ILGWU. Out of business contracts,, 1988-1998.
Collection Number: 5780/158

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Out of Business contracts, 1988-1998.
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/158
Abstract:
This collection consists of contracts between the International Ladies' Garment Workers' Union and defunct garment manufacturing firms.
Creator:
International Ladies' Garment Workers' Union
Quanitities:
6.5 cubic feet
Language:
Collection material in English and French.

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.

This collection consists of contracts between the International Ladies' Garment Workers' Union and defunct garment manufacturing firms.
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. Out of business contracts. 5780/158. Kheel Center for Labor-Management Documentation and Archives, Martin P. Catherwood Library, Cornell University.

Related Materials

5780. ILGWU records
5780/075. ILGWU. Collective Bargaining Agreements
5780/075 mf. ILGWU. Collective Bargaining Agreements. Microfilm
5780/085. ILGWU. National War Labor Board case files
5780/145. ILGWU. Association Agreements. Out-of-Business Contracts
5780/146. ILGWU. Master Agreements. Out-of-Business Contracts
5780/147. ILGWU. Independents. Out-of-Business Contracts
5780/191. ILGWU. Association Contracts
5780/202. ILGWU. Operations Department. Collective Bargaining Agreements

SUBJECTS

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

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Convention Collective de Travail
1993-1995
Scope and Contents
In French
Box 1 Folder 2
Agreement Between A.H. Schreiber Company and Philadelphia/South Jersey District Council
1991
Box 1 Folder 3
A and L Pleating Company Agreement
1994
Box 1 Folder 4
Alfar Imports Agreement
1992
Box 1 Folder 5
Allura Agreement
1991
Box 1 Folder 6
Amcan-Charter Imports
1993
Box 1 Folder 7
Bargaining Agreement with Amelia Dress and Locals 224, 236, and 238 Southern District Council of the Upper South Department
1991
Box 1 Folder 8
American Bazaar International
1990-1991
Box 1 Folder 9
Agreement Between Andrea Sportswear and Local 120
1993
Box 1 Folder 10
Collective Bargaining Agreement Between Angelair Bridal Manufacturing and Locals 5, 81, and 100
1992
Box 1 Folder 11
Collective Bargaining Agreement Between Locals of New Jersey Region and Angel Knitwear
1994
Box 1 Folder 12
Agreement Between Arbe/Hilson and Missouri-Mississippi River Valley District Council
1988
Box 1 Folder 13
Beatriz Esparza DBA Contractors
1990
Box 1 Folder 14
Berkley Uniforms and Local 76 Agreement
1995
Box 1 Folder 15
Agreement Between Board of Directors of Connecticut Peace Action (CPA) on behalf of Peace Action Education Fund (PAEF) and Local 151
1994
Box 1 Folder 16
Borg Textile Corporation Agreement
1991
Box 1 Folder 17
Agreement Between Boris Smoler and Sons and Local 76
1991
Box 1 Folder 18
Agreement Between Brand Mills/Venture Lace and Local 145
1992
Box 1 Folder 19
Agreement Between Bridal Originals and Missouri-Mississippi River Valley District Council
1991
Box 1 Folder 20
Agreement Between Brockton School Committee and Local 242
1993
Box 2 Folder 1
Agreement Between Brockton School Committee and Local 242
1989
Box 2 Folder 2
Agreement Between Bestform and Local 424
1990
Box 2 Folder 3
Agreement Between Bestform and Local 424
1987
Box 2 Folder 4
Agreement Between Bestform and Local 424
1984
Box 2 Folder 5
Agreement Between Bestform and Local 424
1978
Box 2 Folder 6
Agreement Between Bestform and Local 424
1969
Box 2 Folder 7
Agreement Between Brookshire Knitting Mills and Texas-Oklahoma-Arkansas District Council
1994
Box 2 Folder 8
Agreement between Brown-Service Funeral Homes Company and Local 479
1993
Box 2 Folder 9
Supplemental Agreement Between Calvin Klein/Calvin Klein Sport/Paul Modes and ILGWU
1988
Box 2 Folder 10
Agreement Between Camden Tanning Corporation and Local Union 75
1986
Box 2 Folder 11
Agreement Between Camden Tanning Corporation and Local Union 533
1993
Box 2 Folder 12
Collective Agreement Between Local 286 and Canadian Classique Inc
1992
Box 2 Folder 13
Agreement between Apparel America for Itself on behalf of its Capitol Swimwear Plant and Local 151 of Unite
1997
Box 2 Folder 14
Agreement between Apparel America for Itself on behalf of its Capitol Swimwear Plant and Local 151
1994
Box 2 Folder 15
Agreement Between Capitol Swimwear and Local 153
1991
Box 2 Folder 16
Collective Bargaining Agreement Between Carla Gay Dress Company and ILGWU
1990
Box 2 Folder 17
Collective Bargaining Agreement Between Carollton Clothing Company and Local 578
1993
Box 2 Folder 18
Memorandum of Agreement Between Charland Sportswear Corporation and Local 445
1994
Box 3 Folder 1
Agreement Between Chicago Trading Corporation and Local 336
1989
Box 3 Folder 2
Agreement Between Chow Sportswear and Joint Board of Cloak, Skirt, and Dressmakers Union
1994
Box 3 Folder 3
Agreement between Local 151 and Church Street South Limited Partnership
1993
Box 3 Folder 4
Agreement Between Classic Fashions and Local 601
1993
Box 3 Folder 5
Agreement between Cleveland Knitting Mills and Ohio District Council
1994
Box 3 Folder 6
Agreement Between Cleveland Knitting Mills and Ohio District Council
1991
Box 3 Folder 7
Agreement between Cleveland Knitting Mills and Ohio District Council
1988
Box 3 Folder 8
Agreement Between Clover Yarns and Local 403
1991
Box 3 Folder 9
Agreement between Clever Maid Uniform Manufacturing Company and Local 76
1991
Box 3 Folder 10
Collective Bargaining Agreement Between Coastal Industries and Local 516
1993
Box 3 Folder 11
Agreement between Colebrook/Terry and Locals 108, 196, and 197
1993
Box 3 Folder 12
Agreement Between Columbus Sportswear Company and Local 444
1991
Box 3 Folder 13
Collective Agreement with Confection du Lac Inc
1993-1996
Box 3 Folder 14
Agreement Between Conrad Stitching and Embroidery Inc and Quebec Joint Council
1993
Box 3 Folder 15
Agreement between Conrad Stitching and Embroidery Inc and Quebec Joint Council
1990
Box 3 Folder 16
Bargaining Agreement between Crewe Garment Company and Local 504
1994
Box 3 Folder 17
Bargaining Agreement between Crewe Garment Company and Local 504
1991
Box 3 Folder 18
Agreement between Cricket Sportswear and Joint Board of Cloak, Skirt, and Dressmakers Union
1994
Box 3 Folder 19
Agreement between Crystal Brands/Jane and Linda Sportswear and Local 472
1991
Box 3 Folder 20
Collective Bargaining Agreement between Dawson Home Fashions and Local 299
1993
Box 3 Folder 21
Collective Bargaining Agreement between Dawson Home Fashions and Local 551
1993
Box 4 Folder 1
Collective Bargaining Agreement between Hygiene Industries and Local 551
1990
Box 4 Folder 2
Agreement between Denim Finishers and Local 430
1992
Box 4 Folder 3
Collective Labor Agreement between Doe-Spun Inc and ILGWU
1992
Box 4 Folder 4
Agreement between El Ponce de Leon Convalescent Center and Local 415-475
1993
Box 4 Folder 5
Agreement between El Ponce de Leon Convalescent Center and Local 415-475
1993
Box 4 Folder 6
Agreement between Southwest District Council and E Plus E
1992
Box 4 Folder 7
Agreement between East Tennessee Undergarment and Local 426, Southern and Western District Council of the Upper South Department, Union of Needletrades, Industrial and Textile Employees
1996
Box 4 Folder 8
Agreement between East Tennessee Undergarment and Local 426, Southern District Council of the Upper South Department
1990
Box 4 Folder 9
Collective Bargaining Agreement between Elizabeth Fashions Incorporated and Local Union 408
1993
Box 4 Folder 10
Agreement between Embroidery Plus and Joint Board of Cloak, Skirt, and Dressmakers Union
1991
Box 4 Folder 11
Collective Bargaining Agreement between Exquisite Form Industries and Southwest District Council
1994
Box 4 Folder 12
Agreement between F.L. and J.C. Codman Company and Local 242
1993
Box 4 Folder 13
Agreement between F.L. and J.C. Codman Company and Local 242
1991
Box 4 Folder 14
Agreement between F.L. and J.C. Codman Company and Local 242
1989
Box 4 Folder 15
Agreement between F.L. and J.C. Codman Company and Local 242
1987
Box 4 Folder 16
Agreement between F.L. and J.C. Codman Company and Local 242
1984
Box 4 Folder 17
Agreement between F.L. and J.C. Codman Company and ILGWU
1981
Box 4 Folder 18
Agreement between F.L. and J.C. Codman Company and ILGWU
1979
Box 4 Folder 19
Agreement between F.L. and J.C. Codman Company and ILGWU
1977
Box 4 Folder 20
Agreement between F.L. and J.C. Codman Company and ILGWU
1976
Box 4 Folder 21
Agreement between Fairfield Jersey Incorporated and Local 222
1987
Box 4 Folder 22
Agreement between FED Sportswear and Local 585
1991
Box 4 Folder 23
Agreement between Faymore Manufacturing Company and Local 445
1994
Box 5 Folder 1
Agreement between Faymore Manufacturing Company and Local 445
1991
Box 5 Folder 2
Extension Agreement between Fiesta Sportswear Company and Local 261
1991
Box 5 Folder 3
Agreement between Filigamme Inc and Quebec Joint Council
1995
Box 5 Folder 4
Collective Labor Agreement between Garden State Cutting and ILGWU
1990
Box 5 Folder 5
Agreement between Gestion J.L.F. ENRG. And Quebec Joint Council
1993
Scope and Contents
in French
Box 5 Folder 6
Agreement between Gerson and Gerson and Local 576
1991
Box 5 Folder 7
Agreement between Global Clothing Industries and Local 529
1992
Box 5 Folder 8
Agreement between Goodwill Industries and Local 424
1994
Box 5 Folder 9
Agreement between Cold Rose and Local 415
1992
Box 5 Folder 10
Agreement between Gold Standard Baking and Local 76
1993
Box 5 Folder 11
Agreement between Great American Products and Local 76
1994
Box 5 Folder 12
Agreement between Griffin Manufacturing Company and Local 178
1991-1994
Box 5 Folder 13
Agreement between Hecht Manufacturing and Local 188
1991
Box 5 Folder 14
Agreement between Head Sportswear Division of Leslie Fay Companies and Local 4
1991
Box 5 Folder 15
Agreement between Hartford Faience Company and Local 151
1989
Box 5 Folder 16
Agreement between Hilson and Missouri-Mississippi River Valley District Council
1994
Box 5 Folder 17
Agreements between Hoppe Cutting and Local 111
1989-1992
Box 5 Folder 18
Agreement between House of Charmil and Joint Board of Cloak, Skirt, and Dressmakers Union
1994
Box 6 Folder 1
Agreement between Hurlock Sportswear and Local 585
1991
Box 6 Folder 2
Agreement between Hygiene Industries and Local 299
1990
Box 6 Folder 3
Agreement between Illinois Center for Citizen Involvement and ILGWU
1991
Box 6 Folder 4
Agreement between Indiana Sportswear and Local 427
1991
Box 6 Folder 5
Agreements between JH Collectibles and Local 188
1988-1991
Box 6 Folder 6
Agreement between JH Collectibles and Local 419
1994
Box 6 Folder 7
Agreement between J and J Manufacturing and Local 178
1991
Box 6 Folder 8
Agreement between JMJ Fashions and Local 286
1992
Box 6 Folder 9
Agreements between Jayo Neckwear and Local 234
1983-1990
Box 6 Folder 10
Agreement between John Wanamaker and Philadelphia-South Jersey District Council
1991
Box 6 Folder 11
Agreement between Johnson and Johnson Apparel and Local 576
1991
Box 6 Folder 12
Agreement between Jorco Manufacturing and Local 415/475
1991
Box 6 Folder 13
Agreement between Joyce Sportswear and Local 449
1994
Box 6 Folder 14
Agreement between Kayem Textiles and Local 162
1987
Box 6 Folder 15
Agreement between Kelmark and Local 150
1989
Box 6 Folder 16
Agreement between Kenwin Shops and Local 122
1994
Box 6 Folder 17
Agreement between Key Manufacturing Textiles and Local 111
1991
Box 6 Folder 18
Agreement between Kneeland Skirt Company and Joint Board of Cloak, Skirt, and Dressmakers Union
1994
Box 6 Folder 19
Agreement between Kords Ambulance Service and Local 512
1989
Box 7 Folder 1
Agreement between L + M Industries and Local 600
1992
Box 7 Folder 2
Agreement between Lar-Jo Inc and Local 599
1994
Box 7 Folder 3
Agreement between Lar-Jo Inc and Local 599
1991
Box 7 Folder 4
Agreement between Lawrence Children's Underwear and Local 197
1990
Box 7 Folder 5
Agreement between Len-How Corporation and Local 302
1993
Box 7 Folder 6
Agreement between Leon Roth/Bridgeport Lingerie and Local 152
1987
Box 7 Folder 7
Agreement between Lermer Packaging Corporation and Southwest District Council
1990
Box 7 Folder 8
Agreement between Local 101 and La Casa de las Madres
1990
Box 7 Folder 9
Agreements between La Manufacture Linge D'Enfants Little Beauty and Quebec Joint Council
1993-1996
Scope and Contents
in English and French
Box 7 Folder 10
Agreement between Lawrence Children's Underwear and Local 197
1993
Box 7 Folder 11
Agreement between Les Ateliers Laubia and Quebec Joint Council
1991
Scope and Contents
in French
Box 7 Folder 12
Agreement between Les Confections de Beauce and Quebec Joint Council
1993
Scope and Contents
in French
Box 7 Folder 13
Agreements between Les Elegantes Gaines Alpa and Quebec Joint Council
1985-1993
Scope and Contents
in French
Box 7 Folder 14
Agreement between Les Nouveautes Berkeley and Quebec Joint Council
1993
Scope and Contents
in French
Box 7 Folder 15
Agreement between Les Produits de Feutre Standard and Quebec Joint Council
1992
Scope and Contents
in French
Box 7 Folder 16
Agreement between Leonard Industries and Local 443
1992
Box 7 Folder 17
Agreement between Levine's Inc and Local 261
1990
Box 7 Folder 18
Coat and Suit Agreement between Lilli Ann Corporation and Pacific Northwest District Council
1991
Box 7 Folder 19
Agreement between Lindy Sportswear and Local 24
1991
Box 8 Folder 1
Agreement between Lino Enterprises and Local 109
1991
Box 8 Folder 2
Agreements between Liz Claiborne and Local 145
1986-1995
Box 8 Folder 3
Agreement between Liz Claiborne Shoes and Local 130
1992
Box 8 Folder 4
Agreement between Liz Claiborne and Local 310
1994
Box 8 Folder 5
Agreement between Liz Claiborne Holding Company and Local 109
1990
Box 8 Folder 6
Agreements between Lyn-Gai Garment Company and Local 462
1989-1992
Box 8 Folder 7
Agreement between Lyn-Gai Garment Company and Southern Illinois District Council
1977
Box 8 Folder 8
Agreement between M.I. Huebschman Company and Local 52
1992
Box 8 Folder 9
Agreements with M.I. Huebschman Company and Local 209
1971-1989
Box 8 Folder 10
Agreements between M.I. Huebschman Company and Cleveland Joint Board
1965-1968
Box 8 Folder 11
Agreement between M.I. Phoenix and Local 361
1992
Box 8 Folder 12
Agreement between M and R Coat and Local 138
1994
Box 8 Folder 13
Agreement between Maidenform and Local 89-22-1
1996
Box 8 Folder 14
Agreements between Majestic Lace Corporation and Local 148
1987-1990
Box 9 Folder 1
Agreement between MW Warehouse and Local 132-98-102
1993
Scope and Contents
in Spanish
Box 9 Folder 2
Agreement between Main Line Fashions and Local 171
1991
Box 9 Folder 3
Agreement between Marcus Manufacturing/Berklee Manufacturing and Local 111
1987
Box 9 Folder 4
Agreement between Mared Manufacturing and Local 111
1988
Box 9 Folder 5
Agreement between Mariners-Astubeco and Local 162
1993
Box 9 Folder 6
Agreement between Mario Valente and Local 141
1993
Box 9 Folder 7
Agreement between Marion Manufacturing and Local 567
1993
Box 9 Folder 8
Agreement between Catherine G. Mathews Midwest Embroidery and Local 114
1992
Box 9 Folder 9
Agreement between Mel's Children's Dress Company and Local 157
1994
Box 9 Folder 10
Agreement between Michelle Fashions and Southwest District
1990
Box 9 Folder 11
Agreement between Moderama Sportswear and Quebec Joint Council
1994
Scope and Contents
In French
Box 9 Folder 12
Agreement between Modes Me Jay and Quebec Joint Council
1991
Scope and Contents
in French
Box 9 Folder 13
Agreement between Monterey Mills and Local 777
1990
Box 9 Folder 14
Agreements between NBC Merchants and Local 399
1989-1992
Box 9 Folder 15
Agreement between National Sportswear Company and Local 553
1991
Box 9 Folder 16
Agreements between New England Trading Corporation and Local 313
1968-1992
Box 9 Folder 17
Agreement between Normandy Manufacturing and Local 258
1992
Box 9 Folder 18
Agreement between Norminjil Sports and Local 249
1994
Box 10 Folder 1
Agreement between Prattville Division of Smoler Brothers and Locals 449 and 382
1991
Box 10 Folder 2
Agreement between Plissage Star and Quebec Joint Council
1993
Box 10 Folder 3
Agreement between Prive Sportswear and Local 166
1991
Box 10 Folder 4
Agreements between Prive Sportswear and Local 166
1978-1988
Box 10 Folder 5
Agreement between Puerto Rican Corset and Brassiere Association and Local 600
1980-1992
Box 10 Folder 6
Agreement between Queenswear International and Quebec Joint Council
1992
Box 10 Folder 7
Agreement between R and M Kaufmann and Local 443
1988
Box 10 Folder 8
Agreement between Recyclers Consulting Group and Local 151
1994
Box 10 Folder 9
Agreement between Reliable Sportswear and Local 178
1997
Box 10 Folder 10
Agreements between Rochelle Apparel and Local 178
1993-1994
Box 10 Folder 11
Agreement between Rossmor Industries and Local 171
1993
Box 10 Folder 12
Agreements between Robby Len Manufacturing and Local 151
1988-1997
Box 11 Folder 1
Agreements between Robby Len Warehouse and Local 151
1985-1994
Box 11 Folder 2
Agreements between Robby Len Industries and Local 151
1970-1985
Box 11 Folder 3
Agreement between Salon de Coiffure Ahuntsic and Quebec Joint Council
1993
Box 11 Folder 4
Agreements between Salisbury Sportswear and Local 445
1987-1990
Box 11 Folder 5
Agreement between Schoolhouse Togs and Local 553
1991
Box 11 Folder 6
Agreement between Scotts Hill Leisurewear and Local 478
1991
Box 11 Folder 7
Agreement between Sidney Bernstien and Son and Local 197
1993
Box 11 Folder 8
Agreement between Simpson Street Cutting and Local 249
1994
Box 11 Folder 9
Agreement between Smoler Brothers and Local 76
1991
Box 11 Folder 10
Agreement between Sparrow Cutting and Local 234
1991
Box 11 Folder 11
Agreement between Spectrum Manufacturing and Local 178
1994
Box 11 Folder 12
Agreement between Star Pleating and Quebec Joint Council
1996
Scope and Contents
in French
Box 11 Folder 13
Agreement between State Pleating and Boston Joint Board
1994
Box 11 Folder 14
Agreement between Canadian Classique and Local 286
1995-1996
Box 11 Folder 15
Agreement between Stevens Packaging and Local 76
1990
Box 11 Folder 16
Agreement between Superior Bias Binding and Textile Company and Southwest District Council
1989
Box 11 Folder 17
Agreement between Swanknit and Layettes and Local 163
1990
Box 12 Folder 1
Agreements between Sun Apparel and Local 360
1988-1992
Box 12 Folder 2
Agreements between Sun Apparel and Texas-Oklahoma District Council
1980-1983
Box 12 Folder 3
Agreements between T.J. Maxx and Southwest District Council
1991-1995
Box 12 Folder 4
Agreement between Tamac Manufacturing and Local 225
1993
Box 12 Folder 5
Agreement between Terry Tuck and Southwest District Council
1990
Box 12 Folder 6
Agreement between Theodore Rich and Local 433
1991
Box 12 Folder 7
Agreement between The Company Store and Local 379
1991
Box 12 Folder 8
Agreement between The Great Put On and Local 317
1991
Box 12 Folder 9
Agreement between Tococo and Locals 421 and 422
1990
Box 12 Folder 10
Agreements between Triple A in the USA and Local 590
1986-1993
Box 12 Folder 11
Agreement between True-Form Intimate Apparel and Philadelphia/South Jersey District Council
1994
Box 12 Folder 12
Agreement between United Clothing and Southwest District Council
1990
Box 12 Folder 13
Agreement between United Home Care Service and Local 415/475
1992
Box 12 Folder 14
Agreement between University Health Professionals Local 3837 and Local 151 ILGWU Staff Professional Unit
1995
Box 12 Folder 15
Agreement between Winnipeg Leather and Local 286
1995
Box 12 Folder 16
Agreement between Wallace Apparel and Local 516
1992
Box 12 Folder 17
Agreement between Wendell Dress and Local 576
1994
Box 13 Folder 1
Agreements between West Helena-Helena Sportswear and Local 525
1989-1992
Box 13 Folder 2
Agreement between Wicker Park and ILGWU
1989
Box 13 Folder 3
Agreement between Whim Wear and Southwest District Council
1991
Box 13 Folder 4
Agreement between Wondermaid and Missouri-Mississippi River Valley District Council
1994
Box 13 Folder 5
Agreements between Wolverine International and Local 317
1989-1993
Box 13 Folder 6
Agreement between Vag Le Pret-a-Coiffer and Quebec Joint Council
1993
Scope and Contents
in French
Box 13 Folder 7
Agreements between Valmont and Local 226
1978-1993
Box 13 Folder 8
Agreement between Vetement Made to Fit and Quebec Joint Council
1992
Scope and Contents
in French
Box 13 Folder 9
Agreement between Victor Bias Binding and Joint Board of Cloak, Skirt, and Dressmakers Union
1994
Box 13 Folder 10
Agreement between Vita Coats and Southwest District Council
1979-1991
Box 13 Folder 11
Agreement between Villa Sportswear and Boston Joint Board
1994
Box 13 Folder 12
Agreement between V'Lora Swimwear and Local 222
1991
Box 13 Folder 13
Agreement between Vogue Belt and Ornament Company and Local 261
1989-1994