Box 4
Container
Contains 17 Results:
Puerto Rico District Council, 1989-1992
File — Box: 4, Folder: 1
Scope and Contents
Correspondence; demands of Local 600 ILGWU to the Puerto Rican Corset & Brassiere Association, November 1991; settlement agreement with S. Klein of Puerto Rico, Inc., for failure to make payments to health and welfare fund, July 1991; report on trip to Dominican Republic, April 17, 1990; memo to Mazur re apparel companies under contract in Puerto Rico and the mainland, June 28, 1990; decision by appeals court in Ines Torres-Matos v. St. Lawrence Garment Co., Inc., upholding dismissal of...
Dates:
1989-1992
ILGWU, Puerto Rico District Council, 1986-1988
File — Box: 4, Folder: 2
Scope and Contents
Letter to Mazur from Cliff Depin, regional director of Puerto Rico, re preparations for negotiations with the Corset & Brassiere Association, October 18, 1988; letters to Mazur from Depin about the necessity of severing relationship with Dr. Echegaray for medical services in the Ponce area, October 14 and November 1, 1988; letter to Depin from administrators of Puerto Rican Health & Welfare Fund re Echegaray issue, October 27, 1988; letter from Mazur to HUD representative re ILGWU...
Dates:
1986-1988
ILGWU, Western States Region, 1986-1988
File — Box: 4, Folder: 3
Scope and Contents
Letter to Mazur from regional director Steve Nutter re organizing victory at Realite Optical/Younger Mfg, with attached NLRB tally of ballots, December 22, 1988; letter to Mazur from Nutter re close election victory at Sawyer of Napa, Inc., challenged ballots, with attached NLRB tally of ballots, December 12, 1988; report to Mazur on Southwest District Council re financial status, November 17, 1988; letter to Mazur from Nutter re Far West (water bed manufacturer) strike benefits and food...
Dates:
1986-1988
ILGWU, Canada, Ontario District (Toronto), 1985-1998
File — Box: 4, Folder: 4
Scope and Contents
Financial statement, Ontario Cloakmakers, Dress and Sportswear District Council, for the year ended December 31, 1988; invoices and expense reports; correspondence re name change from Toronto Cloakmakers, Dress and Sportswear Union, May 1987; profile of business manager Herman Stewart in Our Times, March 1987; Globe and Mail newspaper clipping re contested election for business manager between Stewart and Tom Abrahams, n.d.; letter from district council to Gerald Roy, Canadian Director,...
Dates:
1985-1998
ILGWU, Canada, Western Canada Region District Council, 1986-1988
File — Box: 4, Folder: 5
Scope and Contents
List of Nygard ILGWU shops in Winnipeg, March 22, 1993; letter from Winnipeg Local 286 co-manager Phyllis Webb to Canadian director Gerald Roy re co-manager Leslie Spillett’s violent opposition to resolution calling for one manager, December 2, 1988; letter to Roy from Spillett with attached resolutions re dues, establishment of newsletter, payment for meeting attendance, December 15, 1988; memo re Tan Jay Inkster/McDermot contract and others, removal of definition of part-time employee,...
Dates:
1986-1988
ILGWU, Professional and Clerical Employees (PACE), 1989-1990
File — Box: 4, Folder: 6
Scope and Contents
Memo to Mazur from PACE director Ann Hoffman re PACE organizing activities at Johnny Appleseed’s (Beverly, MA), The Company Store (La Crosse, WI), Milton Hershey School (Hershey, PA), Teximpor (North Bergen, NJ), Bestform (Johnstown, PA), Deb Shops (Philadelphia, PA), Bon Ton-Pomeroys (York, PA), Burlington Coat Factory Warehouse (Burlington, NJ), Charming Shoppes (Bensalem, PA), Conston Corp. (Philadelphia), Casual Male (Boston, MA), Strawbridge & Clothier (Philadelphia), March 30,...
Dates:
1989-1990
ILGWU, Professional and Clerical Employees (PACE), 1988
File — Box: 4, Folder: 7
Scope and Contents
Letter from Hunter College Development Office soliciting funds to establish the Paul DuBrul Fellowship, December 12, 1988, with cover note to Mazur from director of PACE Ann Hoffman; note from Hoffman re her inclusion in Who’s Who of American Women, December 14, 1988; memo from Hoffman to Sal Giardina re organizing Matawan, NJ, support staff unit, with newspaper clippings, November 3; press release, “Major Campaign Set To Bolster First-Ever VDT Health Safety Law” re information hotline by...
Dates:
1988
ILGWU, Professional and Clerical Employees (PACE), 1987
File — Box: 4, Folder: 8
Scope and Contents
Memos to Mazur from Hoffman re several hiring recommendations; memo to Mazur from Hoffman re losing another organizer for financial reasons, to ACTWU, November 25; memos re clerical organizing efforts targeting insurance industry by Connecticut State AFL-CIO, with OPEIU, SEIU, and AFSCME participating, suggesting PACE/ILGWU also participate, with OK notation by Mazur, November 17; memo re potential organizing interest by clericals at Cornell ILR extension center in New York, with notation by...
Dates:
1987
ILGWU, Professional and Clerical Employees (PACE), 1986
File — Box: 4, Folder: 9
Scope and Contents
Memo re union representation election results at New Horizons for the Retarded, Inc., in Ellenville, NY, February 11, 1986; related materials
Dates:
1986
ILGWU, Benefit Funds, 1984-1988
File — Box: 4, Folder: 10
Scope and Contents
see also Benefit Funds – Financial Responsibilities 1994; see also ILGWU Health Services 1981-1987 Retirement Fund plan amendments, Dec. 4, 1988; transcript of ABC Evening News broadcast of Dec. 29, 1986, re union pension plan fraud; letter from dental plan provider, Feb. 27. 1987; memos re well baby coverage, memo from ILGWU VP Susan Cowell re importance of liberal maternity/paternity leave policies, Dec. 2, 1986; policy manual covering medical, life insurance, retirement, and other...
Dates:
1984-1988