I. Feinberg, Robert Arbitration Records, 1925-1981
Collection Number: 5548

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
I. Robert Feinberg Arbitration Records, 1925-1981
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5548
Abstract:
Arbitration awards, decisions and related documents.
Creator:
Feinberg, I. Robert
Quanitities:
43 cubic feet
Language:
Collection material in English

Biographical / Historical

Feinberg was a lawyer, arbitrator, mediator, and adjunct provessor of law at New York University.
Irving Robert Feinberg was the managing partner in the New York law firm of Guggenheimer and Untermyer at the time of his death. Feinberg was graduate of New York University (1932) and the NYU Law School (1934) and served his alma mater as an adjunct professor of law. Feinberg's primary career interest was labor arbitration. He served as assistant general counsel and chairman of the Appeals Committee of the National War Labor Board from 1943-1945, as vice chairman of the New York Regional War Labor Board in 1945, and as chairman of the Enforcement Commission of the National Wage Stabilization Commission in 1951-1952. Impartial chairman for the fur industry since 1968, Feinberg served also on arbitration panels for the Actors' Equity Association and the League of New York Theaters, the NYC Board of Education and the United Federation of Teachers, panels in the aircraft and shipping industries, and others.
---
Born January 3, 1912. Attended New York University (B.S., 1932, J.D., 1934); New York University Law Graduate School (1935).
Formerly assistant general counsel, National War Labor Board, 1942-1945; chairman, Appeals Committee, National War Labor Board, 1945; Vice-Chairman, War Labor Board, 2nd Region (1945); Adjunct Assistant Professor of Law, New York University Law School, 1952-; public and panel member, Federal Mediation and Conciliation Service, American Arbitration Association, and New York State Mediation Board; consultant, National Wage Stabilization Board; chairman Regional Enforcement Commission, National Wage Stabilization Board; served as arbitrator in shipbuilding, textile, restaurant, food, retail department stores, baking, aluminum, machinery, chemical, paper, radio, public utilities, fur, aircraft, steel and many other industries.
Affiliated with the Industrial Relations Research Association; National Academy of Arbitrators (vice president and former member of Board of Governors); New York and American Bar Associations; former chairman, Committee on Labor and Social Security Legislation, New York City Bar Association; former chairman, Labor Law Section, New York City Bar Association.
Umpire for Bethlehem Steel Co. and Industrial Union of Marine and Shipbuilding Workers, 1949-60; impartial chairman, Publishers Association of New York and Newspaper and Mail Deliverers Union of New York and Vicinity, 1949-50; impartial chairman, Marine Engineers Beneficial Association and American Merchant Marine Institute, 1955-; Impartial Chairman International Typographical Workers Union and N.Y. Post, 1963-; Impartial Chairman, Phelps Dodge Corporation and United Steelworkers of America 1961-; Impartial Chairman, Associated Fur Manufacturers, Inc. and Furriers Joint Council of New York City, 1968-75.
Died Aguust 5, 1975.

Includes over 2500 arbitration awards, decisions and related documents for cases arbitrated primarily in the industries of steel, fur, electronics, transportation, construction, chemicals, aluminum, retail trade, entertainment, television, publishing, wholesale and retail food, paper, shipbuilding, textiles, baking, machinery, and aircraft. Also include arbitration cases in civil service, public education, and public utilities.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

I. Robert Feinberg Arbitration Records #5548. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Feinberg, I. Robert (Irving Robert), 1912-1975
Seward, Ralph T. (Ralph Theodore), 1907-
Wallen, Saul, 1910-1969
A. Neustadter and Sons, Inc.
ACF Industries, Inc. American Car and Foundry Division.
ACF Industries, Inc.
Actors' Equity Association
Allied Maintenance Company
Aluminum Company of America
American Cyanamid Company
American Federation of Teachers
American Newspaper Guild
Armstrong Cork Company
Associated Actors and Artistes of America
Associated Fur Manufacturers
Ben Eskind, Inc.
Ben Preffer Company
Berger and Savage, Inc.
Bethlehem Steel Corporation
Bloomingdale's (Firm)
Building Service Employees' International Union.
Carrier Corporation
Celanese Corporation of America
City University of New York
City University of New York. Legislative Conference
Clay Furs, Inc.
Columbia Broadcasting System, inc.
Commercial Telegraphers' Union of America
Communications Workers of America
Continental Can Company
Daily Mirror
Dan Grossman Company
David Soifer Furs, Inc.
Debutante Furs, Inc.
Directors' Guind of America
E.I. du Pont de Nemours & Company
Empire State Telephone Union
Perth Amboy Wharf (N.J.)
Fourrures Sport Walt Stiel Ltd.
Furriers Joint Council of New York
General Electric Company
Industrial Union of Marine and Shipbuilding Workers of America
Insurance Workers International Union
International Association of Machinists and Aerospace Workers
International Brotherhood of Electrical Workers.
International Brotherhood of Paper Makers
International Chemical Workers Union
International Typographical Union. No. 6 (New York, N.Y.)
International Union of Electrical, Radio and Machine Workers.
International Union of Mine, Mill, and Smelter Workers
International Union of United Brewery, Flour, Cereal, Soft Drink, and Distillery Workers of America
International Union, United Automobile Workers of America (A.F. of L.)
Irving Hans, Inc.
Irving Katz Company
J. & L. Kessler, Inc.
Lazar and Wisotzky, Inc.
League of Off-Broadway Theaters and Producers
Lehigh Portland Cement Company
M. Reiner and Sons, Inc.
Mack Manufacturing
Marle Harris, Inc.
Maximillan Fur Company
Morris and Sons, Inc.
National Sugar Refining Company
National Union Radio Corporation
New York (N.Y.). Board of Education.
New York Mailers' Union
New York Papercutters' and Bookbinders' Union
New York Post Corporation
New York Printing Pressmen's Union
New York Telephone Company
New York Times Company
Newspaper and Mail Deliverers' Union of New York City and Vicinity
Newspaper Guild of New York
Oil, Chemical, and Atomic Workers International Union
Parlin Employees' Association, Inc.
Philip Winick Fur Corporation
Pittsburgh Plate Glass Company
Pratt & Whitney Aircraft Group
Prudential Insurance Company of America
Radio Writers Guild
Radley Furs, Inc.
Reigel Paper Corporation
Retail, Wholesale, and Department Store Union
Rochester Telephone Corporation (Rochester, N.Y.)
Seaboard World Airlines
Seidler Brothers
Sidney Lambert, Inc.
Sperry Rand Corporation
Transport Workers Union of America
United Cement, Lime and Gypsum Workers International Union
United Electrical, Radio and Machine Workers of America
United Federation of Teachers
United Packinghouse Workers of America
United Papermakers and Paperworkers
United Press International
United Steelworkers of America
United Sugar Refinery Workers
West Virginia Pulp and Paper Company
Western Electric Company
William Rosenfeld, Inc.
World Telegram
Subjects:
Arbitration, Industrial -- United States --Cases.
Absenteeism. Arbitration, Industrial. United States
Alcohol abuse. Arbitration, Industrial. United States
Arbitration, Industrial. Aircraft industry. United States.
Arbitration, Industrial. Airlines. United States.
Arbitration, Industrial. Aluminum industry. United States.
Arbitration, Industrial. Bakers and bakeries. United States.
Arbitration, Industrial. Brewing industry. United States.
Arbitration, Industrial. Chemical industry. United States.
Arbitration, Industrial. Civil service. United States.
Arbitration, Industrial. Construction industry. United States.
Arbitration, Industrial. Container industry. United States.
Arbitration, Industrial. Education. United States.
Arbitration, Industrial. Electronic industries. United States.
Arbitration, Industrial. Entertainment industry. United States.
Arbitration, Industrial. Food industry. United States.
Arbitration, Industrial. Food service. United States.
Arbitration, Industrial. Foundries. United States.
Arbitration, Industrial. Fur trade. United States.
Arbitration, Industrial. Glass manufacture. United States.
Arbitration, Industrial. Grocery trade. United States.
Arbitration, Industrial. Insurance companies. United States.
Arbitration, Industrial. Machine industry. United States.
Arbitration, Industrial. Metal-workers. United States.
Arbitration, Industrial. Newspaper publishing. United States.
Arbitration, Industrial. Paper industry. United States.
Arbitration, Industrial. Printing industry. United States.
Arbitration, Industrial. Public utilities. United States.
Arbitration, Industrial. Publishing. United States.
Arbitration, Industrial. Radio broadcasting. United States.
Arbitration, Industrial. Retail trade. United States.
Arbitration, Industrial. Shipbuilding industry. United States.
Arbitration, Industrial. Steel industry. United States.
Arbitration, Industrial. Teachers. New York (N.Y.)
Arbitration, Industrial. Telecommunication. United States.
Arbitration, Industrial. Television broadcasting. United States.
Arbitration, Industrial. Textile industry. United States.
Arbitration, Industrial. Transportation. United States.
Bargaining unit. Arbitration, Industrial. United States.
Bargaining unit. Arbitration, Industrial. United States.
Contracting out. Arbitration, Industrial. United States.
Discrimination in employment. Arbitration, Industrial. United States.
Employee fringe benefits. Arbitration, Industrial. United States.
Employee rights. Arbitration, Industrial. United States.
Employees, Dismissal of. Arbitration, Industrial. United States.
Employees, Training of. Arbitration, Industrial. United States.
Employees, Transfer of. Arbitration, Industrial. United States.
Grievance procedures. Arbitration, Industrial. United States.
Grievance procedures. Shipbuilding industry. United States.
Grievance procedures. Steel industry. United States.
Hours of labor. Arbitration, Industrial. United States.
Industrial equipment. Arbitration, Industrial. United States.
Industrial safety. Arbitration, Industrial. United States.
Job security. Arbitration, Industrial. United States.
Job vacancies. Arbitration, Industrial. United States.
Labor discipline. Arbitration, Industrial. United States.
Labor productivity. Arbitration, Industrial. United States.
Layoffs. Arbitration, Industrial. United States.
Management rights. Arbitration, Industrial. United States.
Misconduct. Arbitration, Industrial. United States.
Multiple jobholding. Arbitration, Industrial. United States.
Paid nonwork time. Arbitration, Industrial. United States.
Performance appraisal. Arbitration, Industrial. United States.
Position classification. Arbitration, Industrial. United States.
Promotions. Arbitration, Industrial. United States.
Retirement. Arbitration, Industrial. United States.
Seniority, Employee. Arbitration, Industrial. United States.
Seniority, Employee. Arbitration, Industrial. United States.
Strikes and lockouts. Aluminum industry. United States.
Strikes and lockouts. Arbitration, Industrial. United States.
Strikes and lockouts. Fur trade. United States.
Strikes and lockouts. Machine industry. United States.
Strikes and lockouts. Printing industry. United States.
Strikes and lockouts. Shipbuilding industry. United States.
Strikes and lockouts. Steel industry. United States.
Strikes and lockouts. Telecommunication. United States.
Trade-union representatives. Arbitration, Industrial. United States.
Trade-union security. Arbitration, Industrial. United States.
Trade-unions. Fur workers. United States. Jurisdictional disputes.
Unfair labor practices. Arbitration, Industrial. United States.
Wages. Arbitration, Industrial. United States.
Wages. Fur trade. United States.
Wages. Shipbuilding industry. United States.
Wages. Steel industry. United States.
Work assignments. Arbitration, Industrial. United States.
Work rules. Arbitration, Industrial. United States.
Working conditions. Arbitration, Industrial. United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 485
Brewster Aeronautical Corp. and UAW, Local 365 CIO. 4/12/46 [File A&B]
1946
Scope and Contents
Decision: Discharge; Super seniority. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 1 Folder 495
Famous Studios and Screen Cartoonists, Local 1461 AFL. 5/14/46
1946
Scope and Contents
Decision: Back pay award; Rates of pay; Training and trial periods. Contains personal notes and correspondence.
Box 1 Folder 525
American Pharmaceutical Co., Inc. and Manufacturing, Wholesale and Retail Employees Council of Greater New York and Vicinity, Local 22658 AFL. 7/1/46
1946
Scope and Contents
Decision: Rates of pay; Salary schedule. Contains personal notes, correspondence, and collective agreements.
Box 1 Folder 539
Ideal Roller and Manufacturing Co., Inc. and IAM, Dist. 15, Lodge 295. 7/9/46
1946
Scope and Contents
Decision: Incentive pay and incentive systems in relation to temporary transfers. Contains personal notes and correspondence.
Box 1 Folder 577
Cleaning Contractors Corp. and BSEIU, Local 32J AFL. 11/14/46
1946
Scope and Contents
Decision: Union representatives and business; Union security; Checkoff; Vacation pay. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 1 Folder 616
Camburn, Inc. and UE, Local 430, CIO. 2/27/47. [Files A&B]
1947
Scope and Contents
Decision: Rates of pay; Retroactive pay. Contains personal notes, correspondence, collective agreements and exhibits.
Box 1 Folder 1008
New York Water Service Corp. and South Bay Consolidated Water Co., Inc. and UWU, Local Union 355 CIO. 4/11/47 [File 1008-AD]
1947
Scope and Contents
Decision: Rates of pay; Equalization; Union security; Holiday pay. Contains personal notes, correspondence, collective agreements, and exhibits. This case affords a good look at the interplay between wage rates and the CPI. Much information re the above i
Box 1 Folder 1010
Canada Dry Ginger Ale, Inc. and American Federation of Office Employees, Local 20940. 3/26/47
1947
Scope and Contents
Decision: Back pay award; Inability to work; Strikes, slowdowns and work stoppages. Contains personal notes and correspondence.
Box 1 Folder 1011
Harry Kazan Linoleum Co. and Retail Furniture and Floor Covering Employees, Local 853, CIO. 4/11/47
1947
Scope and Contents
Decision: Discharge; Improper job attitude. Contains personal notes and correspondence.
Box 1 Folder 1012
Grey Advertising Agency and United Office and Professional Workers Union, Local 20, CIO. 4/16/47
1947
Scope and Contents
Decision: Discharge; Incompetence and inefficiency. Contains personal notes, correspondence, and exhibits.
Box 1 Folder 1015
Eastern Furniture Mfg. Co. and Furniture Workers Union, Local 76B. 4/17/47
1947
Scope and Contents
Decision: Discharge, Removal of work from bargaining unit. Contains personal notes, correspondence, and collective agreements.
Box 1 Folder 1016
Coca-Cola Bottling Co. of NY, Inc. and Soft Drink Workers Union, Local 812.
1947-1948
Scope and Contents
[File A] 5/2/47. Decision: Discharge; Dishonesty; Negligence and carelessness. Contains personal notes and correspondence. [File B] 12/28/48. Decision: Suspension; Negligence and carelessness. Contains personal notes and correspondence.
Box 1 Folder 1018
Hall Anderson Co. and Furniture Workers' Union, Local 76-B. 5/8/47
1947
Scope and Contents
Decision: Vacation pay; Termination of business. Contains personal notes, correspondence, and collective agreements.
Box 1 Folder 1019
United Parcel Service, Inc. and IBT, Local 177, AFL. 5/16/47
1947
Scope and Contents
Decisions: Discharge, intoxication; Back pay award, tardiness. Contains personal notes, correspondence, and collective agreements.
Box 1 Folder 1021
United Parcel Service of NY and IBT, Local 804. 5/29/47 [Files A&B]
1947
Scope and Contents
Decision: Plant rules re dress (union buttons); Management rights. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 1 Folder 1022
Miles Shoes, Inc. and Wholesale and Warehouse Workers Union, Local 65.
1947-1948
Scope and Contents
[File A] 5/29/47. Decision: Discharge; Improper job attitude; Insubordination. Contains personal notes, correspondence, collective agreements, and exhibits. [File B] 10/26/48. Decision: Discharge; Improper job attitude; Insubordination. Contains person
Box 1 Folder 1023
Volco Brass & Copper Co. and Int'l Union of Mine, Mill & Smelter Workers, Local 673. 6/3/47
1947-1948
Scope and Contents
Decisions: 1) Discharge; Absence; Medical release. 2) Supervisors and Foremen, Removal of work from bargaining unit. 3) Super seniority. Contains personal notes and correspondence.
Box 1 Folder 1024
Antipyros Co. and Antipyros Employees Assn. Inc. 7/6/47
1947
Scope and Contents
Decision: Discharge; Improper job attitude; Improper personal conduct; Improper work practices. Contains personal notes, correspondence, and exhibits.
Box 1 Folder 1028
R.H. Macy & Co. and RWDSU, Local 1-S. 12/47 [File A&B]
1947
Scope and Contents
Decision: Transfers; Testing of employees. Contains personal notes, correspondence, collective agreements, and c.
Box 1 Folder 1029
National Urn Bag Corp. and Wholesale and Warehouse Workers Union, Local 65, CIO. 7/16/47
1947
Scope and Contents
Decision: Contract modification; rates of pay. Contains personal notes, correspondence, and exhibits.
Box 1 Folder 1033
National Automotive Parts Assn., NY Warehouse, Inc. and RCIA, Local 1146 AFL. 7/15/47
1947
Scope and Contents
Decision: Discharge; Reduction in force; Union representatives and business. Contains personal notes, correspondence, and exhibits.
Box 1 Folder 1034
Lecody Toasted Pie Co. and BCW, Local 3, AFL. 7/23/47
1947
Scope and Contents
Decision: Contract interpretation; Vacation and vacation pay. Contains personal notes and correspondence.
Box 1 Folder 1035
Hanscom Baking Co. and BCW, Local 50. 8/15/47
1947
Scope and Contents
Decision: Vacations and vacation pay; Strikes; slowdowns, and work stoppages. Contains personal notes, correspondence, and exhibits.
Box 1 Folder 1037
Bronx Home News Publishing Co. and Newspaper Guild of NY, CIO. 11/12/47 [Files A&B]
1947
Scope and Contents
Decisions: 1) Reinstatement. 2) Schedules of work; Overtime premium pay. 3) Classification of jobs. 4) Temporary employees; Recall. 5) Back pay award; Classification of jobs. Contains personal notes, correspondence, and exhibits
Box 1 Folder 1038
American Hard Rubber Co. and URW, c 36 CIO. 9/2/47
1947
Scope and Contents
Decision: Layoff; Incompetence and inefficiency.
Box 2 Folder 1039
New York City Realty Advisory Board and BSEIU, Local 219 c. 1947-8 [Files A-D]
1947-1948
Scope and Contents
Decision: Rates of pay (19 cases, same issues and parties). Contains personal notes, correspondence, collective agreements, and exhibits.
Box 2 Folder 1042
G.W. Carnrick Co. and UMW, District 50, Local 12189. 9/13/47
1947
Scope and Contents
Decision: Holidays & holiday pay. Contains personal notes, correspondence and exhibits.
Box 2 Folder 1043
Eastern Novelty Mirror Manufacturers Assn., Inc. and Novelty Mirror Workers Union, Local 7. 8/19/47
1947
Scope and Contents
Decision: Rates of pay. Contains personal notes, and correspondence.
Box 2 Folder 1044
Borden's Farm Products and IBT, Local 602. 10/1/47
1947
Scope and Contents
Decisions: 1) Management's rights in regard to filling vacancies. 2) Discharge of handicapped employees. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 2 Folder 1045
Pinkerton's National Detective Agency, Inc. and Independent Assn. of Racetrack Police. 10/13/47
1947
Scope and Contents
Decision: Discharge; Improper work practices. Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1046
S.M. Fields and Co., Inc. and United Photographic Employees Union, Local 415, CIO. 10/14/47
1947
Scope and Contents
Decision: Discharge; Improper job attitude; Improper personal conduct; Improper work practices. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 2 Folder 1047
Brewers Board of Trade, Ind. And Int'l Union of United Brewery, Flour, Cereal and Soft Drink Workers of America. 10/28/47
1947
Scope and Contents
Decision: Discharge; Improper work practices; Improper job attitude. Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1048
United Restaurant & Liquor Dealers of Manhattan, Inc. and Bartenders Union of NYC, Local 15. 10/30/47 [Files A&B]
1947
Scope and Contents
Decision: Contract interpretation; Contract modification; Welfare funds. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 2 Folder 1049
Waldes Koh-I-Noor, Inc. and UE, Local 1227. 10/16/47
1947
Scope and Contents
Decision: vacation pay (in regard to layoffs). Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1050
A. Finkenberg's Sons, Inc. and Retail Furniture and Floor Covering Employees Union, Local 853. 11/29/47
1947
Scope and Contents
Decision: Rates of pay. Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1051
Queens Bifocal Co., Inc. and United Optical Workers Union, Local 208. 11/13/47
1947
Scope and Contents
Decision: Contract negotiation. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 2 Folder 1052
Ward Baking Company and Bakery Drivers Union, Local 550. 11/4/47
1947
Scope and Contents
Decision: Discharge; Incompetence and inefficiency; Negligence and carelessness; Safety. Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1053
1352 Corp. operating "Monte Carlo" and Waiters and Waitresses Union, Local 1. 10/31/47
1947
Scope and Contents
Decision: Discharge; Improper job attitude; Improper personal conduct; Improper work practices. Contains personal notes and correspondence.
Box 2 Folder 1055
Farrand Optical Works and UE, CIO. 12/4/47
1947
Scope and Contents
Decision 1) Equipment and physical facilities; Union representatives and business. 2) Supervisors and foremen; Classification of jobs. Contains personal notes, correspondence, and union exhibits.
Box 2 Folder 1057
Charles Schaefer Corp. and Union of United Brewery, Flour, Cereal and Soft Drink Workers of America, Local 3. 12/18/47
1947
Scope and Contents
Decision: Retroactive pay; Inability of employer to pay. Contains personal notes, and correspondence.
Box 2 Folder 1058
S. Froelich Co., Inc. and Wholesale and Warehouse Workers Union, Local 65, CIO. 12/20/47
1947
Scope and Contents
Decision: Contract negotiations. Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1059
Port Chester Iron Works, Inc. and IBT. Local 456. 12/16/47
1947
Scope and Contents
Decision: Discharge; Incompetence and inefficiency; Insubordination. Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1062
Joe Lowe Corp. and IBT, Local 138. 1/12/48
1948
Scope and Contents
Decision: Discharge; Assignment of new jobs; Insubordination. Contains personal notes and correspondence.
Box 2 Folder 1066
Meadow Gold Products Corp. and IBT, Local 757. 1/22/48
1948
Scope and Contents
Decision: Reduction in force. Contains personal notes, correspondence, and exhibits
Box 2 Folder 1067
Childs Co. and Chain Service Restaurant Employees Union, Local 42. 1/6/48
1948
Scope and Contents
Decision: Discharge; Theft; Improper work practices. Contains personal notes and correspondence.
Box 2 Folder 1069
Roberts Numbering Machine Co. and UE Local 1217 CIO. 2/20/48
1948
Scope and Contents
Decision: Discharge, Insubordination; Union representatives and business. Contains personal notes, correspondence, and exhibits. Case is important as it reviews the applicability of the principle of stare decisis in arbitration cases.
Box 2 Folder 1070
Merck and Co., Inc. and Employees Organization of Merck and Co. 3/11/48 [Files A&B]
1948
Scope and Contents
Decision: Contract interpretation; Incentive pay and incentive systems. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 2 Folder 1073
Muzak Corp. and UE, Local 430, CIO. 3/3/48.
1948
Scope and Contents
Decision: Rates of pay. Contains personal notes and correspondence.
Box 2 Folder 1075
Lloyd Rogers and Co. and Int'l Fed. Of Architects, Engineers, Chemists, and Technicians, CIO. 3/1/48
1948
Scope and Contents
Decision: Back pay award. Contains personal notes and correspondence.
Box 2 Folder 1076
Anaconda Wire and Cable Co. and UE, Local 404, CIO. 3/18/48
1948
Scope and Contents
Decision: Work week (bargaining in good faith). Contains personal notes, correspondence, collective agreements, and exhibits.
Box 2 Folder 1077
Acme Backing Corp. and United Gas, Coke, & Chemical Workers of America, Local 121, CIO. 3/30/48
1948
Scope and Contents
Decision: Seniority, Supervisors and Foremen. Contains personal notes, correspondence, and exhibits.
Box 2 Folder 1078
Montrose Chemical Co. and United Gas, Coke and Chemical Workers of America, Local 284. 4/27/48
1948
Scope and Contents
Decision: Discharge; Improper job attitude; Improper personal conduct; Insubordination. Contains personal notes, correspondence and exhibits.
Box 3 Folder 1084
Wilcolator Co. and UE, Local 406, CIO. 4/21/48
1948
Scope and Contents
Decision: Layoffs; Seniority. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1085
Warner Bros. Pictures, Inc. and Int'l Brotherhood of Firemen, Oilers, and Maintenance Mechanics, Local 56, AFL. 5/4/48
1948
Scope and Contents
Decision: Rates of pay. Contains personal notes and correspondence
Box 3 Folder 1086
North Jersey Radio, Inc. (WNJR) and Radio Broadcast Engineers, (IBEW) Local 1212, AFL. 3/24/48
1948
Scope and Contents
Decision: Rates of pay; Equalization. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1087
Laufer & Rothbaum, Inc. and Wholesale and Warehouse Workers Union, Local 65, 5/18/49
1949
Scope and Contents
Decision: 1) Discharge; absenteeism. 2) Contractual duties; crew size. Contains personal notes and correspondence.
Box 3 Folder 1089
Greater N.Y. Photofinishers Assn. Inc. and United Photographic Employees Union, Local 415, 7/23/48 [Files A-C]
1948
Scope and Contents
Decision: Contract modification re rates of pay. Contains personal notes, correspondence, collective agreements, and exhibits. One should note the large supply of exhibits on both sides for an in-depth look at the N.Y. photographic industry at the time
Box 3 Folder 1090
National Union Radio Corp. and UE, Local 445, CIO. 7/7/48
1948
Scope and Contents
Decisions: 1) Classification of jobs, assignment of new jobs. 2) Back pay awards, suspension. 3) Layoffs, super seniority. 4) Contract interpretation, Arbitrability. 5) Premium pay, overtime, shift scheduling. 6) Management rights, shift scheduling, holid
Box 3 Folder 1091
Economy Cover and Wholesale and Warehouse Workers Union, Local 65 7/27/48
1948
Scope and Contents
Decision: Rates of pay; Welfare funds; Arbitrability. Contains personal notes, correspondence, and exhibits.
Box 3 Folder 1092
Reichhold Chemicals, Inc. and United Gas, Coke, and Chemical Workers of America, Local 190 7/1/48
1948
Scope and Contents
Decision: Discharge; Ability. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1093
American Cyanamid Co. and UMW, Local 12426, District 50, 7/20/48
1948
Scope and Contents
Decisions: 1) Classification of jobs, retroactive pay. 2) Classification of jobs, rates of pay. 3) Vacation pay in relation to strikes, slowdowns, and work stoppages, and recall. Contains personal notes,
Box 3 Folder 1096
Janaug Ind. And Waiters and Waitresses Union, Local 1 7/9/48
1948
Scope and Contents
Decision: Discharge; alcoholism, drinking, intoxication, insubordination. Contains personal notes, correspondence, and exhibits.
Box 3 Folder 1097
Fleetwood Baking Co., Inc. and BCW, Local 50 2/23/49
1949
Scope and Contents
Decisions: 1) Discharge; fights and altercations. 2) Back pay award, contract interpretation; classification of jobs. Contains personal notes, and correspondence.
Box 3 Folder 1099
Caldwell-Philadelphia Lawn Mower Co., Inc. and IAM, Lodge 757
1948-1949
Scope and Contents
[File A] 7/9/48. Decisions: 1) Layoff; Seniority; Bumping; Probationary. 2) Call-in. 3) Overtime ; Premium pay. Contains personal notes, correspondence, collective agreements, and exhibits. [File B] 1/25/49. Decision: Interpretation of past arbitration
Box 3 Folder 1100
Max Zadek, Inc. and United Optical Workers Union, Local 208. 7/13/48
1948
Scope and Contents
Decision: Refusal to pay, Insurance Funds. Contains personal notes, and correspondence.
Box 3 Folder 1102
R.K. Baking Corp. and IBT, Local 802. 9/1/48
1948
Scope and Contents
Decision: Classification of jobs. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1103
Childs Co. and Chain Service Restaurant Employees Union, Local 42 CIO. 7/16/48
1948
Scope and Contents
Decisions: 1) Discharge; Alcoholism, drinking, and intoxication. 2) Definitions, classification of jobs. Contains personal notes, correspondence, collective agreements, and exhibits. Includes a lengthy discussion of the difference between full-time employ
Box 3 Folder 1105
National Union Radio Corp. and UE, Local 445, CIO.
1948-1949
Scope and Contents
[File A] 8/10/48. Decision: Definition, Lockout. Contains personal notes, correspondence, and exhibits. [File B] 3/10/49. Decisions: 1) Incentive systems and incentive pay. 2) Rates of pay. 3) Time studies. 4) Rates of pay (new jobs vs. past practice).
Box 3 Folder 1106
Bernacchia Bros. Inc. and TWU, Local 100. 9/2/48
1948
Scope and Contents
Decision: Contract negotiations. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1107
Edward E. Robinson, Inc. and Playthings, Jewelry and Novelty Union, United Industrial Union, Local 307. 9/13/48
1948
Scope and Contents
Decision: Discharge; Incompetency and inefficiency. Contains personal notes, correspondence, and exhibits. This case has a good amount of information on specific companies' incentive systems and has various charts and graphs on employee performance which
Box 3 Folder 1108
Nehemiah Gitelson & Sons and Wholesale and Warehouse Workers Union, Local 65, CIO. 9/8/48
1948
Scope and Contents
Decisions: 1) Call-in. 2) Discharge, employees rights, seniority, temporary employees. Contains personal notes, correspondence, and exhibits.
Box 3 Folder 1109
Celluplastics Corp. and United Gas, Coke, and Chemical Workers of America, Local 264, CIO. 9/16/48
1948
Scope and Contents
Decision: Discharge; Insubordination. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1110
Callite Tungsten Corp. & UE, Local 448 CIO. 10/18/48
1948
Scope and Contents
Decision: Vacancies. Contains personal notes, correspondence, collective agreements, exhibits.
Box 3 Folder 1111
Aluminum Co. of America and Int'l Union of Mine, Mill and Smelter Workers, Local 702. 11/1/48
1948
Scope and Contents
Decision: Suspension; Strikes, slowdowns and work stoppages; Union representatives and business. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1112
NY & Richmond Gas Co. and IBEW, Local 3, AFL 12/4/48
1948
Scope and Contents
Decisions: 1) Rates of pay. 2) Welfare funds, medical insurance, pension plans. 3) Union security. Contains personal notes, correspondence, collective agreements, and exhibits.
Box 3 Folder 1113
Advance Pressure Castings Co. and Int'l Union of Mine, Mill and Smelter Workers, Local 701. 10/20/48
1948
Scope and Contents
Decision: Discharge; Incompetency and inefficiency. Contains personal notes, correspondence, and exhibits.
Box 3 Folder 1114
Oppenheim Collins & Co. and RWDSU, Local 1250, CIO. 10/8/48
1948
Scope and Contents
Decision: Discharge; Improper job attitude. Contains personal notes and correspondence.
Box 3 Folder 1116
Celanese Corp. of America and TWUA, Local 1874
1948-1950
Scope and Contents
[File A] 1/23/48. Decisions: 1) Incentive pay and incentive systems. 2) Employee rights; Transfers; Assignments of new jobs. Contains personal notes, correspondence, collective agreements, and exhibits. [File B] 1/26/50. Decision: Incentive pay and inc
Box 4 Folder 1119
Eagle Electric Manufacturing Co., Inc. and U.E., Local 475, 11/3/48
1948
Scope and Contents
Decision: Discharge; Improper job attitude, improper personal conduct, dishonesty. Contains notes and correspondence.
Box 4 Folder 1120
American Agricultural Chemical Co. and United Packinghouse Workers of America, Local 246, CIO 11/1/48
1948
Scope and Contents
Decision: Discharge; Insubordination. Contains notes, correspondence, and agreements.
Box 4 Folder 1122
Yardley of London, Inc. and United Gas, Coke, and Chemical Workers of America, Local 302, CIO 11/2/48
1948
Scope and Contents
Decision: Transfer and related rates of pay. Contains notes, correspondence, and agreements.
Box 4 Folder 1123
Mack Mfg. Corp. and UAW, Local 285 11/23/48
1948
Scope and Contents
Decision: Discharge; Improper personal conduct; Plant rules. Contains notes, correspondence, and agreements.
Box 4 Folder 1124
Celanese Corp. of America and TWUA, Local 1874, CIO 1/4/49
1949
Scope and Contents
Decision: Back pay award; Suspension; Rules; Assembly line speed; Bargaining in good faith. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1126
H. Boker & Co., Inc. and UMW, District 50, Local 13325
1948-1949
Scope and Contents
[File A] 12/16/48. Decision: Seniority; Bumping. Contains notes, correspondence, agreements, and exhibits. [File B] 4/14/49. Decision: Authority of arbitrator; Rates of pay; Fringe benefits. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1127
Volco Brass & Copper Co. and Int'l Union of Mine, Mill & Smelter Workers, Local 673 12/24/48
1948
Scope and Contents
Decision: Rates of pay; Premium pay; Contract modification. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1130
Celanese Corp. of America and TWUA, Local 1874 3/16/49
1949
Scope and Contents
Decision: Equipment and physical facilities; Improper job attitude. Contains notes, correspondence, and exhibits.
Box 4 Folder 1131
Gottfried Baking Corp. and BCW, Local 150 AFL 3/4/49
1949
Scope and Contents
Decisions: 1) Call-in pay; Reporting pay. 2) Rates of pay. 3) Discharge; Medical release. Contains notes and correspondence.
Box 4 Folder 1132
Union New Co. and News Distribution Employees Union, Local 906 2/21/49
1949
Scope and Contents
Decision: discharge; Improper personal conduct in regard to overtime and premium pay; Insubordination. Contains notes and correspondence.
Box 4 Folder 1133
Taller and Cooper, Inc. and UE, Local 475, CIO 3/31/49
1949
Scope and Contents
Decision: Classification of jobs. Contains notes, correspondence, and agreements.
Box 4 Folder 1134
Allied Maintenance Co. and TWU 3/8/49
1949
Scope and Contents
Decision: Discharge; Alcoholism, drinking & intoxication; Fights & altercations. Contains notes and correspondence.
Box 4 Folder 1136
Otis Elevator Co. and Metropolitan Federation of Architects, Engineers, Chemists & Technicians CIO. 3/30/49
1949
Scope and Contents
Decisions: 1) Arbitrability. 2) Files; Salary Schedules; Merit increases & merit review. 3) Fringe benefits. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1138
Bright Star Battery Co. and IBT, Local 867, AFL. 3/25/49
1949
Scope and Contents
Decision: Holidays and holiday pay. Contains notes and correspondence.
Box 4 Folder 1141
Josephson Mfg. Co. and Wholesale & Warehouse Workers Union, Local 65 5/24/49
1949
Scope and Contents
Decision: Rates of pay. Contains notes and correspondence.
Box 4 Folder 1142
Bloomingdale's and RWDSU, Local 3, CIO 5/31/49 [Files A&B]
1949
Scope and Contents
Decision: Layoffs; Departmental vs. enterprise seniority. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1143
International Projector Corp. and UE, Local 475, CIO 7/5/49
1949
Scope and Contents
Decision: Holidays; Lockout; Workweek. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1144
R.M. Hollingshead Corp. and Automotive Chemical Products Union, 22130, AFL 5/13/49
1949
Scope and Contents
Decision: Seniority; Layoffs. Contains notes, correspondence, and exhibits.
Box 4 Folder 1145
987 Corp. as the Manager of the Empire Theatre and Assn. of Theatrical Press Agents and Managers 6/20/49
1949
Scope and Contents
Decision: Discharge; Improper personal conduct; Improper job attitude. Contains personal notes, correspondence, and exhibits.
Box 4 Folder 1146
General Electric Company and UE, CIO 7/13/49
1949
Scope and Contents
Decision: Discharge; Insubordination; Assignment to work outside classification. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1147
Graphic Arts Employing Machinists Assn., Inc. and IAM, Dist. 15, Lodge 434 6/8/49
1949
Scope and Contents
Decisions: 1) Holidays and holiday pay. 2) Retroactive pay; Overtime. Contains notes, correspondence, and agreements.
Box 4 Folder 1150
Color Film Co. of America, Inc. and Motion Picture Laboratory Technicians, Local 702, IATSE 7/11/49
1949
Scope and Contents
Decision: Vacations and vacation pay; Discharge. Contains notes, correspondence, and exhibits.
Box 4 Folder 1151
American Package Co. and Paper Box Makers Union, Local 299 8/17/49
1949
Scope and Contents
Decisions: 1) Salary schedules, classification of jobs. 2) Management rights (cutting hours of full-time employee). Contains notes, correspondence, and exhibits.
Box 4 Folder 1152
National Union Radio Corp. and UE, Local 445 7/22/49
1949
Scope and Contents
Decision: Incentive pay and incentive systems; Time studies. Contains notes, correspondence, agreements, and exhibits.
Box 4 Folder 1153
Celanese Corp. of America and TWUA, Local 1874 8/1/49
1949
Scope and Contents
Decisions: 1) Premium pay; Workweek. 2) Suspension; Overtime; Working conditions. Contains notes, correspondence, exhibits.
Box 4 Folder 1157
Nu-Site Optical Mfg. Corp. and United Optical Workers Union, Local 208, CIO 7/25/49
1949
Scope and Contents
Decision: Discharge; Incompetence & inefficiency. Contains notes and correspondence.
Box 4 Folder 1162
Union News Co. and Luncheonette and Soda Fountain Workers Union, Local 539, AFL. 8/10/49
1949
Scope and Contents
Decisions: 1) Compensation (commissions) 2) Automation. Contains notes and correspondence.
Box 5 Folder 1166
Manhattan News Co., Inc. and NMD
1949-1950
Scope and Contents
[File A] 8/5/49. Decisions: 1) Jurisdiction; Management's rights. 2) Discharge; Improper possession of company property; rules. 3) Discharge; theft. Contains notes and correspondence. [File B] 10/21/49. Decisions: 1) Back pay award; Strikes, slowdowns,
Box 5 Folder 1168
World Telegram and NMD
1949-1950
Scope and Contents
[File A] 9/15/49. Decision: Layoff; Assignment of new jobs; Insubordination. Contains notes, correspondence, and agreements. [File B] 10/225/49. Decision: Premium pay; Overtime. Contains notes and correspondence. [File C] 12/5/49. Decision: Classifi
Box 5 Folder 1169
Post Home News and NMD 9/28/49
1949
Scope and Contents
Decision: Removal of work from bargaining unit; Management rights. Contains notes and correspondence.
Box 5 Folder 1173
National Sugar Refining Co. and United Sugar Refinery Workers. Local 580, CIO. 12/28/49 [Files A&B]
1949
Scope and Contents
Decisions: 1) Equalization. 2) Schedules of work; work week. 3) Seniority; Assignment of jobs. 4) Contracting out. 5) Premium pay; Schedules of work; Work week. Contains notes, correspondence, and exhibits. This is a good discussion of arbitration in rela
Box 5 Folder 1175
Sun and NMD. 12/5/49
1949
Scope and Contents
Decision: Vacation pay; Fringe benefits, and management rights. Contains notes and correspondence.
Box 5 Folder 1177
Passaic County News Co. and NMD. 12/6/49
1949
Scope and Contents
Decisions: 1) Strikes, slowdowns and work stoppages; Supervisors and foremen; Union representatives and business. 2) Posting. Contains notes and correspondence.
Box 5 Folder 1178
Weinberg News Co. and NMD. 1/12/49
1949
Scope and Contents
Decision: Discharge; Negligence and carelessness (in driving). Contains notes and correspondence.
Box 5 Folder 1180
Daily News and NMD. 1/9/50
1950
Scope and Contents
Decision: Strikes, slowdowns and work stoppages; Damages. Contains notes, correspondence, and exhibits.
Box 5 Folder 1191
K & T Distributors, Inc. and NMD. 3/17/50
1950
Scope and Contents
Decision: Discharge; Interpretation of past arbitration award; Back pay award. Contains notes, correspondence, and exhibits.
Box 5 Folder 1193
Mack Mfg. Corp. and UAW, Local 824, CIO. 7/6/50
1950
Scope and Contents
Decisions: 1) Classification of jobs; Supervisors and foremen; Seniority. 2) Incentive pay and incentive systems. 3) Assignment of New Jobs; Rates of pay. 4&5) Time studies. 6) Classification of jobs. 7) Refusal to pay. 8) Layoffs; Bumping. 9) Posting
Box 5 Folder 1227
Metropolitan News Co. and NMD. 12/7/50
1950
Scope and Contents
Decision: Strikes, slowdowns and work stoppages. Contains notes, correspondence, agreements, and exhibits.
Box 5 Folder 1229
E.R. Squibb & Sons and United Gas, Coke & Chemical Workers of America, Local 138, CIO. 1/3/51.
1951
Scope and Contents
Decision: Arbitrability; Classification of jobs. Contains notes, correspondence, agreements, and exhibits.
Box 5 Folder 1230
Newark News dealers Supply Co., Inc. and NMD
1950
Scope and Contents
[File A] 11/2/50. Decisions: 1) Equalization (for non-union employees). 2) Strikes, slowdowns and work stoppages. Contains notes, correspondence, agreements, and exhibits. [File B] 12/1/50. Decision: Interpretation of previous arbitration award; retroa
Box 6 Folder 1231
John Waldron Corp. and IAM, Dist. 47. 12/1/50
1950
Scope and Contents
Decision: Seniority; Reinstatement. Contains notes, correspondence, agreements and exhibits.
Box 6 Folder 1233
National Union Radio Corp. and UE, CIO. 3/8/50
1950
Scope and Contents
Decision: Discharge; Incompetence and inefficiency. Contains notes and correspondence.
Box 6 Folder 1235
Herald Tribune and NMD. 8/21/50
1950
Scope and Contents
Decisions: 1) Strikes, slowdowns and work stoppages; Assignment of new jobs; Removal of work from the bargaining unit. 2) Interpretation of past arbitration award. Contains notes, correspondence, and exhibits.
Box 6 Folder 1236
Borden's Farm Products Co. and IBT, Local 602, AFL. 4/25/51 [Files A&B]
1951
Scope and Contents
Decision: Overtime; Refusal to pay. Contains notes, correspondence, agreements and exhibits.
Box 6 Folder 1240
Interborough News Co. and News Distribution Employees Union, Local 906. 12/28/50
1950
Scope and Contents
Decision: Vacation pay in relation to termination of business. Contains notes, correspondence, agreements, and exhibits.
Box 6 Folder 1248
35 Hamilton Place, Inc. and BSEIU, Local 219. 2/2/51
1951
Scope and Contents
Decision: Contract modification; Rates of pay. Contains notes and correspondence.
Box 6 Folder 1250
American Cyanamid Co. and Int'l Chemical Workers Union, Local 143, AFL. 3/23/51
1951
Scope and Contents
Decision: Promotion; Ability; Seniority. Contains notes, correspondence, and exhibits.
Box 6 Folder 1251
Kidde Manufacturing Co. and UE, Local 437. 5/11/51
1951
Scope and Contents
Decision: Discharge; Recall. Contains notes, correspondence, and exhibits.
Box 6 Folder 1253
Celanese Corp. of America and TWUA, Local 1874 CIO.
1951
Scope and Contents
[File A] 10/22/51. Decision: Rates of pay; Assignment of new jobs. Contains notes, correspondence, agreements, and exhibits. [File B] 10/22/51. Decision: Suspension; Incompetence and inefficiency. Contains notes, correspondence, and exhibits. [File
Box 6 Folder 1254
News Syndicate Co. and Newspaper Guild of N.Y. 4/26/51.
1951
Scope and Contents
Decision: Classification of jobs. Contains notes, correspondence, agreements, and exhibits.
Box 6 Folder 1259
New York Herald Tribune and Newspaper Guild of N.Y., Local 3, 5/31/57 [Files A&B]
1957
Scope and Contents
Decision: Discharge; improper personal conduct; Alcoholism, drinking and intoxication (off work); Absences. Contains notes, correspondence, agreements, and exhibits. This case is important as it recognizes that when a message is sent to an employee on his
Box 6 Folder 1260
N.Y. Post Corp. and Newspaper Guild of N.Y. 7/20/51
1951
Scope and Contents
Decision: Reinstatement; Assignment of new jobs; Contracting out. Contains notes, correspondence, agreements, and exhibits.
Box 6 Folder 1263
WPIX, Inc. and Radio and Television Broadcast Engineers Union, IBEW, Local 1212, AFL. 8/20/51 [Files A&B]
1951
Scope and Contents
Decision: Salary schedules; Interpretation of past arbitration award. Contains notes, correspondence, agreements, and exhibits.
Box 6 Folder 1266
Wilcolator Co. and UE, Local 406. 9/12/51
1951
Scope and Contents
Decision: Discharge; Absences; Improper personal conduct. Contains notes, correspondence, agreements, and exhibits.
Box 6 Folder 1269
Continental Can Co. and United Steelworkers of America
1951-1952
Scope and Contents
[File A] 9/10/51. Decisions: 1) Super seniority, Union officials and business; Layoffs. 2) Removal of work from bargaining unit. Contains notes, correspondence, agreements, and exhibits. [File B] 2/15/52. Decisions: 1) Vacation pay. 2) Schedules of wor
Box 6 Folder 1271
G.F. Richter Mfg. Co. and UE, Local 1227, CIO. 9/13/51
1951
Scope and Contents
Decisions: 1) Retroactive pay; Refusal to pay. 2) Withdrawal of existing benefits. Contains notes, correspondence, and agreements.
Box 6 Folder 1273
Remington Arms Co., Inc. and Industrial Machine & Office Workers Union. 12/14/51 [Files A&B]
1951
Scope and Contents
Decisions: 1) Equalization. 2) Classification of jobs. Contains notes, correspondence, agreements, and exhibits.
Box 6 Folder 1274
Old Roumanian Restaurant and Chefs, Cooks & Pastry Cooks, Local 89. 10/26/51
1951
Scope and Contents
Decision: Discharge; Insubordination; Improper job attitude; Improper personal conduct. Contains notes, correspondence, agreements, and exhibits.
Box 7 Folder 1276
New York Telephone Co. and Empire State Telephone Union 12/27/51
1951
Scope and Contents
Decision: Discharge; Management rights; Rules; Dishonesty. Contains notes, correspondence, agreements, and exhibits.
Box 7 Folder 1277
Newark Baking Companies and IAM, District 47 2/27/52 [Files A&B]
1952
Scope and Contents
Decision: Layoffs; Notice. Contains notes, correspondence, agreements and exhibits.
Box 7 Folder 1278
Deluxe Laboratories, Inc. and Motion Picture Laboratory Technicians, Local 702, IATSE 11/5/51
1951
Scope and Contents
Decisions: Contract modification; Schedules of work. Contains notes, correspondence, agreements, and exhibits.
Box 7 Folder 1280
American Machine and Foundry Co. and UAW, Local 116, CIO 1/11/52
1952
Scope and Contents
Decision: Contract modification; Classification of jobs. Contains notes, correspondence, agreements, and exhibits.
Box 7 Folder 1281
News Syndicate Co., Inc. and Newspaper Guild of N.Y.
1951-1952
Scope and Contents
[File A] 11/29/51. Decisions: 1) Part-time employees; Employees rights. 2) Interpretation of past arbitration award. Contains notes, correspondence, agreements, and exhibits. [File B] 3/17/52. Decision: Rates of pay. Contains notes, correspondence, agr
Box 7 Folder 1283
Brunswick Ordnance Corp. and UAW, Local 824. 3/18/52 [Files A&B]
1952
Scope and Contents
Decisions: 1) Classification of jobs; Rates of pay. 2,3,4,5) Posting; Classification of jobs. 6) Overtime; Absences. 7) Overtime; past practice. 8) Overtime; Transfers. 9) Damages; Assignment to work outside classification. Contains notes, correspondence,
Box 7 Folder 1284
The Associated Press and the American Newspaper Guild. 1/17/52 [Files A-C]
1952
Scope and Contents
Decision: Rates of pay. Contains notes, correspondence, agreements, exhibits, and interim and adjustment awards (1/11/52 & 3/5/52). Many important and interesting exhibits are present in this case which demonstrate the enormous amount of research whic
Box 7 Folder 1309
Warner-Hudnut, Inc. and United Gas, Coke and Chemical Workers of America, Local 585, CIO. 10/14/52
1952
Scope and Contents
Decision: Assignment of jobs; Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 7 Folder 1310
Duplan Corp. and TWUA. 10/1/52 [Files A-D]
1952
Scope and Contents
Decision: Arbitrability; Rates of pay; Equalization; Cost of Living Increase. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1315
Bee Line, Rockville Centre Bus & Utility Lines, Inc. and TWU, Local 252. 1/9/53
1953
Scope and Contents
Decision: Arbitrability; Arbitration procedure; Contractual duties. Contains notes, correspondence, agreements, and exhibits. The arbitrability issue concerns the right of the company to claim damages resulting from a work stoppage where there is a "no-st
Box 8 Folder 1316
Western Electric Co. and Communication Workers of America. 1/23/53 [Files A-C]
1953
Scope and Contents
Decision: Discharge; Management rights; Medical release. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1320
General Foods Corp. (Maxwell House Division) and Meat & Cannery Workers Union, Local 56. 3/6/53
1953
Scope and Contents
Decision: Discharge; Improper personal conduct; Plant rules. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1322
Celanese Corp. of America and TWUA, Local 1166, CIO. 5/15/53.
1953
Scope and Contents
Decision: Crew size; Assignment of jobs. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1327
Columbia Broadcasting System, Inc. and Radio Writers Guild. 5/11/53
1953
Scope and Contents
Decision: Contract interpretation; Classification of jobs; Estoppel. Contains notes, correspondence.
Box 8 Folder 1328
American Agricultural Chemical Co. and Int'l Chemical Workers of America. Local 434 5/19/53
1953
Scope and Contents
Decision: Removal of work from the bargaining unit; Supervisors and foremen. Contains notes, correspondence, and agreements.
Box 8 Folder 1329
The Bell Syndicate, Inc. and Newspaper Guild of NY of the American Newspaper Guild, Local 3, CIO. 6/8/53
1953
Scope and Contents
Decision: Rates of pay; Salary schedules. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1334
Prudential Insurance Co. of America and Insurance Agents International Union. 9/4/53
1953
Scope and Contents
Decision: Compensation; Removal of work from bargaining unit; Supervisors and foremen. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1335
I.B. Kleinert Rubber Co. and American Federation of Rubber Workers, Local 20499. 6/16/53
1953
Scope and Contents
Decision: Arbitrability. Contains notes, correspondence, agreements and exhibits.
Box 8 Folder 1336
Victory Graphic Arts Company and United Paperworkers of America, Local 292. 8/3/53
1953
Scope and Contents
Decisions: 1) Identification of employer. 2) Assignment of jobs; Supervisors and foremen. Contains notes, correspondence, and exhibits.
Box 8 Folder 1337
Fairchild Publication, Inc. and New York Mailers Union #6. 8/6/53
1953
Scope and Contents
Decision: Discharge; Fights and Altercations. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1338
Pacific Automotive Corp. and UAW, Local 688. 8/3/53
1953
Scope and Contents
Decision: Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 8 Folder 1340
Shenandoah Rayon Corp. and TWUA, Local 20, 10/9/53
1953
Scope and Contents
Decision: Discharge; Union representatives and business; Strikes, slowdowns and work stoppages. Contains notes, correspondence, agreements and exhibits.
Box 8 Folder 1343
Pathe Laboratories, Inc. and Motion Picture Home Office Employees Union, Local H-63m 10/12/53
1953
Scope and Contents
Decision: Severance pay. Contains notes, correspondence and exhibits.
Box 8 Folder 1344
Celanese Corp. of America and TWUA, Local 1874, 12/17/53 [Files A&B]
1953
Scope and Contents
Decision: Shift scheduling; Management rights; Definitions. Contains notes, correspondence, agreements and exhibits.
Box 8 Folder 1345
General Electric Company and IUE, Local 203, 1/8/54 [Files A&B]
1954
Scope and Contents
Decisions: Suspension; Strikes, slowdowns and work stoppages; Union representatives and business. Contains notes, correspondence, agreements, and exhibits.
Box 8 Folder 1346
American Thread Co., Inc. and TWUA 10/19/53
1953
Scope and Contents
Decision: Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1347
The Western Union Telegraph Co. and the Commercial Telegraphers' Union.
1954
Scope and Contents
[File A] 3/2/54. Decision: Assignment of jobs; Schedules of work; Recall. Contains notes, correspondence, agreements, and exhibits. [File B] 3/30/54. Decision: Severance pay. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1349
Contracting Plasterers' Assn. of Greater NY and Int'l Hod Carriers Building and Common Laborers' Union, Local 30. 2/2/54
1954
Scope and Contents
Decision: Contract negotiation; Rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1350
American Hardware Corp. and IAM, American Hardware Lodge #1137. 11/30/53
1953
Scope and Contents
Decision: Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1353
Magor Car Corp. and IAM, Lodge 1733. 2/10/54
1954
Scope and Contents
Decision: Overtime; Schedules of work. Contains notes, correspondence, agreements, and exhibits.
Box 9 Folder 1354
Twentieth-Century Fox Corp. and IATSE, Home Office Employees Union, Local H-63. 2/8/54
1954
Scope and Contents
Decision: Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1355
Interstate Broadcasting Co., Inc. and AFTRA, on behalf of member Richard Bradley a/k/a Louis Farrior. 2/8/54
1954
Scope and Contents
Decision: Discharge; Reduction in force. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1359
Caffea Ferrara, Inc. and BCW, Local 350. 1/27/54
1954
Scope and Contents
Decision: Discharge; Improper personal conduct. Contains notes and correspondence.
Box 9 Folder 1360
Holmes Electric Protective Co. and IBEW, Local 3. 4/12/54
1954
Scope and Contents
Decision: Discharge; Falsification. Contains notes and correspondence.
Box 9 Folder 1378
Bloomingdale Brothers, Inc. and RWDSU, District 65 11/3/54
1954
Scope and Contents
Decision: Transfer; Improper job attitude. Contains notes and correspondence.
Box 9 Folder 1383
American Hardware Corp. and IAM, American Hardware Lodge #1137.
1954
Scope and Contents
[File A] 11/12/54. Decision: Arbitration procedure. Contains notes, correspondence, agreements and exhibits. [File B] 4/22/54. Decision: Classification of jobs; Assignment of new jobs. Contains notes, correspondence and exhibits.
Box 9 Folder 1386
Publishers Assn. of New York Times and New York Mailers Union, #6. 2/15/55
1955
Scope and Contents
Decision: Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1387
Emerson Radio & Phonograph Corp. and IUE, Local 480 12/29/54
1954
Scope and Contents
Decision: Discharge; Improper personal conduct; Plant rules. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1389
Pur-All Paint Products Co. and RWDSU, District 65. 12/27/54
1954
Scope and Contents
Decision: Rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1390
Kentile Inc. and URW, Local 457, CIO. 1/11/55
1955
Scope and Contents
Decision: Discharge; Improper personal conduct; Improper job attitude. Contains notes, correspondence and exhibits.
Box 9 Folder 1391
Industrial Rayon Corp. and TWUA, Local 202, CIO. 3/24/55
1955
Scope and Contents
Decisions: 1) Assignment of work outside classification. 2) Seniority; Transfers. 3) Call-in. 4) Overtime; Premium pay. 5) Schedules of work, Posting. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1392
The Stanley Works and IAM, Hardware Lodge #1249. 4/7/55
1955
Scope and Contents
Decision: Notice; Overtime. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1393
Peter J. Schweitzer, Inc. and International Brotherhood of Papermakers, Local 483, AFL 3/4/55
1955
Scope and Contents
Decision: Discharge; Medical Release. Contains notes, correspondence, and exhibits.
Box 9 Folder 1394
Sam Finkelstein & Co. and Amalgamated Clothing Workers of America, CIO 6/23/77
1977
Scope and Contents
Decision: Vacation pay; Termination of business. Contains notes, correspondence and exhibits.
Box 9 Folder 1397
Bridgeport Lycoming Division of Avco Mfg. Corp. and UAW, Local 877. 9/1/55
1955
Scope and Contents
Decision: Promotions. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1398
International Harvester Co. and IAM, Lodge 447. 4/12/55
1955
Scope and Contents
Decision: Premium pay; Work week. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1400
New York Post Corp. and American Newspaper Guild, CIO. Local #3. 6/3/55
1955
Scope and Contents
Decision: 1) Discharge; Insubordination. 2) Severance pay. Contains notes, correspondence, agreements and exhibits.
Box 9 Folder 1401
Magor Car Corp. and IAM, District 161, Lodge 1733, AFL. 6/14/55
1955
Scope and Contents
Decision: Discharge; Absences; Falsification. Contains notes, correspondence, agreements and exhibits.
Box 10 Folder 1402
Bristol Brass Corp. and UAW, Bristol Brass Local #1500, CIO 7/7/55
1955
Scope and Contents
Decision: Rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 10 Folder 1403
Philadelphia Transportation Co. and Transport Workers Union of Philadelphia, Local 234, CIO
1955
Scope and Contents
Decision: Vacancies. Contains notes, correspondence and exhibits. 8/19/55
Box 10 Folder 1404
Nassau Smelting & Refining Co. and Int'l Union of Mine, Mill & Smelter Works, Local 729. 12/14/55
1955
Scope and Contents
Decisions 1) Arbitrability. 2) Suspension, Absences. Contains notes, correspondence, agreements, and exhibits.
Box 10 Folder 1405
National Shipping & Trading Corp. and Marine Engineers Beneficial Assn. 6/29/55
1955
Scope and Contents
Decision: Back pay award; Overtime; Premium pay. Contains notes, correspondence, agreements and exhibits.
Box 10 Folder 1412
Presto Plastic Co. and URW, Local 259 11/4/55
1955
Scope and Contents
Decisions: 1) Seniority, Layoffs. 2) Discharge; Fights & altercations. Contains notes and correspondence.
Box 10 Folder 1414
Bloomingdales Brothers and RWDSU, District 65, Local 3, CIO. 9/22/55
1955
Scope and Contents
Decision: Equalization. Contains notes, correspondence, agreements and exhibits.
Box 10 Folder 1423
National Marine Engineers Beneficial Assn.
1955
Scope and Contents
[File A] Union Trustees and Employer Trustees under the MEBA Pension and Welfare Plan. 11/15/55. Decision: Welfare funds in relation to vacations. Contains notes, correspondence, agreements and exhibits. [File B] Farrell Lines, Inc. and NMEBA (Pedro A.
Box 10 Folder 1427
New Britain Machine Co. and IAM, Lodge 1021. 7/10/56
1956
Scope and Contents
Decision: Suspension; Insubordination; Improper personal conduct. Contains notes, correspondence and exhibits.
Box 10 Folder 1430
Bernson Silk Mills and TWUA, Local 65, CIO. 3/27/56
1956
Scope and Contents
Decision: Promotion. Contains notes, correspondence, and exhibits.
Box 10 Folder 1431
Anemostat Corp. of America and UAW, Local 1144, CIO. 2/6/56
1956
Scope and Contents
Decisions: 1) Evaluation of job factors. 2) Employees Rights, Retro-active pay. Contains notes, correspondence and agreements.
Box 10 Folder 1432
Star Woolen Co. and TWUA, Local 1351, CIO. 1/6/56
1956
Scope and Contents
Decision: Equipment & physical facilities; Crew size. Contains notes, correspondence and exhibits.
Box 10 Folder 1434
Aluminum Co. of America and UAW, Local 1189, AFL-CIO
1956
Scope and Contents
[File A] 4/4/56. Decisions: Assignment to work outside classification; Classification of jobs. Contains notes, correspondence, agreements and exhibits. [File B] 6/29/56. Decision: Interpretation of past arbitration award; Contract modification. Contain
Box 10 Folder 1446
Brewers Board of Trade for Members Thereof and IBT, Locals 1, 8, 124, 323, and 1059, AFL-CIO. 4/30/56
1956
Scope and Contents
Decisions: Pension plans. Contains notes, correspondence and exhibits.
Box 10 Folder 1485
Simmons Co. and Simmons Elizabeth Employees Union, Local 420, AFL-CIO. 1/6/58
1958
Scope and Contents
Decision: Notice. Contains notes, correspondence, agreements and exhibits.
Box 10 Folder 1502
United Tackless, Inc. and Warehouse, Production and Sales Employees Union, Local 1115A. 6/2/58
1958
Scope and Contents
Decision: Contract modification; Rates of pay. Contains notes, correspondence and exhibits.
Box 10 Folder 1504
Rockaway News Supply Co., Inc. and IAM, Lodge 447. 6/10/58
1958
Scope and Contents
Decision: Definitions; Evaluation of job factors. Contains notes, correspondence, and exhibits.
Box 10 Folder 1529
Helena Rubinstein Co. and Oil, Chemical and Atomic Workers Union, Local 149, AFL-CIO. 8/27/60
1960
Scope and Contents
Decision: Assignment of New Jobs; Rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 10 Folder 1535
Mack Truck, Inc., Parts Division and UAW
1959-1960
Scope and Contents
[File A] Local 229, AFL-CIO. 12/28/59. Decision: Discharge; Improper possession of company property. Contains notes and correspondence. [File B] Local 220, AFL-CIO. 3/29/60. Decisions: 1) Rates of pay; Transfers. 2) Ability; Bidding. 3) Sick leave and
Box 10 Folder 1542
S & S Corrugated Paper Machinery Co. and IAM, District 15, AFL-CIO
1960-1961
Scope and Contents
[File A] 4/1/60. Decision: Promotion. Contains notes, correspondence, agreements and exhibits. [File B] 6/13/61. Decision: Classification of jobs. Contains correspondence.
Box 10 Folder 1543
Permadente Products Corp. and RWDSU, District 65. 12/17/59
1959
Scope and Contents
Decisions: 1) Pension plans; Welfare funds; Refusal to pay. 2) Vacation pay. Contains notes and correspondence.
Box 10 Folder 1544
Schwerman Trucking Co. of NY and IBT, Local 294. 4/8/60
1960
Scope and Contents
Decision: Discharge; Negligence and carelessness; Equipment and physical facilities. Contains notes, correspondence, agreements and exhibits.
Box 10 Folder 1545
Chicago Pneumatic Tool Co. and IAM, Lodge 1634. 4/5/60
1960
Scope and Contents
Decision: Severance pay; Layoffs. Contains notes, correspondence and exhibits.
Box 10 Folder 1549
Universal Atlas Cement and United Cement, Lime and Gypsum Workers, Local 115, AFL-CIO. 5/19/60
1960
Scope and Contents
Decision: Discipline; Strikes, slowdowns and work stoppages; Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits. An interesting discussion on the issue of layoffs may be noted.
Box 11 Folder 1550
Printers League Section, New York Employing Printers Assn., Inc. (Charles Francis Press) and NY Printing Pressmen's Union #51. 5/21/60
1960
Scope and Contents
Decision: Employees' rights; Past practice; Overtime. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1551
Chicago Pneumatic Tool Co. and IAM, District 157 Lodge #645. 5/16/60
1960
Scope and Contents
Decisions: 1) Arbitration procedure. 2) Union representatives and business. Contains notes, correspondence, agreements and exhibits. Mr. Feinberg's view on arbitration procedures is notable in this case.
Box 11 Folder 1552
Fairchild Camera and Instrument Corp. and IAM, Lodge 1470. 6/16/60
1960
Scope and Contents
Decisions: 1) Ability. 2) Overtime. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1553
Federal Bearings Co., Inc. and UAW, Local 297, AFL-CIO. 2/11/61
1961
Scope and Contents
Decision: Discharge; Absences. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1554
Printers League Section, New York Employing Printers Assn., Inc. Haber Typographers, Inc. and New York Typographical Union, #6 5/20/60
1960
Scope and Contents
Decision: Discharge; Incompetence and inefficiency. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1555
Borden Farm Products, Division of the Bordon Co. and Milk Wagon Drivers and Dairy Employees Local 602 8/19/60
1960
Scope and Contents
Decision: Schedules of work. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1556
Air Reduction Sales Co. and IAM, Lodge #315 8/25/60
1960
Scope and Contents
Decision: Vacation pay in regard to termination of employment. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1557
West Virginia Pulp & Paper Co. and United Papermakers & Paperworkers, Local 678, AFL-CIO 10/5/60
1960
Scope and Contents
Decision: Premium pay; Overtime; Workweek. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1558
Wall Street Journal and New York Typographical Union #6, 10/3/60
1960
Scope and Contents
Decision: Discharge; Incompetence and inefficiency. Contains notes, correspondence and agreements
Box 11 Folder 1559
H. Greenwald Co., Inc. and IBT, Local 810 10/11/60
1960
Scope and Contents
Decision: Holidays and holiday pay in regard to layoffs. Contains notes, correspondence, and exhibits.
Box 11 Folder 1560
Pharma Chemical Division of Verona-Pharma Chemical Corp. and OCAW, Local 13-280 11/16/60
1960
Scope and Contents
Decision: Discharge; Medical release. Contains notes and correspondence.
Box 11 Folder 1561
Jersey Central Power & Light Co. and IBEW, Local 1289 12/8/60
1960
Scope and Contents
Decision: Vacancies; Ability. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1562
National Sugar Refining Co. and United Packinghouse Workers of America, Local 580, AFL-CIO 1/13/61
1961
Scope and Contents
Decisions: 1) Discharge; Improper possession of company property. 2) Discharge; Fights and altercations. Contains notes, correspondence, agreements and exhibits. This case offers interesting insight into the examination of theft cases.
Box 11 Folder 1563
West Virginia Pulp & Paper Co. and United Papermakers & Paperworkers, Local 678. 12/19/60
1960
Scope and Contents
Decision: Vacation pay in regard to layoffs. Contains notes and correspondence.
Box 11 Folder 1564
Electrol, Inc. and IAM, Local 1562. 2/17/61
1961
Scope and Contents
Decision: Recall; Seniority; Departments. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1565
Robert Griffith & Harold Prince (West Side Story) and Actors Equity Assn. 12/13/60
1960
Scope and Contents
Decision: Rates of pay. Contains notes, correspondence and agreements.
Box 11 Folder 1566
Tung-Sol Electric, Inc. and IBEW, Local 1789. 12/29/60
1960
Scope and Contents
Decision: Elimination of jobs; Removal of work outside the bargaining unit. Contains notes and correspondence.
Box 11 Folder 1567
Templet Mfg. Corp. and IAM, District 15, Lodge 416. 2/28/61
1961
Scope and Contents
Decision: Discharge; Improper personal conduct; Improper possession of company property. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1568
Pawgan Brothers Co., Inc. and Home Furnishing Employees, Local 635. 11/30/60
1960
Scope and Contents
Decision: Layoff. Contains notes, correspondence and exhibits.
Box 11 Folder 1570
Lehigh Portland Cement Co. and CLGW. 3/20/61
1961
Scope and Contents
Decision: Supplemental unemployment benefits; Layoff; Termination of business. Contains notes, correspondence, agreements, and exhibits.
Box 11 Folder 1572
Solvay Lighting, Inc. and IBEW, Local #1727, AFL-CIO. 2/2/61
1961
Scope and Contents
Decision: Back pay award; Compensation in regard to termination of employment. Contains notes, correspondence and agreements.
Box 11 Folder 1573
E.R. Squibb & Co. and OCAW, Local 13-438, AFL-CIO. 3/6/61
1961
Scope and Contents
Decision: Lunch periods. Contains notes, correspondence, agreements, and exhibits.
Box 11 Folder 1574
ITT Laboratories, Division of Int'l Telephone & Telegraph Co., Inc. and IUE, Local 400, AFL-CIO. 7/6/61
1961
Scope and Contents
Decisions: 1) Layoffs; Seniority. 2) Classification of jobs; contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1576
West Virginia Pulp & Paper Co. and United Papermakers & Paperworkers, Local 678, AFL-CIO
1961
Scope and Contents
[File A] 4/27/61. Decision: Recall; Seniority. Contains notes, correspondence, agreements and exhibits. [File B] 5/17/61. Decisions: 1) Lunch periods. 2) Reinstatement; Assignment of jobs. Contains notes, correspondence, agreements and exhibits.
Box 11 Folder 1577
Koppers Co., Inc. and OCAW, Local 13-92, AFL-CIO 4/7/61
1961
Scope and Contents
Decision: back pay award; Shift scheduling. Contains notes and correspondence.
Box 12 Folder 1580
Free Europe Committee and American Newspaper Guild, Newspaper Guild of N.Y. 6/23/61
1961
Scope and Contents
Decision: Discharge; Testing of employees. Contains notes and correspondence.
Box 12 Folder 1581
Printers League Section, New York Employing Printers Assn. (Carey Press Corp.) and N.Y. Printing Pressmen's Union #51. 5/18/61
1961
Scope and Contents
Decision: Layoff; Crew size. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1582
Allied Maintenance Corporation - Saks Fifth Avenue and BSEIU, Local 32-J, AFL-CIO. 7/7/61
1961
Scope and Contents
Decision: rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1583
Rheem Mfg. Co. and USA, Local 3966. 7/13/61
1961
Scope and Contents
Decision: Supplemental unemployment benefits; Layoffs. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1584
Printers League Section, N.Y. Employing Printers Assn., Inc. (Pandick Press Inc.) and N.Y. Typographical Union #6. 6/16/61
1961
Scope and Contents
Decision: Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1585
Printers League Section, N.Y. Employing Printers Assn., Inc. (Nu-Type Service) and N.Y. Typographical Union #6. 6/20/61
1961
Scope and Contents
Decision: Rates of pay; Inability to work due to moving of business; Notice. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1587
Bendix-Westinghouse Automotive Air Brake Co. and UAW, Local 971, AFL-CIO. 8/3/61 [Files A&B]
1961
Scope and Contents
Decision: Removal of work from bargaining unit; Supervisors and foremen; Automation. Contains notes, correspondence, agreements and exhibits. In this case, I.R> Feinberg's views on the problem of automation are elucidated.
Box 12 Folder 1588
Reigel Paper Corporation and United Papermakers & Paperworkers, Local 712, AFL-CIO. 9/15/61
1961
Scope and Contents
Decision: Super seniority; Bumping. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1589
Alpha Portland Cement Co. and CLGW, Local 53, AFL-CIO. 11/2/61
1961
Scope and Contents
Decision: Seniority; Supervisors & foremen; Transfers. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1590
Whitelawn Dairies and IBT, Local 757. 12/12/61
1961
Scope and Contents
Decision: Reduction in force; Merger. Contains notes, correspondence, agreement and exhibits.
Box 12 Folder 1591
Universal Atlas Cement Division (Northampton, Pa. plant) of United States Steel Corp. and CLGW, Local 115, AFL-CIO. 10/20/61
1961
Scope and Contents
Decision: Rates of pay; Assignment of new jobs. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1593
Perth Amboy Evening News Co. and North Jersey Newspaper Guild, American Newspaper Guild. 8/23/61
1961
Scope and Contents
Decision: Discharge; Tardiness. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1594
Fairchild Camera and Instrument Corp. and IAM District #15, Lodge #1470. 10/4/61
1961
Scope and Contents
Decisions: 1) Withdrawal of existing benefits; Past practice. 2) Recall; Seniority. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1597
Lever Brothers Co. and Int'l Chemical Workers Union, Local 51, AFL-CIO. 11/20/61
1961
Scope and Contents
Decision: Suspension; Plant rules. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1598
The Thomas & Betts Co., Inc. and IAM, Lodge 315. 12/26/61
1961
Scope and Contents
Decision: Demotions; Incompetence and inefficiency. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1599
Dancer-Fitzgerald-Sample, Inc. and American Federation of Television and Radio Artists. 12/28/61
1961
Scope and Contents
Decision: 1) Rates of pay. 2) Pension plans; Welfare funds; Refusal to pay. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1600
Whitehouse Products, Inc. and LGPN. 3/6/62 [Files A&B]
1962
Scope and Contents
Decision: Rates of pay; Workweek. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1601
Kollsman Instrument Corp. and IAM, Dist. 15, Lodge 797, AFL-CIO. 8/22/62
1962
Scope and Contents
Decision: Departments; Rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1602
General Foods Corp., Maxwell House Division and Amalgamated Food and Allied Workers Union, Local 56, AFL-CIO. 4/11/62
1962
Scope and Contents
Decision: Premium pay; Workweek. Contains notes, correspondence, agreements and exhibits.
Box 12 Folder 1603
National Standard Co. and USA, AFL-CIO. 3/15/62
1962
Scope and Contents
Decision: Elimination of jobs; Assignment of work outside classification. Contains notes, correspondence, agreements and exhibits
Box 13 Folder 1604
TWA, Inc. and ALPA, Int'l. 6/28/62 [Files A&B]
1962
Scope and Contents
Decision: Unemployment benefits. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1605
University Loudspeakers, Inc. and IAM, Lodge 1709 AFL-CIO. 4/19/62
1962
Scope and Contents
Decision: Discharge; Fights and altercations. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1606
Manhattan Wire Goods Co. and IBT, Local 810. 4/27/62
1962
Scope and Contents
Decision: Holidays & holiday pay; Tardiness. Contains notes and correspondence.
Box 13 Folder 1607
American Car and Foundry Division, ACF Industry, Inc. and USA 9/20/62 [Files A&B]
1962
Scope and Contents
Decision: Elimination of jobs; Assignment to work outside classification. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1608
Long Beach Coast Fuel and IBT, Local 553. 5/1/62
1962
Scope and Contents
Decision: Overtime; Seniority. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1609
Westinghouse Electric Corp. and Federation of Westinghouse Independent Salaried Unions 2/8/63
1963
Scope and Contents
Decision: Back pay award; Inability to work due to Strikes, slowdowns or work stoppages. Contains notes, agreements, correspondence and exhibits. This case is of importance as the parties have historically been at odds on the issue and have taken it to Fe
Box 13 Folder 1610
Armstrong Cork Co. and Rubber Workers' Federal Labor Union, Local #22619, AFL-CIO. 6/20/62
1962
Scope and Contents
Decision: Suspension; Absences. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1611
New York Chain Mfg. Co., Inc. and United Optical Workers, Local 408, AFL-CIO. 7/13/62
1962
Scope and Contents
Decision: Holidays and holiday pay; Layoffs. Contains notes, correspondence and agreements.
Box 13 Folder 1612
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Sorg Printing Co.) and N.Y. Typographical Union #6. 7/13/62
1962
Scope and Contents
Decision: Jurisdiction; Contracting out; Consolidation. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1613
Capital Cities Broadcasting Corp. and American Federation of Television and Radio Artist. 7/10/62
1962
Scope and Contents
Decision: Contractual Duties; Crew size; Schedules of work. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1614
S & S Corrugated Paper Machinery Co., Inc. and IAM, Dist. 15, AFL-CIO. 8/22/62
1962
Scope and Contents
Decision: Grievance and grievance procedure; Arbitration procedure. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1615
Lehigh Portland Cement Co. and CLGW, Local 15, AFL-CIO. 10/4/62
1962
Scope and Contents
Decision: Arbitrability. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1616
The Grand Union Co. and RCIA, Local 1262, AFL-CIO 9/24/62
1962
Scope and Contents
Decision: Discharge; Applications for employment; Falsification. Contains notes and correspondence.
Box 13 Folder 1617
Alpha Portland Cement Co. and CLGW, Local 187 AFL-CIO 10/30/62
1962
Scope and Contents
Decision: Retirement; Pension plans. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1619
Interstate Yarn Mills, Inc. and IBT, Local 295. 10/6/62
1962
Scope and Contents
Decision: Bonuses. Contains notes, correspondence, and exhibits.
Box 13 Folder 1620
National Broadcasting Co., Inc. and AFTRA 2/15/62
1962
Scope and Contents
Decision: Assignment of new jobs. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1621
Printers League Section, Printing Industries of metropolitan N.Y., Inc. (Brooklyn Eagle Press) and New York Typographical Union #6. 12/17/62
1962
Scope and Contents
Decision: Discharge; Insubordination; Fights and altercations. Contains notes, correspondence, agreements and exhibits.
Box 13 Folder 1622
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Publishers Printing) and N.Y. Typographical Union #6
1962-1964
Scope and Contents
[File A] 12/14/62. Decision: Contract modification. Contains notes, correspondence, agreements and exhibits. [File B] 7/7/64. Decision: Interpretation of work; Rates of pay. Contains notes and correspondence.
Box 13 Folder 1623
Universal Atlas Cement Division of United States Steel Corp. and CLGW, Local 189, AFL-CIO. 3/14/63
1963
Scope and Contents
Decision: Transfers; Supervisors and foremen; Seniority; Bumping. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1624
Carrier Corp. and SMW, Local 527, AFL-CIO. 3/20/63
1963
Scope and Contents
Decision: Withdrawal of existing benefits; Rest periods; Waiver. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1625
Allied N.Y. Services, Inc. and IBT, Local 553, 11/20/62
1962
Scope and Contents
Decision: Discharge; Absences. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1626
The Electric Autolite Co. and UAW, Local #964, AFL-CIO. 3/25/63
1963
Scope and Contents
Decision: Assignment to work outside of classification. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1627
Westinghouse Electric Corp. and UE, Local 130, AFL-CIO. 5/31/63
1963
Scope and Contents
Decision: Layoffs, Strikes, slowdowns and work stoppages. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1628
Jay Julien as Producer of "The Fun Couple" and Actors' Equity Assn. 12/27/62
1962
Scope and Contents
Decision: Notice; Repayment to employer. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1629
Lehigh Portland Cement Co. and CLGW, Local #15. 2/19/63
1963
Scope and Contents
Decision: Posting; Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1630
E.I. DuPont DeNemours & Co. and the Employees Assn. of the Perth Amboy Works. 5/6/63
1963
Scope and Contents
Decision: Reinstatement; Handicapped employees; Medical release. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1631
Hercules Powder Co. and ICW, Local #271, AFL-CIO 5/10/63
1963
Scope and Contents
Decision: Layoffs; Seniority. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1632
Lehigh Portland Cement Co. and CLGW, Local 15, AFL-CIO. 4/22/63
1963
Scope and Contents
Decision: Promotion (to lower pay grade); Bidding. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1633
The Great Atlantic & Pacific Tea Co., Inc. and BCW, Local 484, AFL-CIO 3/7/63
1963
Scope and Contents
Decision: Shift Scheduling; Discrimination. Contains notes, correspondence and agreements.
Box 14 Folder 1634
Koppers Co., Inc. and OCAW, Local 8-92, AFL-CIO. 6/17/63
1963
Scope and Contents
Decision: Call-in; Premium pay. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1635
Custom Products, Division of Kanarr Corp. and Mutual Shop workers Independent Assn. 6/12/63
1963
Scope and Contents
Decision: Bumping; Seniority; Testing of employees. Contains notes, correspondence and agreements.
Box 14 Folder 1636
Remington Rand Office Machines Division of Sperry Rand Corp. and IAM, Dist. 58, Local Lodge #826. 5/23/63
1963
Scope and Contents
Decision: Time studies; Incentive pay and incentive systems. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1638
Spector Freight System, Inc. and IBT, Local 707 5/15/63
1963
Scope and Contents
Decision: Discharge; Absences. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1639
Lehigh Portland Cement Co. and CLGW, Local #15. 6/24/63
1963
Scope and Contents
Decision: Layoffs; Seniority; Vacations. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1640
Texaco, Inc. and OCAW. 9/4/63
1963
Scope and Contents
Decision: Departments; Elimination of jobs. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1641
The DeLaval Separator Co. and IAM, Victory Lodge No. 1598. 10/9/63
1963
Scope and Contents
Decision: Arbitrability; Lockout; Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 14 Folder 1642
American Bosch Arma Corp., American Bosch Div. and Engineering & Architectural Assn. of the American Federation of Technical Engineers) Local 112, AFL-CIO. 9/23/63
1963
Scope and Contents
Decisions: Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1643
Columbia Broadcasting System, Inc. and Screen Actors Guild, Inc. 8/27/63
1963
Scope and Contents
Decisions: Back pay award; Definitions (Employment) Contains notes and correspondence.
Box 15 Folder 1645
Sperry Gyroscope Co., Division of Sperry Rand Corp. and UE, Local 445, AFL-CIO. 10/25/63
1963
Scope and Contents
Decision: Promotions; Seniority, Ability. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1646
Hellenic Lines, Ltd. And Office Employees Int'l Union, Local 153, AFL-CIO. 10/29/63
1963
Scope and Contents
Decision: Layoff; Notice. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1647
Arma, Division of American Bosch Arma Corp. and Engineers Assn. of Arma, Local 418 (UE), AFL-CIO. 4/29/64 [1647A]
1964
Scope and Contents
Decision: Bumping. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1648
Carrier Corp. and SMW, Local 527, AFL-CIO. 7/6/64
1964
Scope and Contents
Decision: Classification of jobs; Evaluation of job factors. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1649
The Givandan Corp. and OCAW, Local 8-559. AFL-CIO. 11/15/63
1963
Scope and Contents
Decision: Demotion; Ability. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1651
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Bindrite Bindery, Inc.) and N.Y. Paper Cutters & Book Binders Union #119. 12/5/63
1963
Scope and Contents
Decision: refusal to pay; rates of pay. Contains notes, correspondence, and exhibits.
Box 15 Folder 1652
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Arrow Press, Inc.) and N.Y. Paper Cutters and Book Binders Union. Local 119. 3/30/64
1964
Scope and Contents
Decision: Layoff; Contracting out. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1654
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Security-Columbian Banknote Co.) and N.Y. Printing Pressmen's Union #51. 1/16/64
1964
Scope and Contents
Decision: Layoff; Ability. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1655
Specter Freight System, Inc. and IBT, Local 707. 12/2/63
1963
Scope and Contents
Decision: Discharge; Tardiness. Contains notes, correspondence and exhibits.
Box 15 Folder 1656
Arma Division of American Bosch Arma Corp. and Engineers Assn. of Arma, Local 418 (IUE), AFL-CIO
1964
Scope and Contents
[File A] 3/26/64. Decision: Bumping; Ability. Contains notes, correspondence, agreements and exhibits. [File B] 9/10/64. Decision: Bumping; Ability. Contains notes, correspondence and exhibits.
Box 15 Folder 1658
Riegel Paper Corp. and United Papermakers & Paperworkers, Local 712, AFL-CIO. 7/16/64
1964
Scope and Contents
Decision: Elimination of jobs; Discrimination; New jobs; Past practices; Managements rights. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1659
Personal Products Corp. and United Papermakers & Paperworkers, Local #535, AFL-CIO. 3/2/64.
1964
Scope and Contents
Decision: Rates of pay; Assignment of new jobs. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1660
Lockheed Aircraft Service Co. and IAM, Lodge 1834, AFL-CIO. 3/25/64
1964
Scope and Contents
Decision: Seniority; Transfers; Supervisors and foremen. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1661
American Car and Foundry Division, ACF Industries, Inc. and USA, Local #1652, AFL-CIO. 6/4/64
1964
Scope and Contents
Decision: Incentive pay and incentive systems. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1662
American Radiator and Standard Sanitary Corp. and USA, Local #897, AFL-CIO. 5/7/64
1964
Scope and Contents
Decisions: 1) Assignment to work outside classification. 2) Evaluation of job factors. Contains notes, correspondence, agreements and exhibits.
Box 15 Folder 1663
Air Reduction Sales Co. and Air Reduction Chemical and Carbide Co. and OCAW, Local #8-5760, AFL-CIO. 6/10/64
1964
Scope and Contents
Decisions 1) Arbitrability; Timeliness. 2) Transfers; Supervisors and foremen; Seniority. Contains notes, correspondence, agreements and exhibits.
Box 16 Folder 1664
Ford Instrument Company, Division of Sperry Rand Corp. and IUE, Local 471, AFL-CIO. 12/16/64 [Files A-E]
1964
Scope and Contents
Decision: Recall; Seniority; Ability. Contains notes, correspondence, agreements and exhibits.
Box 16 Folder 1665
Anaconda American Brass Co. and UAW, Local 1078, AFL-CIO. 8/18/64
1964
Scope and Contents
Decision: Layoffs; Seniority. Contains notes, correspondence, agreements and exhibits. This case is of interest as it examines temporary department-wide layoffs and the departmental/plant seniority issue.
Box 16 Folder 1666
Anaconda American Brass Co. and Int'l Union of Mine, Mill and Smelter Workers, Local #593, AFL-CIO 8/24/64
1964
Scope and Contents
Decision: Bidding; Ability; Training & trial periods. Contains notes, correspondence, agreements and exhibits.
Box 16 Folder 1667
Whitney Chain Division, Hewitt-Robins, Inc. and UAW, Local Union #1199, AFL-CIO 8/12/64
1964
Scope and Contents
Decision: Waiver; Seniority. Contains notes, correspondence, agreements and exhibits. The signing of compensation waivers as a prerequisite to reemployment after a disabling injury is discussed in this case.
Box 16 Folder 1668
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Sorg Printing Co.) and N.Y. Typographical Union #6, 7/10/64
1964
Scope and Contents
Decision: Discharge; Improper personal conduct; Plant rules; Working conditions. Contains notes, correspondence and exhibits.
Box 16 Folder 1669
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. and N.Y. Typographical Union #6
Scope and Contents
Decision: Contract interpretation; sick leave and sick pay; termination of employment. Contains notes, correspondence, agreements and exhibits.
Box 16 Folder 1670
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (C.P. Young & Co.) and N.Y. Typographical Union #6 8/31/64
1964
Scope and Contents
Decision: Discharge; Insubordination. Contains notes, correspondence and exhibits.
Box 16 Folder 1671
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. and N.Y. Typographical Union #6. 9/4/64
1964
Scope and Contents
Decision: holidays and holiday pay; contract interpretation; absences. Contains notes, correspondence and exhibits.
Box 16 Folder 1672
Pittsburgh Plate Glass Co. and OCAW, Local #8-2340, AFL-CIO. 9/2/64
1964
Scope and Contents
Decision: Suspension; Negligence and carelessness. Contains notes, correspondence, agreements and exhibits.
Box 16 Folder 1673
Repeat-O-Type Stencil Mfg. Co., Inc. and IBT, Local 210 6/5/64
1964
Scope and Contents
Decision: Discharge; Improper work practices; Work rules. Contains notes and correspondence.
Box 16 Folder 1674
Westinghouse Electric Corp. (Sharon, Pa.) and IUE, Local #617, AFL-CIO. 1/17/64
1964
Scope and Contents
Decision: Overtime; Equalization. Contains notes, correspondence, agreements and exhibits
Box 16 Folder 1675
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. and N.Y. Typographical Union #6
1964
Scope and Contents
[File A] (Lexi-Craft Typographers Co., Inc.) 9/29/64. Decision: Layoffs; Seniority; Classification of jobs. Contains notes, correspondence, and exhibits. [File B] (Tabard Press Corp.) 9/29/64. Decision: Rates of pay; Schedules of work. Contains notes,
Box 16 Folder 1676
Westinghouse Electric Corp. (Baltimore, Md.) and IUE, Local 130, AFL-CIO 8/19/65 [Files A-D]
1965
Scope and Contents
Decision: Bargaining units; Jurisdiction; Classification of jobs; Assignment to work outside of classification. Contains notes, correspondence, agreements and exhibits. This is an important and interesting case because it involves a case ordered Arbitrabl
Box 16 Folder 1677
Univac Division of Sperry Rand Corp. and IAM, Dist. 157, Local Lodge #1063. 10/5/64
1964
Scope and Contents
Decision: Consolidation; Transfers; Seniority; Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 16 Folder 1678
Publicker Industries, Inc. and Distillery Workers, Local 263, AFL-CIO. 10/19/64
1964
Scope and Contents
Decision: Vacations and vacation pay; Layoffs. Contains notes, correspondence and agreements.
Box 16 Folder 1679
Westinghouse Electric Corp. (Columbus, Ohio) and IUE, Local 746, AFL-CIO 11/5/64
1964
Scope and Contents
Decision: Layoff; Transfers; Seniority. Contains notes, correspondence, agreements and exhibits.
Box 16 Folder 1681
American Urethane, Inc. Subsidiary of Stauffer Chemical Co. and URW, Local #584, AFL-CIO. 12/23/64
1964
Scope and Contents
Decision: Discharge; Alcoholism, drinking and intoxication; Improper personal conduct. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1683
General Electric Company and UE, Local 320 AFL-CIO. 2/17/65 [Files A-C]
1965
Scope and Contents
Decisions: 1) Arbitrability; Timeliness. 2) Recall. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1684
A.P. Smith Mfg. Co. and USA, Local 2013. 11/24/64
1964
Scope and Contents
Decision: Discharge; Absences. Contains notes, correspondence and agreements.
Box 17 Folder 1685
Black Clawson Co. and IAM, Dist. 137, Lodge 355. 2/1/65
1965
Scope and Contents
Decision: 1) Overtime; Assignment to work outside classification. 2) Assignment to work outside classification. 3) Time studies. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1686
Container Corp. of America, Mengel Div., and Mengel Div. Employees Union. 4/23/65
1965
Scope and Contents
Decision: Discharge; Alcoholism, drinking and intoxication. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1687
The DeLaval Separator Co. and IAM, Victory Lodge #1598. 4/9/65
1965
Scope and Contents
Decision: Termination of employment; Seniority; Absences. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1690
General Aniline & Film Corp. and General Industrial Workers Union, Local 146, Inc. AFL-CIO. 4/26/65
1965
Scope and Contents
Decision: Contracting out. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1692
Carrier Corp. and SMW, Local 527, AFL-CIO 6/24/65
1965
Scope and Contents
Decision: Evaluation of job factors. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1693
American Cable & Radio Corp. and CWA, AFL-CIO. 5/26/65
1965
Scope and Contents
Decision: Removal of work from the bargaining unit; Supervisors & foremen. Contains notes, correspondence, agreements, and exhibits.
Box 17 Folder 1695
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. and N.Y. Typographical Union #6
1965
Scope and Contents
[File A] (Pandick Press) 5/18/65. Decision: Discharge; Absences. Contains notes, agreements and exhibits. [File B] (Peter F. Mallon, Inc.) 5/19/65. Decision: Premium pay. Contains correspondence and exhibits.
Box 17 Folder 1696
American Smelting & Refining Co. and UAW, Local 603, AFL-CIO. 6/19/65
1965
Scope and Contents
Decision: Promotions; Testing of employees. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1697
Proctor & Gamble Mfg. Co. and Proctor & Gamble Independent Union of Port Ivory, N.Y. (Ind't. Oil & Chemical Workers, Inc.) 6/14/65
1965
Scope and Contents
Decision: Refusal to pay; Trial & training period. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1698
MPO Videotronics, Inc. and Motion Picture Film Editors, Local 771 4/16/65
1965
Scope and Contents
Decision: Promotions; Seniority. Contains notes, correspondence and agreements. The decision involves a client-demanded promotion of a particular employee.
Box 17 Folder 1699
Pittsburgh Plate Glass Co. and OCAW, Local #8-742, AFL-CIO
Scope and Contents
Decision: Promotions; Seniority; Ability. Contains notes, correspondence, agreements and exhibits.
Box 17 Folder 1700
Manhattan District, IRS, U.S. Treasury Dept. and American Fed. Of Gov't. Employees, Lodge 15 AFL-CIO (Petitioner) and National Assn. of Internal Revenue Employees (Intervenor) 8/23/66 [Files A-E]
1966
Scope and Contents
Decision: Bargaining Units; Public employees. Contains notes, correspondence, and exhibits. This is an important case that deals with the issue of bargaining units pursuant to Executive Order 10988 of 1962. The tremendous volume of information here provid
Box 18 Folder 1701
Pathe Laboratories, Inc. and IATSE, Local 702 7/22/65
1965
Scope and Contents
Decision: Transfers; Seniority; Classification of Jobs. Contains notes, correspondence, agreements and exhibits.
Box 18 Folder 1703
Westinghouse Electric Corp. and IUE, Local 601, AFL-CIO 10/11/65
1965
Scope and Contents
Decision: Rates of pay in relation to overtime; Premium pay; Holidays and holiday pay; Vacations and vacation pay. Contains notes, correspondence, agreements and exhibits.
Box 18 Folder 1706
Rochester Telephone Corp. and CWA. 1/17/66
1966
Scope and Contents
Decision: Arbitration procedure; Timeliness. Contains notes, correspondence, agreements and exhibits.
Box 18 Folder 1707
Armstrong Cork Co. and IAM, Dist. 98, Garden Spot Lodge 928 7/23/65
1965
Scope and Contents
Decision: Supervisors and foremen; Seniority; Departments. Contains notes, correspondence, agreements and exhibits.
Box 18 Folder 1709
Actors Equity Assn. files
1966-1970
Scope and Contents
[File A] Alan J. Lerner and Irving Squires (Producers of "On a Clear Day You Can See Forever") and Actors Equity Assn. 6/17/66. Decision: Refusal to pay; Training and trial period. Contains notes, correspondence, agreements and exhibits. [File B] Produ
Box 18 Folder 1710
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Court Square Press) and N.Y. Printing Pressmen's Union #51. 10/13/65
1965
Scope and Contents
Decision: Discharge; Tardiness; Equipment and physical facilities; Improper work practices. Contains notes, correspondence, agreements and exhibits.
Box 18 Folder 1711
Allen-Stevens Corp. and IAM, Dist. Lodge #15. 9/24/65
1965
Scope and Contents
Decision: Discharge; Falsification. Contains notes and correspondence
Box 18 Folder 1713
New Jersey Aluminum Extrusion Co., Inc. and USA, Local #5136, AFL-CIO
Scope and Contents
Decision: Vacation pay. Contains notes, correspondence, agreements and exhibits.
Box 18 Folder 1714
The Great Atlantic and Pacific Tea Co., Inc. and BCW, Local 484, AFL-CIO. 2/14/66
1966
Scope and Contents
Decision: Back pay award; Leaves of absence; Management rights. Contains notes and correspondence.
Box 18 Folder 1715
The Western Union Telegraph Co. and the Commercial Telegraphers Union, AFL-CIO. 5/23/66
1966
Scope and Contents
Decision: Transfers; Testing of employees. Contains notes, correspondence and exhibits.
Box 18 Folder 1716
Burhnam Corp. and USA, Local #2555, AFL-CIO
Scope and Contents
Decision: Vacation pay. Contains notes, correspondence, agreements and exhibits. The case revolves around the issue of the vacation pay of deceased employees, and the eligibility of the estate of the deceased to claim vacation pay accrued by the deceased.
Box 18 Folder 1717
Jay Kay Metal Specialties Corp., and United Industrial Workers of North America, of SIU-AGLIW, AFL-CIO 6/15/66 [Files A-C]
1966
Scope and Contents
Decision: Welfare agreements and exhibits. In this case, the arbitrator assists in the construction of the company's welfare plan.
Box 19 Folder 1718
The Bendix Corp. Red Bank Division and IUE, Local 417, AFL-CIO. 3/24/66
1966
Scope and Contents
Decision: Assignment to work outside classification; Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1719
Hercules, Inc. and United Papermakers and Paperworkers, Local 884, AFL-CIO 5/31/66 [Files A&B]
1966
Scope and Contents
Decision: Bumping. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1720
Long Island Water Corp. and UWU, Local 365, AFL-CIO. 4/11/66
1966
Scope and Contents
Decision: Suspension; Improper personal conduct. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1721
American Urethane, Inc. and URW, Local No. 584 AFL-CIO. 9/23/66
1966
Scope and Contents
Decision: Discharge, Improper job attitude; Equipment and physical facilities. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1722
American Bosch Arma Corp., American Bosch Div. and IUE, Local #206, AFL-CIO. 4/29/66
1966
Scope and Contents
Decision: Discharge; Negligence and carelessness. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1723
Printers League Section, Printing industries of Metropolitan N.Y., Inc. (for Turck & Reinfeld, Inc.) and N.Y. Printing Pressmen's Union #51. 5/13/66
1966
Scope and Contents
Decision: Discharge; Improper work practices. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1724
Ronson Corp. of Penn. And IAM, Dist. 128, Local Lodge #1724. 5/11/66
1966
Scope and Contents
Decision: Super seniority; Union representative and business; Demotions. Contains notes, correspondence, agreements and exhibits. This case examines the status of super seniority of union representatives after their term of office.
Box 19 Folder 1725
American Sugar Co. and ILA, Local 9. 9/21/66
1966
Scope and Contents
Decision: Assignment of jobs; Seniority. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1726
Newport News Shipbuilding and Dry Dock Co. and Peninsula Shipbuilders' Assn. 9/13/66
1966
Scope and Contents
Decision: Discharge; Improper job attitude; Improper work practices. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1727
Printers League Section, Printing Industries of Metropolitan New York, Inc. and N.Y. Typographical Union #6
1966
Scope and Contents
[File A] (for Haber Typographers) 9/9/66. Decision: Contract interpretation; Absences; Sick leave and sick pay. Contains notes, correspondence, agreements and exhibits. [File B] (for Peter F. Mallon) 9/9/66. Decision: Compensation; Inability to work; M
Box 19 Folder 1728
The Whitney Chain Division Hewitt-Robins Inc. and UAW, Local Union #119. 9/28/66
1966
Scope and Contents
Decision: Insurance. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1730
Detroit Steel Corp. and USA. 11/17/66
1966
Scope and Contents
Decision: Transfers; Shift scheduling. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1731
Armstrong Cork Co., Lancaster Floor Plant and URW, Local #285. 12/29/66
1966
Scope and Contents
Decision: Assignment to work outside classification. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1732
Public Service Electric and Gas Co. and Office Employees Int'l Union, Local 153. 2/2/67
1967
Scope and Contents
Decision: Assignment of new jobs; Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1733
Sprague & Henwood, Inc. and IAM, Dist. 128, Lodge #1971 AFL-CIO 1/3/67
1967
Scope and Contents
Decision: Insurance. Contains notes and correspondence.
Box 19 Folder 1734
American Building Maintenance Co. and TWU, Local 504 2/9/67
1967
Scope and Contents
Decision: Termination of business; Successor company; Severance pay. Contains notes, correspondence and exhibits.
Box 19 Folder 1735
General Aniline and Film Corp. and IAM, Johnson City Lodge #1807 3/3/67
1967
Scope and Contents
Decision: Transfers; Shift scheduling; Managements rights. Contains notes, correspondence, agreements and exhibits.
Box 19 Folder 1736
Pittsburgh Plate Glass Co. and OCAW, Local 8-2340 AFL-CIO 2/15/67
1967
Scope and Contents
Decision: Discharge; Alcoholism, drinking and intoxication. Contains notes, correspondence, agreements and exhibits
Box 19 Folder 1737
Oline Mathieson Chemical Corp. and IAM, Lodge #609, AFL-CIO
1967
Scope and Contents
[File A] 4/3/67. Decision: Vacations and vacation pay. Contains notes, correspondence, agreements and exhibits. [File B] 5/8/67. Decision: Discharge; Improper work practices; Plant rules; Safety. Contains notes, correspondence, and agreements.
Box 19 Folder 1738
N.Y. Engineering Co. and IBT, Local 810. 2/10/67
1967
Scope and Contents
Decision: Rates of pay. Contains notes and correspondence.
Box 20 Folder 1739
Shenango, Inc. and USA, AFL-CIO. 4/13/67 [Files A&B]
1967
Scope and Contents
Decision: Quits; Absences. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1740
Mainway Warehouse, Inc. and IBT, General Warehousemen's Local 892 4/19/67
1967
Scope and Contents
Decision: Promotion; Training and trial periods; Employees rights. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1741
Univac Division of Sperry Rand Corp. and IUE, Local 165, AFL-CIO. 4/26/67
1967
Scope and Contents
Decision: Arbitrability; Absences; Tardiness; Plant rules. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1742
Peter J. Schweitzer, Inc., Division of Kimberly Clark Corp. and United Papermakers and Paperworkers, Local 482, AFL-CIO 4/18/67
1967
Scope and Contents
Decision: Contract modification; Classification of jobs; Rates of pay; Evaluation of job factors. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1743
Elizabeth Works, Industrial Chemicals Div., Allied Chemical Corp. and OCAW, Local #8-166, AFL-CIO. 8/9/67
1967
Scope and Contents
Decision: Contract silence; Lunch periods. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1744
Clark Equipment Co. and IAM, Dist. 47, Lodge 1697, AFL-CIO. 6/5/67
1967
Scope and Contents
Decision: Duty to bargain; Past practice. Contains notes, correspondence, agreements, and exhibits. An interesting view of the scope of the arbitrator's authority vis--vis past practice is afforded.
Box 20 Folder 1745
Int'l Nickel Co., Inc. and USA, Local #40, AFL-CIO 6/22/67
1967
Scope and Contents
Decision: Overtime; Premium pay; Management rights. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1746
R.C. Can Co. and IAM, Dist. 65, Local #1644, AFL-CIO. 6/27/67
1967
Scope and Contents
Decision: rates of pay; Classification of jobs; Management rights. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1747
Whitney Blake Co. and UE, Local 299 5/25/67.
1967
Scope and Contents
Decision: Discharge; Improper work practices; Equipment and physical facilities. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1748
United Press Int'l, Inc. and Commercial Telegraphers Union, United Press System Div. #47, AFL-CIO 8/29/67 [Files A&B]
1967
Scope and Contents
Decision: Removal of work from bargaining unit; Jurisdiction. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1749
Allied Silversmiths Assn., Inc. and Amalgamated Silver and Allied Metal Workers Union, (JWU), Local 38. 6/7/67
1967
Scope and Contents
Decision: Premium pay; Holidays and holiday pay; Work week. Contains notes, correspondence and agreements.
Box 20 Folder 1751
Printers League Section, Printing Industries of Metropolitan N.Y. (for Gould Typographers, Inc.) and N.Y. Typographers Union #6 8/15/67
1967
Scope and Contents
Decisions: 1) Arbitrability. 2) Applications for employment; Jurisdiction; Supervisors and foremen; Testing of employees. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1753
General Dynamics Corp. and CJA, Local 1302. 9/18/67
1967
Scope and Contents
Decision: Assignment to work outside classification; Past practice. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1754
Free Europe Inc. and Newspaper Guild of New York, Local 3. 6/27/67
1967
Scope and Contents
Decision: Retirement; Contract interpretation. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1756
Shieldalloy Corp. and RWDSU, Dist. 65, AFL-CIO. 8/15/67
1967
Scope and Contents
Decision: removal of work from the bargaining unit; Supervisors and foremen. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1757
Sylvestro Polchetti, doing business as Bronx County Carting Co. and IBT, Private Sanitation Local 813. 11/22/67
1967
Scope and Contents
Decision: Contractual duties; refusal to pay; crew size; welfare funds; union security; insurance; pension plans. Contains notes, correspondence and agreements.
Box 20 Folder 1758
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Thomas A. Koppel & Son Co., Inc.) and N.Y. Typographical Union #6. 9/5/67
1967
Scope and Contents
Decision: Layoff; notice; employees rights. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1760
Shenango Inc. and USA, Local 2258, AFL-CIO. 10/19/67
1967
Scope and Contents
Decision: Rates of pay; Overtime; Past Practice. Contains notes, correspondence, agreements and exhibits.
Box 20 Folder 1762
Scovill Mfg. Co. and UAW, Local 1604
1968-1969
Scope and Contents
[File A] 1/17/68. Decision: Contracting out. Contains notes, correspondence, agreements and exhibits. [File B] 4/7/69. Decision: Contracting out; Past practice. Contains notes, correspondence and exhibits.
Box 20 Folder 1764
J.R. Stevenson Corp. and Metallic Lathers' Union of N.Y. and Vicinity, Local 46. 1/4/68
1968
Scope and Contents
Decision: Layoffs; Strikes, slowdowns and work stoppages; damages. Contains notes and correspondence
Box 20 Folder 1765
Thomasset Colors Division of Starling Drug, Inc. and OCAW, Local 8-406. 12/28/67
1967
Scope and Contents
Decision: Sick leave and sick pay. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1766
Phelps Dodge Refining Corp. Laurel Hill Plant and USA, Local Union #4355, AFL-CIO, 10/1/68
1968
Scope and Contents
Decision: Discharge; Absences. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1768
American Car and Foundry Division, ACF Industries, Inc. and USA Local 1652. 4/10/68
1968
Scope and Contents
Decision: Discharge; insubordination; fights and altercations. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1770
Capitol Records, Inc. and IAM, Dist. 128, Record Lodge #1963 2/15/68
1968
Scope and Contents
Decision: Unemployment benefits; Quits. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1771
E.I. DuPont DeNemours & Co. and United Chemical Workers. 9/6/68
1968
Scope and Contents
Decision: Demotion; incompetence and inefficiency. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1772
General Cable Corp. and IAM, Dist. 157, Local Lodge 2101 3/18/68 [Files A&B]
1968
Scope and Contents
Decisions: 1) Withdrawal of existing benefits; Lunch periods; classification of jobs. 2) Call-in. 3) Overtime; transfers; departments. 4) Seniority; bidding; testing of employees; ability. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1773
American Buslines Inc. and ATU, Div. #1133, AFL-CIO. 4/5/68
1968
Scope and Contents
Decision: Discharge; insubordination. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1774
Brewer Dry Dock Co. and Brewer Dry Dock Employees Assn., Inc. 3/21/68
1968
Scope and Contents
Decision: Call-in; notice. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1775
Rochester Telephone Corp. and CWA, AFL-CIO. 5/6/68
1968
Scope and Contents
Decision: Retroactive pay; Assignment to new jobs; Overtime; Past practice. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1776
Charles G. Summers, Jr., Inc. and Amalgamated Meat Cutters & Butchers Workmen of N. America, Local 295, AFL-CIO. 4/11/68
1968
Scope and Contents
Decision: Vacation pay; Retirement. Contains notes, correspondence, agreements and exhibits. In this case, "vacation pay has been recognized, in recent years, to constitute a form of wages which have been earned by the employee during the period preceding
Box 21 Folder 1777
E.I. DuPont DeNemours and Co. and Parlin Employees' Assn., Inc. 6/25/68 [Files A&B]
1968
Scope and Contents
Decision: Assignment to work outside classification; Duty to bargain; Classification of jobs; Rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1778
Stella D'Oro Biscuit Co., Inc. and Bakery Drivers Union Local 550. 4/8/68
1968
Scope and Contents
Decisions: Vacation pay, Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1780
Coast Metals, Inc. and UAW, Local 669, AFL-CIO. 4/22/68
1968
Scope and Contents
Decision: Reinstatement; Discharge; Insubordination. Contains notes and correspondence.
Box 21 Folder 1781
Ford Instrument Co. and IUE, Local 471, AFL-CIO. 7/9/68
1968
Scope and Contents
Decision: Insurance. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1782
The F & M Schaefer Brewing Co. and IAM, Lodge 186, AFL-CIO. 7/10/68
1968
Scope and Contents
Decision: Vacation pay; shift scheduling; past practice. Contains notes, correspondence, agreements and exhibits. This case revolves around the pay rate upon which vacation pay is based; specifically if the employee is scheduled to work overtime on the we
Box 21 Folder 1783
Houdaille Industries, Inc. and USA, Local 3739, AFL-CIO. 7/16/68
1968
Scope and Contents
Decision: Notice. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1784
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for United States Banknote Corp.) and N.Y. Typographical Union #6 5/28/68
1968
Scope and Contents
Decision: Discharge; Improper personal conduct; Improper job attitude; Plant rules. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1787
Wayne Pump Co., Div. of Symington Wayne Corp. and IAM, Lodge 2138, AFL-CIO. 7/18/68
1968
Scope and Contents
Decision: Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 21 Folder 1788
New York Times Co. and Newspaper Guild of N.Y. 7/22/68
1968
Scope and Contents
Decision: Promotions. Contains notes, correspondence, agreements and exhibits. This case examines the complex situation which occurs when promotions are cancelled after a few days.
Box 21 Folder 1789
Standard Brands Inc., Fleishmann Mfg. Div. and Int'l Union of United Brewery, Flour, Cereal Soft Drink and Distillery workers of America, Local 42, AFL-CIO. 10/17/68
1968
Scope and Contents
Decisions: Call-in pay. Contains notes, correspondence, agreements, and exhibits.
Box 22 Folder 1792
Pratt & Whitney, Inc. and UAW, Unity Lodge, Amalgamated Local 405
1969
Scope and Contents
[File A] 4/16/69. Decision: Suspension; strikes, slowdowns and work stoppages. Contains notes, correspondence and exhibits. [File B] 6/10/69. Decision: Bidding; promotions (down in pay); seniority. Contains notes, correspondence, agreements and exhibit
Box 22 Folder 1793
Reliable Steel Drum Co., Inc. and UE, Local 292 11/4/68
1968
Scope and Contents
Decisions: 1) Rates of pay; classification of jobs; evaluation of job factors. 2) Rates of pay; premium pay. 3) Premium pay. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1795
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. and N.Y. Typographical Union #6. 11/8/68
1968
Scope and Contents
Decision: Vacation and vacation pay. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1796
Powell-Savory Corp. d/b/a the Amsterdam News and Newspaper Guild of N.Y. 6/20/69
1969
Scope and Contents
Decision: Compensation (commissions). Contains notes and correspondence.
Box 22 Folder 1798
Pratt & Whitney, Inc. and UAW, Unity Lodge, Local 405, AFL-CIO. 1/20/69
1969
Scope and Contents
Decision: Discharge; Absences. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1799
Radio Corp. of America and IUE, Local 103, 106 and 110, AFL-CIO. 11/5/69 [Files A-C]
1969
Scope and Contents
Decisions: Compensation; Refusal to pay; overtime; union representatives and business; grievances and grievance procedure. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1800
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Publishers Printing-Admiral Press, Inc.) and N.Y. Typographical Union #6. 3/17/69
1969
Scope and Contents
Decision: discharge; fights and altercations; negligence and carelessness. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1801
N.Y. Telephone Co. and CWA, AFL-CIO. 7/10/69
1969
Scope and Contents
Decision: Discharge; Absences. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1803
Wyckoff Steel Div. of the Screw and Bolt Corp. of America and IAM, Dist. 47, Lodge 340 7/14/69
1969
Scope and Contents
Decision: suspension; plant rules. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1804
Mobil Oil Corp. and Independent Oil Workers 7/17/70
1970
Scope and Contents
Decision: premium pay; overtime; schedules of work. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1805
Int'l Smelting and Refining Co. and USA, Local 4985, AFL-CIO. 8/18/69
1969
Scope and Contents
Decision: discharge; insubordination; improper personal conduct. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1806
Detroit Steel Corp. Easter Plant and USA, AFL-CIO. 8/25/69
1969
Scope and Contents
Decisions: Insurance; Definitions. Contains notes, correspondence, agreements and exhibits. In this case, there is an application for insurance benefits for the Grievants dependent grandson. This issue is, of course, does the grandchild fall into the "dep
Box 22 Folder 1807
United Aircraft Corp., Pratt & Whitney Aircraft Div., Southington Plant and IAM, Lodge 1746A, AFL-CIO. 1/14/70
1970
Scope and Contents
Decision: Holiday and holiday pay; Absences; Funeral leave and funeral pay. Contains notes, correspondence, agreements, and exhibits. This case involves a dispute over holiday pay centering around the contractual obligation of an employee to work the day
Box 22 Folder 1808
Western Electric Co., Inc. (Kearny Works) and IBEW, Local #1470 [Files A&B]
Scope and Contents
Decision: contract interpretation; definitions. Contains notes, correspondence, agreements and exhibits.
Box 22 Folder 1809
Rochester Telephone Corp. and CWA, AFL-CIO. 8/24/71
1971
Scope and Contents
Decision: Assignment to work outside classification; Classification of jobs; Past practice. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1810
City of N.Y., Dept. of Marine and Aviation and Marine Engineers Beneficial Assn., Dist. #1 11/21/69
1969
Scope and Contents
Decision: Removal of work from the bargaining unit; temporary employees. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1811
Pratt & Whitney, Inc. and UAW, Unity Lodge, Amalgamated Local 405 AFL-CIO. 2/5/70
1970
Scope and Contents
Decision: layoffs; bumping; ability. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1812
United States Metals Refining Co. and USA, AFL-CIO 12/11/69
1969
Scope and Contents
Decision: Arbitrability; contract interpretation. Contains notes, correspondence and exhibits.
Box 23 Folder 1813
United Aircraft Corp., Pratt & Whitney Aircraft Div. and IAM, Local 700 2/27/70 [Files A&B]
1970
Scope and Contents
Decision: discharge; insubordination. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1814
N.Y. Telephone Co. and CWA, AFL-CIO 6/15/70
1970
Scope and Contents
Decision: Suspension; strikes, slowdowns and work stoppages; union representatives and business. Contains notes, correspondence, agreements and exhibits. In this case, the role of the union representative during a strike, slowdown or work stoppage is disc
Box 23 Folder 1816
United Aircraft Corp., Pratt & Whitney Aircraft Division, Florida Research & Development Center and IAM, Lodge 971. 7/9/70
1970
Scope and Contents
Decision: Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1818
Flushing Cemetery Assn. and Cemetery Workers and Green Attendants Union. 7/14/70
1970
Scope and Contents
Decision: Pension plans. Contains notes, correspondence and exhibits.
Box 23 Folder 1819
J. Weinig & Son and Weinig Fur Trading Corp. and FLM Joint Board, AFL-CIO. 6/10/70
1970
Scope and Contents
Decision: reduction in force. Contains notes, correspondence and agreements.
Box 23 Folder 1820
Gries Reproducer Co. and the Watch & Jewelry Workers Union, Local 147 AFL-CIO 7/24/70
1970
Scope and Contents
Decision: Assignment to work outside classification; Managements rights. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1821
N.Y. City Transit Authority and Subway Supervisors Assn. 12/22/70 [Files A-C]
1970
Scope and Contents
Decision: Withdrawal of existing benefits (meal allowances). Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1823
Elizabeth Daily Journal and N.J. Newspaper Guild 11/10/70
1970
Scope and Contents
Decision: Jurisdiction. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1824
The Foregger Co., Inc. and IUE, Local 463, AFL-CIO 12/4/70
1970
Scope and Contents
Decision: Rates of pay; cost of living increases. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1825
United Aircraft Corp., Hamilton Standard Div. and IAM, Lodge 743 2/25/71
1971
Scope and Contents
Decision: Holiday pay; Absences; Funeral leave. Contains notes, correspondence, agreements and exhibits. (see also: case 1808)
Box 23 Folder 1826
United Aircraft Corp., Pratt & Whitney Aircraft Div., East Hartfield Plant and IAM Lodge 1746, AFL-CIO 2/25/71 [Files A-C]
1971
Scope and Contents
Decision: Holiday and holiday pay; absences; funeral leave. Contains notes, correspondence, agreements and exhibits.
Box 23 Folder 1827
Music Fair Enterprises and AAA-AEA 10/23/70
1970
Scope and Contents
Decision: overtime. Contains notes, correspondence, and agreements.
Box 23 Folder 1828
The Connecticut Co. and ATU, Div. 425, AFL-CIO 2/16/71
1971
Scope and Contents
Decision: discharge; alcoholism, drinking and intoxication. Contains notes, correspondence, agreements and exhibits. "An employer may discharge an employee who has been arrested for committing a criminal offense during working hours when it has no more ev
Box 23 Folder 1829
United Aircraft Corp., Pratt & Whitney Aircraft Division and IAM, Lodge #700. 8/16/71 [Files A&B]
1971
Scope and Contents
Decision: Discharge; improper personal conduct; plant rules. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1830
Printers League Section, Printing Industries of Metropolitan N.Y. (for Peter F. Mallon, Inc.)
Scope and Contents
Decision: Discharge; improper personal conduct. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1831
The Western Union Telegraph Co. and UTW, AFL-CIO. 4/15/71 [Files A&B]
1971
Scope and Contents
Decision: assignment to work outside classification; apprentices. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1832
Board of Higher Education of the City of New York and Legislative Conference. 6/7/71 [Files A-C]
1971
Scope and Contents
Decision: Grievances and grievances procedure. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1833
League of Off-Broadway Theatres and Producers and AAA-AEA 5/25/71
1971
Scope and Contents
Decision: Contract negotiations. Contains notes, correspondence, agreements and exhibits. This case is important as it covers the full scale negotiation of a contract. In this regard, the case should be noted, as it sets, for the first time, minimum wage
Box 24 Folder 1834
ITT World Communications, Inc. and CWA, AFL-CIO 6/22/71 [Files A&B]
1971
Scope and Contents
Decision: arbitrability, timeliness. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1835
Board of Higher Education of the City of New York (CUNY) and the Legislative Conference of the City University of N.Y. (for Georgia Rave) 6/28/71 [Files A&B]
1971
Scope and Contents
Decision: discriminatory treatment; training and trial periods. Contains notes, correspondence, and exhibits. This is an interesting case involving the tenure system. Also important is the stumbling block of the "Nota Bene"
Box 24 Folder 1836
Midtown Chevrolet-Pontiac and IBT, Local #868 4/30/71
1971
Scope and Contents
Decisions: 1) Discharge; standards of production (Sales). 2) Employee rights; equipment and physical facilities; Contract silence. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1838
New Jersey Bell Telephone Co. and Telephone Workers Union of New Jersey, Local 827, IBEW, AFL-CIO 9/27/71 [Files A&B]
1971
Scope and Contents
Decision: overtime; premium pay. Contains notes, correspondence, agreements and exhibits. The issue here involves the "doubling" of overtime and premium pay; that is, when the premium pay accrues to the same hours worked for different reasons (work at tim
Box 24 Folder 1839
Mobil Oil Corp. and Radio Officers' Union of the United Telegraph Workers 6/28/71
1971
Scope and Contents
Decision: Discharge; insubordination. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1840
Printers League Section, Printing Industries of Metropolitan N.Y. (for Bowne & Co. of N.Y., Inc.) and Printing Utilities Branch of Typographical Union #6 (ITU) AFL-CIO, 5/10/71
1971
Scope and Contents
Decision: Discharge; absenteeism. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1841
David Merrick ("Four on a Garden") and AAA-AEA (for Barry nelson) 9/9/71 [Files A&B]
1971
Scope and Contents
Decision: Discharge; insubordination; ability. Contains correspondence and exhibits.
Box 24 Folder 1842
Bd. Of Ed. Of N.Y.C. and UFT, Local 2, AFT, AFL-CIO 11/9/72 [Files A&B]
1972
Scope and Contents
Decision: Back pay award; assignment of new jobs; seniority. Contains notes, correspondence, agreements and exhibits. This case is very important as it represents the first time that an arbitrator recommended a back-pay remedy in dealing with grievance su
Box 24 Folder 1843
Printers League Section and N.Y. Typographical Union #6 6/29/71
1971
Scope and Contents
Decision: Holidays and holiday pay; temporary employees; part time employees. Contains notes, correspondence, agreements and exhibits.
Box 24 Folder 1846
Standard Brands, Inc. and Int'l Union of United Brewery, Flour, Cereal, Soft Drink and Distillery Workers of America, AFL-CIO, Local Union 42 10/21/71
1971
Scope and Contents
Decisions: 1) Holiday and holiday pay; call-in. 2) Call-in pay; overtime. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1847
Associated Fur Manufacturers and FLM Joint Board (Fur Service Div.) MCBW, AFL-CIO. 9/10/71 & 9/30/71
1971
Scope and Contents
Decisions: (1- 10) Fringe benefits; welfare funds; refusal to pay. Contains notes, correspondence and agreements.
Box 25 Folder 1848
The Board of Education of the City of N.Y. and UFT, AFL-CIO 7/11/72
1972
Scope and Contents
Decision: Union security; jurisdiction. Contains notes, correspondence, agreements and exhibits. Since the recognition clause contains job titles rather than duties, positions have to be interchangeable and indistinguishable for the Union to assert jurisd
Box 25 Folder 1849
L.E. Carpenter and Co. and AFL, Local #24376. 10/26/71
1971
Scope and Contents
Decision: 1) Definitions; layoffs; strikes, slowdowns and work stoppages. 2) Classification of jobs. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1850
Stauffer Chemical Co. and UAW, Local #1628. 12/1/71
1971
Scope and Contents
Decision: Layoffs; Management rights; seniority. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1851
Board of Education of the City of New York and UFT. 6/15/72
1972
Scope and Contents
Decision: Discharge; Notice; Ability. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1853
Groton Board of Education and Groton Education Assn. 12/31/71
1971
Scope and Contents
Decision: Union representatives and business. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1854
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Franklin Typographers) and N.Y. Typographical Union #6. 11/22/71
1971
Scope and Contents
Decision: Discharge; absences; tardiness. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1855
Schnell Publishing Co., Inc., and N.Y. Typographical Union #6 12/27/71 [Files A&B]
1971
Scope and Contents
Decisions: 1) Contract. 2) Termination of employment; Contracting out; jurisdiction. Contains notes, correspondence, agreements and exhibits. This case revolves around the proposed destruction of the bargaining unit through contracting out. "While the pro
Box 25 Folder 1856
Board of Education of the City of N.Y. and UFT, Local 2. 7/17/72
1972
Scope and Contents
Decision: Compensation (Medical reimbursement). Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1857
Printers League Section, Printing Industries of Metropolitan N.Y. (for Typographics Communication, Inc.) and N.Y. Typographical Union #6 12/20/71 & 1/6/72
1971-1972
Scope and Contents
Decision: Withdrawal of existing benefits; pension funds. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1859
David Merrick ("Forty Carats" Co.) and AAA-AEA (for "Forty Carats" Co.) 12/13/71
1971
Scope and Contents
Decision: Overtime (travel). Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1860
Company (National Company) and Harold Prince (Producer) and AAA-AEA (for George Chakiris) 12/16/71
1971
Scope and Contents
Decision: contractual duties. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1861
Fedders Corp. and IUE, Local 483, AFL-CIO 1/14/72
1972
Scope and Contents
Decision: Reporting pay. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1862
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Carey Press Corp.) and N.Y. Printing Pressmen & Offset Workers' Union #51 1/18/72
1972
Scope and Contents
Decision: Seniority; Contract modification. Contains notes, correspondence, agreements and exhibits. This case examines the issue of "individual bargaining"; that is, in the present case, a leave of absence is granted an employee when in fact there is no
Box 25 Folder 1863
Seaboard World Airlines, Inc. and Air Transport Division, TWUA, Local 504, AFL-CIO. 5/11/72-5/15/72
1972
Scope and Contents
Decision: discharge; negligence and carelessness, incompetence and inefficiency. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1864
United Press International, Inc. and UPI System Division #47 of UTW, AFL-CIO. 11/15/72 [Files A&B]
1972
Scope and Contents
Decision: automation; jurisdiction; elimination of jobs; pension plans. Contains notes, correspondence, agreements and exhibits. This case involves the automation and computerization of the UPI operation. It provides a good look at the problems confrontin
Box 25 Folder 1865
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Sorg Printing Co., Inc.) and Printing Utilities Branch of N.Y. Typographers Union #6. 2/18/72
1972
Scope and Contents
Decision: Discharge; Absences; Tardiness. Contains notes, correspondence, agreements and exhibits.
Box 25 Folder 1866
Chelsea Theater Centre, Inc. and AAA-AEA 3/2/72
1972
Scope and Contents
Decision: Overtime pay; rest periods. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1867
The Prudential Insurance Co. of America and IWIU, AFL-CIO 6/20/72 [Files A-C]
1972
Scope and Contents
Decision: Termination of employment; Standards of production. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1868
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Arlington Press, Inc.) and N.Y. Printing Pressmen and Offset Workers' Union #51. 5/16/72
1972
Scope and Contents
Decision: Rates of pay; Equipment & physical facilities. Contains notes, correspondence and exhibits.
Box 26 Folder 1869
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Rudor Lithograph Co.) and N.Y. Printing Pressmen and Offset Workers' Union #51. 5/22/72
1972
Scope and Contents
Decision: Seniority. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1870
El Diario Publishing Co., Inc. and N.Y. Typographical Union #6. 7/25/72
1972
Scope and Contents
Decision: shutdown; holidays and holiday pay; layoffs. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1871
Paul Libin ("F. Jasmine Addams") and AAA-AEA 6/22/72
1972
Scope and Contents
Decision: Refusal to pay; Training and trial periods. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1872
Board of Education of the City of New York and UFT, Local 2 (AFT) AFL-CIO. 9/4/73
1973
Scope and Contents
Decision: Termination of employment; Retention rights. Contains notes, correspondence, agreements and exhibits. This case examines the question of high school coaches' rights to after-school coaching positions at their original school if they have been tr
Box 26 Folder 1873
The Board of Education of the City of New York and UFT. 10/6/72 & Supplemental Award of 1/19/73
1972-1973
Scope and Contents
Decision: Retention rights; seniority; notice. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1874
Bureau of Retirement & Survivors Insurance of the Social Security Admin. And Nat'l Office of the American Fed. Of Gov't Employees, AFL-CIO (Nat'l Council of Social Security Payment Center Locals) 9/21/71
1971
Scope and Contents
Decision: Grievance and grievance procedures. Contains notes, correspondence, agreements and exhibits. This case focuses in on the permissible extent of ex parte communications among the different levels of management in regard to grievances.
Box 26 Folder 1875
United Aircraft Corp. Pratt & Whitney Aircraft Division and IAM, Local 700 AFL-CIO. 3/12/73 [Files A-D]
1973
Scope and Contents
Decision: Suspension; negligence and carelessness. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1876
United Aircraft Corp., Pratt and Whitney Aircraft Division and IAM, Local 1746, AFL-CIO. 8/20/73
1973
Scope and Contents
Decision: suspension; negligence and carelessness. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1877
Universal Carloading and Distributing Co., Inc. and BRASC. 10/10/72
1972
Scope and Contents
Decision: Seniority; Definitions. Contains notes, correspondence, agreements and exhibits.
Box 26 Folder 1878
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Sorg Printing Co., Inc.) and Printing Utilities of N.Y. Typographical Union #6. 10/10/72
1972
Scope and Contents
Decision: discharge; improper personal conduct. Contains notes, correspondence, agreements and exhibits.
Box 27 Folder 1879
N.Y. Telephone Co. and Communications Workers of America, AFL-CIO. 2/1/73
1973
Scope and Contents
Decision: Discharge; negligence and carelessness; safety. Contains notes, correspondence, agreements and exhibits.
Box 27 Folder 1881
Albert M. Selden (Man of La Mancha) and AAA-AEA. 11/7/22 and Supple. 12/26/72
1972
Scope and Contents
Decision: Contractual duties; premium pay. Contains notes, correspondence, agreements and exhibits. This case involves the provisions relating to the filming of a play or part of a play, and premium pay.
Box 27 Folder 1882
Board of Education of the City of N.Y. and Frank Skala. 3/3/73 [Files A&B]
1973
Scope and Contents
Decision: Employee rights; Discrimination (management rights used arbitrarily); schedules of work. Contains notes, correspondence, agreements and exhibits. The freedom of school teachers in scheduling and planning in preparation for classes is in question
Box 27 Folder 1883
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Metro Typographers Inc.) and New York Typographical union #6. 1/5/73 and Supple. 12/13/73
1973
Scope and Contents
Decisions: 1) Strikes, slowdowns and work stoppages. 2) Discharge; insubordination. 3) Assignment to work out of classification; Transfers. 4) Layoffs; recall. 5) Layoffs. 6) Discharge; incompetency & inefficiency. 7) Overtime; employees rights. 8) La
Box 27 Folder 1884
Cleveland Electric Illuminating Co. and UWU, Local #270, AFL-CIO. 2/21/73 [Files A&B]
1973
Scope and Contents
Decision: Suspension; insubordination. Contains notes, correspondence, agreements and exhibits.
Box 27 Folder 1885
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Richard Wood Typographers) and N.Y. Typographical Union #6. 11/27/72
1972
Scope and Contents
Decision: Discharge; inefficiency and incompetency; insubordination. Contains notes, correspondence, agreements and exhibits.
Box 27 Folder 1886
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Volk & Huxley, Inc.) and N.Y. Typographical Union #6. 12/1/72
1972
Scope and Contents
Decision: Discharge; Negligence and carelessness; Rules. Contains notes, correspondence, agreements and exhibits.
Box 27 Folder 1887
Board of Education of the City School Dist. Of N.Y. and Margaret Sylvester. 8/23/73 [Files A-C]
1973
Scope and Contents
Decisions: 1) Arbitrability. 2) Employee rights; Discrimination. Contains notes, correspondence, and exhibits.
Box 27 Folder 1890
Seaboard World Airlines, Inc. and Air Transport Division of TWU, AFL-CIO. 6/21/73
1973
Scope and Contents
Decision: 1) Transfers. 2) Bidding; promotions. Contains notes, correspondence, agreements and exhibits.
Box 27 Folder 1891
Western Electric Co., Inc. (North Eastern Region) and IBEW, Local 1470, AFL-CIO. 8/15/73 [Files A&B]
1973
Scope and Contents
Decision: Schedules of work; Vacations; Management rights. Contains notes, correspondence, agreements and exhibits. In this case, Feinberg notes that where contract provisions do not restrict it, the employer may postpone vacations so as to cover for slac
Box 27 Folder 1892
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Record Press, Inc.) and N.Y. Typographical Union #6. 3/14/73
1973
Scope and Contents
Decision: Discharge. Improper personal conduct; rules. Contains notes, correspondence, agreements and exhibits.
Box 28 Folder 1893
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Metro Typographers, Inc.) and N.Y. Typographical Union #6, Printing Utilities Branch. 5/22/73
1973
Scope and Contents
Decision: Discharge; tardiness; absences; negligence and carelessness. Contains notes, correspondence, agreements and exhibits.
Box 28 Folder 1894
Orange and Rockland Utilities, Inc. and IBEW, Local 1567. 7/16/73 [Files A&B]
1973
Scope and Contents
Decision: Back pay award; strikes; slowdowns and work stoppages. Contains notes, correspondence, agreements and exhibits. In this case, the issues of picket lines and separate gates for different employees is examined.
Box 28 Folder 1896
United Aircraft Corp., Pratt & Whitney Aircraft Div., Florida Research & Development Center and IAM, Seminole Lodge 971. 9/11/73 [Files A-C]
1973
Scope and Contents
Decision: Assignment of new jobs; Classification of jobs; Evaluation of job factors. Contains notes, correspondence, agreements and exhibits. This case is of interest as it shows the arbitrator actually evaluating each job factor in his opinion.
Box 28 Folder 1897
United Aircraft Corp., Pratt & Whitney Aircraft Division and IAM, Lodge 1746. 12/18/73
1973
Scope and Contents
Decision: Union Representatives and business; Grievances and grievance procedure; Files. Contains notes, correspondence, agreements and exhibits.
Box 28 Folder 1900
Dow Jones & Co., Inc. and Independent Assn. of Publishers' Employees, Inc. 9/26/73
1973
Scope and Contents
Decision: Holidays and holiday pay. Contains notes, correspondence, agreements and exhibits.
Box 28 Folder 1901
New York Telephone Co. and CWA, AFL-CIO. 2/26/74 [Files A-G]
1974
Scope and Contents
Decision: Contract modification; Crew size. Contains notes, correspondence, agreements and exhibits. This case is important as it revolves around the issue of protection of NYT workmen in various dangerous areas of NYC. The arbitrator in this case was cal
Box 28 Folder 1902
N.Y. Telephone Co., and CWA, AFL-CIO. 12/27/74
1974
Scope and Contents
Decision: Contract modification; crew size. Contains notes, correspondence, agreements and exhibits.
Box 28 Folder 1903
Board of Education of the City of N.Y. and UFT. 1/15/74 [Files A&B]
1974
Scope and Contents
Decision: Retention rights; assignment of jobs. Contains notes, correspondence, agreements and exhibits.
Box 29 Folder 1904
Board of Education of the City of N.Y. and UFT, Local 2 (AFT), AFL-CIO. 5/16/74
1974
Scope and Contents
Decision: Retention rights. Contains notes, correspondence, agreements and exhibits.
Box 29 Folder 1905
Robertshaw Controls Co. and UAW, Local 376. 3/14/74 [Files A&B]
1974
Scope and Contents
Decision: suspension; discharge; strikes, slowdowns and work stoppages. Contains notes, correspondence, agreements and exhibits. In this case, Feinberg makes the following interesting point: "It is well settled that misconduct on picket lines during cours
Box 29 Folder 1906
A.R. Typographers, Inc. and N.Y. Typographical Union. 10/15/63
1963
Scope and Contents
Decision: Discharge; Incompetence and inefficiency. Contains notes and correspondence.
Box 29 Folder 1909
American Smelting & Refining Co., Perth Amboy Plant and Perth Amboy Smelter and Refinery Workers' Union #365, USA, AFL-CIO. 6/18/74 [Files A&B]
1974
Scope and Contents
Decision: Contracting out; notice. Contains notes, correspondence, agreements and exhibits.
Box 29 Folder 1910
Printers League Section Printing Industries of metropolitan N.Y., Inc. (for Sorg Printing Co., Inc.) and Printing Utilities Branch of N.Y. Typographics Union #6. 1/14/74
1974
Scope and Contents
Decision: Layoffs; insubordination; overtime. Contains notes, correspondence, agreements and exhibits.
Box 29 Folder 1912
Printers League Section Printing Industries of Metropolitan N.Y., Inc. (for Richard Wood Typographers) and N.Y. Typographical Union #6 1/22/74
1974
Scope and Contents
Decision: Discharge; incompetency. Contains notes, correspondence and agreements
Box 29 Folder 1913
Board of Education of the City School District of the City of N.Y. and Betty Ann Davis 7/15/74 [Files A&B]
1974
Scope and Contents
Decision: Employee rights; schedules of work. Contains notes, correspondence, agreements and exhibits. In this case, the grievant was denied her preference in regard to teaching a certain grade because she was "too strong" a teacher to use elsewhere.
Box 29 Folder 1916
Carrier Corp. and SMW, Local Union 527, AFL-CIO. 7/15/74 [Files A&B]
1974
Scope and Contents
Decision: Classification of jobs; Rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 29 Folder 1917
League of Off-Broadway Theatres and Producers and AAA-AEA 4/30/74 [Files A-E]
1974
Scope and Contents
Decision: salary schedules. Contains notes, correspondence, agreements and exhibits. This case has an abundance of information on the Off-Broadway Theatre Industry.
Box 30 Folder 1918
Board of Education of the City School Dist. Of the City of N.Y. and UFT, Local 2 (AFT), AFL-CIO. 6/11/74 [Files A&B]
1974
Scope and Contents
Decision: notice; withdrawal of existing benefits; dual employment. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1919
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Tri-Arts Press, Inc.) and N.Y. Typographical Union #6. 6/21/74
1974
Scope and Contents
Decision: Assignment to work outside classification; Temporary transfers. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1921
General Dynamics Corp., Electric Boat Division and Metal Trades Council of New London County (IBEW), Local 261, AFL-CIO. 6/3/74
1974
Scope and Contents
Decision: removal of work from the bargaining unit. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1922
Board of Education of the City Sch. Dist. Of N.Y.C. and UFT 11/1/74 [Files A&B]
1974
Scope and Contents
Decision: retention rights, part-time (per session) employees; files. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1923
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Tri-Arts Press, Inc. and the Composing Room, Inc.) and N.Y. Typographical Union #6. 7/16/74
1974
Scope and Contents
Decision: Vacations and vacation pay: schedules of work. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1924
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Regency Thermographers, Inc.) and N.Y. Typographical Union #6. 6/19/74
1974
Scope and Contents
Decision: rates of pay. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1925
CBS, Inc. and Directors Guild of America, Inc. 7/2/74
1974
Scope and Contents
Decision: overtime; plant rules. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1926
Board of Education of the City Sch. Dist. Of N.Y.C. and UFT, Local 2 (AFT, School Secretaries Chapter), AFL-CIO 7/24/74
1974
Scope and Contents
Decision: vacancies; seniority; dual employment. Contains notes, correspondence, agreements and exhibits. This case examines the rights of secretaries on "split assignments". That is, it examines promotion rights of full-time secretaries who divide up the
Box 30 Folder 1927
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Haber Typographers, Inc.) and N.Y. Typographical Union #6. 7/1/74
1974
Scope and Contents
Decision: discharge; negligence and carelessness. Contains notes, correspondence and exhibits.
Box 30 Folder 1928
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Cas. P. Young Co. and Adcraft Typographers, Inc.) and N.Y. Typographers, Inc.) and N.Y. Typographical Union #6. 7/19/74
1974
Scope and Contents
Decision: Jury duty. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1929
Merck and Co., Inc. and OCAW, Local 8-575. 11/11/74
1974
Scope and Contents
Decision: Removal of work from the bargaining unit; Supervisors and foremen. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1930
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Foilcraft-Cameo Packaging Co., Inc.) and N.Y. Printing Pressmen & Offset Workers' Union #51. 10/8/74
1974
Scope and Contents
Decision: Layoffs; seniority; equipment and physical facilities. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1931
Fairchild Camera Instrument Corp. and IAM, Dist. Lodge 15, Lodge 1470, AFL-CIO
Scope and Contents
Decision: Removal of work from the bargaining unit: Assignment of new jobs. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1932
Seaboard World Airlines, Inc. and TWU, Local 504 AFL-CIO. 2/3/75
1975
Scope and Contents
Decision: Discharge; absenteeism. Contains notes, correspondence, agreements and exhibits.
Box 30 Folder 1933
Board of Education of the C.S.D. of N.Y.C. and UFT 6/6/75
1975
Scope and Contents
Decision: Schedules of work; contractual duties; definitions. Contains notes, correspondence and exhibits. The case is built upon the definition of "school" as the issue is whether working in an adjunct "Executive High School Internship Program" after nor
Box 31 Folder 1936
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Sorg Printing Co., Inc.) and N.Y. Typographical Union #6. 1/24/75 [Files A-C]
1975
Scope and Contents
Decision: Suspension; discharge; improper job attitude. This case revolves around the suspension/discharge of four employees following the fact that they had used confidential information for personal gain.
Box 31 Folder 1937
Board of Education of the C.S.D. of N.Y.C. and UFT 5/15/75 [Files A&B]
1975
Scope and Contents
Decision: Retention rights. Contains notes, correspondence, agreements and exhibits. The cases in this file once again reflect around retention rights of per session teachers and their earnings
Box 31 Folder 1938
Board of Education of the C.S.D. of N.Y.C. and AFT 6/26/75
1975
Scope and Contents
Decision: Termination of employment; Plant rules. Contains notes, correspondence, and exhibits. This case is the third dealing with limitations on per diem teachers regarding after school activities.
Box 31 Folder 1940
Board of Education of the C.S.D of N.Y.C. and UFT. 7/8/75
1975
Scope and Contents
Decision: Training and trial periods. Contains notes, correspondence and exhibits.
Box 31 Folder 1944
Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (for Artintype, Inc.) and N.Y. Typographical Union #6. 3/6/75
1975
Scope and Contents
Decision: Sick leave and sick pay. Contains notes, correspondence, agreements and exhibits.
Box 32 Folder 1
[Case 101-109] Bethlehem Steel Co. (Shipbuilding Div.) Quincy Yard, Quincy, Mass. And IUMSW, Local 5, CIO. 12/20/49-8/25/50
1949-1950
Scope and Contents
Issues: Removal of work from bargaining unit, case #101. Layoffs and seniority, case #102. Classification of jobs, merit increases and merit review, cases #103, 104, 105. Medical release, case #106. Premium pay, case #107. Safety, case #108. Notice, case
Box 32 Folder 2
[Case 110-119] Ibid. 8/25/50-11/22/50
1950
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, cases #110, 111, 112, 116, 119. Layoffs, seniority, ability, cases, #113, 114. Promotion, case #115. Assignment of jobs, case #117. Schedules of work, case #118.
Box 32 Folder 3
[Case 120-129] Ibid. 11/22/50-5/8/51
1951
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, cases #120, 121, 122, 124, 128. Layoffs, cases #123, 125. Premium pay, case #126. Seniority, cases #127, 129.
Box 32 Folder 4
[Case 130-139] Ibid. 5/24/51-4/25/52
1951-1952
Scope and Contents
Issues: Layoffs, seniority, cases #130, 138. Classification of jobs, merit increases and merit review, cases #131, 133, 134, 135, 137. Incentive systems, case #132. Discharge, gambling, case #136. Vacation pay, super seniority, case #139.
Box 32 Folder 5
[Case 140-149] Ibid. 4/25/52-9/9/52
1952
Scope and Contents
Issues: Layoffs, notice, case #140. Assignment to work outside classification, cases #141, 148. Transfer, case 142. Layoffs, seniority, case 143. Classification of jobs, merit increases and merit review, cases 144, 145, 147, 149. Recall, seniority, case 1
Box 32 Folder 6
[Case 150-159] Bethlehem Steel Co. (Shipbuilding Div.) Quincy Yard, Quincy, Mass. And IUMSW, Local 5, CIO. 9/9/52-6/2/53
1952-1953
Scope and Contents
Issues: Layoffs, seniority, case 150. Classification of jobs, merit increases and merit review, cases 151-159.
Box 32 Folder 7
[Case 160-169] Ibid. 6/24/53-9/14/53
1953
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, cases 160-169
Box 32 Folder 8
[Case 170-179] Ibid. 9/14/53-10/26/54
1953-1954
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, cases 170- 174. Assignment to work outside classification, cases 175, 179. Layoffs, case 176. Holidays and holiday pay, case 177.
Box 32 Folder 9
[Case 180-189] Ibid. 9/11/54-6/20/56
1954-1956
Scope and Contents
Issues: Assignment to work outside classification, case 180. Classification of jobs, cases 181, 182. Layoffs, seniority, cases 183, 187. Assignment to work outside classification, supervisors and foremen, case 184. Transfers, case 185. Recall, case 186. H
Box 32 Folder 10
[Case 190-199] Ibid. 6/26/56-9/4/57
1956-1957
Scope and Contents
Issues: Rates of pay, case 190. Recall, case 191. Layoffs, seniority, case 192. Classification of jobs, rates of pay, case 193. Bargaining units, case 194. Medical release, case 195. Assignment of new jobs, assignment to work outside classification, cases
Box 32 Folder 11
[Case 200-209] Ibid. 10/4/57-9/19/58
1957-1958
Scope and Contents
Issues: Layoffs, recall, case 200. Classification of jobs, merit increases and merit review, cases 201-203, 205-209. Layoffs, vacation pay, notice, case 204.
Box 32 Folder 12
[Case 210-214] Ibid. 9/19/58-3/20/59
1958-1959
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, cases 210- 212. Rates of pay, case 213. Suspension, discharge, theft, case 214.
Box 32 Folder 13
[Case 215] Ibid. 7/27/59
1959
Scope and Contents
Issues: Classification of jobs, merit increases and merit review. Contains notes and exhibits.
Box 32 Folder 14
[Case 216] Ibid. 7/27/59
1959
Scope and Contents
Issues: Classification of jobs, merit increases and merit review. Contains notes and exhibits.
Box 32 Folder 15
[Case 217] Bethlehem Steel Co. (Shipbuilding Div.) Quincy Yard, Quincy, Mass. And IUMSW, Local 5, CIO. 7/27/59
1959
Scope and Contents
Issues: Classification of jobs, merit increases and merit review. Contains notes and exhibits.
Box 32 Folder 16
[Case 101-109] Bethlehem Steel Co. (Shipbuilding Div.) Staten Island Yard, Staten Island, N.Y. and Industrial Union of Marine and Shipbuilding Workers of America, Local #12, CIO. 3/26/51-10/6/53
1951-1953
Scope and Contents
Issues: Discharge, Improper work practices, case 101. Discharge, strikes, slowdowns and work stoppage, cases 102-103. Classification of jobs, merit increases and merit review, case 104. Plant rules, schedules of work, case 105. Suspension, strikes, slowdo
Box 32 Folder 17
[Case 110-119] Ibid. 10/16/53-2/1/54
1953-1954
Scope and Contents
Issues: Compensation, crew size, cases 112, 118. Assignment to work outside classification, case 113. Classification of jobs, merit increases and merit review, case 114. Compensation, schedules of work, case 115. Reporting pay, case 116. Medical release,
Box 32 Folder 18
[Case 120-129] Ibid. 2/1/54-12/16/55
1954-1955
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, case 120. Compensation, layoffs, case 121. Reporting pay, case 122. Layoffs, seniority, case 123. Assignment to work outside classification. Case 124, 125, 129. Compensation, layoffs, overt
Box 32 Folder 19
[Case 130-134] Ibid. 5/20/58-8/29/58
1958
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, cases 130, 134. Layoffs, holiday pay, case 131. Suspension, standards of production, case 132. Suspension, tardiness, case 133.
Box 32 Folder 20
[Case 135] Bethlehem Steel Co. (Shipbuilding Div.) Staten Island Yard, Staten Island, N.Y. and IUMSW, Local #12, CIO. 4/13/59
1959
Scope and Contents
Issues: Cost of living adjustments. Contains notes, correspondence, agreements and exhibits.
Box 32 Folder 21
[Case 136] Ibid. 1/15/60
1960
Scope and Contents
Issues: Assignment to work outside classification. Contains notes, correspondence, agreements and exhibits.
Box 32 Folder 22
[Case 137] Ibid. 2/18/60
1960
Scope and Contents
Issues: Layoffs, Assignment to work outside classification. Contains notes, correspondence, agreements and exhibits.
Box 32 Folder 23
[Case 138] Ibid. 2/18/60
1960
Scope and Contents
Issues: Layoffs, seniority. Contains notes, and exhibits.
Box 32 Folder 24
[Case 139] Ibid. 2/29/60
1960
Scope and Contents
Issues: Layoffs, removal of work from bargaining unit. Contains notes and exhibits.
Box 32 Folder 25
[Case 140] Ibid. 3/1/60
1960
Scope and Contents
Issues: layoffs, assignment to work outside classification. Contains notes and exhibits.
Box 33 Folder 1
[Case 101-109] Bethlehem Steel Co. (Shipbuilding Div.) 27th Street Yard, Brooklyn, N.Y. and IUMSW, Local 13, CIO. 12/7/49-9/21/51
1949-1951
Scope and Contents
Issues: Discrimination, case 101. Assignment of work outside of classification, case 102, 108. Crew size, case 103. Suspension, tardiness, case 104. Medical release, case 105. Layoffs, assignment of work outside classification, cases 106, 109. Removal of
Box 33 Folder 2
[Case 110-119] Ibid. 9/28/51-5/14/52
1951-1952
Scope and Contents
Issues: Layoffs, equipment and physical facilities, case 110, 111. Assignment to work outside classification, cases 112, 115, 119. Elimination of jobs, case 113. Managements rights; employee requirements, case 114. Recall, seniority, case 116. Equipment a
Box 33 Folder 3
[Case 120-129] Ibid. 5/14/52-6/1/54
1952-1954
Scope and Contents
Issues: Layoffs, equipment and physical facilities, case 120. Recall, seniority, case 121. Assignment to work outside classification, cases 122, 125, 128. Call-in pay, case 123. Rest period, case 124. Classification of jobs, merit increases and merit revi
Box 33 Folder 4
[Case 130-139] Bethlehem Steel Co. (Shipbuilding Div.) 27th Street Yard, Brooklyn, N.Y. and IUMSW, Local 13, CIO. 6/1/54-7/7/55
1954-1955
Scope and Contents
Issues: Holiday pay, case 130. Layoffs, seniority, case 131. Assignment to work outside classification, cases 132, 139. Suspension, tardiness, lunch periods, case 133. Premium pay, cases 134, 135. Past practice, premium pay, case 136. Crew size, safety, c
Box 33 Folder 5
[Case 140-150] Ibid. 7/7/55-8/3/59
1955-1959
Scope and Contents
Issues: Seniority, case 140. Super seniority, case 141. Crew size, safety, case 142. Premium pay, case 143. Merger, bargaining units, rates of pay, case 144, 150. Rates of pay, case 145. Assignment to work outside classification, cases 146, 147, 149. Layo
Box 33 Folder 6
[Case 101-109] Bethlehem Steel Co. (Shipbuilding Div.) 56th Street Yard, Brooklyn, N.Y. and IUMSW, Local #13, CIO 11/8/49-9/29/51
1949-1951
Scope and Contents
Issues: Demotion, seniority, case 101. Promotion, seniority, case 102, layoffs, seniority, case 103, 105, 106, 107. Suspension, negligence and carelessness, case 104. Premium pay, case 108. Employer requirements, case 109.
Box 33 Folder 7
[Case 110-119] Ibid. 11/2/51-12/28/56
1951-1956
Scope and Contents
Issues: Assignment to work outside classification, cases 110, 111, 117, 118. Holiday pay, case 112. Recall, seniority, case 113. Layoffs, seniority, case 114. Classification of jobs, premium pay, case 115. Call-in, case 116. Removal of work from the barga
Box 33 Folder 8
[Case 120-124] Ibid. 1/4/57-4/29/58
1957-1958
Scope and Contents
Issues: Premium pay, case 120. Classification of jobs, merit increases and merit review, case 121. Assignment to work outside classification, cases 122, 124. Shift schedules, management rights, case 123.
Box 33 Folder 9
[Case 101-104] Bethlehem Steel Co. (Shipbuilding Div.) Hoboken Yard, Hoboken, N.J. and IUMSW, Local #15, CIO 5/10/54-4/25/58
1954-1958
Scope and Contents
Issues: classification of jobs, rates of pay, case 101. Holiday pay, case 102. Shift scheduling, premium pay, case 103. Discharge, improper personal conduct, case 104.
Box 33 Folder 10
[Case 101-109] Bethlehem Steel Co. (Shipbuilding Div.) Baltimore Yard, Baltimore, Md. And IUMSW, Local #24, CIO. 2/13/50-8/5/55
1950-1955
Scope and Contents
Issues: Layoffs, seniority, case 101. Assignment to work outside classification, cases 102, 104. Recall, cases 103, 108. Removal of work from the bargaining unit, supervisors and foremen, case 105. Demotion, incompetence and inefficiency, case 106. Classi
Box 33 Folder 11
[Case 110-112] Ibid. 8/5/55-7/2/59
1955-1959
Scope and Contents
Issues: Suspensions, discharges, absences, case 110. Classification of jobs, merit increases and merit review, case 111, 112.
Box 33 Folder 12
[Case 101-109] Bethlehem - Sparrows Point Shipyard, Inc. and IUMSW, Local #33, CIO. 3/10/54-4/2/57
1954-1957
Scope and Contents
Issues: Classification of jobs, rates of pay, case 101-104. Discipline, fights and altercations, case 105. Incentive pay and incentive systems, cases 106, 109. Recall, case 107. Recall, overtime, case 108.
Box 33 Folder 13
[Case 110-119] Ibid. 4/2/51-3/8/52
1951-1952
Scope and Contents
Issues: Incentive pay and incentive systems, case 110. Medical release, case 111. Classification of jobs, rates of pay, cases 112, 113, 118. Equipment and physical facilities, case 114. Safety, equipment and physical facilities, case 115. Rates of pay, co
Box 33 Folder 14
[Case 120-129] Ibid. 3/8/52-1/13/56.
1952-1956
Scope and Contents
Issues: Safety, case 120. Classification of jobs, rates of pay, cases 121- 122, 128, 129. Layoffs, seniority, case 123. Layoffs, notice, case 124. Assignment of new jobs, compensation, 125. Transfers, seniority, case 126. Suspension, plant rules, case 127.
Box 33 Folder 15
[Case 130-139] Ibid. 1/13/56-11/5/56
1956
Scope and Contents
Issues: Layoffs, case 130. Plant rules, case 131. Transfers, demotions, cases 132, 133. Classification of jobs, merit increase and merit review, case 154. Bumping, case 135. Assignment to work outside classification, layoffs, cases 136-139.
Box 33 Folder 16
[Case 140-149] Ibid. 3/8/57-10/28/59
1957-1959
Scope and Contents
Issues: Suspension, insubordination, 140. Classification of jobs, merit increases and merit review, case 141, 147, 148. Employer requirements, assignment to work outside of classification, case 142. Suspension, discharge, insubordination, case 143. Incent
Box 33 Folder 17
[Case 150] Ibid. 11/6/59
1959
Scope and Contents
Decision: Discharge, improper possession of company property. Contains notes and exhibits.
Box 33 Folder 18
[Case 151] Ibid. 11/30/59
1959
Scope and Contents
Decision: Call-in, past practice. Contains notes and exhibits.
Box 33 Folder 19
[Case 1-9] Bethlehem Steel Co. (Shipbuilding Div.) Quincy Yard, Quincy, Mass. And IUMSW, Local 90, CIO (Called Independent Union of Fore River Workers prior to and including case #5) 3/30/53-4/15/54
1953-1954
Scope and Contents
Issues: Rates of pay, overtime, case1. Classification of jobs, merit increases and merit review, cases 2-7, 9. Holiday pay, case 8.
Box 33 Folder 20
[Case 10-18] Ibid. 4/15/54-11/30/56
1954-1956
Scope and Contents
Issues: Classification of jobs, merit increases and merit review, cases 10, 12, 14, 16-18. Assignment to work outside classification, case 11, 15. Vacations and vacation pay, case 13.
Box 33 Folder 21
[Case 19] Ibid. 3/16/60
1960
Scope and Contents
Decision: Premium pay, workweek, schedules of work. Contains notes and exhibits.
Box 33 Folder 22
[Case 20] Ibid. 3/16/60
1960
Scope and Contents
Decision: Classification of jobs, merit increases and merit review. Contains notes and exhibits.
Box 33 Folder 23
Ibid. 3/16/60
1960
Scope and Contents
Decision: Compensation, employee rights, absences. Contains notes and exhibits.
Box 34 Folder 1
[C1950] Bethlehem Correspondence, 1950
Box 34 Folder 2
[C1951] Bethlehem Correspondence, 1951
Box 34 Folder 3
[C1952] Bethlehem Correspondence, 1952
Box 34 Folder 4
[C1953] Bethlehem Correspondence, 1953
Box 34 Folder 5
[C1954] Bethlehem Correspondence, 1954
Box 34 Folder 6
[C1955] Bethlehem Correspondence, 1955
Box 34 Folder 7
[C1956-1959] Bethlehem Correspondence, 1956-1959, Hotel & Railroad Bills.
Box 34 Folder 8
[Case 2602-1] Bethlehem Steel Co. and USA, Local #2602, Lackawanna 1/19/62
1962
Scope and Contents
Decision: Incentive pay and incentive system, past practice. Contains notes and exhibits.
Box 34 Folder 9
[Case 2602-2] Ibid. 1/19/62
1962
Scope and Contents
Decision: Lockout, compensation. Contains notes and exhibits.
Box 34 Folder 10
[Case 2602-3] Ibid. 2/15/62
1962
Scope and Contents
Decision: Overtime, workweek. Contains notes and exhibits.
Box 34 Folder 11
[Case 2602-4] Ibid. 3/14/62
1962
Scope and Contents
Decision: Overtime, workweek. Contains notes and exhibits.
Box 34 Folder 12
[Case 2602-5] Ibid. 3/14/52
1952
Scope and Contents
Decision: Overtime, workweek. Contains notes and exhibits.
Box 34 Folder 13
[Case 2602-6] Ibid. 3/30/62
1962
Scope and Contents
Decision: Assignment to work outside classification.
Box 34 Folder 14
[Case 2602-7] Ibid. 3/30/62
1962
Scope and Contents
Decision: Assignment to work outside classification. Contains notes and exhibits.
Box 34 Folder 15
[Case 2602-8] Ibid. 4/24/62
1962
Scope and Contents
Decision: Temporary vacancies. Contains notes and exhibits.
Box 34 Folder 16
[Case 2602-9] Ibid. 4/24/62
1962
Scope and Contents
Decision: Promotion, seniority, ability. Contains notes and exhibits.
Box 34 Folder 17
[2602-10] Ibid. 4/24/62
1962
Scope and Contents
Decision: Assignment of work outside classification.
Box 34 Folder 18
[2602-11] Ibid. 5/21/62
1962
Scope and Contents
Decision: Transfers, vacancies. Contains notes, and exhibits.
Box 34 Folder 19
[2602-12] Various Lackawanna grievances settled or withdrawn before/during arbitration
Box 34 Folder 20
[Case 2602-13] Lackawanna correspondence.
Box 34 Folder 21
[Case 2602-14] Miscellaneous information on the Lackawanna plant and facilities.
Box 34 Folder 22
[WES 1] William Simkin Decisions - Local 5 Decisions 1-15. 12/26/46-6/9/47
1946-1947
Box 34 Folder 23
[WES 2] Ibid. Decisions 16-30. 7/10/47-6/17/48
1947-1948
Box 34 Folder 24
[WES 3] Ibid. Decisions 31-45A. 6/17/48-12/24/48
1948
Box 34 Folder 25
[WES 4] Ibid. Decisions 46A-65A. 12/24/48-7/5/49
1948-1949
Box 34 Folder 26
[WES 5] William E. Simkin Decisions - Local 12 Decisions 1-17A. 4/11/46-7/13/48
1946-1948
Box 34 Folder 27
[WES 6] Ibid. Decisions 18A-44B. 7/13/48-8/13/54
1948-1954
Box 34 Folder 28
[WES 7] William E. Simkin Decisions - Local 13 (27th Street Yard) Decisions 1-22. 2/16/45-4/12/47
1945-1947
Box 34 Folder 29
[WES 8] Ibid. 23-43A. 4/12/47-7/23/49
1947-1949
Box 34 Folder 30
[WES 9] William E. Simkin Decisions - Local 13, (56th Street Yard) Decisions 2-14. 3/19/45-7/23/49
1945-1949
Box 35 Folder 1
[WES 10] William E. Simkin Decisions - Local 15 Decisions 1-9A. 4/20/25-6/10/48
1925-1948
Box 35 Folder 2
[WES 11] William E. Simkin Decisions - Local 24 Decisions 1-15. 8/12/46-2/26/48
1946-1948
Box 35 Folder 3
[WES 12] Ibid. Decisions 16-30A. 2/26/48-7/17/53
1948-1953
Box 35 Folder 4
[WES 13] Ibid. Decisions 31A-45B. 7/17/53-2/8/54
1953-1954
Box 35 Folder 5
[WES 14] Ibid. Decisions 46B-67B. 2/8/54-8/5/54
1954
Box 35 Folder 6
[WES 15] William E. Simkin Decision - Local 25 Decisions 1-7. 11/22/46-4/1/47
Box 35 Folder 7
[WES 16] William E. Simkin Decisions - Local 33 Decisions 1-15 12/12/45-6/10/47
Box 35 Folder 8
[WES 17] Ibid. Decisions 16-30A. 1/17/47-2/20/53
1947-1953
Box 35 Folder 9
[WES 18] Ibid. Decisions 13A-43A. 2/20/53-5/25/53
1953
Box 35 Folder 10
[WES 19] Ibid. Decisions 46A-60A. 5/25/53-8/28/53
1953
Box 35 Folder 11
[WES 20] Ibid. Decisions 61A-75B. 8/28/53-3/18/54
1953-1954
Box 35 Folder 12
[WES 21] Ibid. Decisions 76B-96B. 3/18/54-1/7/54
1954
Box 35 Folder 13
[WES 22] William E. Simkin Decisions - Local 43 Decisions 1-14. 7/10/45-4/4/47
1945-1947
Box 35 Folder 14
[WES 23] William E. Simkin Decisions - "S" Notation Decisions S1-S21. 9/30/55-4/9/56
1955-1956
Box 35 Folder 15
[WES 24] Ibid. Decisions S22-S40. 4/9/56-1/25/57
1956-1957
Box 35 Folder 16
[WES 25] Ibid. Decisions S41-S60. 1/25/57-6/7/67
1957-1967
Box 35 Folder 17
[WES 26] Ibid. Decisions S61-S85. 6/19/57-9/29/58
1957-1958
Box 35 Folder 18
[WES 27] Ibid. S86-S103. 10/3/58-9/8/60
1958-1960
Box 35 Folder 19
[RTS 1] Ralph T. Seward Decisions. Decisions 1000-1001. 4/7/52-5/1/52
1952
Box 35 Folder 20
[MMS 1] Mitchell M. Shipman Decisions. Decisions 1-7. 12/8/44-12/4/45
1944-1945
Box 35 Folder 21
[SW 1] Saul Wallen Decisions. Decisions 500-513. 9/21/50-10/23/50
1950
Box 35 Folder 22
[M 1] Miscellaneous Bethlehem Decisions
Box 36 Folder 1
[F1] A.B.C. Fur Co. 1/12/70
1970
Scope and Contents
Decision: crew size; contractual duties. Contains notes and exhibits.
Box 36 Folder 2
[F2] Murray Abrams Furs, Inc.
1972-1974
Scope and Contents
Decisions: 1) 9/5/72, Vacation pay; successor company. 2) 10/23/74 Employee rights.
Box 36 Folder 3
[F3] Abrams & Davis, Inc.
1970-1971
Scope and Contents
Decisions: 1) 11/5/69. Supervisors and foremen; improper personal conduct. Contains notes. 2) 3/17/70. Vacation pay; Successor company. 3) 3/18/70. Holiday pay. Contains notes. 4) 4/9/71. Vacation pay. Contains notes. 5) 5/7/70. Sick leave and sick pay.
Box 36 Folder 4
[F4] Addison Furs Ltd.
1971-1973
Scope and Contents
Decisions: 1) 3/3/71. Vacation pay. 2) 7/11/73. Vacation pay.
Box 36 Folder 5
[F5] Max Adelman Furs Inc.
1970-1971
Scope and Contents
Decisions: 1) 4/21/70. Discharge; quits. Contains notes. 2) 3/31/70. Vacation pay; holiday pay. Contains notes. 3) 4/1/71. Union security. Contains notes. 4) 4/13/71. Union security. Contains notes. 5) 11/3/71. Vacation pay; holiday pay.
Box 36 Folder 6
[F6] Alderman Fur Corp. 2/5/69
1969
Scope and Contents
Decision: Vacation pay
Box 36 Folder 7
[F7] Alsey Schwartz, Inc.
1971-1973
Scope and Contents
Decisions: 1) 2/3/71. Vacation pay; holiday pay. 2) 4/21/71. Holiday pay. Contains notes. 3) 7/1/71. Leaves of absences. Contains notes. 4) 9/8/71. Contracting out. 5) 2/28/73. Overtime. Contains notes.
Box 36 Folder 8
[F8] Anderson & Reventlow, Inc.
1970-1973
Scope and Contents
Decisions: 1) 1/28/70. Holiday pay; vacation pay. 2) 9/4/71. Removal of work from the bargaining unit. Contains notes. 3) 2/3/71. Vacation pay; Holiday pay. 4) 10/6/71. Vacation pay; back pay award. 5) 10/20/71. Rates of pay. 6) 3/22/72. Holiday pay; vaca
Box 36 Folder 9
[F9] Anfanger & Eisner Furs, Inc.
1970
Scope and Contents
Decisions: 1) 5/25/70. 2) 5/25/70. Fights and altercations. Both contain notes.
Box 36 Folder 10
[F10] Angeli's Fur Co.
1968-1969
Scope and Contents
Decisions: 1) 5/3/68. Employer associations. Contains notes. 2) 7/28/69. Removal of work from the bargaining unit; Contractual duties. Contains notes.
Box 36 Folder 11
[F11] Anita Furs Ltd.
1971-1973
Scope and Contents
Decisions: 1) 2/2/71. Holiday pay; Vacation pay. Contains notes. 2) 2/21/73. Holiday pay; Vacation pay.
Box 36 Folder 12
[F12] Antonovich Bros., Inc.
1970-1973
Scope and Contents
Decisions: 1) 9/1/70. Vacation pay. Contains notes. 2) 4/14/71. Overtime. 3) 10/26/71. Supervisors and foremen; Crew size. Contains notes. 4) 3/22/72. Contracting out. 5) 11/2/72. Contracting out. Contains notes. 6) 7/25/73. Crew size; Interpretation of p
Box 36 Folder 13
[F13] Arbeit Bros., Inc.
1971-1973
Scope and Contents
Decisions: 1) 12/30/71. Quits. Contains notes. 2) 5/31/73. Discharge; insubordination. Contains notes.
Box 36 Folder 14
[F14] Arm & Goodman, Inc.
1973
Scope and Contents
Decisions: 1) 2/1/73. Discharge; Insubordination. Contains notes. 2) 5/31/73. Discharge; Insubordination. Contains notes.
Box 36 Folder 15
[F15] Aron, Bauer & Weisman, Inc. 1/23/69
1969
Scope and Contents
Decision: rates of pay; holiday pay; vacation pay. Contains notes.
Box 36 Folder 16
[F16] Artal Furs, Inc.
1972-1974
Scope and Contents
Decisions: 1) 9/25/72. Union representative and business; supervisors and foremen. Contains notes. 2) 9/25/74. Vacation pay. 3) 12/4/74. Holiday pay; vacation pay.
Box 36 Folder 17
[F17] Morris Bader & Sons Corp.
1968-1971
Scope and Contents
Decisions: 1) 9/9/68. Crew size. Contains notes. 2) 3/5/70 Crew size. Contains notes. 3) 3/31/71. Vacation pay.
Box 36 Folder 18
[F18] Baker Merchandising Corp. 2/24/71
1971
Scope and Contents
Decision: Contracting out.
Box 36 Folder 19
[F19] Barlan Furs, Inc.
1968-1974
Scope and Contents
Decisions: 1) 5/2/68. Overtime. 2) 5/3/68. Union representative and business. 3) 7/8/70. Leave of absence. Contains notes. 4) 6/26/74. Sick leave and sick pay. Contains notes. 5) 7/25/74. Sick leave and sick pay. Contains notes.
Box 36 Folder 20
[F20] Baron-Jackman, Inc. 10/4/73
1973
Scope and Contents
Decision: Discharge; tardiness; improper work practices.
Box 36 Folder 21
[F21] Baws Bros. Inc. 6/14/73
1973
Scope and Contents
Decision: Discharge; fights and altercations. Contains notes.
Box 36 Folder 22
[F22] Bensam Furs, Inc.
1972
Scope and Contents
Decisions: 1) 11/16/72. Quits. Contains notes and exhibits. 2) 2/3/72. Termination of business; compensation. Contains notes.
Box 36 Folder 23
[F23] Berche Fur Co. 3/27/74
1974
Scope and Contents
Decision: Contracting out.
Box 36 Folder 24
[F24] Nat Berg, Inc.
1974
Scope and Contents
Decisions: 1) 5/1/74. Recall. 2) 12/4/74. Holiday pay; Vacation pay.
Box 36 Folder 25
[F25] Bergdorf Goodman Fur Corp. 7/17/72
1972
Scope and Contents
Decision: Sick leave and sick pay. Contains notes.
Box 36 Folder 26
[F26] Henry Berger Fashion, Inc.
1970-1971
Scope and Contents
Decisions: 5/7/70. Holiday pay. Contains notes. 2) 2/11/71. Recall. Contains notes.
Box 36 Folder 27
[F27] Henry Berger Furs, Inc. 10/22/68
1968
Scope and Contents
Decisions: Call-in. Contains notes.
Box 36 Folder 28
[F28] M&E Berger, Inc. 5/21/75
1975
Scope and Contents
Decision: reduction in force. Contains notes.
Box 36 Folder 29
[F29] Marvin Berger. 12/24/68
1968
Scope and Contents
Decision: Refusal to pay. Contains notes.
Box 36 Folder 30
[F30] R&R Berger, Inc.
1968-1970
Scope and Contents
Decisions: 1) 4/26/68. Call-in. 2) 6/17/70. Sick leave and sick pay.
Box 36 Folder 31
[F31] Berger & Savage, Inc.
1970-1974
Scope and Contents
Decisions: 1) 10/27/70. Discharge; alcoholism, drinking and intoxication. Contains notes and exhibits. 2) 2/3/71. Holiday pay; Vacation pay. 3) 10/6/71. Assignment of jobs. Contains notes. 4) 10/31/71. Contracting out. 5) 10/27/71. Contracting out. 6) 3/2
Box 36 Folder 32
[F32] Berkowitz, Smith & Milbrod, Inc. 1/29/69
1969
Scope and Contents
Decision: Contracting out.
Box 36 Folder 33
[F33] Berman Bros. 5/19/72
1972
Scope and Contents
Decision: Contracting out.
Box 36 Folder 34
[F34] Carl Bernstein & Jasnow, Inc.1/29/69
1969
Scope and Contents
Decision: Holiday pay; vacation pay. Contains notes.
Box 36 Folder 35
[F35] David Bernstein, Inc. 10/23/68
1968
Scope and Contents
Decision: Removal of work from the bargaining unit; supervisors and foremen.
Box 36 Folder 36
[F36] Bernstein & Slatkin, Inc. 9/5/69
1969
Scope and Contents
Decision: Employer-Union relations; employer associations. Contains notes and exhibits.
Box 36 Folder 37
[F37] Biegeleisen & Schour
1971
Scope and Contents
Decisions: 1) 1/5/71. Holiday pay; vacation pay. 2) 2/3/71. Discharge; termination of business. 3) 2/11/71. Interpretation of past arbitration award; damages.
Box 36 Folder 38
[F38] Birken Bros. 2/3/69
1969
Scope and Contents
Decision: Vacation pay.
Box 36 Folder 39
[F39] Birnbaum & Willner, Inc.
1969-1974
Scope and Contents
Decisions: 1) 1/22/69. Overtime. 2) 7/15/70. Leaves of absence. Contains notes. 3) 12/4/74. Holiday pay; vacation pay. Contains exhibits.
Box 36 Folder 40
[F40] Blau & Morson, Inc. 4/26/68
1968
Scope and Contents
Decision: Vacations and vacation pay. Contains notes.
Box 36 Folder 41
[F41] Blander Fur Corp.
1972
Scope and Contents
Decisions: 1) 10/20/72. Strikes, slowdowns and work stoppages. Contains notes. 2) 9/8/72. Holiday pay; vacation pay. Contains notes. 3) 9/8/72. Discharge; termination of business. Contains notes.
Box 36 Folder 42
[F42] Blatt & Gordon. 9/27/74
1974
Scope and Contents
Decision: Leaves of absence. Contains notes.
Box 36 Folder 43
[F43] Blum & Fink
1971-1972
Scope and Contents
Decision: 1) 6/30/71. Discharge; falsification. Contains notes and exhibits. 2) 10/5/72. Assignment of jobs. Contains notes.
Box 36 Folder 44
[F44] Allan Borack, Inc.
1969-1970
Scope and Contents
Decisions: 1) 4/9/69. Reduction in force. 2) 6/18/69. Discharge; Improper personal conduct. 3) 3/23/70. Vacation pay.
Box 36 Folder 45
[F45] Samuel Braun Furs, Inc.
1972-1973
Scope and Contents
Decisions: 1) 9/25/72. Vacation pay. Contains notes. 2) 9/20/73. Overtime
Box 36 Folder 46
[F46] Nathan Brecher & Son, Inc.
1971-1974
Scope and Contents
Decisions: 1) 3/3/71. Holiday pay; vacation pay. 2) 5/25/71. Files; compensation. Contains notes. 3) 3/27/74. Rates of pay. Contains notes. 4) 5/6/74. Layoffs; ability. Contains notes
Box 36 Folder 47
[F47] Breslin-Baker, Inc.
1970
Scope and Contents
Decisions: 1) 2/4/70. Overtime. 2) 10/28/70. Files.
Box 36 Folder 48
[F48] Brodlie & Buckberg, Inc.
1969-1970
Scope and Contents
Decisions: 1) 1/23/69. Leaves of absence. Contains notes. 2) 4/1/70. Holiday pay.
Box 36 Folder 49
[F49] Brooklyn & N.Y. Fur Mfg. Co., Inc. 1/3/73
1973
Scope and Contents
Decision: Vacation pay.
Box 36 Folder 50
[F50] Edward Brown Furs, Inc.
1973-1974
Scope and Contents
Decisions: 1) 3/14/73. Reduction in force. 2) 8/14/73. Reduction in force. Contains notes. 3) 5/22/74. Rates of pay; refusal to pay. 4) 5/22/74. Rates of pay; holiday pay; vacation pay. 5) 6/26/74. Rates of pay.
Box 36 Folder 51
[F51] Harry Brown, Inc.
1971
Scope and Contents
Decisions: 1) 5/19/71. Files. Contains notes. 2) 7/1/71. Interpretation of past arbitration award; files. Contains notes. 3) 10/13/71. Contracting out.
Box 36 Folder 52
[F52] Sam & Leo Brown, Inc. 3/27/74
1974
Scope and Contents
Decision: rates of pay.
Box 36 Folder 53
[F53] Camelot Furs, Inc. 1/28/69
1969
Scope and Contents
Decision: Vacation pay. Contains notes and exhibits.
Box 36 Folder 54
[F54] Canadian Fur Trappers Corp.
1971-1972
Scope and Contents
Decisions: 1) 2/24/71. Vacation pay. Contains notes and correspondence. 2) 9/1/71. Vacation pay. Contains correspondence. 3) 9/13/72. Refusal to pay; rates of pay; vacation pay. Contains correspondence.
Box 36 Folder 55
[F55] Susan Carol Furs Ltd.
1970-1971
Scope and Contents
Decisions: 1) 2/11/70. Holiday pay; vacation pay. 2) 12/15/71. Successor company; welfare funds. Contains notes.
Box 36 Folder 56
[F56] Carillon Furs, Inc.
1971-1972
Scope and Contents
Decisions: 1) 9/8/71. Contracting out. 2) 6/2/72. Discharge; improper personal conduct. Contains notes.
Box 36 Folder 57
[F57] Carlyle Furs, Ltd.
1969-1970
Scope and Contents
Decisions: 6/25/69. Falsification; files. Contains notes. 2) 7/2/70. Termination of business; compensation. Contains notes and exhibits. 3) 7/29/70. Refusal to pay; rates of pay.
Box 36 Folder 58
[F58] Celeste Furs, Inc.
1973-1974
Scope and Contents
Decisions: 1) 2/21/73. Employer-union relations; Employer associations. 2) 3/27/74. Contracting out.
Box 36 Folder 59
[F59] Cela Furs, Inc. 3/18/70
1970
Scope and Contents
Decision: Reduction in force. Contains notes, correspondence and exhibits.
Box 36 Folder 60
[F60] Cela-Helfand, Inc. 9/14/70
1970
Scope and Contents
Decision: Supervisors and foremen; fights and altercations. Contains notes and exhibits.
Box 36 Folder 61
[F61] Cenco Trading Corp. 8/31/72
1972
Scope and Contents
Decision: Vacation pay. Contains notes.
Box 36 Folder 62
[F62] Chambers Sherwin, Inc. 1/28/70
1970
Scope and Contents
Decision: vacation pay.
Box 36 Folder 63
[F63] Chateau Creations. 9/8/71
1971
Scope and Contents
Decision: Contracting out.
Box 36 Folder 64
[F64] Chattman-Fuhrman, Inc. 11/1/74
1974
Scope and Contents
Decisions: Successor companies; crew size; assignment of jobs. Contains notes and exhibits.
Box 36 Folder 65
[F65] Maroin Cherkoss, Inc. 11/26/73
1973
Scope and Contents
Decision: Discharge; absenteeism. Contains notes.
Box 36 Folder 66
[F66] City Fur Co., Inc. 2/1/71.
1971
Scope and Contents
Decision: Termination of employment; Notice. Contains notes.
Box 36 Folder 67
[F67] Clay Furs, Inc.
1968-1973
Scope and Contents
Decisions: 1) 11/13/68. Rates of pay. 2) 11/20/68. Rates of pay; employer associations. Contains notes and correspondence. 3) 9/4/69. Assignment of jobs. Contains notes. 4) 12/29/69. Overtime; employee rights. Contains notes. 5) 2/6/70. Holiday pay; vacat
Box 36 Folder 68
[F68] Cohen & Hoch, Inc.
1968-1970
Scope and Contents
Decisions: 1) 9/26/68. Removal of work from the bargaining unit; supervisors and foremen; overtime. 2) 4/15/70. Overtime. Contains notes.
Box 36 Folder 69
[F69] Coopchik Furs, Inc. 7/19/73
1973
Scope and Contents
Decision: Quits. Contains notes.
Box 36 Folder 70
[F70] Corinna Furs, Inc.
1970-1971
Scope and Contents
Decisions: 1) 10/14/70. Contracting out. 2) 3/5/71. Bargaining in good faith; identification of employer. Contains notes.
Box 36 Folder 71
[F71] Craft Furs Co., Inc.
1969-1970
Scope and Contents
Decisions: 1) 1/23/69. Union security. 2) 11/18/70. Files. 3) 11/27/70. Contracting out. Contains notes.
Box 36 Folder 72
[F72] Crest Furs Inc.
1968-1973
Scope and Contents
Decisions: 1) 9/14/68. Discharge; standards of production. Contains notes. 2) 7/29/69. Contracting out. 3) 2/22/73. Holiday pay; vacation pay. Contains exhibits. 4) 2/26/73. Rates of pay.
Box 36 Folder 73
[F73] Crest Novelty Corp.
1970-1973
Scope and Contents
Decisions: 1) 9/23/70. Welfare funds; pensions. Contains notes. 2) 7/25/73. Contracting out. Contains exhibits.
Box 36 Folder 74
[F74] Cristal-Schuchman & Co., Inc.
1968
Scope and Contents
Decision: 1) 4/22/68. Employees rights. Contains notes. 2) 9/9/68. Crew size. Contains notes.
Box 36 Folder 75
[F75] Cutler Fur Corp. 2/3/71
1971
Scope and Contents
Decision: vacation pay.
Box 36 Folder 76
[F76] D&J Fur Co., Inc. 2/23/71
1971
Scope and Contents
Decision: vacation pay. Contains notes.
Box 36 Folder 77
[F77] D-K Fur Corp. 6/4/70
1970
Scope and Contents
Decision: Removal of work from bargaining unit; supervisors and foremen. Contains notes and correspondence.
Box 36 Folder 78
[F78] Daka Furs. 1/27/71
1971
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 36 Folder 79
[F79] Daniel Fur Co., Inc.
1968-1971
Scope and Contents
Decisions: 1) 5/15/68. Contracting out. 2) 8/26/70. Holiday pay. 3) 11/24/70. Assignment of jobs. Contains notes. 4) 2/10/71. Holiday pay; Vacation pay. Contains exhibits. 6) 3/22/71. Interpretation of past arbitration award; Termination of business. Cont
Box 36 Folder 80
[F80] Davsons Furs, Inc.
1971-1973
Scope and Contents
Decisions: 1) 4/1/71. Call-in. Contains notes. 2) 3/28/72. Discharge; leaves of absence. Contains notes. 3) 12/3/73. Discharge; absence. Contains notes, exhibits.
Box 36 Folder 81
[F81] Debutante Furs, Inc.
1968-1972
Scope and Contents
Decisions: 1) 4/19/68. Rates of pay. Contains notes. 2) 1/22/69. Overtime. 3) 1/3/69. Contractual duties. 4) 11/24/70. Discharge; theft. Contains notes and exhibits. 5) 2/10/71. Vacation pay. 6) 3/17/71. Vacation pay. 7) 12/15/71. Reduction in force. 8) 1
Box 36 Folder 82
[F82] DeJour Furs, Inc. 9/20/73
1973
Scope and Contents
Decision: Vacation pay.
Box 36 Folder 83
[F83] Dekon Furs, Inc. 10/2/69
1969
Scope and Contents
Decision: Rates of pay; vacation pay. Contains correspondence and exhibits.
Box 36 Folder 84
[F84] Demain Furs Ltd.
1973-1975
Scope and Contents
Decisions: 1) 1/14/73. Contractual duties. Contains notes and correspondence. 2) 1/14/73. Removal of work from the bargaining unit, supervisors and foremen. Contains notes and correspondence. 3) 1/14/73. Holiday pay. Contains notes and correspondence. 4)
Box 36 Folder 85
[F85] Nicholas DeMayo Co., Inc. 10/20/70
1970
Scope and Contents
Decision: Union security. Contains notes and correspondence.
Box 36 Folder 86
[F86] Derman & Helfand, Inc.
1968-1969
Scope and Contents
Decisions: 1) 11/21/68. Removal of work from the bargaining unit. Contains notes. 2) 1/21/68. Overtime. Contains notes. 3) 11/21/68. Employees rights. Contains notes. 4) 8/14/69. Contracting out. Contains notes and exhibits.
Box 36 Folder 87
[F87] S&A Diamond, Inc.
1968-1970
Scope and Contents
Decisions: 1) 9/30/68. Discharge; absenteeism; tardiness; improper personal practices. Contains notes and correspondence. 2) 2/18/70. Vacation pay. 3) 3/30/70. Assignment of jobs. Contains notes. 4) 4/29/70. Vacation pay.
Box 36 Folder 88
[F88] Doumas Bros. 2/17/71
1971
Scope and Contents
Decision: Vacation pay. Contains notes and correspondence.
Box 36 Folder 89
[F89] I. Dover Furs, Inc.
1972-1974
Scope and Contents
Decisions: 1) 1/28/72. Discharge; quits. Contains notes, correspondence and exhibits. 2) 10/23/74. Leaves of absence.
Box 36 Folder 90
[F90] Dutch American Fur Corp.
1971-1972
Scope and Contents
Decisions: 1) 4/14/71. Files. Contains notes, correspondence and agreements. 2) 5/17/71. Interpretation of past arbitration award; damages. Contains notes and correspondence. 3) 5/19/72. Crew size. Contains notes and correspondence. 4) 5/19/72. Contractin
Box 36 Folder 91
[F91] Egelberg & Rabach, Inc. 10/26/72
1972
Scope and Contents
Decision: Recall. Contains notes and correspondence.
Box 36 Folder 92
[F91A] Eiger & Zaretsky, Inc. 9/5/73
1973
Scope and Contents
Decision: discharge; absence. Contains notes.
Box 36 Folder 93
[F92] Herbert Eisenberg. 9/27/72
1972
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 36 Folder 94
[F93] Eldee Furs. 1/29/69
1969
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 36 Folder 95
[F94] Furs by Eldon, Ltd. 5/12/75
1975
Scope and Contents
Decision: Identification of employer. Contains notes.
Box 36 Folder 96
[F95] Epstein & Gross, Inc. 12/10/68
1968
Scope and Contents
Decision: Overtime. Contains notes.
Box 36 Folder 97
[F96] Furs by Samuel T. Erdheim, Inc.
1968-1971
Scope and Contents
Decisions: 1) 5/2/68. Overtime. 2) 1/6/71. Holiday pay; vacation pay. Contains notes.
Box 36 Folder 98
[F97] Ben Eskin.
1970-1974
Scope and Contents
Decisions: 1) 3/25/70. Holiday pay; vacation pay. 2) 10/14/70. Contracting out. 3) 2/3/71. Holiday pay; vacation pay. 4) 9/20/73. Assignment of jobs. Contains notes. 5) 5/1/74. Discharge; improper personal conduct; incompetence and inefficiency.
Box 36 Folder 99
[F98] Esserman & Peres, Inc. 2/18/70
1970
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 36 Folder 100
[F99] Exelbert Fur Corp. 4/29/70
1970
Scope and Contents
Decision: Contracting out.
Box 36 Folder 101
[F100] Fantasia Furs, Inc. 4/27/72
1972
Scope and Contents
Decision: Vacation pay. Contains notes and exhibits.
Box 36 Folder 102
[F101] Feingold & Goldberg, Inc. 9/9/68
1968
Scope and Contents
Decision: Crew size. Contains notes.
Box 36 Folder 103
[F102] Harold Feldman, Inc.
1971-1974
Scope and Contents
Decisions: 1) 10/12/71. Identification of employer. Contains notes and correspondence. 2) 12/20/72. Rates of pay. 3) 7/17/74. Rates of pay; supervisors and foremen.
Box 36 Folder 104
[F103] Israel Feldman Fur Corp. 3/4/70
1970
Scope and Contents
Decision: Vacation pay.
Box 36 Folder 105
[F104] Paul Feldman & Sons, Inc. 11/4/70
1970
Scope and Contents
Decision: Vacation pay.
Box 36 Folder 106
[F105] Philip Feldman Furs, Inc. 11/7/73
1973
Scope and Contents
Decision: Discharge; absence; tardiness. Contains notes and correspondence.
Box 36 Folder 107
[F106] Sol E. Feldman Furs, Inc.
1971
Scope and Contents
Decisions: 1) 10/6/71. Contracting out. 2) 10/20/71. Overtime.
Box 37 Folder 1
[F107] Fink & Feinberg, Inc.
1973
Scope and Contents
Decisions: 1) 2/23/73. Contractual duties; Assignment of jobs. Contains notes and exhibits. 2) 6/28/73. Contracting out. Contains notes and exhibits.
Box 37 Folder 2
[F108] Sam Fink Furs.
1973-1974
Scope and Contents
Decisions: 1) 1/24/73. Holiday pay; vacation pays. 2) 6/26/74. Vacation pay. Contains correspondence.
Box 37 Folder 3
[F109] Mike Forrest, Inc. 5/26/71
1971
Scope and Contents
Decision: sick leave.
Box 37 Folder 4
[F110] Fourrures Sport Walt Stiel, Ltd.
1971-1975
Scope and Contents
Decisions: 1) 6/2/71. Discharge; incompetency and inefficiency. Contains notes, correspondence, and exhibits. 2) 5/19/71. Rates of pay. Contains notes. 3) 9/7/72. Vacation pay. 4) 10/12/72. Assignment of jobs; schedules of work. Contains notes. 5) 6/7/73.
Box 37 Folder 5
[F111] Foxcraft Furs, Inc.
1969-1970
Scope and Contents
Decisions: 1) 11/25/69. Falsification; files. Contains notes. 2) 10/14/70. Contracting out.
Box 37 Folder 6
[F112] Foxes Original, Inc.
1971-1973
Scope and Contents
Decisions: 1) 2/24/71. Holiday pay. Contains notes. 2) 11/14/73. Vacation pay.
Box 37 Folder 7
[F113] Fredrica Furs, Inc.
1971-1972
Scope and Contents
Decisions: 1) 1/28/71. Reinstatement; Medical release. Contains notes. 2) 1/14/72. Union representative and business; overtime; welfare funds; pension funds. Contains notes.
Box 37 Folder 8
[F114] L.J. Freiman, Inc. 1/23/69
1969
Scope and Contents
Decision: Crew size.
Box 37 Folder 9
[F115] Friedman &; Hirschhorn Corp. 1/28/70
1970
Scope and Contents
Decision: holiday pay; vacation pay.
Box 37 Folder 10
[F116] Friedman, Rosen &; Bachner, Inc.
1968-1971
Scope and Contents
Decisions: 1) 11/6/68. Crew size. Contains notes. 2) 11/27/68. Discharge; tardiness. Contains notes. 3) 1/15/69. Interpretation of past arbitration award; crew size. Contains notes. 4) 2/11/70. Holiday pay; vacation pay. 5) 4/21/70. Removal of work from t
Box 37 Folder 11
[F117] Murray Furst, Inc. 7/10/69
1969
Scope and Contents
Decision: Removal of work from the bargaining unit; supervisors and foremen. Contains notes.
Box 37 Folder 12
[F118] G.B. Furs, Inc.
1970
Scope and Contents
Decisions: 1) 2/4/70. Overtime. 2) 9/23/70. Union security. Contains notes.
Box 37 Folder 13
[F119] G.G.B. Fur Corp.
1970-1971
Scope and Contents
Decisions: 1) 6/8/70. Holiday pay; vacation pay; damages. 2) 6/17/70. Damages. Contains notes. 3) 9/14/70. Reduction in force; crew size; contractual duties. 4) 10/22/70. Reinstatement. Contains notes. 5) 5/26/71. Holiday pay; vacation pay.
Box 37 Folder 14
[F120] Galuten Furs, Inc. 3/23/71
1971
Scope and Contents
Decision: Holiday pay; vacation pay. Contains notes.
Box 37 Folder 15
[F121] Paul Garvin Associates, Inc. 10/21/74
1974
Scope and Contents
Decision: reinstatement; medical release. Contains notes and correspondence.
Box 37 Folder 16
[F122] Gayle Furs, Inc. 2/12/71.
1971
Scope and Contents
Decision: supervisors and foremen. Contains notes, correspondence, and exhibits.
Box 37 Folder 17
[F123] S. Gelfand &; Son, Inc.
1968-1974
Scope and Contents
Decisions: 1) 5/2/68. Overtime. 2) 6/20/73. Contracting out. 3) 5/29/74. Discharge.
Box 37 Folder 18
[F124] Gellert &; Kaden, Inc.
1972
Scope and Contents
Decisions: 1) 10/12/72. Assignment of jobs; equalization. Contains notes and exhibits. 2) 12/20/72. Holiday pay; vacation pay. Contains exhibits.
Box 37 Folder 19
[F125] Gem Fur Co., Inc.
1968-1971
Scope and Contents
Decision: 12/11/68. Identification of employer. 2) 1/27/71. holiday pay.
Box 37 Folder 20
[F126] George Furs. 12/16/70
1970
Scope and Contents
Decision: Holiday pay; vacation pay. Contains notes and correspondence.
Box 37 Folder 21
[F127] George Bros. Furs, Inc. 3/18/70.
1970
Scope and Contents
Decision: Holiday pay; vacation pay. Contains notes and correspondence.
Box 37 Folder 22
[F128] George P. Furs. 11/24/70
1970
Scope and Contents
Decision: Contracting out. Contains notes and correspondence.
Box 37 Folder 23
[F129] Gessin Furs, Inc. 2/17/71
1971
Scope and Contents
Decision: holiday pay; vacation pay. Contains notes and correspondence.
Box 37 Folder 24
[F130] M. Getto &; Sons, Inc. 6/18/69
1969
Scope and Contents
Decision: Union security; welfare funds; pension funds. Contains notes.
Box 37 Folder 25
[F131] Gi Fashion Sales, Inc.
1970
Scope and Contents
Decisions: 1) 2/4/70. Crew size; contracting out. Contains notes and correspondence. 2) 3/27/70. Interpretation of past arbitration award. Contains notes, correspondence and awards. 3) 5/25/70. Interpretation of past arbitration award. Contains notes and
Box 37 Folder 26
[F132] Oliver Gintel, Inc.
1968-1971
Scope and Contents
Decisions: 1) 9/13/68. Overtime; contract modifications; union representative and business. Contains notes and correspondence. 2) 1/23/69. Overtime. 3) 11/5/69. Identification of employer. Contains notes. 4) 12/3/69. Holiday pay. Contains notes, correspon
Box 37 Folder 27
[F133] Sol Gitkind Furs, Inc. 7/29/70
1970
Scope and Contents
Decision: Holiday pay.
Box 37 Folder 28
[F134] H.G. Gitters, Inc.
1968-1969
Scope and Contents
Decisions: 1) 10/24/68. Overtime. Contains notes and correspondence. 2) 11/12/69. Holiday pay; vacation pay. 3) 11/19/69. Back pay award. 4) 12/11/69. Holiday pay.
Box 37 Folder 29
[F135] Sam Glasser Fine Furs, Inc. 1/27/71
1971
Scope and Contents
Decision: Holiday pay.
Box 37 Folder 30
[F136] Sam Glatzer Fur Co., Inc. 12/31/69
1969
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 37 Folder 31
[F137] Ann Glenn Furs, Inc. 8/19/68
1968
Scope and Contents
Decision: rates of pay. Contains notes and correspondence.
Box 37 Folder 32
[F138] Glickman Bros. 1/16/74
1974
Scope and Contents
Decision: Vacation pay.
Box 37 Folder 33
[F139] Glotzer-Weiner &; Keppner. 1/21/70
1970
Scope and Contents
Decision: Holiday pay.
Box 37 Folder 34
[F140] Robert Goldberg Furs, Inc.
1970-1975
Scope and Contents
Decisions: 1) 5/20/70. Vacation pay. 2) 4/9/75. Holiday pay. 3) 6/6/75. Layoff; inability to work. Contains notes.
Box 37 Folder 35
[F141] Goldenberg &; Borack, Inc. 12/12/68
1968
Scope and Contents
Decision: Assignment of jobs; equalization. Contains notes.
Box 37 Folder 36
[F142] Goldner Furs, Inc. 1/17/73
1973
Scope and Contents
Decision: Leaves of absence. Contains notes, correspondence and exhibits.
Box 37 Folder 37
[F143] Leonard Goldstein.
1970
Scope and Contents
Decisions: 1) 4/22/70. Union Security. Contains notes and correspondence. 2) 5/15/70. Assignment of jobs; equalization. Contains notes.
Box 37 Folder 38
[F144] Goldstein &; Tama Furs, Inc. 1/24/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 37 Folder 39
[F145] Good Bros. 1/15/70
1970
Scope and Contents
Decision: Back pay award; holiday pay; vacation pay.
Box 37 Folder 40
[F146] S &; M Gordon, Inc. 1/3/73
1973
Scope and Contents
Decision: vacation pay.
Box 37 Folder 41
[F147] Grauer Furs, Inc. 10/21/70
1970
Scope and Contents
Decision: Files.
Box 37 Folder 42
[F148] Green-Rothman. 5/15/68
1968
Scope and Contents
Decision: Contracting out.
Box 37 Folder 43
[F149] Greenbaum and Rapps, Inc.
1959-1970
Scope and Contents
Decisions: 1) 12/3/59. Holiday pay. 2) 11/27/70. Holiday pay; termination of business. Contains notes.
Box 37 Folder 44
[F150] Furs by William Greenburg, Inc. 5/12/72
1972
Scope and Contents
Decision: Reporting pay. Contains notes.
Box 37 Folder 45
[F151A] Dan Grossman, Fur Division of Richton International Corp. 10/15/73
1973
Scope and Contents
Decision: Contracting out. Contains notes and correspondence.
Box 37 Folder 46
[F151B] Dan Grossman, Fur Division of Richton International Corp. 10/30/74
1974
Scope and Contents
Decision: Assignment of jobs; equalization. Contains notes and exhibits.
Box 37 Folder 47
[F152] Harry and Dann Grossman. 1/29/69
1969
Scope and Contents
Decision: Contracting out.
Box 37 Folder 48
[F153] Grubman Bros. &; Bildner, Inc. 11/4/70
1970
Scope and Contents
Decision: part-time employees. Contains notes.
Box 37 Folder 49
[F154] Gruskin &; Feldman, Inc.
1970-1971
Scope and Contents
Decisions: 1) 3/12/71. Discharge; notice. Contains notes. 2) 10/30/70. Assignment of jobs; equalization. Contains notes.
Box 37 Folder 50
[F155] H.B.A. Furs Corp.
1974-1975
Scope and Contents
Decisions: 1) 5/29/74 Assignment of jobs; equalization. 2) 5/19/75. Assignment of jobs; equalization. Contains notes.
Box 37 Folder 51
[F156] H.M.B. Furs, Inc.
1974
Scope and Contents
Decisions: 1) 10/4/74. Termination of employment; absences. Contains notes. 2) 11/1/74. Sick leave and sick pay. Contains notes.
Box 37 Folder 52
[F157] Haas Furs.
1970-1971
Scope and Contents
Decisions: 1) 8/27/70. Termination of employment; notice. Contains notes. 2) 2/25/71. Holiday pay; vacation pay. Contains notes.
Box 37 Folder 53
[F158] Irving Hans, Inc.
1968-1975
Scope and Contents
Decisions: 1) 5/8/68. Overtime. 2) 11/12/69. Sick leave and sick pay. Contains notes. 3) 1/28/70. Holiday pay; vacation pay. 4) 1/28/70. Vacation pay; termination of employment. Contains notes. 5) 8/11/71. Leaves of absence. Contains notes. 6) 10/2/71. Te
Box 37 Folder 54
[F159] Hans Bros., Inc.
1968
Scope and Contents
Decisions: 1) 10/31/68. Rates of pay. Contains notes. 2) 11/4/68. Supervisors and foremen. Contains notes and correspondence.
Box 37 Folder 55
[F160] Har Lee Furs, Ltd. 9/13/72
1972
Scope and Contents
Decision: Union security.
Box 37 Folder 56
[F161] Harold Furs. 4/15/75
1975
Scope and Contents
Decision: Union security
Box 37 Folder 57
[F162] Marle Harris, Inc.
1969-1974
Scope and Contents
Decisions: 1) 4/24/69. Reduction in force. Contains notes. 2) 8/7/69. Leaves of absence. Contains notes. 3) 4/29/70. Contracting out. 4) 7/25/73. Discharge; improper personal conduct. Contains notes. 5) 12/24/73. Discharge; repayment to employer. Contains
Box 37 Folder 58
[F163] Herman Haspel Fur Mfg. Inc. 12/20/72
1972
Scope and Contents
Decision: Vacation pay.
Box 37 Folder 59
[F164] Herman Haspel Fur Products, Inc.
1968-1969
Scope and Contents
Decisions: 1) 4/19/69. Assignment to work outside classification. Contains notes. 2) 4/19/68. Removal of work from the bargaining unit; supervisors and foremen. Contains notes.
Box 37 Folder 60
[F165] Irving Hausman. 6/28/68
1968
Scope and Contents
Decision: supervisors and foremen. Contains notes.
Box 37 Folder 61
[F166] Hertz &; Leitzes, Inc.
1968-1972
Scope and Contents
Decisions: 1) 11/13/68. Overtime. 2) 1/23/69. Union security. 3) 7/28/69. Removal of work from the bargaining unit. Contains notes. 4) 6/2/72. Discharge; alcoholism, drinking and intoxication. 5) 9/21/72. Sick leave and sick pay. Contains notes. 6) 10/12/
Box 37 Folder 62
[F167] Herz Furs, Inc. 6/26/75
1975
Scope and Contents
Decision: reduction in force. Contains notes.
Box 37 Folder 63
[F168] Hoch &; Mann, Inc. 5/5/75
1975
Scope and Contents
Decision: Reduction in force. Contains notes and correspondence.
Box 37 Folder 64
[F169] Hocheiser &; Friedman Furs, Inc. 12/24/68.
1968
Scope and Contents
Decision: Back pay award, vacation pay.
Box 37 Folder 65
[F170] Hochman Bros. Corp. 12/17/70
1970
Scope and Contents
Decision: Assignment to work outside classification. Contains notes and correspondence.
Box 37 Folder 66
[F171] Holtzbert &; Singer Furs, Inc.
1968-1973
Scope and Contents
Decisions: 1) 5/15/68. Contracting out. 2) 1/28/70. Holiday pay; vacation pay. 3) 9/21/72. Vacation pay. 4) 8/22/73. Holiday pay. 5) 11/7/73. Union security.
Box 37 Folder 67
[F172] Horowitz Fur Co., Inc. 10/4/68
1968
Scope and Contents
Decision: overtime.
Box 37 Folder 68
[F173] House of Black Diamond, Inc.
1976
Scope and Contents
Decisions: 1) 5/28/75. Sick leave and sick pay. Contains notes. 2) 6/16/75. Discharge; strikes, slowdowns &; work stoppages. Contains notes and correspondence.
Box 37 Folder 69
[F174] Hudes Furs. 10/14/70
1970
Scope and Contents
Decision: Contracting out. Contains notes.
Box 37 Folder 70
[F175] Harry Hutt Fur Co., Inc.
1970-1971
Scope and Contents
Decisions: 1) 1/28/70. Vacation pay. 2) 1/13/71. Vacation pay.
Box 37 Folder 71
[F176] Hymore Fur Fashions, Inc.
1969-1971
Scope and Contents
Decisions: 1) 7/29/69. Contracting out. 2) 10/6/71. Contracting out.
Box 37 Folder 72
[F177] I &; S Fur Co., Inc.
1968-1973
Scope and Contents
Decisions: 1) 6/28/68. Supervisors &; foremen. Contains notes. 2) 1/29/69. Vacation pay. 3) 8/31/72. Sick leave and sick pay. Contains notes. 4) 11/29/73. Quits. Contains notes and exhibits.
Box 37 Folder 73
[F178] I.W. Furs, Inc. 9/15/71
1971
Scope and Contents
Decision: Vacation pay. Contains notes.
Box 37 Folder 74
[F180] Irwin Furs. 2/28/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 37 Folder 75
[F181] Jordan Furs, Inc. 10/6/71
1971
Scope and Contents
Decisions: Contracting out.
Box 37 Folder 76
[F182] Jorray Furs, Inc.
1970-1973
Scope and Contents
Decisions: 1) 2/11/70. Holiday pay; vacation pay. 2) 3/4/70. Holiday pay; vacation pay. Contains notes. 3) 3/12/70. Holiday pay; vacation pay. Contains notes. 4) 1/27/71. Holiday pay; vacation pay. 5) 10/4/72. Vacation pay; layoffs. Contains notes. 6) 2/2
Box 37 Folder 77
[F183] Furs by Jules, Inc.
1970-1971
Scope and Contents
Decisions: 1) 4/1/70. Overtime. Contains notes. 2) 1/27/71. Holiday pay; vacation pay.
Box 37 Folder 78
[F184] Furs by Julio, Inc.
1969-1971
Scope and Contents
Decisions: 1) 1/28/69. Union security. 2) 2/3/71. Vacation pay.
Box 37 Folder 79
[F185] Jultak Furs, Inc. 5/5/72
1972
Scope and Contents
Decision: employees rights; assignment of jobs. Contains notes.
Box 37 Folder 80
[F186] Ben Kahn Furs Corp.
1968-1972
Scope and Contents
Decisions: 1) 12/4/68. Overtime. 2) 5/24/72. Reduction in force. Contains notes and correspondence.
Box 37 Folder 81
[F187] Kahn Bros. &; Pinto Inc. 1/9/69
1969
Scope and Contents
Decision: Contracting out. Contains notes.
Box 37 Folder 82
[F188] Karnes &; Fischer, Inc. 10/23/68
1968
Scope and Contents
Decision: Overtime.
Box 37 Folder 83
[F189] Philip Kantor. 1/7/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 37 Folder 84
[F190] Kaplan &; Dollinger, Inc.
1968-1972
Scope and Contents
Decisions: 1) 9/30/68. Employee rights; discrimination. Contains notes. 2) 12/2/68. Back pay award; call-in; supervisors and foremen; discharge. Contains notes and correspondence. 3) 6/21/72. Vacation pay.
Box 37 Folder 85
[F191] Jack Kasindorf. 7/12/72
1972
Scope and Contents
Decision: Contracting out.
Box 37 Folder 86
[F192] Irving C. Katz Co., Inc.
1968-1974
Scope and Contents
Decisions: 1) 10/22/68. Sick leave and sick pay. Contains notes. 2) 6/13/72. Quits. Contains notes. 3) 10/20/72. Sick leave and sick pay. Contains notes, and exhibits. 4) 12/20/72. Severance pay. 5) 12/20/72. Sick leave and sick pay. Contains notes and ex
Box 37 Folder 87
[F193] Bill Kay, Inc. 12/3/69.
1969
Scope and Contents
Decision: Holiday pay.
Box 37 Folder 88
[F194] Kevan Furs Ltd. 5/8/68
1968
Scope and Contents
Decision: overtime.
Box 37 Folder 89
[F195] J. &; L. Kessler, Inc.
1969-1974
Scope and Contents
Decisions: 1) 11/26/69. Sick leave &; sick pay. 2) 11/10/70. Discharge, alcoholism, drinking and intoxication. 3) 12/23/71. Discharge; absences. 4) 5/3/72. Employer-union relations. 5) 5/3/72. Fringe benefits; welfare funds. 6) 5/10/72. Employer-union rel
Box 37 Folder 90
[F196] Kigner Bros., Inc.
1972-1974
Scope and Contents
Decisions: 1) 5/8/72. Union security; supervisors &; foremen. Contains notes and correspondence. 2) 5/1/74. Holiday pay; vacation pay.
Box 37 Folder 91
[F197] Kirschner &; Rosenbaum Corp.
1971
Scope and Contents
Decisions: 1) 5/25/71. Contract modification; incentive pay and incentive systems; call-in. 2) 5/25/71. Removal of work from the bargaining unit; supervisors &; foremen. 3) 11/1/71. Reporting pay. Contains notes.
Box 37 Folder 92
[F198] Kirshner, Rosenbaum &; Berger Corp. 10/11/72
1972
Scope and Contents
Decision: vacation pay.
Box 37 Folder 93
[F199] Kisilevsky &; Weiss, Inc.
1970-1971
Scope and Contents
Decisions: 1) 1/28/70. Holiday pay; vacation pay. 2) 2/17/71. Holiday pay.
Box 37 Folder 94
[F200] Kisilevsky, Zuckerman &; Schwartzman, Inc. 1/28/70
1970
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 37 Folder 95
[F201] Klein Bros. &; Kimmel, Inc. 10/6/71
1971
Scope and Contents
Decision: sick leave &; sick pay.
Box 37 Folder 96
[F202] Jack Kobren, Inc. 7/6/70
1970
Scope and Contents
Decision: holiday pay; vacation pay.
Box 37 Folder 97
[F203] Kolomer Bros., Inc.
1968-1972
Scope and Contents
Decisions: 1) 12/4/68. Overtime. 2) 2/5/69. Vacation pay. 3) 2/11/70. Holiday pay; vacation pay. 4) 1/27/71. Holiday pay; vacation pay. 5) 4/7/71. Holiday pay. 6) 3/22/72. Holiday pay. 7) 10/26/72. Holiday pay.
Box 37 Folder 98
[F204] Kombi Fur Corp. 3/25/70
1970
Scope and Contents
Decision: Vacation pay.
Box 37 Folder 99
[F205] David Koster Furs, Inc.
1968-1974
Scope and Contents
Decisions: 1) 10/4/68. Overtime. 2) 12/18/74. Back pay award; vacation pay.
Box 37 Folder 100
[F206] Kotuk &; Ackerman Co. 9/19/68
1968
Scope and Contents
Decision: crew size. Contains notes.
Box 37 Folder 101
[F207] J. Kotzky &; Son. 3/18/71
1971
Scope and Contents
Decision: holiday pay; vacation pay. Contains notes.
Box 37 Folder 102
[F208] Kozee Fur Products, Inc.
1968-1975
Scope and Contents
Decisions: 1) 11/13/68. Overtime. 2) 12/24/70. Discharge; improper personal conduct. 3) 4/5/75. Reduction in force. Contains notes and correspondence.
Box 37 Folder 103
[F209] Harry Kramer. 2/17/71
1971
Scope and Contents
Decision: vacation pay; quits. Contains notes.
Box 37 Folder 104
[F210] Julius Kriegel Sons, Inc. 1/7/70
1970
Scope and Contents
Decision: Holiday pay.
Box 37 Folder 105
[F211] Kushner Furs.
1968-1969
Scope and Contents
Decisions: 1) 10/4/68. Removal of work from the bargaining unit; Supervisors and foremen. 2) 1/23/69. Holiday pay; vacation pay. Contains notes.
Box 37 Folder 106
[F212] Harry I. Kushner Corp.
1968-1969
Scope and Contents
Decisions: 1) 10/29/68. Removal of work from the bargaining unit; supervisors and foremen. Contains notes and correspondence. 2) 1/9/69. Contracting out. Contains notes.
Box 37 Folder 107
[F213] L.A.S. Fur Corp. 6/25/70
1970
Scope and Contents
Decision: Removal of work from the bargaining unit; supervisors and foremen.
Box 37 Folder 108
[F214] Sidney Lambert, Inc.
1968-1973
Scope and Contents
Decisions: 1) 5/2/68. Rates of pay. 2) 3/17/71. Vacation pay. Contains notes and exhibits. 3) 4/14/71. Vacation pay. 4) 6/30/71. Vacation pay. 5) 11/2/72. Contracting out. Contains notes. 6) 2/22/73. Temporary employees. Contains notes. 7) 3/26/73. Holida
Box 37 Folder 109
[F215] Landae Furs, Inc. 1/29/69
1969
Scope and Contents
Decision: Removal of work from bargaining unit.
Box 37 Folder 110
[F216] Landae &; Silber, Inc. 11/13/68
1968
Scope and Contents
Decision: overtime.
Box 37 Folder 111
[F217] Kasnar & Kanars 1/20/71
1971
Scope and Contents
Decision: Holiday pay. Contains notes and correspondence.
Box 38 Folder 1
[F218] Lazar & Wisotzky.
1962-1973
Scope and Contents
Decisions: 1) 6/11/69. Discharge; insubordination. Contains notes. 2) 7/29/69. Contracting out. 3) 5/26/71. Leaves of absence. Contains notes. 4) 9/15/71. Sick leave and sick pay. Contains notes. 5) 6/2/62. Discharge; training and trial periods. Contains
Box 38 Folder 2
[F219] Irving Lego, Inc. 1/2/74
1974
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 38 Folder 3
[F220] Lempel & Weg Co., Inc.
1968-1970
Scope and Contents
Decisions: 1) 12/11/68. Overtime; removal of work from the bargaining unit; supervisors and foremen. Contains notes. 2) 7/15/70. Removal of work from the bargaining unit; supervisors and foremen.
Box 38 Folder 4
[F221] Lerner & Feuerman, Inc.
1972
Scope and Contents
Decisions: 1) 6/5/72. Reduction in force. Contains notes, correspondence, and exhibits. 2) 11/24/72. Vacation pay. Contains notes and exhibits.
Box 38 Folder 5
[F222] Lerner & Lewin
1969-1971
Scope and Contents
Decisions: 1) 4/23/69. Leaves of absence. 2) 4/1/71. Vacation pay. Contains notes.
Box 38 Folder 6
[F223] Leviant Bros. Inc. 7/25/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 38 Folder 7
[F224] Murray Levine, Inc. 5/8/68
1968
Scope and Contents
Decision: Overtime.
Box 38 Folder 8
[F225] Levine Bros. Furs, Inc. 10/12/72
1972
Scope and Contents
Decision: Removal of work from the bargaining unit. Contains notes.
Box 38 Folder 9
[F226] Levine-Freiman, Inc.
1970-1974
Scope and Contents
Decisions: 1) 1/28/70. Discharge; Insubordination; improper personal conduct. Contains notes and correspondence. 2) 3/22/72. Holiday pay. Contains correspondence. 3) 10/26/72. Back pay award; holiday pay. Contains correspondence. 4) 9/5/73. Vacation pay.
Box 38 Folder 10
[F227] Levitt & Paras, Inc.
1970
Scope and Contents
Decisions: 1) 10/24/70. Contracting out. 2) 11/24/70. Hiring. Contains notes.
Box 38 Folder 11
[F228] Lichtenstein Bros., Inc.
Scope and Contents
Decision: Reinstatement; military leave and military service; rates of pay; vacation pay. Contains notes.
Box 38 Folder 12
[F229] Lichtenthal & Weine. 10/4/68
1968
Scope and Contents
Decision: overtime.
Box 38 Folder 13
[F230] Linden Creations, Inc. 1/28/70
1970
Scope and Contents
Decision: holiday pay; vacation pay.
Box 38 Folder 14
[F231] Lippin-Golden, Inc.
1968-1973
Scope and Contents
Decision: 1) 10/30/68. Contracting out. Contains notes. 2) 7/20/72. Contracting out. Contains notes and correspondence. 3) 11/2/72. Interpretation of past arbitration award. Contains notes. 4) 6/15/73. Interpretation of past arbitration award. Contains no
Box 38 Folder 15
[F232] Lippman & Hudes Furs, Inc. 5/15/68
1968
Scope and Contents
Decision: Contracting out.
Box 38 Folder 16
[F233] Lubell Furs, Inc. 5/15/68
1968
Scope and Contents
Decision: Contracting out.
Box 38 Folder 17
[F234] Luberg & Cohen, Inc.
1970-1974
Scope and Contents
Decisions: 1) 4/29/70. Contracting out. 2) 2/25/71. Vacation pay. 3) 3/14/74. Sick leave and sick pay. Contains notes.
Box 38 Folder 18
[F235] Lucky Seven, Inc. 2/21/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay. Contains correspondence.
Box 38 Folder 19
[F236] Nat Lustgarten, Inc. 10/10/73
1973
Scope and Contents
Decision: Back pay award; employees rights; assignment of jobs. Contains notes.
Box 38 Folder 20
[F237] Mannie's Furs, Inc.
1969
Scope and Contents
Decisions: 1) 1/22/69. Contracting out. 2) 1/23/69. Union security.
Box 38 Folder 21
[F238] Furs by Marvella, Ltd. 12/15/72
1972
Scope and Contents
Decision: Holiday pay; Bargaining history; identification of employer. Contains notes.
Box 38 Folder 22
[F239] Maximilian Fur Co., Inc.
1969-1974
Scope and Contents
Decisions: 1) 11/26/69. Leaves of absence. 2) 10/11/72. Sick leave and sick pay. Contains notes and exhibits. 3) 9/17/73. Discharge; Theft. Contains notes. 4) 5/7/74. Quits. Contains notes and correspondence.
Box 38 Folder 23
[F240] Meadow Furs, Inc. 12/30/70
1970
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 38 Folder 24
[F241] Mickity & Portnoy, Inc. 1/22/69
1969
Scope and Contents
Decision: Contracting out.
Box 38 Folder 25
[F242] Millbro Fur Corp.
1972
Scope and Contents
Decisions: 1) 7/10/72. Assignment of jobs; equalization. Contains notes, correspondence and exhibits. 2) 7/10/72. Reduction in force. Contains notes, correspondence and exhibits.
Box 38 Folder 26
[F243] Miller Bros.
1968-1971
Scope and Contents
Decisions: 1) 12/5/68. Union security; contracting out. 2) 2/3/71. Holiday pay; vacation pay.
Box 38 Folder 27
[F244] Herbert Milton. 3/18/70
1970
Scope and Contents
Decision: Overtime; contains notes.
Box 38 Folder 28
[F245] Montag & Barkan, Inc. 12/19/68
1968
Scope and Contents
Decision: Sick leave and sick pay. Contains notes.
Box 38 Folder 29
[F246] Mohl Fur Co., Inc.
1973-1974
Scope and Contents
Decisions: 1) 9/26/73. Files. 2) 3/29/74. Layoffs; temporary employees. Contains notes. 3) 9/4/74. Vacation pay; inability to work. Contains notes.
Box 38 Folder 30
[F247] Morris & Sons, Inc.
1968-1974
Scope and Contents
Decisions: 1) 5/2/68. Overtime. 2) 1/23/69. Overtime. 3) 1/29/69. Contracting out. 4) 12/31/69. Discharge; absences; tardiness. Contains notes. 5) 7/14/70. Interpretation of past arbitration award; discharge; vacation pay. Contains notes. 6) 10/20/71. Ove
Box 38 Folder 31
[F248] N.R.P. Corp.
1969
Scope and Contents
Decisions: 1) 12/11/69. Holiday pay; vacation pay. Contains notes and correspondence. 2) 12/17/69. Holiday pay; vacation pay. Contains notes and correspondence.
Box 38 Folder 32
[F249] Neumann & Rosenkranz.
1970-1972
Scope and Contents
Decisions: 1) 5/7/70. Holiday pay. Contains notes and correspondence. 2) 2/10/71. Holiday pay; vacation pay. 3) 9/15/71. Vacation pay. 4) 6/19/72. Discharge; standards of production (elderly worker). Contains notes. 5) 6/23/72. Reduction in force. Contain
Box 38 Folder 33
[F250A] A. Neustadter & Sons, Inc.
1968-1971
Scope and Contents
Decisions: 1) 4/26/68. Union security; removal of work from the bargaining unit. Contains notes. 2) 7/11/68. Employer (Association)-union relations; union security. Contains notes. 3) 4/23/69. Leaves of absence. 4) 6/11/69. Sick leave and sick pay. 5) 5/5
Box 38 Folder 34
[F250B] A. Neustadter & Sons, Inc.
1972-1974
Scope and Contents
Decisions: 1) 11/15/72. Reinstatement; sick leave and sick pay. Contains notes. 2) 3/30/73. Strikes, slowdowns and work stoppages. Contains notes, correspondence and exhibits. 3) 7/17/73. Contracting out. Contains notes. 4) 7/20/72. Union security. Contai
Box 38 Folder 35
[F251] Harvey Neustadter & Stanley Pologeorgis
1974-1975
Scope and Contents
Decisions: 6/12/74 1) Successor company; hiring. Contains notes. 2) 10/29/74. Holidays and holiday pay. Contains notes. 3) 4/9/75. Vacation pay. 4) 4/29/75. Vacation pay.
Box 38 Folder 36
[F252] Lester Newman Furs, Inc.
1970
Scope and Contents
Decisions: 1) 1/22/70. Rates of pay. 2) 1/22/70. Sick leave and sick pay.
Box 38 Folder 37
[F253] Ber Nisenbaum & Co. 1/27/71
1971
Scope and Contents
Decision: Holiday pay.
Box 38 Folder 38
[F254] Norton Furs, Inc.
1968-1969
Scope and Contents
Decisions: 1) 5/8/68. Overtime. 2) 7/16/69. Falsification; files.
Box 38 Folder 39
[F255] Oxenhorn & Sons, Inc.
1970-1973
Scope and Contents
Decisions: 1) 2/18/70. Holiday pay; vacation pay. 2) 2/3/71. As above. 3) 2/28/73. As above.
Box 38 Folder 40
[F256] Paisner & Feuerman, Inc. 3/31/71
1971
Scope and Contents
Decision: holiday pay.
Box 38 Folder 41
[F257] Paroly & Rosenberg, Inc.
1970-1974
Scope and Contents
Decisions: 1) 2/4/70 Vacation pay. Contains notes. 2) 2/10/71. Vacation pay. 3) 4/14/71. Sick leave and sick pay. 4) 6/25/73. Interpretation of past arbitration award; hiring. Contains notes. 5) 6/5/74. Leaves of absence. 6) 7/3/74. As in 5. 7) 7/31/74. S
Box 38 Folder 42
[F258] Jacob Peitzer & Co., Inc. 12/17/69
1969
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 38 Folder 43
[F259] Paul Peltz Co. 5/15/68
1968
Scope and Contents
Decision: Contracting out.
Box 38 Folder 44
[F260] Peltz & Greiff, Inc. 5/7/70
1970
Scope and Contents
Decision: Removal of work from the bargaining unit. Contains notes.
Box 38 Folder 45
[F261] Petrovits & Tepper, Inc.
1972
Scope and Contents
Decision: 1) 7/6/72. Assignment of jobs; equalization. Contains notes and correspondence. 2) 7/6/72. Reduction in force. Contains notes and correspondence. 3) 7/6/72. Assignment of jobs; equalization. Contains notes and correspondence. 4) 7/6/72. Overtime
Box 38 Folder 46
[F262] Plastik & Greiff, Inc. 9/9/68
1968
Scope and Contents
Decision: Crew size. Contains notes.
Box 38 Folder 47
[F263] Pokart-Kessler, Inc. 1/28/69
1969
Scope and Contents
Decision: Union security.
Box 38 Folder 48
[F264] Pokart-Reiss Furriers, Inc. 9/20/73
1973
Scope and Contents
Decision: overtime.
Box 38 Folder 49
[F265] Pomerantz & Greenberg, Inc. 10/20/71
1971
Scope and Contents
Decision: Overtime
Box 38 Folder 50
[F266] Ben Preffer.
1968-1975
Scope and Contents
Decisions: 1) 12/10/68. Removal of work from the bargaining unit. Contains notes. 2) 6/7/73. Discharge; notice. Contains notes and exhibits. 3) 9/20/73. Files. Contains notes. 4) 9/20/73. Overtime. Contains notes. 5) 1/15/75. Holiday pay; vacation pay.
Box 38 Folder 51
[F267] Princess Furs, Inc. 1/23/69
1969
Scope and Contents
Decision: Overtime.
Box 38 Folder 52
[F268] Queensland Furs, Inc. 12/19/69
1969
Box 38 Folder 53
[F269] Saul Rabach, Inc. 12/4/69
1969
Scope and Contents
Decision: Assignment of jobs; equalization. Contains notes.
Box 38 Folder 54
[F270A] Radley Furs, Inc.
1968-1971
Scope and Contents
Decisions: 1) 5/15/68. Contracting out. 2) 1/22/69. Rates of pay. 3) 11/12/69. Discharge; tardiness; insubordination. Contains notes and exhibits. 4) 3/30/70. Vacation pay; discharge. Contains notes. 5) 9/9/70. Sick leave & sick pay. 6) 4/14/71. As in
Box 38 Folder 55
[F270B] Radley Furs, Inc.
1971-1973
Scope and Contents
Decisions: 1) 12/15/71. Vacation pay. Contains notes. 2) 12/29/71. Termination of employment; working conditions; workmen's compensation. Contains notes and correspondence. 3) 3/28/72. Sick leave & sick pay. Contains notes and exhibits. 4) 7/12/72. Di
Box 38 Folder 56
[F271] Raines Bros. 12/9/69
1969
Scope and Contents
Decision: Contracting out.
Box 38 Folder 57
[F272] Rauch & Leitman, Inc.
1970-1972
Scope and Contents
Decisions: 1) 1/7/70. Vacation pay. Contains notes. 2) 1/7/70. Holiday; vacation pay. Contains notes. 3) 1/27/71. Holiday pay; vacation pay. 4) 5/3/72. As in 3.
Box 38 Folder 58
[F273] Sam Reichbach & Son, Inc. 2/5/69
1969
Scope and Contents
Decision: Holiday pay.
Box 38 Folder 59
[F274] Rein, Rame & Gurvitch, Inc.
1970-1975
Scope and Contents
Decisions: 1) 4/29/70. Contracting out. 2) 10/5/72. Discharge; insubordination. Contains notes and correspondence. 3) 6/27/75. Layoff; temporary workers. Contains notes.
Box 38 Folder 60
[F275] Reiner & Botas, Inc. 1/28/70
1970
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 38 Folder 61
[F276A] M. Reiner & Sons, Inc.
1968-1972
Scope and Contents
Decisions: 1) 9/14/68. Discrimination; union representative & business. 2) 10/4/68. Overtime. 3) 7/7/69. Discipline; Intra-union disputes; overtime. Contains notes. 4) 2/11/71. Layoff; probationary employees; employees' rights. Contains notes. 5) 2/24
Box 38 Folder 62
[F276B] M. Reiner & Sons, Inc.
1972-1973
Scope and Contents
Decisions: 1) 7/13/72. Reduction in force. 2) 9/15/72. Assignment of jobs. 3) 1/29/73. Discharge; notice. Contains notes and correspondence. 4) 1/29/73. Leave of absence. Contains notes and correspondence. 5) 1/29/73. Reduction in force. Contains notes, c
Box 38 Folder 63
[F276C] M. Reiner & Sons, Inc.
1972-1974
Scope and Contents
Decisions: 1) 7/3/72. Discharge; notice. Contains notes. 2) 7/3/72. Discrimination. Contains notes. 3) 7/3/72. Assignment of jobs; equalization. Contains notes. 4) 1/3/74. Contracting out. Contains notes and exhibits.
Box 38 Folder 64
[F277] Reisman Fur Co., Inc.
1971-1974
Scope and Contents
Decisions: 1) 3/4/71. Holiday pay; vacation pay. Contains notes. 2) 2/27/74. Back pay award; schedules of work. Contains notes and correspondence.
Box 38 Folder 65
[F278] Rena Furs. 5/28/75
1975
Scope and Contents
Decision: Discharge; fights and altercations; insubordination. Contains notes.
Box 38 Folder 66
[F279] Revillon, Inc.
1968-1971
Scope and Contents
Decisions: 1) 5/15/68. Contracting out. 2) 3/3/69. Discharge; insubordination; absences. Contains notes. 3) 2/5/71. Discharge; insubordination; absences. Contains notes.
Box 38 Folder 67
[F280] Rimer Bros.
1968-1973
Scope and Contents
Decisions: 1) Removal of work from the bargaining unit; supervisors and foremen. Contains notes. 2) 12/5/68. As in 1. 3) 1/24/73. Holiday pay; vacation pay.
Box 38 Folder 68
[F281] Sam Ringler Furs, Inc. 10/6/71
1971
Scope and Contents
Decision: Contracting out.
Box 38 Folder 69
[F282] Sidney Ringler Fur Co., Inc. 9/19/68
1968
Scope and Contents
Decision: Crew size; hiring. Contains notes, correspondence and exhibits.
Box 38 Folder 70
[F283] Roberta III Furs, Inc.
1973-1974
Scope and Contents
Decisions: 1) 7/16/73. Contracting out. Contains notes and correspondence. 2) 7/19/73. Crew size; hiring. Contains notes. 3) 3/13/74. Holiday pay; vacation pay.
Box 38 Folder 71
[F284] Robin Fur, Inc.
1970-1973
Scope and Contents
Decisions: 1) 7/2/70. Discharge; Notice. Contains notes. 2) 6/30/71. Sick leave and sick pay. Contains notes. 3) 5/31/73. Holiday pay; Vacation pay. Contains correspondence.
Box 38 Folder 72
[F285] Roschelle & Eckhaus, Inc.
1970-1971
Scope and Contents
Decisions: 1) 1/27/70. Back pay award; vacation pay; premium pay. Contains notes. 2) 2/3/71. Holiday pay; vacation pay. 3) 3/31/71. Vacation pay. 4) 5/19/71. Back pay award. 5) 5/26/71. As in 4. 6) 6/2/71. Vacation pay.
Box 38 Folder 73
[F286] Rosedale furs, Inc.
1970-1971
Scope and Contents
Decisions: 1) 2/18/70. Holiday pay; vacation pay. 2) 3/3/71. Vacation pay.
Box 38 Folder 74
[F287] Morris Rosen Fur Corp. 11/13/68
1968
Scope and Contents
Decision: Union security.
Box 38 Folder 75
[F288] Rosen & Bachner.
1973-1975
Scope and Contents
Decisions: 1) 6/21/73. Employer (Assn.)-union relations; contractual duties. 3) 11/14/73. Crew size; hiring. Contains notes. 4) 12/14/73. Interpretation of past arbitration award; crew size; hiring. Contains notes. 5) 12/14/73. Removal of work from the ba
Box 38 Folder 76
[F289] Rosenbaum, Burton & Rosenbaum.
1968-1969
Scope and Contents
Decisions: 1) 4/23/68. Crew size. Contains correspondence. 2) 12/19/69. Holiday pay; vacation pay.
Box 38 Folder 77
[F290] Rosenbaum & Wishnia. 1/22/69
1969
Scope and Contents
Decision: contracting out.
Box 38 Folder 78
[F291] D. Rosenberg Furs, Inc. 12/31/69
1969
Scope and Contents
Decision: Back pay award; premium pay; holiday pay; vacation pay.
Box 38 Folder 79
[F292] Rosenberg & Bauer, Inc.
1968
Scope and Contents
Decisions: 1) 9/5/68. Holidays & holiday pay. 2) 9/9/68. Crew size; contractual duties. Contains notes and correspondence.
Box 38 Folder 80
[F293] Henry Rosenberg & Bros., Inc.
1969-1973
Scope and Contents
Decisions: 1) 10/8/69. Rates of pay. Contains notes. 2) 1/25/73. Holiday pay; vacation pay. Contains notes.
Box 38 Folder 81
[F294] William Rosenfeld, Inc.
1969-1974
Scope and Contents
Decisions: 1) 2/5/69. Falsification; files; removal of work from bargaining unit. Contains notes. 2) 11/3/69. Quits; reporting pay. Contains notes. 3) 2/4/70. Vacation pay. 4) 6/23/72. Elimination of jobs. Contains notes and correspondence. 5) 7/27/72. Cr
Box 38 Folder 82
[F295] Sam Ross, Inc. 12/17/69
1969
Scope and Contents
Decision: files.
Box 38 Folder 83
[F296] Rothman & Lechner, Inc. 10/23/68
1968
Scope and Contents
Decision: overtime; premium pay.
Box 38 Folder 84
[F297] Rothstein Furs, Inc.
1974
Scope and Contents
Decisions: 1) 1/28/74. Reduction in force. Contains notes and correspondence. 2) 6/12/74. Holiday pay; vacation pay.
Box 39 Folder 1
[F298A] Royal Mink, Inc.
1968-1969
Scope and Contents
Decisions: 1) 5/8/68. Contracting out. Contains notes. 2) 8/28/69. Contracting out. Contains notes and exhibits. 3) 10/20/69. Employer-union relations; damages. Contains notes and correspondence.
Box 39 Folder 2
[F298B] Royal Mink, Inc.
1970
Scope and Contents
Decisions: 1) 2/4/70. Holiday pay; vacation pay. 2) 4/1/70. Interpretation of past arbitration award; holiday pay; refusal to pay. Contains notes. 3) 5/15/70. Assignment of jobs; equalization. Contains notes. 4) 6/4/70. Crew size. Contains notes. 5) 11/5/
Box 39 Folder 3
[F298C] Royal Mink, Inc.
1971
Scope and Contents
Decisions: 1) 1/27/71. Files. Contains notes. 2) 1/27/71. Holiday pay; vacation pay. Contains notes. 3) 2/23/71. Interpretation of past arbitration award; holiday pay; vacation pay. Contains notes and correspondence. 4) 3/5/71. Interpretation of past arbi
Box 39 Folder 4
[F298D] Royal Mink, Inc.
1971-1972
Scope and Contents
Decisions: 1) 3/26/71. Vacation pay. 2) 4/14/71. Vacation pay. 3) 4/21/71. Damages. Contains notes and correspondence. 4) 6/30/71. Vacation pay. Contains exhibits. 5) 10/20/71. Overtime. 6) 12/29/71. Contracting out. Contains notes. 7) 1/19/72. Vacation p
Box 39 Folder 5
[F299] Rubin & Gamza, Inc. 1/8/75
1975
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 39 Folder 6
[F300] Charles Rumac Furs, Inc. 1/15/70
1970
Scope and Contents
Decision: Holiday pay; vacation pay; termination of business
Box 39 Folder 7
[F301] Sabe Furs, Inc. 3/2/73
1973
Scope and Contents
Decision: reduction in force. Contains notes, correspondence and exhibits.
Box 39 Folder 8
[F302] A. Sabith Furs, Inc.
1969-1975
Scope and Contents
Decisions: 1) 1/23/69. Removal of work from the bargaining unit. 2) 4/9/69. Contracting out. Contains correspondence. 3) 7/24/69. Crew size; overtime. 4) 12/6/73. Discharge; dual employment. Contains notes and exhibits. 5) 4/9/75. Holiday pay; vacation pa
Box 39 Folder 9
[F303] Michael Sachs Associates, Inc. 1/24/73
1973
Scope and Contents
Decision: vacation pay.
Box 39 Folder 10
[F304] Sagerman Bros., Inc. 1/31/73
1973
Scope and Contents
Decision: Vacation pay.
Box 39 Folder 11
[F305] Herbert Samuels, Inc. 1/14/72
1972
Scope and Contents
Decision: Discharge; bargaining units. Contains notes.
Box 39 Folder 12
[F306] Schachter & Katz, Inc.
Scope and Contents
Decision: Vacation pay; welfare funds.
Box 39 Folder 13
[F307] Schaffer & Weiner, Inc.
1971-1981
Scope and Contents
Decisions: 1) 6/30/71. Sick leave & sick pay. Contains notes and exhibits. 2) 8/11/81. Vacation pay. Contains notes. 3) 8/11/71. Sick leave & sick pay. Contains notes. 4) 9/8/71. Sick leave & sick pay. Contains notes.
Box 39 Folder 14
[F308] Scheiner Mink Corp. 3/4/70
1970
Scope and Contents
Decisions: Holiday pay; vacation pay.
Box 39 Folder 15
[F309] Schlussman & Gutman. 11/7/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay. Contains correspondence.
Box 39 Folder 16
[F310] S. Schneiderman & Sons, Inc. 1/26/70
1970
Scope and Contents
Decision: Holiday pay; termination of business. Contains notes.
Box 39 Folder 17
[F311] Schneider & Cohen, Inc.
1970-1975
Scope and Contents
Decisions: 1) 6/17/70. Vacation pay. 2) 2/10/71. Holiday pay; vacation pay. 3) 3/18/71. Vacation pay. 4) 10/13/71. Vacation pay. 5) 5/13/72. Holiday pay. 6) 4/9/75. Holiday pay.
Box 39 Folder 18
[F312] Samuel Schulman Furs, Inc.
1970-1981
Scope and Contents
Decisions: 1) 7/15/70. Reinstatement; quits. Contains notes. 2) 8/11/81. Sick leave & sick pay. Contains notes. 3) 9/7/73. Sick leave & sick pay. Contains notes.
Box 39 Folder 19
[F313] Schwartz & Klein, Inc. 3/31/71
1971
Scope and Contents
Decision: union security. Contains notes.
Box 39 Folder 20
[F314] Scott Novelty Corp. 4/9/75
1975
Scope and Contents
Decision: holiday pay.
Box 39 Folder 21
[F315] Richard Scott Furs, Inc. 10/6/71
1971
Scope and Contents
Decision: Contracting out.
Box 39 Folder 22
[F316] Alex Schwartz & Son, Inc.
1968-1970
Scope and Contents
Decisions: 1) 5/8/68. Removal of work from the bargaining unit; supervisors & foremen. 2) 10/23/68. As in 1. 3) 11/3/69. As in 1. Contains notes. 4) 11/3/69. Employer-union relations; grievances and grievance procedures. Contains notes. 5) 5/7/70. Vac
Box 39 Folder 23
[F317] K.J. Schwartzbaum. 10/28/70
1970
Scope and Contents
Decision: Contracting out. Contains notes.
Box 39 Folder 24
[F318] Seidler Bros.
1968-1971
Scope and Contents
Decisions: 1) 9/13/68. Strikes, slowdowns and work stoppages; lockout. Contains notes and correspondence. 2) 8/12/69. Removal of work from the bargaining unit; supervisors & foremen. Contains notes. 3) 8/12/69. Assignment of jobs; equalization. Contai
Box 39 Folder 25
[F319] Sol Seifer Co., Inc.
1969-1971
Scope and Contents
Decisions: 1) 4/23/69. Discharge; fights & altercations. Contains notes. 2) 1/6/71. Reduction in force. Contains notes.
Box 39 Folder 26
[F320] Al Shapiro. 3/5/70
1970
Scope and Contents
Decision: Crew size; hiring. Contains notes.
Box 39 Folder 27
[F321] Sharfstein & Feigen. 3/18/71
1971
Scope and Contents
Decision: Vacation pay.
Box 39 Folder 28
[F322] Herbert Sherman, Inc. 2/27/57.
1957
Scope and Contents
Decision: Holiday pay; vacation pay
Box 39 Folder 29
[F323] Sherman Bros. Furs, Inc.
1968-1971
Scope and Contents
Decisions: 1) 5/15/68. Contracting out. 2) 10/14/70. Contracting out. Contains correspondence. 3) 9/15/71. Contracting out.
Box 39 Folder 30
[F324] Sheryll Furs, Inc.
1970-1971
Scope and Contents
Decisions: 1) 10/22/70. Contracting out. 2) 10/22/70. Assignment of jobs; equalization. Contains notes. 3) 11/5/70. Management rights; hiring. Contains notes and correspondence. 4) 1/27/71. Holiday pay; vacation pay.
Box 39 Folder 31
[F325] Shimmon Fur Co., Inc. 12/17/70. Decision: Back pay award; holiday pay; vacation pay. Contains correspondence.
1970
Box 39 Folder 32
[F326] Siegel-Cooperman, Inc. 1/24/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 39 Folder 33
[F327] Silberman & Tendler, Inc. 3/28/72
1972
Scope and Contents
Decision: Strikes, slowdowns and work stoppages; repayment to employer. Contains notes and correspondence.
Box 39 Folder 34
[F328] Louis Silverman Furs, Inc. 1/15/75.
1975
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 39 Folder 35
[F329] Sam Silverman Furs, Inc.
1968-1972
Scope and Contents
Decisions: 1) 10/23/68. Sick leave and sick pay. 2) 12/5/68. Sick Leave and sick pay. Contains notes and exhibits. 3) 10/27/72. Discharge; Improper work practices; improper job attitude. Contains notes.
Box 39 Folder 36
[F330] Max Simchowitz & Sons, Inc.
1970-1971
Scope and Contents
Decisions: 1) 1/2/70. Rates of pay; contract modification. Contains notes, correspondence and exhibits. 2) 3/25/70. Vacation pay; quits. Contains notes and exhibits. 3) 7/15/70. Removal of work from the bargaining unit; supervisors and foremen. 4) 3/10/71
Box 39 Folder 37
[F331] Simes-Christie Corp.
1972
Scope and Contents
Decisions: 1) 5/19/72. Discharge; incompetence & inefficiency. Contains notes and correspondence. 2) 6/19/72. As in 1. 3) 7/24/72. Assignment of jobs; equalization. Contains notes and correspondence. 4) 10/5/72. Assignment of jobs; equalization; damag
Box 39 Folder 38
[F332] Simes & Resnick, Inc. 9/20/73.
1973
Scope and Contents
Decision: Contracting out.
Box 39 Folder 39
[F333] A. Simes & Sons, Inc.
1968-1970
Scope and Contents
Decisions: 1) 4/22/68. Supervisors and foremen. Contains notes. 2) 1/28/69. Overtime. 3) 6/11/69. Holiday pay. Contains notes and exhibits. 4) 5/27/70. Back pay award; holiday pay. Contains notes and correspondence.
Box 39 Folder 40
[F334] Smith Bros. & Anzman. 4/9/69
1969
Scope and Contents
Decision: Vacation pay.
Box 39 Folder 41
[F335] Sobelman & Tendler.
1968-1974
Scope and Contents
Decisions: 1) 12/11/68. Overtime. Contains notes. 2) 3/23/71. Discharge; incompetency & inefficiency. Contains notes. 3) 4/8/74. Layoffs.
Box 39 Folder 42
[F336] Irving Sofer, Inc. 11/5/70
1970
Scope and Contents
Decision: Employer-union relations; Bargaining in good faith.
Box 39 Folder 43
[F337] Society Creations, Ltd.
1973-1974
Scope and Contents
Decisions: 1) 2/28/73. Reduction in force. Contains notes and correspondence. 2) 5/1/74. Overtime.
Box 39 Folder 44
[F338] Society Furs, Inc.
1973-1974
Scope and Contents
Decisions: 1) 2/28/73. Reduction in force. Contains notes and correspondence. 2) 5/1/74. Overtime.
Box 39 Folder 45
[F339] David Soifer Furs, Inc.
1970-1974
Scope and Contents
Decisions: 1) 7/8/70. Assignment of jobs; equalization. Contains notes. 2) 9/14/70. Apprentices, learners and trainers. Contains notes. 3) 10/20/71. Overtime. 4) 12/15/72. Discharge; falsification of files; overtime; assignment to work outside classificat
Box 39 Folder 46
[F340] S & L Soifer Furs, Inc.
1969
Scope and Contents
Decision: 1) 7/24/69. Overtime. 2) 8/8/69. Back pay award. Contains correspondence. 3) 8/14/69. Interpretation of past arbitration award; back pay award. 4) 9/8/69. Vacation pay. Contains notes and correspondence.
Box 39 Folder 47
[F341] Soleta Furs, Inc. 2/11/70.
1970-1971
Scope and Contents
Decisions: 1) 2/1/70. Holiday pay; Vacation pay. 2) 2/3/71. As in 1. Contains notes. 3) 10/6/71. Contracting out.
Box 39 Folder 48
[F342] Soloff & Wechsler, Inc. 1/24/73
1973
Scope and Contents
Decision: Vacation pay.
Box 39 Folder 49
[F343] Sommer-Burgner, Inc.
1970
Scope and Contents
Decisions: 1) 7/29/70. Vacation pay. 2) 11/18/70. Back pay award; holiday pay; vacation pay. Contains notes and exhibits.
Box 39 Folder 50
[F344] Sonnenblick-Braunschweig, Inc. 7/7/72
1972
Scope and Contents
Decision: Elimination of jobs. Contains notes.
Box 39 Folder 51
[F345] Spear & Picardi.
1969-1973
Scope and Contents
Decisions: 1) 1/28/69. Overtime. 2) 9/24/69. Strikes, slowdowns and work stoppages. Contains notes and correspondence. 3) 10/14/71. Sick leave. Contains notes. 4) 6/20/73. Discharge; training & trial periods. Contains notes.
Box 39 Folder 52
[F346] Spokane Furs, Inc.
1969-1970
Scope and Contents
Decisions: 1) 9/19/69. Strikes, slowdowns & work stoppages. 2) 9/24/69. Interpretation of past arbitration award. Strikes, slowdowns and work stoppages; damages. Contains notes and correspondence. 3) 4/29/70. Contracting out.
Box 39 Folder 53
[F347] Leonard Springer, Inc.
1968
Scope and Contents
Decisions: 1) 10/23/68. Overtime. 2) 10/23/68. Rates of pay; repayment to employer. Contains notes.
Box 39 Folder 54
[F348] Stark & Alchas, Inc. 2/6/75.
1975
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 39 Folder 55
[F349] Walt Stiel, Inc. 2/6/75
1975
Scope and Contents
Decision: Holiday pay; Vacation pay.
Box 39 Folder 56
[F350] Stogel Hanover, Spruch, Inc. 12/31/69
1969
Scope and Contents
Decision: Merger; crew size. Contains notes and correspondence.
Box 39 Folder 57
[F351] Stogel & Stark, Inc. 11/4/70
1970
Scope and Contents
Decision: Successor company; crew size. Contains notes and correspondence.
Box 39 Folder 58
[F352] Stogel & Weisberger, Inc. 3/1/71
1971
Scope and Contents
Decision: Successor company; recall.
Box 39 Folder 59
[F353] Strassburg & Tama, Inc. 1/23/74
1974
Scope and Contents
Decision: Contracting out.
Box 39 Folder 60
[F354] Sunbrook Furs, Inc.
1971-1973
Scope and Contents
Decisions: 1) 2/5/71. Successor company; crew size; rates of pay; fringe benefits. Contains notes. 2) 1/24/73. Vacation pay. 3) 1/24/73. Vacation pay.
Box 39 Folder 61
[F355] Sussman & Gettman. 1/2/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 39 Folder 62
[F356] Sutton Furs. 2/23/73
1973
Scope and Contents
Decision: Vacation pay; successor company. Contains notes.
Box 39 Folder 63
[F357] Taubman & Greenspan, Inc. 11/20/68
1968
Scope and Contents
Decision: Contractual duties; hiring. Contains notes and correspondence.
Box 39 Folder 64
[F358] Taubman & Osofsky, Inc. 2/20/74
1974
Scope and Contents
Decision: Vacation pay.
Box 39 Folder 65
[F359] Joseph Teich.
1968
Scope and Contents
Decision: 1) 10/4/68. Overtime. 2) 11/27/68. Back pay award; holiday pay; vacation pay.
Box 39 Folder 66
[F360] Thomas & Kaiser, Inc. 3/17/71
1971
Scope and Contents
Decision: Vacation pay. Contains correspondence
Box 39 Folder 67
[F361] Tikalsky & Glassman.
1969-1971
Scope and Contents
Decision: 1) 7/29/69. Contracting out. 2) 2/24/71. Vacation pay.
Box 39 Folder 68
[F362] Tobak & Nogler Furs, Inc. 5/15/74.
1974
Scope and Contents
Decision: Overtime. Contains notes and correspondence.
Box 39 Folder 69
[F363] Trademark Fur Corp. 6/21/72
1972
Scope and Contents
Decision: Back pay award; vacation pay.
Box 39 Folder 70
[F364] Morris Tucker & Co., Inc. 9/16/70
1970
Scope and Contents
Decision: Overtime.
Box 39 Folder 71
[F365] Turan Fur. 10/21/69
1969
Scope and Contents
Decision: Back pay award; holiday; vacation pay. Contains correspondence.
Box 39 Folder 72
[F366] Turk-Tucker Furs, Inc.
1968-1972
Scope and Contents
Decisions: 1) 8/30/68. Employer-union relations; damages. Contains notes and correspondence. 2) 3/29/72. Vacation pay.
Box 39 Folder 73
[F367] Morris Turner
1968-1974
Scope and Contents
Decisions: 1) 11/27/68. Sick leave & sick pay. Contains notes. 2) 9/4/74. Back pay award; holiday pay.
Box 39 Folder 74
[F368] Valencia Furs, Inc.
1972
Scope and Contents
Decisions: 1) 1/14/72. Repayment to employer; vacation pay. Contains notes. 2) 3/22/72. Contracting out.
Box 39 Folder 75
[F369] Valerie Fur Corp.
1971-1975
Scope and Contents
Decisions: 1) 2/3/71. Holiday pay; vacation pay. 2) 3/29/72. Holiday pay. 3) 3/24/75. Reduction in force. Contains correspondence.
Box 39 Folder 76
[F370] Varsity Furs. 3/24/71
1971
Scope and Contents
Decision: Vacation pay.
Box 39 Folder 77
[F371] Thomas Vassel Furs. 3/26/73
1973
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 39 Folder 78
[F372] Venus Fur Wholesalers, Inc.
1969
Scope and Contents
Decisions: 1) 7/28/69. Overtime. Contains notes. 2) 7/28/69. Removal of work from the bargaining unit. Contains notes. 3) 7/28/69. Contractual duties; schedules of work. Contains notes.
Box 39 Folder 79
[F373] Venus Furs - Zwerdling - Gold, Inc.
1970-1973
Scope and Contents
Decisions: 1) 3/5/70. Reductions in force. Contains notes and correspondence. 2) 4/1/70. Overtime; removal of work from the bargaining unit; supervisors & foremen. Contains notes. 3) 4/9/70. Holiday pay; vacation pay; quits. Contains notes. 4) 2/3/71.
Box 39 Folder 80
[F374] Leo Vogel Furs. 12/17/73.
1973
Scope and Contents
Decision: Vacation pay (computation); termination of business.
Box 39 Folder 81
[F375] Wagner Fur Sales, Inc. 3/14/74
1974
Scope and Contents
Decision: Discharge; insubordination; improper personal conduct. Contains notes.
Box 39 Folder 82
[F376] Morris Wagner & Sons, Inc.
1973
Scope and Contents
Decisions: 1) 6/14/73. Discharge; absences. Contains notes. 2) 10/4/73. Identification of employer. Contains notes and exhibits.
Box 39 Folder 83
[F377] Wasserman & Lavine, Inc.
1968-1973
Scope and Contents
Decisions: 1) 4/19/68. Assignment of jobs; equalization. 2) 4/26/68. Vacation pay. Contains notes. 3) 2/1/73. Reduction in force. Contains correspondence. 4) 6/14/73. Holiday pay.
Box 39 Folder 84
[F378] Waverly Furs. 1/27/71
1971
Scope and Contents
Decision: Holiday pay; vacation pay.
Box 39 Folder 85
[F379] Joseph Weiner Furs, Inc. 5/21/68
1968
Scope and Contents
Decision: Falsification; files. Contains notes.
Box 39 Folder 86
[F380] Furs and Martin Weiner.
1970-1972
Scope and Contents
Decisions: 1) 3/4/70. Vacation pay. 2) 9/21/72. Welfare funds; vacation pay. Contains notes.
Box 39 Folder 87
[F381] Weinig Fur Trading Corp.
1974-1975
Scope and Contents
Decisions: 1) 1/30/74. Vacation pay. Contains notes and exhibits. 2) 2/20/74. Back pay award. Contains notes. 3) 5/8/74. Welfare funds; vacation pay. 4) 6/26/74. Vacation pay. Contains notes. 5) 12/26/74. Vacation pay. Contains notes. 6) 6/25/75. As in 5.
Box 39 Folder 88
[F382A] J. Weinig & Son
1968-1971
Scope and Contents
Decisions: 1) 1/19/68. Sick leave and sick pay. Contains notes and correspondence. 2) 1/23/69. Union security. 3) 11/3/69. Removal of work from the bargaining unit. Contains notes, correspondence and exhibits. 4) 1/3/69. Bonuses; overtime. 5) 11/3/69. Int
Box 39 Folder 89
[F382B] F. Weinig & Son.
1971-1974
Scope and Contents
Decisions: 1) 6/30/71. Sick leave and sick pay. 2) 9/20/72. Vacation pay. Contains notes. 3) 10/20/72. As in 2. 4) 6/20/73. Welfare funds. 5) 7/3/73. Vacation pay. 6) 2/20/74. Back pay award. Contains notes and exhibits.
Box 39 Folder 90
[F383] Weinstein & Geronimo, Inc.
1970
Scope and Contents
Decisions: 1) 1/28/70. Holiday pay; vacation pay. 2) 11/18/70. Holiday pay. 3) 12/31/70. Falsification; call-in. Contains notes and exhibits.
Box 39 Folder 91
[F384] Weintraub & Rothblat
1968
Scope and Contents
Decision: 1) 6/28/68. Union security. Contains notes. 2) 9/26/68. Overtime.
Box 39 Folder 92
[F385] Sol Weissman, Inc.
1968-1971
Scope and Contents
Decisions: 1) 10/23/68. Falsification. Files; overtime. 2) 10/20/71. Overtime.
Box 39 Folder 93
[F386] Weitzman Bros., Inc.
1971-1973
Scope and Contents
Decision: 1) 12/10/71. Vacation pay. 2) 3/6/73. Vacation pay; termination of business. Contains notes and correspondence.
Box 39 Folder 94
[F387] Wilshire Trading Corp. 1/21/70
1970
Scope and Contents
Decision: files; holiday pay; vacation pay.
Box 39 Folder 95
[F388] Philip Winisk Fur Corp.
1970-1974
Scope and Contents
Decisions: 1) 3/12/70. Discharge; insubordination; quits. Contains notes and exhibits. 2) 7/20/72. Vacation pay; quits. Contains notes and exhibits. 3) 2/6/74. Holiday pay; vacation pay.
Box 39 Folder 96
[F389] Ben Wirtzbaum Furs, Inc.
1968-1972
Scope and Contents
Decision: 1) 5/2/68. Removal of work from the bargaining unit. 2) 11/2/72 Contracting out.
Box 39 Folder 97
[F390] David Wolf Furs, Inc. 10/15/69
1969
Scope and Contents
Decision: Discharge; removal of work from the bargaining unit. Contains notes and correspondence.
Box 39 Folder 98
[F391] Wolfe-Miller Corp. 5/2/68
1968
Scope and Contents
Decision: overtime.
Box 39 Folder 99
[F392] Woliver Bros. 1/2/74
1974
Scope and Contents
Decision: holiday pay; vacation pay.
Box 39 Folder 100
[F393] Wollman Furs. 9/2/70
1970
Scope and Contents
Decision: vacation pay. Contains correspondence.
Box 39 Folder 101
[F394] Woloch Furs. 1/27/71
1971
Scope and Contents
Decision: Holiday pay.
Box 39 Folder 102
[F395] Woloch, Prince & Ware, Inc. 6/27/75
1975
Scope and Contents
Decision: discharge; insubordination; improper personal conduct. Contains notes and correspondence.
Box 39 Folder 103
[F396] Zacher Furs, Inc. 9/8/71
1971
Scope and Contents
Decision: contracting out.
Box 39 Folder 104
[F397] Zeiger & Green, Inc.
1968-1969
Scope and Contents
Decisions: 1) 5/2/68. Overtime. 2) 1/22/69. Successor company; crew size. Contains notes and correspondence.
Box 39 Folder 105
[F398] Bernard Zenn, Inc. 9/8/71
1971
Scope and Contents
Decision: Contracting out.
Box 39 Folder 106
[F399] Zingman & Niedelman, Inc. 4/29/70
1970
Scope and Contents
Decision: contracting out.
Box 39 Folder 107
[F400] Zodiac Fur Mfg. Co., Inc. 2/20/74
1974
Scope and Contents
Decision: Vacation pay.
Box 39 Folder 108
[F401] Homer Zograph, Inc.
1969-1970
Scope and Contents
Decisions: 1) 1/23/69. Overtime. 2) 2/11/70. Holiday pay; vacation pay. 3) 5/20/70. Vacation pay.
Box 40 Folder 1
[*518] The Paper Assn. of N.Y.C. and Paper Workers and Distributing Trades Union, Local 1447. Settled 6/26/46
1946
Scope and Contents
Issue: rates of pay.
Box 40 Folder 2
[*1000] Towns & James, Inc. and Federal Local Union #20734. Settled 1/20/74.
1974
Box 40 Folder 3
[*1002A-E] Miscellaneous Arbitration Cases Settled, Withdrawn, or Adjourned, and other arbitration materials.
Box 40 Folder 4
[*1005] Specialty Bakery Owners of America and Retail Bakery and Confectionary Employees Union, Local 1111. Settled 4/23/74.
1974
Scope and Contents
Issue: rates of pay.
Box 40 Folder 5
[*1006] A. DePinna Co. and DSWEU, Local 1499.
1947
Scope and Contents
Withdrawn 2/27/47. Issue: rates of pay.
Box 40 Folder 6
[*1050] A. Finkenberg's Son and Retail, Furniture & Floor Covering Employees Union, Local 853, CIO.
1948
Scope and Contents
Settled 8/16/48. Issues: rates of pay, schedules of work.
Box 40 Folder 7
[*1080] United Looseleaf Corp. and Pocketbook Worker Union of N.Y. and UMW, Local 178, United Construction Workers.
Scope and Contents
NLRB case, withdrawn. Issues: Inter-union disputes, violence, strikes, slowdowns and work stoppages.
Box 40 Folder 8
[*1088] The Hills Bros. Co. and Food, Tobacco, Agricultural & Allied Workers of America, Local 207, CIO.
1948
Scope and Contents
Adjourned 4/26/48. Issue: Contract negotiation.
Box 40 Folder 9
[*1127] Volco Brass & Copper Co. and Int'l Union of Mine, Mill & Smelter Workers, Local 673.
1949
Scope and Contents
Did not accept I.R. Feinberg as arbitrator. 1/6/49. Issues: Layoffs, incentive pay and incentive systems.
Box 40 Folder 10
[*1128] Conmar Products Corp. and UE, Local 424.
1948
Scope and Contents
Settled 11/23/48. Issue: Incentive pay and incentive systems.
Box 40 Folder 11
[*1140] Revlon Products Corp. and Wholesale & Warehouse Workers Union, Local 65, CIO.
1949
Scope and Contents
Settled 4/28/49. Issue: Rates of pay, cost of living increases.
Box 40 Folder 12
[*1148] Hinnekens Machine Co., Inc. and IAM, Dist. 161, Peterson Lodge #1703.
1949
Scope and Contents
Settled 6/2/49. Issues: Layoffs, seniority.
Box 40 Folder 13
[*1149] Interborough News Co., and Auto Mechanics and Helpers, Gasoline Station & Parking Attendants Union, Local 917.
1949
Scope and Contents
Settled 6/22/49. Issues: Layoffs; seniority.
Box 40 Folder 14
[*1151] American Package Co. and Paper Box Makers Union, Local 299.
1949
Scope and Contents
Settled 7/7/49. Issues: Back pay award, rates of pay.
Box 40 Folder 15
[*1156] File of Background Information on the Newspaper & Mail Deliverers' Union (NMD) of N.Y.
Scope and Contents
Includes union newspaper, collective agreements and other material.
Box 40 Folder 16
[*1166] Manhattan News Co., Inc. and N.M.D.
1949
Scope and Contents
Includes hearings as impartial chairman between the parties. 12/1/49 and 12/14/49. Issues: Strikes, slowdowns and work stoppages.
Box 40 Folder 17
[*1176A] Daily Mirror and NMD.
1950
Scope and Contents
Adjourned 3/8/50. Issue: Contracting out, removal of work from the bargaining unit.
Box 40 Folder 18
[*1176B] Daily Mirror and NMD.
1950
Scope and Contents
Postponed 5/18/50. Issue: Contracting out, removal of work from the bargaining unit.
Box 40 Folder 19
[*1261] Otis Elevator Co. and UAW, CIO.
1951
Scope and Contents
Adjourned 5/17/51. Issue: Promotion.
Box 40 Folder 20
[*1279] Parade Publications, Inc. and Newspaper Guild of N.Y., Local 3.
1952
Scope and Contents
Withdrawn 5/1/52. Issue: Leaves of absence.
Box 40 Folder 21
[*1290] Friedland Fixtures and Local 150.
1952
Scope and Contents
Adjourned as of 9/5/52. Issues: Vacation pay, discharge, removal of work from the bargaining unit, supervisors and foremen.
Box 40 Folder 22
[*1306] Revlon Products, Inc. and DPOWA, Dist. 65.
1952
Scope and Contents
Settled 7/30/52. Issue: Reinstatement.
Box 40 Folder 23
[*1311] Tex-Ray Fabrics, Inc. and TWUA, CIO
1957
Scope and Contents
Withdrawn 9/9/57. Issues: Holiday pay, incentive pay and incentive systems.
Box 40 Folder 24
[*1319] N.Y. Times Co. and Newspaper Guild of N.Y., Local 3 ANG, CIO.
1953
Scope and Contents
Settled 1/27/53. Issue: Reinstatement.
Box 40 Folder 25
[*1332] Rodic Chemical & Rubber Corp. and URW, Local 372.
1953
Scope and Contents
Settled 6/8/53. Issue: Layoffs, seniority.
Box 40 Folder 26
[*1330] Hearst Metrotone News, Inc. and IATSE, Local 771.
1953
Scope and Contents
Settled 6/15/53. Issue: Discharge, severance pay.
Box 40 Folder 27
[*1380] E.R. Squibb & Sons, Div. of Olin-Mathieson Chemical Corp.
1955
Scope and Contents
Withdrawn 5/9/55. Issue: promotion.
Box 40 Folder 28
[*1396] Arma Corp. and Engineers Assn. of Arma.
1955
Scope and Contents
Adjourned 6/2/55. Issue: Working conditions.
Box 40 Folder 29
[*1406] Plume & Atwood Mfg. Co. and UAW, Local 1251, CIO.
1955
Scope and Contents
Withdrawn 10/21/55.
Box 40 Folder 30
[*1407] NBC, Inc. and AFTRA
1956
Scope and Contents
Postponed 4/16/56. Issue: Back pay award.
Box 40 Folder 31
[*1408] Natvar Corp. and Int'l Paperworkers of America, CIO.
1955
Scope and Contents
Settled 8/15/55
Box 40 Folder 32
[*1419] Int'l News Service and the Commercial Telegraphers Union AFL.
1955
Scope and Contents
Withdrawn 12/12/55.
Box 40 Folder 33
[*1426] Allied N.Y. Services, Inc. and Coal, Gasoline and Fuel Oil Teamsters Union, Local 553.
1955
Scope and Contents
Feinberg withdraws from case 10/18/55. Decision: discharge.
Box 40 Folder 34
[*1436] Union Engineering Corp. and IUMSW, Local 15.
1956
Scope and Contents
Settled 2/2/56. Decision: Rates of pay.
Box 40 Folder 35
[*1439] CBS, Inc. and IBEW, Radio & TV Broadcast Engineers Union, Local 1212.
1956
Scope and Contents
Settled 2/24/56. Issues: Notice, assignment of jobs.
Box 40 Folder 36
[*1451A&B] Jack L. Honig Inc. and ILGWU
1957
Scope and Contents
IRF is the Co. attorney in a wage reopening case, settled 10/3/57.
Box 40 Folder 37
[*1463] Julia Feather Novelties
1956-1957
Scope and Contents
Materials in Role as Attorney and consultant.
Box 40 Folder 38
[*1492] Clarke Bros. Mfg. Co., Inc.
Scope and Contents
Labor Relations Council material including those concerning negotiations leading to consent election proceedings before the NLRB.
Box 40 Folder 39
[*1519] Holdeman vs. International Organization of Masters, Mates and Pilots, Inc.
1959
Scope and Contents
This file encompasses all the materials surrounding the 1959 election of union officers. Included is an arbitration award allowing Mr. Feinberg the scope to oversee the elections, and a large volume of material re nominating procedures, the ballots, and t
Box 41 Folder 1
[*1534] Rubin Bros. and IBT, Local 807.
1959
Scope and Contents
Settled 9/16/59. Issue: Contract negotiations.
Box 41 Folder 2
[*1569] New Jersey Aluminum Extrusion Co. and USA, Local 5136
1960
Scope and Contents
Withdrawn 12/12/60
Box 41 Folder 3
[*1571] Monroe Calculating Machine Co., Div. of Litton Industries and IUE, Local 432, AFL-CIO.
1961
Scope and Contents
Postponed 1/17/61
Box 41 Folder 4
[*1575] Lockheed Aircraft Service - N.Y., Inc. and IAM, Lodge 1834.
1961
Scope and Contents
Settled 2/2/61
Box 41 Folder 5
[*1578] New Jersey Aluminum Extrusion Co. and USA, Local 5136, AFL-CIO
1961
Scope and Contents
Withdrawn 8/29/61
Box 41 Folder 6
[*1579] The Trane Co. and PPF, Local 730.
1961
Scope and Contents
Settled 3/22/61. Issue: Discharge; insubordination; improper personal conduct.
Box 41 Folder 7
[*1586] Walrath Beach & Storrowton Music Fair and AAA-AEA.
1961
Scope and Contents
Settled 10/8/61. Issue: Back pay award.
Box 41 Folder 8
[*1592] Publishers Bureau of New Jersey and New Jersey Newspaper Guild, American Newspaper Guild.
1961
Scope and Contents
Feinberg resigns 10/5/61. Issue: Compensation, inability to work (lockout).
Box 41 Folder 9
[*1595] The Okonite Co. and IBEW, Local 1992, AFL-CIO
1961
Scope and Contents
Settled 8/24/61. Issue: Layoff
Box 41 Folder 10
[*1596] Montrose Motor Sales Corp. and UAW, Local 259.
1961
Scope and Contents
Settled 1/9/61. Issues: Discharge, absences.
Box 41 Folder 11
[*1618] Hotel Hershey and BCW, Local 464.
1962
Scope and Contents
Settled 9/14/62. Issue: rates of pay.
Box 41 Folder 12
[*1637A-C] New York Naval Shipyards and Pattern makers Assn. of N.Y. and Vicinity, and American Fed. Of Tech. Engineers.
1963
Scope and Contents
This file contains material accumulated by Mr. Feinberg in his role as arbitrator in the N.Y. Naval Shipyard in Brooklyn, N.Y. He was appointed under Executive Order 10988 as the workers at the shipyards are federal employees. The issue in question concer
Box 41 Folder 13
[*1644A] Phelps Dodge Refining Corp. and USA, Local 4355 AFL-CIO
1964
Scope and Contents
Withdrawn 5/29/64
Box 41 Folder 14
[*1644B] Phelps Dodge Refining Corp. and USA, Local 4355, AFL-CIO
1964
Scope and Contents
Withdrawn 3/6/64
Box 41 Folder 15
[*1647] Arma Div. of American Bosch Arma Corp. and Engineers Assn. of Arma, Local 418 (UE), AFL-CIO
1963
Scope and Contents
Settled 12/12/63. Issue: layoffs
Box 41 Folder 16
[*1650] Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Frederick W. Schmidt, Inc.) And N.Y. Typographical Union #6.
1963
Scope and Contents
Adjourned 11/18/63.
Box 41 Folder 17
[*1653] American Bosch Arma Corp., Arma Div. and IUE, Local 418, AFL-CIO.
1964
Scope and Contents
Settled 6/10/64. Issue: Bumping.
Box 41 Folder 18
[*1657] El Al Israel Airlines and IAM, Lodge #1894
1964
Scope and Contents
Withdrawn 1/23/64. Issue: improper work practices.
Box 41 Folder 19
[*1680] Westinghouse Electric Corp. and IUE, Local #617, AFL-CIO
1964
Scope and Contents
Withdrawn 10/22/64. Issue: Back pay award.
Box 41 Folder 20
[*1682] American Car & Foundry Div. ACF Industries, Inc. and USA
1964
Scope and Contents
Settled 11/12/64. Issue: Discharge.
Box 41 Folder 21
[*1688] The Great Atlantic & Pacific Tea Co., Newark Bakery, Queen Street Plant and BCW, Local 262, AFL-CIO.
1965
Scope and Contents
Withdrawn 1/13/65
Box 41 Folder 22
[*1689] Allied Building Metal Industries and BSIW, Local 455
1965
Scope and Contents
Settled 1/15/65. Issue: Recall.
Box 41 Folder 23
[*1694] Alco Gravure Div. of Publication Corp. and N.Y. Printing Pressmen's Union, Local 2
1966
Scope and Contents
Adjourned 9/7/66. Issue: Grievances and grievance procedures.
Box 41 Folder 24
[*1702] Board of Education, N.Y.C. and UFT
1965
Scope and Contents
Settled 11/30/65
Box 41 Folder 25
[*1704] Ford Instrument Co. and IUE, Local 471.
1965
Scope and Contents
Settled 7/12/65. Issue: layoff.
Box 41 Folder 26
[*1705] Moving & Warehousemen Assn. of Greater N.Y. and IBT, Local 814.
1965
Scope and Contents
Withdrawn 6/7/65. Issue: Strikes, slowdowns and work stoppages.
Box 41 Folder 27
[*1708] Lamson Corp. and Federal Labor Union #21664.
1965
Scope and Contents
Settled 11/17/65. Issue: Classification of jobs, evaluation of job factors, rates of pay.
Box 41 Folder 28
[*1709A] Joseph Kipness (individually and as producer of the musical "La Grosse Valise" and AAA-AEA
1966
Scope and Contents
Settled 4/8/66. Issue: Back pay award.
Box 41 Folder 29
[*1709B] David Merrick (Ginger Rogers - "Hello Dolly") and AAA-AEA.
1967
Scope and Contents
Settled 7/6/67. Issue: Contractual duties.
Box 41 Folder 30
[*1712] Printers League Section (Joseph Berg Mfg. Co., Inc.) and N.Y. Typographical Union #6.
1966
Scope and Contents
Settled 6/2/66. Issue: Contracting out.
Box 41 Folder 31
[*1729] Republic Aviation Division, Fairchild Hiller and IAM, Republic Lodge 1987, AFL-CIO.
1967
Scope and Contents
Settled 7/18/67. Issue: Classification of jobs, rates of pay.
Box 41 Folder 32
[*1750A] Personal Products Corp. and United Papermakers and Paper Workers, Local 535.
1967
Scope and Contents
Withdrawn 6/9/67
Box 41 Folder 33
[1750B] Personal Products Corp. and United Papermakers and Paper Workers, Local 535.
1967
Scope and Contents
Withdrawn 12/15/67.
Box 41 Folder 34
[*1752] Caterpillar Tractor Co. and IAM, Local #851.
1967
Scope and Contents
Settled 6/15/67
Box 41 Folder 35
[*1755] Gifford Oil, Inc. and IBT, Local 553.
1967
Scope and Contents
Settled 7/7/67. Issue: Discharge.
Box 42 Folder 1
[*1759] General Dynamics Corp. and IAM, Local 1871.
1967
Scope and Contents
Settled 9/7/67. Issue: Medical release.
Box 42 Folder 2
[*1761A-D] Triborough Bridge and Tunnel Authority and Triborough Bridge and Tunnel Employees, AFSCME, Local 1396.
1968
Scope and Contents
Fact finding report and recommendations, issued 1/9/68. In this case, Mr. Feinberg was a member of a three man fact-finding board under the Taylor Law. Of interest is that this was the first fact-finding panel set up under the new statute. The issue invol
Box 42 Folder 3
[*1763] Humble Oil & Refinery Co. and IBT, Local 866.
1968
Scope and Contents
Settled 2/29/68. Issue: Overtime; premium pay.
Box 42 Folder 4
[*1767] Pittsburgh Plate Glass Co. and OCAW, Local 8-2340.
1968
Scope and Contents
Adjourned 1/22/68.
Box 42 Folder 5
[*1769] Ormont Machine Co., Inc. and IBT, Local 810.
1969
Scope and Contents
Settled 4/25/69. Issue: Classification of jobs.
Box 42 Folder 6
[*1779A-C] City of N.Y. and the Judicial Conference of the State of N.Y. and CWA, Local 1180, AFL-CIO.
1968
Scope and Contents
Report and recommendations of the impasse panel dated 6/18/68. This case is another first as it was the first in which an impasse panel was set up by the NYC Office of Collective Bargaining. The impasse was in the area of contract negotiations.
Box 42 Folder 7
[*1785] NBC and IATSE, Film Editors, Local 771.
1968
Scope and Contents
Settled 11/13/68. Issue: Union security.
Box 42 Folder 8
[*1786] Carrier Corp. and SMW, Local 527.
1968
Scope and Contents
Settled 12/4/68. Issues: Assignment of jobs; working conditions; safety.
Box 42 Folder 9
[*1790] Allied Building Metal Industries. (for Albro Metal Products Corp.) and Shopmen's Local Union 455, AFL-CIO.
1969
Scope and Contents
Settled 6/30/69. Issue: Rates of pay.
Box 42 Folder 10
[*1791] Seaboard World Airlines and ALPA.
1968
Scope and Contents
Adjourned 9/27/68.
Box 42 Folder 11
[*1794A&B] City of N.Y. and District No. 1, Pacific Coast District, Marine Engineers Beneficial Assn., AFL-CIO.
Scope and Contents
This is another impasse panel case set up by the Office of Collective Bargaining of NYC to deal with a breakdown in contract negotiations between the City and the personnel who operate NYC's fire boats.
Box 42 Folder 12
[*1797] Hewitt Robins, Inc., Whitney Chain Div. and UAW, Local 1199.
1968
Scope and Contents
Settled 11/19/68. Issue: Discharge.
Box 42 Folder 13
[*1802] Pratt & Whitney, Inc. and Unity Lodge, Local 405.
1969
Scope and Contents
Settled 6/12/69. Issue: Classification of jobs; premium pay.
Box 42 Folder 14
[*1815] Humble Oil & Refining Co. and IBT, Local 866.
1970
Scope and Contents
Settled 1/29/70.
Box 42 Folder 15
[*1817] Allied N.Y. Services, Inc. and IBT, Local 553.
1970
Scope and Contents
Withdraw 7/7/70. Issue: Discharge
Box 42 Folder 16
[*1822] Printers League Section, Printing Industries of Metropolitan N.Y.
1970
Scope and Contents
Settled 7/24/70. Issue; Discharge; alcoholism, drinking and intoxication; fights and altercations.
Box 42 Folder 17
[*1837] City of N.Y. and Deputy Sheriff's Assn. Findings of fact and conclusions.
1971
Scope and Contents
4/27/71. This is another three-man impasse panel hearing under the Office of Collective Bargaining of N.Y. The issue is contract negotiations in the areas of salary schedules, bonuses, welfare funds and pension plans. Included are the findings of facts, n
Box 42 Folder 18
[*1844] United Aircraft and Industrial Aircraft Lodge #1746.
1971
Scope and Contents
Settled 8/18/71 and 8/23/71.
Box 42 Folder 19
[*1852] General Dynamics Corp. and IAM, Local Lodge 1871.
1952
Scope and Contents
Settled 4/7/52. Issue: Assignment to work outside classification.
Box 42 Folder 20
[*1858] Celanese Plastics Co. and TWUA
1972
Scope and Contents
Withdrawn 4/28/72. Issue: Discharge.
Box 43 Folder 1
[*1975A&B] Miscellaneous correspondence related to arbitration matters
1969-1975
Box 43 Folder 2
[*1975C&D] Miscellaneous arbitration matters settled or withdrawn before hearings.
1969-1971
Scope and Contents
Arranged alphabetically by employer.
Box 43 Folder 3
[*1975E-H] Miscellaneous arbitration matters settled or withdrawn before hearings.
1972-1975
Scope and Contents
Arranged alphabetically by employer.
Box 43 Folder 4
[*F298A&B] Royal Mink, Inc.
Scope and Contents
This file contains materials relating to an unresolved "fur" arbitration case. Of importance is the voluminous documentation of the actions between the two parties in the state courts.