Skip to main content

Box 21

 Container

Contains 14 Results:

NLRB-Compliance Taft Hartley, 1953-1958

 File — Box: 21, Folder: 1
Scope and Contents

Contains letters from 1199 lawyers notifying them that they need to fill out forms to remain in compliance with the Taft Hartley laws.

Dates: 1953-1958

National Union Conference, 1971

 File — Box: 21, Folder: 3
Scope and Contents

Contains correspondence, invitations, brochures, and financial statements regarding the National Union of Hospital and Nursing Home Employees Conference in December of 1971.

Dates: 1971

National Union -Correspondence, 1969-1971

 File — Box: 21, Folder: 4
Scope and Contents

Contains correspondence with AFL-CIO unions regarding loans, and correspondence with 1199 members who reached out to Davis for help. Also contains 1199 operating budget for 1970, the envelope stock for all of the 1199 branches across the country, and a request to Davis to be an Impartial Umpire in a labor dispute.

Dates: 1969-1971

National Union Founding Conference, 1969

 File — Box: 21, Folder: 5
Scope and Contents

Contains correspondence with lawyers and government officials regarding the establishment of a National Hospital and Nursing Home Employees division of 1199. Also contains income and expense report for the national organizing committee and for 1199 B, conference invitations, a conference agenda, list of conference attendants, confirmation from the conference hotel and catering service, a state of the union report, and a newspaper clipping.

Dates: 1969

National Union Membership Reports, 1970-1971

 File — Box: 21, Folder: 6
Scope and Contents

Contains a memorandum regarding the National Union Membership Report for November 1970. National Union of Hospital and Nursing Home Employees Membership Report for November 1970, October 1970, May 1970, June 1970, July 1970, August 1970, and September 1970.

Dates: 1970-1971

National Union Memorandums, 1969-1971

 File — Box: 21, Folder: 7
Scope and Contents

Contains memorandums to 1199 members about union policies, financial reports, legal issues, conferences, phone bills or about reports that need to be made.

Dates: 1969-1971

National Union Memorandums, 1972

 File — Box: 21, Folder: 8
Scope and Contents

Contains memorandums regarding union policies, and new technology. Also contains summary of National Union Strike and Defense Fund.

Dates: 1972

Negotiation Committee Minutes, 1972

 File — Box: 21, Folder: 9
Scope and Contents

Contains negotiation committee meeting minutes and proposals for the 1972 contract.

Dates: 1972

New Jersey AFL-CIO, 1966-1968

 File — Box: 21, Folder: 10
Scope and Contents

Contains invitation to New Jersey AFL-CIO conference, a copy of the 1968 legislative program sponsored by the New Jersey State AFL-CIO, correspondence with the New Jersey AFL-CIO regarding advice on resolutions, strike funds, and union events. Also contains New Jersey AFL-CIO election information, and the constitution of the New Jersey State AFL-CIO.

Dates: 1966-1968

N.Y.C Central Labor Council, 1964-1966

 File — Box: 21, Folder: 11
Scope and Contents

Contains correspondence with the NYC Central Labor Council regarding strikes, civil rights laws, organizing taxi cab drivers, meetings, and elections. Also contains a telegram and a receipt.

Dates: 1964-1966