ILGWU. Wilbur Daniels papers,, 1937-1987.
Collection Number: 5780/084

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Wilbur Daniels papers, 1937-1987.
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/084
Abstract:
Contains records of Wilbur Daniels from his tenure as Director of the Master Agreements Department, Vice President, and Executive Vice President. Includes records relating to General Executive Board meetings, ILGWU conventions, and administrative matters. Files from the Master Agreements Department contain agreements, arbitration cases, bargaining demands, clippings, correspondence, constitution clauses, legal documents, mediation notices, miscellaneous photographs, negotiations, notes, settlements, and wage standards.
Creator:
International Ladies' Garment Workers' Union;
Daniels, Wilbur.
Quanitities:
36.28 cubic feet
Language:
Collection material in English

Biographical / Historical

The International Ladies' Garment Workers' Union was founded in New York City in 1900 by mostly Socialist immigrant workers who sought to unite the various crafts in the growing women's garment industry. The union soon reflected changes in the sector and rapidly organized thousands of unskilled and semi-skilled women, mostly Jewish and Italian young immigrants. Exemplifying the "new unionism," the ILGWU led two of the most widespread and best-known industrial strikes of the early Twentieth Century: the shirtwaist makers' strike of 1909 in New York City and the cloak makers' strike of 1910 in Chicago. The union also tried to adapt to the fragmented and unstable nature of the industry. It adopted the "protocol of peace," a system of industrial relations that attempted to ensure stability and limit strikes and production disruption by providing for an arbitration system to resolve disputes.
The ILGWU exemplified the European-style social unionism of its founding members. They pursued bread and butter issues but provided educational opportunities, benefits, and social programs to union members as well. In 1919, the ILGWU became the first American union to negotiate an unemployment compensation fund that was contributed to by its employers. The ILGWU also pioneered in the establishment of an extremely progressive health care program for its members which included not only regional Union Health Centers but also a resort for union workers, known as Unity House. The Union also had an imaginative and pioneering Education Department which not only trained workers in traditional union techniques, but provided courses in citizenship and the English language.
David Dubinsky, an immigrant from Belarus who came to the US in 1911, provided strong leadership that led to unprecedented growth in the union during his presidency from 1932 to 1966. He led the union through successful internal anti-communist struggles, built on the ascendancy of industrial unionism by encouraging the formation of the Committee for Industrial Organization, and helped the union become an important political force in New York City and state politics, and in the national Democratic Party and Liberal Party as well.
In the period following the Second World War, the union suffered a decline in membership as manufacturers avoided unionization and took advantage of less expensive labor by moving shops from the urban centers in the northeast to the south, and later abroad. The ethnic and racial character of the ILGWU also changed as European immigrants were supplanted by Asians, Latin Americans, African- Americans, and immigrants from the Caribbean.
In July 1995 the ILGWU merged with the Amalgamated Clothing and Textile Workers Union (ACTWU) at a joint convention, forming UNITE (Union of Needletrades, Industrial and Textile Employees). At the time the new union had a membership of about 250,000 in the United States, Canada, and Puerto Rico.

Biographical / Historical

Wilbur Daniels was born in Detroit in 1922. Daniels held several offices in the ILGWU over more than 40 years, including Research Association and Assistant Director of Research (1943-1950), Associate General Counsel in the Legal Department (1950-1959), Assistant to the President (1959-1961), Director of the Master Agreements Department (1965-1969?), Vice President (1969-1973), and Executive Vice-President (1973-1987). After leaving the ILGWU in 1987, Daniels was Executive Director of the S.H. and Helen R. Scheuer Foundation. He remained involved in New York City civic life, serving on the boards of the Lincoln Center, United Housing Foundation, New York Urban Coalition, and American Arbitration Association. He died in New York City in 1993.

Contains records of Wilbur Daniels from his tenure as Director of the Master Agreements Department, Vice President, and Executive Vice President. Includes records relating to General Executive Board meetings, ILGWU conventions, and administrative matters. Files from the Master Agreements Department contain agreements, arbitration cases, bargaining demands, clippings, correspondence, constitution clauses, legal documents, mediation notices, miscellaneous photographs, negotiations, notes, settlements, and wage standards.
The ILGWU Records, except for publications and materials produced for publication, are restricted. Materials created prior to twenty years from the current date are open to researchers only with prior written permission from the Director of the Kheel Center; materials created during the past twenty-years are closed; the minutes of the General Executive Board are closed. For more information contact the Kheel Center.

INFORMATION FOR USERS

Preferred Citation

ILGWU. Wilbur Daniels papers. 5780/084. Kheel Center for Labor-Management Documentation and Archives, Martin P. Catherwood Library, Cornell University.

Related Materials

5780. ILGWU records
5780/113. ILGWU. Wilbur Daniels papers
5780/155. ILGWU. Wilbur Daniels papers

SUBJECTS

Names:
International Ladies' Garment Workers' Union.
Daniels, Wilbur
Daniels, Wilbur, 1923-
International Ladies' Garment Workers' Union.
Subjects:
Women's clothing industry--United States.
Labor unions--Clothing workers--United States.
Clothing workers--United States.
Industrial relations--United States.

CONTAINER LIST
Container
Description
Date
Series I. General Executive Board, 1965-1987
Box 1 Folder 1
G.E.B.
1965
Box 1 Folder 2
G.E.B.
1966
Box 1 Folder 3
G.E.B.
1967
Box 1 Folder 4
G.E.B.
1968
Box 1 Folder 5
G.E.B. National Conference
1968
Box 1 Folder 6
G.E.B.
1969
Box 1 Folder 7
G.E.B.
1969
Scope and Contents
May, 1969.
Box 1 Folder 8
G.E.B.
1969
Scope and Contents
October, 1969.
Box 1 Folder 9
G.E.B. National Conference
Scope and Contents
Undated
Box 1 Folder 10
G.E.B.
1970
Box 1 Folder 11
G.E.B.
1970
Box 1 Folder 12
G.E.B.
1970
Scope and Contents
October, 1970.
Box 1 Folder 13
G.E.B.
1971
Box 1 Folder 14
G.E.B.
1971
Box 1 Folder 15
G.E.B.
1971
Scope and Contents
August, 1971.
Box 1 Folder 16
G.E.B.
1972
Box 1 Folder 17
G.E.B.
1972
Box 1 Folder 18
G.E.B.
1972
Scope and Contents
March, 1972.
Box 1 Folder 19
G.E.B.
1972
Scope and Contents
June, 1972.
Box 1 Folder 20
G.E.B. National Conference
1972
Box 2 Folder 1
G.E.B.
1973
Box 2 Folder 2
G.E.B.
1973
Scope and Contents
June, 1973.
Box 2 Folder 3
G.E.B.
1973
Scope and Contents
November, 1973.
Box 2 Folder 4
G.E.B.
1974
Box 2 Folder 5
G.E.B.
1975
Box 2 Folder 6
G.E.B.
1976
Box 2 Folder 7
G.E.B.
1977
Box 2 Folder 8
G.E.B.
1977
Scope and Contents
re: Beatrice Tam
Box 2 Folder 9
G.E.B.
1978
Box 2 Folder 10
G.E.B.
1979
Box 2 Folder 11
G.E.B.
1987
Scope and Contents
October, 1987.
Box 36 Folder 36
GEB
1983
Scope and Contents
June
Box 2 Folder 12
G.E.B.
1966-1978
Scope and Contents
Undated [approx. 1966-78]
Series II. Convention Files, 1965-1977
Box 2 Folder 13
Conventions. Arrangements
1965
Box 2 Folder 14
Conventions. Badges
1965
Box 2 Folder 15
Conventions. Banquet
1965
Box 2 Folder 16
Conventions. Committees
1965
Box 2 Folder 17
Conventions. Convention Contracts
1965
Box 2 Folder 18
Conventions. Convention Hall
1965
Box 2 Folder 19
Conventions. Credentials
1965
Box 2 Folder 20
Conventions. Credentials Committee
1965
Box 2 Folder 21
Conventions. Delegates
1965
Box 2 Folder 22
Conventions. Delegates Lists
1965
Box 2 Folder 23
Conventions. Directives Letters
1965
Box 2 Folder 24
Conventions. Elections
1965
Box 2 Folder 25
Conventions. Entertainments
1965
Box 2 Folder 26
Conventions. Exhibits
1965
Box 2 Folder 27
Conventions. Financial
1965
Box 2 Folder 28
Conventions. Flowers
1965
Box 2 Folder 29
Conventions. Guests
1965
Box 2 Folder 30
Conventions. Headquarters
1965
Box 2 Folder 31
Conventions. Hotel Reservations
1965
Box 2 Folder 32
Conventions. Hotels
1965
Box 2 Folder 33
Conventions. Insurance
1965
Box 2 Folder 34
Conventions. J.F. Kennedy Busts
1965
Box 2 Folder 35
Conventions. Photography
1965
Box 2 Folder 36
Conventions. Printed Matter
1965
Box 2 Folder 37
Conventions. Printing Orders
1965
Box 2 Folder 38
Conventions. Proceedings
1965
Box 2 Folder 39
Conventions. Resignations
1965
Box 2 Folder 40
Conventions. Schedule
1965
Box 2 Folder 41
Conventions. Speakers
1965
Box 2 Folder 42
Conventions. Staff
1965
Box 2 Folder 43
Conventions. Transportation
1965
Box 2 Folder 44
Conventions. Miscellaneous
1965
Box 2 Folder 45
Conventions. Age 63 to 65 Acknowledgement Form #1
1968
Box 2 Folder 46
Conventions. Age 63 to 68 Acknowledgement Form #2
1968
Box 2 Folder 47
Conventions. Appeals Committee
1968
Box 2 Folder 48
Conventions. Arrangements
1968
Box 2 Folder 49
Conventions. Badges
1968
Box 2 Folder 50
Conventions. Banquets
1968
Box 3 Folder 1
Conventions. Committees
1968
Box 3 Folder 2
Conventions. Convention Hall
1968
Box 3 Folder 3
Conventions. Credentials Committee
1968
Box 3 Folder 4
Conventions. Delegates
1968
Box 3 Folder 5
Conventions. Directives Letters
1968
Box 3 Folder 6
Conventions. Elections
1968
Box 3 Folder 7
Conventions. Entertainment
1968
Box 3 Folder 8
Conventions. Exhibits
1968
Box 3 Folder 9
Conventions. Flowers
1968
Box 3 Folder 10
Conventions. Guests
1968
Box 3 Folder 11
Conventions. Hotel Reservations
1968
Box 3 Folder 12
Conventions. Hotels
1968
Box 3 Folder 13
Conventions. Matters
1968
Box 3 Folder 14
Conventions. Printing Orders
1968
Box 3 Folder 15
Conventions. Souvenirs
1968
Box 3 Folder 16
Conventions. Miscellaneous
1968
Box 3 Folder 17
Conventions. Appeals
1971
Box 3 Folder 18
Conventions. Arrangements
1971
Box 3 Folder 19
Conventions. Arrangements-Miscellaneous
1971
Box 3 Folder 20
Conventions. Committee Assignments
1971
Box 3 Folder 21
Conventions. Clergymen
1971
Box 3 Folder 22
Conventions. Committees
1971
Box 3 Folder 23
Conventions. Convention Contracts
1971
Box 3 Folder 24
Conventions. Convention Hall
1971
Box 3 Folder 25
Conventions. Decisions
1971
Box 3 Folder 26
Conventions. Delegates Allocations
1971
Box 3 Folder 27
Conventions. Delegates Lists
1971
Box 3 Folder 28
Conventions. Directives Lists
1971
Box 3 Folder 29
Conventions. Elections
1971
Box 3 Folder 30
Conventions. Entertainment
1971
Box 3 Folder 31
Conventions. Exhibits
1971
Box 3 Folder 32
Conventions. Extra Matters
1971
Box 3 Folder 33
Conventions. Flowers
1971
Box 3 Folder 34
Conventions. Guests
1971
Box 3 Folder 35
Conventions. Hotels
1971
Box 3 Folder 36
Conventions. Insurance
1971
Box 3 Folder 37
Conventions. Policies
1971
Box 3 Folder 38
Conventions. Proposals
1971
Box 3 Folder 39
Conventions. Souvenirs
1971
Box 3 Folder 40
Conventions. Speakers
1971
Box 4 Folder 1
Conventions. Staff
1971
Box 4 Folder 2
Conventions. Stulberg's Speech
1971
Box 4 Folder 3
Conventions. Thank You's
1971
Box 4 Folder 4
Conventions. Transportations
1971
Box 4 Folder 5
Conventions. Miscellaneous [folder 1 of 2]
1971
Box 4 Folder 6
Conventions. Miscellaneous [folder 2 of 2]
1971
Box 4 Folder 7
Conventions. Arrangements
1974
Box 4 Folder 8
Conventions. Decisions
1974
Box 4 Folder 9
Conventions. Insurance
1974
Box 4 Folder 10
Conventions. Speakers
1974
Box 4 Folder 11
Conventions. Arrangements
1977
Box 4 Folder 12
Conventions. Committee Assignments
1977
Box 4 Folder 13
Conventions. Committees-Reports,etc.
1977
Box 4 Folder 14
Conventions. Entertainment; Music
1977
Box 4 Folder 15
Conventions. Finance
1977
Box 4 Folder 16
Conventions. Flowers
1977
Box 4 Folder 17
Conventions. Guests
1977
Box 4 Folder 18
Conventions. Notes
1977
Box 4 Folder 19
Conventions. Pamphlets
1977
Box 4 Folder 20
Conventions. Policies
1977
Box 4 Folder 21
Conventions. Proceedings
1977
Box 4 Folder 22
Conventions. Publications
1977
Box 4 Folder 23
Conventions. Resolutions
1977
Box 4 Folder 24
Conventions. Speakers
1977
Box 36 Folder 10
Convention
1983
Box 36 Folder 11
Convention: NY Reception
1980
Scope and Contents
September 26
Box 36 Folder 12
Convention: Radio City Music Hall
1980
Scope and Contents
September 30
Box 36 Folder 13
Convention: Fashion Show
1980
Scope and Contents
October 1
Box 36 Folder 14
Convention: Theater Night
1980
Scope and Contents
October 1
Box 36 Folder 15
Convention: Dinner Dance
1980
Scope and Contents
October 2
Box 36 Folder 16
Convention: Staff Dinner
1980
Scope and Contents
October 3
Box 36 Folder 17
Convention: New York, New York Reception
1980
Box 36 Folder 18
Convention Resolutions
1980
Box 36 Folder 19
Convention: Paula Green Advertising
1980
Box 36 Folder 20
Convention: Planned Communication Services; Film""American Jobs"
1980
Box 36 Folder 21
Convention; Total Audio/Visual Services
1980
Box 36 Folder 22
Convention: Structural/Display units
1980
Box 36 Folder 23
Convention: Entertainment
1980
Box 36 Folder 24
Convention: Covers
1980
Box 36 Folder 25
Convention: Delegates Guide
1980
Box 36 Folder 26
Convention Songs
1980
Box 36 Folder 27
Convention: Upper South Department Delegates' Kit
1980
Box 36 Folder 28
Convention
1980
Scope and Contents
1 of 4
Box 36 Folder 29
Convention
1980
Box 36 Folder 30
Convention
1980
Scope and Contents
3 of 4
Box 36 Folder 31
Convention
1980
Scope and Contents
4 of 4
Box 36 Folder 32
Convention
1983
Scope and Contents
1 of 2
Box 36 Folder 33
Convention
1983
Scope and Contents
2 of 3
Box 36 Folder 34
Convention
1983
Scope and Contents
3 of 3
Box 36 Folder 35
Convention
1986
Series III. General/Administrative, 1937-1985
Box 5 Folder 1
Ad Hoc Committee on Human Rights and Genocide Treatment
1970-1971
Scope and Contents
correspondence re Genocide Convention Ratification
Box 5 Folder 2
Amalgamated Clothing Workers of America
1966-1972
Scope and Contents
correspondence with Howard D. Samuel, Vice-President; ACWA news letters; correspondence re meeting with Senator Jacob Javits re pension legislation; Report on Problem of Low Wage Workers in New York City(NY Urban Coalition); Agreement between ACWA and J. Schoeneman, Inc.; correspondence between Sol Chaikin and President Stulberg re ILGWU work in ACWA shop in North West; routine
Box 5 Folder 3
American Apparel Manufacturers Association(AAMA)
1964-1967
Scope and Contents
Apparel Industries Inter-Association Committee address list; New York City Employer Association under contract with ILGWU list; memos re AAMA minimum wage; routine memos
Box 5 Folder 4
American Argo Corporation
1965-1967
Scope and Contents
specialized credit reports
Box 5 Folder 5
AFL-CIO: General
1976-1979
Scope and Contents
Poll on issues for National Commission on Unemployment Compensation; AFL-CIO Secretary-Treasurer Conference Questionnaire on Frequency of Conventions and Elections and Procedures followed on Nominating and Electing Officers; routine
Box 5 Folder 6
AFL-CIO: Conventions [folder 1 of 2]
1957-1971
Scope and Contents
correspondence re convention arrangements; credential letters; Internal Disputes Plan; Convention Notebook 1963; routine
Box 5 Folder 7
AFL-CIO: Conventions [folder 2 of 2]
1957-1971
Scope and Contents
correspondence re convention arrangements; credential letters; Internal Disputes Plan; Convention Notebook 1963; routine
Box 5 Folder 8
American Jewish Congress
1977
Scope and Contents
correspondence re dinner honoring Richard Schwartz and Bill Tatum; re lost ILGWU banner
Box 5 Folder 9
America's Next Great Designer Awards [folder 1 of 5]
1976-1981
Scope and Contents
correspondence re arrangements, guests, winners, etc.; newspaper clippings; routine
Box 5 Folder 10
America's Next Great Designer Awards [folder 2 of 5]
1976-1981
Scope and Contents
correspondence re arrangements, guests, winners, etc.; newspaper clippings; routine
Box 5 Folder 11
America's Next Great Designer Awards [folder 3 of 5]
1976-1981
Scope and Contents
correspondence re arrangements, guests, winners, etc.; newspaper clippings; routine
Box 5 Folder 12
America's Next Great Designer Awards [folder 4 of 5]
1976-1981
Scope and Contents
correspondence re arrangements, guests, winners, etc.; newspaper clippings; routine
Box 5 Folder 13
America's Next Great Designer Awards [folder 5 of 5]
1976-1981
Scope and Contents
correspondence re arrangements, guests, winners, etc.; newspaper clippings; routine
Box 5 Folder 14
America's Next Great Designer Awards. Expenses,etc.
1981
Scope and Contents
Expenses and Cost Reports and Receipts, etc.
Box 5 Folder 15
America's Next Great Designer Awards. ILGWU Guests
1981
Scope and Contents
Guest Lists
Box 5 Folder 16
America's Next Great Designer Awards. Miscellaneous
1975-1981
Scope and Contents
Address Lists; Newspaper Clippings; Award and Winner Lists; routine
Box 5 Folder 17
Annual Reports (ILGWU Departments)
1965
Scope and Contents
Financial Report; Census; Health and Welfare and Retirement, et al; Death Benefit Fund
Box 5 Folder 18
Apparel Industry Statistics
1947-1974
Scope and Contents
Memos from Paul S. Berger re Apparel Industries; Memo from Saul Nimowitz (New York Office of Apparel Industry Planning and Development) re West Side Renewal Project; Statistics re Regional Distribution of Employment in Women's and Children's Garment Industry
Box 5 Folder 19
Associated Sportwear Company
1970-1973
Scope and Contents
Agreement with ILGWU 7/1/70-6/30/73
Box 5 Folder 20
Auditing Department
1970-1972
Scope and Contents
1971 Census Report and Comparisons; Memo to Lou Brass re Salary Increases for General Staff and Union Officials; Memo from Lou Brass re Fidelity Claims
Box 5 Folder 21
Boston Joint Board/Welfare Funds
1964-1969
Scope and Contents
Correspondence of Welfare Funds Control Department re monthly collections report, outstanding bills, status, audit bills; routine
Box 5 Folder 22
Brotherhood in Action Building
1976
Scope and Contents
Correspondence from Sol C. Chaikin to Louis Rolnick re purchase of Brotherhood in Action Building; re welfare and health benefits
Box 5 Folder 23
Campaign Committee (ILGWU) [folder 1 of 3]
1972-1975
Scope and Contents
Campaign Practices Reports; Copy of Public Law 93-443; Memo from James Lipsig re liability of ILGWU Campaign Committee for income tax on investment and deposit income; Copy of Federal Register June 2, 1975; Report of Reporting requirements Affecting ILGWU Campaign Committee; Memo from Evelyn Dubrow on candidate elections to support; Reports on Richard H. Kuh's District Attorney candidacy; Report of Office of Federal Elections; Campaign Practices Reports; Memos re State Election Laws; Memos re Contributions to State Candidates; Copy of CH.604 of Laws of New York; Contributions requests; correspondence re contribution requests; Memo from Max Zimny re Grand Jury Investigation ILGWU 1968 Campaign Committee; routine
Box 5 Folder 24
Campaign Committee (ILGWU) [folder 2 of 3]
1972-1975
Scope and Contents
Campaign Practices Reports; Copy of Public Law 93-443; Memo from James Lipsig re liability of ILGWU Campaign Committee for income tax on investment and deposit income; Copy of Federal Register June 2, 1975; Report of Reporting requirements Affecting ILGWU Campaign Committee; Memo from Evelyn Dubrow on candidate elections to support; Reports on Richard H. Kuh's District Attorney candidacy; Report of Office of Federal Elections; Campaign Practices Reports; Memos re State Election Laws; Memos re Contributions to State Candidates; Copy of CH.604 of Laws of New York; Contributions requests; correspondence re contribution requests; Memo from Max Zimny re Grand Jury Investigation ILGWU 1968 Campaign Committee; routine
Box 5 Folder 25
Campaign Committee (ILGWU) [folder 3 of 3]
1972-1975
Scope and Contents
Campaign Practices Reports; Copy of Public Law 93-443; Memo from James Lipsig re liability of ILGWU Campaign Committee for income tax on investment and deposit income; Copy of Federal Register June 2, 1975; Report of Reporting requirements Affecting ILGWU Campaign Committee; Memo from Evelyn Dubrow on candidate elections to support; Reports on Richard H. Kuh's District Attorney candidacy; Report of Office of Federal Elections; Campaign Practices Reports; Memos re State Election Laws; Memos re Contributions to State Candidates; Copy of CH.604 of Laws of New York; Contributions requests; correspondence re contribution requests; Memo from Max Zimny re Grand Jury Investigation ILGWU 1968 Campaign Committee; routine
Box 5 Folder 26
Census and Census Comparisons
1969-1975
Scope and Contents
Census 1975 vs. 1974 and 1975 vs. 1969; 1973 ILGWU Census Report; Report: Two Locals - Manhattan vs. Outlying Districts Excluding Pressers
Box 5 Folder 27
Central Organization Department (D. Levin)
1965-1971
Scope and Contents
Correspondence re Talbott Knitting Mills; report on Central Organization Department to G.E.B; routine
Box 5 Folder 28
Sol C. Chaikin. President; Secretary-Treasurer
1973-1975
Scope and Contents
Correspondence re dress master agreements; Regional Directors; Outstanding Audit bills; IUD-Organizing Program; Draft Proposal-Clothing for the Needy; newspaper clippings; correspondence re Clothing Industry Workmen's Compensation Coverage; routine
Box 5 Folder 29
Sol C. Chaikin. President; Secretary-Treasurer
1975
Scope and Contents
Correspondence re G.E.B. Committees; Dress Negotiation; Maidenform, Inc.; Import Campaign; Bylaws of David Dubinsky Foundation; Bill Draft affecting Tariff Schedules in US; correspondence re Retiree Service Project; tape of radio commercials; routine
Box 5 Folder 30
Sol C. Chaikin. President; Secretary-Treasurer
1975-1976
Scope and Contents
Tribute to Walter Cronkite - 1976 March of Dimes Man of the Year Award; Pamphlet - "The Challenge of Change and Conflict in American Society"; correspondence re 1976 G.E.B. meeting; re Jonathon Logan master agreement; Extract of President Chaikin's Testimony before Trade Subcommittee of Houses of Ways and Means Committee, March 25, 1976 re Tariff Schedules of US
Box 5 Folder 31
Sol C. Chaikin. President; Secretary-Treasurer
1976
Scope and Contents
Correspondence re Resolutions of Canadian Coordinating Conference and actual resolutions; merger of health and welfare funds; imports; Fall 1976 G.E.B. meeting; Anne Klein case; benefit fund provisions in ILGWU agreements; Copy of Northeast Standard agreement and Cloak agreement; Summary of Requirements for Health Fund Contributions, ILGWU Agreements; Draft Statements on Apparel and Textile Imports; routine
Box 5 Folder 32
Sol C. Chaikin. President; Secretary-Treasurer
1976
Scope and Contents
Draft Proposal re Recommended Report, Remittance, and Collection System; Memo re AFL-CIO position on Chiropractice Services; Communications Plan for ILGWU; correspondence re Fall 1976 G.E.B. meeting; cutter's incentives; Supplementary Unemployment Benefits Plan; routine
Box 5 Folder 33
Sol C. Chaikin. President; Secretary-Treasurer
1976
Scope and Contents
Correspondence re Character Foundations; Release-"Inside Labor" by Victor Riesal; Survey re G.E.B. Committees; Puritan Fashions, Inc. from Welfare Funds Control Department; K-Mart; Bobbie Brooks, Inc., 1977 Elections; routine
Box 5 Folder 34
Sol C. Chaikin. President; Secretary-Treasurer
1976
Scope and Contents
Correspondence re Report of Needle Trades Working Group; re ERISA - Southern Labor Union; Newspaper Clippings; correspondence re Gitomer Arbitration; Proposal for Establishment of Sol C. Chaikin Fund at The City College; President's Schedule; routine
Box 6 Folder 1
Sol C. Chaikin. President; Secretary-Treasurer
1977
Scope and Contents
Correspondence from Mario Biaggi (House Representative) re amendment in Public Work Employment Act; Memo re Negro Labor Committee; correspondence with American Jewish Congress; correspondence with Fund for New Priorities in America; correspondence re Trilateral Commission; 1979 negotiations; memo re minimum wages; re Outlander - Leslie Fay; re 1977 Convention; routine
Box 6 Folder 2
Sol C. Chaikin. President; Secretary-Treasurer
1977
Scope and Contents
Trend analysis of Awareness and Attitudes Toward ILGWU and Union Label; correspondence with NAACP; with National Foundation - March of Dimes; New York Insurance Department Report on Malpractice Claims; routine
Box 6 Folder 3
Sol C. Chaikin. President; Secretary-Treasurer
1977
Scope and Contents
Correspondence with Deputy Assistant for Intergovernmental Affairs; memo re federal minimum wage; list of members of G.E.B. Committees; memo re G.E.B. Appeal Committee; Minimum Wage Committees for Puerto Rico; correspondence with Bernard Fincastle; routine
Box 6 Folder 4
Sol C. Chaikin. President; Secretary-Treasurer
1977-1986
Scope and Contents
Memo re Democratic Agenda; correspondence with Ray Rogers - Corporate Campaign Director ACTWU; with New York Governor Carey; re International Rescue Committee; "Labor's Man to Watch" by A.H. Raskin - on Chaikin; correspondence with Secretary of Labor Ray Marshall; "The Impact of Exports on American Economy" by Sol C. Chaikin; routine
Box 6 Folder 5
Sol C. Chaikin. Dinner
1976-1977
Scope and Contents
guest lists; RSVP's; invitations; routine
Box 6 Folder 6
Charities
1966-1978
Scope and Contents
Correspondence with Citizens Housing and Planning Council; Parson's School of Design; MET; National Labor Council - City of Hope; Xerox; The Equitable Life Assurance Society of US; Transition House; Educational Foundation for Fashion Industries; Manhattan School of Music; National Trade Union for Human Rights; routine
Box 6 Folder 7
Coalition For Rural America
1971-1972
Scope and Contents
"The Economic and Social Condition of Rural America in the 1970's" - Committee on Governmental Operations; Release - "Senator James Pearson Points to Need for Rural Political Action"; Remarks of Senator Hubert H. Humphrey before Coalition For Rural America Board Meeting; Preliminary Draft of a Prospectus Outlining the Goals and Objectives of the Coalition for Rural America; list of persons invited to serve on Board of Directors; Center for Balanced National Growth - Board Meeting Minutes; memo from Coalition For Rural America re Senate Version of Rural Development Act of 1972; routine
Box 6 Folder 8
Cohen, Martin S.
1952
Scope and Contents
Statement of Case: Antonio Maltese v. David Dubinsky (President of ILWGU)
Box 6 Folder 9
Committee of 400
1972-1973
Scope and Contents
Report to G.E.B.; correspondence to Louis Stulberg from Local 99; correspondence re Committee of 400; transcript re telephone call to Hermione Hart from Committee of 400; correspondence re Investigation of Committee of 400; Report from International Security Bureau re Committee of 400; routine
Box 6 Folder 10
Committee on Stulberg Hospital
Scope and Contents
Undated. List of committee
Box 6 Folder 11
Computer Consultants
1968-1972
Scope and Contents
Correspondence with Compusize, Inc.; "Role of the Computer in Knitted Apparel" by W.H. Bartley; memo re New Machines and New Procedures; "Negotiating and Contracting for Computers and EDP Support Services"; correspondence with International Microfilmers; memo re Computerized Operations; Leader Data Processing Company; routine
Box 6 Folder 12
Constitution of ILGWU [folder 1 of 2]
1966-1976
Scope and Contents
Memos re ILGWU Constitution; Dues Rate Analysis; Minutes of Constitution Revision Committee; Press Release re 33rd Convention of ILGWU; ILGWU Constitution; "Coalition Against Dishwasher"; memo re 1977 Constitution; "Electing Union Officers"; routine
Box 6 Folder 13
Constitution of ILGWU [folder 2 of 2]
1966-1976
Scope and Contents
Memos re ILGWU Constitution; Dues Rate Analysis; Minutes of Constitution Revision Committee; Press Release re 33rd Convention of ILGWU; ILGWU Constitution; "Coalition Against Dishwasher"; memo re 1977 Constitution; "Electing Union Officers"; routine
Box 6 Folder 14
Consumer Price Index
1967-1972
Scope and Contents
Percentage Changes in Consumer Price Index
Box 6 Folder 15
Consumers
1967
Scope and Contents
"Your Money's Worth" by Sidney Margolius; memo from Sarah Newman of Consumer Clearing House re United National Consumers Association; correspondence re Department of Transportation; routine
Box 6 Folder 16
Cost of Living
1965-1975
Scope and Contents
Annual Price Survey - Family Budget Costs; Escalator Clause - National Dress Makers Association, Inc. 1967-70; Cost of Living Requests; memo re DJC Agreement and cost of living changes; memo from Lazar Teper re Use of Consumer Price Index under ILGWU agreements; memos and correspondence re cost of living increases; Changes in Consumer Price Index; Application of ILGWU For Decontrol of Wages in Women's Garment Industry to cost of Living Council; correspondence with Cost of Living Council; routine
Box 6 Folder 17
Death Benefit Department
1968-1976
Scope and Contents
Death Benefit Fund Rules and Regulations - 1965, 1971; Report 1965-67 Death Benefit Fund, 1968; correspondence re withdrawal covered by ILGWU Death Benefit Fund; memos re proposed Death Benefit Fund Changes; Reports from Death Benefit Department; Basic Facts about ILGWU Death Benefit Fund; Proposed Amendments
Box 6 Folder 18
Deluxe Fashions
1978
Scope and Contents
Summary Schedules; audit; routine
Box 6 Folder 19
Directives [folder 1 of 2]
1951-1967
Scope and Contents
ILGWU Investigation Policy; correspondence to all ILGWU Organizations and all Welfare and Retirement Funds; correspondence with regional, department and area directors; Report of Personnel Review Committee; correspondence re withdrawal covered by ILGWU Death Benefit Fund; correspondence to all ILGWU organizations; correspondence re all Health and Welfare Funds; Special Assistance Fund; dues exemption during military service; damage for use of non-ILGWU contractors; Master Agreement with Local 153, OPEIU; re Liability Insurance Coverage; routine
Box 6 Folder 20
Directives [folder 2 of 2]
1951-1967
Scope and Contents
ILGWU Investigation Policy; correspondence to all ILGWU Organizations and all Welfare and Retirement Funds; correspondence with regional, department and area directors; Report of Personnel Review Committee; correspondence re withdrawal covered by ILGWU Death Benefit Fund; correspondence to all ILGWU organizations; correspondence re all Health and Welfare Funds; Special Assistance Fund; dues exemption during military service; damage for use of non-ILGWU contractors; Master Agreement with Local 153, OPEIU; re Liability Insurance Coverage; routine
Box 6 Folder 21
Directives
1968-1969
Scope and Contents
Memo re increased maximum weekly Disability Benefits; Union Health Center; Personnel Review Committee decisions; agreement provision on production of accessories; right to strike; labor disputes and struck work; routine
Box 6 Folder 22
Directives [folder 1 of 2]
1970-1971
Scope and Contents
Correspondence re Special Benefit for Experimental Drugs; Master Public Liability Insurance; Personnel Review Committee decisions; Pooled Donations Fund; policy on non-assessables; Convention Call; Agreement with Local 153 OPEIU; correspondence re 60-day and 30-day Notices for Contract Termination; Master Agreements Department; routine
Box 6 Folder 23
Directives [folder 2 of 2]
1970-1971
Scope and Contents
Correspondence re Special Benefit for Experimental Drugs; Master Public Liability Insurance; Personnel Review Committee decisions; Pooled Donations Fund; policy on non-assessables; Convention Call; Agreement with Local 153 OPEIU; correspondence re 60-day and 30-day Notices for Contract Termination; Master Agreements Department; routine
Box 7 Folder 1
Directives
1972
Scope and Contents
Correspondence re Personnel Review Committee decision; union label; Survival of the Contract upon Sale of Shop; endorsement of McGovern-Shriver; Import Demonstration; EEO-3; routine
Box 7 Folder 2
Directives [folder 1 of 2]
1973-1974
Scope and Contents
Memo re ILGWU Investment Policy; correspondence re Social Security Taxes on Health and Welfare Fund Benefits; Personnel Review Committee decision; Supplementary Unemployment Benefits Fund; Social Security Taxes on vacation benefits; Single vs. Multi-Plant Bargaining; FICA Taxes on vacation benefits; routine
Box 7 Folder 3
Directives [folder 2 of 2]
1973-1974
Scope and Contents
Memo re ILGWU Investment Policy; correspondence re Social Security Taxes on Health and Welfare Fund Benefits; Personnel Review Committee decision; Supplementary Unemployment Benefits Fund; Social Security Taxes on vacation benefits; Single vs. Multi-Plant Bargaining; FICA Taxes on vacation benefits; routine
Box 7 Folder 4
Directives
1974
Scope and Contents
Correspondence re Personnel Review Committee decision; 1974 Convention; revision of Learner Regulations under $2 Minimum Wage; routine
Box 7 Folder 5
Directives
1975
Scope and Contents
Correspondence re Personnel Review Committee Decision; leave in case of death in family; Health and Welfare Benefits; Union Label TV Commercials; Pooled Donations Fund; routine
Box 7 Folder 6
Disability Benefits
1950-1977
Scope and Contents
Procedure in Connection with Disability Benefits for Employees of ILGWU Affiliates of New York State; memo re ILGWU Sick Benefit Plan; Pregnancy Disability Benefit Claim; Illness Benefits and Disability; routine
Box 7 Folder 7
Dubinsky, David
1966-1974
Scope and Contents
Correspondence with International Rescue Committee; AFL-CIO Executive Council Statement on Benefit Plan legislation; correspondence re Datatron v. Dubinsky; Proposal to the Dubinsky Foundation to finance the Third Annual Conference of A. Phillip Randolph Institute Affiliates; correspondence re 1972 David Dubinsky Foundation Awards; newspaper clippings; routine
Box 7 Folder 8
Dues Summary ILGWU
1972
Box 7 Folder 9
Equal Employment Opportunity Commission
1967-1977
Scope and Contents
General Motors Corporate-Committee on Equal Employment Opportunity Law; memo re Civil Rights Investigation; ILGWU National Retirement Fund memos re EEOC Guidelines on Discrimination in Pension Plans Because of Sex; memo from Emil Schlesinger re Racial Discrimination; OFCCP -Practice and Procedures; EEOC - Practices and Procedures; EEOC Finding Determination; routine
Box 7 Folder 10
Fair Labor Standards Act [folder 1 of 2]
1937-1977
Scope and Contents
Trade Practice Rules for the Covered Button and Buckle Manufacturing Industry; Trade Practice Rules for the Popular Priced Dress Manufacturing Industry; Trade Practice Rules for the Cotton Converting Industry; Statement to the Fair Labor Standards Board by Wilbur Daniels re Wage Minimums; Working Draft Proposal of Fair Labor Standards Act Amendment; correspondence with Senator Harrison Williams, Jr. re Fair Labor Standards Act Amendment; Statement to Fair Labor Standards Act Amendment by Mary Keyserling; routine
Box 7 Folder 11
Fair Labor Standards Act [folder 2 of 2]
1937-1977
Scope and Contents
Trade Practice Rules for the Covered Button and Buckle Manufacturing Industry; Trade Practice Rules for the Popular Priced Dress Manufacturing Industry; Trade Practice Rules for the Cotton Converting Industry; Statement to the Fair Labor Standards Board by Wilbur Daniels re Wage Minimums; Working Draft Proposal of Fair Labor Standards Act Amendment; correspondence with Senator Harrison Williams, Jr. re Fair Labor Standards Act Amendment; Statement to Fair Labor Standards Act Amendment by Mary Keyserling; routine
Box 7 Folder 12
Federal Election Campaign Act (FECA) [folder 1 of 4]
1970-1972
Scope and Contents
"Federal Register" - Federal Communications Commission; Federal Election Campaign Act of 1971; Public Law 92-225 Appendix - Federal Election Campaign Act; memo from James Lipsig re FECA of 1971; Interstate Commerce and Political Campaigns - ICC Proposals to Prohibit Extension of Credit without Security; "Federal Register" - Federal Communications Commission - Comptroller General; Citizen's Research Foundation - "Federal Regulation of Campaign Finance: Some Constitutional Questions"; correspondence re Campaign Committee; newspaper clippings; Supreme Court Decision: Pipefitters Local 1562; Frontlash Organizing News; US House of Representatives - Report of Receipts and Expenditures of ILGWU Campaign Committee; routine
Box 7 Folder 13
Federal Election Campaign Act (FECA) [folder 2 of 4]
1970-1972
Scope and Contents
"Federal Register" - Federal Communications Commission; Federal Election Campaign Act of 1971; Public Law 92-225 Appendix - Federal Election Campaign Act; memo from James Lipsig re FECA of 1971; Interstate Commerce and Political Campaigns - ICC Proposals to Prohibit Extension of Credit without Security; "Federal Register" - Federal Communications Commission - Comptroller General; Citizen's Research Foundation - "Federal Regulation of Campaign Finance: Some Constitutional Questions"; correspondence re Campaign Committee; newspaper clippings; Supreme Court Decision: Pipefitters Local 1562; Frontlash Organizing News; US House of Representatives - Report of Receipts and Expenditures of ILGWU Campaign Committee; routine
Box 7 Folder 14
Federal Election Campaign Act (FECA) [folder 3 of 4]
1970-1972
Scope and Contents
"Federal Register" - Federal Communications Commission; Federal Election Campaign Act of 1971; Public Law 92-225 Appendix - Federal Election Campaign Act; memo from James Lipsig re FECA of 1971; Interstate Commerce and Political Campaigns - ICC Proposals to Prohibit Extension of Credit without Security; "Federal Register" - Federal Communications Commission - Comptroller General; Citizen's Research Foundation - "Federal Regulation of Campaign Finance: Some Constitutional Questions"; correspondence re Campaign Committee; newspaper clippings; Supreme Court Decision: Pipefitters Local 1562; Frontlash Organizing News; US House of Representatives - Report of Receipts and Expenditures of ILGWU Campaign Committee; routine
Box 7 Folder 15
Federal Election Campaign Act (FECA) [folder 4 of 4]
1970-1972
Scope and Contents
"Federal Register" - Federal Communications Commission; Federal Election Campaign Act of 1971; Public Law 92-225 Appendix - Federal Election Campaign Act; memo from James Lipsig re FECA of 1971; Interstate Commerce and Political Campaigns - ICC Proposals to Prohibit Extension of Credit without Security; "Federal Register" - Federal Communications Commission - Comptroller General; Citizen's Research Foundation - "Federal Regulation of Campaign Finance: Some Constitutional Questions"; correspondence re Campaign Committee; newspaper clippings; Supreme Court Decision: Pipefitters Local 1562; Frontlash Organizing News; US House of Representatives - Report of Receipts and Expenditures of ILGWU Campaign Committee; routine
Box 7 Folder 16
Federal Trade Commission (FTC)
1969-1972
Scope and Contents
memo re FTC and labeling of goods made of textiles processed into garments abroad and thereafter imported to US; FTC News Releases; memo re customs requirements on labeling; routine
Box 7 Folder 17
Financial Information
1965-1977
Scope and Contents
Summary Statements; correspondence re dues; Reports submitted to Finance Department; Receipts; memos re Amalgamated Houses correspondence re Proposed Amalgamated Housing Loan; routine
Box 7 Folder 18
Financial Reports. Union and Non-Union
1967-1972
Scope and Contents
NCO - Specialized Credit Reports re Vanity Brassiere Company; Canadian Lady; Top Mode Manufacturing Company; Hem House, Inc.; Adorence Company, Inc.; Judy Bond, Inc.; routine
Box 7 Folder 19
General Office Statement of Income and Expense
1971-1973
Box 7 Folder 20
Green Dolmatch Advertising [folder 1 of 3]
1977
Scope and Contents
Correspondence with Green Dolmatch; newspaper ads and clippings; ILGWU - Advertising Program and Schedule 1976-77; Radio Schedules and Spot Rotations; ILGWU Radio Spot Campaign; Indemnity Agreements - John Glucksman of Green Dolmatch; estimates; song words; correspondence re ads and song; Delegates Guide to 36th ILGWU Convention; tapes; routine
Box 7 Folder 21
Green Dolmatch Advertising [folder 2 of 3]
1977
Scope and Contents
Correspondence with Green Dolmatch; newspaper ads and clippings; ILGWU - Advertising Program and Schedule 1976-77; Radio Schedules and Spot Rotations; ILGWU Radio Spot Campaign; Indemnity Agreements - John Glucksman of Green Dolmatch; estimates; song words; correspondence re ads and song; Delegates Guide to 36th ILGWU Convention; tapes; routine
Box 7 Folder 22
Green Dolmatch Advertising [folder 3 of 3]
1977
Scope and Contents
Correspondence with Green Dolmatch; newspaper ads and clippings; ILGWU - Advertising Program and Schedule 1976-77; Radio Schedules and Spot Rotations; ILGWU Radio Spot Campaign; Indemnity Agreements - John Glucksman of Green Dolmatch; estimates; song words; correspondence re ads and song; Delegates Guide to 36th ILGWU Convention; tapes; routine
Box 7 Folder 23
Green Dolmatch Advertising [folder 1 of 3]
1978
Scope and Contents
Correspondence with Green Dolmatch; RHR Filmedia - folder; correspondence with Heidepriem/Santandrea Inc. re ads; with Congressional House staff; newspaper clippings; The Gallagher Report - "Crackdown Coming on Advocacy Advertising"; correspondence with Robert E. O'Donnell and Associates, Inc.; Network Television Audience analysis; routine
Box 7 Folder 24
Green Dolmatch Advertising [folder 2 of 3]
1978
Scope and Contents
Correspondence with Green Dolmatch; RHR Filmedia - folder; correspondence with Heidepriem/Santandrea Inc. re ads; with Congressional House staff; newspaper clippings; The Gallagher Report - "Crackdown Coming on Advocacy Advertising"; correspondence with Robert E. O'Donnell and Associates, Inc.; Network Television Audience analysis; routine
Box 7 Folder 25
Green Dolmatch Advertising [folder 3 of 3]
1978
Scope and Contents
Correspondence with Green Dolmatch; RHR Filmedia - folder; correspondence with Heidepriem/Santandrea Inc. re ads; with Congressional House staff; newspaper clippings; The Gallagher Report - "Crackdown Coming on Advocacy Advertising"; correspondence with Robert E. O'Donnell and Associates, Inc.; Network Television Audience analysis; routine
Box 8 Folder 1
Green Dolmatch. Radio/TV Stations [folder 1 of 3]
1975-1978
Scope and Contents
Correspondence with Green Dolmatch; New York City Radio Spot Campaign; correspondence with Swedish Broadcasting Corporation; ILGWU Advertising Program and Schedule 1976-77; correspondence re Puerto Rico advertising; Bette Midler special sponsorship; ILGWU General Labor Council Promotion Fund statement/summary; ad copies; Advertising Budget Summary
Box 8 Folder 2
Green Dolmatch. Radio/TV Stations [folder 2 of 3]
1975-1978
Scope and Contents
Correspondence with Green Dolmatch; New York City Radio Spot Campaign; correspondence with Swedish Broadcasting Corporation; ILGWU Advertising Program and Schedule 1976-77; correspondence re Puerto Rico advertising; Bette Midler special sponsorship; ILGWU General Labor Council Promotion Fund statement/summary; ad copies; Advertising Budget Summary
Box 8 Folder 3
Green Dolmatch. Radio/TV Stations [folder 3 of 3]
1975-1978
Scope and Contents
Correspondence with Green Dolmatch; New York City Radio Spot Campaign; correspondence with Swedish Broadcasting Corporation; ILGWU Advertising Program and Schedule 1976-77; correspondence re Puerto Rico advertising; Bette Midler special sponsorship; ILGWU General Labor Council Promotion Fund statement/summary; ad copies; Advertising Budget Summary
Box 8 Folder 4
Group Health Insurance
1973-1974
Scope and Contents
Group Health Inc. - Board Meeting; correspondence with Group Health Insurance
Box 8 Folder 5
Hampton, Eugene Local 203
1972-1973
Scope and Contents
Correspondence re death benefits; trust fund/indenture for children; trust Fund For Children of Eugene Hampton; correspondence re naming local after Hampton
Box 8 Folder 6
Health and Welfare Funds
1966-1977
Scope and Contents
Memo re Program Planning for Health Care from Columbia University; Summary Statements; Medicare Cost Estimates; 1967 Report of the Health and Welfare Retirement and Supplementary Unemployment Funds; Report of Health and Welfare Department to G.E.B.; memo re Tax Withholding on ILGWU Health Benefits; Bylaws, Rules, and Regulations of Health and Welfare Fund; "Health and Welfare Benefits Program"; Joint and Survivor Option - Staff Retirement Fund; routine
Box 8 Folder 7
Health and Welfare Fund. Delinquencies, Annual Report [folder 1 of 2]
1969
Scope and Contents
Summary of Audit Report; correspondence re collection of sums due Welfare fund; memo re benefit fund charges and collections; Summary - Master Agreement Department Schedule of Liquidated Damages Collections For Non-Affiliated Contractors; Summary of Balances Dues; routine
Box 8 Folder 8
Health and Welfare Fund. Delinquencies, Annual Report [folder 2 of 2]
1969
Scope and Contents
Summary of Audit Report; correspondence re collection of sums due Welfare fund; memo re benefit fund charges and collections; Summary - Master Agreement Department Schedule of Liquidated Damages Collections For Non-Affiliated Contractors; Summary of Balances Dues; routine
Box 8 Folder 9
Health and Welfare Funds. Taxation
1969-1970
Scope and Contents
Correspondence re IRS; statement of Edwin S. Cohen, Assistant Secretary of the Treasury for Tax Policy; memo re Present Status of Various Tax Matters Relating to Collectively Bargained Health and Welfare Funds; routine
Box 8 Folder 9a
Health Services Plan [folder 1 of 2]
1967-1972
Scope and Contents
1967 Report of Health and Welfare Retirement and Supplementary Unemployment Funds; memo re Vice President Bambace's report to G.E.B.; Proposed Drug Plan; memos re drug program; Agenda of Worker's Benefits Committee; memo re Modification Agreement - Health Services Plan; MediData Management Systems - pamphlet/cost estimate; Bylaws, Rules, and Regulations of ILGWU Health Services Plan; Modifications; Minutes of Health Services Board; Tax Reform Act Resolution; Meeting of Executive Committee - Minutes; Trust Indenture Creating the ILGWU Health Services Plan; S.U.B. Benefits - Comparison between Present and Proposed Plans; routine
Box 8 Folder 9b
Health Services Plan [folder 2 of 2]
1967-1972
Scope and Contents
1967 Report of Health and Welfare Retirement and Supplementary Unemployment Funds; memo re Vice President Bambace's report to G.E.B.; Proposed Drug Plan; memos re drug program; Agenda of Worker's Benefits Committee; memo re Modification Agreement - Health Services Plan; MediData Management Systems - pamphlet/cost estimate; Bylaws, Rules, and Regulations of ILGWU Health Services Plan; Modifications; Minutes of Health Services Board; Tax Reform Act Resolution; Meeting of Executive Committee - Minutes; Trust Indenture Creating the ILGWU Health Services Plan; S.U.B. Benefits - Comparison between Present and Proposed Plans; routine
Box 8 Folder 10
Highlander Ltd.
Scope and Contents
Undated. Specialized Credit Reports; newspaper clippings
Box 8 Folder 11
Hoffmann, Kim. Interior Decorator
1973
Scope and Contents
Correspondence with Kim Hoffmann re working agreement; estimates; blueprints; routine
Box 8 Folder 12
Holiday Pay
1969-1970
Scope and Contents
Memo from New York State Department of Labor Division of Employment re Special Bulletin Benefits Claims during Vacation Periods and Holidays; memo re Holiday Pay and Unemployment Insurance in New York, Connecticut, and New Jersey
Box 8 Folder 13
Hopi Tribe
1966-1967
Scope and Contents
Business Lease of Hopi Tribe to Western Superior Corporation; memo re Hopi Tribe and the BVD Company, Inc.
Box 8 Folder 14
Humphrey, Hubert folder 1 of 2]
1964-1968
Scope and Contents
Invitations; correspondence re Apparel Industries Committee for Humphrey; correspondence with Committee of Arts and Letters for Humphrey; re National Gala for Humphrey; guest lists; "Humphrey, The Vital Center" by Gus Tyler
Box 8 Folder 15
Humphrey, Hubert folder 2 of 2]
1964-1968
Scope and Contents
Invitations; correspondence re Apparel Industries Committee for Humphrey; correspondence with Committee of Arts and Letters for Humphrey; re National Gala for Humphrey; guest lists; "Humphrey, The Vital Center" by Gus Tyler
Box 8 Folder 16
Humphrey, Hubert
1968-1974
Scope and Contents
Washington Report - Senator Hubert Humphrey; Address Contribution Lists; contribution Receipts; correspondence Gala Committee for Humphrey; Receipt Summary Sheets; routine
Box 8 Folder 17
Immigration Project
1987
Scope and Contents
Report Project
Box 8 Folder 18
Imports [folder 1 of 5]
1955-1978
Scope and Contents
"Legislative Campaign for a Federal Minimum Wage (1955)" by Gus Tyler; Resolution on Imports - Adopted by G.E.B. 1966; Press Release re Cabinet Committee Sets Import Goal; Partial List of US Manufacturers that Import Garments From Abroad; Fact Sheet on Imports; newspaper clippings; memo re Textile Meeting with President Nixon; "Why Exports Are Becoming Irrelevant"; correspondence re Imports; Comments on Foreign Trade and Investment Act of 1972 - Quantitative Restraints on Imports by Lazar Teper; Public Relations Projects - ILGWU Import Program Reports; Preliminary Proposals for ILGWU Campaign on Foreign Merchandise; memos re anti- import program; Analysis of Tax Provisions; Memorandum of Understanding; Digest of Agreement with Hong Kong, Japan; "Union Label Means Human Living Standards"; The White House - Position Strategy for Import Problem; "Crisis - Imports vs. Jobs"; Steelworkers Legislative Newsletter - Trade Adjustment Assistance; Minutes of Textile/Apparel Import Steering Group; Statement by Wilbur Daniels before Informal Textile Committee; Multilateral Trade Negotiations News - Progress Made Toward MTN Conclusions; Textile Agreements Negotiated under Multifiber Arrangement; ILGWU Import Program by Rothstein, Matheson, Arrington; routine
Box 8 Folder 19
Imports [folder 2 of 5]
1955-1978
Scope and Contents
"Legislative Campaign for a Federal Minimum Wage (1955)" by Gus Tyler; Resolution on Imports - Adopted by G.E.B. 1966; Press Release re Cabinet Committee Sets Import Goal; Partial List of US Manufacturers that Import Garments From Abroad; Fact Sheet on Imports; newspaper clippings; memo re Textile Meeting with President Nixon; "Why Exports Are Becoming Irrelevant"; correspondence re Imports; Comments on Foreign Trade and Investment Act of 1972 - Quantitative Restraints on Imports by Lazar Teper; Public Relations Projects - ILGWU Import Program Reports; Preliminary Proposals for ILGWU Campaign on Foreign Merchandise; memos re anti- import program; Analysis of Tax Provisions; Memorandum of Understanding; Digest of Agreement with Hong Kong, Japan; "Union Label Means Human Living Standards"; The White House - Position Strategy for Import Problem; "Crisis - Imports vs. Jobs"; Steelworkers Legislative Newsletter - Trade Adjustment Assistance; Minutes of Textile/Apparel Import Steering Group; Statement by Wilbur Daniels before Informal Textile Committee; Multilateral Trade Negotiations News - Progress Made Toward MTN Conclusions; Textile Agreements Negotiated under Multifiber Arrangement; ILGWU Import Program by Rothstein, Matheson, Arrington; routine
Box 8 Folder 20
Imports [folder 3 of 5]
1955-1978
Scope and Contents
"Legislative Campaign for a Federal Minimum Wage (1955)" by Gus Tyler; Resolution on Imports - Adopted by G.E.B. 1966; Press Release re Cabinet Committee Sets Import Goal; Partial List of US Manufacturers that Import Garments From Abroad; Fact Sheet on Imports; newspaper clippings; memo re Textile Meeting with President Nixon; "Why Exports Are Becoming Irrelevant"; correspondence re Imports; Comments on Foreign Trade and Investment Act of 1972 - Quantitative Restraints on Imports by Lazar Teper; Public Relations Projects - ILGWU Import Program Reports; Preliminary Proposals for ILGWU Campaign on Foreign Merchandise; memos re anti- import program; Analysis of Tax Provisions; Memorandum of Understanding; Digest of Agreement with Hong Kong, Japan; "Union Label Means Human Living Standards"; The White House - Position Strategy for Import Problem; "Crisis - Imports vs. Jobs"; Steelworkers Legislative Newsletter - Trade Adjustment Assistance; Minutes of Textile/Apparel Import Steering Group; Statement by Wilbur Daniels before Informal Textile Committee; Multilateral Trade Negotiations News - Progress Made Toward MTN Conclusions; Textile Agreements Negotiated under Multifiber Arrangement; ILGWU Import Program by Rothstein, Matheson, Arrington; routine
Box 8 Folder 21
Imports [folder 4 of 5]
1955-1978
Scope and Contents
"Legislative Campaign for a Federal Minimum Wage (1955)" by Gus Tyler; Resolution on Imports - Adopted by G.E.B. 1966; Press Release re Cabinet Committee Sets Import Goal; Partial List of US Manufacturers that Import Garments From Abroad; Fact Sheet on Imports; newspaper clippings; memo re Textile Meeting with President Nixon; "Why Exports Are Becoming Irrelevant"; correspondence re Imports; Comments on Foreign Trade and Investment Act of 1972 - Quantitative Restraints on Imports by Lazar Teper; Public Relations Projects - ILGWU Import Program Reports; Preliminary Proposals for ILGWU Campaign on Foreign Merchandise; memos re anti- import program; Analysis of Tax Provisions; Memorandum of Understanding; Digest of Agreement with Hong Kong, Japan; "Union Label Means Human Living Standards"; The White House - Position Strategy for Import Problem; "Crisis - Imports vs. Jobs"; Steelworkers Legislative Newsletter - Trade Adjustment Assistance; Minutes of Textile/Apparel Import Steering Group; Statement by Wilbur Daniels before Informal Textile Committee; Multilateral Trade Negotiations News - Progress Made Toward MTN Conclusions; Textile Agreements Negotiated under Multifiber Arrangement; ILGWU Import Program by Rothstein, Matheson, Arrington; routine
Box 8 Folder 22
Imports [folder 5 of 5]
1955-1978
Scope and Contents
"Legislative Campaign for a Federal Minimum Wage (1955)" by Gus Tyler; Resolution on Imports - Adopted by G.E.B. 1966; Press Release re Cabinet Committee Sets Import Goal; Partial List of US Manufacturers that Import Garments From Abroad; Fact Sheet on Imports; newspaper clippings; memo re Textile Meeting with President Nixon; "Why Exports Are Becoming Irrelevant"; correspondence re Imports; Comments on Foreign Trade and Investment Act of 1972 - Quantitative Restraints on Imports by Lazar Teper; Public Relations Projects - ILGWU Import Program Reports; Preliminary Proposals for ILGWU Campaign on Foreign Merchandise; memos re anti- import program; Analysis of Tax Provisions; Memorandum of Understanding; Digest of Agreement with Hong Kong, Japan; "Union Label Means Human Living Standards"; The White House - Position Strategy for Import Problem; "Crisis - Imports vs. Jobs"; Steelworkers Legislative Newsletter - Trade Adjustment Assistance; Minutes of Textile/Apparel Import Steering Group; Statement by Wilbur Daniels before Informal Textile Committee; Multilateral Trade Negotiations News - Progress Made Toward MTN Conclusions; Textile Agreements Negotiated under Multifiber Arrangement; ILGWU Import Program by Rothstein, Matheson, Arrington; routine
Box 9 Folder 1
Industrial Development and Job Opportunities. Seminar
Scope and Contents
Undated. Guest List; change in non-agricultural and manufacturing employment
Box 9 Folder 2
Industrial Union Department (IUD)
1963-1971
Scope and Contents
Correspondence re Industrial Union Department Convention; IUD - Convention Call Seventh Constitutional Convention; memo re NLRB Election History Information for 1966; IUD Contract Summary Form; IUD - Certified Audit for 1969; Resolution - Grape Strikers' Victory; Resolution - OSH; Convention Call - Ninth; memo re IUD Conference on Trade; routine
Box 9 Folder 3
Institute For The Study of the Holocaust
1970
Scope and Contents
Correspondence with Moshe Dector, Director; Prospectus
Box 9 Folder 4
Insurance
1956-1978
Scope and Contents
Memo re Insurance Program; Master Insurance Schedule; correspondence re Workmen's Compensation Placement; routine
Box 9 Folder 5
Internal Revenue Investigation re Health and Welfare Fund
1957
Scope and Contents
Summary of IRS Examination; correspondence re IRS investigation; routine
Box 9 Folder 6
Interstate Taxation
1966-1967
Scope and Contents
Statement in Behalf of the Apparel Industry by Sidney S. Korzenik re H.R. 11798 (Bill to Regulate and Foster Commerce Among States by providing a system for taxation of Interstate Commerce); Summary of Proposed Interstate Taxation Act; Bill; routine
Box 9 Folder 7
Investments
1965-1971
Scope and Contents
Securities and Exchange Commission - Form N-IR - for annual report of registered management investment company; routine
Box 9 Folder 8
Japan
1971-1972
Scope and Contents
Current Japanese Wages and Trends; Japanese Wages and Labor Market; correspondence with Richard Sneider - Minister at American Embassy; newspaper clippings; Information re Japan Zensen Domei (Textile Workers) team; routine
Box 9 Folder 9
Johnson, Lyndon B. Apparel Industries Committee to Elect Lyndon B. Johnson. [folder 1 of 5]
1964- 1965
Scope and Contents
"Political Contributions by Corporations in Federal Elections" by H. Barrow Farr, Jr.; General Resolution of Unincorporated Association; List of Pledges made; List - Checks Received For Liberal Digest; Contribution Lists; Lists - Checks Received for Apparel Industry For Johnson; List of Checks Received and Deposited; List of Checks Received and Deposited - Luncheon Account; correspondence with House of Representatives; routine
Box 9 Folder 10
Johnson, Lyndon B. Apparel Industries Committee to Elect Lyndon B. Johnson. [folder 2 of 5]
1964- 1965
Scope and Contents
"Political Contributions by Corporations in Federal Elections" by H. Barrow Farr, Jr.; General Resolution of Unincorporated Association; List of Pledges made; List - Checks Received For Liberal Digest; Contribution Lists; Lists - Checks Received for Apparel Industry For Johnson; List of Checks Received and Deposited; List of Checks Received and Deposited - Luncheon Account; correspondence with House of Representatives; routine
Box 9 Folder 11
Johnson, Lyndon B. Apparel Industries Committee to Elect Lyndon B. Johnson. [folder 3 of 5]
1964- 1965
Scope and Contents
"Political Contributions by Corporations in Federal Elections" by H. Barrow Farr, Jr.; General Resolution of Unincorporated Association; List of Pledges made; List - Checks Received For Liberal Digest; Contribution Lists; Lists - Checks Received for Apparel Industry For Johnson; List of Checks Received and Deposited; List of Checks Received and Deposited - Luncheon Account; correspondence with House of Representatives; routine
Box 9 Folder 12
Johnson, Lyndon B. Apparel Industries Committee to Elect Lyndon B. Johnson. [folder 4 of 5]
1964- 1965
Scope and Contents
"Political Contributions by Corporations in Federal Elections" by H. Barrow Farr, Jr.; General Resolution of Unincorporated Association; List of Pledges made; List - Checks Received For Liberal Digest; Contribution Lists; Lists - Checks Received for Apparel Industry For Johnson; List of Checks Received and Deposited; List of Checks Received and Deposited - Luncheon Account; correspondence with House of Representatives; routine
Box 9 Folder 13
Johnson, Lyndon B. Apparel Industries Committee to Elect Lyndon B. Johnson. [folder 5 of 5]
1964- 1965
Scope and Contents
"Political Contributions by Corporations in Federal Elections" by H. Barrow Farr, Jr.; General Resolution of Unincorporated Association; List of Pledges made; List - Checks Received For Liberal Digest; Contribution Lists; Lists - Checks Received for Apparel Industry For Johnson; List of Checks Received and Deposited; List of Checks Received and Deposited - Luncheon Account; correspondence with House of Representatives; routine
Box 9 Folder 14
Justice (Official Publication) Leon Stein, Editor
1968-1972
Scope and Contents
Newspaper clippings and translation re "AFL-CIO will leave Puerto Rico" Nosotros; "NAACP Charges AFL-CIO with Discrimination"; correspondence re Justice Mailing; routine
Box 9 Folder 15
Labels
1965-1967
Scope and Contents
Correspondence re labels and prices; labels for master agreement firms; Procedure for handling Union Labels; Union Label Rules and Regulations; Labels; routine
Box 9 Folder 16
Learner Bulletins (Research Department)
1964-1967
Scope and Contents
Regional Distribution of Employment in Women's and Children's Wear Industries 1974, 1958, 1962, 1963; Learner Exemptions Granted by Wage and Hour Division
Box 9 Folder 17
Legal Aid Society [folder 1 of 3]
1965-1973
Scope and Contents
Minutes of Campaign Planning Committee; correspondence re Legal Aid Society Theatre Party 1965-70; Theatre Arrangements; routine
Box 9 Folder 18
Legal Aid Society [folder 2 of 3]
1965-1973
Scope and Contents
Minutes of Campaign Planning Committee; correspondence re Legal Aid Society Theatre Party 1965-70; Theatre Arrangements; routine
Box 9 Folder 19
Legal Aid Society [folder 3 of 3]
1965-1973
Scope and Contents
Minutes of Campaign Planning Committee; correspondence re Legal Aid Society Theatre Party 1965-70; Theatre Arrangements; routine
Box 9 Folder 20
Legal Department
1965-1969
Scope and Contents
Petition for Review of Wage Order of Secretary of Labor; correspondence re Miranda vs. Associated Medical Facilities, Inc.; memo re President's Report to G.E.B.; Labor Relations Bulletin - Right of Strikers To Return To Their Jobs; memo re staff mortgages; correspondence re Committee on Equal Opportunity Law; Labor Relations Bulletin - Cutter's or Cutting Department Bargaining Unit; memo re Vacation Clauses in Master Agreements; routine
Box 9 Folder 21
Legal Department
1969-1972
Scope and Contents
Memo re Summary of Events Leading to Closing of Dunkirk Lingerie, Inc.; correspondence with Max Zimny, Associate General Counsel; Tax Reform Law; Mansco International Corporation; Sick Benefit Plan; routine
Box 9 Folder 22
Legal Department
1971-1972
Scope and Contents
American Bar Association - Special Committee on Prepaid Legal Insurance; memo re Lawsuit of Datatron, Inc. (formerly Mailers, Inc.) v. International; Federal Tax on Union Health and Welfare Funds; "Tax Status of Labor Unions and Related Organizations"; memo re Commission on Bankruptcy Laws
Box 9 Folder 23
Legal Department
1972-1979
Scope and Contents
Correspondence re Morris Glushien, General Counsel, dinner; memo re Survival of Contract upon Sale of Shop; Report of Legal Department to G.E.B. 1979 - Recent Legal Developments; "The Union and Its Members: Rights and Responsibilities"; routine
Box 9 Folder 24
Legal Services. [folder 1 of 2]
Scope and Contents
Undated. Court of Appeals of New York: Norma Crowe v. Dates Laundry Service, Inc.; New York Supreme Court - Nicholas Foscannis v. Edward Corsi, Industrial Commissioner re Claim for Benefits; US Court of Appeals: Bonita, Inc. v. US Department of Labor; correspondence re Pre-Paid Legal Services (The Legal Defender); "The New Republic - Legal Services"; newspaper clippings; "Financial Projections - Group Legal Services" by Bruce Kirschenbaum; Group Legal Services - A Proposal by Bruce Kirschenbaum; "Access of Union Organizers to "Private" Property" - remarks of Max Zimny; routine
Box 9 Folder 25
Legal Services. [folder 2 of 2]
Scope and Contents
Undated. Court of Appeals of New York: Norma Crowe v. Dates Laundry Service, Inc.; New York Supreme Court - Nicholas Foscannis v. Edward Corsi, Industrial Commissioner re Claim for Benefits; US Court of Appeals: Bonita, Inc. v. US Department of Labor; correspondence re Pre-Paid Legal Services (The Legal Defender); "The New Republic - Legal Services"; newspaper clippings; "Financial Projections - Group Legal Services" by Bruce Kirschenbaum; Group Legal Services - A Proposal by Bruce Kirschenbaum; "Access of Union Organizers to "Private" Property" - remarks of Max Zimny; routine
Box 9 Folder 26
Legislation. [folder 1 of 2]
Scope and Contents
Undated. Memo re Javits' bill on labor relations; re H.R. 15402; correspondence re Committee Hearing to Discuss Attorney General's Pension Bill November 5, 1971; re Rural Development Act of 1972; memo re Labor Law Reform Bill; re Discrimination Against Prior Alcoholics; with Hon. Ken Holland, US House of Representatives; correspondence re Hollings Amendment to S. 3077; re CETA language; Pregnancy Amendment to Title VII; routine
Box 9 Folder 27
Legislation. [folder 2 of 2]
Scope and Contents
Undated. Memo re Javits' bill on labor relations; re H.R. 15402; correspondence re Committee Hearing to Discuss Attorney General's Pension Bill November 5, 1971; re Rural Development Act of 1972; memo re Labor Law Reform Bill; re Discrimination Against Prior Alcoholics; with Hon. Ken Holland, US House of Representatives; correspondence re Hollings Amendment to S. 3077; re CETA language; Pregnancy Amendment to Title VII; routine
Box 9 Folder 28
Liberal Party
1970
Scope and Contents
Correspondence re Joseph Pomarlen, member of Liberal Party
Box 9 Folder 29
Local Unions
1966-1978
Scope and Contents
Correspondence re Anna Guelfi, Local 129 - Ledger 7367; Local 1964; Local 20; President's Report - Local 30 Trusteeship; Local 189; Local 275; Puerto Rico District Council; routine
Box 10 Folder 1
McClellan Committee. Kenrose Material. [folder 1 of 2]
1945-1954
Scope and Contents
Agreement with Puritan Mills, Inc.; Agreement with Benrose Manufacturing Company 1945; newspaper clippings; Report of Engineering Department of Benrose Manufacturing Company(later Benrose); Agreement with Kenrose Manufacturing Company; Report on Kenrose Manufacturing Co. by Management of Engineering Dept.
Box 10 Folder 2
McClellan Committee. Kenrose Material. [folder 2 of 2]
1945-1954
Scope and Contents
Agreement with Puritan Mills, Inc.; Agreement with Benrose Manufacturing Company 1945; newspaper clippings; Report of Engineering Department of Benrose Manufacturing Company(later Benrose); Agreement with Kenrose Manufacturing Company; Report on Kenrose Manufacturing Co. by Management of Engineering Dept.
Box 10 Folder 3
Minimum Wage. Federal
1970-1977
Scope and Contents
Hearings Transcripts: Committee on Labor and Public Welfare - Fair Labor Standards Amendments of 1971; correspondence with Commonwealth of Puerto Rico; Statement of Andrew J. Biemiller, Director Department of Legislation AFL-CIO, before the Labor and Public Welfare Committee on S. 1861, Legislation to Amend the Fair Labor Standards Act; Statement of Jacob Potofsky; Amendments to Fair Labor Standards Act - statement presented by ILGWU
Box 10 Folder 4
New School for Social Research
1973
Scope and Contents
Correspondence of Haldi Associates, Inc. - Economic and Management Counsel; "Drug use, the labor market, and class conflict" by John Helmer and Thomas Victorisz; Resumes of Haldi Associates; Narrative by Haldi Associates
Box 10 Folder 5
New York State Constitutional Conventional. [folder 1 of 2]
1966-1967
Scope and Contents
"Issues for the 1967 Constitutional Convention" by Professor Jack B. Weinstein; Outline of Remarks by David Wells at meeting of Democratic Candidates for New York State Constitution Convention - "How can the State Constitution be revised to provide a fair, workable system of apportionment and districting?"; correspondence re Temporary State Commission on Constitution; Statement of Louis Stulberg to Temporary State Commission; AFL-CIO Executive Council Statement on Proposals for Federal Legislation To Regulate Health and Welfare and Pension Plans; Present Constitutional Provisions Relating to Labor, Civil Service, and Public Pensions; memo re New York State AFL-CIO "Labor Bill of Rights"; re AFL-CIO statement on Benefits Funds Legislation; Statement by William L. Lincoln, American Life Convention and Life Insurance Association of America, before Committee on Labor, Civil Service, and Public Pensions; Statement of Commerce and Industry Association of New York, Inc.; correspondence with Liberal Party Delegation; Interim Report Committee on Labor, Civil Service, and Public Pensions; routine
Box 10 Folder 6
New York State Constitutional Conventional. [folder 2 of 2]
1966-1967
Scope and Contents
"Issues for the 1967 Constitutional Convention" by Professor Jack B. Weinstein; Outline of Remarks by David Wells at meeting of Democratic Candidates for New York State Constitution Convention - "How can the State Constitution be revised to provide a fair, workable system of apportionment and districting?"; correspondence re Temporary State Commission on Constitution; Statement of Louis Stulberg to Temporary State Commission; AFL-CIO Executive Council Statement on Proposals for Federal Legislation To Regulate Health and Welfare and Pension Plans; Present Constitutional Provisions Relating to Labor, Civil Service, and Public Pensions; memo re New York State AFL-CIO "Labor Bill of Rights"; re AFL-CIO statement on Benefits Funds Legislation; Statement by William L. Lincoln, American Life Convention and Life Insurance Association of America, before Committee on Labor, Civil Service, and Public Pensions; Statement of Commerce and Industry Association of New York, Inc.; correspondence with Liberal Party Delegation; Interim Report Committee on Labor, Civil Service, and Public Pensions; routine
Box 10 Folder 7
New York State AFL-CIO. [folder 1 of 2]
1964-1973
Scope and Contents
State Legislative Program, Liberal Party - "Public Health"; Statement on Proposed Administration Health Insurance Plan; correspondence re New York State Constitution; Proposed Changes in Proposition 100; correspondence with Raymond Corbett, President of New York AFL-CIO; Congressional Record - "Campaign Underway To Rewrite National Labor Relations Act"; Memorandum S. 9181 - Rules "Universal Health Insurance Program"; memo re State AFL-CIO resolutions; routine
Box 10 Folder 8
New York State AFL-CIO. [folder 2 of 2]
1964-1973
Scope and Contents
State Legislative Program, Liberal Party - "Public Health"; Statement on Proposed Administration Health Insurance Plan; correspondence re New York State Constitution; Proposed Changes in Proposition 100; correspondence with Raymond Corbett, President of New York AFL-CIO; Congressional Record - "Campaign Underway To Rewrite National Labor Relations Act"; Memorandum S. 9181 - Rules "Universal Health Insurance Program"; memo re State AFL-CIO resolutions; routine
Box 10 Folder 9
Personnel. [folder 1 of 2]
1974-1981
Scope and Contents
Memo re Data for Personnel Review Committee meeting; Personnel Review Committee; resumes and references; routine
Box 10 Folder 10
Personnel. [folder 2 of 2]
1974-1981
Scope and Contents
Memo re Data for Personnel Review Committee meeting; Personnel Review Committee; resumes and references; routine
Box 10 Folder 11
Pins and Needles. [folder 1 of 4]
1976-1987
Scope and Contents
Mostly 1978. Newspaper clippings; Notes; Reviews; correspondence with Roundabout Theatre Company; Address Lists; Invitation Lists; "Pins and Needles" Programs; routine
Box 10 Folder 12
Pins and Needles. [folder 2 of 4]
1976-1987
Scope and Contents
Mostly 1978. Newspaper clippings; Notes; Reviews; correspondence with Roundabout Theatre Company; Address Lists; Invitation Lists; "Pins and Needles" Programs; routine
Box 10 Folder 13
Pins and Needles. [folder 3 of 4]
1976-1987
Scope and Contents
Mostly 1978. Newspaper clippings; Notes; Reviews; correspondence with Roundabout Theatre Company; Address Lists; Invitation Lists; "Pins and Needles" Programs; routine
Box 10 Folder 14
Pins and Needles. [folder 4 of 4]
1976-1987
Scope and Contents
Mostly 1978. Newspaper clippings; Notes; Reviews; correspondence with Roundabout Theatre Company; Address Lists; Invitation Lists; "Pins and Needles" Programs; routine
Box 10 Folder 15
Political. [folder 1 of 3]
1968-1979
Scope and Contents
Location of ILGWU Locals by States and Congressional Districts; correspondence with Fredrick Warder, Chairman Assembly Committee on Labor; Requests from Candidates Seeking House Seats; Mexican-American Garment Industries Committee - Minutes; "Why Exports Are Becoming Irrelevant" by Lawrence B. Krause; newspaper clippings; Speech by Senator Ed Kennedy; correspondence with Hubert Humphrey; Remarks of Raymond Corbett, President of AFL-CIO; memo on Contributions to State and Local Candidates in View of Tax Problems; Labor Committee for Carey; memo re Regulation of Lobbying in New York; "The Case Against Nelson Rockefeller" by Jack Newfield; routine
Box 10 Folder 16
Political. [folder 2 of 3]
1968-1979
Scope and Contents
Location of ILGWU Locals by States and Congressional Districts; correspondence with Fredrick Warder, Chairman Assembly Committee on Labor; Requests from Candidates Seeking House Seats; Mexican-American Garment Industries Committee - Minutes; "Why Exports Are Becoming Irrelevant" by Lawrence B. Krause; newspaper clippings; Speech by Senator Ed Kennedy; correspondence with Hubert Humphrey; Remarks of Raymond Corbett, President of AFL-CIO; memo on Contributions to State and Local Candidates in View of Tax Problems; Labor Committee for Carey; memo re Regulation of Lobbying in New York; "The Case Against Nelson Rockefeller" by Jack Newfield; routine
Box 10 Folder 17
Political. [folder 3 of 3]
1968-1979
Scope and Contents
Location of ILGWU Locals by States and Congressional Districts; correspondence with Fredrick Warder, Chairman Assembly Committee on Labor; Requests from Candidates Seeking House Seats; Mexican-American Garment Industries Committee - Minutes; "Why Exports Are Becoming Irrelevant" by Lawrence B. Krause; newspaper clippings; Speech by Senator Ed Kennedy; correspondence with Hubert Humphrey; Remarks of Raymond Corbett, President of AFL-CIO; memo on Contributions to State and Local Candidates in View of Tax Problems; Labor Committee for Carey; memo re Regulation of Lobbying in New York; "The Case Against Nelson Rockefeller" by Jack Newfield; routine
Box 10 Folder 18
Research Department
1961-1967
Scope and Contents
List of Firms Manufacturing Women's and Children's Garments With a Capitalization of Over $1,000,000; Companies Involved In Recent Mergers Or Acquisitions (1961); List of Publicly-Owned Firms Manufacturing Women's and Children's Garments (1962); Sales, Net Profits, and Net Worth, Women's Garment Industry (1964); Survey of 13 Large Garment Companies; Proposed Policy With Regard to Learner's Under ILGWU Agreements; "Earnings in Women's and Children's and Misses' Coat and Suit Industry"; Decision - Case No. 26993 v. American Couture; "conditions in the Women's Garment Industry" - Research Department; Philadelphia and Reading Corporation; routine
Box 10 Folder 19
Research Department
1967-1972
Scope and Contents
Report on Work of ILGWU Research Department; Learner Regulations in Apparel Industries; Learner Exemptions Granted by Wage and Hour Division; correspondence with Dr. Lazar Teper; Digest of New York Unemployment Insurance Law; Garment Imports - Resolution; "Conditions in the Women's Garment Industry - 1969"; New Rules On Retroactivity; routine
Box 10 Folder 20
Research Department
1972-1974
Scope and Contents
Key Provisions of Wage Regulations; "Conditions in Women's Garment Industry - 1972"; memo from John Gates re Federal Standard for Appeals Promptness - Unemployment Compensation; correspondence with Governor Nelson Rockefeller re Benefits; routine
Box 11 Folder 1
Resumes. [folder 1 of 6]
1974-1985
Scope and Contents
Resumes; correspondence re resumes, recommendations, references; routine
Box 11 Folder 2
Resumes. [folder 2 of 6]
1974-1985
Scope and Contents
Resumes; correspondence re resumes, recommendations, references; routine
Box 11 Folder 3
Resumes. [folder 3 of 6]
1974-1985
Scope and Contents
Resumes; correspondence re resumes, recommendations, references; routine
Box 11 Folder 4
Resumes. [folder 4 of 6]
1974-1985
Scope and Contents
Resumes; correspondence re resumes, recommendations, references; routine
Box 11 Folder 5
Resumes. [folder 5 of 6]
1974-1985
Scope and Contents
Resumes; correspondence re resumes, recommendations, references; routine
Box 11 Folder 6
Resumes. [folder 6 of 6]
1974-1985
Scope and Contents
Resumes; correspondence re resumes, recommendations, references; routine
Box 11 Folder 7
Retirement Fund. ILGWU Staff. [folder 1 of 3]
1958-1977
Scope and Contents
ILGWU Staff Retirement Fund Summary and Plan; Actuarial Valuation and Cost Study of Proposed Amendments 12/31/70; AFL-CIO Staff Retirement Plan; correspondence re ILGWU Staff Retirement Plan; Staff Retirement Fund Changes; Problems and Questions - Staff Retirement Fund; Revised Summary of New Plan; Requests For Retroactive Participation; memo re request for exception from mandatory retirement; ILGWU National Fund - Meeting of Board of Trustees; routine
Box 11 Folder 8
Retirement Fund. ILGWU Staff. [folder 2 of 3]
1958-1977
Scope and Contents
ILGWU Staff Retirement Fund Summary and Plan; Actuarial Valuation and Cost Study of Proposed Amendments 12/31/70; AFL-CIO Staff Retirement Plan; correspondence re ILGWU Staff Retirement Plan; Staff Retirement Fund Changes; Problems and Questions - Staff Retirement Fund; Revised Summary of New Plan; Requests For Retroactive Participation; memo re request for exception from mandatory retirement; ILGWU National Fund - Meeting of Board of Trustees; routine
Box 11 Folder 9
Retirement Fund. ILGWU Staff. [folder 3 of 3]
1958-1977
Scope and Contents
ILGWU Staff Retirement Fund Summary and Plan; Actuarial Valuation and Cost Study of Proposed Amendments 12/31/70; AFL-CIO Staff Retirement Plan; correspondence re ILGWU Staff Retirement Plan; Staff Retirement Fund Changes; Problems and Questions - Staff Retirement Fund; Revised Summary of New Plan; Requests For Retroactive Participation; memo re request for exception from mandatory retirement; ILGWU National Fund - Meeting of Board of Trustees; routine
Box 11 Folder 10
Schifter, Margaret Hoyt
1969
Scope and Contents
Correspondence re Catalyst - non-profit organization for women college graduates to find employment
Box 11 Folder 11
Social Security Legislation. City Bar Association Committee on Labor and Security Legislation
1965- 1966
Scope and Contents
Committee Member List; correspondence re committee; Proposed Bill to Amend Sections of National Labor Relations Act (S. 2395); "Procedural Reform - First Step Toward A More Effective National Labor Policy" by Hon. John H. Fanning; Proposed Amendments to National Emergency Provisions of Taft-Hartley Act; Proposed State Legislation Concerning Public Employee Disputes; memo of Committee on State Legislation; Proposed Amendments to Federal Equal Employment Opportunity Legislation; Report on Proposed Limitations of Label Suits in Connection with Labor Disputes; Proposed State Legislation Concerning Public Employee Relations; Draft Report of Sub-Committee on Fair Representation; Meeting Minutes; routine
Box 11 Folder 12
Special Committee On Low Wage Workers
1970
Scope and Contents
Board of Directors List; "Some Facts Relating To Earnings and Wages in New York City"
Box 11 Folder 13
Spitz, Milton. Assistant General Auditor
Scope and Contents
Correspondence re Firms Under Master Agreement; Multi-Plant Firms; Investment Policy; Special Assistance Fund - collections for non-union contractors; correspondence re status of audit bills; Grace Period; Local Autonomy; memo re Majestic Specialties Welfare Funds Control Department; Master Contract Fringe Benefit Rates; routine
Box 11 Folder 14
Stock Market Clippings
1965
Box 11 Folder 15
Stulberg, Louis. Brandeis Dinner. [folder 1 of 4]
1968-1972
Scope and Contents
Correspondence re Brandeis University Dinner for Induction of Louis Stulberg as a Fellow; reservations; guest lists; invitations; committee lists; speech; routine
Box 11 Folder 16
Stulberg, Louis. Brandeis Dinner. [folder 2 of 4]
1968-1972
Scope and Contents
Correspondence re Brandeis University Dinner for Induction of Louis Stulberg as a Fellow; reservations; guest lists; invitations; committee lists; speech; routine
Box 11 Folder 17
Stulberg, Louis. Brandeis Dinner. [folder 3 of 4]
1968-1972
Scope and Contents
Correspondence re Brandeis University Dinner for Induction of Louis Stulberg as a Fellow; reservations; guest lists; invitations; committee lists; speech; routine
Box 11 Folder 18
Stulberg, Louis. Brandeis Dinner. [folder 4 of 4]
1968-1972
Scope and Contents
Correspondence re Brandeis University Dinner for Induction of Louis Stulberg as a Fellow; reservations; guest lists; invitations; committee lists; speech; routine
Box 11 Folder 19
Stulberg, Louis. Correspondence with Wilbur Daniels. [folder 1 of 3]
1964-1970
Scope and Contents
Correspondence re proposed legislation requiring vesting and funding; 25% damages for non-union contractors; newspaper clippings; correspondence re pension fund legislation; General Office - Schedule of Organization and Strike Fund; correspondence re ILGWU Constitution; ILGWU 1968 Census Report; Average Hourly Earnings, Dress Industry; correspondence re corset and brassiere out-of-town agreement; Student Loan Program; Dress Industry Hourly Earnings; No-strike clause; proposed legislation on welfare and pension plans; Agreement with Rosenau Brothers, Inc.; correspondence re supplemental benefits for retired officers; group insurance; salary increases for union officials; Federal Trade Commission Advisory Opinion on Imports; routine
Box 11 Folder 20
Stulberg, Louis. Correspondence with Wilbur Daniels. [folder 2 of 3]
1964-1970
Scope and Contents
Correspondence re proposed legislation requiring vesting and funding; 25% damages for non-union contractors; newspaper clippings; correspondence re pension fund legislation; General Office - Schedule of Organization and Strike Fund; correspondence re ILGWU Constitution; ILGWU 1968 Census Report; Average Hourly Earnings, Dress Industry; correspondence re corset and brassiere out-of-town agreement; Student Loan Program; Dress Industry Hourly Earnings; No-strike clause; proposed legislation on welfare and pension plans; Agreement with Rosenau Brothers, Inc.; correspondence re supplemental benefits for retired officers; group insurance; salary increases for union officials; Federal Trade Commission Advisory Opinion on Imports; routine
Box 11 Folder 21
Stulberg, Louis. Correspondence with Wilbur Daniels. [folder 3 of 3]
1964-1970
Scope and Contents
Correspondence re proposed legislation requiring vesting and funding; 25% damages for non-union contractors; newspaper clippings; correspondence re pension fund legislation; General Office - Schedule of Organization and Strike Fund; correspondence re ILGWU Constitution; ILGWU 1968 Census Report; Average Hourly Earnings, Dress Industry; correspondence re corset and brassiere out-of-town agreement; Student Loan Program; Dress Industry Hourly Earnings; No-strike clause; proposed legislation on welfare and pension plans; Agreement with Rosenau Brothers, Inc.; correspondence re supplemental benefits for retired officers; group insurance; salary increases for union officials; Federal Trade Commission Advisory Opinion on Imports; routine
Box 12 Folder 1
Stulberg, Louis. Correspondence with Wilbur Daniels. [folder 1 of 3]
Scope and Contents
Correspondence re 1969 Census Report; AFL-CIO Committee on Minimum Wage; Financial and Statistical Report 1968-70; ILGWU Staff Retirement Fund; ILGWU Welfare Funds Collection Account; ILGWU in Canada; Imports; "Coalition For A Rural America"; Hartke - Burke: bill on imports; notes; routine
Box 12 Folder 2
Stulberg, Louis. Correspondence with Wilbur Daniels. [folder 2 of 3]
Scope and Contents
Correspondence re 1969 Census Report; AFL-CIO Committee on Minimum Wage; Financial and Statistical Report 1968-70; ILGWU Staff Retirement Fund; ILGWU Welfare Funds Collection Account; ILGWU in Canada; Imports; "Coalition For A Rural America"; Hartke - Burke: bill on imports; notes; routine
Box 12 Folder 3
Stulberg, Louis. Correspondence with Wilber Daniels. [folder 3 of 3]
Scope and Contents
Correspondence re 1969 Census Report; AFL-CIO Committee on Minimum Wage; Financial and Statistical Report 1968-70; ILGWU Staff Retirement Fund; ILGWU Welfare Funds Collection Account; ILGWU in Canada; Imports; "Coalition For A Rural America"; Hartke - Burke: bill on imports; notes; routine
Box 12 Folder 4
Supplementary Unemployment. Severance Benefits Fund
1960-1978
Scope and Contents
Rules and Regulations; correspondence re contract provision on union-made products; Court of Special Sessions re Section 962-a of Penal Law; correspondence re Supplementary Unemployment Benefits Plan; routine
Box 12 Folder 5
Tri-State Airport Authority
1965-1968
Scope and Contents
Correspondence re Tri-State Airport Authority with Attorney Charles Bagley; re improvement project; routine
Box 12 Folder 6
Tri-State Airport Authority Bonds. [folder 1 of 6]
1951-1963
Scope and Contents
Investment Analysis Department re Tri-State Airport Authority Revenue Bonds; Housing Authority of Luzerne County, Pennsylvania; Chapter 142, Bill No. 48: Tri-State Airport Authority Authorized; Meisel v. Tri-State Airport Authority; Tri-State Airport Authority Bond Records; Air Transport and Tri-State Airport Authority Hearing; notes; Record of Audit; Concession Contracts Listing; correspondence with Chemical Bank of New York Trust Company re bonds; Real Estate and Improvements; amendments to the Federal Airport Act, 1961; Review of Investments; correspondence re Bonds of Housing Authority of Luzerne County and Tri-State Airport Authority; Sixteenth Annual Report of operations under Federal Airport Act, 1961; Resolution and Order re Tri-State Airport Authority; Financial Statements; correspondence with Attorney Charles Bagley; newspaper clippings; correspondence with Tri-State Airport Authority re default on bonds; National Airport Plan Requirements for Fiscal Years 1962-66; routine
Box 12 Folder 7
Tri-State Airport Authority Bonds. [folder 2 of 6]
1951-1963
Scope and Contents
Investment Analysis Department re Tri-State Airport Authority Revenue Bonds; Housing Authority of Luzerne County, Pennsylvania; Chapter 142, Bill No. 48: Tri-State Airport Authority Authorized; Meisel v. Tri-State Airport Authority; Tri-State Airport Authority Bond Records; Air Transport and Tri-State Airport Authority Hearing; notes; Record of Audit; Concession Contracts Listing; correspondence with Chemical Bank of New York Trust Company re bonds; Real Estate and Improvements; amendments to the Federal Airport Act, 1961; Review of Investments; correspondence re Bonds of Housing Authority of Luzerne County and Tri-State Airport Authority; Sixteenth Annual Report of operations under Federal Airport Act, 1961; Resolution and Order re Tri-State Airport Authority; Financial Statements; correspondence with Attorney Charles Bagley; newspaper clippings; correspondence with Tri-State Airport Authority re default on bonds; National Airport Plan Requirements for Fiscal Years 1962-66; routine
Box 12 Folder 8
Tri-State Airport Authority Bonds. [folder 3 of 6]
1951-1963
Scope and Contents
Investment Analysis Department re Tri-State Airport Authority Revenue Bonds; Housing Authority of Luzerne County, Pennsylvania; Chapter 142, Bill No. 48: Tri-State Airport Authority Authorized; Meisel v. Tri-State Airport Authority; Tri-State Airport Authority Bond Records; Air Transport and Tri-State Airport Authority Hearing; notes; Record of Audit; Concession Contracts Listing; correspondence with Chemical Bank of New York Trust Company re bonds; Real Estate and Improvements; amendments to the Federal Airport Act, 1961; Review of Investments; correspondence re Bonds of Housing Authority of Luzerne County and Tri-State Airport Authority; Sixteenth Annual Report of operations under Federal Airport Act, 1961; Resolution and Order re Tri-State Airport Authority; Financial Statements; correspondence with Attorney Charles Bagley; newspaper clippings; correspondence with Tri-State Airport Authority re default on bonds; National Airport Plan Requirements for Fiscal Years 1962-66; routine
Box 12 Folder 9
Tri-State Airport Authority Bonds. [folder 4 of 6]
1951-1963
Scope and Contents
Investment Analysis Department re Tri-State Airport Authority Revenue Bonds; Housing Authority of Luzerne County, Pennsylvania; Chapter 142, Bill No. 48: Tri-State Airport Authority Authorized; Meisel v. Tri-State Airport Authority; Tri-State Airport Authority Bond Records; Air Transport and Tri-State Airport Authority Hearing; notes; Record of Audit; Concession Contracts Listing; correspondence with Chemical Bank of New York Trust Company re bonds; Real Estate and Improvements; amendments to the Federal Airport Act, 1961; Review of Investments; correspondence re Bonds of Housing Authority of Luzerne County and Tri-State Airport Authority; Sixteenth Annual Report of operations under Federal Airport Act, 1961; Resolution and Order re Tri-State Airport Authority; Financial Statements; correspondence with Attorney Charles Bagley; newspaper clippings; correspondence with Tri-State Airport Authority re default on bonds; National Airport Plan Requirements for Fiscal Years 1962-66; routine
Box 12 Folder 10
Tri-State Airport Authority Bonds. [folder 5 of 6]
1951-1963
Scope and Contents
Investment Analysis Department re Tri-State Airport Authority Revenue Bonds; Housing Authority of Luzerne County, Pennsylvania; Chapter 142, Bill No. 48: Tri-State Airport Authority Authorized; Meisel v. Tri-State Airport Authority; Tri-State Airport Authority Bond Records; Air Transport and Tri-State Airport Authority Hearing; notes; Record of Audit; Concession Contracts Listing; correspondence with Chemical Bank of New York Trust Company re bonds; Real Estate and Improvements; amendments to the Federal Airport Act, 1961; Review of Investments; correspondence re Bonds of Housing Authority of Luzerne County and Tri-State Airport Authority; Sixteenth Annual Report of operations under Federal Airport Act, 1961; Resolution and Order re Tri-State Airport Authority; Financial Statements; correspondence with Attorney Charles Bagley; newspaper clippings; correspondence with Tri-State Airport Authority re default on bonds; National Airport Plan Requirements for Fiscal Years 1962-66; routine
Box 12 Folder 11
Tri-State Airport Authority Bonds. [folder 6 of 6]
1951-1963
Scope and Contents
Investment Analysis Department re Tri-State Airport Authority Revenue Bonds; Housing Authority of Luzerne County, Pennsylvania; Chapter 142, Bill No. 48: Tri-State Airport Authority Authorized; Meisel v. Tri-State Airport Authority; Tri-State Airport Authority Bond Records; Air Transport and Tri-State Airport Authority Hearing; notes; Record of Audit; Concession Contracts Listing; correspondence with Chemical Bank of New York Trust Company re bonds; Real Estate and Improvements; amendments to the Federal Airport Act, 1961; Review of Investments; correspondence re Bonds of Housing Authority of Luzerne County and Tri-State Airport Authority; Sixteenth Annual Report of operations under Federal Airport Act, 1961; Resolution and Order re Tri-State Airport Authority; Financial Statements; correspondence with Attorney Charles Bagley; newspaper clippings; correspondence with Tri-State Airport Authority re default on bonds; National Airport Plan Requirements for Fiscal Years 1962-66; routine
Box 12 Folder 12
Trussel Report
1966
Scope and Contents
Study of Population Characteristics and Hospitalization Experience 1965
Box 12 Folder 13
Unemployment Insurance
1963-1966
Scope and Contents
New York Unemployment Insurance Law - Vacation Period or Holiday; Alternative Approaches to Compensation of Partial Unemployment Under the New York State Unemployment Insurance Law; Study of Impact of a Loss of Earnings Plan for Payment of Partial Unemployment Under New York State Unemployment Insurance Law; Statement on behalf of ILGWU before New York State Joint Legislative Committee on Unemployment Insurance, presented by Walter Mankoff, Acting Assistant Director of Research; Proposed Act to amend labor law in relation to method of payment of benefits for partial unemployment under unemployment insurance law; correspondence with New York State Department of Labor Division of Employment; Explanatory Statement: Benefits for Partial Employment - Replacement of Day Base Plan; routine
Box 12 Folder 14
Unemployment Insurance
1966-1971
Scope and Contents
Correspondence with Alfred Green, New York State Department of Labor Division of Unemployment; correspondence re Partial Unemployment; Changes between 1966 and 1967 proposed amendments to Unemployment Insurance Law; Local 62 Holiday Pay; correspondence re New York State Unemployment Insurance Law Changes; Unemployment Benefit Advisors - Senate Hearings on Unemployment Compensation Bill; Unemployment Insurance Reports "Mississippi Enacts Conforming Amendments"; routine
Box 12 Folder 15
Unemployment Insurance
1971-1979
Scope and Contents
Proposed Act to amend labor law in relation to taxable wages and rates of contributions under Unemployment Insurance Law; Unemployment Insurance Reports; State of Connecticut - Memorandum on behalf of ILGWU Opposing Disqualifications from Unemployment Insurance Benefits; ILGWU Statement: Maximum Weekly Benefit Rate Under New York Unemployment Insurance Law; memo re Cutoff of Extended and Emergency Unemployment Compensation Programs in New York State; Significant Provisions of State Unemployment Insurance Laws; routine
Box 12 Folder 16
Union Health Center. Financial Reports. [folder 1 of 2]
1968-1972
Box 12 Folder 17
Union Health Center. Financial Reports. [folder 2 of 2]
1968-1972
Box 12 Folder 18
Union Health Center. Dr. Conrad Rosenberg. [folder 1 of 3]
1967-1985
Scope and Contents
Report of Union Health Center and Hospital Benefit Program - Maz Shain; correspondence re Union Health Center; Report for Union Health Center Committee of G.E.B.; "Review of Medical Services" by Dr. Conrad Rosenberg; memo from Sol Berger, Administrative Director, re Comments on Dr. Conrad Rosenberg's survey; Annual Report of Medical Director - Dr. Herbert Newman; Minutes of Meeting of Union Health Center Committee of G.E.B., ILGWU; routine
Box 12 Folder 19
Union Health Center. Dr. Conrad Rosenberg. [folder 2 of 3]
1967-1985
Scope and Contents
Report of Union Health Center and Hospital Benefit Program - Maz Shain; correspondence re Union Health Center; Report for Union Health Center Committee of G.E.B.; "Review of Medical Services" by Dr. Conrad Rosenberg; memo from Sol Berger, Administrative Director, re Comments on Dr. Conrad Rosenberg's survey; Annual Report of Medical Director - Dr. Herbert Newman; Minutes of Meeting of Union Health Center Committee of G.E.B., ILGWU; routine
Box 12 Folder 20
Union Health Center. Dr. Conrad Rosenberg. [folder 3 of 3]
1967-1985
Scope and Contents
Report of Union Health Center and Hospital Benefit Program - Maz Shain; correspondence re Union Health Center; Report for Union Health Center Committee of G.E.B.; "Review of Medical Services" by Dr. Conrad Rosenberg; memo from Sol Berger, Administrative Director, re Comments on Dr. Conrad Rosenberg's survey; Annual Report of Medical Director - Dr. Herbert Newman; Minutes of Meeting of Union Health Center Committee of G.E.B., ILGWU; routine
Box 12 Folder 21
Union Label
1976-1978
Scope and Contents
Newspaper clippings; correspondence re TV commercials; union label advertisements; Notes on ILGWU; Union Label Song; routine
Box 12 Folder 22
Venice Industries, Inc.
1971
Scope and Contents
Correspondence re Venice Industries, Inc.; new plant set-up; routine
Box 12 Folder 23
Wage Freeze
1971-1972
Scope and Contents
ILGWU Application For Decontrol of Wages in the Women's Garment Industry Before Cost of Living Council; Procedural Regulations Under Wage Price Controls cost of Living Council, Pay Board, and Internal Revenue Service; Simplified guide to Pay Board Regulations; correspondence re Pay Board; Executive Order - Providing For Stabilization of Prices, Rents, Wages, and Salaries; correspondence from Walter Mankoff re Applicability of wage freeze to increase dues under agreement with Apparel Manufacturers' Association of PR, Inc.; routine
Box 13 Folder 1
Welfare Funds Collection Account. [folder 1 of 3]
1960-1978
Scope and Contents
Correspondence re Welfare Funds Collection Account; Out-of-town welfare funds auditing procedures; Monthly Report on welfare funds by Boston Joint Board; Special Assistance Fund Statement - non-union contractor's list; correspondence re Recommendations for report to G.E.B.; Handmacher-Vogel, Inc. and subsidiaries, Tailored Trends, Couture Specialties, Country Miss, Country, Jr.; Henry Rosenfeld; memo from Welfare Funds Control Department; Collection of welfare funds and liquidated damages; Welfare Funds Collection Account - Audits; Credit Report on Vanity Fair Mills; correspondence re survey of procedures; correspondence re Inter-affiliate Health and Welfare Transfers of Employer Contributions; Restructuring of ILGWU "Employer Audit Program"; Delinquent Employer Contributions - 1975; routine
Box 13 Folder 2
Welfare Funds Collection Account. [folder 2 of 3]
1960-1978
Scope and Contents
Correspondence re Welfare Funds Collection Account; Out-of-town welfare funds auditing procedures; Monthly Report on welfare funds by Boston Joint Board; Special Assistance Fund Statement - non-union contractor's list; correspondence re Recommendations for report to G.E.B.; Handmacher-Vogel, Inc. and subsidiaries, Tailored Trends, Couture Specialties, Country Miss, Country, Jr.; Henry Rosenfeld; memo from Welfare Funds Control Department; Collection of welfare funds and liquidated damages; Welfare Funds Collection Account - Audits; Credit Report on Vanity Fair Mills; correspondence re survey of procedures; correspondence re Inter-affiliate Health and Welfare Transfers of Employer Contributions; Restructuring of ILGWU "Employer Audit Program"; Delinquent Employer Contributions - 1975; routine
Box 13 Folder 3
Welfare Funds Collection Account. [folder 3 of 3]
1960-1978
Scope and Contents
Correspondence re Welfare Funds Collection Account; Out-of-town welfare funds auditing procedures; Monthly Report on welfare funds by Boston Joint Board; Special Assistance Fund Statement - non-union contractor's list; correspondence re Recommendations for report to G.E.B.; Handmacher-Vogel, Inc. and subsidiaries, Tailored Trends, Couture Specialties, Country Miss, Country, Jr.; Henry Rosenfeld; memo from Welfare Funds Control Department; Collection of welfare funds and liquidated damages; Welfare Funds Collection Account - Audits; Credit Report on Vanity Fair Mills; correspondence re survey of procedures; correspondence re Inter-affiliate Health and Welfare Transfers of Employer Contributions; Restructuring of ILGWU "Employer Audit Program"; Delinquent Employer Contributions - 1975; routine
Box 13 Folder 4
Welfare Fund Report. [folder 1 of 3 ]
1970-1972
Scope and Contents
Correspondence re Welfare Fund of Fashion Accessories Industry; Funds Collection - Philadelphia Dress Joint Board; 1969 Report on Benefit Fund Charges and Collections; correspondence with Plastic, Moulders, and Novelty Workers' Union; with Dressmakers Union - Joint Council; correspondence re Vacation, Health, Death, and Welfare Fund; Amounts Due To Funds Which Were Waived Funds; correspondence with Welfare Funds Control Department; correspondence re Health, Education, and Welfare Advisory Committee on Automated Personal Data Systems; List of ILGWU Health and Welfare Funds; routine
Box 13 Folder 5
Welfare Fund Report. [folder 2 of 3]
1970-1972
Scope and Contents
Correspondence re Welfare Fund of Fashion Accessories Industry; Funds Collection - Philadelphia Dress Joint Board; 1969 Report on Benefit Fund Charges and Collections; correspondence with Plastic, Moulders, and Novelty Workers' Union; with Dressmakers Union - Joint Council; correspondence re Vacation, Health, Death, and Welfare Fund; Amounts Due To Funds Which Were Waived Funds; correspondence with Welfare Funds Control Department; correspondence re Health, Education, and Welfare Advisory Committee on Automated Personal Data Systems; List of ILGWU Health and Welfare Funds; routine
Box 13 Folder 6
Welfare Fund Report. [folder 3 of 3]
1970-1972
Scope and Contents
Correspondence re Welfare Fund of Fashion Accessories Industry; Funds Collection - Philadelphia Dress Joint Board; 1969 Report on Benefit Fund Charges and Collections; correspondence with Plastic, Moulders, and Novelty Workers' Union; with Dressmakers Union - Joint Council; correspondence re Vacation, Health, Death, and Welfare Fund; Amounts Due To Funds Which Were Waived Funds; correspondence with Welfare Funds Control Department; correspondence re Health, Education, and Welfare Advisory Committee on Automated Personal Data Systems; List of ILGWU Health and Welfare Funds; routine
Box 13 Folder 7
Wolf and Schulman. Accountants
1966-1970
Scope and Contents
Correspondence with Wolf and Schulman; re suggested Examination of Books Clause; List of Members of Apparel Industries of New England presently operating through the Holiday Fund; routine
Box 13 Folder 8
Miscellaneous A-E. [folder 1 of 2]
1965-1980
Scope and Contents
ACWA Retired Members Questionnaire; "Executive Prerequisites - impact of new disclosure and tax rules"; Analysis of a Union Campaign;American Arbitration Association - Executive Committee, Report to Annual Meeting; Miscellaneous and Routine
Box 13 Folder 9
Miscellaneous A-E. [folder 2 of 2]
1965-1980
Scope and Contents
ACWA Retired Members Questionnaire; "Executive Prerequisites - impact of new disclosure and tax rules"; Analysis of a Union Campaign;American Arbitration Association - Executive Committee, Report to Annual Meeting; Miscellaneous and Routine
Box 13 Folder 10
Miscellaneous F-J. [folder 1 of 2]
1967-1978
Box 13 Folder 11
Miscellaneous F-J. [folder 2 of 2]
1967-1978
Box 13 Folder 12
Miscellaneous K-P. [folder 1 of 2]
1965-1979
Scope and Contents
MALDEF - Mexican American Legal Defense and Education Fund correspondence; Miscellaneous and Routine
Box 13 Folder 13
Miscellaneous K-P. [folder 2 of 2]
1965-1979
Scope and Contents
MALDEF - Mexican American Legal Defense and Education Fund correspondence; Miscellaneous and Routine
Box 13 Folder 14
Miscellaneous Q-S. [folder 1 of 2]
1965-1978
Box 13 Folder 15
Miscellaneous Q-S. [folder 2 of 2]
1965-1978
Box 13 Folder 16
Miscellaneous T-Z. [folder 1 of 3]
1966-1984
Scope and Contents
Cassette tape of "Labor - Labor's View"; "Health Impact of Unemployment and Low Income"; Miscellaneous and Routine
Box 13 Folder 17
Miscellaneous T-Z. [folder 2 of 3]
1966-1984
Scope and Contents
Cassette tape of "Labor - Labor's View"; "Health Impact of Unemployment and Low Income"; Miscellaneous and Routine
Box 13 Folder 18
Miscellaneous T-Z. [folder 3 of 3]
1966-1984
Scope and Contents
Cassette tape of "Labor - Labor's View"; "Health Impact of Unemployment and Low Income"; Miscellaneous and Routine
Box 13 Folder 19
Miscellaneous. General. [folder 1 of 2]
1974-1979
Box 13 Folder 20
Miscellaneous. General. [folder 2 of 2]
1974-1979
Box 33 Folder 1
National Afro-American Labor Council
1972
Box 33 Folder 2
National Association for the Advancement of Colored People--Special Contribution Fund
1967- 1972
Scope and Contents
Emergency Voter Education Drives
Box 33 Folder 3
National Association of Women's and Children's Apparel Salesmen
1967-1969
Box 33 Folder 4
National Board of Coat and Suit Industry
1965-1967
Scope and Contents
Statistics; reports; minutes of meetings
Box 33 Folder 5
National Committee Against Discrimination in Housing
1967-1972
Scope and Contents
Meetings; election nominations; financial difficulties; summary of court cases
Box 33 Folder 6
New England Industries, Inc.
1966
Scope and Contents
Analytical report
Box 33 Folder 7
New England Sportswear Manufacturers Association
1968
Scope and Contents
Prohibition against Dealing with Amalgamated Shops
Box 33 Folder 8
New York City Manpower Panel
1965-1966
Scope and Contents
On-the-Job Training Programs
Box 33 Folder 9
New York City Public Development Corporation [Folder 1 of 2]
1966-1972
Scope and Contents
Public housing development; urban renewal areas; industrial districts; incorporation
Box 33 Folder 10
New York City Public Development Corporation [Folder 2 of 2]
1966-1972
Scope and Contents
Public housing development; urban renewal areas; industrial districts; incorporation
Box 33 Folder 11
New York City
Scope and Contents
Miscellaneous
Box 33 Folder 12
New York Joint Cloak Board
1964-1969
Scope and Contents
Contract proposals
Box 33 Folder 13
New York State Bar Association
1968-1971
Scope and Contents
Member information; journal
Box 33 Folder 14
Non-Assessables (Welfare Funds)
1968-1971
Scope and Contents
G.E.B. policy; financial information
Box 33 Folder 15
O'Hare and Kroul
1966-1970
Scope and Contents
Civil suit
Box 34 Folder 1
Federal Advisory Council on Unemployment Insurance
1977-1978
Scope and Contents
1 of 2
Box 34 Folder 2
Federal Advisory Council on Unemployment Insurance
1977-1978
Scope and Contents
2 of 2
Box 34 Folder 3
Federal Advisory Council on Unemployment Insurance Reports
1973-1978
Box 34 Folder 4
FAC on UI: Research Subcommittee
1977
Scope and Contents
March 10
Box 34 Folder 5
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
1 of 9
Box 34 Folder 6
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
2 of 9
Box 34 Folder 7
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
3 of 9
Box 34 Folder 8
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
4 of 9
Box 34 Folder 9
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
5 of 9
Box 34 Folder 10
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
6 of 9
Box 34 Folder 11
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
7 of 9
Box 34 Folder 12
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
8 of 9
Box 34 Folder 13
National Committee on Unemployment Compensation; memos, meeting materials
1978
Scope and Contents
9 of 9
Box 34 Folder 14
National Commission on Unemployment Compensation; Meeting Transcript
1978
Scope and Contents
September 22; 1 of 2
Box 34 Folder 15
National Commission on Unemployment Compensation; Meeting Transcript
1978
Scope and Contents
September 22; 2 of 2
Box 34 Folder 16
National Commission on Unemployment Compensation; Meeting Transcript
1978
Scope and Contents
September 23; 1 of 2
Box 34 Folder 17
National Commission on Unemployment Compensation; Meeting Transcript
1978
Scope and Contents
September 23; 2 of 2
Box 34 Folder 18
National Commission on Unemployment Compensation; Meeting Transcript
1978
Scope and Contents
September 24
Box 34 Folder 19
ILGWU. Wilbur Daniels papers
1937-1987.
Box 35 Folder 1
Subcommittee on Public Assistance and Unemployment Compensation, Hearings
1978
Scope and Contents
August 10; 1 of 2
Box 35 Folder 2
Subcommittee on Public Assistance and Unemployment Compensation, Hearings
1978
Scope and Contents
August 10; 2 of 2
Box 35 Folder 3
National Committee on Unemployment Compensation; Meeting Transcript
1978
Scope and Contents
August 30
Box 35 Folder 4
Statements
1978
Scope and Contents
1 of 2
Box 35 Folder 5
Statements
1978
Scope and Contents
2 of 2
Box 35 Folder 6
Briefing Book: House Hearing on Cost Equalization
1978
Box 35 Folder 7
Testimony
1978
Box 35 Folder 8
Our "UC Story
Scope and Contents
by Paul Raushenbush and Elizabeth Brandeis Raushenbush
Box 35 Folder 9
Printed Material
1973-1979
Scope and Contents
1 of 4
Box 35 Folder 10
Printed Material
1973-1979
Scope and Contents
2 of 4
Box 35 Folder 11
Printed Material
1973-1979
Scope and Contents
3 of 4
Box 35 Folder 12
Printed Material
1973-1979
Scope and Contents
4 of 4
Box 35 Folder 13
[Wilbur Daniels retirement]
1987-1989
Box 36 Folder 1
Local 62-32
1978
Box 36 Folder 2
Maidenform
1974-1978
Scope and Contents
1 of 2
Box 36 Folder 3
Maidenform
1974-1978
Scope and Contents
2 of 2
Box 36 Folder 4
Delegate Kits
1980
Box 36 Folder 5
Convention Memos
1980
Box 36 Folder 6
Guests: Convention
1980
Box 36 Folder 7
Security: Convention
1980
Box 36 Folder 8
Slogans: Convention
1980
Box 36 Folder 9
Speakers: Convention
1980
Series IV. Master Agreements Department, 1949-1980
Scope and Contents
This series contains: Agreements, Arbitration Cases, Bargaining Demands, Clippings, Correspondence, Constitution Clauses, Contract Clauses, Legal Documents, Mediation Notices, Miscellaneous Photographs, Negotiations, Notes, Settlements, Wage Standards
Box 14 Folder 1
General. A
Scope and Contents
Undated. Apparel Manufacturing; Apparel New England Corporation; Avalon Classics, Inc.
Box 14 Folder 2
Associated Corset and Brassiere. General. [folder 1 of 3]
1966-1972
Box 14 Folder 3
Associated Corset and Brassiere. General. [folder 2 of 3]
1966-1972
Box 14 Folder 4
Associated Corset and Brassiere. General. [folder 3 of 3]
1966-1972
Box 14 Folder 5
General. B
1965-1977
Scope and Contents
Beeline Fashions; Brooks Transportation Inc.; Brownsville Manufacturing Company
Box 14 Folder 6
Barbizon Corporation. General. [folder 1 of 6]
1965-1977
Box 14 Folder 7
Barbizon Corporation. General. [folder 2 of 6]
1965-1977
Box 14 Folder 8
Barbizon Corporation. General. [folder 3 of 6]
1965-1977
Box 14 Folder 9
Barbizon Corporation. General. [folder 4 of 6]
1965-1977
Box 14 Folder 10
Barbizon Corporation. General. [folder 5 of 6]
1965-1977
Box 14 Folder 11
Barbizon Corporation. General. [folder 6 of 6]
1965-1977
Box 14 Folder 12
Barbizon Corporation. Master Agreements
1965-1968
Box 14 Folder 13
Barbizon Corporation. Negotiations and Agreements. [folder 1 of 2]
1968-1972
Box 14 Folder 14
Barbizon Corporation. Negotiations and Agreements. [folder 2 of 2]
1968-1972
Box 14 Folder 15
Barbizon Corporation. Paterson Arbitration
1974-1975
Box 14 Folder 16
Barbizon Corporation. Supplemental Agreements
1965-1970
Box 14 Folder 17
Berkshire Apparel, Inc. General. [folder 1 of 5]
1964-1978
Box 14 Folder 18
Berkshire Apparel, Inc. General. [folder 2 of 5]
1964-1978
Box 14 Folder 19
Berkshire Apparel, Inc. General. [folder 3 of 5]
1964-1978
Box 14 Folder 20
Berkshire Apparel, Inc. General. [folder 4 of 5]
1964-1978
Box 14 Folder 21
Berkshire Apparel, Inc. General. [folder 5 of 5]
1964-1978
Box 15 Folder 1
Berkshire Apparel, Inc. Negotiations. [folder 1 of 2]
1970-1977
Box 15 Folder 2
Berkshire Apparel, Inc. Negotiations. [folder 2 of 2]
1970-1977
Box 15 Folder 3
Berkshire Apparel, Inc. Supplemental Agreements
1970-1973
Scope and Contents
Aletta Manufacturing Company; Lowell Dress Manufacturing; Woonsocket Dress Company, Inc.
Box 15 Folder 4
Berkshire Apparel, Inc. Pollack Brothers
1965-1970
Box 15 Folder 5
Beverly Paige
1973-1974
Box 15 Folder 6
Biflex. Marion
1966
Box 15 Folder 7-22
Bobbie Brooks, Inc. General [folders 1-16 of 26]
1957-1979
Box 16 Folder 1-10
Bobbie Brooks, Inc. General [folders 17-26 of 26]
1957-1979
Box 16 Folder 11
Bobbie Brooks, Inc. Arbitration Cases and Proceedings
1966-1979
Box 16 Folder 12
Bobbie Brooks, Inc. Cleveland Production Center
1965-1973
Box 16 Folder 13
Bobbie Brooks, Inc. Contractors. [folder 1 of 4]
1964-1973
Scope and Contents
Monthly Union Lists
Box 16 Folder 14
Bobbie Brooks, Inc. Contractors. [folder 2 of 4]
1964-1973
Scope and Contents
Monthly Union Lists
Box 16 Folder 15
Bobbie Brooks, Inc. Contractors. [folder 3 of 4]
1964-1973
Scope and Contents
Monthly Union Lists
Box 16 Folder 16
Bobbie Brooks, Inc. Contractors. [folder 4 of 4]
1964-1973
Scope and Contents
Monthly Union Lists
Box 16 Folder 17
Bobbie Brooks, Inc. Cost of Living
1973-1975
Box 16 Folder 18
Bobbie Brooks, Inc. Demands
1971-1974
Scope and Contents
Mostly 1973
Box 16 Folder 19
Bobbie Brooks, Inc. Equal Employment Opportunity Commission
1973-1977
Box 16 Folder 20
Bobbie Brooks, Inc. Labor Relations Committee
1964-1967
Box 16 Folder 21
Bobbie Brooks, Inc. Master Agreements
1971-1973
Box 16 Folder 22
Bobbie Brooks, Inc. Master Agreements Summaries. [folder 1 of 2]
1965-1976
Box 16 Folder 23
Bobbie Brooks, Inc. Master Agreements Summaries. [folder 2 of 2]
1965-1976
Box 16 Folder 24
Bobbie Brooks, Inc. Master Agreements and Supplemental Agreements
1968-1971
Box 17 Folder 1
Bobbie Brooks, Inc. Mediation Notices.
1973-1976
Box 17 Folder 2
Bobbie Brooks, Inc. Negotiations. [folder 1 of 6]
1966-1977
Box 17 Folder 3
Bobbie Brooks, Inc. Negotiations. [folder 2 of 6]
1966-1977
Box 17 Folder 4
Bobbie Brooks, Inc. Negotiations. [folder 3 of 6]
1966-1977
Box 17 Folder 5
Bobbie Brooks, Inc. Negotiations. [folder 4 of 6]
1966-1977
Box 17 Folder 6
Bobbie Brooks, Inc. Negotiations. [folder 5 of 6]
1966-1977
Box 17 Folder 7
Bobbie Brooks, Inc. Negotiations. [folder 6 of 6]
1966-1977
Box 17 Folder 8
Bobbie Brooks, Inc. Union Label
Scope and Contents
Undated.
Box 17 Folder 9
Bobbie Brooks, Inc. Subsidiary. Addenda
1969-1972
Box 17 Folder 10
Bobbie Brooks, Inc. Subsidiary. Bellaire Garment Company
1965-1978
Box 17 Folder 11
Bobbie Brooks, Inc. Subsidiary. Butler Garment Company
1965
Box 17 Folder 12
Bobbie Brooks, Inc. Subsidiary. Cleveland Distribution Center
1965
Box 17 Folder 13
Bobbie Brooks, Inc. Subsidiary. Colebrook of Hialeah. [folder 1 of 5]
1964-1977
Box 17 Folder 14
Bobbie Brooks, Inc. Subsidiary. Colebrook of Hialeah. [folder 2 of 5]
1964-1977
Box 17 Folder 15
Bobbie Brooks, Inc. Subsidiary. Colebrook of Hialeah. [folder 3 of 5]
1964-1977
Box 17 Folder 16
Bobbie Brooks, Inc. Subsidiary. Colebrook of Hialeah. [folder 4 of 5]
1964-1977
Box 17 Folder 17
Bobbie Brooks, Inc. Subsidiary. Colebrook of Hialeah. [folder 5 of 5]
1964-1977
Box 17 Folder 18
Bobbie Brooks, Inc. Subsidiary. Contract Garment Sewing Company
1965
Box 17 Folder 19
Bobbie Brooks, Inc. Subsidiary. Davis Knitting Company
1965
Box 17 Folder 20
Bobbie Brooks, Inc. Subsidiary. Deer Park Garment Company
1965-1966
Box 17 Folder 21
Bobbie Brooks, Inc. Subsidiary. Dover Garment Company
1965
Box 17 Folder 22
Bobbie Brooks, Inc. Subsidiary. Erie Knitting Company
1965-1967
Box 17 Folder 23
Bobbie Brooks, Inc. Subsidiary. Helena Garment Company
1965
Box 17 Folder 24
Bobbie Brooks, Inc. Subsidiary. Lepanto Garment Company
1964-1967
Box 17 Folder 25
Bobbie Brooks, Inc. Subsidiary. Leslie Fay, Inc.
1972
Scope and Contents
Lincoln Supplemental
Box 17 Folder 26
Bobbie Brooks, Inc. Subsidiary. Max Siegel and Associates
1965-1971
Box 17 Folder 27
Bobbie Brooks, Inc. Subsidiary. Memorandum of Understanding
1964-1966
Scope and Contents
Regarding subsidiaries
Box 17 Folder 28
Bobbie Brooks, Inc. Subsidiary. Middletown Garment Company
1965
Box 17 Folder 29
Bobbie Brooks, Inc. Subsidiary. Montgomery-Sylvania Manufacturing
1965-1967
Scope and Contents
Also joint contract with Lockhaven Garment Company.
Box 17 Folder 30
Bobbie Brooks, Inc. Subsidiary. Nan Leslie.
Scope and Contents
Undated.
Box 17 Folder 31
Bobbie Brooks, Inc. Subsidiary. Outer, Ltd.
1967-1969
Box 17 Folder 32
Bobbie Brooks, Inc. Subsidiary. Payne Suit
1974-1980
Box 17 Folder 33
Bobbie Brooks, Inc. Subsidiary. Randi-Robert, Inc.
1966-1967
Box 17 Folder 34
Bobbie Brooks, Inc. Subsidiary. Robbie Rivers Suits
1966
Box 17 Folder 35
Bobbie Brooks, Inc. Subsidiary. Royal Apparel, Inc.
1966
Box 17 Folder 36
Bobbie Brooks, Inc. Subsidiary. Shutterbug, Inc.
1969
Box 17 Folder 37
Bobbie Brooks, Inc. Subsidiary. Stacy Ames. [folder 1 of 3]
1962-1970
Box 18 Folder 1
Bobbie Brooks, Inc. Subsidiary. Stacy Ames. [folder 2 of 3]
1962-1970
Box 18 Folder 2
Bobbie Brooks, Inc. Subsidiary. Stacy Ames. [folder 3 of 3]
1962-1970
Box 18 Folder 3
Bobbie Brooks, Inc. Subsidiary. Stretchini
1965-1978
Box 18 Folder 4
Bobbie Brooks, Inc. Subsidiary. Tru-Gan, Mfg.
1965
Box 18 Folder 5
Bobbie Brooks, Inc. Subsidiary. Vandalia Garment Company
1965-1976
Box 18 Folder 6
Bobbie Brooks, Inc. Subsidiary. Washington Garment Company
1965-1976
Box 18 Folder 7
Boston Joint Board
1969-1978
Box 18 Folder 8
Bryn Mawr, Inc.
1969-1972
Box 18 Folder 9
Budget Dress Corporation. [folder 1 of 3]
1956-1966
Box 18 Folder 10
Budget Dress Corporation. [folder 2 of 3]
1956-1966
Box 18 Folder 11
Budget Dress Corporation. [folder 3 of 3]
1956-1966
Box 18 Folder 12
General. C
1976-1977
Scope and Contents
Chatham; Coamo
Box 18 Folder 13
Canadian Industry-Wide Bargaining
1967-1976
Box 18 Folder 14
Carnegie Corporation of New Jersey
1973
Box 18 Folder 15
Central States
1966-1978
Box 18 Folder 16
Charleston Garment Company
1976
Box 18 Folder 17
Charmfit of Hollywood, Inc.
1968-1971
Box 18 Folder 18
Cotton City Industries, Inc. [folder 1 of 2]
1965-1975
Box 18 Folder 19
Cotton City Industries, Inc. [folder 2 of 2]
1965-1975
Box 18 Folder 20
Cotton City Industries, Inc. Arbitration
1969-1971
Box 18 Folder 21
Country Miss, Inc.
1976-1977
Box 18 Folder 22
Country Miss, Inc. Negotiations. [folder 1 of 2]
1972-1978
Box 18 Folder 23
Country Miss, Inc. Negotiations. [folder 2 of 2]
1972-1978
Box 18 Folder 24
General. D
1977
Scope and Contents
Dalton
Box 18 Folder 25
Deena Lingerie, Inc.
1965
Box 18 Folder 26
Devon Apparel, Inc.
1971-1972
Box 18 Folder 27
Dino Industries, Inc.
1969-1970
Box 18 Folder 28
Dress Industry Award
1974
Box 18 Folder 29
Dress Joint Council Negotiations. [folder 1 of 2]
1973-1978
Box 18 Folder 30
Dress Joint Council Negotiations. [folder 2 of 2]
1973-1978
Box 19 Folder 1
General. E
Scope and Contents
Undated. Edmos Corporation; Elizabeth Stewart; Exquisite Form Industries
Box 19 Folder 2
Eastern Region
1967-1972
Box 19 Folder 3
Erin Dress Manufacturing Company
1969-1970
Box 19 Folder 4
Evan-Picone, Inc.
1965-1966
Box 19 Folder 5
General. F
1965-1976
Scope and Contents
Fashion Capital; Fenway Coats, Inc.
Box 19 Folder 6
Fairfield-Noble
1977
Box 19 Folder 7
Fanfare
1970
Box 19 Folder 8
Federal Corset Company, Inc.
1969
Box 19 Folder 9
Galapago. The Villager, Inc.
1969
Box 19 Folder 10
Genesco (includes photographs)
1965-1972
Box 19 Folder 11
Genesco. M and S Ladies Tailors, Inc.
1969-1970
Box 19 Folder 12
General Negotiations
1966-1967
Box 19 Folder 13
General Negotiations. firms
1966-1967
Box 19 Folder 14
Girltown, Inc.
1967-1969
Box 19 Folder 15
Wm. Gluckin and Company, Inc.
1965
Box 19 Folder 16
General. H
1974-1976
Scope and Contents
Harwood Companies, Inc.; Heckler Manufacturing
Box 19 Folder 17
Handmacher-Vogel, Inc. [folder 1 of 2]
1962-1972
Box 19 Folder 18
Handmacher-Vogel, Inc. [folder 2 of 2]
1962-1972
Box 19 Folder 19
Handmacher-Vogel, Inc. Negotiations. [folder 1 of 3]
1962-1972
Box 19 Folder 20
Handmacher-Vogel, Inc. Negotiations. [folder 2 of 3]
1962-1972
Box 19 Folder 21
Handmacher-Vogel, Inc. Negotiations. [folder 3 of 3]
1962-1972
Box 19 Folder 22
Handmacher-Vogel, Inc. C.M. Clothing Company
1970-1973
Box 19 Folder 23
Handmacher-Vogel, Inc. Glasgow Manufacturing Company. [folder 1 of 2]
1962-1970
Box 19 Folder 24
Handmacher-Vogel, Inc. Glasgow Manufacturing Company. [folder 2 of 2]
1962-1970
Box 19 Folder 25
Harwood Manufacturing Company
1969-1973
Box 19 Folder 26
Hazantown
1973-1974
Box 19 Folder 27
Infants', Children's and Sportswear Association, Inc.
1969-1971
Box 19 Folder 28
Jane And Linda Sportswear Company
1968-1969
Box 19 Folder 29
Jerry Silverman, Inc.
1970
Box 19 Folder 30
Jodi Fashions
1968-1969
Box 19 Folder 30-35
Jonathan Logan. General. [folders 1-6 of 12]
1949-1978
Box 20 Folder 1-6
Jonathan Logan. General. [folders 7-12 of 12]
1949-1978
Box 20 Folder 7
Jonathan Logan. Contract Demands
1965-1966
Box 20 Folder 8
Jonathan Logan. Cost-of-living
1970-1976
Box 20 Folder 9
Jonathan Logan. Credit Report, Contract Rates
1969-1972
Box 20 Folder 10
Jonathan Logan. General Survey of Selected Shops
1969
Scope and Contents
Reports of 14 shops - plant surveys
Box 20 Folder 11
Jonathan Logan. Master Agreements
1968-1970
Box 20 Folder 12
Jonathan Logan. Master Agreement Supplements
1967-1968
Box 20 Folder 13
Jonathan Logan. Master Agreement Transportation Supplements
1972
Box 20 Folder 14
Jonathan Logan. Mediation Notices
1969-1972
Box 20 Folder 15
Jonathan Logan. Memorandum of Agreement
1975
Box 20 Folder 16-23
Jonathan Logan. Negotiations.
1964-1975
Scope and Contents
includes Piece Work Averages in files 22 and 23
Box 21 Folder 1
Jonathan Logan. Negotiations. Canada. [folder 1 of 3]
1963-1968
Box 21 Folder 2
Jonathan Logan. Negotiations. Canada. [folder 2 of 3]
1963-1968
Box 21 Folder 3
Jonathan Logan. Negotiations. Canada. [folder 3 of 3]
1963-1968
Box 21 Folder 4
Jonathan Logan. Negotiation Demands
1974-1975
Box 21 Folder 5
Jonathan Logan. Supplementary Unemployment Severance Benefits Fund, ILGWU
1963
Scope and Contents
mostly Benefits Applications
Box 21 Folder 6
Jonathan Logan. Transportation Letter Agreement
1972-1973
Box 21 Folder 7
Jonathan Logan. Affiliates and Division Subsidiaries. Master Agreement
1969-1970
Box 21 Folder 8
Jonathan Logan. Subsidiaries and Affiliates. Act III
1964-1967
Box 21 Folder 9
Jonathan Logan. Subsidiaries and Affiliates. Alix of Hialeah
1966-1968
Box 21 Folder 10
Jonathan Logan. Subsidiaries and Affiliates. Alix of Miami
1965-1967
Box 21 Folder 10a
Jonathan Logan. Subsidiaries and Affiliates. Andrew Knitting
1966-1969
Box 21 Folder 11
Jonathan Logan. Subsidiaries and Affiliates. Aryea Dress Company
1962
Box 21 Folder 12
Jonathan Logan. Subsidiaries and Affiliates. Belmont Manufacturing Company
1964-1972
Box 21 Folder 13
Jonathan Logan. Subsidiaries and Affiliates. Bennington Manufacturing Company
1967
Box 21 Folder 14
Jonathan Logan. Subsidiaries and Affiliates. Brookfield Mills of Sanford
1965-1966
Box 21 Folder 15-23
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills
1964-1979
Box 21 Folder 24
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills, Act III, Modern Juniors Demands
1976
Box 22 Folder 1
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Grievances. [folder 1 of 2]
1969- 1972
Box 22 Folder 2
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Grievances. [folder 2 of 2]
1969- 1972
Box 22 Folder 3
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Letter Agreement
1969-1970
Box 22 Folder 4
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Negotiations. [folder 1 of 2]
1967- 1974
Box 22 Folder 5
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Negotiations. [folder 2 of 2]
1967- 1974
Box 22 Folder 6
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Negotiations. [folder 1 of 2]
1966- 1972
Scope and Contents
Negotiations - work sheets
Box 22 Folder 7
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Negotiations. [folder 2 of 2]
1966- 1972
Scope and Contents
Negotiations - work sheets
Box 22 Folder 8
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Pay Schedules
1966-1967
Box 22 Folder 9
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Piece Rates and Cost Calculations. [folder 1 of 4]
1972
Box 22 Folder 10
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Piece Rates and Cost Calculations. [folder 2 of 4]
1972
Box 22 Folder 11
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Piece Rates and Cost Calculations. [folder 3 of 4]
1972
Box 22 Folder 12
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Piece Rates and Cost Calculations. [folder 4 of 4]
1972
Box 22 Folder 13
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Supplemental Agreements. [folder 1 of 2]
1964-1972
Box 22 Folder 14
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Supplemental Agreements. [folder 2 of 2]
1964-1972
Box 22 Folder 15
Jonathan Logan. Subsidiaries and Affiliates. Butte Knitting Mills. Wage Increases
1968
Box 22 Folder 16
Jonathan Logan. Subsidiaries and Affiliates. Calhoun Manufacturing
1967-1972
Box 22 Folder 17
Jonathan Logan. Subsidiaries and Affiliates. Cara and Morris Manufacturing
1967-1972
Box 22 Folder 18
Jonathan Logan. Subsidiaries and Affiliates. Caribe Harbour. [folder 1 of 2]
1965-1972
Box 22 Folder 19
Jonathan Logan. Subsidiaries and Affiliates. Caribe Harbour. [folder 2 of 2]
1965-1972
Box 22 Folder 20
Jonathan Logan. Subsidiaries and Affiliates. Century Sportswear
1966
Box 22 Folder 21
Jonathan Logan. Subsidiaries and Affiliates. Clinton Sportswear
1966-1969
Box 22 Folder 22
Jonathan Logan. Subsidiaries and Affiliates. Davis Sportswear Company. [folder 1 of 2]
1964- 1970
Box 22 Folder 23
Jonathan Logan. Subsidiaries and Affiliates. Davis Sportswear Company. [folder 2 of 2]
1964- 1970
Box 22 Folder 24
Jonathan Logan. Subsidiaries and Affiliates. Debra Fashions
1968-1972
Box 22 Folder 25
Jonathan Logan. Subsidiaries and Affiliates. Donnefeld Knitting Mills
1965-1966
Box 22 Folder 26
Jonathan Logan. Subsidiaries and Affiliates. E.J. Sportswear
1966-1971
Box 22 Folder 27
Jonathan Logan. Subsidiaries and Affiliates. Fulton Knit, Inc.
1965-1966
Box 22 Folder 28
Jonathan Logan. Subsidiaries and Affiliates. Gaffney-Maid Manufacturing Company
1964-1967
Box 23 Folder 1
Jonathan Logan. Subsidiaries and Affiliates. Greene Manufacturing Company
1964
Box 23 Folder 2
Jonathan Logan. Subsidiaries and Affiliates. The Immerman Corporation
1955-1968
Box 23 Folder 3
Jonathan Logan. Subsidiaries and Affiliates. Kim Fashions
1977-1978
Box 23 Folder 4
Jonathan Logan. Subsidiaries and Affiliates. Kingston Dresses, Inc.
1964-1966
Box 23 Folder 5
Jonathan Logan. Subsidiaries and Affiliates. The Kramer Company
1965
Box 23 Folder 6
Jonathan Logan. Subsidiaries and Affiliates. Lawrence Manufacturing Company
1964-1972
Box 23 Folder 7
Jonathan Logan. Subsidiaries and Affiliates. Margaret Fashions
1968
Box 23 Folder 8
Jonathan Logan. Subsidiaries and Affiliates. Mercer Dress
1963-1972
Box 23 Folder 9
Jonathan Logan. Subsidiaries and Affiliates. Minotola Operating Corporation
1976-1978
Box 23 Folder 10
Jonathan Logan. Subsidiaries and Affiliates. Misty Harbour Manufacturing Company. [folder 1 of 5]
1965- 1972
Box 23 Folder 11
Jonathan Logan. Subsidiaries and Affiliates. Misty Harbour Manufacturing Company. [folder 2 of 5]
1965- 1972
Box 23 Folder 12
Jonathan Logan. Subsidiaries and Affiliates. Misty Harbour Manufacturing Company. [folder 3 of 5]
1965- 1972
Box 23 Folder 13
Jonathan Logan. Subsidiaries and Affiliates. Misty Harbour Manufacturing Company. [folder 4 of 5]
1965- 1972
Box 23 Folder 14
Jonathan Logan. Subsidiaries and Affiliates. Misty Harbour Manufacturing Company. [folder 5 of 5]
1965- 1972
Box 23 Folder 15
Jonathan Logan. Subsidiaries and Affiliates. Misty Harbour Manufacturing Company. Negotiations
1970- 1972
Box 23 Folder 16
Jonathan Logan. Subsidiaries and Affiliates. Misty Harbour Manufacturing Company. Progressions
1969- 1975
Box 23 Folder 17
Jonathan Logan. Subsidiaries and Affiliates. Modern Juniors, Inc.
1966-1970
Box 23 Folder 18
Jonathan Logan. Subsidiaries and Affiliates. Morris Manufacturing Company
1964-1970
Scope and Contents
includes Collective Agreement National Dress Manufacturers' Association, Inc. with ILGWU and Dressmakers Joint Council
Box 23 Folder 19
Jonathan Logan. Subsidiaries and Affiliates. Oxford Fashions
1966-1976
Box 23 Folder 20
Jonathan Logan. Subsidiaries and Affiliates. Spartan Undies
1965-1970
Box 23 Folder 21
Jonathan Logan. Subsidiaries and Affiliates. Spartan Undies. Negotiations. [folder 1 of 2]
1965- 1970
Box 23 Folder 22
Jonathan Logan. Subsidiaries and Affiliates. Spartan Undies. Negotiations. [folder 2 of 2]
1965- 1970
Box 23 Folder 23
Jonathan Logan. Subsidiaries and Affiliates. Steven Fashions
1967-1972
Box 23 Folder 24
Jonathan Logan. Subsidiaries and Affiliates. Thomson Manufacturing Company, Inc.
1963-1966
Box 23 Folder 25
Jonathan Logan. Subsidiaries and Affiliates. Transportation Division
1965
Box 23 Folder 26
Jonathan Logan. Subsidiaries and Affiliates. Turtle Bay, Inc.
1965-1969
Box 23 Folder 27
Jonathan Logan. Subsidiaries and Affiliates. Upper South Department
1965
Box 23 Folder 28
Jonathan Logan. Subsidiaries and Affiliates. Washmore Frocks, Inc.
1967-1970
Box 23 Folder 29
Jonathan Logan. Subsidiaries and Affiliates. Miscellaneous
1966-1968
Scope and Contents
Management Engineering Department - Plants Study
Box 23 Folder 30
Josanna Coat Company
1974
Box 23 Folder 31
Judy Bond, Inc.
1966-1968
Box 23 Folder 32
General. K
1968-1977
Scope and Contents
Kingston Dresses, Inc.; Knitted Textile Association; Koracorp Industries, Inc.
Box 23 Folder 33
Kaufmann, Inc., R.and M.
1968
Box 23 Folder 34
Kelita
1969-1973
Box 24 Folder 1
Kenrose Manufacturing Company. [folder 1 of 3]
1971-1977
Box 24 Folder 2
Kenrose Manufacturing Company. [folder 2 of 3]
1971-1977
Box 24 Folder 3
Kenrose Manufacturing Company. [folder 3 of 3]
1971-1977
Box 24 Folder 4
Kenrose Manufacturing Company. Cutters Incentive System
1970-1971
Box 24 Folder 5
Kenrose Manufacturing Company. Master Agreements and Supplements. [folder 1 of 3]
1968-1974
Box 24 Folder 6
Kenrose Manufacturing Company. Master Agreements and Supplements. [folder 2 of 3]
1968-1974
Box 24 Folder 7
Kenrose Manufacturing Company. Master Agreements and Supplements. [folder 3 of 3]
1968-1974
Box 24 Folder 8
Kenrose Manufacturing Company. Negotiations. [folder 1 of 4]
1963-1973
Box 24 Folder 9
Kenrose Manufacturing Company. Negotiations. [folder 2 of 4]
1963-1973
Box 24 Folder 10
Kenrose Manufacturing Company. Negotiations. [folder 3 of 4]
1963-1973
Box 24 Folder 11
Kenrose Manufacturing Company. Negotiations. [folder 4 of 4]
1963-1973
Box 24 Folder 12
Kenrose Manufacturing Company. Payroll Reports
Box 24 Folder 13
Kenrose Manufacturing Company. Summaries
1971-1974
Box 24 Folder 14
Knitcrest Mills
1967
Box 24 Folder 15
Knit-Rite Mills
1963-1967
Box 24 Folder 16
Koret of California. [folder 1 of 2]
1964-1969
Box 24 Folder 17
Koret of California. [folder 2 of 2]
1964-1969
Box 24 Folder 18
General. L
1966-1977
Scope and Contents
Lawrence Manufacturing Company, Inc.; Lebanon Knitting Mill Inc.; Lincoln Garment Company
Box 24 Folder 19
L'Aiglon Apparel, Inc. [folder 1 of 3]
1965-1974
Box 24 Folder 20
L'Aiglon Apparel, Inc. [folder 2 of 3]
1965-1974
Box 24 Folder 21
L'Aiglon Apparel, Inc. [folder 3 of 3]
1965-1974
Box 24 Folder 22
Leslie Fay. [folder 1 of 3]
1965-1979
Box 24 Folder 23
Leslie Fay. [folder 2 of 3]
1965-1979
Box 24 Folder 24
Leslie Fay. [folder 3 of 3]
1965-1979
Box 24 Folder 25
Leslie Fay. Master Agreements
1967-1973
Box 24 Folder 26
Leslie Fay. Negotiations. [folder 1 of 3]
1966-1972
Box 25 Folder 1
Leslie Fay. Negotiations. [folder 2 of 3]
1966-1972
Box 25 Folder 2
Leslie Fay. Negotiations. [folder 3 of 3]
1966-1972
Box 25 Folder 3
Leslie Fay. Supplemental Agreements
1970-1973
Scope and Contents
Branch Fashions, Inc.; Harbor Fashions, Inc.; Pennsylvania Plants
Box 25 Folder 4
Leslie Fay. Divisions. Carlyle Manufacturing Corporation
1965-1967
Box 25 Folder 5
Leslie Fay. Divisions. Lincolnton
1964-1971
Box 25 Folder 6
Leslie Fay. Divisions. Personal Sportswear. [folder 1 of 2]
Scope and Contents
Undated.
Box 25 Folder 7
Leslie Fay. Divisions. Personal Sportswear. [folder 2 of 2]
Scope and Contents
Undated.
Box 25 Folder 8
Lilli Ann
1968
Box 25 Folder 9
Lily Lynn Inc.
1966
Box 25 Folder 10
Little Lisa. Precious Girl
1968-1970
Box 25 Folder 11
Lortogs. International Outerwear, Inc. [folder 1 of 3]
1964-1967
Box 25 Folder 12
Lortogs. International Outerwear, Inc. [folder 2 of 3]
1964-1967
Box 25 Folder 13
Lortogs. International Outerwear, Inc. [folder 3 of 3]
1964-1967
Box 25 Folder 14
General. M
1975-1978
Scope and Contents
Mackintosh (of Girltown); Mercer Dress Manufacturing Company; Merle Hinson; Monsanto Company; Morris Manufacturing
Box 25 Folder 15
Maidenform, Inc. [folder 1 of 3]
1965-1978
Box 25 Folder 16
Maidenform, Inc. [folder 2 of 3]
1965-1978
Box 25 Folder 17
Maidenform, Inc. [folder 3 of 3]
1965-1978
Box 25 Folder 18
Maidenform, Inc. Arbitration
1967
Box 25 Folder 19
Maidenform, Inc. Contract Proposals
1967-1971
Box 25 Folder 20
Maidenform, Inc. Cost of Living Arbitration
1967-1971
Box 25 Folder 21
Maidenform, Inc. Edison Plant
1968-1975
Box 25 Folder 22
Maidenform, Inc. Letter Agreement.
Scope and Contents
Undated.
Box 25 Folder 23
Maidenform, Inc. Master Agreement
1966-1969
Box 25 Folder 24
Maidenform, Inc. Mediation Notices
1971-1975
Box 25 Folder 25
Maidenform, Inc. Negotiations. [folder 1 of 4]
1966-1977
Box 25 Folder 26
Maidenform, Inc. Negotiations. [folder 2 of 4]
1966-1977
Box 25 Folder 27
Maidenform, Inc. Negotiations. [folder 3 of 4]
1966-1977
Box 25 Folder 28
Maidenform, Inc. Negotiations. [folder 4 of 4]
1966-1977
Box 26 Folder 1
Maidenform, Inc. Puerto Rico Plant
1972-1973
Box 26 Folder 2
Maidenform, Inc. Sample Room
1970
Box 26 Folder 3
Maidenform, Inc. Severance Payments: E.J. Sportswear
1965-1971
Box 26 Folder 4
Maidenform, Inc. West Virginia
1957-1966
Box 26 Folder 5
Maidenform, Inc. Majestic Specialties, Inc. [folder 1 of 4]
1959-1972
Box 26 Folder 6
Maidenform, Inc. Majestic Specialties, Inc. [folder 2 of 4]
1959-1972
Box 26 Folder 7
Maidenform, Inc. Majestic Specialties, Inc. [folder 3 of 4]
1959-1972
Box 26 Folder 8
Maidenform, Inc. Majestic Specialties, Inc. [folder 4 of 4]
1959-1972
Box 26 Folder 9
Majestic Specialities, Inc. Bobbi Rogers
1965-1967
Box 26 Folder 10
Majestic Specialties, Inc. Master Agreement
1964
Box 26 Folder 11
Majestic Specialties, Inc. Negotiations
1967-1970
Box 26 Folder 12
Malcolm Starr, Inc.
1970
Box 26 Folder 13
Manhattan Industries, Inc.
1968-1970
Box 26 Folder 14
Manpower Advisory Committee
1967-1969
Box 26 Folder 15
Marlboro Classics
1969-1970
Scope and Contents
affiliate of Puritan Fashions Corporation
Box 26 Folder 16
Marlene Industries
1969
Box 26 Folder 17
Marshalla Corporation
1969
Box 26 Folder 18
Massachusetts Institute of Technology
1968
Box 26 Folder 19
Master Agreement Analyses
1966
Box 26 Folder 20
Match Mates, Inc.
1967
Box 26 Folder 21
May Lingerie, Inc.
1967
Box 26 Folder 22
Mayflower Dress Corporation
1966
Box 26 Folder 23
Mercer Clothing Manufacturing Company
1966
Box 26 Folder 24
Michael Industries
1966
Box 26 Folder 25
Midwest Region Department
1966-1972
Box 26 Folder 26-32
Mode O'Day
1950-1979
Box 26 Folder 33
Mode O'Day. Checks
1967-1972
Box 27 Folder 1
Mode O'Day. Contracts. [folder 1 of 2]
1958-1964
Box 27 Folder 2
Mode O'Day. Contracts. [folder 2 of 2]
1958-1964
Box 27 Folder 3
Mode O'Day. National Agreements. [folder 1 of 6]
1957-1970
Box 27 Folder 4
Mode O'Day. National Agreements. [folder 2 of 6]
1957-1970
Box 27 Folder 5
Mode O'Day. National Agreements. [folder 3 of 6]
1957-1970
Box 27 Folder 6
Mode O'Day. National Agreements. [folder 4 of 6]
1957-1970
Box 27 Folder 7
Mode O'Day. National Agreements. [folder 5 of 6]
1957-1970
Box 27 Folder 8
Mode O'Day. National Agreements. [folder 6 of 6 ]
1957-1970
Box 27 Folder 9
Mode O'Day. Negotiations. [folder 1 of 5]
1963-1973
Scope and Contents
includes Founders, Inc.
Box 27 Folder 10
Mode O'Day. Negotiations. [folder 2 of 5]
1963-1973
Scope and Contents
includes Founders, Inc.
Box 27 Folder 11
Mode O'Day. Negotiations. [folder 3 of 5]
1963-1973
Scope and Contents
includes Founders, Inc.
Box 27 Folder 12
Mode O'Day. Negotiations. [folder 4 of 5]
1963-1973
Scope and Contents
includes Founders, Inc.
Box 27 Folder 13
Mode O'Day. Negotiations. [folder 5 of 5]
1963-1973
Scope and Contents
includes Founders, Inc.
Box 27 Folder 14
Mode O'Day. Sharing Plan
1971
Box 27 Folder 15
Mode O'Day. Strike Benefits
Scope and Contents
Undated.
Box 27 Folder 16
General. N
1976-1978
Scope and Contents
National Handbag Association; National Skirt and Sportswear Association; New England Region; New York Sportswear Exchange
Box 27 Folder 17
National Labor Relations Board
1967-1979
Box 27 Folder 18
Negotiations. [folder 1 of 2]
1978-1979
Box 27 Folder 19
Negotiations. [folder 2 of 2]
1978-1979
Box 27 Folder 20
New York Cloak Joint Board
1968-1972
Box 28 Folder 1-9
New York Dress Joint Board
1967-1976
Box 28 Folder 10
Northeast Department.[folder 1 of 5]
1966-1977
Box 28 Folder 11
Northeast Department. [folder 2 of 5]
1966-1977
Box 28 Folder 12
Northeast Department. [folder 3 of 5]
1966-1977
Box 28 Folder 13
Northeast Department. [folder 4 of 5]
1966-1977
Box 28 Folder 14
Northeast Department. [folder 5 of 5]
1966-1977
Box 28 Folder 15
General. O
1965
Scope and Contents
Originala, Inc.
Box 28 Folder 16
Ohio. Kentucky region
1968-1972
Box 29 Folder 1
General. P
1974-1978
Scope and Contents
Personal and Breckenridge; Perfection; Piece Workers
Box 29 Folder 2
Philadelphia Dress Joint Board
1968-1972
Box 29 Folder 3-10
Puerto Rico
1965-1972
Box 29 Folder 11
Puerto Rico. Blairmoor
1969-1972
Box 29 Folder 12
Puritan Fashions Corporation. [folder 1 of 3]
1963-1972
Box 29 Folder 13
Puritan Fashions Corporation. [folder 2 of 3]
1963-1972
Box 29 Folder 14
Puritan Fashions Corporation. [folder 3 of 3]
1963-1972
Box 29 Folder 15
Puritan Fashions Corporation. Master and Supplemental Agreements. [folder 1 of 4]
1967-1973
Scope and Contents
includes supplemental agreement for: Puritan Skirt and Dress Corporation; Moody Dress Corporation; Jay Dress Corporation; Paul Modes Inc.; Sherry Gail Inc.; Claire Tiffany Inc.; Domani Knits; Chatham Dress Corporation; Hampton Apparel Company; Walterboro Dress Corporation
Box 29 Folder 16
Puritan Fashions Corporation. Master and Supplemental Agreements. [folder 2 of 4]
1967-1973
Scope and Contents
includes supplemental agreement for: Puritan Skirt and Dress Corporation; Moody Dress Corporation; Jay Dress Corporation; Paul Modes Inc.; Sherry Gail Inc.; Claire Tiffany Inc.; Domani Knits; Chatham Dress Corporation; Hampton Apparel Company; Walterboro Dress Corporation
Box 29 Folder 17
Puritan Fashions Corporation. Master and Supplemental Agreements. [folder 3 of 4]
1967-1973
Scope and Contents
includes supplemental agreement for: Puritan Skirt and Dress Corporation; Moody Dress Corporation; Jay Dress Corporation; Paul Modes Inc.; Sherry Gail Inc.; Claire Tiffany Inc.; Domani Knits; Chatham Dress Corporation; Hampton Apparel Company; Walterboro Dress Corporation
Box 29 Folder 18
Puritan Fashions Corporation. Master and Supplemental Agreements. [folder 4 of 4]
1967-1973
Scope and Contents
includes supplemental agreement for: Puritan Skirt and Dress Corporation; Moody Dress Corporation; Jay Dress Corporation; Paul Modes Inc.; Sherry Gail Inc.; Claire Tiffany Inc.; Domani Knits; Chatham Dress Corporation; Hampton Apparel Company; Walterboro Dress Corporation
Box 29 Folder 19
Puritan Fashions Corporation. Negotiations. [folder 1 of 3]
1966-1977
Box 29 Folder 20
Puritan Fashions Corporation. Negotiations. [folder 2 of 3]
1966-1977
Box 29 Folder 21
Puritan Fashions Corporation. Negotiations. [folder 3 of 3]
1966-1977
Box 29 Folder 22
General. R
1966-1974
Scope and Contents
Rappahanock Sportswear Company, Inc.; Rosenau Brothers
Box 29 Folder 23
Fred Rothschild of California
1968-1970
Box 29 Folder 24
Russ Togs. [folder 1 of 5]
1966-1970
Box 29 Folder 25
Russ Togs. [folder 2 of 5]
1966-1970
Box 29 Folder 26
Russ Togs. [folder 3 of 5]
1966-1970
Box 29 Folder 27
Russ Togs. [folder 4 of 5]
1966-1970
Box 30 Folder 1
Russ Togs. [folder 5 of 5]
1966-1970
Box 30 Folder 2
Russ Togs. Juniorette
1966-1972
Box 30 Folder 3
General. S
1966-1976
Scope and Contents
St. Louis Associated Garment Industries; Solon reorganization - Ohio region; Seven Over Seven Corporation; Stanbury Corporation; Susan Thomas
Box 30 Folder 4
S and S Manufacturing Company, Inc.
1967
Box 30 Folder 5
Sample Room Contracts. Master Agreement Firms
1949-1965
Box 30 Folder 6
San Francisco Joint Board. [folder 1 of 2]
1964-1976
Box 30 Folder 7
San Francisco Joint Board. [folder 2 of 2]
1964-1976
Box 30 Folder 8
Savon Cleaners
1966-1969
Box 30 Folder 9
Sears Roebuck and Company
1964-1966
Box 30 Folder 10
Scottex Corporation
1971-1972
Box 30 Folder 11
Segal, Martin E. Company
1966-1969
Box 30 Folder 12
Ship n'Shore, Inc.
1965-1968
Box 30 Folder 13
Sirr Knit
1971-1972
Box 30 Folder 14
Slate Belt Apparel
1964-1967
Box 30 Folder 15
Smoler Brothers
1967-1970
Box 30 Folder 16
Southeast Region. [folder 1 of 6]
1962-1972
Box 30 Folder 17
Southeast Region. [folder 2 of 6]
1962-1972
Box 30 Folder 18
Southeast Region. [folder 3 of 6]
1962-1972
Box 30 Folder 19
Southeast Region. [folder 4 of 6]
1962-1972
Box 30 Folder 20
Southeast Region. [folder 5 of 6]
1962-1972
Box 30 Folder 21
Southeast Region. [folder 6 of 6]
1962-1972
Box 30 Folder 22
Spatz Brothers, Inc.
1969
Box 30 Folder 23
Spirite Industries
1970-1972
Box 30 Folder 24
Thomas Holmes Corporation
1968-1969
Box 30 Folder 25
Trophy Fashions, Inc.
1968-1972
Box 30 Folder 26
General. U
1965-1966
Scope and Contents
US Industries, Inc.
Box 30 Folder 27
Upper South Department. [folder 1 of 5]
1961-1977
Box 30 Folder 28
Upper South Department. [folder 2 of 5]
1961-1977
Box 30 Folder 29
Upper South Department. [folder 3 of 5]
1961-1977
Box 30 Folder 30
Upper South Department. [folder 4 of 5]
1961-1977
Box 30 Folder 31
Upper South Department. [folder 5 of 5]
1961-1977
Box 31 Folder 1
General. V
1977-1978
Box 31 Folder 2-8
Villager Industries, Inc.
1960-1978
Box 31 Folder 9
General. W
1976-1978
Scope and Contents
Weather Downs; Wilroy, Inc.; Wintex Knitting Mill
Box 31 Folder 10
Wentworth Manufacturing Company
1966-1969
Box 31 Folder 11
Westbury Fashions, Inc. [folder 1 of 5]
1960-1978
Box 31 Folder 12
Westbury Fashions, Inc. [folder 2 of 5]
1960-1978
Box 31 Folder 13
Westbury Fashions, Inc. [folder 3 of 5]
1960-1978
Box 31 Folder 14
Westbury Fashions, Inc. [folder 4 of 5]
1960-1978
Box 31 Folder 15
Westbury Fashions, Inc. [folder 5 of 5]
1960-1978
Box 31 Folder 16
Westway Project
1978
Box 31 Folder 17
Master Agreement Department Files. Multi Company Documents. [folder 1 of 2]
1965-1979
Box 31 Folder 18
Master Agreement Department Files. Multi Company Documents. [folder 1 of 2]
1965-1979
Box 31 Folder 19
Master Agreement Department Files. Miscellaneous. [folder 1 of 2]
1964-1979
Box 31 Folder 20
Master Agreement Department Files. Miscellaneous. [folder 1 of 2]
1964-1979
Box 31 Folder 21
Master Agreement Department Files. Miscellaneous Financial Revolving Fund. [folder 1 of 3]
1956- 1978
Box 31 Folder 22
Master Agreement Department Files. Miscellaneous Financial Revolving Fund. [folder 2 of 3]
1956- 1978
Box 31 Folder 23
Master Agreement Department Files. Miscellaneous Financial Revolving Fund. [folder 3 of 3]
1956- 1978
Series V. Personal
Box 32 Folder 1-13
Personal. Miscellaneous
1944-1979
Scope and Contents
includes novels