Skip to main content

Box 12

 Container

Contains 10 Results:

Election Board [folder 1 of 3], 1970

 File — Box: 12, Folder: 1
Scope and Contents

Contains correspondence regarding opening a post office box for the election board. Contains an election summary, 1199 election guide with pictures of candidates, a memo from the committee on political education, copy of election issue of 1199 Drug and Hospital News, election schedule, election ballot, election flyer, oath for new 1199 officers, election board meeting minutes, and an election board report.

Dates: 1970

Election Board [folder 2 of 3], 1970

 File — Box: 12, Folder: 2
Scope and Contents Contains an election board report, election board meeting minutes, election ballots, a brochure for election consultants, list of voting locations, election schedule, election summary, a from letter with election details, memo to all area directors from election board containing election instructions, voting machine directions, voting machine locations, 1199 election guide with pictures of candidates, copy of election issue of 1199 Drug and Hospital News, election flyers, election facts...
Dates: 1970

Election Board [folder 3 of 3], 1970

 File — Box: 12, Folder: 3
Scope and Contents

Contains nominating petitions, local 1199 delegates election reports, list of election deputies, delegate voting schedules and petitions, election summaries, election tally sheets, election ballots, 1199 election guide, official delegate nominating petition, election flyers and signs, memorandums, election fact sheets, secret ballots, voting machine directions, materials needed for election, election board members, and an attendance list.

Dates: 1970

Elections, 1952-1972

 File — Box: 12, Folder: 4
Scope and Contents

Contains election board report, membership composition report, form letter sent to members reminding them to vote, sample ballot, election board meeting minutes, correspondence between Davis and the election board, voting advertisements, a notice to vote, election summary, election campaign statistics, 1972 elected delegates, correspondence with various community leaders regarding elections, and reports to delegates assemblies.

Dates: 1952-1972

1199 Benefit Plan, 1953-1960

 File — Box: 12, Folder: 5
Scope and Contents

Contains local 1199 benefit plan brochure, local 1199 benefit plan annual claim experience report, local 1199 benefit plan financial report, a memorandum regarding benefits, 1199 benefit plan resolution, local 1199 benefit plan statement of financial condition, local 1199 benefit plan meeting minutes, local 1199 benefit plan pension fund administrative budget, benefit plan director's annual report, and local 1199 benefit plan rules and regulations.

Dates: 1953-1960

1199 Benefit Plan, 1960-1965

 File — Box: 12, Folder: 5
Scope and Contents

Contains local 1199 benefit plan brochure, local 1199 benefit plan annual claim experience report, local 1199 benefit plan financial report, a memorandum regarding benefits, 1199 benefit plan resolution, local 1199 benefit plan statement of financial condition, local 1199 benefit plan meeting minutes, local 1199 benefit plan pension fund administrative budget, benefit plan director's annual report, and local 1199 benefit plan rules and regulations.

Dates: 1960-1965

1199 Benefit Plan, 1965-1966

 File — Box: 12, Folder: 6
Scope and Contents

Contains local 1199 benefit plan brochure, benefit plan director's annual report, local 1199 benefit plan meeting minutes, letter from accountants to benefit plan, local 1199 benefit plan statement of financial condition, and local 1199 benefit plan report of the Amalgamated Bank of New York.

Dates: 1965-1966

1199 Benefit Plan, 1966-1972

 File — Box: 12, Folder: 7
Scope and Contents Contain dental program and prescription program brochure, the local 1199 benefit plan brochure, an agreement and declaration of trust, local 1199 benefit plan report of the Amalgamated Bank of New York, local 1199 benefit plan meeting minutes, local 1199 benefit plan rules and regulations amendment, hospital listing for claims department, the local 1199 benefit plan, local 1199 benefit plan financial report, schedule of benefit plan members, and schedule of telephone charges. Also contains...
Dates: 1966-1972

1199 Benefit Plan, 1973-1975

 File — Box: 12, Folder: 7
Scope and Contents Contain dental program and prescription program brochure, the local 1199 benefit plan brochure, an agreement and declaration of trust, local 1199 benefit plan report of the Amalgamated Bank of New York, local 1199 benefit plan meeting minutes, local 1199 benefit plan rules and regulations amendment, hospital listing for claims department, the local 1199 benefit plan, local 1199 benefit plan financial report, schedule of benefit plan members, and schedule of telephone charges. Also contains...
Dates: 1973-1975

1199 Benefit Plan, 1969

 File — Box: 12, Folder: 8
Scope and Contents

Contains local 1199 benefit plan financial report.

Dates: 1969