Skip to main content

Archives at Cornell

Box 1

 Container

Contains 289 Results:

Item 1: Respect, 2003

 File — Box: 1, Folder: 60
Scope and Contents

Author: 1199SEIU Nurse Alliance

Notes: Summer 2003.

Format: Publication

Language: English.

Dates: 2003

Item 1: Shock Waves, 1994

 File — Box: 1, Folder: 61
Scope and Contents

Author: SEIU

Notes: Reprint from Healthcare Worker Update, v.8:no.4 (1994:Fall/Winter)

Format: Publication

Language: English.

Dates: 1994

Item 3: By-Laws

 File — Box: 1, Folder: 2
Scope and Contents

Author: District 1199 Rochester and Upstate New York Hospital and Health Care Employees Union, SEIU

Format: Publication

Language: English.

Dates: 2000

Item 4: By-Laws

 File — Box: 1, Folder: 2
Scope and Contents

Author: District 1199 Rochester and Upstate New York Hospital and Health Care Employees Union, SEIU

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 2000

Item 5: Constitution and By-Laws

 File — Box: 1, Folder: 2
Scope and Contents

Author: Local 1199Upstate, SEIU

Format: Publication

Language: English.

Dates: 2000

Item 2: SEIU 2000 Constitution and By-Laws, 2000

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

Author: SEIU

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 2000

Item 1: Constitution and By-Laws, 1991

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

Author: Rochester, New York and Vicinity Labor Council, AFL-CIO

Format: Publication

Language: English.

Dates: 1991

Item 1: SEIU 1199Upstate In the News, 2000

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

Author: Local 1199Upstate, SEIU

Notes: Collected news clippings Fall 2000

Format: Publication

Language: English.

Dates: 2000

Item 1: SEIU 1199Upstate In the News, 2001

 File — Box: 1, Folder: 6
Scope and Contents

Author: Local 1199Upstate, SEIU

Notes: Collected news clippings March-May 2001

Format: Publication

Language: English.

Dates: 2001