Skip to main content

Box 7

 Container

Contains 32 Results:

ILGWU Convention: Election Notices, Puerto Rico, 1986

 File — Box: 7, Folder: 29
Scope and Contents From the Collection:

Contains the files of Executive Assistant to the President David Melman from 1974 to 1992. Included are extensive company files which include correspondence and other materials relating to contract negotiations. Also included are records on General Executive Board meetings and ILGWU conventions, as well as general subject files.

Dates: 1986

ILGWU Convention: Election Notes, Southeast, 1986

 File — Box: 7, Folder: 30
Scope and Contents

N. Carolina, S. Carolina, Mississippi, Alabama, Georgia, Florida

Dates: 1986

ILGWU Convention: Election Notices, Upper South, 1986

 File — Box: 7, Folder: 31
Scope and Contents

Virginia, Maryland, West Virginia, Kentucky

Dates: 1986

ILGWU Convention: Election Notices, Western States, 1986

 File — Box: 7, Folder: 32
Scope and Contents

Los Angeles and San Francisco, California

Dates: 1986

ILGWU Convention: Translation Service, 1989

 File — Box: 7, Folder: 5
Scope and Contents Contract, invoices, and correspondence re simultaneous translation services with PTL Translating Services; price quote from International Simultaneous Translation Services (USA), Inc.; letter from David Melman to John Hudson, ACTWU, re experience with PTL Translating Services, noting that translation was provided in Spanish, French, and Chinese, “tremendously popular” with delegates, at significantly lower cost than other services quoted; letter to PTL president, noting several hundred...
Dates: 1989

ILGWU Convention: Travel Arrangements, 1989

 File — Box: 7, Folder: 6
Scope and Contents

Memo to regional directors warning of inconvenience in flight arrangements due to strike with Eastern Airlines, notes ILG contribution to strike fund; correspondence and travel insurance policy certificate; memos re logistics of arrivals and departures

Dates: 1989

ILGWU Convention: Videos, 1989

 File — Box: 7, Folder: 7
Scope and Contents Schedule of videos shown on in-house hotel channel, including “Triangle Fire,” “A. Philip Randolph: Portrait in Black,” “Wrath of Grapes”; memo requesting copies of eight taped segments from convention, including speech by NY Gov. Mario Cuomo; list of 39 tape segments; proposal, letter of agreement, and draft scripts of video commissioned for convention, “On the Move,” and cover letter from Sheridan Elson Communications, Inc.; proposal from Day’s Work Productions (division of Abernathy &...
Dates: 1989

ILGWU Convention: Workshops, 1989

 File — Box: 7, Folder: 8
Scope and Contents

Memo, descriptions, and sign-up sheets for workshops: benefits, pre-retirement, health and safety, international solidarity, and organizing (Spanish, Chinese, English); agenda outline, “Meeting on Exhibits and Workshops”

Dates: 1989

ILGWU Convention: Post Convention Commentary, 1989

 File — Box: 7, Folder: 9
Scope and Contents Minutes, “Summary of Post-Convention Meeting,” July 24, 1989, including reactions to reports and suggestions for changes (increasing number of secretaries, instituting shift system, guaranteeing time off), cost-cutting, decision to try to find another hotel for 1992 convention; report on experience of secretarial pool; report on experience of chorus; list of convention expenses; post-convention letters to hotel director of sales, and from hotel president and CEO, re poor physical conditions...
Dates: 1989