Local 1199 (Rochester, N.Y.) Records, 1973-1995
Collection Number: 5948

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


DESCRIPTIVE SUMMARY

Title:
Local 1199 (Rochester, N.Y.) Records, 1973-1995
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5948
Creator:
Retail, Wholesale, and Department Store Union (RWSDU)
RWSDU Local 1199 Drug and Hospital Employees Union
Quanitities:
3.22 cubic feet
Language:
Collection material in English

Biographical / Historical

Between 1933 and 1957, 1199 functioned as a drugstore local with its membership growing to 5,000 workers employed in independent and chain drugstores throughout the New York metropolitan area. With its success in organizing workers in Montefiore Hospital in New York City, the union began a massive campaign to organize workers in voluntary and non-profit hospitals in the New York area, a large proportion of whom were black or Hispanic.
In 1973, the national union was established with locals in other states, including Pennsylvania, Maryland, South and North Carolina, Connecticut, New Jersey, and Massachusetts. The union combined organizing efforts with civil rights organizations, in an effort to achieve mutual political goals. Throughout the period of these records, the union was led by Leon Davis (president of Local 1199 and of the national union) whose administration guided the union's political and social activities.
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

Local 1199 (Rochester, N.Y.) Records #5948. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5995: Retail, Wholesale, And Department Store Union. Local 1199 Drug And Hospital Employees Union (New York, N.Y.) Rochester, N.Y.. Additional Records 5206: Local 1199 Records

SUBJECTS

Names:
Retail, Wholesale, and Department Store Union.
Retail, Wholesale, and Department Store Union. Local 1199 Drug and Hospital Employees Union (New York, N.Y.)
Service Employees International Union. District 1199 (Rochester, N.Y.)
Subjects:
Health facilities--Employees--Labor unions--New York (State)--Rochester.
Hospitals--Staff--Labor unions--New York (State)--Rochester.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Buttons and Bumper stickers
Scope and Contents
1199, SEIU, AFL-CIO
Box 1 Folder 2
Calendars, Rochester 1199
1993
Box 1 Folder 3
Calendars, Rochester Labor
1984
Box 1 Folder 4
Center of Concern Newsletters
1982-1986
Box 1 Folder 5
Coalition of Labor Union Women-American Family Celebration Local Action Kit
1988
Scope and Contents
5/14/1988
Box 1 Folder 6
Collective Bargaining and Health Care - SEIU Research Department
1980-1981
Box 1 Folder 7
Day Care Issues-Monroe County Day Care Consortium
1983-1985
Box 1 Folder 8
Merger Agreement between SEIU and NUHHCE and Health Care Davison By-Laws
Box 1 Folder 9
Muehlenkamp, Robert Slide Presentation at Cornell Organizers Forum
1991
Scope and Contents
10/25/1991
Box 1 Folder 10
National Benefit Fund for Hospital and Health Care Employees Financial Reports
1984-1990
Box 1 Folder 11
Report to National Union Executive Board
1978
Scope and Contents
10/28/1978
Box 1 Folder 12
National Pension/Benefit Funds for Hospital and Health Care Employees 1978
1978
Box 1 Folder 13
National Union Financial Reports-Exec Board Meeting
1978
Box 1 Folder 14
National Union of Hospital and Health Care Employees -Second Convention Financial Reports
1975
Scope and Contents
12/10-13/75
Box 1 Folder 15
Third Convention Financial Reports
1977
Box 1 Folder 16
Third Convention Wage Standards and Organizational Activities Report
1977
Box 1 Folder 17
Fourth Convention Officers Report
1979
Scope and Contents
12/5/1979
Box 1 Folder 18
Fourth Convention Financial Reports
1979
Box 1 Folder 19
Fourth Convention Wage Standards and Organizational Activities Report
Box 1 Folder 20
Fifth Convention
1981
Box 1 Folder 21
Seventh Convention
1987
Scope and Contents
12/9-12/87
Box 1 Folder 22
Officers Report to the National Union Convention
1979
Scope and Contents
12/5/1979
Box 1 Folder 23
New England Health Care Employees
1987-1989
Box 1 Folder 24
New England Health Care Employees Welfare Fund
1987
Box 1 Folder 25
Occupational Disease in NYS-Proposal for a Statewide Network of Occupational Disease Diagnosis and Prevention Centers
1986
Scope and Contents
12/9/1986
Box 1 Folder 26
Occupational Health Matters
1986
Scope and Contents
v.1:no.1 (1986:Spring)
Box 1 Folder 27
Popper, Bruce
1989-1992
Box 1 Folder 28
Rochester Area Labor and Religion Conference
1981-1983
Box 1 Folder 29
Rivera, Dennis Profile 12/10/90 from The New Yorker
1990
Box 2 Folder 1
Adams Drug Co/1199 New England Division
1981-1987
Box 2 Folder 2
Anthony L. Jordan Health Center/1199
1979-1992
Box 2 Folder 3
Association of Voluntary Homes/1199
1989-1992
Box 2 Folder 4
Beth Israel Medical Center/Registered Nurses of 1199
1980-1995
Box 2 Folder 5
Brookdale Hospital Medical Center/Registered Nurses Division of 1199
1978-1980
Box 2 Folder 6
Builders Exchange of Rochester/Carpenters Local 85
1986-1989
Box 2 Folder 7
Continuing Developmental Services/1199
1988-1992
Box 2 Folder 8
Crouse Irving Memorial Hospital/General Service Employees Union
1991
Scope and Contents
12/31/1991
Box 2 Folder 9
Davenport Osteopathic Hospital/NUHHCE
1979-1982
Box 2 Folder 10
DeGraff Memorial Hospital/CWA
1987-1990
Box 2 Folder 11
Empire State and Long Island Pharmaceutical Societies/1199
Box 2 Folder 12
GMC Rochester Division/UAW 1097
1979
Box 2 Folder 13
Group Health Cooperative of Puget Sound/Group Health Registered Nurses/ 1199
1983-1985
Box 2 Folder 14
Hurley Medical Center/Registered Nurses Organization
1980-1982
Box 2 Folder 15
Johns Hopkins Hospital/1199E
1978-1980
Box 2 Folder 16
Kaiser Foundation Hospitals/Office and Professional employees International Union Local 30
1984-1987
Box 2 Folder 17
Lakeshore Nursing Home/1199
1977-1985
Box 2 Folder 18
League of Voluntary Hospitals and Homes of New York/1199
1974-1982
Box 2 Folder 19
Madison General Hospital/1199W
1984-1986
Box 2 Folder 20
Monroe, County of/CSEA
1986-1988
Box 2 Folder 21
Mount Clemens General Hospital/1199M
1982-1984
Box 2 Folder 22
National Benefit Fund for Hospital and Health Care Employees/New England Health Care Employees Welfare Fund
1987
Box 2 Folder 23
New York, State of/CSEA Institutional Services Unit
1985-1988
Box 2 Folder 24
Office and Professional Employees International Union Local 30-Standard Union Office Agreement
1984-1987
Box 2 Folder 25
Philadelphia College of Osteopathic Medicine/1199
1979-1981
Box 2 Folder 26
Psychiatric Institute of Washington DC/CWA
1987
Box 2 Folder 27
Regional Transit Service/ Amalgamated Transit Union local 282
1979
Box 2 Folder 28
Rochester City School District/BENTE/AFSCME 2419
1984-1990
Box 2 Folder 29
Rochester Labor Council Constitution and By-Laws
1983
Box 2 Folder 30
Rochester Labor Council-Directories of Local Unions
1990-1993
Box 2 Folder 31
Rochester Telephone Corp./CWA
1978
Box 2 Folder 32
St. Claire's Hospital/1199
1989-1990
Box 2 Folder 33
San Francisco, City and County of/SEIU locals 250, 535 & 790
1987-1989
Box 2 Folder 34
Schlegel Corp. Rochester Division/ACTWU
1978-1981
Box 2 Folder 35
SEIU Constitution and By-Laws
1988
Box 2 Folder 36
Southeastern Michigan Chapter American Red Cross/1199M
1981-1984
Box 2 Folder 37
Strong Memorial Hospital/1199
1974-1992
Box 2 Folder 38
University of Rochester/1199
1975-1992
Box 2 Folder 39
Volunteers of America Adult Care Facility/ 1199
1986-1988
Box 2 Folder 40
Women and Infants Hospital of Rhode Island/1199
1976-1979
Box 2 Folder 41
Xerox Corp/ACWA local 14A
1974-1977
Box 3 Folder 1
1199 Financial Report
1978
Box 3 Folder 2
1199 national union contracts/Office Procedure Manual
1983-1986
Box 3 Folder 3
1199 Newsletters
1985-1986
Box 3 Folder 4
1199 News
1989
Scope and Contents
June 1989.
Box 3 Folder 5
1199
1987
Box 3 Folder 6
1199 Constitution
1973-1987
Scope and Contents
Includes amended versions
Box 3 Folder 7
1199E bylaws
Box 3 Folder 8
1199 Newspaper Clippings
1989-1992
Box 3 Folder 9
New England Health Care Employees of 1199 bylaws
1979
Box 3 Folder 10
1199 Rochester Newspaper Clips
1992
Box 3 Folder 11
1199 Publicity
Box 3 Folder 12
1199 Wage Standards and Organizational Activities Reports
1979
Scope and Contents
12/79.
Box 3 Folder 13
Report to 1199 Executive Council
1978
Scope and Contents
11/6/1978
Box 3 Folder 14
SEIU/1199 National Leadership Conference
1981
Scope and Contents
6/5/1981
Box 3 Folder 15
SEIU Resources Catalog, Film and Video Catalog
1988
Box 3 Folder 16
Service Employees Union Magazine
1991-1992
Box 3 Folder 17
SEIU Settlements Report
1989
Scope and Contents
First half of 1989
Box 3 Folder 18
Fiscal Year 1990 Federal Budget: Impact on SEIU Members
1989
Box 3 Folder 19
The Hidden Story of Taxpayer Subsidies for Low Wage Employer's Public Policy Department, SEIU
1988
Box 3 Folder 20
"Employer Paid health Insurance is Disappearing" SEIU Public Policy Department
1989
Box 3 Folder 21
Service Employees
1986
Scope and Contents
v.45/46 (1986)
Box 3 Folder 22
SEIU COPE
1989
Box 3 Folder 23
SEIU Legislative Action Packet 101st Congress
1989
Box 3 Folder 24
Resolutions Committee Submissions
1979
Box 3 Folder 25
SEIU Health and Welfare/National Pension Funds
1988
Box 3 Folder 26
The Safety Link Vol. 3 No. 2 April 1992
1992
Scope and Contents
v.3:no.2 (1992:Apr.)
Box 3 Folder 27
SEIU
1989-1990
Box 3 Folder 28
1992 SEIU Convention
1992
Box 3 Folder 29
University of Rochester NYSDH Planning Grant-First Report
1988
Scope and Contents
1/29/1988
Box 3 Folder 30
Second Report
1988
Scope and Contents
4/29/1988
Box 3 Folder 31
Final Report
1988
Scope and Contents
6/30/1988
Box 3 Folder 32
Update
1990-1992
Scope and Contents
1990-92 Issues
Box 3 Folder 33
Unlabeled materials
Box 4
Images of Labor -- incl. Malcolm X & A Philip Randolph
Box 5
Bread and Roses