ILR School Dean's Office Additional Files, 1973-1997
Collection Number: /4194

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


DESCRIPTIVE SUMMARY

Title:
ILR School Dean's Office Additional Files, 1973-1997
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
/4194
Creator:
New York State School of Industrial and Labor Relations (NYSSILR)
McKersie, Robert B.
Doherty, Robert E.
Rehmus, Charles M.
Lipsky, David B.
Lawler, Edward J.
Smith, Robert S.
Quanitities:
7 cubic feet
Language:
Collection material in English
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

ILR School Dean's Office Additional Files #/4194. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: /4193: ILR School Dean's Office Additional Files

SUBJECTS

Names:
McKersie, Robert B.
Doherty, Robert E.
Rehmus, Charles M.
Lipsky, David B., 1939-
Lawler, Edward J.
Smith, Robert S.
New York State School of Industrial and Labor Relations. Dean's Office
New York State School of Industrial and Labor Relations.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Statutory College Deans Meeting Documents
1990-1991
Box 1 Folder 2
Statutory College Deans Meeting Documents
1987-1992
Box 1 Folder 3
ILR Courses and Staff Documents
1990-1991
Box 1 Folder 4
Extension Division Annual Reports and Summaries
1975-1989
Box 1 Folder 5
Program Studies, Statistics and Enrollment
1975-1986
Box 1 Folder 6
ILR Faculty Vita and Course Syllabi
1991
Box 1 Folder 7
Extension and Public Service Reports, Critical Path Planning and Metropolitan District Programs
1969-1972
Box 1 Folder 8
Manual of Policies and Procedures, Division of Extension and Public Service
1968-1971
Scope and Contents
Leather-bound binder
Box 2 Folder 1
Baruch-Cornell MILR Degree Program
1982-1991
Box 2 Folder 2
Cornell-Oxford Program
1988
Box 2 Folder 3
Cornell-Baruch MSILR Program
1982-1989
Box 2 Folder 4
Cornell-Baruch MSILR Program
1982-1984
Box 2 Folder 5
ILR-Baruch Master's Degree Program
1978-1981
Box 2 Folder 6
ILR-Baruch Master's Degree Program
1976
Box 2 Folder 7
Cornell-Baruch ILR Master's Degree Program
1973-1975
Box 2 Folder 8
"A Study of Metropolitan District Programs Past, Present, Future"
1971
Scope and Contents
ILR School
Box 2 Folder 9
ILR Credit and Certificate Program Report, Report to the ILR Dean and Faculty, Correspondence
1971-1974
Box 2 Folder 10
"Resident Full Time Instructional Faculty Compensation and Public Service Overload Teaching" and Correspondence
1980-1990
Box 2 Folder 11
"resident Full Time Instructional Faculty Compensation for Extension and Public Service Overload Teaching"
1977-1988
Box 3 Folder 1
"Reference Information for the 1994 Minimum Wage Advisory Panel"
1994
Scope and Contents
October 1994; New York State Department of Labor Division of Research and Statistics; Binder
Box 3 Folder 2
Human Services Administration, Ron House Papers
1987-1992
Box 3 Folder 3
Employee Assistance Program (Trice, Foster, Sonenstuhl, etc.)
1988-1992
Box 4 Folder 1
Empire State College
1988-1994
Box 4 Folder 2
Reports and Correspondence on the Empire State College
1981-1984
Box 4 Folder 3
ILR and Empire State College Memorandums and Correspondence
1971-1982
Box 4 Folder 4
Public Employees Federation Administration Documents
1989-1991
Box 4 Folder 5
Public Employees Federation, Public Service Training Program
1989-1991
Box 4 Folder 6
Public Employees Federation, Public Service Training Program
1987-1988
Box 4 Folder 7
Public Employees Federation, Training and Communication
1987-1988
Box 4 Folder 8
Public Employees Federation Administration
1985-1988
Box 4 Folder 9
Public Employees Federation, Public Service Training Program
1986-1987
Box 4 Folder 10
Public Employee Federation, Public Service Training Program
1987
Box 4 Folder 11
Public Employee Federation, Public Sector Law and Practice
1985
Box 4 Folder 12
ILR Curriculum and Teachers, Public Employees Federation Public Sector Labor Studies
1988-1989
Box 4 Folder 13
Teleconference Public Employees Federation and the ILR
1989
Scope and Contents
September 20 1989
Box 4 Folder 14
Last Folder
Box 5 Folder 1
ILR Center for Advanced Human Resources Studies
1987-1990
Box 5 Folder 2
The ILR Report
1981-1989
Box 5 Folder 3
CU-29-1, Oral History Project
1988-1989
Box 5 Folder 4
Affirmative Action and Women at Cornell
1976-1985
Box 5 Folder 5
CU-32-4, Staff and Employment Matters
1975-1990
Box 5 Folder 6
ILR-Baruch MSILR Degree Program
1977-1996
Box 5 Folder 7
Joint Program in ILR Leading to a Master Degree between ILR and Baruch College
1975-1977
Box 6 Folder 1
Labor Education Newsletter Documents
1988-1989
Box 6 Folder 2
Labor Legacy Committee, Richard Strassberg
1989-1990
Box 6 Folder 3
Beth Israel Medical Center 1992
1992
Box 6 Folder 4
50th Anniversary ILR Research Volume
1993-1996
Box 6 Folder 5
Cornell Labor Advisory Committee
1985-1989
Box 6 Folder 6
Cornell Labor Advisory Committee
1973-1988
Box 6 Folder 7
ILR Extension Planning Committee
1981-1991
Box 6 Folder 8
Extension Nominations and Elections Committee
1981-1993
Box 6 Folder 9
Extension Personnel Committee
1985-1991
Box 6 Folder 10
Extension and Nondegree Credit Program Committee
1981-1991
Box 6 Folder 11
Extension Course Approval Committee
1990-1995
Box 7 Folder 1
Extension Division Director's Meetings
1996-1997
Scope and Contents
Syracuse, July 1, 1996; Syracuse, April 25, 1996
Box 7 Folder 2
Annual Reports and Correspondence
1995-1996
Box 7 Folder 3
Cornell University Budget
1994-1997
Box 7 Folder 4
Chronologically-organized E-Mails
1994-1995
Box 7 Folder 5
Miscellaneous Documents
1994-1995
Box 7 Folder 6
National Center for the Workplace Meetings, Governing Board, Site Directors, etc.)
1994-1995
Scope and Contents
April 1994; June 8 1994 November 16 1994; January 8 1995;
Box 7 Folder 7
National Center for the Workplace Strategic and Operational Plan
1994
Scope and Contents
June 1994
Box 7 Folder 8
Office of Sponsored Programs Agreement
1994-1996
Box 7 Folder 9
Original ILR Research Proposals
1994-1996
Box 7 Folder 10
Quarterly Progress Reports
1994-1994
Box 7 Folder 11
NCW Research Plans
1994
Scope and Contents
October and November 1994
Box 7 Folder 12
The Seeber and Olson Research Proposal
1995
Box 7 Folder 13
Separate Proposals, Katz, Ehren, Blau and Kahn
1994
Box 7 Folder 14
Seeber Site Reports
1994
Box 7 Folder 15
National Center for the Workplace Time Lines for Drafts
1994-1995
Box 7 Folder 16
The National Center for the Workplace Vision Statement
1994
Box 7 Folder 17
National Center for the Workplace Miscellaneous Documents
1994-1995
Box 7 Folder 18
National Center for the Workplace Documents
1993