Skip to main content

Box 13

 Container

Contains 10 Results:

1199 Credit Union, 1969

 File — Box: 13, Folder: 1
Scope and Contents

Contains a report on the credit union.

Dates: 1969

1199 News, 1972

 File — Box: 13, Folder: 2
Scope and Contents

Contains several rough drafts of articles for the 1199 News.

Dates: 1972

1199 Pension Fund, 1969-1970

 File — Box: 13, Folder: 3
Scope and Contents

Contains local 1199 pension fund financial report, local 1199 pension fund meeting minutes, and local 1199 pension fund pension plan study.

Dates: 1969-1970

1199 Pension Plan, 1966-1968

 File — Box: 13, Folder: 4
Scope and Contents

Contains memo regarding local 1199 pension fund trustees, secretary-treasurer's annual report, trustees of local 1199 pension fund investment account, local 1199 pension fund financial report, local 1199 pension fund meeting minutes, State of New York Insurance Department report on examination of local 1199 Pension Fund, local 1199 pension fund annual report, and local 1199 pension fund statement of financial condition.

Dates: 1966-1968

1199 Pension Plan, 1965-1975

 File — Box: 13, Folder: 5
Scope and Contents

Contains local 1199 pension fund outline of principal provisions, local 1199 pension fund meeting minutes, trustees of local 1199 pension fund investment account, local 1199 pension fund financial report, local 1199 pension plan brochure, secretary-treasurer's annual report, a letter and financial records from accountants, and local 1199 pension fund statement of financial condition.

Dates: 1965-1975

1199 Pension Fund, 1951-1966

 File — Box: 13, Folder: 6
Scope and Contents

Contains local 1199 pension plan brochure, report on pension activity, trustees of local 1199 pension fund investment accounts, local 1199 pension fund trustees meeting agenda, secretary-treasurer's annual reports, local 1199 pension fund meeting minutes, local 1199 pension fund statement of financial condition, and article about the pension that was in the 1199 News. Also contains correspondence regarding pension fund trustees meeting and the appointment of new trustees.

Dates: 1951-1966

1199 Staff, 1971-1972

 File — Box: 13, Folder: 7
Scope and Contents

Contains a resignation memo, an employee grievance case, and guild division staff assignments.

Dates: 1971-1972

1199 Training Programs, 1968-1969

 File — Box: 13, Folder: 8
Scope and Contents

Contains local 1199 tentative proposal for training, local 1199 training possibilities, correspondence regarding Health Service Mobility Study, existing training, the future training program, correspondence regarding hiring a training person, training program proposal, and a copy of GHI health issues newsletter.

Dates: 1968-1969

Endorsements, 1970-1971

 File — Box: 13, Folder: 9
Scope and Contents

Contains correspondence with several government officials in regards to local 1199 endorsing their political campaigns. Also contains a list of political endorsements, a statement by local 1199 on Richard L. Ottinger, a press release about local 1199 backing a political candidate, and a telegram from a candidate thanking local 1199.

Dates: 1970-1971

Endorsements, 1972

 File — Box: 13, Folder: 10
Scope and Contents

Contains correspondence with several government officials in regards to local 1199 endorsing their political campaigns. Also contains a memorandum, telegram, statement, press release, and correspondence regarding local 1199's support of presidential candidate George McGovern.

Dates: 1972