 2]
1955
Scope and Contents
7/55-10/63.
Box 7 Folder 6
Federal Trade Commission (California Sportswear). Morris Glushien. General Correspondence. [folder 2 of 2]
1955
Scope and Contents
7/55-10/63.
Box 7 Folder 7
Federal Trade Commission (California Sportswear). Morris Glushien's correspondence with other unions regarding contract clauses.
1956
Scope and Contents
6/56.
Box 8 Folder 3
Federal Trade Commission (California Sportswear). Lazare Teper. Correspondence.
1953-1956
Scope and Contents
11/53-6/56.
Box 8 Folder 4
Federal Trade Commission (California Sportswear). List of evidence; list of respondents' exhibits.
Box 8 Folder 5
Federal Trade Commission (California Sportswear). Affidavit of Henry J. Moscowitz and Statement of Arthur J. Goldberg.
1955
Box 8 Folder 6
Federal Trade Commission (California Sportswear). Evidence.
1954-1957
Scope and Contents
Agreement between ILGWU, Los Angeles Cloak Joint Board, and International Brotherhood of Teamsters Local 994 with Los Angeles Coat and Suit Manufacturers' Association.
Box 8 Folder 7
Federal Trade Commission (California Sportswear). Evidence.
Scope and Contents
Compilation of agreement provisions relating to specific Federal Trade Commission complaints.
Box 8 Folder 8
Federal Trade Commission (California Sportswear). Morris Glushien's correspondence with other unions regarding contract clauses. [folder 1 of 2]
1956
Scope and Contents
6/56-8/56.
Box 8 Folder 8
Federal Trade Commission (California Sportswear). Evidence.
Scope and Contents
Constitution of California Apparel Contractors' Association; By-laws of Children's Dress, Cotton Dress, and Sportswear Contractors' Association.
Box 8 Folder 9
Federal Trade Commission (California Sportswear). Morris Glushien's correspondence with other unions regarding contract clauses. [folder 2 of 2]
1956
Scope and Contents
6/56-8/56.
Box 8 Folder 9
Federal Trade Commission (California Sportswear). Evidence.
Scope and Contents
Quotes, paragraphs, and clauses taken from books and articles (arranged by author).
Box 8 Folder 10
Federal Trade Commission (California Sportswear). Files relating to issue of Federal Trade Commission's jurisdiction over labor unions.
Box 8 Folder 11
Federal Trade Commission (California Sportswear). Precedents. [folder 1 of 3]
Scope and Contents
Arranged in alphabetical order by case.
Box 8 Folder 12
Federal Trade Commission (California Sportswear). Precedents. [folder 2 of 3]
Scope and Contents
Arranged in alphabetical order by case.
Box 8 Folder 13
Federal Trade Commission (California Sportswear). Precedents. [folder 3 of 3]
Scope and Contents
Arranged in alphabetical order by case.
Box 8 Folder 14
Federal Trade Commission (California Sportswear). Brief of ILGWU in the Matter of the California Sportswear and Dress Association, Inc., et al.
Box 8 Folder 14a
Federal Trade Commission (California Sportswear). Case File. Volume I.
Scope and Contents
Table of Contents, Formal Pleadings, Briefs, Orders, etc. 1 bound volume.
Box 8 Folder 14b
Federal Trade Commission (California Sportswear). Case File. Volume II.
Scope and Contents
Briefs for ILGWU, et al. 1 bound volume.
Box 8 Folder 14c
Federal Trade Commission (California Sportswear). Case File. Volume III.
Scope and Contents
Transcript of Testimony pgs. 1-692. 1 bound volume.
Box 8 Folder 14d
Federal Trade Commission (California Sportswear). Case File. Volume IV.
Scope and Contents
Transcript of Testimony pgs. 693-1165. 1 bound volume.
Box 9 Folder 1
Federal Trade Commission (California Sportswear). National Association of Blouse Manufacturers.
1943-1960
Scope and Contents
10/43-12/60. Related case.
Box 9 Folder 1a
Federal Trade Commission (California Sportswear). Case File. Volume V.
Scope and Contents
List of Commission's Exhibits and Commission's Exhibits. 1 bound volume.
Box 9 Folder 1b
Federal Trade Commission (California Sportswear). Case File. Volume VI.
Scope and Contents
List of Respondents' Exhibits and Respondents' Exhibits 1-20. 1 bound volume.
Box 9 Folder 1c
Federal Trade Commission (California Sportswear). Case File. Volume VII.
Scope and Contents
Respondents' Exhibits 21-A--R to 58-A--2-82. 1 bound volume.
Box 9 Folder 1d
Federal Trade Commission (California Sportswear). Case File. Volume VIII.
Scope and Contents
Respondents' Exhibit 3. 1 bound volume.
Box 9 Folder 2
Federal Trade Commission (California Sportswear). National Coat and Suit Industry Recovery Board, et al. [folder 1 of 2]
1941-1951
Scope and Contents
5/41-4/51. Related case.
Box 9 Folder 3
Federal Trade Commission (California Sportswear). National Coat and Suit Industry Recovery Board, et al. [folder 2 of 2]
1941-1951
Scope and Contents
5/41-4/51. Related case.
Box 9 Folder 4
Federal Trade Commission (California Sportswear). Miscellaneous.
1939-1954
Scope and Contents
5/39-8/54.
Box 9 Folder 5
Federal Trade Commission (California Sportswear). Miscellaneous.
1955-1958
Scope and Contents
1955-2/58.
Box 9 Folder 6
Federal Trade Commission (California Sportswear). Miscellaneous.
Scope and Contents
Undated.
Box 9 Folder 7
Federation of Union Representatives (FOUR). Correspondence about election case. [folder 1 of 2]
1960-1963
Scope and Contents
12/60-4/63.
Box 9 Folder 8
Federation of Union Representatives (FOUR). Correspondence about election case. [folder 2 of 2]
1960-1963
Scope and Contents
12/60-4/63.
Box 10 Folder 1
FOUR. Correspondence and materials regarding challenged ballots in election case. [folder 1 of 2]
Box 10 Folder 2
FOUR. Correspondence and materials regarding challenged ballots in election case. [folder 2 of 2]
Box 10 Folder 3
FOUR. Payroll schedules used to determine the appropriate composition of the bargaining unit.
Box 10 Folder 4
FOUR. Legal documents, decisions in election case. [folder 1 of 2]
1960-1962
Scope and Contents
12/60-8/62.
Box 10 Folder 5
FOUR. Legal documents, decisions in election case. [folder 2 of 2]
1960-1962
Scope and Contents
12/60-8/62.
Box 10 Folder 6
FOUR. Summary of testimony in election case.
1961
Scope and Contents
1/61-2/61.
Box 10 Folder 7
FOUR. Correspondence and documents about the refusal to bargain case. [folder 1 of 2]
1961-1963
Scope and Contents
4/61-11/63.
Box 10 Folder 8
FOUR. Correspondence and documents about the refusal to bargain case. [folder 2 of 2]
1961-1963
Scope and Contents
4/61-11/63.
Box 10 Folder 9
FOUR. Correspondence regarding alleged unfair labor practices. [folder 1 of 3]
1961-1965
Scope and Contents
3/61-8/65.
Box 10 Folder 10
FOUR. Correspondence regarding alleged unfair labor practices. [folder 2 of 3]
1961-1965
Scope and Contents
3/61-8/65.
Box 10 Folder 11
FOUR. Correspondence regarding alleged unfair labor practices. [folder 3 of 3]
1961-1965
Scope and Contents
3/61-8/65.
Box 10 Folder 12
FOUR. Correspondence regarding discharges of Mike Gross and Pat Levenstein.
1961
Scope and Contents
2/61-10/61.
Box 10 Folder 12a
FOUR. Affidavits regarding unfair labor practices case.
Scope and Contents
1 bound volume.
Box 10 Folder 13
FOUR. Research (Precedents, agreements, notes, etc.).
Box 10 Folder 14
FOUR. Legal documents regarding unfair labor practices case. [folder 1 of 3]
1961-1963
Scope and Contents
3/61-5/63. Complaints, answers, motions, decisions, etc.
Box 10 Folder 15
FOUR. Legal documents regarding unfair labor practices case. [folder 2 of 3]
1961-1963
Scope and Contents
3/61-5/63. Complaints, answers, motions, decisions, etc.
Box 10 Folder 16
FOUR. Legal documents regarding unfair labor practices case. [folder 3 of 3]
1961-1963
Scope and Contents
3/61-5/63. Complaints, answers, motions, decisions, etc.
Box 10 Folder 17
FOUR. Summary of witness testimony in unfair labor practices case.
Scope and Contents
pgs. 144-2039.
Box 11 Folder 1
FOUR. Summary of witness testimony in unfair labor practices case.
Scope and Contents
pgs. 2044-4000.
Box 11 Folder 2
FOUR. Summary of witness testimony in unfair labor practices case.
Scope and Contents
pgs. 4000-4707.
Box 11 Folder 3
FOUR. General Counsel's exhibits in unfair labor practices cases.
Box 11 Folder 3a
FOUR. Respondent's exhibits in unfair labor practices cases.
Scope and Contents
1 bound volume.
Box 11 Folder 4
FOUR. Respondent's rejected exhibits in unfair labor practices cases.
Box 11 Folder 5
FOUR. Correspondence about U.S. Court of Appeals cases. [folder 1 of 2]
1963-1966
Scope and Contents
5/63-5/66.
Box 11 Folder 6
FOUR. Correspondence about U.S. Court of Appeals cases. [folder 2 of 2]
1963-1966
Scope and Contents
5/63-5/66.
Box 11 Folder 7
FOUR. Legal documents regarding U.S. Court of Appeals cases. [folder 1 of 3]
1963-1966
Scope and Contents
5/63-4/66. Petitions, answers, motions, memoranda, decisions, etc.
Box 11 Folder 8
FOUR. Legal documents regarding U.S. Court of Appeals cases. [folder 2 of 3]
1963-1966
Scope and Contents
5/63-4/66. Petitions, answers, motions, memoranda, decisions, etc.
Box 11 Folder 9
FOUR. Legal documents regarding U.S. Court of Appeals cases. [folder 3 of 3]
1963-1966
Scope and Contents
5/63-4/66. Petitions, answers, motions, memoranda, decisions, etc.
Box 11 Folder 10
FOUR. Propaganda and newsletters by staff union, editorials.
1961-1964
Scope and Contents
3/61-2/64.
Box 11 Folder 11
FOUR. Newspaper clippings, ILGWU propaganda.
1960-1963
Scope and Contents
12/60-9/63.
Box 11 Folder 12
FOUR. Miscellaneous.
Box 11 Folder 12a
Gantner and Mattern Company.
Scope and Contents
1 bound volume. Contains: Opening Brief of Defendant, International Ladies' Garment Workers Union, on Motion to Quash Alleged Service of Summons.; Brief Replying to Opening Brief of Defendant International Ladies' Garment Workers Union and Opening Brief of Knitgood Workers' Union Local 191.; Reply Brief of Defendant, International Ladies' Garment Workers Union, on Motion to Quash Alleged Service of Summons.; Petition for Writ of Prohibition.; Brief and Points and Authorities in Support of Petition for Writ of Prohibition.; Petition for a Rehearing.; Petition for a Hearing by the Supreme Court.; Respondents' Answer to Petition for a Hearing by the Supreme Court.; Petition for Writ of Certiorari.; Brief for Respondents in Opposition to Petition for Writ of Certiorari.; Reply Brief on Behalf of Petitioners.; Transcript of Record.
Box 11 Folder 13
Georgetown Dress Corporation vs. ILGWU.
1974
Scope and Contents
4/74-7/74.
Box 11 Folder 14
G. S. Supply Associates, Inc. vs. Union Local 20408 of the United Warehouse, Industrial and Affiliate Trades Employees Union. [folder 1 of 2]
1978
Scope and Contents
10/78-11/78.
Box 11 Folder 15
G. S. Supply Associates, Inc. vs. Union Local 20408 of the United Warehouse, Industrial and Affiliate Trades Employees Union. [folder 2 of 2]
1978
Scope and Contents
10/78-11/78.
Box 12 Folder 1
G. S. Supply Associates, Inc. vs. Union Local 20408 of the United Warehouse, Industrial and Affiliate Trades Employees Union.
1978
Scope and Contents
11/78.
Box 12 Folder 2
Hazantown. Correspondence of Emil Schlesinger and Max Zimny.
1973-1978
Scope and Contents
11/73-1/78.
Box 12 Folder 3
Hazantown. Sample jobber agreements.
Box 12 Folder 4
Hazantown. Legal documents. [folder 1 of 3]
1973-1974
Scope and Contents
10/73-8/74.
Box 12 Folder 5
Hazantown. Legal documents. [folder 2 of 3]
1973-1974
Scope and Contents
10/73-8/74.
Box 12 Folder 6
Hazantown. Legal documents. [folder 3 of 3]
1973-1974
Scope and Contents
10/73-8/74.
Box 12 Folder 7
Horenson vs. Kramarsky.
1980
Scope and Contents
6/80.
Box 12 Folder 8
Immigration and Naturalization Service vs. Delgado.
1981
Scope and Contents
3/81-11/81. Brief and Reply Brief of ILGWU in U.S. Circuit Court of Appeals Case.
Box 12 Folder 9
Immigration and Naturalization Service vs. Delgado.
Scope and Contents
Brief in Opposition to the Petition for Writ of Certiorari; Joint Appendix; Brief for the Petitioner.
Box 12 Folder 10
Immigration and Naturalization Service vs. Delgado.
Scope and Contents
Brief for Respondents; Reply Brief for Petitioners; Briefs for Mexican American Legal Defense and Education Fund, American Jewish Committee, and American Civil Liberties Union.
Box 12 Folder 11
Jou Designs, et al. vs. ILGWU.
1980
Scope and Contents
6/80.
Box 12 Folder 12
Judy Bond. General Correspondence. [folder 1 of 3]
1961-19/6
Scope and Contents
9/61-10/66. Morris Glushien, Elias Lieberman, David Dubinsky, Max Zimny and Others.
Box 12 Folder 13
Judy Bond. General Correspondence. [folder 2 of 3]
1961-19/6
Scope and Contents
9/61-10/66. Morris Glushien, Elias Lieberman, David Dubinsky, Max Zimny and Others.
Box 12 Folder 14
Judy Bond. General Correspondence. [folder 3 of 3]
1961-19/6
Scope and Contents
9/61-10/66. Morris Glushien, Elias Lieberman, David Dubinsky, Max Zimny and Others.
Box 12 Folder 15
Judy Bond. Correspondence. [folder 1 of 2]
1962-19/6
Scope and Contents
1/62-11/66. About run-away shop charges vs. company, back pay for northern contract workers.
Box 12 Folder 16
Judy Bond. Correspondence. [folder 2 of 2]
1962-19/6
Scope and Contents
1/62-11/66. About run-away shop charges vs. company, back pay for northern contract workers.
Box 12 Folder 17
Judy Bond. Correspondence. [folder 1 of 2]
Scope and Contents
About dispute between ILGWU and United Garment Workers of America (UGW) over UGW's contract at Brewton plant.
Box 12 Folder 18
Judy Bond. Correspondence. [folder 2 of 2]
Scope and Contents
About dispute between ILGWU and United Garment Workers of America (UGW) over UGW's contract at Brewton plant.
Box 12 Folder 19
Judy Bond. Correspondence. [folder 1 of 3]
1962-1968
Scope and Contents
3/62-5/68. About unfair labor practices committed jointly by company and UGW.
Box 12 Folder 20
Judy Bond. Correspondence. [folder 2 of 3]
1962-1968
Scope and Contents
3/62-5/68. About unfair labor practices committed jointly by company and UGW.
Box 12 Folder 21
Judy Bond. Correspondence. [folder 3 of 3]
1962-1968
Scope and Contents
3/62-5/68. About unfair labor practices committed jointly by company and UGW.
Box 12 Folder 22
Judy Bond. Correspondence and materials. [folder 1 of 2]
1962-1964
Scope and Contents
1/62-4/64. Concerning arbitration awards and court cases.
Box 12 Folder 23
Judy Bond. Correspondence and materials. [folder 2 of 2]
1962-1964
Scope and Contents
1/62-4/64. Concerning arbitration awards and court cases.
Box 13 Folder 1
Judy Bond. Correspondence and materials.
1963-1964
Scope and Contents
5/63-11/64. About secondary boycott charges filed against ILGWU.
Box 13 Folder 2
Judy Bond. Correspondence.
1964
Scope and Contents
3/64-6/64. About unfair labor practice charges filed by company against ILGWU.
Box 13 Folder 3
Judy Bond. Correspondence. [folder 1 of 2]
1965-1966
Scope and Contents
2/65-10/66. About unfair labor practice charges filed by ILGWU against company.
Box 13 Folder 4
Judy Bond. Correspondence. [folder 2 of 2]
1965-1966
Scope and Contents
2/65-10/66. About unfair labor practice charges filed by ILGWU against company.
Box 13 Folder 5
Judy Bond. Correspondence. [folder 1 of 2]
1966-1969
Scope and Contents
6/66-9/69. About compliance by company with retirement and back pay orders.
Box 13 Folder 6
Judy Bond. Correspondence. [folder 2 of 2]
1966-1969
Scope and Contents
6/66-9/69. About compliance by company with retirement and back pay orders.
Box 13 Folder 7
Judy Bond. Internal company correspondence.
1964
Scope and Contents
4/64.
Box 13 Folder 8
Judy Bond. Correspondence. [folder 1 of 3]
1962-1965
Scope and Contents
2/62-12/65. About campaign against the company.
Box 13 Folder 9
Judy Bond. Correspondence. [folder 2 of 3]
1962-1965
Scope and Contents
2/62-12/65. About campaign against the company.
Box 13 Folder 10
Judy Bond. Correspondence. [folder 3 of 3]
1962-1965
Scope and Contents
2/62-12/65. About campaign against the company.
Box 13 Folder 11
Judy Bond. Newspaper clippings.
1961-1969
Scope and Contents
12/61-1/69.
Box 13 Folder 12
Judy Bond. Emporium Capwell.
1963-1964
Scope and Contents
10/63-5/64. Related case.
Box 13 Folder 13
Judy Bond. Greenwood Shirt Company.
1962
Scope and Contents
3/62-5/62. Related case.
Box 13 Folder 14
Judy Bond. Hartley vs. ILGWU.
1966
Scope and Contents
5/66. Related case.
Box 13 Folder 15
Judy Bond. Iva Manufacturing Company. Correspondence. [folder 1 of 3]
1962-1964
Scope and Contents
1/62-4/64. Related case.
Box 13 Folder 16
Judy Bond. Iva Manufacturing Company. Correspondence. [folder 2 of 3]
1962-1964
Scope and Contents
1/62-4/64. Related case.
Box 13 Folder 17
Judy Bond. Iva Manufacturing Company. Correspondence. [folder 3 of 3]
1962-1964
Scope and Contents
1/62-4/64. Related case.
Box 13 Folder 18
Judy Bond. Iva Manufacturing Company. Legal documents.
Box 13 Folder 19
Judy Bond. Jamel Inc. Correspondence about South Carolina court cases.
1962
Scope and Contents
1/62-8/62. Related case.
Box 13 Folder 20
Judy Bond. Jamel Inc. Correspondence about National Labor Relations Board cases. [folder 1 of 2]
1960-1963
Scope and Contents
2/60-6/63. Related case.
Box 13 Folder 21
Judy Bond. Jamel Inc. Correspondence about National Labor Relations Board cases. [folder 2 of 2]
1960-1963
Scope and Contents
2/60-6/63. Related case.
Box 13 Folder 22
Judy Bond. Jamel Inc. Newspaper clippings.
1962
Scope and Contents
1/62-9/62. Related case.
Box 13 Folder 23
Judy Bond. Montgomery Ward.
1963-1964
Scope and Contents
8/63-2/64. Related case.
Box 13 Folder 24
Judy Bond. Nat Nast Inc.
1964
Scope and Contents
5/64-8/64. Related case.
Box 13 Folder 25
Judy Bond. Ozark Manufacturing Company.
1961-1966
Scope and Contents
1961-12/66. Related case.
Box 13 Folder 26
Judy Bond. Pomeroy's Department Store.
1964
Scope and Contents
8/64-10/64. Related case.
Box 13 Folder 27
Judy Bond. Sivley vs. ILGWU.
1962-1966
Scope and Contents
3/62-5/66. Related case.
Box 13 Folder 28
Judy Bond. Miscellaneous.
1961
Scope and Contents
Employees' names, addresses, and wages for Well Made Novelty Company and Cardinal Blouse Company.
Box 14 Folder 1
Kellwood (Little Rock). General Correspondence.
1966
Scope and Contents
1/66-10/66.
Box 14 Folder 2
Kellwood (Little Rock). General Correspondence.
1966
Scope and Contents
11/66.
Box 14 Folder 3
Kellwood (Little Rock). General Correspondence.
1966
Scope and Contents
12/66.
Box 14 Folder 4
Kellwood (Little Rock). General Correspondence.
1967
Scope and Contents
1/67-2/67.
Box 14 Folder 5
Kellwood (Little Rock). General Correspondence.
1967
Scope and Contents
3/67-6/67.
Box 14 Folder 6
Kellwood (Little Rock). General Correspondence.
1967
Scope and Contents
6/67-7/67.
Box 14 Folder 7
Kellwood (Little Rock). General Correspondence.
1967
Scope and Contents
8/67-11/67.
Box 14 Folder 8
Kellwood (Little Rock). General Correspondence.
1967
Scope and Contents
12/67.
Box 14 Folder 9
Kellwood (Little Rock). General Correspondence.
1968
Scope and Contents
1/68.
Box 14 Folder 10
Kellwood (Little Rock). General Correspondence.
1968
Scope and Contents
2/68-6/68.
Box 14 Folder 11
Kellwood (Little Rock). General Correspondence.
1968
Scope and Contents
7/68-12/68.
Box 14 Folder 12
Kellwood (Little Rock). General Correspondence.
1969
Scope and Contents
1/69-2/69.
Box 14 Folder 13
Kellwood (Little Rock). General Correspondence.
1969
Scope and Contents
3/69.
Box 14 Folder 14
Kellwood (Little Rock). General Correspondence.
1969
Scope and Contents
4/69-12/69.
Box 14 Folder 15
Kellwood (Little Rock). General Correspondence.
1970-1972
Scope and Contents
8/70-4/72.
Box 14 Folder 16
Kellwood (Little Rock). Election case at Oppenheimer plant (26-RC-2533).
1965-1966
Scope and Contents
10/65-4/66.
Box 14 Folder 17
Kellwood (Little Rock). Election case at Oppenheimer plant. Company and union propaganda.
1965
Scope and Contents
8/65-10/65.
Box 14 Folder 18
Kellwood (Little Rock). Election case at Oppenheimer plant. Company and union propaganda.
1965
Scope and Contents
10/65-12/65
Box 14 Folder 19
Kellwood (Little Rock). Election case at Oppenheimer plant. Company and union propaganda.
1965-1976
Scope and Contents
12/65-4/76.
Box 14 Folder 20
Kellwood (Little Rock). NLRB case 26-CA-2313.
1965-1966
Scope and Contents
9/65-10/66. Alleged discriminatory discharge and layoffs of workers, threats, interrogations, invalid company rules. Settled.
Box 14 Folder 21
Kellwood (Little Rock). NLRB cases 26-CA-2641 and 26-CA-2721.
1966-1967
Scope and Contents
12/66-4/67. Alleged company refusal to bargain - includes affidavits of James Youngdahl, Frederick Siems, George Lambert, and John P. Sizemore.
Box 14 Folder 22
Kellwood (Little Rock). NLRB cases 26-CA-2641 and 26-CA-2721 continued.
1967
Scope and Contents
5/67-12/67.
Box 14 Folder 23
Kellwood (Little Rock). NLRB cases 26-CA-2641 and 26-CA-2721 continued.
1967
Scope and Contents
12/67. Issuance of complaint in 26-CA-2313 (violation of settlement), filing of charge 26-CA-2952 (alleged company refusal to bargain), orders consolidating all 4 cases (referred to as Big NLRB case).
Box 14 Folder 24
Kellwood (Little Rock). Big NLRB case. Correspondence.
1967-1968
Scope and Contents
12/67-1/68. Includes motions by company for extension of time to plead and dismissals of complaints.
Box 14 Folder 25
Kellwood (Little Rock). Big NLRB case. Correspondence.
1968
Scope and Contents
1/68. Includes roster of striking employees.
Box 14 Folder 26
Kellwood (Little Rock). Big NLRB case. Correspondence.
1968
Scope and Contents
1/68-3/68. Includes subpoenas, order denying company motion to dismiss complaints.
Box 14 Folder 27
Kellwood (Little Rock). Big NLRB case. Brief On Behalf of the General Counsel.
1968
Scope and Contents
4/19/68.
Box 15 Folder 1
Kellwood (Little Rock). Big NLRB case. Respondent's Brief to the Trial Examiner.
1968
Scope and Contents
4/19/68.
Box 15 Folder 2
Kellwood (Little Rock). Big NLRB case. Charging Party's Exceptions and Brief.
1968
Scope and Contents
4/20/68.
Box 15 Folder 3
Kellwood (Little Rock). Big NLRB case. Charging Party's Brief.
1968
Scope and Contents
4/20/68.
Box 15 Folder 4
Kellwood (Little Rock). Big NLRB case. Correspondence.
1968
Scope and Contents
4/68-10/68. Includes General Counsel's Motion to Amend Consolidated Complaint.
Box 15 Folder 5
Kellwood (Little Rock). Big NLRB case. Order Transferring Case to the National Labor Relations Board.
1969
Scope and Contents
1/28/69. Includes Trial Examiner's decision.
Box 15 Folder 6
Kellwood (Little Rock). Big NLRB case. Correspondence.
1969
Scope and Contents
1/69-3/69. Includes Respondent's Motion to Re-Open the Record.
Box 15 Folder 7
Kellwood (Little Rock). Big NLRB case. Respondent's Exceptions to Trial Examiner's Decision.
1969
Scope and Contents
3/12/69.
Box 15 Folder 8
Kellwood (Little Rock). Big NLRB case. Correspondence.
1969
Scope and Contents
3/69. Includes Respondent's Brief in Support of Exceptions to the Trial Examiner's Decision.
Box 15 Folder 9
Kellwood (Little Rock). Big NLRB case. Correspondence.
1969
Scope and Contents
3/69-9/69.
Box 15 Folder 10
Kellwood (Little Rock). U.S. Court of Appeals cases 19,858 and 19,982 (Big NLRB case on appeal). Correspondence.
1969
Scope and Contents
6/69-11/69.
Box 15 Folder 11
Kellwood (Little Rock). U.S. Court of Appeals cases 19,858 and 19,982 (Big NLRB case on appeal). Correspondence.
1969-1970
Scope and Contents
11/69-12/70.
Box 15 Folder 12
Kellwood (Little Rock). U.S. Supreme Court case 1291 (Big NLRB case on appeal).
1970-1971
Scope and Contents
12/70-4/71.
Box 15 Folder 13
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1971
Scope and Contents
2/71-12/71.
Box 15 Folder 14
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1972
Scope and Contents
1/72-3/72.
Box 15 Folder 15
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1972
Scope and Contents
4/72-12/72.
Box 15 Folder 16
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1973
Scope and Contents
1/73-12/73.
Box 15 Folder 17
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1974
Scope and Contents
1/74-6/74. Includes union's Request for Review by the General Counsel.
Box 15 Folder 18
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1974
Scope and Contents
7/74-12/74. Includes chronology of the case, gross backpay computation.
Box 15 Folder 19
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1975
Scope and Contents
1/75. Includes request by union to modify government's selection of witnesses.
Box 15 Folder 20
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1975
Scope and Contents
5/75-9/75. Includes company's Special Appeal from Law Judge's Rulings During Conduct of Backpay Proceedings, settlement proposals.
Box 15 Folder 21
Kellwood (Little Rock). Correspondence regarding company's compliance with ruling on Big NLRB case.
1975-1978
Scope and Contents
10/75- 1/78. Includes union's agreement to settle with company.
Box 16 Folder 1
Kellwood (Little Rock). Back pay Specification and Notice of Hearing in Big NLRB case to enforce company's compliance. [folder 1 of 3]
1974
Scope and Contents
5/21/74.
Box 16 Folder 2
Kellwood (Little Rock). Back pay Specification and Notice of Hearing in Big NLRB case to enforce company's compliance. [folder 2 of 3]
1974
Scope and Contents
5/21/74.
Box 16 Folder 3
Kellwood (Little Rock). Back pay Specification and Notice of Hearing in Big NLRB case to enforce company's compliance. [folder 3 of 3]
1974
Scope and Contents
5/21/74.
Box 16 Folder 4
Kellwood (Little Rock). Appendices to Back pay Specification and Notice of Hearing. [folder 1 of 6]
1974
Scope and Contents
5/21/74.
Box 16 Folder 5
Kellwood (Little Rock). Appendices to Back pay Specification and Notice of Hearing. [folder 2 of 6]
1974
Scope and Contents
5/21/74.
Box 16 Folder 6
Kellwood (Little Rock). Appendices to Back pay Specification and Notice of Hearing. [folder 3 of 6]
1974
Scope and Contents
5/21/74.
Box 16 Folder 7
Kellwood (Little Rock). Appendices to Back pay Specification and Notice of Hearing. [folder 4 of 6]
1974
Scope and Contents
5/21/74.
Box 16 Folder 8
Kellwood (Little Rock). Appendices to Back pay Specification and Notice of Hearing. [folder 4 of 6]
1974
Scope and Contents
5/21/74.
Box 16 Folder 9
Kellwood (Little Rock). Appendices to Back pay Specification and Notice of Hearing. [folder 6 of 6]
1974
Scope and Contents
5/21/74.
Box 16 Folder 10
Kellwood (Little Rock). Official Report of Proceedings Before the National Labor Relations Board in the Matter of: Kellwood Company and International Ladies' Garment Workers Union, AFL-CIO Docket No. 26-CA-2313, 26-CA- 2641, 26-CA-2721, 26-CA-2952 (Big NLR
1974
Scope and Contents
10/3/74.
Box 16 Folder 11
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 4.
1974
Scope and Contents
10/4/74.
Box 16 Folder 12
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 5.
1974
Scope and Contents
10/8/74.
Box 16 Folder 13
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 6.
1974
Scope and Contents
10/9/74.
Box 16 Folder 14
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 10.
1974
Scope and Contents
11/6/74.
Box 16 Folder 15
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 11.
1974
Scope and Contents
11/7/74.
Box 16 Folder 16
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 12.
1974
Scope and Contents
11/8/74.
Box 16 Folder 17
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 13.
1974
Scope and Contents
11/11/74.
Box 16 Folder 18
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 18.
1975
Scope and Contents
1/7/75.
Box 17 Folder 1
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 19.
1975
Scope and Contents
1/8/75.
Box 17 Folder 2
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 20.
1975
Scope and Contents
1/9/75.
Box 17 Folder 3
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 21.
1975
Scope and Contents
1/10/75.
Box 17 Folder 4
Kellwood (Little Rock). Official Report of Proceedings (Big NLRB case). Volume 22.
1975
Scope and Contents
1/20/75.
Box 17 Folder 5
Kellwood (Little Rock). Cases related to unemployment compensation claims of unfair labor practice strikers and workers fired by company.
1965-1969
Scope and Contents
10/65-4/69.
Box 17 Folder 6
Kellwood (Little Rock). NLRB cases 26-CA-2533 and 26-CA-2612.
1967
Scope and Contents
2/67-4/67. Alleged unfair discharge of Mary Bearden, grants of wage increases to avoid unionization, interrogations of employees, solicitation of employees to engage in surveillance of union activities. Charges concern activities at plant in Lonoke, Arkansas.
Box 17 Folder 7
Kellwood (Little Rock). U.S. Court of Appeals (8th Circuit) cases 19,295 and 19,364.
1968-1969
Scope and Contents
6/68-9/69. Appeals of NLRB cases 26-CA-2533 and 26-CA-2612 (Lonoke, Arkansas plant).
Box 17 Folder 8
Kellwood (Little Rock). Kellwood Company vs. George Lambert, et al., Chancery Court of Pulaski, Arkansas No. 134761 and related cases. [folder 1 of 3]
1966- 1968
Scope and Contents
10/66-1/68. Injunction against union picketing, appeal to Arkansas Supreme Court.
Box 17 Folder 9
Kellwood (Little Rock). Kellwood Company vs. George Lambert, et al., Chancery Court of Pulaski, Arkansas No. 134761 and related cases. [folder 2 of 3]
1966- 1968
Scope and Contents
10/66-1/68. Injunction against union picketing, appeal to Arkansas Supreme Court.
Box 17 Folder 10
Kellwood (Little Rock). Kellwood Company vs. George Lambert, et al., Chancery Court of Pulaski, Arkansas No. 134761 and related cases. [folder 3 of 3]
1966- 1968
Scope and Contents
10/66-1/68. Injunction against union picketing, appeal to Arkansas Supreme Court.
Box 17 Folder 11
Kellwood (Little Rock). Dorothy Kaufman vs. Marilyn Eaves and Ottenheimer Brothers Manufacturing Company.
1966
Scope and Contents
1/66. Car accident between company employee and striker.
Box 17 Folder 12
Kellwood (Little Rock). Cases related to picketing of Sears retail stores (carriers of Kellwood products). [folder 1 of 3]
1966-1969
Scope and Contents
11/66-12/69.
Box 17 Folder 13
Kellwood (Little Rock). Cases related to picketing of Sears retail stores (carriers of Kellwood products). [folder 2 of 3]
1966-1969
Scope and Contents
11/66-12/69.
Box 17 Folder 14
Kellwood (Little Rock). Cases related to picketing of Sears retail stores (carriers of Kellwood products). [folder 3 of 3]
1966-1969
Scope and Contents
11/66-12/69.
Box 17 Folder 15
Kellwood (Little Rock). NLRB case 26-CA-2560.
1967-1968
Scope and Contents
1/67-4/68. Alleged company wage increase to deter unionization at Alamo, Tennessee plant.
Box 17 Folder 16
Kellwood (Little Rock). U.S. Court of Appeals (6th Circuit) case No. 18,633.
1968-1969
Scope and Contents
6/68-3/69. Appeal of NLRB case 26- CA-2560 (Alamo, Tennessee).
Box 17 Folder 17
Kellwood (Little Rock). NLRB case 26-CA-2681.
1967
Scope and Contents
2/67-3/67. Alleged company refusal to bargain.
Box 17 Folder 18
Kellwood (Little Rock). Geraldine Booth, et al. vs. Frederick Siems, et al. Circuit Court, Sixth Judicial District, Pulaski County, Arkansas No. 68776.
1967- 1970
Scope and Contents
9/67-2/70. Car accident between plaintiffs and striker.
Box 17 Folder 19
Kellwood (Little Rock). NLRB case 26-CA-2967.
1967-1968
Scope and Contents
12/67-3/68. Alleged unfair appeal of striking employees' unemployment claims.
Box 17 Folder 20
Kellwood (Little Rock). NLRB case 26-CA-3072.
1968
Scope and Contents
5/68-6/68. Alleged unfair discharge of Robert Lee Thomasson.
Box 17 Folder 21
Kellwood (Little Rock). Pearl Crook vs. George Lambert, et al. Circuit Court, Sixth Judicial District, Pulaski County, Arkansas No. 66579. [folder 1 of 3]
1968- 1969
Scope and Contents
5/68-3/69. Alleged injury caused by strikers against company supervisor.
Box 17 Folder 22
Kellwood (Little Rock). Pearl Crook vs. George Lambert, et al. Circuit Court, Sixth Judicial District, Pulaski County, Arkansas No. 66579. [folder 2 of 3]
1968- 1969
Scope and Contents
5/68-3/69. Alleged injury caused by strikers against company supervisor.
Box 17 Folder 23
Kellwood (Little Rock). Pearl Crook vs. George Lambert, et al. Circuit Court, Sixth Judicial District, Pulaski County, Arkansas No. 66579. [folder 3 of 3]
1968- 1969
Scope and Contents
5/68-3/69. Alleged injury caused by strikers against company supervisor.
Box 18 Folder 1
Kellwood (Little Rock). NLRB case 26-CA-3119.
1968-1971
Scope and Contents
7/68-4/71. Alleged refusal of company to reinstate strikers to the same or substantially similar jobs.
Box 18 Folder 2
Kellwood (Little Rock). NLRB cases 26-CA-3264, 26-CA-3284, 26-CA-3323.
1968-1969
Scope and Contents
8/68-2/69. Alleged company discriminatory discharges and refusal to rehire strikers.
Box 18 Folder 3
Kellwood (Little Rock). NLRB cases 26-CA-3264, 26-CA-3284, 26-CA-3323.
1969
Scope and Contents
2/69-4/69.
Box 18 Folder 4
Kellwood (Little Rock). NLRB cases 26-CA-3264, 26-CA-3284, 26-CA-3323.
1969
Scope and Contents
4/69-6/69.
Box 18 Folder 5
Kellwood (Little Rock). NLRB cases 26-CA-3264, 26-CA-3284, 26-CA-3323.
1969
Scope and Contents
6/69-10/69.
Box 18 Folder 6
Kellwood (Little Rock). Leander Hayes vs. Sylvester Adams and Henderson Gaddy in the Circuit Court of Jefferson County, Arkansas.
1969
Scope and Contents
2/69. Car accident.
Box 18 Folder 7
Kellwood (Little Rock). NLRB case 26-CA-3397.
1969
Scope and Contents
6/69-9/69. Alleged company refusal to rehire strikers Bonnie Balding and Patsy Sue Williams.
Box 18 Folder 8
Kellwood (Little Rock). NLRB case 26-CA-3466.
1969
Scope and Contents
9/69. Alleged discriminatory discharge of Helen Crutcher.
Box 18 Folder 9
Kellwood (Little Rock). Eva Chambers, et al. vs. Walter Tuck, et al. in the U.S. District Court for the Western District of Tennessee, Eastern Division, Civil Action No. 2121.
1971-1972
Scope and Contents
12/71-1/72. Union organizers' suit against city ordinance prohibiting distribution of literature in Dresden, Tennessee.
Box 18 Folder 10
Kellwood (Little Rock). Negotiations correspondence before strike. [folder 1 of 4]
1966
Scope and Contents
3/66-10/66. Includes meeting notes and contract proposals.
Box 18 Folder 11
Kellwood (Little Rock). Negotiations correspondence before strike. [folder 2 of 4]
1966
Scope and Contents
3/66-10/66. Includes meeting notes and contract proposals.
Box 18 Folder 12
Kellwood (Little Rock). Negotiations correspondence before strike. [folder 3 of 4]
1966
Scope and Contents
3/66-10/66. Includes meeting notes and contract proposals.
Box 18 Folder 13
Kellwood (Little Rock). Negotiations correspondence before strike. [folder 4 of 4]
1966
Scope and Contents
3/66-10/66. Includes meeting notes and contract proposals.
Box 18 Folder 14
Kellwood (Little Rock). Negotiations correspondence during strike.
1966-1967
Scope and Contents
11/66-8/67.
Box 18 Folder 15
Kellwood (Little Rock). Union newsletters, leaflets, and propaganda before and during strike.
1966-1967
Scope and Contents
6/66-1/67.
Box 18 Folder 16
Kellwood (Little Rock). Negotiations correspondence after U.S. Court of Appeals enforcement of NLRB's order to bargain.
1971
Scope and Contents
1/71-5/71.
Box 18 Folder 17
Kellwood (Little Rock). Negotiations correspondence after U.S. Court of Appeals enforcement of NLRB's order to bargain.
1971
Scope and Contents
5/71-6/71.
Box 18 Folder 18
Kellwood (Little Rock). Negotiations correspondence after U.S. Court of Appeals enforcement of NLRB's order to bargain.
1971
Scope and Contents
6/71-8/71.
Box 18 Folder 19
Kellwood (Little Rock). Negotiations correspondence after U.S. Court of Appeals enforcement of NLRB's order to bargain. [folder 1 of 2]
1971
Scope and Contents
8/71.
Box 18 Folder 20
Kellwood (Little Rock). Negotiations correspondence after U.S. Court of Appeals enforcement of NLRB's order to bargain. [folder 2 of 2]
1971
Scope and Contents
8/71.
Box 19 Folder 1
Kellwood (Little Rock). Union newsletters, leaflets, and propaganda during negotiations.
1970-1971
Scope and Contents
12/70-8/71.
Box 19 Folder 2
Kellwood (Little Rock). Contract administration correspondence.
1971-1973
Scope and Contents
11/71-12/73.
Box 19 Folder 3
Kellwood (Little Rock). Negotiations correspondence (2nd round). [folder 1 of 4]
1974
Scope and Contents
4/74-9/74.
Box 19 Folder 4
Kellwood (Little Rock). Negotiations correspondence (2nd round). [folder 2 of 4]
1974
Scope and Contents
4/74-9/74.
Box 19 Folder 5
Kellwood (Little Rock). Negotiations correspondence (2nd round). [folder 3 of 4]
1974
Scope and Contents
4/74-9/74.
Box 19 Folder 6
Kellwood (Little Rock). Negotiations correspondence (2nd round). [folder 4 of 4]
1974
Scope and Contents
4/74-9/74.
Box 19 Folder 7
Kellwood (Little Rock). Contract administration correspondence.
1979
Scope and Contents
2/79.
Box 19 Folder 8
Kellwood (Little Rock). Miscellaneous research. [folder 1 of 2]
Box 19 Folder 9
Kellwood (Little Rock). Miscellaneous research. [folder 2 of 2]
Box 19 Folder 10
Kellwood (Little Rock). Miscellaneous. [folder 1 of 2]
Box 19 Folder 11
Kellwood (Little Rock). Miscellaneous. [folder 2 of 2]
Box 19 Folder 12
Kellwood (Brownsville). John Doar's files.
1972-1973
Scope and Contents
8/72-3/73. Includes Complaint and Notice of Hearing in Case Nos. 9- CB-2239, 9-CB-2276, and other early cases and orders.
Box 19 Folder 13
Kellwood (Brownsville). John Doar's files.
1976
Scope and Contents
?-7/76. Includes Amended Complaint in U.S. District Court, Western District of Kentucky at Bowling Green Civil Action No. 1638.
Box 19 Folder 14
Kellwood (Brownsville). John Doar's files.
1976
Scope and Contents
7/76-8/76. Includes recommendation of John Doar.
Box 19 Folder 15
Kellwood (Brownsville). John Doar's files.
1976
Scope and Contents
8/76-10/76. Includes chronology of events, Damage Interrogatories Propounded by Defendants to Plaintiff.
Box 19 Folder 16
Kellwood (Brownsville). John Doar's files.
1976-1977
Scope and Contents
10/76-1/77. Includes outlines of depositions of union witnesses.
Box 19 Folder 17
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
1/77. Includes Fourth Amended Counterclaim of Bobby Brooks, et al. Against the Plaintiff and the Rule 13 Defendants.
Box 19 Folder 18
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
1/77. Includes Rule 37 papers, Defendants' Memorandum in Support of Their Motion to Compel Discovery.
Box 19 Folder 19
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
1/77. Includes research on Kellwood, 2 copies of Kellwood's prospectus.
Box 19 Folder 20
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
1/77. Includes file of documents sent by Irwin H. Cutler.
Box 19 Folder 21
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
1/77-2/77. Includes chronology of events, Damage Interrogatories Propounded by Plaintiff to Defendants.
Box 20 Folder 1
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
2/77. Includes Plaintiff's Memorandum Brief in Opposition to Defendants' Motion to Compel Discovery Under Rule 37.
Box 20 Folder 2
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
2/77. Includes Answers and Objections to Damage Interrogatories Propounded by Plaintiff to Defendants and Attachments.
Box 20 Folder 3
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
2/77. Includes Transcript of the Deposition of Willa Dean Highbaugh.
Box 20 Folder 4
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
3/77. Includes affidavits of union witnesses.
Box 20 Folder 5
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
4/77-5/77. Includes first draft related to trial brief.
Box 20 Folder 6
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
6/77. Includes affidavits of union witnesses.
Box 20 Folder 7
Kellwood (Brownsville). John Doar's files.
1977
Scope and Contents
7/77. Includes documents sent to U.S. District Judge Rhodes Bratcher.
Box 20 Folder 8
Kellwood (Brownsville). John Doar's files.
1977-1980
Scope and Contents
8/77-6/80. Includes various Kellwood financial statistics.
Box 20 Folder 9
Kellwood (Brownsville). John Doar's files. Statements for professional services.
1977-1981
Scope and Contents
2/77-1/81.
Box 20 Folder 10
Kellwood (Brownsville). John Doar's files. Information not supplied to company's counsel.
Box 20 Folder 11
Kellwood (Brownsville). File of correspondence between Max Zimny and law firm of Segal, Isenberg, Sales and Stewart (primarily Irwin H. Cutler).
1973
Scope and Contents
6/73-7/73. Includes company vs. ILGWU and officers.
Box 20 Folder 12
Kellwood (Brownsville). Zimny and Cutler correspondence.
1973
Scope and Contents
8/73-12/73. Includes Order to Overrule Union's Motion to Quash and Dismiss Case.
Box 20 Folder 13
Kellwood (Brownsville). Zimny and Cutler correspondence.
1973-1974
Scope and Contents
12/73-1/74. Includes interrogatories.
Box 20 Folder 14
Kellwood (Brownsville). Zimny and Cutler correspondence.
1974
Scope and Contents
1/74-10/74. Includes Order for a Bifurcated Trial.
Box 20 Folder 15
Kellwood (Brownsville). Zimny and Cutler correspondence.
1976
Scope and Contents
7/76-10/76. Includes affidavits of union witnesses.
Box 20 Folder 16
Kellwood (Brownsville). Zimny and Cutler correspondence.
1976
Scope and Contents
10/76-11/76. Includes Lazare Teper's statistics on union's counterclaim, Final Pre-Trial Order.
Box 20 Folder 17
Kellwood (Brownsville). Zimny and Cutler correspondence.
1976
Scope and Contents
12/76. Includes Response to Defendants' Request for Production of Documents, Plaintiff's Answers and Objections to Defendants' Damage Interrogatories.
Box 20 Folder 18
Kellwood (Brownsville). Zimny and Cutler correspondence.
1976-1979
Scope and Contents
12/76-6/79. Includes affidavits of union witnesses.
Box 20 Folder 19
Kellwood (Brownsville). Union's Motion for Summary Judgment file.
1976
Scope and Contents
4/76-8/76. Includes Motion for Summary Judgment, Affidavit of J. Craig Busey.
Box 20 Folder 20
Kellwood (Brownsville). Union's Motion for Summary Judgment file.
1976-1977
Scope and Contents
9/76-1/77. Includes Memorandum Opinion and Order Denying Motion for Summary Judgment.
Box 20 Folder 21
Kellwood (Brownsville). Union's Motion for Summary Judgment file.
1977
Scope and Contents
1/77-4/77. Includes Petition for Permission to Appeal.
Box 21 Folder 1
Kellwood (Brownsville). Deposition of Neal E. Rakstang, division general manager. [folder 1 of 2]
1974
Scope and Contents
10/74.
Box 21 Folder 2
Kellwood (Brownsville). Deposition of Neal E. Rakstang, division general manager. [folder 2 of 2]
1974
Scope and Contents
10/74.
Box 21 Folder 3
Kellwood (Brownsville). Deposition of Roy Lawrence Fruehauf, plant manager.
1974
Scope and Contents
10/74.
Box 21 Folder 4
Kellwood (Brownsville). Deposition of Rick Jenkins, production supervisor.
1974
Scope and Contents
10/74.
Box 21 Folder 5
Kellwood (Brownsville). Affidavit of Wilbur Daniels, Depositions of Sol C. Chaikin and Wilbur Daniels.
1976
Scope and Contents
3/76.
Box 21 Folder 6
Kellwood (Brownsville). Deposition of Louis Stulberg and exhibits.
1976
Scope and Contents
3/76.
Box 21 Folder 7
Kellwood (Brownsville). Legal fee statements, depositions.
1972-1976
Scope and Contents
8/72-4/76.
Box 21 Folder 8
Kellwood (Brownsville). Continued Deposition of Wilbur Daniels.
1977
Scope and Contents
7/77.
Box 21 Folder 9
Kellwood (Brownsville). Depositions of Harry Krugman and E. Howard Molisani.
1977
Scope and Contents
7/77.
Box 21 Folder 10
Kellwood (Brownsville). Deposition of Milton Spitz and Continued Deposition of Sol Chaikin.
1977
Scope and Contents
10/77.
Box 21 Folder 11
Kellwood (Brownsville). Deposition of Gus Tyler.
1977
Scope and Contents
10/77.
Box 21 Folder 12
Kellwood (Brownsville). Deposition-related materials.
Scope and Contents
Includes "A Guidebook for Union Organizers."
Box 21 Folder 13
Kellwood (Brownsville). Deposition-related materials.
1977
Scope and Contents
6/77-11/77. Includes copies of union LM-2 reports.
Box 21 Folder 14
Kellwood (Brownsville). Exhibits accompanying deposition of Milton Spitz. [folder 1 of 2]
Box 21 Folder 15
Kellwood (Brownsville). Exhibits accompanying deposition of Milton Spitz. [folder 2 of 2]
Box 21 Folder 16
Kellwood (Brownsville). Miscellaneous deposition-related materials. [folder 1 of 2]
Box 21 Folder 17
Kellwood (Brownsville). Miscellaneous deposition-related materials. [folder 2 of 2]
Box 21 Folder 18
Kellwood (Brownsville). Damage Action Interrogatories file.
1974
Scope and Contents
3/74. Includes Plaintiff's Answers and Objections to Defendants' Interrogatories.
Box 21 Folder 19
Kellwood (Brownsville). Damage Action Interrogatories file.
1974
Scope and Contents
3/74. Includes Exhibits of Plaintiff's Answers and Objections to Defendants' Interrogatories.
Box 22 Folder 1
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 1 of 2]
1974
Scope and Contents
7/74. Includes Answers and Objections to Plaintiff's First Interrogatories.
Box 22 Folder 2
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 2 of 2]
1974
Scope and Contents
7/74. Includes Answers and Objections to Plaintiff's First Interrogatories.
Box 22 Folder 3
Kellwood (Brownsville). Damage Action Interrogatories file.
1974
Scope and Contents
7/74. Includes Answers to First Interrogatories by Rule 13 Defendants to Counterclaimant International Ladies' Garment Workers Union.
Box 22 Folder 4
Kellwood (Brownsville). Damage Action Interrogatories file.
1974-1975
Scope and Contents
8/74-4/75. Includes Motion for Entry of Summary Judgment Dismissing Counterclaims.
Box 22 Folder 5
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 1 of 2]
1975
Scope and Contents
4/75. Includes Amended Answers to Plaintiff's First Interrogatories Nos. 17a, 20 and 28.
Box 22 Folder 6
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 2 of 2]
1975
Scope and Contents
4/75. Includes Amended Answers to Plaintiff's First Interrogatories Nos. 17a, 20 and 28.
Box 22 Folder 7
Kellwood (Brownsville). Damage Action Interrogatories file.
1975
Scope and Contents
4/75-5/75. Includes Response to Plaintiff's First Request for Production of Documents.
Box 22 Folder 8
Kellwood (Brownsville). Damage Action Interrogatories file.
1975
Scope and Contents
6/75-9/75. Includes Deposition of Willa Dean Highbaugh.
Box 22 Folder 9
Kellwood (Brownsville). Damage Action Interrogatories file.
1975
Scope and Contents
9/75-12/75. Includes Motion for Entry of Order Approving Class Action [by company].
Box 22 Folder 10
Kellwood (Brownsville). Damage Action Interrogatories file.
1976
Scope and Contents
1/76-3/76. Includes company documents.
Box 22 Folder 11
Kellwood (Brownsville). Damage Action Interrogatories file.
1976
Scope and Contents
3/76. Includes deposition of Frederick W. Wenzel.
Box 22 Folder 12
Kellwood (Brownsville). Damage Action Interrogatories file.
1976
Scope and Contents
4/76-6/76. Includes Motion for Order Precluding Parties from Introducing Testimony of Defendant Highbaugh.
Box 22 Folder 13
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 1 of 3]
1976
Scope and Contents
6/76. Includes affidavits of union witnesses.
Box 22 Folder 14
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 2 of 3]
1976
Scope and Contents
6/76. Includes affidavits of union witnesses.
Box 22 Folder 15
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 3 of 3]
1976
Scope and Contents
6/76. Includes affidavits of union witnesses.
Box 22 Folder 16
Kellwood (Brownsville). Damage Action Interrogatories file.
1976
Scope and Contents
6/76. Includes Deposition of E.D. Johnson, Vice President in charge of the Calford Group.
Box 22 Folder 17
Kellwood (Brownsville). Damage Action Interrogatories file.
1976
Scope and Contents
6/76. Includes Continued Deposition of E.D. Johnson.
Box 22 Folder 18
Kellwood (Brownsville). Damage Action Interrogatories file.
1976
Scope and Contents
6/76-10/76. Includes Depositions of Ruby Geron and Robert Jenkins.
Box 23 Folder 1
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 1 of 2]
1976
Scope and Contents
7/76. Includes Deposition of William S. Keeline.
Box 23 Folder 2
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 2 of 2]
1976
Scope and Contents
7/76. Includes Deposition of William S. Keeline.
Box 23 Folder 3
Kellwood (Brownsville). Damage Action Interrogatories file.
1976
Scope and Contents
10/76. Includes Damage Interrogatories Propounded by Defendants to Plaintiff.
Box 23 Folder 4
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 1 of 2]
1976
Scope and Contents
10/76. Includes Deposition of Captain Ralph Cline.
Box 23 Folder 5
Kellwood (Brownsville). Damage Action Interrogatories file. [folder 2 of 2]
1976
Scope and Contents
10/76. Includes Deposition of Captain Ralph Cline.
Box 23 Folder 6
Kellwood (Brownsville). Damage Action Interrogatories file.
1976-1977
Scope and Contents
10/76-1/77. Includes Deposition of Harold A. Franzman.
Box 23 Folder 7
Kellwood (Brownsville). Damage Action Interrogatories file.
1977
Scope and Contents
1/77-3/77. Includes Damage Interrogatories Propounded by Plaintiff to Defendants.
Box 23 Folder 8
Kellwood (Brownsville). Damage Action Interrogatories file.
1977
Scope and Contents
3/77. Includes affidavits of union witnesses.
Box 23 Folder 9
Kellwood (Brownsville). Damage Action Interrogatories file.
1977
Scope and Contents
3/77-4/77. Includes Defendants' Answers and Objections to Plaintiff's Damage Interrogatories.
Box 23 Folder 10
Kellwood (Brownsville). Damage Action Interrogatories file.
1977
Scope and Contents
5/77-6/77. Includes Defendants' Memorandum in Opposition to Plaintiff's Motion to Compel Discovery.
Box 23 Folder 11
Kellwood (Brownsville). Damage Action Interrogatories file.
1977
Scope and Contents
7/77-11/77. Includes affidavits of union witnesses.
Box 23 Folder 12
Kellwood (Brownsville). Damage Action Interrogatories file.
1977-1979
Scope and Contents
12/77-9/79. Includes chronology of strike activities.
Box 23 Folder 13
Kellwood (Brownsville). Damage Action Interrogatories file.
1979
Scope and Contents
12/79. Includes Transcript of Hearing on Motions, Affidavit of John Doar.
Box 23 Folder 14
Kellwood (Brownsville). Damage Action Interrogatories file.
1980
Scope and Contents
1/80-2/80. Includes Notice to Take Deposition of Willa Dean Highbaugh.
Box 23 Folder 15
Kellwood (Brownsville). Damage Action Interrogatories file.
1980
Scope and Contents
2/80-3/80. Includes Affidavit of John Doar and Attachments.
Box 23 Folder 16
Kellwood (Brownsville). Weekly reports of David Freeland, union organizer, during strike.
1972-1973
Scope and Contents
5/72-3/73.
Box 23 Folder 17
Kellwood (Brownsville). Reports of Ruby Geron, union organizer, during strike.
1972
Scope and Contents
6/72-11/72.
Box 23 Folder 18
Kellwood (Brownsville). Reports of Barbara Janis, union organizer, during strike.
1972-1973
Scope and Contents
5/72-2/73.
Box 23 Folder 19
Kellwood (Brownsville). Strike disbursement receipts removed from damage action files.
1972-1976
Scope and Contents
9/72-3/76.
Box 24 Folder 1
Kellwood (Brownsville). List of Kellwood strikers and strike disbursements.
Box 24 Folder 2
Kellwood (Brownsville). Pre-trial conference file.
1978
Scope and Contents
3/78. Kellwood's Responsive Statements in Accordance with the Pre-Trial Conference Order of February 28, 1978.
Box 24 Folder 3
Kellwood (Brownsville). Pre-trial conference file.
1978
Scope and Contents
3/78-4/78. Includes Defendants' Report to the Court.
Box 24 Folder 4
Kellwood (Brownsville). Pre-trial conference file.
1978
Scope and Contents
4/78-5/78. Includes Transcript of Hearing at Pre-Trial Conference.
Box 24 Folder 5
Kellwood (Brownsville). Pre-trial conference file.
1978-1979
Scope and Contents
6/78-8/79. Includes Defendants' Reply to Kellwood's Memoranda on Bifurcation and Defendants' Discovery.
Box 24 Folder 6
Kellwood (Brownsville). Settlement papers file.
1977-1978
Scope and Contents
4/77-9/78. Includes preliminary analysis of plaintiff's summary of hard damages.
Box 24 Folder 7
Kellwood (Brownsville). Settlement papers file.
1978
Scope and Contents
9/78-11/78. Includes agreement between Kellwood Company and Brownsville Manufacturing Company.
Box 24 Folder 8
Kellwood (Brownsville). Settlement papers file.
1979-1980
Scope and Contents
7/79-3/80. Includes confidential resume of interview with David Freeland.
Box 24 Folder 9
Kellwood (Brownsville). Settlement papers file.
Scope and Contents
Includes settlement agreement.
Box 24 Folder 10
Kellwood (Brownsville). Settlement papers file.
Scope and Contents
Includes Ann Hoffman's notes.
Box 24 Folder 11
Kellwood (Brownsville). Research on company.
Box 24 Folder 12
Kellwood (Brownsville). National Credit Office reports on company.
1966-1973
Scope and Contents
12/66-7/73.
Box 24 Folder 13
Kellwood (Brownsville). Daily schedule of Louis Stulberg. [folder 1 of 2]
1972-1973
Box 24 Folder 14
Kellwood (Brownsville). Daily schedule of Louis Stulberg. [folder 2 of 2]
1972-1973
Box 24 Folder 15
Kellwood (Brownsville). Cases and correspondence related to damage action. General correspondence.
1972-1973
Scope and Contents
4/72- 1/73.
Box 24 Folder 16
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB cases 26-CA-3952 and 26-CA-4075.
1972
Scope and Contents
4/72-11/72. Alleged unfair labor practices by Kellwood at Greenfield and Dresden plants.
Box 24 Folder 17
Kellwood (Brownsville). Cases and correspondence related to damage action. Various handbills, court orders, and correspondence related to strike. [folder 1 of 2]
1972-1973
Scope and Contents
5/72-7/73.
Box 24 Folder 18
Kellwood (Brownsville). Cases and correspondence related to damage action. Various handbills, court orders, and correspondence related to strike. [folder 2 of 2]
1972-1973
Scope and Contents
5/72-7/73.
Box 24 Folder 19
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB case 9-CA-7115.
1972
Scope and Contents
6/72-8/72. Alleged illegal discharge of Ruth Hunt from Morgantown, Kentucky plant.
Box 24 Folder 20
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB case 9-CA-7171.
1972
Scope and Contents
7/72-9/72. Alleged harassment of strikers at Brownsville, Kentucky plant.
Box 24 Folder 21
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB case 9-RC-9653.
1972
Scope and Contents
7/72. Election case at Brownsville plant.
Box 24 Folder 22
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB cases 9-CB-2239 and 9-CB-2276.
1972-1973
Scope and Contents
7/72-8/73. Alleged union unfair labor practices at Brownsville plant.
Box 24 Folder 23
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB cases 9-CA-7087, 9-CA-7093-1-2-3-4, 9-CA-7234-1-2-3, 9-CA-7335. [folder 1 of 2]
1972-1974
Scope and Contents
7/72-5/74. Alleged company unfair labor practices at Brownsville plant.
Box 24 Folder 24
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB cases 9-CA-7087, 9-CA-7093-1-2-3-4, 9-CA-7234-1-2-3, 9-CA-7335. [folder 2 of 2]
1972-1974
Scope and Contents
7/72-5/74. Alleged company unfair labor practices at Brownsville plant.
Box 25 Folder 1
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB case 9-CA-7311.
1972-1973
Scope and Contents
9/72-2/73. Alleged threats and offers of benefits by company at Brownsville plant.
Box 25 Folder 2
Kellwood (Brownsville). Cases and correspondence related to damage action. NLRB case 9-CA-7434-1-2.
1972-1973
Scope and Contents
11/72- 1/73. Alleged illegal discharges by company at Brownsville plant.
Box 25 Folder 3
Kellwood (Brownsville). Cases and correspondence related to damage action. Fairfield-Noble Corporation file.
1973
Scope and Contents
3/73.
Box 25 Folder 4
Kellwood (Brownsville). Cases and correspondence related to damage action. Morgantown, Kentucky plant file.
1972-1976
Scope and Contents
7/72-9/76.
Box 25 Folder 5
Kellwood (Brownsville). Photocopies of articles in Justice and the Ohio-Kentucky News (Published by ILGWU).
1972-1976
Scope and Contents
4/72-7/76.
Box 25 Folder 6
Kellwood (Brownsville). Photocopies of newspaper articles and notices to company stockholders.
1971-1974
Scope and Contents
10/71-7/74.
Box 25 Folder 7
Kellwood (Brownsville). Local newspaper clippings sent by David Freeland to Max Zimny. [folder 1 of 2]
1972-1974
Scope and Contents
10/72- 2/74.
Box 25 Folder 8
Kellwood (Brownsville). Local newspaper clippings sent by David Freeland to Max Zimny. [folder 2 of 2]
1972-1974
Scope and Contents
10/72- 2/74.
Box 25 Folder 9
Kellwood (Brownsville). Miscellaneous.
Box 25 Folder 10
Landrum-Griffin Law File. Bonding plan.
1960-1963
Scope and Contents
4/60-10/63.
Box 25 Folder 11
Landrum-Griffin Law File. Kline vs. Local 55. [folder 1 of 2]
1961-1963
Scope and Contents
11/61-6/63.
Box 25 Folder 12
Landrum-Griffin Law File. Kline vs. Local 55. [folder 2 of 2]
1961-1963
Scope and Contents
11/61-6/63.
Box 25 Folder 13
Landrum-Griffin Law File. Local 415 and Miami Joint Council elections. [folder 1 of 2]
1964-1971
Scope and Contents
2/64-5/71.
Box 25 Folder 14
Landrum-Griffin Law File. Local 415 and Miami Joint Council elections. [folder 2 of 2]
1964-1971
Scope and Contents
2/64-5/71.
Box 25 Folder 15
Landrum-Griffin Law File. File on Fair Plant Properties, Inc..
1959-1961
Scope and Contents
1/59-2/61.
Box 25 Folder 16
Landrum-Griffin Law File. Hilda Perry's complaint about Local 361 election.
1959-1963
Scope and Contents
5/59-6/63.
Box 25 Folder 17
Landrum-Griffin Law File. Investigation of Local 73 election.
1971
Scope and Contents
6/71-9/71.
Box 25 Folder 18
Landrum-Griffin Law File. Includes references to local by-laws.
1960-1968
Scope and Contents
2/60-1/68.
Box 25 Folder 19
Landrum-Griffin Law File. Miscellaneous.
1959-1964
Scope and Contents
7/59-5/64.
Box 25 Folder 20
Leonard Workman. General Correspondence. [folder 1 of 4]
1973-1977
Scope and Contents
4/73-11/77. Includes references to arbitration, NLRB cases, union lawsuit and Workman lawsuit.
Box 25 Folder 21
Leonard Workman. General Correspondence. [folder 2 of 4]
1973-1977
Scope and Contents
4/73-11/77. Includes references to arbitration, NLRB cases, union lawsuit and Workman lawsuit.
Box 25 Folder 22
Leonard Workman. General Correspondence. [folder 3 of 4]
1973-1977
Scope and Contents
4/73-11/77. Includes references to arbitration, NLRB cases, union lawsuit and Workman lawsuit.
Box 25 Folder 23
Leonard Workman. General Correspondence. [folder 4 of 4]
1973-1977
Scope and Contents
4/73-11/77. Includes references to arbitration, NLRB cases, union lawsuit and Workman lawsuit.
Box 25 Folder 24
Leonard Workman. Arbitration file. Arbitration complaint and decision.
1972-1974
Scope and Contents
12/72-5/74.
Box 26 Folder 1
Leonard Workman. Arbitration file. Records for arbitration.
Box 26 Folder 2
Leonard Workman. Arbitration file. Proposed stipulation of settlement.
1973
Scope and Contents
3/73.
Box 26 Folder 3
Leonard Workman. Arbitration file. Award of July 19, 1973 and confirmation.
1973
Scope and Contents
7/73-10/73. Various cases filed by company against union.
Box 26 Folder 4
Leonard Workman. NLRB file. [folder 1 of 2]
1972-1973
Scope and Contents
11/72-6/73.
Box 26 Folder 5
Leonard Workman. NLRB file. [folder 2 of 2]
1972-1973
Scope and Contents
11/72-6/73.
Box 26 Folder 6
Leonard Workman. U.S. District Court cases 73 Civ. 1601 and 73 Civ. 2957. [folder 1 of 5]
1973-1974
Scope and Contents
3/73-10/74. Union's attempts to claim arbitration awards.
Box 26 Folder 7
Leonard Workman. U.S. District Court cases 73 Civ. 1601 and 73 Civ. 2957. [folder 2 of 5]
1973-1974
Scope and Contents
3/73-10/74. Union's attempts to claim arbitration awards.
Box 26 Folder 8
Leonard Workman. U.S. District Court cases 73 Civ. 1601 and 73 Civ. 2957. [folder 3 of 5]
1973-1974
Scope and Contents
3/73-10/74. Union's attempts to claim arbitration awards.
Box 26 Folder 9
Leonard Workman. U.S. District Court cases 73 Civ. 1601 and 73 Civ. 2957. [folder 41 of 5]
1973-1974
Scope and Contents
3/73-10/74. Union's attempts to claim arbitration awards.
Box 26 Folder 10
Leonard Workman. U.S. District Court cases 73 Civ. 1601 and 73 Civ. 2957. [folder 5 of 5]
1973-1974
Scope and Contents
3/73-10/74. Union's attempts to claim arbitration awards.
Box 26 Folder 11
Leonard Workman. U.S. District Court case 74 Civ. 4883. Correspondence.
1975-1976
Scope and Contents
4/75-8/76. Workman alleges conspiracy by union to bankrupt him.
Box 26 Folder 12
Leonard Workman. U.S. District Court case 74 Civ. 4883. Legal documents. [folder 1 of 6]
1974-1977
Scope and Contents
10/74-10/77.
Box 26 Folder 13
Leonard Workman. U.S. District Court case 74 Civ. 4883. Legal documents. [folder 2 of 6]
1974-1977
Scope and Contents
10/74-10/77.
Box 26 Folder 14
Leonard Workman. U.S. District Court case 74 Civ. 4883. Legal documents. [folder 3 of 6]
1974-1977
Scope and Contents
10/74-10/77.
Box 26 Folder 15
Leonard Workman. U.S. District Court case 74 Civ. 4883. Legal documents. [folder 4 of 6]
1974-1977
Scope and Contents
10/74-10/77.
Box 26 Folder 16
Leonard Workman. U.S. District Court case 74 Civ. 4883. Legal documents. [folder 5 of 6]
1974-1977
Scope and Contents
10/74-10/77.
Box 26 Folder 17
Leonard Workman. U.S. District Court case 74 Civ. 4883. Legal documents. [folder 6 of 6]
1974-1977
Scope and Contents
10/74-10/77.
Box 27 Folder 1
Leonard Workman. Copy of Answer in Budget Dress Corporation case.
1959
Scope and Contents
8/59.
Box 27 Folder 2
Leonard Workman. Miscellaneous correspondence.
1973-1974
Scope and Contents
3/73-9/74.
Box 27 Folder 3
Level I Sportswear vs. ILGWU.
1980
Scope and Contents
6/80.
Box 27 Folder 4
M.H. Yarn vs. Local 57, ILGWU.
1976
Scope and Contents
10/76.
Box 27 Folder 5
Murcel Manufacturing Company vs. ILGWU.
1974
Scope and Contents
2/74.
Box 27 Folder 6
Okmulgee Mills.
1972-1973
Scope and Contents
2/72-5/73. Involves dispute between Textile Workers Union of America and ILGWU over Oklahoma apparel plant.
Box 27 Folder 7
Payne vs. Bobbie Brooks and ILGWU Local 29. General Correspondence.
1974-1976
Scope and Contents
1/74-9/76. Includes Ohio Civil Rights Commission complaints.
Box 27 Folder 8
Payne vs. Bobbie Brooks and ILGWU Local 29. General Correspondence.
1977
Scope and Contents
1/77-8/77. Includes determination of Ohio Civil Rights Commission.
Box 27 Folder 9
Payne vs. Bobbie Brooks and ILGWU Local 29. General Correspondence.
1977-1978
Scope and Contents
8/77-5/78. Includes U.S. District Court complaint, settlement agreement.
Box 27 Folder 10
Payne vs. Bobbie Brooks and ILGWU Local 29. General Correspondence.
1978
Scope and Contents
5/78-11/78. Includes company's motion to dismiss.
Box 27 Folder 11
Payne vs. Bobbie Brooks and ILGWU Local 29. Deposition.
1977
Scope and Contents
10/77. Sam Janis.
Box 27 Folder 12
Payne vs. Bobbie Brooks and ILGWU Local 29. Depositions.
1977
Scope and Contents
11/77. Mary L. Howard, Wesley Walker, Maggie Terry, Gertrude Jarett, Geraldine Davis, and Theresa Jones.
Box 27 Folder 13
Payne vs. Bobbie Brooks and ILGWU Local 29. Depositions.
1977
Scope and Contents
11/77. Eaton Whitehead, Continued Deposition of Mary L. Howard.
Box 27 Folder 14
Payne vs. Bobbie Brooks and ILGWU Local 29. Depositions.
1977
Scope and Contents
12/77. Robert T. Rosenfeld.
Box 27 Folder 15
Payne vs. Bobbie Brooks and ILGWU Local 29. Depositions.
1978
Scope and Contents
1/78. Wilbur Daniels.
Box 27 Folder 16
Payne vs. Bobbie Brooks and ILGWU Local 29. Interview of Wilbur Daniels, Deposition of Margie Payne.
1978
Scope and Contents
1/78.
Box 27 Folder 17
Payne vs. Bobbie Brooks and ILGWU Local 29. Summary of testimony on issues, interviews of Carlos Dabila and Emory Murphy.
1978
Scope and Contents
2/78.
Box 27 Folder 18
Payne vs. Bobbie Brooks and ILGWU Local 29. Defendant Brooks' First Set of Interrogatories to Plaintiff Hilton.
1977
Scope and Contents
12/77.
Box 27 Folder 19
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 1 of 4]
Box 27 Folder 20
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 2 of 4]
Box 27 Folder 21
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 3 of 4]
Box 27 Folder 22
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 4 of 4]
Box 28 Folder 1
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 1 of 4]
Box 28 Folder 2
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 2 of 4]
Box 28 Folder 3
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 3 of 4]
Box 28 Folder 4
Payne vs. Bobbie Brooks and ILGWU Local 29. Company's employee records. [folder 4 of 4]
Box 28 Folder 5
Payne vs. Bobbie Brooks and ILGWU Local 29. Precedents to case. [folder 1 of 2]
Box 28 Folder 6
Payne vs. Bobbie Brooks and ILGWU Local 29. Precedents to case. [folder 2 of 2]
Box 28 Folder 7
Payne vs. Bobbie Brooks and ILGWU Local 29. Settlement papers.
1978
Scope and Contents
3/78.
Box 28 Folder 8
Payne vs. Bobbie Brooks and ILGWU Local 29. Continuation of suit against company.
1980-1981
Scope and Contents
12/80-10/81.
Box 28 Folder 9
Payne vs. Bobbie Brooks and ILGWU Local 29. Memoranda about contributions issue.
1980
Scope and Contents
9/80.
Box 28 Folder 10
Payne vs. Bobbie Brooks and ILGWU Local 29. Related arbitration.
1979
Scope and Contents
3/79. Grievance of Barbara A. Menefield.
Box 28 Folder 11
Putterman vs. Knitgoods Workers' Union, Local 155 ILGWU.
1980-1981
Scope and Contents
2/80-2/81. Alleged discrimination by union.
Box 28 Folder 12
Ronner vs. Local 10. General Correspondence. [folder 1 of 2]
1971-1975
Scope and Contents
4/71-8/75.
Box 28 Folder 13
Ronner vs. Local 10. General Correspondence. [folder 2 of 2]
1971-1975
Scope and Contents
4/71-8/75.
Box 28 Folder 14
Ronner vs. Local 10. Deposition of Herman Goldberg.
1972-1973
Scope and Contents
11/72-4/73.
Box 28 Folder 15
Ronner vs. Local 10. Deposition of Nat Kline.
1973
Scope and Contents
5/73.
Box 28 Folder 16
Ronner vs. Local 10. Deposition of Alfred Ronner. [folder 1 of 3]
1974
Scope and Contents
4/74-7/74.
Box 28 Folder 17
Ronner vs. Local 10. Deposition of Alfred Ronner. [folder 2 of 3]
1974
Scope and Contents
4/74-7/74.
Box 28 Folder 18
Ronner vs. Local 10. Deposition of Alfred Ronner. [folder 3 of 3]
1974
Scope and Contents
4/74-7/74.
Box 28 Folder 19
Ronner vs. Local 10. Materials for Max Zimny's deposition.
Box 29 Folder 1
Ronner vs. Local 10. Statements and associated material. [folder 1 of 2]
1972-1974
Scope and Contents
6/72-4/74.
Box 29 Folder 2
Ronner vs. Local 10. Statements and associated material. [folder 2 of 2]
1972-1974
Scope and Contents
6/72-4/74.
Box 29 Folder 3
Ronner vs. Local 10. Settlement agreement file.
1972-1975
Scope and Contents
5/72-10/75.
Box 29 Folder 4
Rosario vs. Dolgen, Local 10, and ILGWU. General Correspondence. [folder 1 of 3]
1972-1977
Scope and Contents
8/72-9/77.
Box 29 Folder 5
Rosario vs. Dolgen, Local 10, and ILGWU. General Correspondence. [folder 2 of 3]
1972-1977
Scope and Contents
8/72-9/77.
Box 29 Folder 6
Rosario vs. Dolgen, Local 10, and ILGWU. General Correspondence. [folder 3 of 3]
1972-1977
Scope and Contents
8/72-9/77.
Box 29 Folder 7
Rosario vs. Dolgen, Local 10, and ILGWU. Minutes of meetings file.
1975
Scope and Contents
1/75-11/75. Includes descriptions of incident in Dolgen's office, minutes of GEB Appeals Committee.
Box 29 Folder 8
Rosario vs. Dolgen, Local 10, and ILGWU. Minutes of meetings file.
1975-1976
Scope and Contents
11/75-6/76. Includes agenda of Appeal Committee meeting.
Box 29 Folder 9
Rosario vs. Dolgen, Local 10, and ILGWU. Minutes of meetings file.
1975-1978
Scope and Contents
2/75-2/78. Official minutes of Local 10 membership meetings. [Note: Cassette tapes of Trial Committee hearings of 5/21/75, 12/18/75, and 1/8/76, and GEB Appeal Committee hearing on 4/8/76 can be found in Box 45, file folder 19.]
Box 29 Folder 10
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1975-1978
Scope and Contents
12/75-4/78. Affidavits of Tomas Rosario.
Box 29 Folder 10a
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/13/78. 1 bound volume. Deposition of Tomas Rosario.
Box 29 Folder 10b
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/14/78. 1 bound volume. Continued Deposition of Tomas Rosario.
Box 29 Folder 10c
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/23/78. 1 bound volume. Continued Deposition of Tomas Rosario.
Box 29 Folder 10d
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
3/8/78. 1 bound volume. Deposition of Tomas Rosario.
Box 29 Folder 10e
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/15/78. 1 bound volume. Deposition of Ovidio Vega.
Box 29 Folder 10f
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/27/78. 1 bound volume. Examination Before Trial of Ovidio Vega.
Box 29 Folder 10g
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/21/78. 1 bound volume. Deposition of Raymond E. Cabel.
Box 29 Folder 10h
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/27/78. 1 bound volume. Examination Before Trial of Raymond E. Cabel.
Box 29 Folder 11
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
3/78. Examinations Before Trial of Beraldine Acha, Phillip Calderalla, and Vincent A. Lanzante (police officers).
Box 29 Folder 12
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Evidence file.
1971-1978
Scope and Contents
2/71-2/78. Impartial chairman's decisions on cut-up shops.
Box 29 Folder 13
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Evidence file.
1971-1977
Scope and Contents
Ballots from Local 10 elections of 1971, 1974, and 1977.
Box 29 Folder 14
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Evidence file.
1976
Scope and Contents
8/76-9/76. Galaxy Costume Corporation.
Box 29 Folder 15
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Evidence file.
Scope and Contents
Local 10 handbook and ILGWU constitution.
Box 29 Folder 16
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Evidence file.
1975
Scope and Contents
Wages of Rosario, Vega, and Cabel for 1975.
Box 29 Folder 17
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. [folder 1 of 2]
Scope and Contents
Plaintiff's exhibits.
Box 29 Folder 18
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. [folder 2 of 2]
Scope and Contents
Plaintiff's exhibits.
Box 30 Folder 1
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
Scope and Contents
Plaintiff's exhibits continued.
Box 30 Folder 2
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
Scope and Contents
Defendant Dolgen's exhibits.
Box 30 Folder 3
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. [folder 1 of 3]
Scope and Contents
Defendant Local 10's exhibits.
Box 30 Folder 4
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. [folder 2 of 3]
Scope and Contents
Defendant Local 10's exhibits.
Box 30 Folder 5
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. [folder 3 of 3]
Scope and Contents
Defendant Local 10's exhibits.
Box 30 Folder 6
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
Scope and Contents
Defendant ILGWU's exhibits.
Box 30 Folder 7
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
Scope and Contents
Exhibit-related materials.
Box 30 Folder 8
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1975
Scope and Contents
9/75-12/75. Includes Complaint of plaintiffs, Notice of Motion to Dismiss.
Box 30 Folder 9
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1975
Scope and Contents
12/75. Includes Reply Affidavit of Nat Klein.
Box 30 Folder 10
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1975-1976
Scope and Contents
12/75-8/76. Includes Answers of defendants.
Box 30 Folder 11
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1976
Scope and Contents
8/76. Includes Notice of Motion [for Summary Judgment].
Box 30 Folder 12
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1976
Scope and Contents
8/76. Includes Notice of Motion [for Summary Judgment].
Box 30 Folder 13
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1976
Scope and Contents
8/76-9/76. Includes Affidavit of Sol. C. Chaikin.
Box 30 Folder 14
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1976-1977
Scope and Contents
9/76-5/77. Includes [Max Zimny's] Affidavit in Opposition to Plaintiffs' Motion for a Preliminary Injunction.
Box 30 Folder 15
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1977-1978
Scope and Contents
8/77-2/78. Includes Memorandum in Opposition to Plaintiffs' Motion for a Preliminary Injunction.
Box 30 Folder 16
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Court documents.
1978
Scope and Contents
3/78-4/78. Includes Trial Memorandum of Amalgamated Ladies' Garment Cutters' Union, Local 10.
Box 30 Folder 17
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1976-1978
Scope and Contents
7/76-3/78. Docket entries.
Box 30 Folder 18
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1977-1978
Scope and Contents
1/77-2/78. Demands, requests, and notices for the takings and productions of documents.
Box 30 Folder 19
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
2/78-4/78. Jury-related documents.
Box 30 Folder 20
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978
Scope and Contents
4/78. Voir dire questions.
Box 31 Folder 1
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1976
Scope and Contents
Transcripts of hearings on 9/8/76 and 9/14/76.
Box 31 Folder 2
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1976-1977
Scope and Contents
Transcripts of hearings on 9/17/76 and 5/13/77.
Box 31 Folder 3
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcripts of trial on 4/4/78 and 4/5/78.
Box 31 Folder 4
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/6/78.
Box 31 Folder 5
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 1 of 2]
1978
Scope and Contents
Transcript of trial on 4/10/78.
Box 31 Folder 6
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 2 of 2]
1978
Scope and Contents
Transcript of trial on 4/10/78.
Box 31 Folder 7
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/11/78.
Box 31 Folder 8
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/12/78.
Box 31 Folder 9
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 1 of 2]
1978
Scope and Contents
Transcript of trial on 4/13/78.
Box 31 Folder 10
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 2 of 2]
1978
Scope and Contents
Transcript of trial on 4/13/78.
Box 31 Folder 11
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/17/78.
Box 31 Folder 12
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/18/78.
Box 31 Folder 13
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/19/78.
Box 31 Folder 14
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/20/78.
Box 31 Folder 15
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 1 of 2]
1978
Scope and Contents
Transcript of trial on 4/24/78.
Box 31 Folder 16
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 2 of 2]
1978
Scope and Contents
Transcript of trial on 4/24/78.
Box 31 Folder 17
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 1 of 2]
1978
Scope and Contents
Transcript of trial on 4/25/78.
Box 31 Folder 18
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript. [folder 2 of 2]
1978
Scope and Contents
Transcript of trial on 4/25/78.
Box 32 Folder 1
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case. Transcript.
1978
Scope and Contents
Transcript of trial on 4/26/78.
Box 32 Folder 2
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. District Court case.
1978-1979
Scope and Contents
5/78-9/79. Reimbursement agreement file between Abe Dolgen and Local 10.
Box 32 Folder 3
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case. [folder 1 of 6]
Scope and Contents
Defendants' exhibits.
Box 32 Folder 4
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case. [folder 2 of 6]
Scope and Contents
Defendants' exhibits.
Box 32 Folder 5
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case. [folder 3 of 6]
Scope and Contents
Defendants' exhibits.
Box 32 Folder 6
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case. [folder 4 of 6]
Scope and Contents
Defendants' exhibits.
Box 32 Folder 7
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case. [folder 5 of 6]
Scope and Contents
Defendants' exhibits.
Box 32 Folder 8
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case. [folder 61 of 6]
Scope and Contents
Defendants' exhibits.
Box 32 Folder 9
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case.
Scope and Contents
Max Zimny's working papers.
Box 32 Folder 10
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case 76-7472. [folder 1 of 3]
1976-1977
Scope and Contents
9/76-1/77. Court documents.
Box 32 Folder 11
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case 76-7472. [folder 2 of 3]
1976-1977
Scope and Contents
9/76-1/77. Court documents.
Box 32 Folder 12
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case 76-7472. [folder 3 of 3]
1976-1977
Scope and Contents
9/76-1/77. Court documents.
Box 32 Folder 12a
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case 76-7472.
Scope and Contents
Joint Appendix volumes I and II. 2 bound volumes.
Box 32 Folder 13
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case 78-7335-37.
1978
Scope and Contents
9/78. Court documents.
Box 32 Folder 13a
Rosario vs. Dolgen, Local 10 and ILGWU. U.S. Court of Appeals case 78-7335-37.
Scope and Contents
Joint Appendix volumes I and II. 2 bound volumes.
Box 33 Folder 1
Rosario vs. Dolgen, Local 10, and ILGWU. Court costs.
1976-1979
Scope and Contents
12/76-1/79.
Box 33 Folder 2
Rosario vs. Dolgen, Local 10, and ILGWU. Miscellaneous.
Box 33 Folder 3
Sarner vs. Sigman, et al..
1924
Scope and Contents
11/24.
Box 33 Folder 4
Slate Belt. Mickus. General Correspondence.
1957-1958
Scope and Contents
3/57-1/58.
Box 33 Folder 5
Slate Belt. Mickus. General Correspondence.
1958
Scope and Contents
2/58-4/58.
Box 33 Folder 6
Slate Belt. Mickus. General Correspondence.
1958
Scope and Contents
5/58-11/58.
Box 33 Folder 7
Slate Belt. Mickus. General Correspondence.
1959
Scope and Contents
1/59-3/59.
Box 33 Folder 8
Slate Belt. Mickus. General Correspondence.
1959
Scope and Contents
3/59-4/59.
Box 33 Folder 9
Slate Belt. Mickus. General Correspondence.
1959
Scope and Contents
4/59.
Box 33 Folder 10
Slate Belt. Mickus. General Correspondence.
1959
Scope and Contents
4/59-8/59.
Box 33 Folder 11
Slate Belt. Mickus. General Correspondence.
1959-1960
Scope and Contents
8/59-12/60.
Box 33 Folder 12
Slate Belt. Mickus. Newspaper clippings.
1959-1960
Scope and Contents
3/59-2/60.
Box 33 Folder 13
Spitzer vs. Local 10. General Correspondence.
1979
Scope and Contents
5/79-9/79.
Box 33 Folder 14
Spitzer vs. Local 10. Minutes of meetings between David Spitzer and Israel Mechlowicz.
1979
Scope and Contents
4/79-10/79.
Box 33 Folder 15
Spitzer vs. Local 10. Evidence file.
1941
Scope and Contents
Local 10 1941 constitution.
Box 33 Folder 16
Spitzer vs. Local 10. Evidence file.
Scope and Contents
Documents and vouchers copied for Spitzer.
Box 33 Folder 17
Spitzer vs. Local 10. Evidence file.
Scope and Contents
General Executive Board approval of salary increases.
Box 33 Folder 18
Spitzer vs. Local 10. Precedents and statutes.
Box 33 Folder 18a
Spitzer vs. Local 10. Transcript of GEB Appeal Committee hearing.
1979
Scope and Contents
10/11/79. 1 bound volume.
Box 33 Folder 19
Spitzer vs. Local 10. Exhibits for GEB Appeal Committee hearing. [folder 1 of 3]
1979
Scope and Contents
10/11/79.
Box 33 Folder 20
Spitzer vs. Local 10. Exhibits for GEB Appeal Committee hearing. [folder 2 of 3]
1979
Scope and Contents
10/11/79.
Box 33 Folder 21
Spitzer vs. Local 10. Exhibits for GEB Appeal Committee hearing. [folder 3 of 3]
1979
Scope and Contents
10/11/79.
Box 34 Folder 1
Spitzer vs. Local 10. Exhibits for GEB Appeal Committee hearing.
1979
Scope and Contents
10/29/79.
Box 34 Folder 1a
Spitzer vs. Local 10. Transcript of GEB Appeal Committee hearing.
1979
Scope and Contents
10/29/79. 1 bound volume.
Box 34 Folder 1b
Spitzer vs. Local 10. Transcript of GEB Appeal Committee hearing.
1979
Scope and Contents
10/31/79. 1 bound volume.
Box 34 Folder 2
Spitzer vs. Local 10. Exhibits for GEB Appeal Committee hearing.
1979
Scope and Contents
10/31/79.
Box 34 Folder 3
Spitzer vs. Local 10. Transcript of 1980 Convention Appeal Committee hearing and related materials.
1980
Scope and Contents
9/27/80.
Box 34 Folder 4
Spitzer vs. Local 10. GEB Appeal Committee file on an earlier case.
1975-1976
Scope and Contents
10/75-10/76.
Box 34 Folder 5
Spitzer vs. Local 10. NLRB case 2-CB-7842.
1979
Scope and Contents
5/79-7/79.
Box 34 Folder 6
Spitzer vs. Local 10. Other cases involving reimbursement.
1977-1979
Scope and Contents
10/77-7/79.
Box 34 Folder 7
United States of America vs. Interstate Dress Carriers. Minutes of trial. [folder 1 of 2]
1980
Scope and Contents
4/22/80 and 4/23/80.
Box 34 Folder 8
United States of America vs. Interstate Dress Carriers. Minutes of trial. [folder 2 of 2]
1980
Scope and Contents
4/22/80 and 4/23/80.
Box 34 Folder 8a
United States of America vs. Interstate Dress Carriers. Minutes of trial.
1980
Scope and Contents
4/24/80. 1 bound volume.
Box 34 Folder 8b
United States of America vs. Interstate Dress Carriers. Minutes of trial.
1980
Scope and Contents
4/28/80. 1 bound volume.
Box 34 Folder 8c
United States of America vs. Interstate Dress Carriers. Minutes of trial.
1980
Scope and Contents
4/29/80. 1 bound volume.
Box 34 Folder 8d
United States of America vs. Interstate Dress Carriers. Minutes of trial.
1980
Scope and Contents
4/30/80. 1 bound volume.
Box 34 Folder 8e
United States of America vs. Interstate Dress Carriers. Minutes of trial.
1980
Scope and Contents
5/1/80. 1 bound volume.
Box 34 Folder 8f
United States of America vs. Interstate Dress Carriers. Minutes of trial.
1980
Scope and Contents
5/2/80. 1 bound volume.
Box 34 Folder 8g
United States of America vs. Interstate Dress Carriers. Minutes of trial.
1980
Scope and Contents
5/5/80. 1 bound volume.
Box 34 Folder 8h
B. Case Summaries
Scope and Contents
Summaries of important cases composed of excerpts from reports of the Legal Department to the General Executive Board.
Box 34 Folder 9
Summaries of important cases from Legal Department reports to GEB.
Scope and Contents
Includes: Baxley vs. Staub; Blouse Anti-Trust; Federal Trade Commission (California Sportswear); Federation of Union Representatives (FOUR); Hazantown; Judy Bond; Kellwood (Little Rock); ; Leonard Workman; Rosario vs. Dolgen, Local 10 and ILGWU;
Box 34 Folder 9a
C. Incomplete Case Files
Scope and Contents
Miscellaneous cases with little or no detail.
Box 34 Folder 10
American Cloak and Suit Manufacturers Association, Inc., et al. vs. Merchants' Ladies Garment Association, Inc., et al.
Scope and Contents
Luigi Antonini vs. Louis Hyman, et al.; Joseph Burr vs. United States of America.; Carson Pirie Scott and Company vs. ILGWU, White Goods Workers' Union Local 76, Morris Bialis, Samuel Glassman, Abraham Plotkin, and others.
Box 34 Folder 11
Central Cotton Garment Manufacturers Association vs. ILGWU, et al.
Box 35
D. Contract Histories
Scope and Contents
Correspondence and negotiations related to particularly critical agreements.
Box 35 Folder 1
Dressmakers Joint Council and W.T. Grant Company. [folder 1 of 2]
Box 35 Folder 2
Dressmakers Joint Council and W.T. Grant Company. [folder 2 of 2]
Box 35 Folder 3
David Dubinsky and Phillip Kapp vs. Blue Dale Dress Company, Inc., and Bertha Fishman, and Gertrude Fishman.
Scope and Contents
David Dubinsky and Phillip Kapp vs. Champion Trucking Company, Inc.
Box 35 Folder 4
Federal Trade Commission in the Matter of: National Coat and Suit Industry Recovery Board, et al. [folder 1 of 2]
Box 35 Folder 5
Federal Trade Commission in the Matter of: National Coat and Suit Industry Recovery Board, et al. [folder 2 of 2]
Box 35 Folder 6
Joseph Feller and Sigmund Feller vs. Local 144, ILGWU, et al.
Box 35 Folder 6a
Independent Association of Women's Manufacturers, Inc., et al. vs. ILGWU, et al..
Scope and Contents
2 bound volumes.
Box 35 Folder 7
Industrial Council of Cloak, Suit and Skirt Manufacturers, Inc., Merchants' Ladies Garment Association, Inc., and Infants' and Children's Coat Association, Inc. vs. Joint Board of Cloak, Suit, Skirt and Reefer Makers' Union and ILGWU.
Scope and Contents
Internal Revenue Service.
Box 35 Folder 8
Levine, et al. vs. Greenfield-Roffer Corporation.
Scope and Contents
Lora Lee Dress Company, Inc. vs. ILGWU, et al.; Nathaniel M. Minkoff vs. Jaunty Junior Inc.; Nathaniel M. Minkoff vs. Scranton Frocks, Inc., Richard Frocks, Inc., and Sherri Frocks, Inc.
Box 35 Folder 9
Nathaniel M. Minkoff vs. Scranton Frocks, Inc., Richard Frocks, Inc., and Sherri Frocks, Inc.
Box 35 Folder 10
National Dress Manufacturers Association, Inc. vs. United Association of Dress Manufacturers, Inc.
Scope and Contents
National Labor Relations Board vs. Dressmakers Joint Council, ILGWU.; Leonard Pace, et al. vs. American Cloak and Suit Manufacturers Association, Inc., et al.; Real Silk Hosiery Mills, Inc., Lingerie Department, and ILGWU, Local 277.
Box 35 Folder 11
Emily Scardaccione vs. Julius Hochman, et al.
Box 35 Folder 11a
Dress and Waist Manufacturers' Association vs. ILGWU.
Scope and Contents
1 bound volume.
Box 35 Folder 12
Schlesinger vs. Leo Finkenberg, Inc.
Scope and Contents
Benjamin Schlesinger and Antonio Crivello vs. Lady Rejane, Inc.; Benjamin Schlesinger, et al. vs. Philip Quinto.
Box 35 Folder 13
Benjamin Schlesinger, et al. vs. Philip Quinto.
Box 35 Folder 14
Benjamin Schlesinger, et al. vs. Joseph Stein.
Scope and Contents
Max M. Schwartz vs. ILGWU, et al.; United States of America vs. Cloak and Suit Trucking Association, Inc., et al.
Box 36 Folder 1
Blouse contract negotiations.
1958-1962
Scope and Contents
11/58-2/62.
Box 36 Folder 2
Bobbie Brooks. 1976 negotiations. [folder 1 of 3]
1976-1977
Scope and Contents
6/76-8/77. Includes agreements for Vandalia, Charleston, Colebrook, Coosa River, Coamo, Butler, and Bellaire subsidiaries; and Brooks Transportation, Cleveland Cutting Center, and Solon/Kelley Distribution Center.
Box 36 Folder 3
Bobbie Brooks. 1976 negotiations. [folder 2 of 3]
1976-1977
Scope and Contents
6/76-8/77. Includes agreements for Vandalia, Charleston, Colebrook, Coosa River, Coamo, Butler, and Bellaire subsidiaries; and Brooks Transportation, Cleveland Cutting Center, and Solon/Kelley Distribution Center.
Box 36 Folder 4
Bobbie Brooks. 1976 negotiations. [folder 3 of 3]
1976-1977
Scope and Contents
6/76-8/77. Includes agreements for Vandalia, Charleston, Colebrook, Coosa River, Coamo, Butler, and Bellaire subsidiaries; and Brooks Transportation, Cleveland Cutting Center, and Solon/Kelley Distribution Center.
Box 36 Folder 5
Bobbie Brooks. Colebrook Mills subsidiary.
1976
Scope and Contents
9/76. Issue of severance of Colebrook dye house from multi-plant bargaining unit.
Box 36 Folder 6
Bobbie Brooks. Hialeah Knitting Mills 1974 negotiations. [folder 1 of 2]
1973-1977
Scope and Contents
7/73-2/77.
Box 36 Folder 7
Bobbie Brooks. Hialeah Knitting Mills 1974 negotiations. [folder 2 of 2]
1973-1977
Scope and Contents
7/73-2/77.
Box 36 Folder 8
Bobbie Brooks. Brooks Transportation 1974 negotiations.
1973-1977
Scope and Contents
4/73-2/77.
Box 36 Folder 9
Boston agreements.
1951-1954
Scope and Contents
1/51-3/54.
Box 36 Folder 10
Boston Apparel Guild agreements.
1967-1973
Box 36 Folder 11
Boston Dress and Sportswear negotiations.
1966-1972
Scope and Contents
12/66-6/72.
Box 36 Folder 12
Cloak-Out-of-Town agreement.
1955-1956
Scope and Contents
10/55-7/56.
Box 36 Folder 13
Cotton Dress agreement.
1956-1960
Scope and Contents
3/56-1/60.
Box 36 Folder 14
Country Miss negotiations. [folder 1 of 3]
1973-1974
Scope and Contents
4/73-5/74.
Box 36 Folder 15
Country Miss negotiations. [folder 2 of 3]
1973-1974
Scope and Contents
4/73-5/74.
Box 36 Folder 16
Country Miss negotiations. [folder 3 of 3]
1973-1974
Scope and Contents
4/73-5/74.
Box 36 Folder 17
Dressmakers' Joint Council. 1976 negotiations with Affiliated Dress Manufacturers, Inc., National Dress Manufacturers' Association, Inc., and Popular Priced Dress Manufacturers' Group, Inc.
1975-1976
Scope and Contents
10/75-1/76.
Box 36 Folder 18
Dressmakers' Joint Council. 1976 negotiations with Affiliated Dress Manufacturers, Inc., National Dress Manufacturers' Association, Inc., and Popular Priced Dress Manufacturers' Group, Inc.
1976
Scope and Contents
1/76-2/76.
Box 36 Folder 19
Dressmakers' Joint Council. 1976 negotiations with Affiliated Dress Manufacturers, Inc., National Dress Manufacturers' Association, Inc., and Popular Priced Dress Manufacturers' Group, Inc.
1976
Scope and Contents
2/76-3/76.
Box 36 Folder 20
Dressmakers' Joint Council. 1976 negotiations with Affiliated Dress Manufacturers, Inc., National Dress Manufacturers' Association, Inc., and Popular Priced Dress Manufacturers' Group, Inc.
1976
Scope and Contents
3/76.
Box 36 Folder 21
Dressmakers' Joint Council. 1976 negotiations with Affiliated Dress Manufacturers, Inc., National Dress Manufacturers' Association, Inc., and Popular Priced Dress Manufacturers' Group, Inc.
1976
Scope and Contents
3/76-4/76.
Box 36 Folder 22
Dressmakers' Joint Council. 1976 negotiations with Affiliated Dress Manufacturers, Inc., National Dress Manufacturers' Association, Inc., and Popular Priced Dress Manufacturers' Group, Inc.
1976-1979
Scope and Contents
4/76-3/79.
Box 37 Folder 1
Dressmakers' Joint Council. Proposed agreement by union and executed agreement.
1976-1979
Box 37 Folder 1a
Transcript of Arbitration Between Apparel Manufacturer Association, Inc., Affiliated Dress Manufacturers Association, Inc., and Dressmakers' Joint Council.
1980
Scope and Contents
5/80. 1 bound volume.
Box 37 Folder 2
Florida Apparel Manufacturers Association.
1956-1966
Scope and Contents
2/56-3/66.
Box 37 Folder 3
Florida standard agreement.
1956-1965
Scope and Contents
3/56-4/65.
Box 37 Folder 4
Greater Blouse, Skirt and Neckwear Contractors Association. Agreements. [folder 1 of 2]
1953-1978
Scope and Contents
Agreements of 1953, 1956, 1958, 1959, and 1978.
Box 37 Folder 5
Greater Blouse, Skirt and Neckwear Contractors Association. Agreements. [folder 2 of 2]
1953-1978
Scope and Contents
Agreements of 1953, 1956, 1958, 1959, and 1978.
Box 37 Folder 6
Jonathan Logan. 1972 negotiations. [folder 1 of 2]
1971-1973
Scope and Contents
9/71-9/73.
Box 37 Folder 7
Jonathan Logan. 1972 negotiations. [folder 2 of 2]
1971-1973
Scope and Contents
9/71-9/73.
Box 37 Folder 8
Kenrose Manufacturing Company. [folder 1 of 2]
1956-1963
Scope and Contents
3/56-2/63. Includes strike settlement, agreements on Ireland plant and severance pay.
Box 37 Folder 9
Kenrose Manufacturing Company. [folder 2 of 2]
1956-1963
Scope and Contents
3/56-2/63. Includes strike settlement, agreements on Ireland plant and severance pay.
Box 37 Folder 10
Local 25. [folder 1 of 3]
1953-1967
Scope and Contents
9/53-6/67. Agreements with Greater Blouse Contractors' Association, National Association of Blouse Manufacturers, and standard independents.
Box 37 Folder 11
Local 25. [folder 2 of 3]
1953-1967
Scope and Contents
9/53-6/67. Agreements with Greater Blouse Contractors' Association, National Association of Blouse Manufacturers, and standard independents.
Box 37 Folder 12
Local 25. [folder 2 of 3]
1953-1967
Scope and Contents
9/53-6/67. Agreements with Greater Blouse Contractors' Association, National Association of Blouse Manufacturers, and standard independents.
Box 37 Folder 13
Mode O'Day. 1973 negotiations.
1973-1974
Scope and Contents
2/73-7/74.
Box 37 Folder 14
Needle Trades Employees Association.
1953
Scope and Contents
4/53.
Box 37 Folder 15
Needle Trades Employees Association.
1956-1958
Scope and Contents
2/56-5/58.
Box 37 Folder 16
Needle Trades Employees Association.
1958-1968
Scope and Contents
5/58-7/68.
Box 37 Folder 17
New England Apparel Manufacturers' Association, Inc.
1956-1957
Scope and Contents
5/56-6/57.
Box 37 Folder 18
New England Apparel Manufacturers' Association, Inc.
1957-1958
Scope and Contents
10/57-10/58.
Box 37 Folder 19
New England Apparel Manufacturers' Association, Inc.
1958-1959
Scope and Contents
10/58-4/59.
Box 38
E. Subject Files
Scope and Contents
Deals with various aspects of union administration and internal affairs, especially with political finance, the Union Health Center and Unity House. Arranged in alphabetical order.
Box 38 Folder 1
New England Sportswear Manufacturers' Association.
1961-1965
Scope and Contents
5/61-2/65.
Box 38 Folder 2
New England Sportswear Manufacturers' Association.
1966-1968
Scope and Contents
4/66-5/68.
Box 38 Folder 3
New England Sportswear Manufacturers' Association.
1968-1973
Scope and Contents
5/68-12/73.
Box 38 Folder 4
Pennsylvania Dress Manufacturers' Association.
1945-1951
Scope and Contents
7/45-4/51.
Box 38 Folder 5
Pennsylvania Dress Manufacturers' Association.
1951-1955
Scope and Contents
4/51-2/55.
Box 38 Folder 6
Pennsylvania Dress Manufacturers' Association.
1955-1963
Scope and Contents
4/55-9/63.
Box 38 Folder 7
Popular Priced Dress Manufacturers Group, Inc.
1955
Scope and Contents
3/55. Agreement with United Popular Dress Manufacturers Association, Inc.
Box 38 Folder 8
Slate Belt Apparel Contractors' Association. 1950's negotiations and correspondence.
1950-1960
Scope and Contents
2/50-9/60.
Box 38 Folder 9
Slate Belt Apparel Contractors' Association. 1961-1962 negotiations and correspondence.
1961-19/6
Scope and Contents
9/61-10/62.
Box 38 Folder 10
Slate Belt Apparel Contractors' Association. 1964-1965 negotiations and correspondence.
1964-1965
Scope and Contents
9/64-6/65.
Box 38 Folder 11
Slate Belt Apparel Contractors' Association. 1967 negotiations and correspondence.
1967-1969
Scope and Contents
6/67-5/69.
Box 38 Folder 12
Sportswear. 1976 negotiations correspondence.
1973-1976
Scope and Contents
6/73-3/76. Includes 1973 agreement.
Box 38 Folder 13
Sportswear. 1976 negotiations correspondence.
1976
Scope and Contents
4/76. Includes charts of various outerwear clauses.
Box 38 Folder 14
Sportswear. 1976 negotiations correspondence.
1976
Scope and Contents
4/76-5/76. Includes rough drafts of contract articles.
Box 38 Folder 15
Sportswear. 1976 negotiations correspondence.
1976
Scope and Contents
5/76-7/76. Includes 1976 blouse agreement.
Box 38 Folder 16
Sportswear. 1976 negotiations correspondence.
1976
Scope and Contents
7/76. Includes revision of drafts.
Box 38 Folder 17
Sportswear. 1976 negotiations correspondence.
1976
Scope and Contents
7/76-9/76. Includes proposed agreement.
Box 38 Folder 18
Sportswear. 1979 negotiations correspondence.
1979
Scope and Contents
3/79-10/79. Includes 1979 blouse agreement.
Box 38 Folder 19
Sportswear. 1979 negotiations correspondence.
1979
Scope and Contents
10/79. Includes 1979 sportswear agreement.
Box 38 Folder 20
St. Louis negotiations.
1954-1958
Scope and Contents
12/54-10/58.
Box 38 Folder 21
St. Louis negotiations.
1959-1960
Scope and Contents
11/59-2/60.
Box 38 Folder 22
United Popular Dress Manufacturers' Association.
1955-1958
Scope and Contents
3/55-7/58.
Box 38 Folder 23
Standard 1979 association agreement.
1979
Box 39 Folder 1
David Dubinsky. Correspondence and bulletins.
1948-1957
Scope and Contents
2/48-6/57.
Box 39 Folder 2
David Dubinsky. Correspondence and bulletins.
1957-1958
Scope and Contents
7/57-8/58.
Box 39 Folder 3
David Dubinsky. Correspondence and bulletins.
1958-1970
Scope and Contents
10/58-3/70.
Box 39 Folder 4
Justice articles by Morris Glushien.
1954-1958
Scope and Contents
11/54-1/58.
Box 39 Folder 5
Labor Law Reform.
1977
Scope and Contents
1/77-7/77. Includes bills, correspondence, propaganda, and analyses on proposed labor law reform acts of 1977 and 1978.
Box 39 Folder 6
Labor Law Reform.
1977
Scope and Contents
7/77.
Box 39 Folder 7
Labor Law Reform.
1977
Scope and Contents
7/77-8/77.
Box 39 Folder 8
Labor Law Reform.
1977
Scope and Contents
8/77-10/77.
Box 39 Folder 9
Labor Law Reform.
1977-1978
Scope and Contents
11/77-4/78.
Box 39 Folder 10
Labor Law Reform.
1978-1979
Scope and Contents
5/78-1/79.
Box 39 Folder 11
Liberal Party loan.
1961-1962
Scope and Contents
3/61-5/62.
Box 39 Folder 12
Merger with Insurance Workers.
1981
Scope and Contents
1/81. Includes letters and certificates of merger of Amalgamated Clothing Workers of America (ACWA) and Textile Workers Union of America (TWUA) into Amalgamated Clothing and Textile Workers Union (ACTWU).
Box 39 Folder 12a
Agreement and Plan of Merger and Consolidation, ACWA-TWUA, Exhibits A-D.
Scope and Contents
1 bound volume.
Box 39 Folder 12b
Agreement and Plan of Merger and Consolidation, ACWA-TWUA, Exhibits E-M.
Scope and Contents
1 bound volume.
Box 39 Folder 13
Merger with Insurance Workers.
1981
Scope and Contents
1/81. Includes merger agreement between ACTWU and United Shoe Workers; and Insurance Workers' correspondence with Steel Workers.
Box 39 Folder 14
Minimum wage legislation. ILGWU's statements and positions.
1955
Scope and Contents
3/55-8/55.
Box 39 Folder 15
Political file. ILGWU 1970 Campaign Committee investigation.
1968-1971
Scope and Contents
2/68-6/71. Correspondence, memoranda, and minutes of meetings.
Box 39 Folder 16
Political file. ILGWU 1970 Campaign Committee investigation. [folder 1 of 5]
Scope and Contents
Copies of checks and bank statements.
Box 39 Folder 17
Political file. ILGWU 1970 Campaign Committee investigation. [folder 2 of 5]
Scope and Contents
Copies of checks and bank statements.
Box 39 Folder 18
Political file. ILGWU 1970 Campaign Committee investigation. [folder 3 of 5]
Scope and Contents
Copies of checks and bank statements.
Box 39 Folder 19
Political file. ILGWU 1970 Campaign Committee investigation. [folder 4 of 5]
Scope and Contents
Copies of checks and bank statements.
Box 39 Folder 20
Political file. ILGWU 1970 Campaign Committee investigation. [folder 5 of 5]
Scope and Contents
Copies of checks and bank statements.
Box 40 Folder 1
Political file. Correspondence.
1970-1971
Scope and Contents
7/70-10/71. About suit against Paul Hall (president of Seafarers), and relevance to ILGWU Campaign Committee.
Box 40 Folder 2
Political file. Legal documents. [folder 1 of 3]
1970-1972
Scope and Contents
10/70-10/72. Relating to Pipefitters Local 562, Paul Hall, Tony Boyle (president of Mine Workers), federal law, and other cases.
Box 40 Folder 3
Political file. Legal documents. [folder 2 of 3]
1970-1972
Scope and Contents
10/70-10/72. Relating to Pipefitters Local 562, Paul Hall, Tony Boyle (president of Mine Workers), federal law, and other cases.
Box 40 Folder 4
Political file. Legal documents. [folder 3 of 3]
1970-1972
Scope and Contents
10/70-10/72. Relating to Pipefitters Local 562, Paul Hall, Tony Boyle (president of Mine Workers), federal law, and other cases.
Box 40 Folder 5
Political file. Copies of the Federal Register.
1970-1976
Scope and Contents
8/70-5/76.
Box 40 Folder 6
Political file. Correspondence.
1974
Scope and Contents
1/74-10/74. About various issues.
Box 40 Folder 7
Political file. Correspondence.
1974-1975
Scope and Contents
11/74-10/75. About various issues.
Box 40 Folder 8
Political file. Correspondence.
1976-1978
Scope and Contents
3/76-5/78. About various issues.
Box 40 Folder 9
Political file. Correspondence.
1978-1979
Scope and Contents
6/78-1/79. About various issues.
Box 40 Folder 10
Political file. Correspondence.
1979-1981
Scope and Contents
2/79-9/81. About various issues.
Box 40 Folder 11
Political file. Documents related to campaign finances.
1974-1979
Scope and Contents
5/74-8/79.
Box 40 Folder 12
Political file. 1976 Carter campaign.
1976
Scope and Contents
9/76-10/76.
Box 40 Folder 13
Political file. 1980 Carter campaign.
1980
Scope and Contents
3/80-10/80.
Box 40 Folder 14
Powell Committee. General Correspondence.
1962
Scope and Contents
4/62-7/62. Investigation of alleged discrimination by the ILGWU against blacks and Hispanics.
Box 40 Folder 15
Powell Committee. General Correspondence.
1962
Scope and Contents
8/62-9/62.
Box 40 Folder 16
Powell Committee. General Correspondence.
1962
Scope and Contents
9/62-12/62.
Box 40 Folder 17
Powell Committee. New York State Commission on Human Rights investigation of ILGWU discrimination against Ernest Holmes.
1962-1963
Scope and Contents
6/62-6/63.
Box 40 Folder 18
Powell Committee. No Negro Need Apply (television program on WNBC).
1962
Scope and Contents
9/62-12/62.
Box 40 Folder 19
Powell Committee. Relevant materials.
1950-1960
Scope and Contents
U.S. Department of Labor document "Employment, Earnings and Wages in New York City, 1950-60."
Box 40 Folder 20
Powell Committee. Relevant materials. [folder 1 of 2]
1962
Scope and Contents
ILGWU internal documents. Includes GEB reports, financial reports, and daily proceedings of the 1962 convention.
Box 40 Folder 21
Powell Committee. Relevant materials. [folder 2 of 2]
1962
Scope and Contents
ILGWU internal documents. Includes GEB reports, financial reports, and daily proceedings of the 1962 convention.
Box 40 Folder 22
Powell Committee. Relevant materials. [folder 1 of 2]
Scope and Contents
Cloak Joint Board (Murray Kolker. Administrative Secretary). Includes list of firms and contracts.
Box 40 Folder 23
Powell Committee. Relevant materials. [folder 2 of 2]
Scope and Contents
Cloak Joint Board (Murray Kolker. Administrative Secretary). Includes list of firms and contracts.
Box 40 Folder 24
Powell Committee. Relevant materials.
Scope and Contents
Dress Joint Board (Charles Zimmerman. General Manager). Includes contract with Affiliated Dress Manufacturers.
Box 41 Folder 1
Powell Committee. Relevant materials. [folder 1 of 2]
Scope and Contents
Rough list of firms and contracts of Local 10 (Moe Falikman. Manager).
Box 41 Folder 2
Powell Committee. Relevant materials. [folder 2 of 2]
Scope and Contents
Rough list of firms and contracts of Local 10 (Moe Falikman. Manager).
Box 41 Folder 3
Powell Committee. Relevant materials.
Scope and Contents
Rough list of firms and contracts of Local 25 (Charles Kreindler. Manager).
Box 41 Folder 4
Powell Committee. Relevant materials.
Scope and Contents
Rough list of firms and contracts of Local 60-60A (William Schwartz. Manager).
Box 41 Folder 5
Powell Committee. Relevant materials.
Scope and Contents
Rough list of firms and contracts of Local 89 (Salvatore Noto. Manager).
Box 41 Folder 6
Powell Committee. Relevant materials. [folder 1 of 3]
Scope and Contents
Rough list of firms and contracts of Local 98 (Herbert Pokodner. Manager).
Box 41 Folder 7
Powell Committee. Relevant materials. [folder 2 of 3]
Scope and Contents
Rough list of firms and contracts of Local 98 (Herbert Pokodner. Manager).
Box 41 Folder 8
Powell Committee. Relevant materials. [folder 3 of 3]
Scope and Contents
Rough list of firms and contracts of Local 98 (Herbert Pokodner. Manager).
Box 41 Folder 9
Powell Committee. Relevant materials.
Scope and Contents
Rough list of firms and contracts of Local 102 (Herbert Sherman. Manager).
Box 41 Folder 10
Powell Committee. Relevant materials. [folder 1 of 3]
Scope and Contents
Rough list of firms and contracts of Local 105 (Martin L. Cohen. Manager).
Box 41 Folder 11
Powell Committee. Relevant materials. [folder 2 of 3]
Scope and Contents
Rough list of firms and contracts of Local 105 (Martin L. Cohen. Manager).
Box 41 Folder 12
Powell Committee. Relevant materials. [folder 3 of 3]
Scope and Contents
Rough list of firms and contracts of Local 105 (Martin L. Cohen. Manager).
Box 41 Folder 12a
Hearings Before the Ad Hoc Subcommittee On Investigation of the Garment Industry.
1962
Scope and Contents
8/62-9/62. 1 bound volume.
Box 41 Folder 13
Powell Committee. El Diario articles on discrimination in ILGWU shops.
1962
Scope and Contents
8/62.
Box 41 Folder 14
Powell Committee. Articles by Herbert Hill in New Politics.
1962
Scope and Contents
8/62-12/62?
Box 41 Folder 15
Powell Committee. Newspaper clippings. [folder 1 of 2]
1962-1963
Scope and Contents
7/62-2/63.
Box 41 Folder 16
Powell Committee. Newspaper clippings. [folder 2 of 2]
1962-1963
Scope and Contents
7/62-2/63.
Box 41 Folder 17
Racketeering newspaper clippings.
1958
Scope and Contents
6/58-7/58.
Box 41 Folder 18
Thompson Sub-committee on Labor of the House Committee on Education and Labor. Hearings on resistance to union organizing.
1967
Scope and Contents
4/67- 6/67.
Box 41 Folder 19
Thompson Sub-committee on Labor of the House Committee on Education and Labor. Hearings on resistance to union organizing.
1967
Scope and Contents
7/67- 8/67.
Box 41 Folder 20
Thompson Sub-committee on Labor of the House Committee on Education and Labor. Hearings on resistance to union organizing.
1967-1971
Scope and Contents
8/67-5/71.
Box 41 Folder 21
Thompson Sub-committee on Labor of the House Committee on Education and Labor. Oversight of National Labor Relations Board.
1975
Scope and Contents
1/75- 9/75.
Box 41 Folder 22
Thompson Sub-committee on Labor of the House Committee on Education and Labor. Oversight of National Labor Relations Board.
1975
Scope and Contents
10/75- 11/75.
Box 41 Folder 23
Thompson Sub-committee on Labor of the House Committee on Education and Labor. Oversight of National Labor Relations Board.
1976-1977
Scope and Contents
1/76-1/77.
Box 42 Folder 1
Union Health Center. Basement and leases.
1946-1959
Scope and Contents
9/46-2/59.
Box 42 Folder 2
Union Health Center. Government regulations. [folder 1 of 2]
1962-1973
Scope and Contents
9/62-10/73.
Box 42 Folder 3
Union Health Center. Government regulations. [folder 2 of 2]
1962-1973
Scope and Contents
9/62-10/73.
Box 42 Folder 4
Union Health Center. Income tax exemption.
1946-1961
Scope and Contents
12/46-10/61.
Box 42 Folder 5
Union Health Center. Income tax exemption.
1962-1964
Scope and Contents
5/62-5/64.
Box 42 Folder 6
Union Health Center. Income tax exemption.
1964-1968
Scope and Contents
5/64-7/68.
Box 42 Folder 7
Union Health Center. Labor contracts. [folder 1 of 2]
1963-1974
Scope and Contents
10/63-10/74.
Box 42 Folder 8
Union Health Center. Labor contracts. [folder 2 of 2]
1963-1974
Scope and Contents
10/63-10/74.
Box 42 Folder 9
Union Health Center. Lay staff arbitration.
1955-1975
Scope and Contents
12/55-7/75.
Box 42 Folder 10
Union Health Center. Malpractice law file.
Box 42 Folder 11
Union Health Center. Management matters.
1960-1976
Scope and Contents
9/60-8/76.
Box 42 Folder 12
Union Health Center. Medical staff correspondence and contracts.
1957-1971
Scope and Contents
6/57-8/71.
Box 42 Folder 13
Union Health Center. Mortgage extension on 275 7th Avenue.
1946-1967
Scope and Contents
2/46-9/67.
Box 42 Folder 14
Union Health Center. Mortgage payments on building. [folder 1 of 2]
1945-1971
Scope and Contents
9/45-10/71.
Box 42 Folder 15
Union Health Center. Mortgage payments on building. [folder 2 of 2]
1945-1971
Scope and Contents
9/45-10/71.
Box 42 Folder 16
Union Health Center. New York City and New York State sales tax exemptions.
1946-1965
Scope and Contents
8/46-10/65.
Box 42 Folder 17
Union Health Center. Nurses' Guild (Local 312 of Building Service Employees). Correspondence and contracts.
1954-1961
Scope and Contents
9/54-11/61.
Box 42 Folder 18
Union Health Center. Nurses' Guild (Local 312 of Building Service Employees). Correspondence and contracts.
1961-1966
Scope and Contents
11/61-2/66.
Box 42 Folder 19
Union Health Center. Nurses' Guild (Local 312 of Building Service Employees). Correspondence and contracts.
1966-1974
Scope and Contents
3/66-7/74.
Box 42 Folder 20
Union Health Center. Office Employees Local 153. Correspondence and contracts.
1965-1973
Scope and Contents
8/65-12/73.
Box 42 Folder 21
Union Health Center. Pharmacy regulations correspondence.
1962-1971
Scope and Contents
1/62-12/71.
Box 42 Folder 22
Union Health Center. Dr. Leo Price (former director). Correspondence.
1949-1960
Scope and Contents
1/49-7/60.
Box 42 Folder 23
Union Health Center. Property damage insurance claims on 275 7th Avenue. [folder 1 of 2]
1949-1973
Scope and Contents
11/49-7/73.
Box 42 Folder 24
Union Health Center. Property damage insurance claims on 275 7th Avenue. [folder 2 of 2]
1949-1973
Scope and Contents
11/49-7/73.
Box 43 Folder 1
Union Health Center. Real estate tax file.
1948-1962
Scope and Contents
8/48-1/62. Includes correspondence about exemptions and dealings with the City of New York Tax Commission.
Box 43 Folder 2
Union Health Center. Real estate tax file.
1962-1964
Scope and Contents
2/62-12/64.
Box 43 Folder 3
Union Health Center. Real estate tax file.
1965-1972
Scope and Contents
2/65-7/72.
Box 43 Folder 4
Union Health Center. Real estate tax file.
1972-1976
Scope and Contents
10/72-10/76.
Box 43 Folder 5
Union Health Center. Staff matters.
1972-1975
Scope and Contents
8/72-4/75.
Box 43 Folder 6
Union Health Center. Staff retirement fund.
1958-1961
Scope and Contents
5/58-1/61. Includes initial proposals, actuarial and financial analyses, correspondence.
Box 43 Folder 7
Union Health Center. Staff retirement fund.
1961-1966
Scope and Contents
1/61-1/66.
Box 43 Folder 8
Union Health Center. Staff retirement fund.
1966-1972
Scope and Contents
2/66-12/72.
Box 43 Folder 9
Union Health Center. Tax shelter annuity plan with Hartford Life Insurance Company.
1974-1975
Scope and Contents
9/74-4/75.
Box 43 Folder 10
Union Health Center. Union Label department.
1964-1972
Scope and Contents
2/64-9/72. Construction in 275 7th Avenue.
Box 43 Folder 11
Union Health Center. Vault tax exemption.
1973
Scope and Contents
5/73-9/73.
Box 43 Folder 12
Union Health Center. X-ray and miscellaneous equipment.
1952-1975
Scope and Contents
4/52-7/75.
Box 43 Folder 13
Unity House. "A" building correspondence.
1973-1976
Scope and Contents
7/73-2/76. Includes alterations and installations.
Box 43 Folder 14
Unity House. American Society of Composers, Authors, and Publishers (ASCAP). Agreements and correspondence. [folder 1 of 2]
1954-1979
Scope and Contents
5/54-6/79.
Box 43 Folder 15
Unity House. American Society of Composers, Authors, and Publishers (ASCAP). Agreements and correspondence. [folder 2 of 2]
1954-1979
Scope and Contents
5/54-6/79.
Box 43 Folder 16
Unity House. Condemnation of property due to construction of roads.
1961-1972
Scope and Contents
8/61-6/72.
Box 43 Folder 17
Unity House. Copyright problems.
1974-1975
Scope and Contents
7/74-10/75. Involves mural in hotel. [Related photographs can be found in photo collection -Unity House - Caricature Mural.]
Box 43 Folder 18
Unity House. Corporation law file.
1969-1976
Scope and Contents
1/69-12/76. Includes conversion to non-profit status.
Box 43 Folder 19
Unity House. Damages to facilities.
1970-1973
Scope and Contents
1/70-3/73.
Box 43 Folder 20
Unity House. Damages to facilities.
1973-1975
Scope and Contents
4/73-8/75.
Box 43 Folder 21
Unity House. Damages to facilities.
1975-1976
Scope and Contents
8/75-4/76.
Box 43 Folder 22
Unity House. Damages to facilities.
1976-1977
Scope and Contents
6/76-7/77.
Box 44 Folder 1
Unity House. Income tax audits.
1928-1961
Scope and Contents
12/28-12/61. Includes correspondence about corporate status, capital valuation and assessment, income statements, balance sheets, and debt.
Box 44 Folder 2
Unity House. Income tax audits.
1962-1964
Scope and Contents
8/62-7/64.
Box 44 Folder 3
Unity House. Income tax audits.
1964
Scope and Contents
7/64-12/64.
Box 44 Folder 4
Unity House. Income tax audits.
1965
Scope and Contents
1/65-3/65.
Box 44 Folder 5
Unity House. Income tax audits.
1965-19/6
Scope and Contents
4/65-12/67.
Box 44 Folder 6
Unity House. Income tax audits.
1968-1971
Scope and Contents
1/68-2/71.
Box 44 Folder 7
Unity House. Income tax audits.
1971-1976
Scope and Contents
5/71-5/76.
Box 44 Folder 8
Unity House. Kitchen and dining room alterations.
1968
Scope and Contents
1/68-11/68.
Box 44 Folder 9
Unity House. Kitchen and dining room alterations.
1968-1969
Scope and Contents
12/68-1/69.
Box 44 Folder 10
Unity House. Kitchen and dining room alterations.
1969
Scope and Contents
1/69-2/69.
Box 44 Folder 11
Unity House. Land title disputes.
1975
Scope and Contents
4/75.
Box 44 Folder 12
Unity House. Light and power supply.
1956-1970
Scope and Contents
5/56-6/70. Agreements and correspondence.
Box 44 Folder 13
Unity House. Liquor license renewals. Correspondence.
1953-1960
Scope and Contents
5/53-6/60.
Box 44 Folder 14
Unity House. Liquor license renewals. Correspondence.
1961-1969
Scope and Contents
5/61-1/69.
Box 44 Folder 15
Unity House. Liquor license renewals. Correspondence.
1969-1973
Scope and Contents
5/69-6/73.
Box 44 Folder 16
Unity House. Liquor license renewals. Correspondence.
1973-1979
Scope and Contents
7/73-6/79.
Box 44 Folder 17
Unity House. Operational assessments (Notice of increase).
1975
Scope and Contents
12/75.
Box 44 Folder 18
Unity House. Promotional materials.
1960-1967
Scope and Contents
3/60-8/67.
Box 44 Folder 19
Unity House. Property (stock) transfers.
1934-1975
Scope and Contents
12/34-7/75.
Box 44 Folder 20
Unity House. Proposed construction of dining room, kitchen, administration building, and boilers.
1958-1969
Scope and Contents
10/58- 9/69.
Box 44 Folder 21
Unity House. Proposed construction of dining room, kitchen, administration building, and boilers.
1969
Scope and Contents
9/69-12/69.
Box 45 Folder 1
Unity House. Publicity pamphlet.
Box 45 Folder 2
Unity House. "R" building alteration of 24 rooms.
1974
Scope and Contents
8/74.
Box 45 Folder 3
Unity House. Retirement benefits for employees.
1973-1974
Scope and Contents
8/73-11/74.
Box 45 Folder 4
Unity House. Sewage treatment facility.
1973-1974
Scope and Contents
10/73-8/74. Proposed joint project with Tamiment, Inc.
Box 45 Folder 5
Unity House. Sewage and water problems.
1950-1957
Scope and Contents
8/50-2/57.
Box 45 Folder 6
Unity House. Sprinkler system installation and alteration.
1961-1964
Scope and Contents
4/61-7/64.
Box 45 Folder 7
Unity House. Sprinkler system installation and alteration.
1964
Scope and Contents
9/64.
Box 45 Folder 8
Unity House. Sprinkler system installation and alteration.
1964-1970
Scope and Contents
9/64-9/70.
Box 45 Folder 9
Unity House. Tamiment, Inc. property swap.
1973-1973
Scope and Contents
5/73-6/73.
Box 45 Folder 10
Unity House. Union matters. General correspondence.
1955-1976
Scope and Contents
7/55-10/76.
Box 45 Folder 11
Unity House. Union matters. American Guild of Variety Artists.
1970
Scope and Contents
7/70-10/70.
Box 45 Folder 12
Unity House. Union matters. Contracts.
1959-1976
Scope and Contents
Includes 1959, 1964, 1965, 1967, 1970, 1973, and 1976.
Box 45 Folder 13
Unity House. Union matters. Employee problems.
1967-1968
Scope and Contents
4/67-4/68.
Box 45 Folder 14
Unity House. Union matters. Negotiations.
1964-1970
Scope and Contents
7/64-2/70.
Box 45 Folder 15
Unity House. Value and real estate assessment.
1957-1975
Scope and Contents
2/57-10/75.
Box 45 Folder 16
Miscellaneous articles.
Box 45 Folder 16a
F. Miscellaneous Materials
Box 45 Folder 17
Agreements
1919-1935
Scope and Contents
American Cloak and Suit Manufacturers Association (1919, 1929, 1935), Industrial Council of the Cloak, Suit and Skirt Manufacturers' Protective Association (1924, 1926, 1929, 1935), Merchants' Ladies Garment Association (1935), and others.
Box 45 Folder 18
Agreements
1940
Scope and Contents
Industrial Council of Cloak, Suit and Skirt Manufacturers, Merchants' Ladies Garment Association, Infants' and Children's Coat Association, American Cloak and Suit Manufacturers' Association, National Skirt Manufacturers' Association, and others.
Box 45 Folder 18a
Agreements
1937-1964
Scope and Contents
Industrial Council of Cloak, Suit and Skirt Manufacturers, Merchants' Ladies Garment Association, American Cloak and Suit Manufacturers' Association, Infants' and Children's Coat Association. 1937, 1943, 1948, 1951, 1954, 1959, 1961, and others. 8 bound volumes.
Box 46 Folder 1
Appeal Committee, Rosario - 4/8/76
1976
Box 46 Folder 1
Appeal Committee - Rosario: 4/8/76
1976
Box 47 Folder 1
Rosario tapes - 3d Trial Committee exists of 1/8/76
1976
Box 48 Folder 1
Rosario tape - 5/21/75 - trial #1
1975
Box 49 Folder 1
Rosario tape - 5/21/75
1975
Box 50 Folder 1
Rosario Appeal Committee - 4/8/76
1976