Skip to main content

Box 19

 Container

Contains 8 Results:

Local 1199 Housing Project, 1966-1968

 File — Box: 19, Folder: 1
Scope and Contents

Contains a petition sent to mayor Lindsay regarding the renewal of an area in NYC. Contains memorandum from lawyer regarding 1199 housing- community facilities. Contains correspondence with government officials, the Housing and Development Administration, lawyers, architects, and developers regarding various housing projects including the East River Urban Renewal Project, sponsored by 1199. Also contains news clipping.

Dates: 1966-1968

Local 1199 Housing Program, 1970-1971

 File — Box: 19, Folder: 2
Scope and Contents

Contains correspondence with government officials, the Housing and Development Administration, lawyers, architects, and developers regarding the East River Urban Renewal Project. Also contains meeting minutes, the Calendar of the Board of Estimate of The City of New York, and an agreement.

Dates: 1970-1971

Local 1199 Housing Program, 1972

 File — Box: 19, Folder: 3
Scope and Contents

Contains correspondence with government officials, the Housing and Development Administration, lawyers, architects, and developers regarding 1199 housing corporation and the East River Urban Renewal Project. Also contains an information bulletin on the 1199 housing corporation, and a memorandum on the East River Urban Renewal Project.

Dates: 1972

Local 1199 Massachusetts, 1972

 File — Box: 19, Folder: 4
Scope and Contents

Contains correspondence with union regarding the national union and contains financial statement.

Dates: 1972

Local 1199 P-Pittsburgh, 1970-1971

 File — Box: 19, Folder: 5
Scope and Contents

Contains correspondence between Davis, lawyers, and organizers of 1199 C in Philadelphia, PA regarding union members, collective bargaining agreements, and an arbitration case with the University of Pittsburgh. Contains copy of the arbitration and the attorney's ruling.

Dates: 1970-1971

Local 1199 Staff, 1966-1969

 File — Box: 19, Folder: 6
Scope and Contents

Contains letters from staff members to Davis submitting their resignation or discussing personal issues.

Dates: 1966-1969

Local 1199 Staff, 1970-1971

 File — Box: 19, Folder: 7
Scope and Contents

Contains correspondence, petitions and memorandums between union members and Davis regarding the layoff of a staff member and various other personal and work related issues. Also contains a list of staff members.

Dates: 1970-1971

Local 1199 Union Headquarters, 1969-1971

 File — Box: 19, Folder: 8
Scope and Contents

Contains correspondence with architects, insurance company, and artist regarding building the new 1199 headquarters. Also contains drawings, invoices, and brochures.

Dates: 1969-1971