Skip to main content

Box 1

 Container

Contains 29 Results:

Communism, Workers Party of America, 1924-1926

 File — Box: 1, Folder: 1a
Scope and Contents

Incl. conference communications from Industrial Council & from Trade Union Educational League.

Dates: 1924-1926

Communism, Workers Party of America, 1921

 File — Box: 1, Folder: 1b
Scope and Contents

Oct. 15, 1921. Report on Communist meeting re organizing in New York Joint Board.

Dates: 1921

Communism, Workers Party of America, 1920-1929

 File — Box: 1, Folder: 1c
Scope and Contents

Incl. "Statement on the Needle Trade Situation;" "Proposed Plan for a Shop Delegates System of Organization for the ILGWU

Dates: 1920-1929

Conventions, Union, 1917-1920

 File — Box: 1, Folder: 3
Scope and Contents

GEB report to special convention re Local 1 controversy; brief submitted to Appeal Comm. of GEB re election of delegates by William Bloom & Harry Wagner.

Dates: 1917-1920

Conventions, Union, 1922-1925

 File — Box: 1, Folder: 4
Scope and Contents

Incl. declaration of principles by the Progressive delegates to the convention; list of delegates.

Dates: 1922-1925

Conventions, Union, 1928

 File — Box: 1, Folder: 5
Scope and Contents

Joint statement by delegates of Locals & of Dressmakers Jt. Bds. of N.Y. & Chicago re refusal of convention to seat delegates; Louis Hyman statement; list of delegates.

Dates: 1928

Conventions, Union, 1929

 File — Box: 1, Folder: 6

Conventions, Union, 1937

 File — Box: 1, Folder: 7
Scope and Contents

Ballot for N.Y. vice presidents.

Dates: 1937

General Executive Board, 1912-1937

 File — Box: 1, Folder: 8
Scope and Contents

Reports by Morris Sigman (1912) and George Wishnak (1937).

Dates: 1912-1937