NAA Records, 1938-1987
Collection Number: 5775

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


DESCRIPTIVE SUMMARY

Title:
NAA Records, 1938-1987
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5775
Abstract:
Constitutions and bylaws, annual meeting records, press releases, newsletters, financial reports and correspondence
Creator:
National Academy of Arbitrators (NAA)
Quanitities:
42.5 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

NAA Records #5775. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5985: NAA Additional Files Regarding Proceedings 5796: NAA Additional Records 6004: NAA Additional Records 6004 AV: NAA Audio-Visual Material 6004 OHM: NAA History Committee Oral History Interview Masters 6004 OHT: NAA History Committee Oral History Interview Transcripts 6205: NAA Committee Files 5246: NAA Records 5246: NAA Records 6136: Dennis Nolan Collection of National Academy of Arbitrators History Files

SUBJECTS

Names:
Dash, G. Allan
Brown, Leo C. (Leo Cyril), 1900-1978
Aaron, Benjamin
Garrett, Sylvester
Kelliher, Peter M.
Smith, Russell A.
Fleming, Robben W.
Luskin, Bert L.
Killingsworth, Charles C.
Hill, James C.
Rock, Eli
Miller, David P.
Valtin, Rolf
Woods, H. D.
Stark, Arthur
Robins, Eva
Dunsford, John E.
Schedler, Carl R.
Alexander, Gabriel N.
Luskin, Bert L.
Haughton, Ronald W.
McDermott, Clare B.
Dybeck, Alfred C.
Bloch, Richard I.
Hill, James C.
Gill, Lewis M.
National Academy of Arbitrators
Subjects:
Trade and professional associations--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Constitutions and Bylaws
1957-1960
Box 1 Folder 2
Constitutions and Bylaws
1962
Box 1 Folder 3
Constitutions and Bylaws
1965
Box 1 Folder 4
Constitutions and Bylaws
1976-1984
Box 1 Folder 5
Constitutions and Bylaws
Box 1 Folder 6
Annual Meetings
1947
Scope and Contents
minutes
Box 1 Folder 7
Annual Meetings
1948
Scope and Contents
minutes, correspondence, miscellaneous
Box 1 Folder 8
Annual Meetings
1948
Scope and Contents
minutes, correspondence, miscellaneous
Box 1 Folder 9
Annual Meetings
1948
Scope and Contents
minutes, correspondence, miscellaneous
Box 1 Folder 10
Annual Meetings
1949
Scope and Contents
reports, miscellaneous
Box 1 Folder 11
Annual Meetings
1949
Scope and Contents
reports, miscellaneous
Box 1 Folder 12
Annual Meetings
1950
Scope and Contents
minutes, correspondence, miscellaneous reports
Box 1 Folder 13
Annual Meetings
1950
Scope and Contents
minutes, correspondence, miscellaneous reports
Box 1 Folder 14
Annual Meetings
1950
Scope and Contents
minutes, correspondence, miscellaneous reports
Box 1 Folder 15
Annual Meetings
1950
Scope and Contents
minutes, correspondence, miscellaneous reports
Box 1 Folder 16
Annual Meetings
1951
Scope and Contents
financial records, correspondence, miscellaneous
Box 1 Folder 17
Annual Meetings
1951
Scope and Contents
financial records, correspondence, miscellaneous
Box 1 Folder 18
Annual Meetings
1951
Scope and Contents
financial records, correspondence, miscellaneous
Box 1 Folder 19
Annual Meetings
1952
Scope and Contents
minutes, correspondence, financial records, miscellaneous
Box 1 Folder 20
Annual Meetings
1952
Scope and Contents
minutes, correspondence, financial records, miscellaneous
Box 1 Folder 21
Annual Meetings
1952
Scope and Contents
minutes, correspondence, financial records, miscellaneous
Box 1 Folder 22
Annual Meetings
1952
Scope and Contents
minutes, correspondence, financial records, miscellaneous
Box 1 Folder 23
Annual Meetings
1952
Scope and Contents
minutes, correspondence, financial records, miscellaneous
Box 1 Folder 24
Annual Meetings
1953
Scope and Contents
financial records, correspondence, miscellaneous
Box 1 Folder 25
Annual Meetings
1953
Scope and Contents
financial records, correspondence, miscellaneous
Box 1 Folder 26
Annual Meetings
1953
Scope and Contents
financial records, correspondence, miscellaneous
Box 1 Folder 27
Annual Meetings
1954
Scope and Contents
miscellaneous
Box 1 Folder 28
Annual Meetings
1955
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 29
Annual Meetings
1955
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 30
Annual Meetings
1955
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 31
Annual Meetings
1955
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 32
Annual Meetings
1955
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 33
Annual Meetings
1956
Scope and Contents
minutes, correspondence, reports, miscellaneous
Box 1 Folder 34
Annual Meetings
1956
Scope and Contents
minutes, correspondence, reports, miscellaneous
Box 1 Folder 35
Annual Meetings
1956
Scope and Contents
minutes, correspondence, reports, miscellaneous
Box 1 Folder 36
Annual Meetings
1956
Scope and Contents
minutes, correspondence, reports, miscellaneous
Box 1 Folder 37
Annual Meetings
1957
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 38
Annual Meetings
1957
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 39
Annual Meetings
1957
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 40
Annual Meetings
1957
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 41
Annual Meetings
1957
Scope and Contents
minutes, reports, proceedings, correspondence, miscellaneous
Box 1 Folder 42
Annual Meetings
1958
Scope and Contents
minutes, reports, correspondence, financial records, miscellaneous
Box 1 Folder 43
Annual Meetings
1958
Scope and Contents
minutes, reports, correspondence, financial records, miscellaneous
Box 1 Folder 44
Annual Meetings
1958
Scope and Contents
minutes, reports, correspondence, financial records, miscellaneous
Box 1 Folder 45
Annual Meetings
1958
Scope and Contents
minutes, reports, correspondence, financial records, miscellaneous
Box 1 Folder 46
Annual Meetings
1958
Scope and Contents
minutes, reports, correspondence, financial records, miscellaneous
Box 1 Folder 47
Annual Meetings
1958
Scope and Contents
minutes, reports, correspondence, financial records, miscellaneous
Box 1 Folder 48
Annual Meetings
1958
Scope and Contents
minutes, reports, correspondence, financial records, miscellaneous
Box 1 Folder 49
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 50
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 51
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 52
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 53
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 54
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 55
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 56
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 57
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 58
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 59
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 60
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 61
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 62
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 63
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 64
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 65
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 66
Annual Meetings
1959
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 67
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 68
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 69
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 70
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 71
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 72
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 73
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 74
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 75
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 1 Folder 76
Annual Meetings
1960
Scope and Contents
minutes, financial records, correspondence, miscellaneous
Box 2 Folder 1
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 2
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 3
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 4
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 5
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 6
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 7
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 8
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 9
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 10
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 11
Annual Meetings
1961
Scope and Contents
minutes, reports, financial records, correspondence, misc.
Box 2 Folder 12
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 13
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 14
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 15
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 16
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 17
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 18
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 19
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 20
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 21
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 22
Annual Meetings
1962
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 2 Folder 23
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 24
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 25
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 26
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 27
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 28
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 29
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 30
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 31
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 32
Annual Meetings
1963
Scope and Contents
minutes, reports, proceedings, financial records, misc.
Box 2 Folder 33
Annual Meetings
1964
Scope and Contents
minutes, reports, proceedings
Box 2 Folder 34
Annual Meetings
1964
Scope and Contents
minutes, reports, proceedings
Box 2 Folder 35
Annual Meetings
1964
Scope and Contents
minutes, reports, proceedings
Box 2 Folder 36
Annual Meetings
1964
Scope and Contents
minutes, reports, proceedings
Box 3 Folder 1
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 2
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 3
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 4
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 5
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 6
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 7
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 8
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 9
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 10
Annual Meetings
1964
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 3 Folder 11
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 12
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 13
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 14
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 15
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 16
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 17
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 18
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 19
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 20
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 21
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 22
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 23
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 24
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 25
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 26
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 27
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 28
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 3 Folder 29
Annual Meetings
1965
Scope and Contents
minutes, reports, proceedings, correspondence, misc.
Box 4 Folder 1
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 2
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 3
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 4
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 5
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 6
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 7
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 8
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 9
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 10
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 11
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 12
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 13
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 14
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 15
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 16
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 17
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 18
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 19
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 20
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 21
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 22
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 23
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 24
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 25
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 26
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 27
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 28
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 29
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 30
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 31
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 32
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 33
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 34
Annual Meetings
1966
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 4 Folder 35
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 4 Folder 36
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 4 Folder 37
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 4 Folder 38
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 4 Folder 39
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 4 Folder 40
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 4 Folder 41
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 4 Folder 42
Annual Meetings
1967
Scope and Contents
minutes, reports, proceedings
Box 5 Folder 1
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 2
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 3
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 4
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 5
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 6
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 7
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 8
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 9
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 10
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 11
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 12
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 13
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 14
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 15
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 16
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 17
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 18
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 19
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 20
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 21
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 22
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 23
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 24
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 25
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 26
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 27
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 28
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 29
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 30
Annual Meetings
1967
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 5 Folder 31
Annual Meetings
1968
Scope and Contents
minutes, reports, proceedings
Box 5 Folder 32
Annual Meetings
1968
Scope and Contents
minutes, reports, proceedings
Box 5 Folder 33
Annual Meetings
1968
Scope and Contents
minutes, reports, proceedings
Box 5 Folder 34
Annual Meetings
1968
Scope and Contents
minutes, reports, proceedings
Box 5 Folder 35
Annual Meetings
1968
Scope and Contents
minutes, reports, proceedings
Box 6 Folder 1
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 2
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 3
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 4
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 5
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 6
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 7
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 8
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 9
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 10
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 11
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 12
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 13
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 14
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 15
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 16
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 17
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 18
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 19
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 20
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 21
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 22
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 23
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 24
Annual Meetings
1968
Scope and Contents
proceedings, correspondence, misc.
Box 6 Folder 25
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 26
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 27
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 28
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 29
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 30
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 31
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 32
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 33
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 34
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 35
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 36
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 37
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 38
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 39
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 40
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 41
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 42
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 43
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 6 Folder 44
Annual Meetings
1969
Scope and Contents
minutes, reports, proceedings, financial reports, correspondence
Box 7 Folder 1
Annual Meetings
1969
Scope and Contents
miscellaneous
Box 7 Folder 2
Annual Meetings
1969
Scope and Contents
miscellaneous
Box 7 Folder 3
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 4
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 5
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 6
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 7
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 8
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 9
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 10
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 11
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 12
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 13
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 14
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 15
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 16
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 17
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 18
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 19
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 20
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 21
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 22
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 23
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 24
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 25
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 26
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 27
Annual Meetings
1970
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, miscellaneous.
Box 7 Folder 28
Annual Meetings
1971
Scope and Contents
minutes, reports, proceedings
Box 8 Folder 1
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 2
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 3
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 4
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 5
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 6
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 7
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 8
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 9
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 10
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 11
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 12
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 13
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 14
Annual Meetings
1971
Scope and Contents
proceedings, financial reports, correspondence, miscellaneous
Box 8 Folder 15
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 16
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 17
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 18
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 19
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 20
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 21
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 22
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 23
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 24
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 25
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 26
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 27
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 28
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 29
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 30
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 31
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 32
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 33
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 34
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 35
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 8 Folder 36
Annual Meetings
1972
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 9 Folder 1
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 2
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 3
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 4
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 5
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 6
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 7
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 8
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 9
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 10
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 11
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 12
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 13
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 14
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 15
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 16
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 17
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 18
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 19
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 20
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 21
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 22
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 23
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 24
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 25
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 26
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 27
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 28
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 29
Annual Meetings
1973
Scope and Contents
Minutes, proceedings, financial records, correspondence, miscellaneous.
Box 9 Folder 30
Annual Meetings
1974
Scope and Contents
Minutes, reports
Box 9 Folder 31
Annual Meetings
1974
Scope and Contents
Minutes, reports
Box 9 Folder 32
Annual Meetings
1974
Scope and Contents
Minutes, reports
Box 10 Folder 1
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 2
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 3
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 4
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 5
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 6
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 7
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 8
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 9
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 10
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 11
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 12
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 13
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 14
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 15
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 16
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 17
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 18
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 19
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 20
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 21
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 22
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 23
Annual Meetings
1974
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 10 Folder 24
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 25
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 26
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 27
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 28
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 29
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 30
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 31
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 32
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 33
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 34
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 35
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 36
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 37
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 38
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 39
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 10 Folder 40
Annual Meetings
1975
Scope and Contents
minutes, reports, proceedings, financial records, correspondence
Box 11 Folder 1
Annual Meetings
1975
Scope and Contents
correspondence, miscellaneous
Box 11 Folder 2
Annual Meetings
1975
Scope and Contents
correspondence, miscellaneous
Box 11 Folder 3
Annual Meetings
1975
Scope and Contents
correspondence, miscellaneous
Box 11 Folder 4
Annual Meetings
1975
Scope and Contents
correspondence, miscellaneous
Box 11 Folder 5
Annual Meetings
1975
Scope and Contents
correspondence, miscellaneous
Box 11 Folder 6
Annual Meetings
1975
Scope and Contents
correspondence, miscellaneous
Box 11 Folder 7
Annual Meetings
1975
Scope and Contents
correspondence, miscellaneous
Box 11 Folder 8
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 9
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 10
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 11
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 12
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 13
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 14
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 15
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 16
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 17
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 18
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 19
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 20
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 21
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 22
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 23
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 24
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 25
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 26
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 27
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 28
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 29
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 30
Annual Meetings
1976
Scope and Contents
minutes, proceedings, correspondence, miscellaneous
Box 11 Folder 31
Annual Meetings
1977
Scope and Contents
minutes, proceedings
Box 12 Folder 1
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 2
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 3
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 4
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 5
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 6
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 7
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 8
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 9
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 10
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 11
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 12
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 13
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 14
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 15
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 16
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 17
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 18
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 19
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 20
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 21
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 22
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 23
Annual Meetings
1977
Scope and Contents
proceedings, financial records, correspondence, misc.
Box 12 Folder 24
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 25
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 26
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 27
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 28
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 29
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 30
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 31
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 32
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 33
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 34
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 35
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 36
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 37
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 38
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 39
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 40
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 41
Annual Meetings
1978
Scope and Contents
minutes, reports, proceedings, financial records, correspondence, misc.
Box 12 Folder 42
Annual Meetings
1979
Scope and Contents
minutes, correspondence, miscellaneous
Box 12 Folder 43
Annual Meetings
1979
Scope and Contents
minutes, correspondence, miscellaneous
Box 12 Folder 44
Annual Meetings
1979
Scope and Contents
minutes, correspondence, miscellaneous
Box 12 Folder 45
Annual Meetings
1979
Scope and Contents
minutes, correspondence, miscellaneous
Box 12 Folder 46
Annual Meetings
1980
Scope and Contents
miscellaneous
Box 12 Folder 47
Annual Meetings
1981
Scope and Contents
minutes, reports, correspondence
Box 12 Folder 48
Annual Meetings
1981
Scope and Contents
minutes, reports, correspondence
Box 12 Folder 49
Annual Meetings
1981
Scope and Contents
minutes, reports, correspondence
Box 12 Folder 50
Annual Meetings
1982
Scope and Contents
miscellaneous
Box 13 Folder 1
Seward, Ralph T.
1949
Scope and Contents
Letter regarding organizational structure of the Academy
Box 13 Folder 2
Simkin, William E.
1950
Scope and Contents
Includes copy of a letter from Simkin to Alfred A. Colby regarding policy for acceptance of applicants to NAA (11/22/50) and routine
Box 13 Folder 3
Simkin, William E.
1950
Scope and Contents
Includes copy of a letter from Simkin to Alfred A. Colby regarding policy for acceptance of applicants to NAA (11/22/50) and routine
Box 13 Folder 4
Simkin, William E.
1950
Scope and Contents
Includes copy of a letter from Simkin to Alfred A. Colby regarding policy for acceptance of applicants to NAA (11/22/50) and routine
Box 13 Folder 5
Simkin, William E.
1951
Scope and Contents
Routine
Box 13 Folder 6
Wolff, David A.
1952
Scope and Contents
Letter and attachment from Gabriel N. Alexander to Wolff regarding "Statement of Procedure to be Followed by the Committee on Ethics" (5/23/52) and routine
Box 13 Folder 7
Wallen, Saul
1955
Scope and Contents
Includes Report of the President, NAA, January 29, by Saul Wallen. 3 pp.
Box 13 Folder 8
Platt, Harry H.
1958
Scope and Contents
Includes Report and Recommendations of the Special Committee to Consider the Aims and Purposes of the Academy, 3/18/58
Box 13 Folder 9
Dash, G. Allan, Jr.
1956
Scope and Contents
Routine
Box 13 Folder 10
Dash, G. Allan, Jr.
1958
Scope and Contents
Routine
Box 13 Folder 11
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 12
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 13
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 14
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 15
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 16
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 17
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 18
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 19
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 20
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 21
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 22
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 23
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 24
Dash, G. Allan, Jr.
1959
Scope and Contents
Includes "Report of the Special Committee on Membership Status", 12/10/59 - 4 pp. and "Minority Memorandum" to the report, 12/24/59 by William Simkin; includes 3rd draft of a proposed United States Labor Arbitration Act formulated by the NAA Committee on Law and Legislation, Russell A. Smith, Chairman, 11/24/59 - 21 pp.; proposed revision of the constitution and bylaws, 10/13/59; summary of discussion of Michigan Region meeting, 5/5/59, 4 pp.; Report of the Committee on Continuing Cooperation With the Appointing Agencies, 4/59, 21 pp.; "Our Avaricious Arbitrators" by AFL-CIO Industrial Union Department, Winter 1959 which was distributed to and discussed at Regional meetings, and subject of much correspondence.
Box 13 Folder 25
Dash, G. Allan, Jr.
1960-1961
Scope and Contents
Includes Preliminary Report on Structure, 4/5/60, 13 pp.; letter of resignation signed by W. Willard Wirtz, under Secretary of Labor; letter signed by Governor Edmund Brown (CA)
Box 13 Folder 26
Dash, G. Allan, Jr.
1960-1961
Scope and Contents
Includes Preliminary Report on Structure, 4/5/60, 13 pp.; letter of resignation signed by W. Willard Wirtz, under Secretary of Labor; letter signed by Governor Edmund Brown (CA)
Box 13 Folder 27
Dash, G. Allan, Jr.
1960-1961
Scope and Contents
Includes Preliminary Report on Structure, 4/5/60, 13 pp.; letter of resignation signed by W. Willard Wirtz, under Secretary of Labor; letter signed by Governor Edmund Brown (CA)
Box 13 Folder 28
Dash, G. Allan, Jr.
1986
Scope and Contents
Routine
Box 13 Folder 29
Brown, Rev. Leo C.
1950-1957
Scope and Contents
Brown's answers to Governor Meyner's (NJ) Committee on Public Utility Labor Legislation, 3/8/54, 3 pp.
Box 13 Folder 30
Brown, Rev. Leo C.
1958
Scope and Contents
Routine
Box 13 Folder 31
Brown, Rev. Leo C.
1958-1959
Box 13 Folder 32
Brown, Rev. Leo C.
1960
Scope and Contents
Routine
Box 13 Folder 33
Brown, Rev. Leo C.
1960
Scope and Contents
Routine
Box 13 Folder 34
Brown, Rev. Leo C.
1960
Scope and Contents
Routine
Box 13 Folder 35
Brown, Rev. Leo C.
1960
Scope and Contents
Routine
Box 13 Folder 36
Brown, Rev. Leo C.
1965
Scope and Contents
Routine
Box 13 Folder 37
Brown, Rev. Leo C.
1965
Scope and Contents
Routine
Box 13 Folder 38
Brown, Rev. Leo C.
1966
Scope and Contents
Routine
Box 13 Folder 39
Brown, Rev. Leo C.
1967-1975
Scope and Contents
Routine
Box 13 Folder 40
Brown, Rev. Leo C.
1976
Scope and Contents
Includes discussion and copy of the redefined "Waiver Policy," (waiver of $200 dues for certain members)
Box 13 Folder 41
Brown, Rev. Leo C.
1977
Scope and Contents
Routine
Box 13 Folder 42
Brown, Rev. Leo C.
1978
Scope and Contents
Routine
Box 13 Folder 43
Brown, Rev. Leo C.
1978
Scope and Contents
Routine
Box 13 Folder 44
Alexander, Gabriel N.
1961
Scope and Contents
Routine
Box 13 Folder 45
Aaron, Benjamin
1962
Scope and Contents
Routine
Box 13 Folder 46
Aaron, Benjamin
1962
Scope and Contents
Routine
Box 13 Folder 47
Aaron, Benjamin
1962
Scope and Contents
Routine
Box 13 Folder 48
Aaron, Benjamin
1962
Scope and Contents
Routine
Box 13 Folder 49
Aaron, Benjamin
1963
Scope and Contents
Routine
Box 13 Folder 50
Garrett, Sylvester
1962
Scope and Contents
Routine
Box 13 Folder 51
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 52
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 53
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 54
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 55
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 56
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 57
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 58
Garrett, Sylvester
1963
Scope and Contents
Includes Garrett's personal reaction to the Liaison Committee report, 11/1/63; correspondence about two problems referred to Ethics Committee - 1. Should persons who served in any capacity on behalf of companies be members of the Academy. 2. Should arbitrators continue to accept assignments when they are 18 months late in getting out awards, 9/63; letter about officially constituted Committee on the Training of Arbitrators, 4/63 and related routine correspondence; correspondence about whether Chuck Dowd's, Director, Bureau of Mediation for the Commonwealth of Pennsylvania should fill application for membership in NAA, 3/63; correspondence about the Academy establishing a bibliography of member publications
Box 13 Folder 59
Garrett, Sylvester
1964
Scope and Contents
Routine
Box 13 Folder 60
Garrett, Sylvester
1964
Scope and Contents
Routine
Box 13 Folder 61
Kelliher, Peter M.
1963-1964
Scope and Contents
Includes correspondence about Bill Wirtz talk on excessive fees in arbitration
Box 13 Folder 62
Kelliher, Peter M.
1964
Scope and Contents
Includes brief discussion by Abraham Stockman about looking into the possibility of incorporating the Academy, 4/16/64; suggestions from Peter Seitz about avoiding disorder at future annual meetings, 2/14/64.
Box 13 Folder 63
Kelliher, Peter M.
1964
Scope and Contents
Includes brief discussion by Abraham Stockman about looking into the possibility of incorporating the Academy, 4/16/64; suggestions from Peter Seitz about avoiding disorder at future annual meetings, 2/14/64.
Box 13 Folder 64
Kelliher, Peter M.
1964-1965
Scope and Contents
Routine
Box 13 Folder 65
Smith, Russell A.
1964
Scope and Contents
Routine
Box 13 Folder 66
Smith, Russell A.
1965
Scope and Contents
Includes correspondence about Cy Ching's admission to membership without compliance with procedural pre-requisites specified in By-Laws, 11/65; "Proposal To Establish As A Continuing Institution an `Arbitration Conference' as an Adjunct of the NAA", 2/65, 7 pp.
Box 13 Folder 67
Smith, Russell A.
1965
Scope and Contents
Includes correspondence about Cy Ching's admission to membership without compliance with procedural pre-requisites specified in By-Laws, 11/65; "Proposal To Establish As A Continuing Institution an `Arbitration Conference' as an Adjunct of the NAA", 2/65, 7 pp.
Box 13 Folder 68
Smith, Russell A.
1965
Scope and Contents
Includes correspondence about Cy Ching's admission to membership without compliance with procedural pre-requisites specified in By-Laws, 11/65; "Proposal To Establish As A Continuing Institution an `Arbitration Conference' as an Adjunct of the NAA", 2/65, 7 pp.
Box 13 Folder 69
Smith, Russell A.
1965
Scope and Contents
Includes correspondence about Cy Ching's admission to membership without compliance with procedural pre-requisites specified in By-Laws, 11/65; "Proposal To Establish As A Continuing Institution an `Arbitration Conference' as an Adjunct of the NAA", 2/65, 7 pp.
Box 13 Folder 70
Smith, Russell A.
1965
Scope and Contents
Includes correspondence about Cy Ching's admission to membership without compliance with procedural pre-requisites specified in By-Laws, 11/65; "Proposal To Establish As A Continuing Institution an `Arbitration Conference' as an Adjunct of the NAA", 2/65, 7 pp.
Box 13 Folder 71
Smith, Russell A.
1966
Scope and Contents
Routine
Box 13 Folder 72
Fleming, Robben W.
1964
Scope and Contents
Routine
Box 13 Folder 73
Fleming, Robben W.
1965
Scope and Contents
Routine
Box 13 Folder 74
Fleming, Robben W.
1966
Scope and Contents
Includes a copy of resignation intent of David P. Miller as Secretary, 7/26/66
Box 13 Folder 75
Fleming, Robben W.
1966
Scope and Contents
Includes a copy of resignation intent of David P. Miller as Secretary, 7/26/66
Box 13 Folder 76
Fleming, Robben W.
1966
Scope and Contents
Includes a copy of resignation intent of David P. Miller as Secretary, 7/26/66
Box 13 Folder 77
Fleming, Robben W.
1967
Scope and Contents
Routine
Box 13 Folder 78
Luskin, Bert L.
1966
Scope and Contents
Includes discussion of annual meeting "Guest Policy"
Box 13 Folder 79
Luskin, Bert L.
1966
Scope and Contents
Includes discussion of annual meeting "Guest Policy"
Box 13 Folder 80
Luskin, Bert L.
1966
Scope and Contents
Includes discussion of annual meeting "Guest Policy"
Box 13 Folder 81
Luskin, Bert L.
1966
Scope and Contents
Includes discussion of annual meeting "Guest Policy"
Box 13 Folder 82
Luskin, Bert L.
1966
Scope and Contents
Includes discussion of annual meeting "Guest Policy"
Box 13 Folder 83
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 84
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 85
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 86
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 87
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 88
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 89
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 90
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 91
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 92
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 93
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 94
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 95
Luskin, Bert L.
1967
Scope and Contents
Includes reactions to the UAW's action in termination the Ford-UAW Umpire (7/10/67), Harry H. Platt; correspondence about issuance of special "charter member" certificates, 6/67 and routine
Box 13 Folder 96
Luskin, Bert L.
1968
Scope and Contents
Routine
Box 13 Folder 97
Luskin, Bert L.
1987
Scope and Contents
Routine
Box 14 Folder 1
Luskin, Bert L
1947-1963
Scope and Contents
Includes membership lists, committee lists and routine correspondence
Box 14 Folder 2
Luskin, Bert L.
1964
Scope and Contents
Correspondence re. Pearce Davis nomination for Vice President and routine
Box 14 Folder 3
Luskin, Bert L.
1965
Scope and Contents
Includes rosters, correspondence nominating Luskin for President-elect and routine
Box 14 Folder 4
Luskin, Bert L.
1965
Scope and Contents
Includes rosters, correspondence nominating Luskin for President-elect and routine
Box 14 Folder 5
Luskin, Bert L.
1966
Scope and Contents
Includes correspondence about charter members
Box 14 Folder 6
Luskin, Bert L.
1967-1979
Scope and Contents
Correspondence about charter members
Box 14 Folder 7
Luskin, Bert L.
1969
Scope and Contents
Routine
Box 14 Folder 8
Killingsworth, Charles C.
1967-1969
Scope and Contents
Routine
Box 14 Folder 9
Killingsworth, Charles C.
1967-1969
Scope and Contents
Routine
Box 14 Folder 10
Killingsworth, Charles C.
1967-1969
Scope and Contents
Routine
Box 14 Folder 11
Hill, James C.
1968
Scope and Contents
Routine
Box 14 Folder 12
Hill, James C.
1969
Scope and Contents
Routine
Box 14 Folder 13
Hill, James C.
1969
Scope and Contents
Includes memo regarding organizing of Atlanta Hotel Workers and NLRB findings on the subject; Routine
Box 14 Folder 14
Hill, James C.
1969
Scope and Contents
Includes discussion of the establishment of the Adam Horvitz Memorial Collection on peaceful resolutions of conflicts at Friends World College; Discussion of choosing of International Correspondents(overseas neutrals in labor-management disputes)
Box 14 Folder 15
Hill, James C.
1969
Scope and Contents
Includes description of International Correspondent responsibilities; Report On Proposal of NAA Relationships With Overseas Neutrals, 2p.; Routine
Box 14 Folder 16
Hill, James C.
1969
Scope and Contents
Includes original of agreement with Friends World College regarding the disposition of the Aaron Horvitz Memorial Fund; Routine
Box 14 Folder 17
Hill, James C.
1969
Scope and Contents
Routine
Box 14 Folder 18
Hill, James C.
1969
Scope and Contents
Routine
Box 14 Folder 19
Hill, James C.
1969
Scope and Contents
Includes discussion of the new Special Committee of the National Academy of Arbitrators on Disputes Settlement in Public Employment; Routine
Box 14 Folder 20
Hill, James C.
1969
Scope and Contents
Routine
Box 14 Folder 21
Hill, James C.
1969
Scope and Contents
Routine
Box 14 Folder 22
Hill, James C.
1969
Scope and Contents
Routine
Box 14 Folder 23
Hill, James C.
1969
Scope and Contents
Routine
Box 14 Folder 24
Hill, James C.
1969
Scope and Contents
Includes NAA-Cornell Conference material (The Industrial and Labor Relations Report, Spring 1968); The report on the Milwaukee Technical College Negotiations; Routine
Box 14 Folder 25
Hill, James C.
1969
Scope and Contents
Includes report of the NAA Committee on the Training of New Arbitrators (January, 1968), 4p.; Routine
Box 14 Folder 26
Hill, James C.
1969-1970
Scope and Contents
Includes article by Marcia L. Greenbaum - Saul Wallen: A Lifetime Commitment to Problem Solving, 19p.; Routine
Box 14 Folder 27
Hill, James C.
1969-1970
Scope and Contents
Routine
Box 14 Folder 28
Hill, James C.
1969-1970
Scope and Contents
Routine
Box 14 Folder 29
Hill, James C.
1970
Scope and Contents
Routine
Box 14 Folder 30
Hill, James C.
1970
Scope and Contents
Routine
Box 14 Folder 31
Hill, James C.
1975
Scope and Contents
Routine
Box 14 Folder 32
Hill, James C.
1964-1981
Scope and Contents
Includes Michigan Board decision ordering City of Detroit to implement Agency Shop Clause in Firemen's Pact, 3p.; Routine
Box 14 Folder 33
Mckelvey, Jean T.
1970
Scope and Contents
Routine
Box 14 Folder 34
Lewis, Gill M.
1971
Scope and Contents
Routine
Box 14 Folder 35
Lewis, Gill M.
1971
Scope and Contents
Routine
Box 14 Folder 36
Barrett, Gerald A.
1972
Scope and Contents
Routine
Box 14 Folder 37
Barrett, Gerald A.
1972
Scope and Contents
Routine
Box 14 Folder 38
Rock, Eli
1973
Scope and Contents
Includes NAA list of officers, governors and committee chairmen from 1947; Routine
Box 14 Folder 39
Rock, Eli
1973
Scope and Contents
Includes NAA list of officers, governors and committee chairmen from 1947; Routine
Box 14 Folder 40
Rock, Eli
1974
Scope and Contents
Includes Code of Professional Responsibility for Arbitrators of Labor-Management Disputes, 25p.; Routine
Box 14 Folder 41
Rock, Eli
1974
Scope and Contents
Routine
Box 14 Folder 42
Rock, Eli
1974
Scope and Contents
Routine
Box 14 Folder 43
Miller, David P.
1973-1975
Scope and Contents
Routine
Box 14 Folder 44
Miller, David P.
1973-1975
Scope and Contents
Routine
Box 14 Folder 45
Miller, David P.
1973-1975
Scope and Contents
Routine
Box 14 Folder 46
Miller, David P.
1973-1975
Scope and Contents
Routine
Box 14 Folder 47
Miller, David P.
1973-1975
Scope and Contents
Routine
Box 14 Folder 48
Valtin, Rolf
1973-1976
Scope and Contents
Routine
Box 14 Folder 49
Valtin, Rolf
1973-1976
Scope and Contents
Routine
Box 14 Folder 50
Valtin, Rolf
1973-1976
Scope and Contents
Routine
Box 14 Folder 51
Valtin, Rolf
1973-1976
Scope and Contents
Routine
Box 14 Folder 52
Valtin, Rolf
1973-1976
Scope and Contents
Routine
Box 14 Folder 53
Woods, H.D.
1976
Scope and Contents
Routine
Box 14 Folder 54
Woods, H.D.
1976
Scope and Contents
Routine
Box 14 Folder 55
Woods, H.D.
1976
Scope and Contents
Routine
Box 14 Folder 56
Woods, H.D.
1976
Scope and Contents
Routine
Box 14 Folder 57
Stark, Arthur
1975-1978
Scope and Contents
Routine
Box 14 Folder 58
Stark, Arthur
1975-1978
Scope and Contents
Routine
Box 14 Folder 59
Stark, Arthur
1975-1978
Scope and Contents
Routine
Box 14 Folder 60
Stark, Arthur
1975-1979
Scope and Contents
Includes letter from Arthur Stark to Chronicle staff regarding establishment of a Chronicle Staff Committee, 9/8/77; Routine
Box 14 Folder 61
Stark, Arthur
1977
Scope and Contents
Includes notice of 12/6/75 in which Board of Governors adopted a resolution to permit Academy members to express committee preferences - 4/16/77; Routine
Box 14 Folder 62
Stark, Arthur
1977
Scope and Contents
Includes memorandum regarding the institutionalization of The Chronicle - 10/4/77; Routine
Box 14 Folder 63
Stark, Arthur
1977-1978
Scope and Contents
Includes memorandum from Stark regarding the establishment of a Program Resources Committee describing its purposes and functions; Routine
Box 14 Folder 64
Stark Arthur
1977-1978
Scope and Contents
Includes letter from chairman of the Committee on Public Employment Disputes Settlements to its members listing their findings and endorsements - 4/25/77
Box 14 Folder 65
Stark, Arthur
1977-1978
Scope and Contents
Includes description and purpose of the Committee on Regional Organization; Constitution and By-Laws of the Committee on Regional Organization, 2p.; Routine
Box 14 Folder 66
Stark, Arthur
1977-1979
Scope and Contents
Includes letter from John Keagel to Arthur Stark regarding the findings of the Legal Affairs Committee with respect to the "legal protection" of the individual arbitrator - 5/11/77; Routine
Box 14 Folder 67
Stark, Arthur
1978
Scope and Contents
Routine
Box 14 Folder 68
Stark, Arthur
1979
Scope and Contents
Includes reports on the current problem dissatisfaction regarding the "Statement of Policy Relative to Membership Standards" - 10/8/79 & 11/1/79; Routine
Box 14 Folder 69
Stark, Arthur
1979
Scope and Contents
Includes first Report of Special Committee on
Box 14 Folder 70
Stark, Arthur
1980
Scope and Contents
Includes 2 letters from John E. Dunsford and Mark Kahn, attorneys at law expressing strong misgivings about procedural portions of the 12/20/79 Report on Membership Standards; Final Report of Special Committee on Membership Standards to the President, 25 p.; Routine
Box 14 Folder 71
Mittehthal, Richard
1977
Scope and Contents
Includes the transcribed Richard Mittenthal/Ralph Seward tapes wherein Mittenthal interviews Seward on 4/14/77, 154 p.
Box 14 Folder 72
Mittenthal, Richard
1977
Scope and Contents
Includes 2nd copy of Mittehthal/Seward interview
Box 14 Folder 73
Robins, Eva
1979-1982
Scope and Contents
Routine
Box 14 Folder 74
Robins, Eva
1979-1982
Scope and Contents
Routine
Box 14 Folder 75
Robins, Eva
1979-1982
Scope and Contents
Routine
Box 14 Folder 76
McDermott, Clare B.
1980
Scope and Contents
Routine
Box 14 Folder 77
Jones, Edgar
1969
Scope and Contents
Includes Report by Edgar A. Jones and Kathleen Peratis on Arbitration and Federal Rights Under Collective Agreements In 1969, 49p.
Box 14 Folder 78
Abernethy, Byron R.
1982-1983
Scope and Contents
Routine
Box 14 Folder 79
Abernethy, Byron R.
1982-1983
Scope and Contents
Routine
Box 14 Folder 80
Dunsford, John E.
1984
Scope and Contents
Routine
Box 14 Folder 81
Dunsford, John E.
1984
Scope and Contents
Routine
Box 14 Folder 82
Dunsford, John E.
1984
Scope and Contents
Includes 10/12/84 Report from the Auditing Committee to the Board of Governors of NAA on the financial history of NAA since 1971, 7p. 9/6/84 Report from Alex Nelson to Board of Governors on the Formation of a Tax-Exempt Organization, 13p.; Routine
Box 15 Folder 1
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 2
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 3
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 4
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 5
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 6
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 7
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 8
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 9
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 10
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 11
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 12
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 13
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 14
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 15
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 16
Dunsford, John E.
1984-1985
Scope and Contents
Includes Legal Representation Program and Fund Policy Statement Adopted by the Board of Governors, 5/22/84, 3p.; Routine
Box 15 Folder 17
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 18
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 19
Dunsford, John E.
1984-1985
Scope and Contents
Routine
Box 15 Folder 20
Dunsford, John E.
1984-1985
Scope and Contents
Includes mid-year fiscal report submitted on 10/25/84 from Dallas Jones, Secretary Treasurer to the Board of Governors, 5p.; Financial Report for the fiscal 1984 year, submitted 5/31/84, 7p.; Financial Report of 12/31/83 for fiscal year 1983 - 2 copies, 7p.; Routine
Box 15 Folder 21
Dunsford, John E.
1985
Scope and Contents
Routine
Box 15 Folder 22
Dunsford, John E.
1985
Scope and Contents
Routine
Box 15 Folder 23
Dunsford, John E.
1985
Scope and Contents
Includes Report of 9/6/84 from Alex Elson to Board of Governors on the Formation of a Tax-Exempt Organization, 13p.; Report of the Special Committee on the Academy's Role in the Development of New Arbitrators, 13p.; Routine
Box 15 Folder 24
Dunsford, John E.
1985
Scope and Contents
Includes - Report dated 10/1/82 of the NAA Committee on Professional Responsibility and Grievances regarding publication of opinions and awards, 2p.; Routine
Box 15 Folder 25
Dunsford, John E.
1985
Scope and Contents
Includes - NAA Chronicle Committee Report to Board of Governors, 5/1/85, 6p.; Routine
Box 15 Folder 26
Dunsford, John E.
1985
Scope and Contents
Includes - 4/28/84 Report of the Designation Liaison Committee with regard to publication of arbitration opinions , criteria for arbitrator selection, etc.., 4p.; Report of the NAA Intern-Mentor Activities Program, 8p.; Report of the Law and Legislation Committee to 1985 NAA Annual meeting on Supreme Court Decisions, 19p.; Routine
Box 15 Folder 27
Dunsford, John E.
1985
Scope and Contents
Includes Policy Statement of the Legal Representation Program and Fund; Minutes of the Board of Governors Meeting 11/1-2/84, 26p.; Bibliographical sketches of 39 applicants for membership;
Box 15 Folder 28
Dunsford, John E.
1985
Scope and Contents
Includes Handbook on Code of Professional Responsibility for Arbitrators of Labor-Management Disputes and correspondence relating to proposed changed to the Code; Report of Committee on Public Employment Disputes Settlement, 13p.; Routine
Box 15 Folder 29
Dunsford, John E.
1985
Scope and Contents
Includes Report on Academy Members' Experience with Tripartite Arbitration in the Early 1980's, 11p.; Financial Report of NAA dated 5/31/84 for preceding 5 month period, 10p.; Routine
Box 15 Folder 30
Dunsford, John E.
1985
Scope and Contents
Routine
Box 15 Folder 31
Dunsford, John E.
1985
Scope and Contents
Includes report on NAA Legal Representation Program 8/6/84; Correspondence and court decisions regarding the subpoena of Joseph Lownberg, arbitrator, to appear before a grand jury; Memorandum of decision of Mass. Superior Court pertaining to the case of Old Rochester Teachers' Club vs. Old Rochester School District et al.; Court proceedings and decision in the case of Kenneth Wood et al. vs. General Teamsters Union regarding the Union's breach of duty which thereby tainted the arbitrator's decision; Correspondence between Robert G. Howlett, arbitrator, and Bill Saxton, attorney, regarding Howlett's refusal to willingly testify in General Teamsters' Union case because of NAA policy, but explains he would have wanted to; Routine
Box 15 Folder 32
Dunsford, John E.
1985
Scope and Contents
Routine
Box 15 Folder 33
Dunsford, John E.
1985
Scope and Contents
Routine
Box 15 Folder 34
Dunsford, John E.
1985
Scope and Contents
Routine
Box 15 Folder 35
Dunsford, John E.
1985
Scope and Contents
Routine
Box 16 Folder 1
Schedler, Carl R
1938
Scope and Contents
Memos and articles about conciliation and arbitration
Box 16 Folder 2
Schedler, Carl R
1938
Scope and Contents
Memos and articles about conciliation and arbitration
Box 16 Folder 3
Schedler, Carl R
1938
Scope and Contents
Memos and articles about conciliation and arbitration
Box 16 Folder 4
Schedler, Carl R.
1940
Scope and Contents
Correspondence about arbitration work of the Conciliation Service
Box 16 Folder 5
Schedler, Carl R.
1940
Scope and Contents
Routine arbitration correspondence and about conciliators appointing arbitrators
Box 16 Folder 6
Schedler, Carl R.
1940
Scope and Contents
Routine arbitration correspondence and about conciliators appointing arbitrators
Box 16 Folder 7
Schedler, Carl R.
1940
Scope and Contents
Routine arbitration correspondence and about conciliators appointing arbitrators
Box 16 Folder 8
Schedler, Carl R.
1941
Box 16 Folder 9
Schedler, Carl R.
1947
Box 16 Folder 10
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 11
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 12
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 13
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 14
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 15
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 16
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 17
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 18
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 19
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 20
Schedler, Carl R.
1948
Scope and Contents
Includes report on activities of meeting of local arbitrators in Minnesota area 12/48; Minutes of Membership Committee 9/48; Brief discussions of various regional meetings; Correspondence about George Cheney's membership in NAA 2/48; Correspondence about and copy of a proposed membership application form 2/48
Box 16 Folder 21
Schedler, Carl R.
1949
Scope and Contents
Includes report of chairman, Committee on Regional Conferences 1/49, 6p.; Correspondence requesting Schedler to become Secretary of The Academy 1/49
Box 16 Folder 22
Schedler, Carl R.
1950
Scope and Contents
Includes correspondence between Schedler and A. Langley Coffey about standards governing fees of arbitrators 5/50; An agreement between Ducirco, Inc. and NAA to lease Room 1101, Connecticut Ave. and Dupont Circle for offices beginning 5/1/50 and ending date indicated; Correspondence from David A. Wolff about The Academy presenting an annual award for outstanding contributions to industrial peace or improved labor relations 2/50
Box 16 Folder 23
Schedler, Carl R.
1950
Scope and Contents
Includes correspondence between Schedler and A. Langley Coffey about standards governing fees of arbitrators 5/50; An agreement between Ducirco, Inc. and NAA to lease Room 1101, Connecticut Ave. and Dupont Circle for offices beginning 5/1/50 and ending date indicated; Correspondence from David A. Wolff about The Academy presenting an annual award for outstanding contributions to industrial peace or improved labor relations 2/50
Box 16 Folder 24
Schedler, Carl R.
1950
Scope and Contents
Includes correspondence between Schedler and A. Langley Coffey about standards governing fees of arbitrators 5/50; An agreement between Ducirco, Inc. and NAA to lease Room 1101, Connecticut Ave. and Dupont Circle for offices beginning 5/1/50 and ending date indicated; Correspondence from David A. Wolff about The Academy presenting an annual award for outstanding contributions to industrial peace or improved labor relations 2/50
Box 16 Folder 25
Schedler, Carl R.
1951
Scope and Contents
Routine
Box 16 Folder 26
Schedler, Carl R.
1952
Scope and Contents
Includes "Statement of Procedure to be Followed by the Committee on Ethics" N.D., 1p.
Box 16 Folder 27
Schedler, Carl R.
1952
Scope and Contents
Includes "Statement of Procedure to be Followed by the Committee on Ethics" N.D., 1p.
Box 16 Folder 28
Schedler, Carl R.
1952
Scope and Contents
Includes "Statement of Procedure to be Followed by the Committee on Ethics" N.D., 1p.
Box 16 Folder 29
Schedler, Carl R.
1952
Scope and Contents
Includes "Statement of Procedure to be Followed by the Committee on Ethics" N.D., 1p.
Box 16 Folder 30
Schedler, Carl R.
1952
Scope and Contents
Includes "Statement of Procedure to be Followed by the Committee on Ethics" N.D., 1p.
Box 16 Folder 31
Schedler, Carl R.
1953
Scope and Contents
Routine
Box 16 Folder 32
Colby, Alfred A.
1953
Scope and Contents
Letter to Dean John Day Larkin includes Colby's opinion of Mr. Dworkin's application
Box 16 Folder 33
Alexander, Gabriel N.
1953
Scope and Contents
Routine
Box 16 Folder 34
Alexander, Gabriel N.
1954
Scope and Contents
Includes minutes, Board of Governors meeting 1/23/54, and more Harry Dworkin application
Box 16 Folder 35
Alexander, Gabriel N.
1954
Scope and Contents
Includes minutes, Board of Governors meeting 1/23/54, and more Harry Dworkin application
Box 16 Folder 36
Alexander, Gabriel N.
1954-1967
Scope and Contents
Includes Board of Governors minutes 10/16/54; Review of status of Pending Applications for membership 9/29, 2p.
Box 16 Folder 37
Luskin, Bert L.
1952
Scope and Contents
Includes discussion material for an informal meeting at the home of Peter Kelliher
Box 16 Folder 38
Luskin, Bert L.
1952
Scope and Contents
Includes discussion material for an informal meeting at the home of Peter Kelliher
Box 16 Folder 39
Luskin, Bert L.
1952
Scope and Contents
Includes discussion material for an informal meeting at the home of Peter Kelliher
Box 16 Folder 40
Luskin, Bert L.
1953
Scope and Contents
Includes Applications for Membership - Tally Sheet 12/53 and related correspondence including opinions that membership standards should be more stringent; NAA Report of Committee on Legislation 5/23/53, 15p.
Box 16 Folder 41
Luskin, Bert L.
1953
Scope and Contents
Includes Applications for Membership - Tally Sheet 12/53 and related correspondence including opinions that membership standards should be more stringent; NAA Report of Committee on Legislation 5/23/53, 15p.
Box 16 Folder 42
Luskin, Bert L.
1953
Scope and Contents
Includes Applications for Membership - Tally Sheet 12/53 and related correspondence including opinions that membership standards should be more stringent; NAA Report of Committee on Legislation 5/23/53, 15p.
Box 16 Folder 43
Luskin, Bert L.
1953
Scope and Contents
Includes Applications for Membership - Tally Sheet 12/53 and related correspondence including opinions that membership standards should be more stringent; NAA Report of Committee on Legislation 5/23/53, 15p.
Box 16 Folder 44
Luskin, Bert L.
1953
Scope and Contents
Includes Applications for Membership - Tally Sheet 12/53 and related correspondence including opinions that membership standards should be more stringent; NAA Report of Committee on Legislation 5/23/53, 15p.
Box 16 Folder 45
Luskin, Bert L.
1954
Scope and Contents
Includes letter to G. Alexander summarizing discussion of regional membership meeting at Kelliner's house 10/1/54, 2p.
Box 16 Folder 46
Luskin, Bert L.
1954
Scope and Contents
Includes letter to G. Alexander summarizing discussion of regional membership meeting at Kelliner's house 10/1/54, 2p.
Box 16 Folder 47
Luskin, Bert L.
1954
Scope and Contents
Includes letter to G. Alexander summarizing discussion of regional membership meeting at Kelliner's house 10/1/54, 2p.
Box 16 Folder 48
Luskin, Bert L.
1954
Scope and Contents
Includes letter to G. Alexander summarizing discussion of regional membership meeting at Kelliner's house 10/1/54, 2p.
Box 16 Folder 49
Luskin, Bert l.
1955
Scope and Contents
Routine
Box 16 Folder 50
Luskin, Bert l.
1955
Scope and Contents
Routine
Box 16 Folder 51
Luskin, Bert l.
1955
Scope and Contents
Routine
Box 16 Folder 52
Luskin, Bert L.
1956
Scope and Contents
Includes NAA Umpire Volume, Second Draft (7/25/56)The John Deere-UAW Permanent Arbitration System by Harold W. Davey, 41p. and related correspondence
Box 16 Folder 53
Luskin, Bert L.
1956
Scope and Contents
Includes NAA Umpire Volume, Second Draft (7/25/56)The John Deere-UAW Permanent Arbitration System by Harold W. Davey, 41p. and related correspondence
Box 16 Folder 54
Luskin, Bert L.
1957
Scope and Contents
Includes correspondence about Braden Memorial Fund 6/57; correspondence regarding establishing a group pension or retirement plan 6/57;
Box 16 Folder 55
Luskin, Bert L.
1957
Scope and Contents
Includes correspondence about Braden Memorial Fund 6/57; correspondence regarding establishing a group pension or retirement plan 6/57;
Box 16 Folder 56
Luskin, Bert L.
1957
Scope and Contents
Includes correspondence about Braden Memorial Fund 6/57; correspondence regarding establishing a group pension or retirement plan 6/57;
Box 16 Folder 57
Luskin, Bert L.
1958
Scope and Contents
Routine
Box 16 Folder 58
Luskin, Bert L.
1958
Scope and Contents
Routine
Box 16 Folder 59
Luskin, Bert L.
1958
Scope and Contents
Routine
Box 16 Folder 60
Luskin, Bert L.
1959
Scope and Contents
Letter from Walter Seinsheimer expressing disappointment that his application was not approved
Box 16 Folder 61
Luskin, Bert L.
1959
Scope and Contents
Letter from Walter Seinsheimer expressing disappointment that his application was not approved
Box 16 Folder 62
Luskin, Bert L.
1959
Scope and Contents
Letter from Walter Seinsheimer expressing disappointment that his application was not approved
Box 16 Folder 63
Luskin, Bert L.
1959
Scope and Contents
Letter from Walter Seinsheimer expressing disappointment that his application was not approved
Box 16 Folder 64
Luskin, Bert L.
1959
Scope and Contents
Letter from Walter Seinsheimer expressing disappointment that his application was not approved
Box 16 Folder 65
Luskin, Bert L.
1960
Scope and Contents
Routine
Box 16 Folder 66
Luskin, Bert L.
1960
Scope and Contents
Routine
Box 16 Folder 67
Luskin, Bert L.
1960
Scope and Contents
Routine
Box 16 Folder 68
Luskin, Bert L.
1960
Scope and Contents
Routine
Box 16 Folder 69
Luskin, Bert L.
1960
Scope and Contents
Routine
Box 16 Folder 70
Luskin, Bert L.
1960
Scope and Contents
Routine
Box 16 Folder 71
Luskin, Bert L.
1961
Scope and Contents
Routine
Box 17 Folder 1
Luskin, Bert L.
1949
Scope and Contents
Routine
Box 17 Folder 2
Luskin, Bert L.
1949
Scope and Contents
Routine
Box 17 Folder 3
Luskin, Bert L.
1950
Scope and Contents
Includes Membership Committee Report for 1950, 9p.; Routine
Box 17 Folder 4
Luskin, Bert L.
1950
Scope and Contents
Includes final draft of the Code of Ethics and Procedural Standards For Labor-Management Arbitration, 12p.; Routine
Box 17 Folder 5
Luskin, Bert L.
1950
Scope and Contents
Routine
Box 17 Folder 6
Luskin, Bert L.
1950
Scope and Contents
Includes speech of Ralph T. Seward on 3/30/51 : Arbitration In The World Today, 14p.; Routine
Box 17 Folder 7
Luskin, Bert L.
1951
Scope and Contents
Includes Act Relating to Arbitration and to Make Uniform the Law With Reference Thereto, 11p.
Box 17 Folder 8
Luskin, Bert L.
1956-1957
Scope and Contents
Includes - Annual Report of the Secretary for 1957, 5p.; Report of Bert Luskin on the first decade of the NAA; Routine
Box 17 Folder 9
Luskin, Bert L.
1958-1959
Scope and Contents
Includes Report of the Ethics Committee for 1958, 4p.; Annual Report of the Secretary for 1957; Routine
Box 17 Folder 10
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 11
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 12
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 13
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 14
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 15
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 16
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 17
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 18
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 19
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 20
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 21
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 22
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 23
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 24
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 25
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 26
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 27
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 28
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 29
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 30
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 31
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 32
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 33
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 34
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 35
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 36
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 37
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 38
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 39
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 40
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 41
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 42
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 43
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 44
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 45
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 46
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 47
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 48
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 49
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 50
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 51
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 52
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 53
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 54
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 55
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 56
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 57
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 58
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 59
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 60
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 61
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 62
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 63
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 64
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 65
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 66
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 67
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 68
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 69
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 70
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 71
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 72
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 73
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 17 Folder 74
Haughton, Ronald W.
1953-1965
Scope and Contents
Routine
Box 18 Folder 1
Miller, David P.
1962
Scope and Contents
Routine
Box 18 Folder 2
Miller, David P.
1962
Scope and Contents
Routine
Box 18 Folder 3
Miller, David P.
1962
Scope and Contents
Routine
Box 18 Folder 4
Miller, David P.
1962
Scope and Contents
Routine
Box 18 Folder 5
Miller, David P.
1962
Scope and Contents
Routine
Box 18 Folder 6
Miller, David P.
1963
Scope and Contents
Correspondence regarding Self-Employed Individuals Tax Retirement Act of 1962
Box 18 Folder 7
Miller, David P.
1963
Scope and Contents
Correspondence regarding Self-Employed Individuals Tax Retirement Act of 1962
Box 18 Folder 8
Miller, David P.
1963
Scope and Contents
Correspondence regarding Self-Employed Individuals Tax Retirement Act of 1962
Box 18 Folder 9
Miller, David P.
1963-1964
Scope and Contents
Routine and correspondence regarding Self-Employed Individuals Tax Retirement Act of 1962
Box 18 Folder 10
Miller, David P.
1963-1967
Scope and Contents
Routine
Box 18 Folder 11
Miller, David P.
1964
Scope and Contents
Includes proposed H.R.10 plan (Pension)
Box 18 Folder 12
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 13
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 14
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 15
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 16
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 17
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 18
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 19
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 20
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 21
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 22
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 23
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 24
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 25
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 26
Miller, David P.
1965
Scope and Contents
Routine
Box 18 Folder 27
Miller, David P.
1965-1966
Scope and Contents
Includes bibliographies sent to people requesting information for the High School Debate topic of the year on compulsory arbitration
Box 18 Folder 28
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 29
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 30
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 31
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 32
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 33
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 34
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 35
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 36
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 37
Miller, David P.
1966
Scope and Contents
letter from Harry Platt objecting to the suggested "guest policy" at annual meetings
Box 18 Folder 38
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 39
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 40
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 41
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 42
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 43
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 44
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 45
Miller, David P.
1966
Scope and Contents
Correspondence regarding rejection of Walter G. Seinsheimer application; letter from Laurence Seibel outlining his understanding of the Academy's membership policy 4/12/66, 3p.
Box 18 Folder 46
Miller, David P.
1966
Scope and Contents
Includes correspondence from Jacob Seidenberg regarding liaison with federal agencies 4/66; correspondence about what NAA should do in the Civil Rights area and routine
Box 18 Folder 47
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 48
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 49
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 50
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 51
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 52
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 53
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 54
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 55
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 56
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 57
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 58
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 59
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 60
Miller, David P.
1967
Scope and Contents
Correspondence about refection of Raymond Scheib application and routine
Box 18 Folder 60a
Miller, David P.
1954-1967
Scope and Contents
Correspondence regarding Code of Ethics
Box 18 Folder 61
Miller, David P.
1968
Scope and Contents
Routine
Box 18 Folder 62
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 63
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 64
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 65
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 66
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 67
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 68
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 69
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 70
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 71
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 72
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 73
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 74
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 75
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 76
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 77
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 78
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 79
McDermott, Clare B.
1968
Scope and Contents
Routine
Box 18 Folder 80
McDermott, Clare B.
1968-1975
Scope and Contents
Includes forms and correspondence with U.S. Internal Revenue Service about NAA application for tax-exempt status and correspondence about whether NAA qualifies to do business in Pennsylvania
Box 19 Folder 1
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 2
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 3
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 4
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 5
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 6
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 7
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 8
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 9
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 10
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 11
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 12
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 13
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 14
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 15
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 16
McDermott, Clare B.
1970
Scope and Contents
Includes copy of "Non-Profit Corporations - 1969" annual report to Michigan Department of Treasury; correspondence regarding Rolf Valtin's recommendation that Judge David H. Brown withdraw his application for membership; correspondence regarding "pre-striking" of arbitrators names from panel lists 4/69; insurance policy, general liability in force for the NAA from 1/28/69-2/2/69, and routine
Box 19 Folder 17
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 18
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 19
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 20
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 21
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 22
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 23
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 24
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 25
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 26
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 27
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 28
McDermott, Clare B.
1970
Scope and Contents
Includes rejection of application for membership of Robert L. Gibson 11/70, and of Anthony B. Sinicropi 4/70; "Report on Proposed NAA Relationships With Overseas Neutrals" 4pp. 3/12/69, and routine
Box 19 Folder 29
McDermott, Clare B.
1971
Scope and Contents
Routine
Box 19 Folder 30
Dybeck, Alfred C.
1971
Scope and Contents
Includes rejection of application for membership of James P. Martin 2/3/71, and routine
Box 19 Folder 31
Dybeck, Alfred C.
1971
Scope and Contents
Includes rejection of application for membership of James P. Martin 2/3/71, and routine
Box 19 Folder 32
Dybeck, Alfred C.
1971
Scope and Contents
Includes rejection of application for membership of James P. Martin 2/3/71, and routine
Box 19 Folder 33
Dybeck, Alfred C.
1971
Scope and Contents
Includes rejection of application for membership of James P. Martin 2/3/71, and routine
Box 19 Folder 34
Dybeck, Alfred C.
1971
Scope and Contents
Includes rejection of application for membership of James P. Martin 2/3/71, and routine
Box 19 Folder 35
Dybeck, Alfred C.
1972
Scope and Contents
Includes correspondence regarding the pre-publication of Jean McKelvey's 1971 Presidential Address 4/72, and routine
Box 19 Folder 36
Dybeck, Alfred C.
1972
Scope and Contents
Includes correspondence regarding the pre-publication of Jean McKelvey's 1971 Presidential Address 4/72, and routine
Box 19 Folder 37
Dybeck, Alfred C.
1972
Scope and Contents
Includes correspondence regarding the pre-publication of Jean McKelvey's 1971 Presidential Address 4/72, and routine
Box 19 Folder 38
Dybeck, Alfred C.
1972
Scope and Contents
Includes correspondence regarding the pre-publication of Jean McKelvey's 1971 Presidential Address 4/72, and routine
Box 19 Folder 39
Dybeck, Alfred C.
1972
Scope and Contents
Includes correspondence regarding the pre-publication of Jean McKelvey's 1971 Presidential Address 4/72, and routine
Box 19 Folder 40
Dybeck, Alfred C.
1972
Scope and Contents
Includes correspondence regarding the pre-publication of Jean McKelvey's 1971 Presidential Address 4/72, and routine
Box 19 Folder 41
Dybeck, Alfred C.
1972
Scope and Contents
Includes correspondence regarding the pre-publication of Jean McKelvey's 1971 Presidential Address 4/72, and routine
Box 19 Folder 42
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 43
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 44
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 45
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 46
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 47
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 48
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 49
Dybeck, Alfred C.
1973
Scope and Contents
Routine
Box 19 Folder 50
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 51
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 52
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 53
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 54
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 55
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 56
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 57
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 19 Folder 58
Dybeck, Alfred C.
1974
Scope and Contents
Signed agreement between the NAA and the Bureau of National Affairs to publish the Proceedings of the 27th annual meeting of the NAA 7/15/74, 5p.
Box 20 Folder 1
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 2
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 3
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 4
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 5
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 6
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 7
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 8
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 9
Dybeck, Alfred C.
1975
Scope and Contents
Routine
Box 20 Folder 10
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 11
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 12
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 13
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 14
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 15
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 16
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 17
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 18
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 19
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 20
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 21
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 22
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 23
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 24
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 25
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 26
Dybeck, Alfred C.
1976
Scope and Contents
Correspondence about informing Victor L Lleras Delgado of Puerto Rico that he does not meet requirements for membership in NAA 1/76; form letter to all members of the academy about dues waiver policy, dues structure, and conflict within the NAA about its policies and the style and manner of its operations, 12p. n.d.; much related correspondence
Box 20 Folder 27
Dybeck, Alfred C.
1977
Scope and Contents
Copy of Frederic Meyers' proposed amendment to Article V of the By-laws of NAA(regarding dues)
Box 20 Folder 28
Dybeck, Alfred C.
1977
Scope and Contents
Copy of Frederic Meyers' proposed amendment to Article V of the By-laws of NAA(regarding dues)
Box 20 Folder 29
Dybeck, Alfred C.
1977
Scope and Contents
Copy of Frederic Meyers' proposed amendment to Article V of the By-laws of NAA(regarding dues)
Box 20 Folder 30
Dybeck, Alfred C.
1977
Scope and Contents
Copy of Frederic Meyers' proposed amendment to Article V of the By-laws of NAA(regarding dues)
Box 20 Folder 31
Dybeck, Alfred C.
1977
Scope and Contents
Copy of Frederic Meyers' proposed amendment to Article V of the By-laws of NAA(regarding dues)
Box 20 Folder 32
Dybeck, Alfred C.
1977
Scope and Contents
Copy of Frederic Meyers' proposed amendment to Article V of the By-laws of NAA(regarding dues)
Box 20 Folder 33
Dybeck, Alfred C.
1977
Scope and Contents
Copy of Frederic Meyers' proposed amendment to Article V of the By-laws of NAA(regarding dues)
Box 20 Folder 34
Dybeck, Alfred C.
1971-1976
Scope and Contents
Routine
Box 20 Folder 35
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 36
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 37
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 38
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 39
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 40
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 41
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 42
Bloch, Richard I.
1977
Scope and Contents
routine
Box 20 Folder 43
Bloch, Richard I.
1977
Scope and Contents
routine
Box 21 Folder 1
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 2
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 3
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 4
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 5
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 6
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 7
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 8
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 9
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 10
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 11
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 12
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 13
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 14
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 15
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 16
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 17
Bloch, Richard I.
1978
Scope and Contents
Routine
Box 21 Folder 18
Bloch, Richard I.
1979-1983
Scope and Contents
Routine
Box 21 Folder 19
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 20
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 21
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 22
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 23
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 24
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 25
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 26
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 27
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 28
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 29
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 30
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 31
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 32
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 33
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 34
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 21 Folder 35
Bloch, Richard I.
1979
Scope and Contents
Routine
Box 22 Folder 1
Bloch, Richard I.
1980
Scope and Contents
Routine
Box 22 Folder 2
Bloch, Richard I.
1980
Scope and Contents
Routine
Box 22 Folder 3
Bloch, Richard I.
1980
Scope and Contents
Routine
Box 22 Folder 4
Bloch, Richard I.
1980
Scope and Contents
Routine
Box 22 Folder 5
Bloch, Richard I.
1980
Scope and Contents
Routine
Box 22 Folder 6
Bloch, Richard I.
1980
Scope and Contents
Routine
Box 22 Folder 7
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 8
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 9
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 10
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 11
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 12
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 13
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 14
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 15
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 16
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 17
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 18
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 19
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 20
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 21
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 22
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 23
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 24
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 25
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 26
Bloch, Richard I.
1981
Scope and Contents
Includes letter to Julius Draznin rejecting his application for membership and routine
Box 22 Folder 27
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 28
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 29
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 30
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 31
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 32
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 33
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 34
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 35
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 36
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 37
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 38
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 39
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 40
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 41
Bloch, Richard I.
1982
Scope and Contents
Includes memo to Mark Kahn, Chairman of Membership Committee, regarding Bloch's policy for issuing application to prospective candidates 5/24/82. 3p.; Recommendation of Arnold Zack and Tia Schneider Denenberg as candidates for Delegation Leaders to the People to People Citizen Ambassador Program with the Peoples' Republic of China; description of program
Box 22 Folder 42
Jones, Dallas
1985-1987
Scope and Contents
Routine
Box 22 Folder 43
Annual Reports of the Secretary
1950-1960
Box 22 Folder 44
Annual Reports of the Secretary
1961-1963
Box 22 Folder 45
Annual Reports of the Secretary
1964-1967
Box 22 Folder 46
Annual Reports of the Secretary
1968-1971
Box 22 Folder 47
Annual Reports of the Secretary
1972-1973
Box 22 Folder 48
Annual Reports of the Secretary
1974-1976
Box 22 Folder 49
Annual Reports of the Secretary
1977-1982
Box 22 Folder 50
Releases
1963
Box 22 Folder 51
Releases
1963
Box 22 Folder 52
Releases
1963
Box 22 Folder 53
Releases
1963
Box 22 Folder 54
Releases
1963
Box 22 Folder 55
Releases
1963
Box 23 Folder 1
Releases
1964
Box 23 Folder 2
Releases
1964
Box 23 Folder 3
Releases
1964
Box 23 Folder 4
Releases
1964
Box 23 Folder 5
Releases
1964
Box 23 Folder 6
Releases
1965
Box 23 Folder 7
Releases
1965
Box 23 Folder 8
Releases
1965
Box 23 Folder 9
Releases
1965
Box 23 Folder 10
Releases
1965
Box 23 Folder 11
Releases
1966
Box 23 Folder 12
Releases
1966
Box 23 Folder 13
Releases
1966
Box 23 Folder 14
Releases
1966
Box 23 Folder 15
Releases
1967
Box 23 Folder 16
Releases
1967
Box 23 Folder 17
Releases
1967
Box 23 Folder 18
Releases
1968
Box 23 Folder 19
Mailings
1974-1975
Box 23 Folder 20
Mailings
1976
Box 23 Folder 21
Mailings
1977
Box 23 Folder 22
Mailings
1977
Box 23 Folder 23
Mailings
1977
Box 23 Folder 24
Mailings
1977
Box 23 Folder 25
Mailings
1977
Box 23 Folder 26
Mailings
1977
Box 23 Folder 27
Mailings
1977
Box 23 Folder 28
Mailings
1978
Box 23 Folder 29
Mailings
1978
Box 23 Folder 30
Mailings
1978
Box 23 Folder 31
Mailings
1978
Box 23 Folder 32
Mailings
1978
Box 23 Folder 33
Mailings
1978
Box 23 Folder 34
Mailings
1978
Box 23 Folder 35
Mailings
1978
Box 23 Folder 36
Mailings
1979
Box 23 Folder 37
Mailings
1979
Box 23 Folder 38
Mailings
1979
Box 23 Folder 39
Mailings
1979
Box 23 Folder 40
Mailings
1979
Box 24 Folder 1
Mailings
1979
Box 24 Folder 2
Mailings
1979
Box 24 Folder 3
Mailings
1979
Box 24 Folder 4
Mailings
1979
Box 24 Folder 5
Mailings
1979
Box 24 Folder 6
Mailings
1979
Box 24 Folder 7
Mailings
1979
Box 24 Folder 8
Mailings
1979
Box 24 Folder 9
Mailings
1979
Box 24 Folder 10
Mailings
1979
Box 24 Folder 11
Mailings
1979
Box 24 Folder 12
Mailings
1979
Box 24 Folder 13
Mailings
1979
Box 24 Folder 14
Mailings
1980
Box 24 Folder 15
Mailings
1980
Box 24 Folder 16
Mailings
1980
Box 24 Folder 17
Mailings
1980
Box 24 Folder 18
Mailings
1980
Box 24 Folder 19
Mailings
1980
Box 24 Folder 20
Mailings
1980
Box 24 Folder 21
Mailings
1980
Box 24 Folder 22
Mailings
1980
Box 24 Folder 23
Mailings
1981
Box 24 Folder 24
Mailings
1981
Box 24 Folder 25
Mailings
1981
Box 24 Folder 26
Mailings
1981
Box 24 Folder 27
Mailings
1981
Box 24 Folder 28
Mailings
1981
Box 24 Folder 29
Mailings
1981
Box 24 Folder 30
Mailings
1981
Box 24 Folder 31
Mailings
1981
Box 24 Folder 32
Mailings
1981
Box 24 Folder 33
Mailings
1981
Box 24 Folder 34
Mailings
1981
Box 24 Folder 35
Mailings
1981
Box 24 Folder 36
Mailings
1981
Box 24 Folder 37
Mailings
1981
Box 24 Folder 38
Mailings
1982
Box 24 Folder 39
Mailings
1982
Box 24 Folder 40
Mailings
1982
Box 24 Folder 41
Mailings
1982
Box 24 Folder 42
Mailings
1982
Box 24 Folder 43
Mailings
1982
Box 24 Folder 44
Mailings
1982
Box 24 Folder 45
Mailings
1982
Box 24 Folder 46
Mailings
1982
Box 24 Folder 47
Mailings
1983
Box 25 Folder 1
Schedler, Carl R.
1953-1955
Scope and Contents
Includes correspondence about the Special Committee on membership dues plan to discuss financial affairs of the Academy at meetings which include non-members 10/53 and routine
Box 25 Folder 2
Schedler, Carl R.
1956-1957
Scope and Contents
Routine
Box 25 Folder 3
Hill, James C.
Scope and Contents
Includes National War Labor Board Manual of Decisions, Preliminary and Confidential
Box 25 Folder 4
Hill, James C.
1944
Scope and Contents
Includes poems and play about the War Labor Board; War Labor Board news releases; Two decisions before Hill as Vice Chairman on the panel
Box 25 Folder 5
Hill, James C.
1945
Scope and Contents
Includes War Labor Board decisions before Hill, and telegram protesting a decision
Box 25 Folder 6
Hill, James C.
1957-1959
Scope and Contents
Due process of arbitration notes and papers
Box 25 Folder 7
Hill, James C.
1960
Scope and Contents
Routine
Box 25 Folder 8
Hill, James C.
1961
Scope and Contents
Includes reports of discussions held at Regional Meeting - New York-Philadelphia chapters 9/15-7/61
Box 25 Folder 9
Hill, James C.
1961-1962
Scope and Contents
Includes 1962 Financial Statement
Box 25 Folder 10
Hill, James C.
1962
Scope and Contents
Routine
Box 25 Folder 11
Hill, James C.
1963-1966
Scope and Contents
Routine
Box 25 Folder 12
Hill, James C.
Box 25 Folder 13
McKelvey, Jean T.
1964-1965
Scope and Contents
Routine
Box 25 Folder 14
McKelvey, Jean T.
1965-1966
Scope and Contents
Routine
Box 25 Folder 15
Gill, Lewis M.
1966
Scope and Contents
Routine
Box 25 Folder 16
Gill, Lewis M.
1966
Scope and Contents
Routine
Box 25 Folder 17
Gill, Lewis M.
1967
Scope and Contents
Routine
Box 25 Folder 18
Gill, Lewis M.
1967-1968
Scope and Contents
Routine
Box 25 Folder 19
Treasures Reports
1950-1977
Scope and Contents
scattered issues
Box 25 Folder 20
Treasures Reports
1950-1977
Scope and Contents
scattered issues
Box 25 Folder 21
Treasures Reports
1950-1977
Scope and Contents
scattered issues
Box 25 Folder 22
Financial Records, Reports and Correspondence
1962
Box 25 Folder 23
Financial Records, Reports and Correspondence
1963
Box 25 Folder 24
Financial Records, Reports and Correspondence
1963
Box 25 Folder 25
Financial Records, Reports and Correspondence
1964
Box 25 Folder 26
Receipts and Expenditures
1971-1975
Box 25 Folder 27
Financial Affairs Correspondence
1971-1977
Box 25 Folder 28
Treasurers Files IRS
1971-1977
Box 25 Folder 29
Treasurers Files IRS
1971-1977
Box 25 Folder 30
1971-1977
Box 25 Folder 31
Receipts and Expenditures
1975-1977
Box 25 Folder 32
Executive Committee
1954
Scope and Contents
Includes Minutes of Executive Committee meeting 11/1/54 which report Nominating Committee decisions, relations with American Arbitration Association; correspondence about arbitration statutes and routine
Box 25 Folder 33
Executive Committee
1958
Scope and Contents
Includes Minutes of Executive Committee meeting 3/29/58 which discusses improving liaison with American Arbitration Association, the Federal Mediation and Conciliation Service, and other appointing agencies
Box 25 Folder 34
Executive Committee
1962
Scope and Contents
Summary of meeting between NAA, American Arbitration Association and Federal Mediation and Conciliation Service 6/12/62. 10p. and routine
Box 25 Folder 35
Executive Committee
1963
Scope and Contents
Includes correspondence about excessive fees in arbitration , plans for training program; "Creation and Conduct of Program For Training of Labor Arbitrators "n.d., 2p.
Box 25 Folder 36
Executive Committee
1964
Scope and Contents
Includes Report of Special Committee on Incorporation 10/64. 2p.; correspondence from Frederic Anderson regarding excessive arbitrators fees 2/64, 6p.
Box 25 Folder 37
Executive Committee
1965
Scope and Contents
Correspondence regarding the Academy's paying one-half of the expenses incurred in the Cleveland training program; correspondence about asking Cy Ching to join NAA; regarding statement of affirmation required of members; "Tentative proposal seeking support for a Comprehensible Research Program in Arbitration and establishment of Continuing Study Committees, both under the auspices of the National Academy of Arbitrators" Working draft, 8/6/65,12p.
Box 25 Folder 38
Executive Committee
1965
Scope and Contents
Correspondence regarding the Academy's paying one-half of the expenses incurred in the Cleveland training program; correspondence about asking Cy Ching to join NAA; regarding statement of affirmation required of members; "Tentative proposal seeking support for a Comprehensible Research Program in Arbitration and establishment of Continuing Study Committees, both under the auspices of the National Academy of Arbitrators" Working draft, 8/6/65,12p.
Box 25 Folder 39
Executive Committee
1965
Scope and Contents
Correspondence regarding the Academy's paying one-half of the expenses incurred in the Cleveland training program; correspondence about asking Cy Ching to join NAA; regarding statement of affirmation required of members; "Tentative proposal seeking support for a Comprehensible Research Program in Arbitration and establishment of Continuing Study Committees, both under the auspices of the National Academy of Arbitrators" Working draft, 8/6/65,12p.
Box 25 Folder 40
Executive Committee
1966
Scope and Contents
Includes report by the Committee on Ethics and Grievances, 5p.
Box 25 Folder 41
Executive Committee
1966
Scope and Contents
Includes report by the Committee on Ethics and Grievances, 5p.
Box 25 Folder 42
Executive Committee
1967
Scope and Contents
"Policies of the National Academy of Arbitrators as Evidenced by Minutes of Annual Meetings and Minutes of Meetings of the Board of Governors "n.d., 6p. and routine correspondence
Box 25 Folder 43
Executive Committee
1971
Scope and Contents
Correspondence about statutes of the Academy with the Internal Revenue Service
Box 25 Folder 44
Executive Committee
1972
Scope and Contents
Includes correspondence about including Steven Kane's paper on Bench Decisions in the Proceedings of the twenty-fifth annual meeting and routine correspondence
Box 25 Folder 45
Executive Committee
1973
Scope and Contents
Correspondence regarding whether or not to re-process the application of resigned member Thomas Knowlton; correspondence about how to honor Abe Stockman and routine
Box 25 Folder 46
Executive Committee
1974
Scope and Contents
Correspondence about proposed amendments to the constitution and Bylaws, about the proposed AAA "Wingspread Conference"; proposed "Code of Professional Responsibility" and related correspondence; correspondence about Department of Labor proposal to evaluate several NAA arbitrator training programs
Box 25 Folder 47
Executive Committee
1975
Scope and Contents
Routine
Box 25 Folder 48
Executive Committee
1976
Scope and Contents
Routine
Box 25 Folder 49
Executive Committee
1977-1979
Scope and Contents
Correspondence regarding memorializing Leo Brown and David Cole
Box 25 Folder 50
Executive Committee
1983-1985
Scope and Contents
Handwritten notes
Box 26 Folder 1
Board of Governors
1949
Scope and Contents
Correspondence
Box 26 Folder 2
Board of Governors
1950
Scope and Contents
Correspondence
Box 26 Folder 3
Board of Governors
1951
Scope and Contents
Minutes
Box 26 Folder 4
Board of Governors
1951
Scope and Contents
Correspondence
Box 26 Folder 5
Board of Governors
1951
Scope and Contents
Misc.
Box 26 Folder 6
Board of Governors
1952
Scope and Contents
Correspondence
Box 26 Folder 7
Board of Governors
1952
Scope and Contents
Misc.
Box 26 Folder 8
Board of Governors
1952
Scope and Contents
Correspondence
Box 26 Folder 9
Board of Governors
1954
Scope and Contents
Minutes; Includes discussion of "Membership Policy"; "Statement of Academy Purposes and Aims"; a description of the "Education and Research Committee."
Box 26 Folder 10
Board of Governors
1954
Scope and Contents
Correspondence
Box 26 Folder 11
Board of Governors
1955
Scope and Contents
Minutes
Box 26 Folder 12
Board of Governors
1955
Scope and Contents
Subcommittee on Education and Training - Interim Report
Box 26 Folder 13
Board of Governors
1956
Scope and Contents
Minutes
Box 26 Folder 14
Board of Governors
1956
Scope and Contents
Correspondence; Includes Correspondence relating to the Babylon Milk and Cream Co., Inc. V. Horvitz, et al, and the issue of "the civil liability of an arbitrator in the exercise of his functions
Box 26 Folder 15
Board of Governors
1956
Scope and Contents
Legislative Committee
Box 26 Folder 16
Board of Governors
1956
Scope and Contents
Reports and Resolutions; contains resolution opposing the enactment of the Uniform Arbitration Act.
Box 26 Folder 17
Board of Governors
1956
Scope and Contents
Financial Records
Box 26 Folder 18
Board of Governors
1956
Scope and Contents
Misc.; Includes remarks by Joseph F. Finnegan (Director, Federal Mediation and Conciliation Service) on the Federal Mediation and Conciliation Service, 6p.
Box 26 Folder 19
Board of Governors
1957
Scope and Contents
Minutes
Box 26 Folder 20
Board of Governors
1957
Scope and Contents
Correspondence; Includes Abram Stockman reports Aaron Horvitz's Lawyer advises against the submission of a brief amicus curiae; "Report to the Board of Governors by the Vice President in Charge of Regional Activities, 7p.
Box 26 Folder 21
Board of Governors
1957
Scope and Contents
Reports and Resolutions; Contains report and recommendations from the Special Committee to consider the Aims and Purposes of the Academy, 4p.
Box 26 Folder 22
Board of Governors
1957
Scope and Contents
Misc.
Box 26 Folder 23
Board of Governors
1958
Scope and Contents
Minutes
Box 26 Folder 24
Board of Governors
1958
Scope and Contents
Correspondence
Box 26 Folder 25
Board of Governors
1959
Scope and Contents
Minutes
Box 26 Folder 26
Board of Governors
1959
Scope and Contents
Correspondence; Includes discussion of "Publication of Cases"; Proposed revision of the constitution and Bylaws. 6p.; Third draft of the United States Labor Arbitration Act, 21p.
Box 26 Folder 27
Board of Governors
1959
Scope and Contents
Correspondence; Includes discussion of "Publication of Cases"; Proposed revision of the constitution and Bylaws. 6p.; Third draft of the United States Labor Arbitration Act, 21p.
Box 26 Folder 28
Board of Governors
1959
Scope and Contents
Correspondence; Includes discussion of "Publication of Cases"; Proposed revision of the constitution and Bylaws. 6p.; Third draft of the United States Labor Arbitration Act, 21p.
Box 26 Folder 29
Board of Governors
1959
Scope and Contents
Committees (various)
Box 26 Folder 30
Board of Governors
1959
Scope and Contents
Reports and Resolutions
Box 26 Folder 31
Board of Governors
1959
Scope and Contents
Financial Records
Box 26 Folder 32
Board of Governors
1959
Scope and Contents
Misc.; Includes a list of National Academy of Arbitrators officers and Board of Governors, as well as a list of delinquent members
Box 26 Folder 33
Board of Governors
1960
Scope and Contents
Minutes; Includes discussion of the findings of the Committee on Structure; recommended dues increase
Box 26 Folder 34
Board of Governors
1960
Scope and Contents
Minutes; Includes discussion of the findings of the Committee on Structure; recommended dues increase
Box 26 Folder 35
Board of Governors
1960
Scope and Contents
Correspondence; Includes "Summary of Chicago Group's Reaction to the Seward Project"; questions relating to the investigation of an arbitrator by the Department of Labor
Box 26 Folder 36
Board of Governors
1960
Scope and Contents
Reports and Resolutions
Box 26 Folder 37
Board of Governors
1960
Scope and Contents
Misc.
Box 26 Folder 38
Board of Governors
1961
Scope and Contents
Minutes
Box 26 Folder 39
Board of Governors
1961
Scope and Contents
Minutes
Box 26 Folder 40
Board of Governors
1961
Scope and Contents
Minutes
Box 26 Folder 41
Board of Governors
1961
Scope and Contents
Minutes
Box 26 Folder 42
Board of Governors
1961
Scope and Contents
Minutes
Box 26 Folder 43
Board of Governors
1961
Scope and Contents
Correspondence; Regarding the status of arbitrators and the income tax; arbitration costs; "associate member" status
Box 26 Folder 44
Board of Governors
1961
Scope and Contents
Correspondence; Regarding the status of arbitrators and the income tax; arbitration costs; "associate member" status
Box 26 Folder 45
Board of Governors
1961
Scope and Contents
Correspondence; Regarding the status of arbitrators and the income tax; arbitration costs; "associate member" status
Box 26 Folder 46
Board of Governors
1961
Scope and Contents
Reports and Resolutions; Includes study on the cost of arbitration
Box 26 Folder 47
Board of Governors
1961
Scope and Contents
Financial Records
Box 26 Folder 48
Board of Governors
1961
Scope and Contents
Misc.; Includes "Policies of the National Academy of arbitrators as Evidenced by Minutes of Annual Meetings and minutes of the Board of Governors"
Box 26 Folder 49
Board of Governors
1962
Scope and Contents
Minutes
Box 26 Folder 50
Board of Governors
1962
Scope and Contents
Correspondence
Box 26 Folder 51
Board of Governors
1962
Scope and Contents
Academy Policies Study - Correspondence and Report; Includes "Policies of the National Academy of Arbitrators as Evidenced by Minutes of Annual Meetings and Minutes of Meetings of the Board of Governors." 6p.
Box 26 Folder 52
Board of Governors
1962
Scope and Contents
Defense Fund Correspondence; Correspondence pertaining to a lawsuit involving G Allan Dash Jr. ; the Rationality Blouses case
Box 26 Folder 53
Board of Governors
1962
Scope and Contents
Special Committee on Membership Status - Correspondence
Box 26 Folder 54
Board of Governors
1962
Scope and Contents
Special Committee on Membership Status - Background Material
Box 26 Folder 55
Board of Governors
1962
Scope and Contents
Special Committee on Ethical Conduct and Grievance Committee Questionnaire
Box 26 Folder 56
Board of Governors
1962
Scope and Contents
Special Committee on Grievance Machinery - Correspondence
Box 26 Folder 57
Board of Governors
1962
Scope and Contents
Special Committee on Grievance Machinery - Constitution and Bylaws, Amendment
Box 26 Folder 58
Board of Governors
1962
Scope and Contents
Reports and Resolutions
Box 26 Folder 59
Board of Governors
1963
Scope and Contents
Minutes
Box 26 Folder 60
Board of Governors
1963
Scope and Contents
Minutes
Box 26 Folder 61
Board of Governors
1963
Scope and Contents
Correspondence; Concerning a "bibliography of member publications; establishing a Kentucky-Indiana- Ohio Region; Guest Invitation policy; the Liaison, 5p.
Box 26 Folder 62
Board of Governors
1963
Scope and Contents
Correspondence; Concerning a "bibliography of member publications; establishing a Kentucky-Indiana- Ohio Region; Guest Invitation policy; the Liaison, 5p.
Box 26 Folder 63
Board of Governors
1963
Scope and Contents
Correspondence; Concerning a "bibliography of member publications; establishing a Kentucky-Indiana- Ohio Region; Guest Invitation policy; the Liaison, 5p.
Box 26 Folder 64
Board of Governors
1963
Scope and Contents
Correspondence; Concerning a "bibliography of member publications; establishing a Kentucky-Indiana- Ohio Region; Guest Invitation policy; the Liaison, 5p.
Box 26 Folder 65
Board of Governors
1963
Scope and Contents
Correspondence; Concerning a "bibliography of member publications; establishing a Kentucky-Indiana- Ohio Region; Guest Invitation policy; the Liaison, 5p.
Box 26 Folder 66
Board of Governors
1963
Scope and Contents
Special Committee on Membership Status Correspondence
Box 26 Folder 67
Board of Governors
1963
Scope and Contents
Committee on Grievance Machinery - Correspondence
Box 26 Folder 68
Board of Governors
1963
Scope and Contents
Committee on Grievance Machinery - memos and minutes; Includes "Enforcing the Ethical Code", 14p.
Box 26 Folder 69
Board of Governors
1963
Scope and Contents
Special Committee on Training of New Arbitrators
Box 26 Folder 70
Board of Governors
1963
Scope and Contents
Special Committee on Training of New Arbitrators
Box 26 Folder 71
Board of Governors
1963
Scope and Contents
Reports and Resolutions; Includes "Report by the Chairman of the Liaison Committee"
Box 26 Folder 72
Board of Governors
1963
Scope and Contents
Financial Records
Box 26 Folder 73
Board of Governors
1963
Scope and Contents
Misc.
Box 27 Folder 1
Board of Governors
1964
Scope and Contents
Minutes
Box 27 Folder 2
Board of Governors
1964
Scope and Contents
Minutes
Box 27 Folder 3
Board of Governors
1964
Scope and Contents
Correspondence; Relating to jurisdictional conflicts between NAA and the National Labor Relations Board; Report of the Special Committee on Grievance Machinery, with attached "Proposed Amendments to the Constitution and Bylaws"; "The Advisability of Incorporation"
Box 27 Folder 4
Board of Governors
1964
Scope and Contents
Correspondence; Relating to jurisdictional conflicts between NAA and the National Labor Relations Board; Report of the Special Committee on Grievance Machinery, with attached "Proposed Amendments to the Constitution and Bylaws"; "The Advisability of Incorporation"
Box 27 Folder 5
Board of Governors
1964
Scope and Contents
Correspondence; Relating to jurisdictional conflicts between NAA and the National Labor Relations Board; Report of the Special Committee on Grievance Machinery, with attached "Proposed Amendments to the Constitution and Bylaws"; "The Advisability of Incorporation"
Box 27 Folder 6
Board of Governors
1964
Scope and Contents
Correspondence; Relating to jurisdictional conflicts between NAA and the National Labor Relations Board; Report of the Special Committee on Grievance Machinery, with attached "Proposed Amendments to the Constitution and Bylaws"; "The Advisability of Incorporation"
Box 27 Folder 7
Board of Governors
1964
Scope and Contents
Correspondence; Relating to jurisdictional conflicts between NAA and the National Labor Relations Board; Report of the Special Committee on Grievance Machinery, with attached "Proposed Amendments to the Constitution and Bylaws"; "The Advisability of Incorporation"
Box 27 Folder 8
Board of Governors
1964
Scope and Contents
Academy Policies Study
Box 27 Folder 9
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery - Minutes
Box 27 Folder 10
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery Correspondence
Box 27 Folder 11
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery - Correspondence
Box 27 Folder 12
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery Reports
Box 27 Folder 13
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery - Reports
Box 27 Folder 14
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery - Reports
Box 27 Folder 15
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery - Reports
Box 27 Folder 16
Board of Governors
1964
Scope and Contents
Committee on Grievance Machinery - Reports
Box 27 Folder 17
Board of Governors
1964
Scope and Contents
Committee on the Training of New Arbitrators - Correspondence
Box 27 Folder 18
Board of Governors
1964
Scope and Contents
Committee on the Training of New Arbitrators - Reports
Box 27 Folder 19
Board of Governors
1964
Scope and Contents
Committee on Ethics and Grievances - Correspondence
Box 27 Folder 20
Board of Governors
1964
Scope and Contents
Committee on Development and Long Range Goals
Box 27 Folder 21
Board of Governors
1964
Scope and Contents
Special Committee on Incorporation
Box 27 Folder 22
Board of Governors
1964
Scope and Contents
Reports and Resolutions
Box 27 Folder 23
Board of Governors
1964
Scope and Contents
Financial Records
Box 27 Folder 24
Board of Governors
1964
Scope and Contents
Misc.
Box 27 Folder 25
Board of Governors
1965
Scope and Contents
Minutes
Box 27 Folder 26
Board of Governors
1965
Scope and Contents
Minutes
Box 27 Folder 27
Board of Governors
1965
Scope and Contents
Correspondence; Regarding the "admission of Cy Ching to membership"; "proposal to Establish as a continuing institution on "arbitration conference" as an adjunct of the National Academy of Arbitrators" 7p.; the Ethics Committee
Box 27 Folder 28
Board of Governors
1965
Scope and Contents
Correspondence; Regarding the "admission of Cy Ching to membership"; "proposal to Establish as a continuing institution on "arbitration conference" as an adjunct of the National Academy of Arbitrators" 7p.; the Ethics Committee
Box 27 Folder 29
Board of Governors
1965
Scope and Contents
Correspondence; Regarding the "admission of Cy Ching to membership"; "proposal to Establish as a continuing institution on "arbitration conference" as an adjunct of the National Academy of Arbitrators" 7p.; the Ethics Committee
Box 27 Folder 30
Board of Governors
1965
Scope and Contents
Committee on Grievance Machinery - Correspondence
Box 27 Folder 31
Board of Governors
1965
Scope and Contents
Special Committee on Training of New Arbitrators - Minutes, Correspondence, Reports
Box 27 Folder 32
Board of Governors
1965
Scope and Contents
Committee on Ethics and Grievance - Minutes, Correspondence, Reports
Box 27 Folder 33
Board of Governors
1965
Scope and Contents
Special Committee on Development and Long Range Goals - Misc.
Box 27 Folder 34
Board of Governors
1965
Scope and Contents
Arrangements Committee - Reports
Box 27 Folder 35
Board of Governors
1965
Scope and Contents
Financial Records
Box 27 Folder 36
Board of Governors
1965
Scope and Contents
Misc.
Box 27 Folder 37
Board of Governors
1966
Scope and Contents
Minutes
Box 27 Folder 38
Board of Governors
1966
Scope and Contents
Minutes
Box 27 Folder 39
Board of Governors
1966
Scope and Contents
Correspondence; Includes Lawrence E. Seibel's discussion of membership policy.3p.; questions being "explored" by the Committee on Ethics and Grievances, 5p.; "The Seinsheimer Application for NAA membership."
Box 27 Folder 40
Board of Governors
1966
Scope and Contents
Correspondence; Includes Lawrence E. Seibel's discussion of membership policy.3p.; questions being "explored" by the Committee on Ethics and Grievances, 5p.; "The Seinsheimer Application for NAA membership."
Box 27 Folder 41
Board of Governors
1966
Scope and Contents
Correspondence; Includes Lawrence E. Seibel's discussion of membership policy.3p.; questions being "explored" by the Committee on Ethics and Grievances, 5p.; "The Seinsheimer Application for NAA membership."
Box 27 Folder 42
Board of Governors
1966
Scope and Contents
Special Committee on Membership Status - Correspondence and Statement
Box 27 Folder 43
Board of Governors
1966
Scope and Contents
Special Committee on Training of New Arbitrators - Minutes, correspondence
Box 27 Folder 44
Board of Governors
1966
Scope and Contents
Committee on Ethics and Grievances Minutes
Box 27 Folder 45
Board of Governors
1966
Scope and Contents
Committee on Ethics and Grievances Correspondence; Includes "questions to be considered ...", 7p.; A. Langley Coffey's discussion of an Academy member functioning as "a partisan member of tripartite board of arbitration', 3p.; Sylvester Garrett's analysis of the Seinsheimer case; an :advisory opinion: on infighting guests to the Annual Meeting from Sylvester Garrett.
Box 27 Folder 46
Board of Governors
1966
Scope and Contents
Committee on Ethics and Grievances Correspondence; Includes "questions to be considered ...", 7p.; A. Langley Coffey's discussion of an Academy member functioning as "a partisan member of tripartite board of arbitration', 3p.; Sylvester Garrett's analysis of the Seinsheimer case; an :advisory opinion: on infighting guests to the Annual Meeting from Sylvester Garrett.
Box 27 Folder 47
Board of Governors
1966
Scope and Contents
Special Committee on Development and Long Range Goals - Minutes, correspondence
Box 27 Folder 48
Board of Governors
1966
Scope and Contents
Financial Records
Box 27 Folder 49
Board of Governors
1966
Scope and Contents
Miscellaneous
Box 27 Folder 50
Board of Governors
1967
Scope and Contents
Minutes
Box 27 Folder 51
Board of Governors
1967
Scope and Contents
Minutes
Box 27 Folder 52
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 53
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 54
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 55
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 56
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 57
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 58
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 59
Board of Governors
1967
Scope and Contents
Correspondence; Includes discussion of the "dues structure"; reimbursement for travel expenses; retirement/pension plan - specifically "Explanation of Keough Act (9 pp), attached to letter from Bert L. Luskin
Box 27 Folder 60
Board of Governors
1967
Scope and Contents
Special Committee on Training of New Arbitrator, - minutes, correspondence
Box 27 Folder 61
Board of Governors
1967
Scope and Contents
Committee on Ethnics and Grievances - minutes, correspondence, report
Box 27 Folder 62
Board of Governors
1967
Scope and Contents
Membership Committee - report
Box 27 Folder 63
Board of Governors
1967
Scope and Contents
Report on Pension Plan
Box 27 Folder 64
Board of Governors
1967
Scope and Contents
Financial Records
Box 27 Folder 65
Board of Governors
1968
Scope and Contents
Minutes; Includes discussion of Academy finances; essay contest, corresponding members
Box 27 Folder 66
Board of Governors
1968
Scope and Contents
Minutes; Includes discussion of Academy finances; essay contest, corresponding members
Box 27 Folder 67
Board of Governors
1968
Scope and Contents
Minutes; Includes discussion of Academy finances; essay contest, corresponding members
Box 27 Folder 68
Board of Governors
1968
Scope and Contents
Correspondence
Box 27 Folder 69
Board of Governors
1968
Scope and Contents
Reports; Report of the Committee on Cooperation with the National Labor Relations Board
Box 27 Folder 70
Board of Governors
1969
Scope and Contents
Minutes
Box 27 Folder 71
Board of Governors
1969
Scope and Contents
Minutes
Box 27 Folder 72
Board of Governors
1969
Scope and Contents
Correspondence; Includes Annual Report of the Secretary; financial records
Box 27 Folder 73
Board of Governors
1969
Scope and Contents
Committee on Grievance Machinery - Report
Box 27 Folder 74
Board of Governors
1969
Scope and Contents
Material on the Relationship with Overseas Neutrals - Includes "Report on Proposed NAA Relationship with Overseas Neutrals" (3 pp)
Box 27 Folder 75
Board of Governors
1969
Scope and Contents
Reports and Resolutions; Includes "Resolution on Billing for Cancellations and Postponements"
Box 28 Folder 1
Board of Governors
1970
Scope and Contents
Minutes; Includes discussion of Guest List Policy; Annual Volume of Proceedings; Legal Affairs Committee
Box 28 Folder 2
Board of Governors
1970
Scope and Contents
Minutes; Includes discussion of Guest List Policy; Annual Volume of Proceedings; Legal Affairs Committee
Box 28 Folder 3
Board of Governors
1970
Scope and Contents
Correspondence; Includes "Master Guest List for Invitations to the Annual Meeting" (71 pp.); preview of publication "Reflections of an Arbitrator"
Box 28 Folder 4
Board of Governors
1970
Scope and Contents
Committee on Essay Contest
Box 28 Folder 5
Board of Governors
1970
Scope and Contents
Special Committee on Guest Policy
Box 28 Folder 6
Board of Governors
1970
Scope and Contents
Special Committee for Standards for Membership
Box 28 Folder 7
Board of Governors
1970
Scope and Contents
Reports and Resolutions; Includes report on "Qualifying the Academy for Tax Exemption Under the Internal Revenue Code"
Box 28 Folder 8
Board of Governors
1970
Scope and Contents
Financial Records
Box 28 Folder 9
Board of Governors
1970
Scope and Contents
Miscellaneous; Includes "Survey of the Arbitration Profession"
Box 28 Folder 10
Board of Governors
1971
Scope and Contents
Minutes; Includes discussion of dues; "The Development of New Arbitrators" (18 pp)
Box 28 Folder 11
Board of Governors
1971
Scope and Contents
Minutes; Includes discussion of dues; "The Development of New Arbitrators" (18 pp)
Box 28 Folder 12
Board of Governors
1971
Scope and Contents
Minutes; Includes discussion of dues; "The Development of New Arbitrators" (18 pp)
Box 28 Folder 13
Board of Governors
1971
Scope and Contents
Correspondence; Includes discussion "Report of Special Committee on
Box 28 Folder 14
Board of Governors
1971
Scope and Contents
Correspondence; Includes discussion "Report of Special Committee on
Box 28 Folder 15
Board of Governors
1971
Scope and Contents
Correspondence; Includes discussion "Report of Special Committee on
Box 28 Folder 16
Board of Governors
1971
Scope and Contents
Reports and Resolutions; Includes the Annual Report of the Secretary
Box 28 Folder 17
Board of Governors
1971
Scope and Contents
Financial Records
Box 28 Folder 18
Board of Governors
1971
Scope and Contents
Miscellaneous
Box 28 Folder 19
Board of Governors
1972
Scope and Contents
Minutes; Includes correspondence relating to Ethnics and Grievances
Box 28 Folder 20
Board of Governors
1972
Scope and Contents
Minutes; Includes correspondence relating to Ethnics and Grievances
Box 28 Folder 21
Board of Governors
1972
Scope and Contents
Correspondence
Box 28 Folder 22
Board of Governors
1973
Scope and Contents
Minutes
Box 28 Folder 23
Board of Governors
1973
Scope and Contents
Minutes
Box 28 Folder 24
Board of Governors
1973
Scope and Contents
Correspondence; Includes "Proposed New Section 6 to Article VI of the
Box 28 Folder 25
Board of Governors
1973
Scope and Contents
Committee on Development of New Arbitration - Correspondence Miscellaneous; Includes reports; bibliography of graduates from NCLA -Institute of Industrial Relations; survey of arbitrator
Box 28 Folder 26
Board of Governors
1973
Scope and Contents
Committee on Development of New Arbitration - Correspondence Miscellaneous; Includes reports; bibliography of graduates from NCLA -Institute of Industrial Relations; survey of arbitrator
Box 28 Folder 27
Board of Governors
1973
Scope and Contents
Committee on Development of New Arbitration - Correspondence Miscellaneous; Includes reports; bibliography of graduates from NCLA -Institute of Industrial Relations; survey of arbitrator
Box 28 Folder 28
Board of Governors
1974
Scope and Contents
Minutes; Includes "Presentation and Discussion of Proposed Code"
Box 28 Folder 29
Board of Governors
1974
Scope and Contents
Minutes; Includes "Presentation and Discussion of Proposed Code"
Box 28 Folder 30
Board of Governors
1974
Scope and Contents
Correspondence; Contains "Code of Professional Responsibility" (22 pp)
Box 28 Folder 31
Board of Governors
1974
Scope and Contents
Correspondence; Contains "Code of Professional Responsibility" (22 pp)
Box 28 Folder 32
Board of Governors
1974
Scope and Contents
Committee on Development - Includes discussion of the expedited arbitration program; National Neutral Training Program (16 pp)
Box 28 Folder 33
Board of Governors
1974
Scope and Contents
Committee on Development - Includes discussion of the expedited arbitration program; National Neutral Training Program (16 pp)
Box 28 Folder 34
Board of Governors
1974
Scope and Contents
Reports and Resolution; Includes "Evaluations of Programs Seeking to Develop Arbitrator Acceptability" (25 pp)
Box 28 Folder 35
Board of Governors
1975
Scope and Contents
Minutes; Includes "Proposed Resolution and Change" (4 pp); Discussion of the history of the Academy; Committee on the Academy; Committee on the Development of New Arbitrators; Reexamination Committee; Revised Report of the Committee on Academy Dues and Expenditures (30 pp)
Box 28 Folder 36
Board of Governors
1975
Scope and Contents
Minutes; Includes "Proposed Resolution and Change" (4 pp); Discussion of the history of the Academy; Committee on the Academy; Committee on the Development of New Arbitrators; Reexamination Committee; Revised Report of the Committee on Academy Dues and Expenditures (30 pp)
Box 28 Folder 37
Board of Governors
1975
Scope and Contents
Minutes; Includes "Proposed Resolution and Change" (4 pp); Discussion of the history of the Academy; Committee on the Academy; Committee on the Development of New Arbitrators; Reexamination Committee; Revised Report of the Committee on Academy Dues and Expenditures (30 pp)
Box 28 Folder 38
Board of Governors
1975
Scope and Contents
Minutes; Includes "Proposed Resolution and Change" (4 pp); Discussion of the history of the Academy; Committee on the Academy; Committee on the Development of New Arbitrators; Reexamination Committee; Revised Report of the Committee on Academy Dues and Expenditures (30 pp)
Box 28 Folder 39
Board of Governors
1975
Scope and Contents
Minutes; Includes "Proposed Resolution and Change" (4 pp); Discussion of the history of the Academy; Committee on the Academy; Committee on the Development of New Arbitrators; Reexamination Committee; Revised Report of the Committee on Academy Dues and Expenditures (30 pp)
Box 29 Folder 1
Board of Governors
1975
Scope and Contents
Correspondence; Includes discussion of the "Nomination to Academy Offices", Amendments to the Constitution and By-Laws (22 pp)
Box 29 Folder 2
Board of Governors
1975
Scope and Contents
Correspondence; Includes discussion of the "Nomination to Academy Offices", Amendments to the Constitution and By-Laws (22 pp)
Box 29 Folder 3
Board of Governors
1975
Scope and Contents
Correspondence; Includes discussion of the "Nomination to Academy Offices", Amendments to the Constitution and By-Laws (22 pp)
Box 29 Folder 4
Board of Governors
1975
Scope and Contents
Committee on Development of New Arbitrators Includes surveys of "Persons Admitted to NAA Since 1970"
Box 29 Folder 5
Board of Governors
1975
Scope and Contents
Committee on Development of New Arbitrators Includes surveys of "Persons Admitted to NAA Since 1970".
Box 29 Folder 6
Board of Governors
1975
Scope and Contents
Committee on Development of New Arbitrators Includes surveys of "Persons Admitted to NAA Since 1970".
Box 29 Folder 7
Board of Governors
1975
Scope and Contents
Special Committee to Review Membership and Related Policy Questions of the Academy
Box 29 Folder 8
Board of Governors
1975
Scope and Contents
Financial Records
Box 29 Folder 9
Board of Governors
1975
Scope and Contents
Miscellaneous
Box 29 Folder 10
Board of Governors
1976
Scope and Contents
Minutes; Includes the "Report of the Committee on Professional Insurance" (5 pp); 1976 Report of the Committee on Development of Arbitrator (22 pp); Committee on Waiver Guidelines
Box 29 Folder 11
Board of Governors
1976
Scope and Contents
Minutes; Includes the "Report of the Committee on Professional Insurance" (5 pp); 1976 Report of the Committee on Development of Arbitrator (22 pp); Committee on Waiver Guidelines
Box 29 Folder 12
Board of Governors
1976
Scope and Contents
Correspondence; Includes "Report of the Special Committee on a Dues Waiver Policy; Wayne L. McNaughton's description of being sued by a grievant, in the Caterpillar Tractor Company and the International Association of Machinists and Aerospace Workers
Box 29 Folder 13
Board of Governors
1976
Scope and Contents
Correspondence; Includes "Report of the Special Committee on a Dues Waiver Policy; Wayne L. McNaughton's description of being sued by a grievant, in the Caterpillar Tractor Company and the International Association of Machinists and Aerospace Workers
Box 29 Folder 14
Board of Governors
1976
Scope and Contents
Reports and Resolutions
Box 29 Folder 15
Board of Governors
1977
Scope and Contents
Minutes
Box 29 Folder 16
Board of Governors
1977
Scope and Contents
Minutes
Box 29 Folder 17
Board of Governors
1977
Scope and Contents
Correspondence
Box 29 Folder 18
Board of Governors
1977
Scope and Contents
Correspondence
Box 29 Folder 19
Board of Governors
1977
Scope and Contents
Correspondence
Box 29 Folder 20
Board of Governors
1977
Scope and Contents
Correspondence
Box 29 Folder 21
Board of Governors
1977
Scope and Contents
Financial Records
Box 29 Folder 22
Board of Governors
1977
Scope and Contents
Miscellaneous
Box 29 Folder 23
Board of Governors
1978
Scope and Contents
Minutes
Box 29 Folder 24
Board of Governors
1978
Scope and Contents
Correspondence; Includes discussions of "Regional Organization"; Arbitrator's Liability as a "Fiduciary" under Section 3 (21) (A) of ERISA; New York Life's policy "of releasing confidential information to the Medical Information Bureau in Richard Block's letter; 1978 ABA Labor Law Section Report on Labor Arbitration and the Law of Collective Agreements (45 pp+)
Box 29 Folder 25
Board of Governors
1978
Scope and Contents
Correspondence; Includes discussions of "Regional Organization"; Arbitrator's Liability as a "Fiduciary" under Section 3 (21) (A) of ERISA; New York Life's policy "of releasing confidential information to the Medical Information Bureau in Richard Block's letter; 1978 ABA Labor Law Section Report on Labor Arbitration and the Law of Collective Agreements (45 pp+)
Box 29 Folder 26
Board of Governors
1978
Scope and Contents
Correspondence; Includes discussions of "Regional Organization"; Arbitrator's Liability as a "Fiduciary" under Section 3 (21) (A) of ERISA; New York Life's policy "of releasing confidential information to the Medical Information Bureau in Richard Block's letter; 1978 ABA Labor Law Section Report on Labor Arbitration and the Law of Collective Agreements (45 pp+)
Box 29 Folder 27
Board of Governors
1978
Scope and Contents
Special Committee on Development of New Arbitrators - Report
Box 29 Folder 28
Board of Governors
1978
Scope and Contents
Special Committee on Guest Policy - Reports
Box 29 Folder 29
Board of Governors
1978
Scope and Contents
Special Committee on Regional Organization
Box 29 Folder 30
Board of Governors
1978
Scope and Contents
Reports
Box 29 Folder 31
Board of Governors
1978
Scope and Contents
Financial Records
Box 29 Folder 32
Board of Governors
1978
Scope and Contents
Miscellaneous; Includes Opinion of Counsel Draft (70 pp); "Arbitration and ERISA" by John Kagel (7 pp)
Box 29 Folder 33
Board of Governors
1978
Scope and Contents
Miscellaneous; Includes Opinion of Counsel Draft (70 pp); "Arbitration and ERISA" by John Kagel (7 pp)
Box 29 Folder 34
Board of Governors
1979
Scope and Contents
Minutes
Box 29 Folder 35
Board of Governors
1979
Scope and Contents
Correspondence; Includes discussion of "AAA Legal Staff Services Rendered to NAA - 1978"; "Project on Legal Proceedings of Involving Arbitrators" (5 pp); "the question of whether or not arbitrators are fiduciaries under ERISA" (4 pp); Jerome S. Rubenstein's application which "posed a number of problems"; "ERISA Prohibited Transaction Exemption Application No. D-220 filed on behalf of Joseph F. Gentile"; NAA Group Life Insurance Program
Box 29 Folder 36
Board of Governors
1979
Scope and Contents
Correspondence; Includes discussion of "AAA Legal Staff Services Rendered to NAA - 1978"; "Project on Legal Proceedings of Involving Arbitrators" (5 pp); "the question of whether or not arbitrators are fiduciaries under ERISA" (4 pp); Jerome S. Rubenstein's application which "posed a number of problems"; "ERISA Prohibited Transaction Exemption Application No. D-220 filed on behalf of Joseph F. Gentile"; NAA Group Life Insurance Program
Box 29 Folder 37
Board of Governors
1979
Scope and Contents
Correspondence; Includes discussion of "AAA Legal Staff Services Rendered to NAA - 1978"; "Project on Legal Proceedings of Involving Arbitrators" (5 pp); "the question of whether or not arbitrators are fiduciaries under ERISA" (4 pp); Jerome S. Rubenstein's application which "posed a number of problems"; "ERISA Prohibited Transaction Exemption Application No. D-220 filed on behalf of Joseph F. Gentile"; NAA Group Life Insurance Program
Box 29 Folder 38
Board of Governors
1979
Scope and Contents
Correspondence; Includes discussion of "AAA Legal Staff Services Rendered to NAA - 1978"; "Project on Legal Proceedings of Involving Arbitrators" (5 pp); "the question of whether or not arbitrators are fiduciaries under ERISA" (4 pp); Jerome S. Rubenstein's application which "posed a number of problems"; "ERISA Prohibited Transaction Exemption Application No. D-220 filed on behalf of Joseph F. Gentile"; NAA Group Life Insurance Program
Box 29 Folder 39
Board of Governors
1979
Scope and Contents
Correspondence; Includes discussion of "AAA Legal Staff Services Rendered to NAA - 1978"; "Project on Legal Proceedings of Involving Arbitrators" (5 pp); "the question of whether or not arbitrators are fiduciaries under ERISA" (4 pp); Jerome S. Rubenstein's application which "posed a number of problems"; "ERISA Prohibited Transaction Exemption Application No. D-220 filed on behalf of Joseph F. Gentile"; NAA Group Life Insurance Program
Box 29 Folder 40
Board of Governors
1979
Scope and Contents
Committee Materials - Program, Development of Arbitrators
Box 29 Folder 41
Board of Governors
1979
Scope and Contents
Reports and Resolutions
Box 29 Folder 42
Board of Governors
1979
Scope and Contents
Financial Records
Box 29 Folder 43
Board of Governors
1979
Scope and Contents
Miscellaneous; Includes Richard I. Block's speech "Arbitrator Advertising" ; issues of The Chronicle
Box 29 Folder 44
Board of Governors
1979
Scope and Contents
Miscellaneous; Includes Richard I. Block's speech "Arbitrator Advertising" ; issues of The Chronicle
Box 29 Folder 45
Board of Governors
1979
Scope and Contents
Miscellaneous; Includes Richard I. Block's speech "Arbitrator Advertising" ; issues of The Chronicle
Box 30 Folder 1
Board of Governors
1980
Scope and Contents
Minutes
Box 30 Folder 2
Board of Governors
1980
Scope and Contents
Minutes
Box 30 Folder 3
Board of Governors
1980
Scope and Contents
Correspondence; Includes discussion of "the purpose and functions of the Regional Membership Committee"
Box 30 Folder 4
Board of Governors
1980
Scope and Contents
Correspondence; Includes discussion of "the purpose and functions of the Regional Membership Committee"
Box 30 Folder 5
Board of Governors
1980
Scope and Contents
Correspondence; Includes discussion of "the purpose and functions of the Regional Membership Committee"
Box 30 Folder 6
Board of Governors
1980
Scope and Contents
Correspondence; Includes discussion of "the purpose and functions of the Regional Membership Committee"
Box 30 Folder 7
Board of Governors
1980
Scope and Contents
Proceedings
Box 30 Folder 8
Board of Governors
1980
Scope and Contents
Reports and Resolutions; Includes report from the Legal Affairs Committee
Box 30 Folder 9
Board of Governors
1980
Scope and Contents
Financial Reports
Box 30 Folder 10
Board of Governors
1980
Scope and Contents
Miscellaneous; Includes an issue of The Chronicle
Box 30 Folder 11
Board of Governors
1981
Scope and Contents
Minutes; Includes Mid-Year Report of the Secretary-Treasurer; Report of the Legal Affairs Committee; Report of the Committee on Continuing Education; Intern Questionnaire; Report of the Regional Coordinator
Box 30 Folder 12
Board of Governors
1981
Scope and Contents
Minutes; Includes Mid-Year Report of the Secretary-Treasurer; Report of the Legal Affairs Committee; Report of the Committee on Continuing Education; Intern Questionnaire; Report of the Regional Coordinator
Box 30 Folder 13
Board of Governors
1981
Scope and Contents
Minutes; Includes Mid-Year Report of the Secretary-Treasurer; Report of the Legal Affairs Committee; Report of the Committee on Continuing Education; Intern Questionnaire; Report of the Regional Coordinator
Box 30 Folder 14
Board of Governors
1981
Scope and Contents
Correspondence
Box 30 Folder 15
Board of Governors
1981
Scope and Contents
Membership Committee
Box 30 Folder 16
Board of Governors
1981
Scope and Contents
Nominating Committee
Box 30 Folder 17
Board of Governors
1981
Scope and Contents
Committees (various)
Box 30 Folder 18
Board of Governors
1981
Scope and Contents
Miscellaneous
Box 30 Folder 19
Board of Governors
1981
Scope and Contents
Miscellaneous; Includes Edgar A. Jones Jr. "Presidential Reflections; NAA Chronicle; Proposed Guest Policy; Xerox of AMA vs. F.T.C...
Box 30 Folder 20
Board of Governors
1981
Scope and Contents
Miscellaneous; Includes Edgar A. Jones Jr. "Presidential Reflections; NAA Chronicle; Proposed Guest Policy; Xerox of AMA vs. F.T.C...
Box 30 Folder 21
Board of Governors
1982
Scope and Contents
Minutes; Includes Secretary-Treasurer's Report; report from the Committee on Legal Representation; report from the Legal Affairs Committee
Box 30 Folder 22
Board of Governors
1982
Scope and Contents
Minutes; Includes Secretary-Treasurer's Report; report from the Committee on Legal Representation; report from the Legal Affairs Committee
Box 30 Folder 23
Board of Governors
1982
Scope and Contents
Correspondence; Includes discussion of W.R. Grace and Co., vs. Rubber Workers, Local 759
Box 30 Folder 24
Board of Governors
1982
Scope and Contents
Membership Committee
Box 30 Folder 25
Board of Governors
1982
Scope and Contents
Committee on Professional Responsibility and Grievances
Box 30 Folder 26
Board of Governors
1982
Scope and Contents
Special Committee on Archives
Box 30 Folder 27
Board of Governors
1982
Scope and Contents
Auditing Committee
Box 30 Folder 28
Board of Governors
1982
Scope and Contents
Subcommittee on Continuing Educational Seminars
Box 30 Folder 29
Board of Governors
1982
Scope and Contents
Future Meeting Arrangements Committee
Box 30 Folder 30
Board of Governors
1982
Scope and Contents
Committee on Legal Representation
Box 30 Folder 31
Board of Governors
1982
Scope and Contents
Special Committee on Policy Handbook
Box 30 Folder 32
Board of Governors
1982
Scope and Contents
Reports and Resolutions; Includes Interim Report of the Committee on Public Employment Dispute Settlement
Box 30 Folder 33
Board of Governors
1982
Scope and Contents
Financial Records
Box 30 Folder 34
Board of Governors
1982
Scope and Contents
Miscellaneous
Box 30 Folder 35
Board of Governors
1983
Scope and Contents
Minutes
Box 30 Folder 36
Board of Governors
1983
Scope and Contents
Financial Records
Box 30 Folder 37
Board of Governors
1984
Scope and Contents
Minutes
Box 30 Folder 38
Board of Governors
1984
Scope and Contents
Correspondence
Box 30 Folder 39
Board of Governors
1984
Scope and Contents
Auditing Committee
Box 30 Folder 40
Board of Governors
1984
Scope and Contents
Continuing Education Committee
Box 30 Folder 41
Board of Governors
1984
Scope and Contents
Subcommittee on the Development of Arbitrators: Intern and Training Liaison
Box 30 Folder 42
Board of Governors
1984
Scope and Contents
Program Committee
Box 30 Folder 43
Board of Governors
1984
Scope and Contents
Reports
Box 30 Folder 44
Board of Governors
1984
Scope and Contents
Financial Records
Box 30 Folder 45
Board of Governors
1984
Scope and Contents
Miscellaneous; Administrative and confidentiality considerations for Archiving NAA materials
Box 30 Folder 46
Board of Governors
1985
Scope and Contents
Minutes
Box 30 Folder 47
Board of Governors
1985
Scope and Contents
Committee on Professional Responsibility and Grievances
Box 30 Folder 48
Board of Governors
1985
Scope and Contents
Committee on Public Employment Disputes Settlements
Box 30 Folder 49
Board of Governors
1985
Scope and Contents
Reports
Box 30 Folder 50
Board of Governors
1985
Scope and Contents
Financial Records
Box 30 Folder 51
Board of Governors
1985
Scope and Contents
Miscellaneous Includes "Judicial Review of Arbitration Decisions: The
Box 31 Folder 1
Academy Dues and Expenditures, Committee on
1975-1977
Scope and Contents
Memo Regarding controversy over new dues structure (1976); Minutes of Board of Governors Meeting 12/6/75 30p., during which the committee proposed new dues structure; Correspondence about new dues structure and waiver policy; routine correspondence.
Box 31 Folder 2
Academy Dues and Expenditures, Committee on
1975-1977
Scope and Contents
Memo Regarding controversy over new dues structure (1976); Minutes of Board of Governors Meeting 12/6/75 30p., during which the committee proposed new dues structure; Correspondence about new dues structure and waiver policy; routine correspondence.
Box 31 Folder 3
Academy Dues and Expenditures, Committee on
1975-1977
Scope and Contents
Memo Regarding controversy over new dues structure (1976); Minutes of Board of Governors Meeting 12/6/75 30p., during which the committee proposed new dues structure; Correspondence about new dues structure and waiver policy; routine correspondence.
Box 31 Folder 4
Academy History, Committee on
1984-1985
Scope and Contents
Report of the Academy History Committee 5/31/85, 2p. and correspondence about writing a history of the NAA.
Box 31 Folder 5
Academy Structure, Committee on
1960-1961
Scope and Contents
Final recommendations of the Committee on Academy Structure, 10p. and interim report, 6p.; responses to the Committees report, suggestions for formulating revisions to Bylaws regarding structure of Academy.
Box 31 Folder 6
Academy Structure, Committee on
1960-1961
Scope and Contents
Final recommendations of the Committee on Academy Structure, 10p. and interim report, 6p.; responses to the Committees report, suggestions for formulating revisions to Bylaws regarding structure of Academy.
Box 31 Folder 7
Academy Structure, Committee on
1960-1961
Scope and Contents
Final recommendations of the Committee on Academy Structure, 10p. and interim report, 6p.; responses to the Committees report, suggestions for formulating revisions to Bylaws regarding structure of Academy.
Box 31 Folder 8
Appointments, Committee on
1966-1967
Scope and Contents
Routine correspondence.
Box 31 Folder 9
Appointments, Committee on
1966-1967
Scope and Contents
Routine correspondence.
Box 31 Folder 10
Appointments, Committee on
1966-1967
Scope and Contents
Includes memo on confidentiality considerations for archiving NAA materials 10/84 and routine correspondence.
Box 31 Folder 11
Arrangements, Committee on
1963-1965
Scope and Contents
Includes minutes of 1963-64 meetings and 1965 report of the Committee.
Box 31 Folder 12
Arrangements, Committee on
1971-1977
Scope and Contents
Routine correspondence.
Box 31 Folder 13
Arrangements, Committee on
1971-1977
Scope and Contents
Routine correspondence.
Box 31 Folder 14
Arrangements, Committee on
1984-1985
Scope and Contents
Routine correspondence.
Box 31 Folder 15
Arrangements, Committee on
Scope and Contents
"Manual for use of Arrangements Committee for Annual Meetings," 25p.
Box 31 Folder 16
Audit Committee
1981-1984
Scope and Contents
Memo 10/12/84 recommending to the Board of Governors establishment of a tax exempt foundation and an increase in dues; Audit Committee Report 5/1/84, 10p. on the dues situation and routine correspondence.
Box 31 Folder 17
Chronicle, Committee on the
1984
Scope and Contents
Includes memo on NAA Chronicle Guidelines 7/24/84, 6p. and routine correspondence.
Box 31 Folder 18
Committees, Committee on
1974-1976
Scope and Contents
Routine.
Box 31 Folder 19
Conference Committee
Scope and Contents
Includes "Proposal to Establish As A Continuing Institution An Arbitration Conference" as an adjunct of the National Academy of Arbitrators 22665, 7p.
Box 31 Folder 20
Constitutional Revision, Committee on
Scope and Contents
Includes "Report of the Committee on Constitutional Revisions", n.d., 3p.
Box 31 Folder 21
Continuing Education Committee
1981-1985
Scope and Contents
Correspondence regarding 1984 Continuing Education Conference 11/84.
Box 31 Folder 22
Continuing Cooperation with the Appointing Agencies, Committee on
1959
Scope and Contents
Includes report 4/59, 21p.
Box 31 Folder 23
Cooperation with the NLRB, Committee on
1968
Scope and Contents
Includes Report of the Committee, 1968, 9p. and routine correspondence.
Box 31 Folder 24
Development of New Arbitrators, Committee on
1969-1971
Scope and Contents
Includes ~Preliminary Report on Development of New Arbitrators" 9/9/70, 6p. and related correspondence; "Survey of the Arbitration Profession in 1969" 38p. and routine correspondence.
Box 31 Folder 25
Development of New Arbitrators, Committee on
1971-1972
Scope and Contents
Includes "Interim Report" 7/9/71 6p.; "Progress Report" n.d. 19p.; "Preliminary Report on Development of New Arbitrators 9/9/70, 6p.; "Report" of the Committee 1970-71, 18p.; "Report" of the Committee 1971-72, 23p.; "Survey on Availability and Utilization of Arbitrators" in 1972, 45p. and correspondence.
Box 31 Folder 26
Development of New Arbitrators, Committee on
1971-1972
Scope and Contents
Includes "Interim Report" 7/9/71 6p.; "Progress Report" n.d. 19p.; "Preliminary Report on Development of New Arbitrators 9/9/70, 6p.; "Report" of the Committee 1970-71, 18p.; "Report" of the Committee 1971-72, 23p.; "Survey on Availability and Utilization of Arbitrators" in 1972, 45p. and correspondence.
Box 31 Folder 27
Development of New Arbitrators, Committee on
1972-1973
Scope and Contents
Routine correspondence.
Box 32 Folder 1
Development of New Arbitrators, Committee on
1972-1973
Scope and Contents
Includes Questionnaire on Availability of Arbitrators, 3p.; "Progress Report - Programs Directed at the Development of New Arbitrators" by Thomas J. McDermott, 19p.; Report of the Committee 1972-73; Report of the Committee 1971-72, 23p.
Box 32 Folder 2
Development of New Arbitrators, Committee on
1973-1974
Scope and Contents
Report of the Committee 1973-74, 20p.; Report of the Committee 1974-75, 30p. and draft; Correspondence regarding making the Committee a Standing Committee 1975.
Box 32 Folder 3
Development of New Arbitrators, Committee on
1974-1980
Scope and Contents
"Attachment - Tabulations and Computations made from Committee's Questionnaire", 20p.; 1976 Report of Committee (on the survey of members), 6p. and appendices; Report of the Committee - 1978, 5p.; Report of the Committee - 1977, 6p.
Box 32 Folder 4
Development of New arbitrators; Committee on : Intern and Training Liaison
1984-1985
Scope and Contents
Includes report entitled "National Academy of Arbitrators Intern - Mentor Activities" 1984. 8p.; Intern Questionnaire and Report on NAA Questionnaire, 4p.; reports and routine correspondence.
Box 32 Folder 5
Disability Insurance, Committee on
1982-1985
Scope and Contents
Routine.
Box 32 Folder 6
Dues, Special Committee on
1953-1959
Scope and Contents
Includes memo 1/18/54 outlining summary of responses from regions on membership dues, 4p.; responses to questionnaire on dues and related correspondence.
Box 32 Folder 7
Editorial Committee
1975-1980
Scope and Contents
Routine correspondence.
Box 32 Folder 8
Education and Training, Subcommittee on
1955
Scope and Contents
Interim Report, 4p.
Box 32 Folder 9
Essay Contest, Committee on the
1968-1970
Scope and Contents
Includes a memo on a Proposed Academy Essay Contest, 10/70.
Box 32 Folder 9a
Ethics Committee
Scope and Contents
Code of Ethics and Procedural Standards for Labor-Management Arbitration.
Box 32 Folder 10
Ethics Committee
1950-1952
Scope and Contents
Correspondence about the sixth revision of the "Code of Ethics"; Letter outlining a problem of ethics circulated to the committee for an opinion and the resulting opinion.
Box 32 Folder 11
Ethics Committee
1953-1954
Scope and Contents
Report 5/1/53, 2p.; Committee on Ethics Statement to the possible question of unethical conduct of arbitrators, 2p. and related correspondence; Opinions 1 and 2; Letter from Bryan Abernethy to Alfred Kamin questioning the Committee's charge against him for "unethical conduct in the course of an arbitration proceeding" 1/22/55, 3p., and related correspondence.
Box 32 Folder 12
Ethics Committee
1956-1959
Scope and Contents
Correspondence regarding proper use of assistants, trainees, etc. by arbitrators; Report 1958,3p., 1959, 3p. and routine.
Box 32 Folder 13
Ethics Committee
1960-1962
Scope and Contents
Includes New York Region Report on Ethics 10/17/61, 3p.; Correspondence regarding 1962 reprint of Code of Ethics ; Report of Special Committee on Ethical Conduct and Grievance Committee Questionnaire, 8p.; Proposed Amendments (Ref: Grievance Machinery) The Constitution, n.d., 7p.
Box 32 Folder 14
Ethics Committee
1964-1965
Scope and Contents
Includes Report of the Special Committee on Grievance Machinery with attachments A, B, and C 4/14/64; Proposed Ethics opinion numbers 3 and 4 1/21/65; Correspondence about creation of a new Committee on Ethics and Grievances.
Box 32 Folder 15
Ethics and Grievances, Committee on
1966
Scope and Contents
Includes memo report by the Committee on Ethics and Grievances 4/21/66, 5p.
Box 32 Folder 16
Ethics and Grievances, Committee on
1967-1968
Scope and Contents
Includes report 2/67, 4p. and routine correspondence.
Box 32 Folder 17
Ethics and Grievances, Committee on
1969-1970
Scope and Contents
Includes report 4/5/70, 2p.
Box 32 Folder 18
Ethics and Grievances, Committee on
1971-1973
Scope and Contents
Includes correspondence regarding revision of Code of Ethics; copies of Ethics Opinions and routine.
Box 32 Folder 19
Ethics and Grievances, Committee on
1973-1974
Scope and Contents
Includes "Draft Code of Professional Responsibility for Arbitrators of Labor-Management Disputes" 4/2/74, 25p., and revised final report 11/30/74, 22p., Not for publication.
Box 32 Folder 20
Ethics and Grievances, Committee on
1973-1974
Scope and Contents
Includes "Draft Code of Professional Responsibility for Arbitrators of Labor-Management Disputes" 4/2/74, 25p., and revised final report 11/30/74, 22p., Not for publication.
Box 32 Folder 21
Ethics and Grievances, Committee on
1973-1974
Scope and Contents
Includes "Draft Code of Professional Responsibility for Arbitrators of Labor-Management Disputes" 4/2/74, 25p., and revised final report 11/30/74, 22p., Not for publication.
Box 32 Folder 22
Ethics and Grievance, Committee on
1975
Scope and Contents
Routine Correspondence.
Box 32 Folder 23
Ethics and Grievance
Scope and Contents
Routine correspondence.
Box 32 Folder 24
Financial Policy Committee
Scope and Contents
Treasurer's Report and routine correspondence.
Box 32 Folder 25
Future Directions Committee
1982
Scope and Contents
Questionnaire and routine.
Box 32 Folder 26
Future Meeting Arrangements, Committee on
1977-1985
Scope and Contents
Routine.
Box 33 Folder 1
Grievance Machinery, Special Committee on
1959-1964
Scope and Contents
Includes Minutes of Membership meetings; memo on Enforcing the Ethical Code; Report of the Committee 1/28/64, 10p.
Box 33 Folder 2
Grievance Machinery, Special Committee on
1963
Scope and Contents
Correspondence.
Box 33 Folder 3
Grievance Machinery, Special Committee on
1965
Scope and Contents
Includes Report 4/14/64, 9p. and attachments; draft of comments by the Detroit Region concerning Proposed Grievance procedure 6/29/64, 7p.
Box 33 Folder 4
Grievance Machinery, Special Committee on
1965
Scope and Contents
Includes Report 4/14/64, 9p. and attachments; draft of comments by the Detroit Region concerning Proposed Grievance procedure 6/29/64, 7p.
Box 33 Folder 5
Grievance Machinery, Special Committee on
1965
Scope and Contents
Includes Report 4/14/64, 9p. and attachments; draft of comments by the Detroit Region concerning Proposed Grievance procedure 6/29/64, 7p.
Box 33 Folder 6
Grievance Machinery, Special Committee on
1965
Scope and Contents
Includes Report 4/14/64, 9p. and attachments; draft of comments by the Detroit Region concerning Proposed Grievance procedure 6/29/64, 7p.
Box 33 Folder 7
Grievance Machinery, Special Committee on
1965
Scope and Contents
Includes report 4/14/64, 9p. and attachments; draft of comments by the Detroit Region concerning proposed grievance procedure, 6/29/64, 7p.
Box 33 Folder 8
Grievance Machinery, Special Committee
Scope and Contents
Working Papers; Includes comments, analyses from various NAA members about a Code Enforcement Program and related correspondence.
Box 33 Folder 9
Guest Policy, Special Committee on
1963-1978
Scope and Contents
Includes Interim Report, 1978, 25p.; Report of the Committee, 10/63, 3p.; Report n.d., 5p.; "Guest Policy Guide" n.d., 3p. and correspondence, 1963-66.
Box 33 Folder 10
Guest Policy, Special Committee on
1963-1978
Scope and Contents
Includes Interim Report, 1978, 25p.; Report of the Committee, 10/63, 3p.; Report n.d., 5p.; "Guest Policy Guide" n.d., 3p. and correspondence, 1963-66.
Box 33 Folder 11
Inactive Members, Special Committee on
1958
Scope and Contents
Report, 7p.
Box 33 Folder 12
Incorporation, Special Committee on
1964
Scope and Contents
Report
Box 33 Folder 13
International Correspondents, Committee on
Scope and Contents
Report 1p.
Box 33 Folder 14
Insurance Program, Committee on
Scope and Contents
Routine correspondence.
Box 33 Folder 15
Labor Arbitration, Committee on
Scope and Contents
Report to the section of Labor Relations Law of the American Bar Association, 7p.
Box 33 Folder 16
Law and Legislation Committee
1949-1951
Scope and Contents
Report 1949, 2p., Report 1951, 21p. and routine.
Box 33 Folder 17
Law and Legislation Committee
1953
Scope and Contents
Report 1953, 15p., Questionnaire on Voluntary Labor Arbitration Statute, 12p. and routine correspondence.
Box 33 Folder 18
Law and Legislation Committee
1954
Scope and Contents
Summaries of Responses from Regions on Membership Dues; Individual responses to the Legislative Survey.
Box 33 Folder 19
Law and Legislation Committee
1955-1956
Scope and Contents
Statement of the Chairman of the Committee 1/14/55, 7p.; Report of the Committee 1/26/56, 16p.
Box 33 Folder 20
Law and Legislation Committee
1957
Scope and Contents
Report 1/18/57, 11p.; Reports on Uniform Arbitration Act.
Box 33 Folder 21
Law and Legislation Committee
1958
Scope and Contents
Copies of draft Arbitration Act and related correspondence.
Box 33 Folder 22
Law and Legislation Committee
1959
Scope and Contents
Draft #3 of the Proposed U.S. Arbitration Act 4/13/59, 21p.; Report 1/31/59, 7p. and routine correspondence.
Box 33 Folder 23
Law and Legislation Committee
1959
Scope and Contents
Draft #3 of the Proposed U.S. Arbitration Act 4/13/59, 21p.; Report 1/31/59, 7p. and routine correspondence.
Box 33 Folder 24
Law and Legislation Committee
1962-1963
Scope and Contents
Report 1962-63, 47p. ; Report 1/62, 46p.
Box 34 Folder 1
Law and Legislation Committee
1963-1964
Scope and Contents
Report 1/64, 19p.; Report 1/63, 47p. and routine correspondence.
Box 34 Folder 2
Law and Legislation Committee
1965-1969
Scope and Contents
Report 1965, 18p.; Routine correspondence.
Box 34 Folder 3
Law and Legislation Committee
1971-1975
Scope and Contents
Routine correspondence.
Box 34 Folder 4
Law and Legislation Committee
1976-1977
Scope and Contents
Routine correspondence.
Box 34 Folder 5
Law and Legislation Committee
1978
Scope and Contents
Includes 1978 ABA Labor Law Section Report on Labor Arbitration and the Law of Collective Bargaining Agreements.
Box 34 Folder 6
Law and Legislation Committee
1979
Scope and Contents
Report 5/9/79, 22p.
Box 34 Folder 7
Law and Legislation Committee
1980-1985
Scope and Contents
Reports and routine correspondence.
Box 34 Folder 8
Law and Legislation Committee
1964-1976
Scope and Contents
"Arbitration and Federal Rights Under Collective Agreements"
Box 34 Folder 9
Law and Legislation Committee
1964-1976
Scope and Contents
"Arbitration and Federal Rights Under Collective Agreements"
Box 34 Folder 10
Law and Legislation Committee
1964-1976
Scope and Contents
"Arbitration and Federal Rights Under Collective Agreements"
Box 34 Folder 11
Law and Legislation Committee
1964-1976
Scope and Contents
"Arbitration and Federal Rights Under Collective Agreements"
Box 34 Folder 12
Law and Legislation Committee
1964-1976
Scope and Contents
"Arbitration and Federal Rights Under Collective Agreements"
Box 34 Folder 13
Law and Legislation Committee
1964-1976
Scope and Contents
"Arbitration and Federal Rights Under Collective Agreements"
Box 34 Folder 14
Legal Affairs Committee
1971-1975
Scope and Contents
Correspondence regarding "Linn Amendment", proposed section 6 to Article VI amendment to the Bylaws, judicial intervention into the membership selection process of voluntary professional associations; certified copy of the Amendment to the Articles of Incorporation filed with State of Michigan 8/11/75.
Box 34 Folder 15
Legal Affairs Committee
1971-1975
Scope and Contents
Correspondence regarding "Linn Amendment", proposed section 6 to Article VI amendment to the Bylaws, judicial intervention into the membership selection process of voluntary professional associations; certified copy of the Amendment to the Articles of Incorporation filed with State of Michigan 8/11/75.
Box 34 Folder 16
Legal Affairs Committee
1974-1976
Scope and Contents
Correspondence regarding amendment to the NAA Bylaws.
Box 34 Folder 17
Legal Affairs Committee
1977
Scope and Contents
Correspondence about elimination of Legal Affairs Committee; Routine correspondence and non- NAA correspondence.
Box 35 Folder 1
Legal Affairs Committee
1977-1979
Scope and Contents
Correspondence regarding constitutional amendment combining the offices of Executive Secretary and Treasurer; about Arbitrators and ERISA; Memo prepared for NAA regarding NAA's exposure to potential liability under the antitrust or related laws and NAA's confidentiality in the course of membership application process 10/20/78, 73p.(confidential opinion of counsel).
Box 35 Folder 2
Legal Affairs Committee
1977-1980
Scope and Contents
Includes compilation of ERISA Questionnaire results; Arbitrators' fiduciary responsibility under ERISA, correspondence, notes, articles , etc.
Box 35 Folder 3
Legal Affairs Committee
1977-1980
Scope and Contents
Includes compilation of ERISA Questionnaire results; Arbitrators' fiduciary responsibility under ERISA, correspondence, notes, articles , etc.
Box 35 Folder 4
Legal Affairs Committee
1977-1980
Scope and Contents
Includes compilation of ERISA Questionnaire results; Arbitrators' fiduciary responsibility under ERISA, correspondence, notes, articles , etc.
Box 35 Folder 5
Legal Affairs Committee
1980-1987
Scope and Contents
Includes correspondence about fiduciary status of arbitrators under ERISA, addresses, notes, articles, etc.
Box 35 Folder 6
Legal Affairs Committee
1981-1982
Scope and Contents
Includes draft of Membership Committee Procedures as of Fall 1981, 6p.; Articles, correspondence regarding arbitrators' fiduciary responsibility under ARISA; Report of the Committee, 10/9/81, 8p.; suggested amendments to NAA Bylaws
Box 35 Folder 7
Legal Affairs Committee
1981-1982
Scope and Contents
Includes draft of Membership Committee Procedures as of Fall 1981, 6p.; Articles, correspondence regarding arbitrators' fiduciary responsibility under ARISA; Report of the Committee, 10/9/81, 8p.; suggested amendments to NAA Bylaws
Box 35 Folder 8
Legal Affairs Committee - ERISA Cases
Box 35 Folder 9
Legal Affairs Committee - ERISA Cases
Box 35 Folder 10
Legal Protection, Committee on
1977
Scope and Contents
Report of the Committee, 6p. and routine correspondence.
Box 35 Folder 11
Legal Representation, Committee on
Scope and Contents
Includes Proposed Rules with regard to Legal Representation Program and Fund 1984, 3p., notes routine correspondence.
Box 36 Folder 1
Liaison Committee
1963-1966
Scope and Contents
Letter with attached interim report. Letter tells of two instances in which mediation agencies were strained: in one, "a problem" arose between an agency and several members, was resolved simply by Chairman talking to academy members, in the other, invitations were sent to the state agencies last minute and then presidents were not introduced at the luncheon while the AAA and FMCS presidents were. (1966)
Box 36 Folder 2
Liaison Committee
1964-1967
Box 36 Folder 3
Liaison Committee
1960-1963
Box 36 Folder 4
Liaison Committee
1973-1976
Box 36 Folder 5
Liaison Committee
1964-1973
Box 36 Folder 6
Liaison Committee
1964-1973
Box 36 Folder 7
Liaison Committee
1964-1973
Box 36 Folder 8
Liaison Committee
1960-1973
Box 36 Folder 9
Liaison Committee
1960-1973
Box 36 Folder 10
Liaison Committee
1960-1973
Box 36 Folder 11
Designating Agency Liaison Committee
1984-1985
Box 36 Folder 12
Liaison Committee
1963-1975
Box 36 Folder 13
Liaison Committee
1962-1966
Scope and Contents
October 31, 1964-January, 1965: correspondence regarding a California AAA manager who requested donations from California NAA members also in the AAA. NAA members solicited felt pressured to donate for fear of discrimination against them by the AAA manager if they did not. Issue resulted in the AAA manager being dismissed. Much of the 1962-64 correspondence regarding the issue of late postponements and cancellations; whether or not they can or should be billed for, and if the Academy should have a formal policy.
Box 36 Folder 14
Legislation, Committee on
1953
Scope and Contents
"Report of Committee on Legislation, May 2, 1953"
Box 36 Folder 15
Membership Committee
1976-1978
Scope and Contents
Correspondence regarding expenses, 1978; Letters concerning the partisan mark of Raymond Roberts, 1978; Letter concerning and actual drafts of rejection letters to Dr. William Weinberg and Dr. Bruce R. Boals; Correspondence regarding the application forms (the forms themselves), 1977-78; Letters regarding, and actual application lists and biographies; Degeral letters to applicants, 1978; Correspondence from G. Jay Taylor providing additional information for his application, 1976; Acceptance lists and letters to accepted applicants, 1977; Thank you letter from Eva Robins to Ms. Bette Cruilt concerning gift, 1978; Letters concerning, and actual rejection letters to applicants, 1978.
Box 36 Folder 16
Membership Committee
1980
Scope and Contents
List of new members and letters staffing the committee, 1980.
Box 36 Folder 17
Membership Committee
1969
Scope and Contents
Correspondence concerning the application of David U. Brown, questioning his acceptability to parties, 1969; Letter staffing committee, 1969.
Box 36 Folder 18
Membership Committee
1970-1980
Scope and Contents
Correspondence and reports concerning the question of whether or not to admit to membership fact finders, 1970-71; Bylaws amendment, proposed Section 6 to Article VI, has to do with applicant selection and notification procedure, 1974; Letter regarding Membership Certificates for new members, 1976; Report of Special Committee, 1980.
Box 36 Folder 19
Membership Committee
1950-1956
Scope and Contents
"Statement of Policy Relative to Membership Applications", 1956; Annual Committee Report, 1950; Annual Committee Report, 1951; Annual Committee Report, 1955; Letter concerning pending applications for membership, 1953; Letter regarding four issues raised before the committee: 1. Experience or lack of, 2. Character and ethical conduct of applicant, 3. Partisan affiliation or interest, 4. Government employees having power to designate arbitrators; Letter summarizing the responses of regions on membership dues; Report of Special Committee to Examine Qualifications for Membership.
Box 36 Folder 20
Membership Committee
1963-1964
Scope and Contents
Letter regarding the change of address of Daniel Kornblum, 1964; Letter concerning the request for an application form of Joseph V. McKenna, includes a brief biographical sketch, 1964; Correspondence regarding the request of John P. McGury for reconsideration, 1964; Biographical resumes of applicants, 1963; Letters regarding J. Willard Carpenter's request for an application form, 1963; Sympathy letter in regards to the death of Michael I. Komaroff, 1963; Letter concerning the return to health and work of O. Jay Anyon, 1963; Correspondence regarding the whereabouts of Academy member Wilmer A. Watrous, 1963; Letters concerning the application and deferral of Wayne T. Geissinger, 1963; Correspondence concerning the cues payments of Clyde Fimery, 1963; Letter announcing the Committee's meeting, 1963; Correspondence regarding the election to membership of John F. Arraway, Charles T. Douls, Milton T. Edelman, J. Barton Dillingham, Daniel Gutman, Robert O. Howellett, Dallas Jones, Bora Laskin, Bernard D. Meltzer, Thomas T. Roberts,..., 1963; Letter regarding the signing of the Certificate of Membership, 1963; Thank you letters from newly admitted members, 1963; Letter announcing new members of the Nominating Committee (1963); Sympathy letter in regards to the death of Dan A. West (1963); Letters informing new members of their acceptance (1963); Correspondence arranging that new members get : a copy of Labor Arbitration and Industrial Change, address plates made, copies of the insurance material card information, and certificates of membership made (1963); Letter regarding the change of address of Benjamin H. Wolf ( 1963); Letter concerning W. P. Halloran's request for an application form (1963); Letter regarding the Annual Volume and its being late (1963); Letter concerning Betram F. Wilcox's changing of address (1963); Sympathy letter in regards to the death of John O. Kellor (1963); Letter regarding the dues payment (or lack thereof0 of Bernon H. Jensen (1963); Letter concerning the applicants' biographies (1963); Excerpted minutes from the October 26, 1963 meeting of the Board of Governors concerning the report of the committee, and also copy of report(1963); Biographical resumes and comment form (1963); Correspondence concerning biographical resumes and their distribution to the members, resumes included (1963); Misc. correspondence including : dues payment, requests for applications, condolence letters, notices of address change (1963); Rejection and deferral letters (1963); Letters concerning a suggestion to establish a separate region for the general area of Kentucky, Southern Indiana and Southern Ohio (1963); Committee`s report excerpted from the minutes of the Board meeting (1963); Letter from president (Sylvester Gerret) welcoming new members (1963); Correspondence regarding dues : failure to pay, release from, statement inadvertently mailed (1963); Correspondence concerning new members, ensuring they get insurance material card information, have Academy Certificates of Membership inscribed, have address plates made (1963); Acceptance letters to new members, 1963; Letter regarding the mailing of the applicant's files, 1963; "National Academy of Arbitrators Statement of Policy Relative to Membership"; Biographical summaries of applicants, 1963; Letter regarding tremendous membership response to mailing on applicants, 1963;(Up to here, all 1963 material, none to 1962.) Material concerning dues; Letter concerning the new members' certificates (1962); Acceptance letters to new applicants (1962); Letter regarding the sending of insurance information to new members (1962); correspondence regarding certain members' failure to pay dues (1962); Letters concerning new members, their notification, the printing of their membership certificates, and the embossing of their address plates (1962); Correspondence regarding Byron R. Abernethy's request for membership certificate(1962); Letter to correct the spelling of George Shultz's name, a new member (1962); Biographical resumes of applicants (1962); Letter concerning the reapplication of Milton T. Edelman (1962); Correspondence concerning the mailing to members of insurance information (1962); Letter from Lawrence E. Seibel stating he would attend the Board of Governor meeting(1962); Correspondence concerning refection letter to Eugene Hughes and membership directories (1962); Letter staffing committee (1962); Application form requests (1962).
Box 36 Folder 21
Membership Committee
1953
Scope and Contents
Biographical information re applicants
Box 36 Folder 22
Membership Committee
1960-1968
Scope and Contents
Copies of biographical resumes with comment sheets in blue folders (1968); Letter concerning status of applicants (i.e. some being processed, others asked to withdraw) (1962); Hand written notes(probably from committee meeting) containing comments and apparently votes on new applicants (no date, judging by names probably 1961-62); Correspondence regarding the reconsideration of Myron L. Joseph's application (1962); Letter concerning the re-application of Edward L. Merrigan (1961); Letters regarding transfer of new application files (1961); Letter from Eugene Russell, must have accompanied his application (1961); Correspondence regarding the re-application, after one year deferral, of John F. Caraway (1961); Letters regarding Edward Merrigan`s application for membership (1961); Letter from the Secretary (Houghton) requesting new applicant files and inquiring about Eugene H. Hughes' application for membership (1961); Letter inquiring as to whether or not any royalties are due the academy from BHA (1961); Letter from Wayne T. Geissinger regarding his "Arbitrator's Qualification Report" which contains false information and which he does not know the origin of - wishes it to not be considered with his application(1961); Letters regarding corrected application forms (blank); Biographical resumes of applicants (1960-61).
Box 36 Folder 23
Membership Committee
1952-1959
Scope and Contents
"Report of the Special committee on Membership Status" and Minority Memorandum (1959); "Annual Report of the Membership Committee" (1955); "Statement of Policy Relative to Membership Applications" (1956); Biographical resumes of applicants(1952);
Box 36 Folder 24
Membership Committee
1957-1958
Scope and Contents
Biographical resumes of applicants; Letter regarding membership applications and a proposed change (1958); Biographical resumes of applicants with decision written next to ezch name n.d.; Letters regarding the sending out of mailings (1958);Correspondence concerning , and actual biographical resumes of applicants (1957-1958).
Box 36 Folder 25
Membership Committee
1948-1980
Scope and Contents
Correspondence regarding the disappearance of the minutes of the May meeting of the Membership Committee (1979); Letter regarding proposed corrections to committee report (1980); Recommendations for the language of amendments to the bylaws proposed at the first meeting (1948).
Box 36 Folder 26
Membership Committee
1951
Scope and Contents
Biographical resumes of applicants along with some responses
Box 36 Folder 27
Membership Committee
1979-1980
Scope and Contents
Copies of the Committee's report, some drafts, and related correspondence
Box 36 Folder 28
Membership Committee
1965
Scope and Contents
regarding the question of the qualification of the staff and board members of mediation agencies to be members of the Academy (1965).
Box 36 Folder 29
Membership Committee
1983-1986
Scope and Contents
Application of, and correspondence from Robert Kubie (1986); Deferral letter to Lloyd L. Byars (1985); Application of, and correspondence concerning James M. O'Reilly(1985); Letters requesting update of applicants' status as arbitrators (1984); Correspondence regarding request of Robert W. Smedley for reconsideration for membership (1984); Letters concerning a Supreme Court case dealing with "discovery of membership application files" (1984); Letters assigning some Membership Committee members to new committees (1984); Letter staffing Membership Committee (1984); Correspondence regarding the transfer of membership committee files (1984); Misc. handwritten notes - appear to be notes taken of a meeting (1984); Letter concerning and actual final draft of new application form (1983); Letter relating recent activities of the Committee : number of applicants rejected, accepted, deferral, number of requests for applications, and questions about five year experience requirement (1984); Correspondence concerning staffing the committee (1983); Application of , and correspondence concerning Josef Rohlik (1984); Misc. handwritten notes (1983-1984); Letter concerning the suggestion that the Academy consider conferring membership on Board-approved applicants at the Fall educational conference as well as at the annual meeting (1984); Misc. handwritten notes (1984); Biographical resumes of applicants (1984); Misc. handwritten notes (n.d.); Letter requesting application forms (1984); Application of James E. Westbrook (1984).
Box 36 Folder 30
Membership Committee
1957-1977
Scope and Contents
Biographical resumes of applicants, comment form attached (blank) (1967); "Report of the Membership Committee to the Board of Governors" (1957); Letter with list of new members (1977); Biographical resumes of applicants (1977); Biographical resumes of applicants (1964); Letter to applicant redirecting his request for an application to the secretary or the committee chairman (1973); Letter regarding proposed Section VI of the bylaws, and a copy of the proposal section (1974); Letter relating the responses of agencies who use fact finders to the Special Committee on Standards for Memberships questionnaire (1970); Report of the Special Committee on Standards for Membership; Report in relation to the question of admitting to membership individuals with past and current experience as fact finders in the public sector (1971).
Box 38 Folder 1
Membership Committee
1967-1969
Scope and Contents
Biographical resumes of applicants with blank comment forms (1969); Form used to notify members what will be printed under their name in the Membership Directory, and to solicit any required changes (Blank). This form also notifies members of the decision not to print titles (other than clerical ones) (1969?); List of new members and their addresses (1967).
Box 38 Folder 2
Membership Committee
1949-1977
Scope and Contents
Correspondence regarding the reapplication for membership of Henry L. Sisk, includes and article he wrote (1974); Cover letter for the application materials sent to Edward B. Krinsky (1976); Letter arranging for the inscription of several "replacement" Certificates of Membership (1974); Correspondence regarding the transfer of copies of the Membership Directory (1975); Letters requesting application materials and the cover letters sent by the Academy to the applicants with such materials (1974); "Erratum 1976-1977 Directory" (small sheet of printed paper, lists five names and addresses, probably an insert for the Membership Directory); Sheet of columnar paper, some handwritten figures on it (appears to be accounting, but unclear for what) (1965?); Application for membership of Angus Munro (1951); letters of thanks for acceptance into the Academy (1951); letter informing the applicants of their acceptance (1951); letter from member stating no objection to any of the applicants (1951); Handwritten notes, appear to be from a committee meeting, contains results of the committee's vote on each applicant (1957?); Letters from I. Robert Feinburg to Carl Schedler and William E. Simkin, regarding the following: calling of a committee meeting, whereabouts of some applications, statistics on a number of applications; and report as chairman of the committee at the next annual meeting (1951); Letter from applicant Irving Bernstein which accompanied an article of his, also inquires as to any developments on his application for membership (1950); Letter concerning the transfer of an application (1950); Letter concerning when to have the committee meeting before the Board of Governors' meeting (1950); Letter from I. Robert Feinburg, committee chairman, stating that he will attend the Board of Governors' meeting, and inquiring about the arbitration conference at the University of Pennsylvania (1950); Letter regarding the Board of Governors meeting, and the distribution of biographical resumes to the membership (1950); Letter from academy member Byron Abernethy requesting an application be sent to Livingston Smith (1950); Correspondence transferring the application of Michael I. Komaroff (1950); Letter concerning the circulation of pending applications to the membership, and the time of next committee meeting (1950); Correspondence regarding the transfer of applications and committee meeting minutes (1950); Letter regarding the transfer of 4 new applications (1950); Letter requesting application materials (1950); Letter concerning a new list of academy members (1950); Correspondence regarding/accompanying Irving Bernstein's application for membership (1950); Letter from the Academy to Spencer D. Pollard confirming that the committee has received his application (1950); Letter transferring two applications (1950); Letter from member requesting blank application forms (1950); Letter notifying Pearce Davis of his acceptance into the academy (1949); Correspondence regarding the transfer of committee meeting minutes and applications (1950); Correspondence inquiring as to which applicants were accepted, and what the Board of Governors' action was on the application of Albert J. Hoban (1950); Letter requesting information to be printed in the newsletter concerning each region's activities (1950); Letter requesting feedback from the membership on the applicants, handwritten on the sheet are the applicant's names with "yes" or "no" written next to them (1950); Correspondence concerning a date for a committee meeting (1950); Letter advising applicant Joseph G. Stashower of his acceptance into membership (1950); Letter from an Academy member requesting applications be sent to David W. Hill and Robert L. Stutz (1950); Letter regarding the issue of applicants for membership who are on the staff of the New York State Board of Mediation (1950); Reply to a letter requesting an application, request transferred to chairman of the committee (1950); Letter expressing thanks for the transfer of a letter (1950); A request for the list of applicants admitted to membership on January 18, 1950 (1950); Letter concerning Hubert Wyckoff, and sending him an application (1950); Handwritten notes, appear to minutes of a committee meeting (n.d.); Letter staffing the committee (1950); Letter regarding procedure in processing applications (1950); "Membership Committee Report" (1950); minutes of a committee meeting (1950); Correspondence regarding the notification of rejected applicants, and what should be done with their files (1950); Letter listing the present applicants with brief comments about them (1950); Condensed qualifications of applicants sent out to membership for comments (1949).
Box 38 Folder 3
Membership Committee
1971-1975
Scope and Contents
"Report of Special Committee on Standards for Membership", concerns agencies who use fact-finders (1971); List of applicants, some handwritten notes by the names (1975); Correspondence concerning newly admitted members, includes: letters notifying applicants of their admission, correspondence arranging for the inscription of Certificates of Membership, correspondence arranging that they be sent the current Volume of Proceedings, and a letter arranging the mailing of insurance material (n.d.); Mailing labels, most blank (n.d.); Applicant lists with handwritten comments (1973-74); Cover letter for Certificate of Membership sent to the president for signing (1974); Correspondence to applicant, includes: letters of acceptance, letters of rejection, correspondence arranging for the inscription of Certificates of Membership, letter arranging for the mailing to new members of insurance material, and correspondence arranging that the new members be sent the current Volume of Proceedings (1973); Cover letter to Membership Certificates sent to the president for signing (1974); List of applicants with handwritten comments, also attached are drafts of letters to: rejected applicants, and Academy regions, referring certain application decisions to them (1972); Handwritten list of newly admitted members (1973); Letter listing the applicants admitted to membership, includes some handwritten comments (1972); Letters notifying applicants of their admittance (1973); Cover letter transferring the transcript of some session (1973); Letters listing newly admitted members, includes handwritten comments (1972-1973).
Box 38 Folder 4
Membership Committee
1970-1972
Scope and Contents
Letter informing Frances Bairstow of her acceptance into the academy (1972); List of names and addresses of new members, also included: a letter arranging for the inscription of their membership certificates, a letter arranging that they be sent the current Volume of Proceedings, and a letter arranging they be sent insurance material (1972); Biographical resumes of applicants, have either the word "O.K." or "rej." handwritten by each name (1972); Copy of dues check from Canadian member (name illegible) (1972); Cover letter to payment of dues, also, cover letter to academy Dues Statement reply (1972); Letters informing applicants of their acceptance (1972); Empty reply envelopes from members, probably held dues payments (1972); Constitution and Bylaws; Cover letter to signed Certificates of Membership (1972); Handwritten list of some academy member names with checks by most of them (n.d.); Letter arranging that the current Volume of Proceedings be sent to new members (1971); List of names and addresses of new members (1971); Letters informing applicants of their acceptance (1972); Letter with list of the names and addresses of new members, also: proposed draft letters to several deferred applicants and proposed draft letters to regions notifying them that they should examine an applicants case (1972); Letters sent to deferred applicants (1972); Dues Statements (1971); Letter to Edwin R. Teple, chairman on the Ohio Region, requesting that he examine the case of applicant Samuel L. Chalfie (1972); Letters notifying applicants of their acceptance (1971); Letters making arrangements for new members, includes: sending of insurance material, imprinting and signing of Certificates of Membership, and sending of current Volume of Proceedings (1972); Correspondence thanking members for their dues payments, copies of certificate attached (1971); Letter arranging the inscription of Certificates of Membership for the new members (1971); Letter from new member thanking the academy for admitting him, and noting his payment of dues; Letter from member concerning applicant David Kaplan. Questions amount of time the applicant "spends as an attorney representing parties" (1971); Biographical resumes of applicants with hand-written comments by each name, for instance, "O.K." or "No Deferred" (1971); Biographical resumes of applicants (1971); Cover letter to dues check from new member, also thanking for admittance (1971); Copy of Alfred J. Goodman's dues statement (1971); Letter notifying applicant of his acceptance (1971); Letters making arrangements for new members: inscription of Certificates of Membership, sending of current Volume of Proceedings, and sending of insurance material (1970); Letters sent to deferred applicants (1971); Copy of Alfred C. Dybeck's dues statement (1970)
Box 38 Folder 5
Membership Committee
1966-1967
Scope and Contents
Correspondence, reports, and other material concerning
Box 38 Folder 6
Membership Committee
1957-1967
Scope and Contents
Correspondence, reports, and other material concerning the insurance program, the material dates back to the inception of the plan
Box 38 Folder 7
Membership Committee
1965-1966
Scope and Contents
List of the committee members (1965); Letter regarding two applicants and expressing concern as to their acceptability, one thought to be a union attorney (Harry Galfand), the other a management consultant (Cy Ching) (1966); Letter concerning applicant Cy Ching, relates receipt of positive comments and suggests his resume be sent to the membership (1965); Letter to president from committee chair relating these recommendations: that Cy Ching be admitted under Section 2B, that a list of applicants be admitted, that several applicants be deferred, and that several applicants be held or processed. Letter also expresses concern over admission standards for state board members (1965); Letter requesting application materials, and cover letter sent with such materials (1966); Biographical resumes of applicants, also, blank comment forms (1965); Cover letter with biographical resumes of applicants, transferring resumes for duplication and circularization to the membership (1965); Letter relating regret that Mrs. Holdridge (a secretary) will not attend the annual meeting (1965); Cover letter to check for Eastern Airlines, letter also advises that Cy Ching's resume be circulated to the membership (1965); Invoice for envelopes (1965); Letter concerning application of Cy Ching, unanimously endorsed by committee, question as to whether or not it is necessary to circulate his resume to the membership (1965); Letter requesting check for airline tickets for a secretary and announcing the next committee meeting (1965); Letter thanking for reply to an inquiry (no elaboration) and noting change of address (1965); Letter relating change of address, and serving as a cover letter to dues payment (1965); Cover letter to dues payment and Academy reply (1965); correspondence regarding Ted Tsukiyama's request for application materials; Correspondence regarding Cy Ching's application for membership, some discussion of the possibility of amending the constitution to include "a special category of honorary membership" for "a person of real distinction, a labor relations expert and labor dispute `neutral'" (1965); Letter from nominating committee to membership announcing the nominations for new officers (1965); Letter from new member thanking for his acceptance, and serving as a cover letter to his dues payment (1965); Letters requesting dues payments (1965); Cover letter to letter concerning the Board's rejection of George F. Hayes (1965); Academy reply to, and letter from a would-be arbitrator desiring information on the academy, includes two resumes (1965); Letter from a new member thanking for his admission (1965); Letter to member requesting the signed affirmation of dues payment (1965); correspondence concerning the transfer of applicants files, accepted, deferred, or otherwise; Letter making arrangements for new members, includes: inscription of certificates of membership, sending of insurance material, making up of address plates, and the sending of the current Volume of Proceedings (1965); List of new members and their addresses (1965); Letter notifying applicants of their acceptance, with list of enclosures (1965); Material concerning actions of the Board of Governors at the 9/18/65 meeting, includes: the list of new members, the list of rejected applicants, and the list of applications still under consideration. Also mentioned is making Cyrus Ching a "Special Permanent Honorary Guest:, and the raising of the issue of charitable or scholarship funds in honor of deceased members (1965); Letter extending best wishes to a member who was in an accident (1965); Letter requesting that application materials be sent to four men and the cover letters sent with such materials (1965); Letter regarding an injured member's request for the necessary forms to enter a claim (1965); Letter requesting a member sign and return his dues affirmation (1965); Form letter announcing the next Board of Governors meeting, listing the agenda, and inquiring if member will attend (1965); Cover letter returning a check and signed affirmation statement to new member, member had already paid dues, affirmation statement returned for member's records (1965); Biographical resumes and comment sheets (1965); Letter relating the transfer of some correspondence, noting that the committee's proposed policy statement will be presented at the Board of Governors meeting, and noting that the committee's recommendations with respect to the membership will be considered (1965); Sympathy letter sent to the widow of Carl R. Schedler (1965); Cover letter to dues check and signed affirmation (1965); Letter to member stating that his dues check was received and deposited, also request from member that this be checked (1965); Letter requesting application materials, and cover letter sent with such materials (1965); Letter concerning Academy member Alec Frey's refusal to sign the affirmation statement (1965); Cover letter transferring the application of, and letter praising Nathan Cayton (1965); Letter concerning, and actual letter from Alexander Frey refusing to sign the affirmation statement (1965); Letter returning dues statement to member for signature (1965); Letter which accompanied a member's dues check and signed affirmation statement (1965); Letter from applicant inquiring as to the status of his application and Academy reply explaining the process and directing further inquiries to the committee chairman (1965); Letters accompanying and apologizing for late dues checks (1965); Letter to president informing him of the death of member Carl Schedler and suggesting he send a note of sympathy to the family (1965); Letters to members informing them they have not sent in their dues or affirmation statements (1965); Bill from Beaux Arts Studios for one Academy Certificate (1965); Letter requesting application materials, and cover letters sent with such materials (1965); Letter from member thanking for the return of his check (1965); Letter thanking for sending of application forms, and noting they were filled out and sent in (1965); Letter from member requesting an application be sent to Abner Brodie, included is a partial list of Brodie's arbitration cases (1965); Letter relating the committee's policy as to full-time assistants to permanent chairman (1965); Letter to applicant notifying receipt of the completed form (1965); Letter from member requesting that application materials be sent to William P. Murphy and cover letter sent with such materials (1965); Letter from applicant noting that his application has been completed and sent in, also inquires if another copy is needed. Also, letter from secretary to committee stating he did not realize an application was already filed when the forms were sent out (1965); Letter from member requesting application materials be sent to Rankin M. Gibson, also cover letter sent with such materials (1965); Cover letter to member returning extra check and dues statement (1965); Correspondence regarding the committee chairmen's secretary, and the proposal that she be invited to the annual meeting expenses to be paid by the Academy as a token of appreciation for her work for the Academy (1965); Letter requesting application materials, and cover letter sent with such materials (1965); Letter to member returning dues check since member's dues had been waived (1965); Letter concerning an effort to get discount privileges with Hertz or Avis (1965); Letter to applicant David M. Helfeld informing him of his acceptance into the Academy and appointing him to the Arrangements Committee and the Program Committee (1965); Letter making arrangements for acceptance of David M. Helfeld, includes: sending of the current Volume of Proceedings, inscription of a Certificate of Membership, and sending of insurance material (1965); Letter requesting more copies of "Statements of Academy Purposes and Aims" and "Policy Relative to Membership" (1965); Letters requesting application materials and cover letters sent with such materials (1965); Letter of regret to resigning member (1965); Sympathy letter to Mrs. Harold T. Dworet concerning the recent death of her husband (1965); Correspondence regarding the signing of the membership certificates (1965); Letter concerning Frank P. Douglass' failure to sign affirmation statement, unable to do so due to sickness (1965); Letter relating the death of member Harold Dworet (1965); Letter from member endorsing applicant David M. Helfeld, also his biographical resume which was sent out to the membership, also blank comment sheet (1965); Letter staffing the committee (1965); Letter sent out with dues statements (for signature of affirmation statement, not to get dues) to members whose dues payment has been waived (1965); List of new members and their addresses (1965); Letters sent out to new members notifying them of their acceptance, also serving as a cover letter to the usual materials sent to new members (1965); Correspondence making arrangements for new members, includes: inscription of Certificates of Membership, making up of address plates, and the sending of insurance material (1965); Letter serving as a cover letter to transferred "files" (1965); Letter relating to members the reports being distributed to those who missed the annual meeting (1965); Letter appointing chairman of the committee; Cover letter to application materials sent to Leo W. Walsh (1965); Reply to an invitation from Charles S. Rhyme to the World Peace Through Law Center conference, was sent with a copy of the membership directory suggesting Mr. Rhyme write individual members, since the Academy as a whole could not become involved (1965); Letters to Harry Abrahams wishing him a speedy recovery from his illness (1965); Cover letter to application forms sent to Leon Herman for reapplication (1965); Cover letter to membership directory sent to Joseph J. Smith in response to his request for information about the Academy's activities and membership requirements (1965); Excerpt from Jan. 26, 1965 Board Minutes. The committee's section lists accepted applicants, one applicant tabled for further investigation, and one for further consideration, also raises the issue of assistants in an umpire system (1965); Letter relating to secretary that committee chairman ordered envelopes from his office and that the bill is enclosed (1965); Letter sent to membership announcing the annual meeting and requesting information such as, whether or not they plan to attend, if their wife is coming, etc. (1965); Cover letter, and actual (blank) Arbitration Survey Committee Questionnaire sent out to membership for completion and return (1965).
Box 38 Folder 8
Membership Committee
1964
Scope and Contents
List of committee members; Request from member that application materials be sent to Roy R. Ray, and cover letter sent with such materials (1964); Biographical resumes of applicants with mostly blank comment forms, except for "rejected" written nest to Irving R. Markowitz's resume (1964); Letter transferring resumes of applicants (attached) to secretary for distribution to membership (1964); Letters transferring membership certificates for signing (1964); Letter arranging for the inscription of Certificates of Membership for new members (1964); Correspondence regarding member Glenn A. Bowers' request to resign from membership since he is retiring (1964); Letters from new members thanking for their admittance (1964); Request for sending of application materials, and cover letters sent with such materials (1964); Letter to John A. Hogan noting his failure to pay dues and then thanking for such payment (1964); Letters requesting application materials, and cover letters sent with such materials (1964); Letter from member requesting blank application forms to give to two local arbitrators, also reply from secretary of the Academy that names be sent to him since other materials need to be sent with the forms (1964); Letters to new members notifying them of their acceptance and serving as a cover letter for the usual materials (1964); Correspondence making arrangement's for new members, includes: sending of insurance material, sending of the volume, Labor Arbitration - Perspectives and Problems; inscription of certificates of membership, and making up of address plates (1964); List of new members and their addresses (1964); Letter transferring files of new members to the secretary (1964); Copy of telegram sent to committee chairman requesting the transfer of new members' files to the secretary (1964); Letter to Harry Abrahams wishing him a "speedy and full recovery" from his illness (1964); Letters sent to members who have not paid their dues (1964); Information "For Secretary Miller's Report To October 31, 1964 Board Meeting", includes membership numbers and dues payment information (1964); Letter relating Gerald Somers inability to attend the annual meeting (1964); Letter relating the death of member Robert Hasley Wettach (1964); Letter from member Lawrence E. Seibel expressing his desire for "a place on the agenda to discuss some policy matters with the Membership Committee" (1964); Letter from the Academy to Mrs. Alpha Wettach expressing sympathies in regards to her husband's death (1964); Request from a member to send application materials to George Moscowitz, also includes the cover letter sent with such materials (1964); Letter noting the death of Academy member Robert H. Wettach, includes an obituary (1964); Biographical resumes of applicants and blank comment forms (1964); Letters requesting application materials and cover letters sent with such materials (1964); Letter from John P. McGury requesting his application be reconsidered, includes a list of cases done since he last applied (1964); Letter from Academy to Mrs. Dorothy B. Clements expressing sympathies in regard to her husband's death, also includes letters noting this Members death, and giving the address of Mrs. Clements (1964); Cover letter for and notice of "Appointments and Committee Rosters 1964-1965" (1964); Correspondence regarding paper that was ordered (1964); Cover letter transferring an application (1964); Copy of letter originally on back of dues statement, letter relates member's intent to retire (1964); Letter asking for more stationary (1964); Blank copy of application form, new form introduced in 1964, accompanying letter notes that these are folded wrong, at the side rather than at the top (1964); Letter requesting application materials and cover letter sent with such materials (1964); Letter transferring signed membership certificates; Request from member for blank application forms for distribution, also Academy reply which suggests the member send in the names of the interested arbitrators to facilitate the sending of the other application materials (1964); Letter arranging that applicant August Lanna be sent the application materials (1964); Letter notifying member Glenn A. Bowers that he has not yet paid his dues (1964); Letter transferring membership certificates to the president for signing (1964); Letter requesting application materials and cover letter sent with such materials (1964); "Recommended Changes In The Application For Membership" (1964); List of the names and addresses of the new members (1964); Letter seemingly requesting application materials and cover letter sent with such materials (1964); Letter from member requesting blank application forms, also, the Academy secretary's reply which serves as a cover letter to the forms, and suggests that potential applicants be referred to the secretary (1964); letter concerning Quentin C. Vines' dues payment, or lack thereof, also raises possibility that he will request a dues waiver (1964); Request from a member to resign from the Academy, reply states that he will be considered for a dues waiver (1964); Letter relating idea for a closed cocktail party for new members only at the end of the General Business Meeting at the annual Meeting (1964); Letters sent to new members informing them of their acceptance and serving as a cover letter to the usual materials (1964); Letter making arrangements for new members, includes: making up of address plates, inscription of Certificates of Membership, sending of insurance material, and sending of current Volume of Proceedings (1964); Letter replying to draft for new application forms, offers several suggestions for improvement (1964); Letter transferring files of approved applicants, also served as a cover letter for a list of names to be added to the permanent guest list (1964); Cover letters sent with application materials (1964); Cover letter to copies of "Policy Relative to Membership" and "Statement of Academy Purposes and Aims" (1964); List of new members names and addresses (1964); Excerpt from Board minutes relative to the committee, includes: a list of the accepted members, and the changes in the application form (1964).
Box 38 Folder 9
Membership Committee
1970
Scope and Contents
Request for application from Frank W. McCulloch, who plans to step down from his position as NLRB Chairman soon, also an internal Academy letter with suggestions as to how to handle the situation since Mr. McCulloch has no actual arbitration experience (1970); Letter informing applicant Anthony V. Sinicropi that he does not have a substantial enough case load for acceptance, suggest he reapply later, after he gets more experience (1970);Letter to applicant Charles J. Morris suggesting that he delay his application for membership until he gains more experience, a more substantial case load (1970); Letter from non-member requesting reprints of Academy lectures on arbitration (1970); Letter to committee members announcing the next meeting (1970); Biographical resumes of applicants (1970); Letter to applicant Harry F. Stark notifying him that the committee is holding off on deciding on his application until the end of the year, also asks for a list, around that time, of any additional cases (1970); Letter to applicant Walter H. Allman requesting more information if he still wants to apply (1970); Letter to applicant J. Thomas Rimer, Jr. notifying him that he should reapply in the future since at the present time his arbitration experience is too far in the past, and currently he seems to be a management spokesperson (1970); Letter from member in support of denied applicant Anthony Sinicropi, also, secretary's reply which states that the applicant was denied due to insufficient experience and also states that the member's letter would be passed on to the committee (1970); Draft and final letter sent to applicant Frank W. McCulloch, former NLRB Chairman, the letter suggests that he delay his application until he gets more experience, it also notifies him that Rolf Valtin will be in touch with him to discuss the matter, and future alternatives (1970); Correspondence in relation to the matter of Frank W. Mc Culloch's inquiry about membership in the Academy (1970); Letter concerning the application of Howard D. Brown, suggests that he was not accepted due to lack of experience, he has only been an arbitrator for two years (1970); Biographical resumes and blank comment forms, also includes a handwritten letter transferring these from the committee chairman to the secretary (1970); Cover letter to several copies of the Academy's "Statement Of Policy Relative To Membership" sent to Justo Pastor Rivera (1970); Cover letter to, and biographical resumes of applicants (1970); Letter to applicant Berwyn F. Hanley from committee chairman suggesting he withdraw his application on the basis of insufficient acceptability since all of his cases except one are through a state agency (1970); Letter to applicant Robert L. Gibson denying acceptance on the basis of his representational work (1970); Letter to applicant Lewis B. Kaden suggesting he withdraw his application on the basis of inexperience, and the fact that he still does some representational work (1970); Letter to applicant Harry F. Stark suggesting he withdraw his application and apply at a later date when he has more solidly established himself as an arbitrator (1970).
Box 38 Folder 10
Membership Committee
1967-1968
Scope and Contents
Handwritten draft of letter to members who have not replied to the address inquiry for the membership directory (1968?); List of names and addresses of new members (1967).
Box 38 Folder 11
Membership Committee
1965-1966
Scope and Contents
Reply to a letter from Herbert Schmertz in which he expressed his desire to withdraw from membership in the Academy. The reply notes that his dues will be reimbursed, and that it is hoped he will continue to be interested in the Academy (1966); Letters requesting application materials and cover letters sent with such materials (1966); Letter, with bills attached, requesting checks to cover some of the committee's expenses (1966); Letter to member Herbert Schmertz suggesting he withdraw from membership in light of his appointment to an industry post (1966); Letter to member Lloyd H. Bailer in reply to his letter expressing concern over the minimal information present in the biographical resumes; letter explains the purpose of the resumes, but state that his recommendations will be considered (1966); Letter to applicant Hillard Kreimer stating that his application has been received (1966); Letter reminding that action needs to be taken on Herbert Schmertz's withdrawal request (1966); Letter from applicant noting that his application has been sent in (1966); Letter requesting application materials, and cover letter sent with such materials (1966); Letter noting that the stationary finally arrived (1966); Note written by member Eugene Russell requesting that his membership be discontinued (1966); Biographical resumes of applicants and blank comment sheets (1966); List of "Appointments and Committee Rosters" (1966); Letter that accompanied the transfer of some applicants' files (1966); Letter requesting application materials, and cover letter sent with such materials (1966); Correspondence as to the whereabouts of the stationary shipment (1966); correspondence regarding, and actual letter (from Lawrence E. Seibel) stating the policy of the membership committee during Seibel's term (1966); Letter inquiring about application procedure and Academy reply which explains it (1966); Letter requesting application materials and cover letter sent with such materials (1966); Sympathy letter sent to wife of deceased member Z. Clark Dickinson (1966); Letter accompanying dues check of member Jay Murphy; Letter noting death of member Z. Clark Dickinson (1966); Letter requesting application materials and cover letter sent with such materials (1966); Letter reminding committee chairman that biographical resumes must be submitted to members 30 days prior to any action on them by the Board of Governors (1966); Letter from the committee chairman to the secretary stating that the committee probably will not have anything to report by the time of the spring meeting (1966); Letter requesting application materials, and cover letter sent with such materials (1966); Correspondence regarding the death of member Joe Stashower and transferring a check to pay for the floral arrangement sent to his funeral (1966); Dues statement of Eugene Russell on which he requests to have his membership discontinued (1966); Excerpt from Board Minutes of the committee's report, includes: a report on applicant Harry Galfand which was followed by his acceptance into the Academy, discussion of the issue of whether or not the Academy should take a stance on proposed legislation permitting employers to petition for an NLRB election, a special tribute to chairman Larry Seibel, the appointment of Rolf Valtin as the new committee chairman, a reimbursement authorized for the committee for expenses, the recommended admission of 13 applicants (all accepted but one for further review), the recommended rejection of 6 applicants, and a notification of the 7 applications still pending (1966); Sympathy letter to wife of deceased member Joseph Stashower (1966); Letters from new members thanking for their acceptance and noting the enclosed dues checks (1966); Letter from an applicant thanking for the mailing of the application materials and noting that he sent in the completed form (1966); Letter staffing the committee (1966); Letter arranging that the insurance material be sent to the new members (1966); Letter noting the death of member Joe Stashower (1966); Letter arranging for the printing of another Certificate of Membership since one of the first batch was incorrect due to an Academy mistake, also the original letter requesting the imprinting of the certificates (with the one mistake) (1966); Letter notifying the new members of their acceptance into the academy, and also serving as a cover letter for the usual materials: the Membership Directory, the Code of Ethics, the Constitution, etc. (1966); Letter noting the death of member Joe Stashower (1966); Cover letters to the application materials sent to applicants (1966); Letter to the membership urging them to consider paying a higher dues level since the Academy may run a deficit (1966); Letter suggesting that honorary member Cy Ching should not have to pay dues because of his honorary status, also suggests that the Board of Governor's meeting be moved up one week (1966) Letter transferring letters which concern the issue of applicants employed by state mediation boards, includes: a letter transferring these applicants' files, a letter sent to Academy members who are or were members of state mediation agencies to try and solicit their opinions about what the membership policy should be for applicants from these agencies, a letter from the president notifying a member that he will be in this member's town and will stop by to see him, letters from member Arvid Anderson and James Hill expressing their views on how these applicants should be handled, a letter from Arvid Anderson to the committee chairman thanking him for distributing the letter on state mediation boards to those Academy members who are or have been on such boards, letters from members who have been or are on state mediation boards relating their opinions on this issue, letter from Arvid Anderson clarifying a point in his policy letter regarding the review of decisions, (1965-1966); Letter inquiring as to the qualifications for membership in the Academy and the Academy's reply which serves as a cover letter to the "Statement of Policy Relative To Membership" (1966); Letter from secretary to several committee chairmen soliciting necessary information for the printing of stationary for each committee, also notifying them that they are entitled to reimbursement for mailing and telephone expenses (1966); Copy of the report of the committee to the Board of Governors, includes: a list of applicants recommended for acceptance, a list of the applicants recommended for rejection, and a list of the applicants who were deferred or whose applications are pending a decision (1966).
Box 38 Folder 12
Membership Committee
1967-1968
Scope and Contents
List of the committee members (1967); Request for application materials, and the cover letter sent with such materials (1968); Letter from member requesting an additional copy of the membership directory (1968); Letter requesting checks to cover the committee's expenses (1968); Letter from the committee chairman to the secretary stating that he had notified certain applicants that they are likely to be accepted into membership, also requests that the secretary send these applicants the registration and reservation forms (1967); Biographical resumes of applicants and blank comment sheets (1967); Cover letter to application materials sent to Allan Walt (1967); Correspondence in regards to the death of member Marion Beatty (1967); Letter requesting the sending of application materials and cover letter sent with such materials (1967); Correspondence regarding member Albert J. Hoban, includes: a letter sent to him at the NLRB notifying him of his failure to pay dues, a letter back from the NLRB stating that he is sick, and a letter that accompanied the previous year's dues which noted that because of his new position he would not be doing arbitration, but that he wished to remain "on the rolls" (1967); Letter transferring Certificates of Membership for new members to the president for signing (1967); Excerpt from the Board of Governors' meeting minutes, includes: a dues waiver for member Harry Abrahams, a list of the new members, a list of applications being held for further investigation, a list of resignations from the Academy, and notification that 61 Charter Member Certificates have been prepared and issued (1967); Letter from a member requesting that application materials be sent to George E. Bardwell, includes the cover letter sent with such materials (1967); Letters sent to members who have neglected to pay their dues (1967); Letter to member Harry Abrahams notifying him that his dues have been waived (1967); Letter from new member William P. Halloran thanking for his admittance, and noting his enclosed affirmation and dues statement. Also, inquires as to the difference in dues levels. The included Academy reply states that the levels are an indication of the amount of arbitration a member does (1967); Letter from new member thanking for his admittance, and noting enclosed dues statement and check (1967); Letter to member Harry Abrahams notifying him that the Board of Governors voted to waive his dues (1967); Letters making arrangements for new members, includes: sending them the current Volume of Proceedings, inscription of Certificates of Membership, and sending them the insurance material (1967); Letters to new members informing them of their acceptance into membership (1967); List of the names and addresses of the new members (1967); Handwritten letter from the chairman of the committee to the secretary informing the secretary of the new members addresses for the mailing of the acceptance letters (1967); "Report of Membership Committee Board of Governors Meeting October 21. 1967", includes: a list of the applicant's names with their biographical resumes who the committee recommends for admittance, "approved" handwritten with the date by each name, a list of the applicants being held for further processing and brief reasons as to why (1967); Request for application materials, and cover letter sent with such materials (1967); Letter to member explaining why an applicant, whom this member wrote disapprovingly of, was accepted (1967); Dues statement of member Edward J. Allan on which he requests to be put on the list of retired members (1967); Letter from the president to the secretary concerning: the dates of the 1970 meeting, putting on the agenda consideration of Harry Abrahams request for a dues waiver, and questions as to who should make his (the president's) hotel reservations. Letter also states that the president will update the secretary about the speaker for the upcoming annual meeting (1967); Requests for application materials and cover letters sent with such materials (1967); Biographical resumes of applicants with blank comment sheets (1967); Letters requesting application materials and cover letters sent with such materials (1967); Resignation letter from Orme W. Phelps, Academy reply states its regret (1967); Correspondence regarding Samuel Krimsky's application, includes: request for materials, sending in of application, and transferal to committee (1967); Correspondence concerning John R. Coleman, a former Academy member, includes: a letter from Haverford College, where Coleman is about to become president, inquiring if he is still an Academy member, and the Academy reply which states that he resigned and gives his dates of membership (1967); Letter requesting checks to cover committee expenses (1967); Letter transferring a page of the Board of Governors meeting minutes (1967); Cover letter to application materials sent to applicant Ray Marshall (1967); Letter from member E. L. Keller requesting an additional dues statement since he misplaced the first one (1967); Packet of material sent to the membership regarding the possibility of the Academy establishing a pension and retirement program plan (1967); "National Academy of Arbitrators Appointments 1967", a list of officers, board of governors, committee members, editors, and regional chairmen (1967); Letter from applicant J.F.W. Weatherill stating that he is sending his application to the committee chairman (1967); Letter to printer requesting several blank Certificates of Membership for examination by the Academy to determine what the special certificates for charter members should look like (1967); Letter from the secretary to the president noting that the Seibel report (on a pension and retirement plan) will be reproduced and distributed to the membership, and informing that about 60 charter certificates of membership will be made up and will need to be signed by the president and the secretary, and also noting that reimbursements will now be issued for travel expenses of Board of Governors meetings (1967); Letter from a member requesting that application materials be sent to Harry W. Arthurs and I.F.W. Weatherill, included are the cover letters sent with these materials (1967); Cover letter sent with the address plates to get them changed and get new ones made (1967); The committees report from the Board of Governors' Meeting minutes, includes: a list of the new members with notification that one applicant was denied due to insufficient experience, and that the committee is giving further consideration to the application of Walter G. Seinsheimer (1967); "Special Report - Pension Plan Inquiry", from the Board of Governors' meeting minutes, briefly describes some of Larry Seibel's findings and asks him to "consider the discussions and report further on the matter" (1967); Letter from applicant Raymond L. Britton requesting application materials, and the cover letter sent with such materials (1967); Letter from member Jacob Finkelman requesting that his mailing and office addresses appear separately in the directory, Academy reply states that it will be done (1967); Letter from the First National Bank of Denver noting the death of member J. Glenn Donaldson and requesting he be taken off the membership list (1967); Letter to applicant L. Whiting Farinholt, Jr. suggesting that he withdraw his application since it is unlikely he will be accepted due to his insufficient experience, letter also suggests that he reapply at a later date (1967); Letter from the secretary to the president transferring the new members' Certificates of Membership for signing by the president (1967); Letter noting that a committee report could be held until the fall (1967); Letter transferring several applicants' files with an attached that list of the applicants who are recommended for admittance along with their biographical resumes. Letter also outlines the case of Raymond Scheib whom the Academy recommends for rejection on the basis of insufficient experience (1967); Material summarizing dues payments, both how many, and who have paid at each level (1967); Note from member Charles G. Hampton transferring his dues payment, and explaining that it was late due to illness, included is a letter from the Academy thanking him for his payment (1967); Correspondence regarding the resignation of member John R. Coleman resulting from his mail not being forwarded to his new address (1967); Report of the Committee on the Training of New Arbitrators (1967); Material summarizing dues payments, both how many, and who nave paid at each level (1967); Letter responding to member Paul A. Dodd's request for a list of charter members. Letter states that there is no list but the Academy should try to identify who the charter members are, and make one up (1967); Letter from member requesting that application materials be sent to Edward C. King, includes the cover letter sent with such materials (1967); Academy reply to an invitation to SUNY Buffalo's new president's inauguration ceremony which states that member David R. Kochery will be present to represent the Academy (1967); Letter noting that the committee will not have a report for the May 6 Board of Governors' meeting (1967); Letter from member enclosing dues payment, and the Academy reply thanking for payment (1967); Correspondence regarding John R. Coleman's resignation which resulted from what he felt was a rude letter concerning his failure to pay dues (he did not receive the earlier letters due to a change in his address, only the final notice). The Academy's reply explains the procedure and apologizes for any offense (1967); Letters staffing the committee (1967); Letter of resignation, due to bad health, from member Thomas Norton (1967); Letters making arrangements for new members, includes: inscription of Certificates of Membership, and the sending of insurance materials (1967); Letter sent to new members informing them of their acceptance into membership (1967); Letter listing the names and addresses of the new members (1967); Material concerning the death of member J. Glenn Donaldson, including: a letter notifying the president, an obituary, and a sympathy letter sent to his wife (1967); Form sent out to membership to get their preferences as to the month they would like the annual meeting to be held in (1967); Letters sent to members who have failed to pay their dues informing them that if their dues are not received, they will be suspended (1967); Letter from committee chairman to the president informing him who the committee's members will be for the year (1967);
Box 38 Folder 13
Membership Committee
1953-1970
Scope and Contents
Packet of material sent to committee members establishing agenda of the meeting with relevant background material, includes: a list of applications which are still being processed along with the biographical information ("in" is handwritten by each name), detailed outlines of the events in the Walter G. Seinsheimer, Vernon L. Souffer, and John H. Dorsey cases, a copy of the memo sent out regarding the Seinsheimer case, and a memo noting the time and date of the upcoming committee meeting. Also included are two suggestions about the the application procedure. The first suggests that appropriate applicants be referred to as "proposed" for membership rather than "applying", and the second suggests that sample opinions from each applicant be sent out to the membership along with the biographical resumes (1967); Biographical resumes of applicants, blank comment sheets, and the "Statement of Policy Relative To Membership" (1967); Handwritten notes dated 1/7/67, look like voting figures on applicants (1967); Handwritten letter thanking for the letter concerning the Kreimer matter (1966); Letter to the committee chairman from committee member Clare B. McDermott thoroughly clarifying the arbitration experience of applicant Hillard Kreimer (1966); Letter inquiring about the committee's circularization practices of information about applicants as applied to the Sinsheimer case (1966); Handwritten notes dated 11/11/66, unclear what they are about (1966); Letter to committee members stating that the September 17 meeting was productive, that a decision was being held on the Stouffer case pending further consideration, and that the next meeting would be on January 7 (1966); Handwritten minutes of the committee's meeting on 9/17/66, lists applicants and their status, notes date, time, and location of next meeting, the rest is unclear (1966); Packet of information for the committee meeting on September 17 and 18, 1966. Includes: the agenda, a list of applicants names, information about them, and some history of their applications, a list of applicants whose applications are still being processed, a list of applicants who are ready to be voted upon, and a list of questions to be raised with the committee (1966); Letter announcing the committee's meeting on September 17 and 18, 1966 (1966); Packet of information which includes: handwritten notes about applicants, including some personal information like age, occupation, or place of work and also "approved", "not approved", or "deferred" written by some names. Also included are the biographical resumes of the applicants, blank comment forms, and two memos to the Board of Governors which list the applicants by the status of their application (for example, "unanimously recommends for admission") (1965-1966); Cover letters sent to applicants with their application materials (1967); Letter sent to Harry Abrahams concerning the Board of Governors' decision to waive his dues in response to his request (1967); Letter to new member in response to his inquiry stating that the levels of dues payment are not defined to designate anything but are understood to "bear some relationship to the amount of arbitration in which the member is engaged" (1967); Correspondence regarding the questioning of the membership policy particularly in regard to members who embarrass the Academy by representational activities or extravagant fees (1967); Letters regarding the date of the summer committee meeting (1967);Letter to the secretary from the committee chairman relating that the committee will not have a report for the May 6 Board of Governors' meeting and that the committee chairman will, thus, not attend (1967); Letters staffing the committee (1967); Letters sent out to members who have failed to pay their dues (1967); Biographical resumes of applicants and blank comment forms (1967); Letters regarding the membership directory, most serving as cover letters to directories sent out, but one regarding an incorrect address for member Jim Hill (1967); Cover letters sent with application materials to applicants (1967); Cover letter sent out with a directory to a person who requested information about the membership policy (1967); Handwritten note, difficult to read and refers to people by their initials. For example, "C. Duff" opposes the application of " I(?). K." and so does "T. McD." (1967); Letter to the committee chairman from the W. New York Regional Chairman, the chairman states that he does not know anything about the two Canadian applicants, but he offers the name of a region member from Canada who might (1969); Letter from a member to an applicant (seemingly the member proposed the applicant for membership) in which the member apologizes for not being aware of the membership case requirement which barred the applicant from admittance, but urges the applicant to reapply when his case figures meet the requirement (1969); Letters to two applicants suggesting that they delay applying until they better meet the Academy's "substantial and current experience" requirement (1969); Reply to a letter from Judge C.E. Hunter which informs him that the Academy "does not conduct or in any other way administer labor arbitrations", also the letter serves as a cover letter for application materials (1970); Cover letters sent with application materials to two applicants (1970); Letters to new members informing them of their acceptance into membership (1970); Letter to applicant Harry F. Stark informing him of the timing of the various decision-making steps on his application (1970); Biographical resumes of applicants with blank comment sheets (1968); Handwritten notes, including: the annual meeting, the pre-annual meeting and post-annual meeting of the Board of Governors' meeting, and a list of the new members (1969); Biographical resumes of the applicants and blank comment forms (1969); Outline of applicants' cases whom the committee recommends for: admittance, rejection, and holding. Two copies (n.d.); Letters sent to new members welcoming them into the Academy (1968); Biographical resumes of applicants and blank comment forms (1967-1969); Letter informing new member Walter L. Eisenberg of his acceptance into the Academy also serving as a cover letter to the usual materials (1968); Letters to two applicants suggesting that they hold applying until their case figures better meet the application requirements (1969); Response to the resignation letter of member Whitley P. McCoy which informs him that his dues have been waived and that he may remain a member of the Academy (1969); Letter regarding the case of applicant Richard Calhoon who was rejected once, but whose application has strong supported by a member, Chuck Douds, who speaks of a substantial number of cases the applicant has done, but, of which the committee can find no evidence (1969); Correspondence regarding the application of Herman Lazarus, an advocate who was requested to withdraw his application, but refused, in objection to the policy (1956); Biographical resumes of applicants, one with either "approved" or "denied" handwritten next to each name (1958?); Supplemental biographical resumes (1953).
Box 38 Folder 14
Special Committee on Memorials
1956-1966
Scope and Contents
routine material
Box 38 Folder 15
Committee on New Member Orientation
1983-1985
Scope and Contents
Certificate of Membership of William A. Babiskin; Packet of the Academy's advisory opinions (1-11); Biographical resumes of applicants with handwritten notes, including: "admitted", "deferred", and "rejected"; Packet of information given to members-elect (new members) prior to the annual meeting, includes: papers from prior NAA proceedings and a set of opinions issued by the committee on Professional Responsibility (1983-1985).
Box 38 Folder 16
Nominating Committee
1962-1976
Scope and Contents
routine material
Box 38 Folder 17
Nominating Committee
1962-1976
Scope and Contents
routine material
Box 38 Folder 18
Nominating Committee
1962-1976
Scope and Contents
routine material
Box 39 Folder 1
Nominating Committee
1948-1984
Scope and Contents
routine material
Box 39 Folder 2
Nominating Committee
1948-1984
Scope and Contents
routine material
Box 39 Folder 3
Nominating Committee
1948-1984
Scope and Contents
routine material
Box 39 Folder 4
Nominating Committee
1948-1984
Scope and Contents
routine material
Box 39 Folder 5
Nominating Committee
1948-1984
Scope and Contents
routine material
Box 39 Folder 6
Nominating Committee
1948-1984
Scope and Contents
routine material
Box 39 Folder 7
Nominating Committee
1948-1984
Scope and Contents
routine material
Box 39 Folder 8
Committee of Overseas Correspondents
1969-1985
Scope and Contents
routine material
Box 39 Folder 9
Committee on Policy Handbook
1983-1985
Scope and Contents
routine material
Box 39 Folder 10
Committee on Professional Responsibility and Grievances
Box 39 Folder 11
Committee on Professional Responsibility and Grievances
Box 39 Folder 12
Committee on Professional Responsibility and Grievances
Box 39 Folder 13
Committee on Professional Responsibility and Grievances
Box 39 Folder 14
Committee on Professional Responsibility and Grievances
Box 39 Folder 15
Committee on Professional Responsibility and Grievances
Box 39 Folder 16
Program Committee
1957-1985
Scope and Contents
routine material
Box 39 Folder 17
Program Committee
1957-1985
Scope and Contents
routine material
Box 39 Folder 18
Program Committee
1957-1985
Scope and Contents
routine material
Box 39 Folder 19
Program Committee
1957-1985
Scope and Contents
routine material
Box 39 Folder 20
Program Committee
1957-1985
Scope and Contents
routine material
Box 39 Folder 21
Program Committee
1957-1985
Scope and Contents
routine material
Box 39 Folder 22
Committee on Program Resources
1977
Scope and Contents
routine material
Box 39 Folder 23
Committee (Tripartite) on Problems of Proof
1965-1967
Scope and Contents
routine material
Box 40 Folder 1
Publications Committee
1984
Scope and Contents
Report, October, 2pp.
Box 40 Folder 2
Public Employment, Special Committee on Disputes Settlement In:
1969-1985
Scope and Contents
Reports and routine correspondence
Box 40 Folder 3
Railway Adjustment Board Matters, Special Committee On
1973
Scope and Contents
correspondence setting up the committee
Box 40 Folder 4
Re-Examination Committee
1975
Scope and Contents
Proposed language covering the Statement of Policy Relative to Membership; Proposed amendment to Section 7 in Article VI of NAA Bylaws; Report Submitted to the Board of Governors on 12/6, 30pp. (by the Re-Examination Committee, otherwise known as the Special Committee to Review Membership and Related Policy Questions of the Academy); Results of Questionnaire sent to members by the committee; and routine correspondence
Box 40 Folder 5
Research, Sub-committee on
Scope and Contents
memo, 12pp., reporting on a questionnaire which was sent to members
Box 40 Folder 6
Research and Education, Committee on
1949-1951
Scope and Contents
Reports
Box 40 Folder 7
Research and Education, Committee on
1953-1956
Scope and Contents
Report, 7pp. and appendices; Report 1/15/54, 7 pp.; Report and Recommendations 1/1/55, 4pp.; and routine correspondence
Box 40 Folder 8
Research and Education, Committee on
1959
Scope and Contents
Committee Report 1/1/59, 7pp. not for publication; and routine correspondence
Box 40 Folder 9
Research and Education, Committee on
1960-1961
Scope and Contents
Report, correspondence; Report entitled, "A Statistical Examination of the Ratio of Study Days to Hearing Days Charged by Arbitrators", 11/61, 38pp.
Box 40 Folder 10
Research and Education, Committee on
1962-1965
Scope and Contents
routine correspondence
Box 40 Folder 11
Research and Education, Committee on
1965
Scope and Contents
correspondence re proposed Arbitration Conference
Box 40 Folder 12
Research and Education, Committee on
1975-1976
Scope and Contents
Report of the Committee on "The Steelworker's Trilogy and The Arbitrator", n.d., 4pp.; and routine correspondence
Box 40 Folder 13
Research and Education, Committee on
1977-1980
Scope and Contents
Reports and routine correspondence
Box 40 Folder 14
Research and Education, Committee on
1981-1985
Scope and Contents
Reports, bibliography, routine correspondence
Box 40 Folder 15
Seminars, Subcommittee on
1979-1980
Scope and Contents
Workshop Material Prepared for Discussion Purposes only by the Subcommittee, including: "Discussion Guide on External Law", 1980, 125pp.; "Discussion Guide on Seminars on Federal Sector Grievance Arbitration", 1980, 85pp.; "Transcript of a Session on Remedies", 1979, 34pp.
Box 40 Folder 16
Statutory Regulation of Labor Dispute Arbitration, Special Committee on
1957
Scope and Contents
Report, 3pp. and 12pp.
Box 40 Folder 17
Steering Committee
1974
Scope and Contents
memo re Draft Code of Professional Responsibility for Arbitrators of Labor-Management Disputes, 4/2, 25pp.
Box 40 Folder 18
Structure, Committee on
Scope and Contents
Reports and routine correspondence
Box 40 Folder 19
Survey Committee
1962-1965
Scope and Contents
Reports on surveys and statistical compilations
Box 40 Folder 20
Training of New Arbitrators, Committee on
Scope and Contents
Reports and correspondence
Box 40 Folder 21
Committees - general, lists of committee appointments and miscellaneous
Box 41 Folder 1
Region 1 - New England
1977-1982
Scope and Contents
routine correspondence
Box 41 Folder 2
Region 2 - New York City
1953-1982
Scope and Contents
routine correspondence
Box 41 Folder 3
Region 3 - E. Pennsylvania
1955-1983
Scope and Contents
routine correspondence
Box 41 Folder 4
Region 4 - District of Columbia
1952-1983
Scope and Contents
routine correspondence
Box 41 Folder 5
Region 5 Southeast
1953-1982
Scope and Contents
routine correspondence
Box 41 Folder 6
Region 6 - Upstate New York
1959-1982
Scope and Contents
routine correspondence
Box 41 Folder 7
Region 7 Canada
1977-1982
Scope and Contents
routine correspondence
Box 41 Folder 8
Region 8 - W. Pennsylvania
1977-1982
Scope and Contents
routine correspondence
Box 41 Folder 9
Region 9 Ohio
1979-1982
Scope and Contents
includes Ohio region NAA Bylaws, n.d. 2pp.; and routine correspondence
Box 41 Folder 10
Region 10 Michigan
1954-1983
Scope and Contents
routine correspondence
Box 41 Folder 11
Region 11 - Illinois (Midwest Region)
1950-1982
Scope and Contents
routine correspondence
Box 41 Folder 12
Region 12 - St. Louis
1981-1982
Scope and Contents
routine correspondence
Box 41 Folder 13
Region 13 Southwest
1954-1982
Scope and Contents
routine correspondence
Box 41 Folder 14
Region 14 - Rocky Mountain
1966-1983
Scope and Contents
includes Minutes of Rocky Mountain Region, NAA 2/20/79, 4pp. and routine correspondence
Box 41 Folder 15
Region 15 - Northern California
1954-1982
Scope and Contents
includes Minutes of Region 16 meeting 6/28/77, 3pp.; and routine correspondence
Box 41 Folder 16
Region 16 - Southern California
1954-1981
Scope and Contents
routine correspondence
Box 41 Folder 17
Region 17 - Pacific Northwest
1982-1983
Scope and Contents
includes Region 17, NAA Bylaws (1982), 1pp.; and routine correspondence
Box 41 Folder 18
Regional Activities
1950-1984
Scope and Contents
includes minutes of regional meetings, correspondence reporting regional activities, reports, and, routine correspondence
Box 41 Folder 19
Regional Activities
1950-1984
Scope and Contents
includes minutes of regional meetings, correspondence reporting regional activities, reports, and, routine correspondence
Box 41 Folder 20
Regional Activities
1950-1984
Scope and Contents
includes minutes of regional meetings, correspondence reporting regional activities, reports, and, routine correspondence
Box 41 Folder 21
Regional Activities
1950-1984
Scope and Contents
includes minutes of regional meetings, correspondence reporting regional activities, reports, and, routine correspondence
Box 41 Folder 22
Regional Activities
1950-1984
Scope and Contents
includes minutes of regional meetings, correspondence reporting regional activities, reports, and, routine correspondence
Box 41 Folder 23
Regional Activities
1950-1984
Scope and Contents
includes minutes of regional meetings, correspondence reporting regional activities, reports, and, routine correspondence
Box 41 Folder 24
Regional Activities - Reports and Miscellaneous
Scope and Contents
includes summary of tabulations of Questionnaire; lists of regional chairmen; committee members lists; reports on Regional Activities; guides for Regional Meetings of Arbitrators; and other committee reports
Box 42 Folder 1
Administrative Information
Box 42 Folder 2
Administrative Information
Box 42 Folder 3
Administrative Information
Box 42 Folder 4
Administrative Information
Box 42 Folder 5
Chronicle
1974-1984
Box 42 Folder 6
Chronicle
1974-1984
Box 42 Folder 7
Chronicle
1974-1984
Box 42 Folder 8
Chronicle correspondence
1975-1977
Box 42 Folder 8a
Code of Ethics and Procedural Standards for Labor-Management Arbitration
1950-1962
Box 42 Folder 9
Code of Professional Responsibility for Arbitrators of Labor-Management Disputes
1974
Box 42 Folder 10
Discussion Guide on External Law
Box 42 Folder 11
Membership Directory
Box 42 Folder 12
NAA Newsletter
1948-1967
Box 42 Folder 13
NAA Newsletter
1948-1967
Box 42 Folder 14
NAA Newsletter
1948-1967
Box 42 Folder 15
National Academy of Arbitrators (Newsletter)
1954
Box 42 Folder 16
NAA Newsletter
1955-1961
Box 42 Folder 17
NAA Newsletter
1955-1961
Box 42 Folder 18
NAA Newsletter
1955-1961
Box 42 Folder 19
NAA Newsletter
1955-1961
Box 42 Folder 20
NAA Newsletter
1955-1961
Box 42 Folder 21
NAA Newsletter
1955-1961
Box 42 Folder 22
NAA Newsletter
1955-1961
Box 43 Folder 1
NAA Newsletter
1962-1973
Box 43 Folder 2
NAA Newsletter
1962-1973
Box 43 Folder 3
NAA Newsletter
1962-1973
Box 43 Folder 4
NAA Newsletter
1962-1973
Box 43 Folder 5
NAA Newsletter
1962-1973
Box 43 Folder 6
NAA Newsletter
1962-1973
Box 43 Folder 7
NAA Newsletter
1962-1973
Box 43 Folder 8
NAA Newsletter
1962-1973
Box 43 Folder 9
NAA Newsletter
1962-1973
Box 43 Folder 10
NAA Newsletter
1962-1973
Box 43 Folder 11
NAA Newsletter
1962-1973
Box 43 Folder 12
NAA Newsletter
1962-1973
Box 43 Folder 13
Newsletter correspondence
1950-1974
Box 43 Folder 14
Newsletter correspondence
1950-1974
Box 43 Folder 15
Newsletter correspondence
1950-1974
Box 43 Folder 16
Newsletter correspondence
1950-1974
Box 43 Folder 17
Newsletter - Secretary's
Box 43 Folder 18
Proceedings, correspondence
1954-1985
Box 43 Folder 19
Proceedings, correspondence
1954-1985
Box 43 Folder 20
Proceedings, correspondence
1954-1985
Box 43 Folder 21
Proceedings, correspondence
1954-1985
Box 43 Folder 22
Proceedings, correspondence
1954-1985
Box 43 Folder 23
Proceedings, correspondence
1954-1985
Box 43 Folder 24
Proceedings, correspondence
1954-1985
Box 43 Folder 25
Proceedings, correspondence
1954-1985
Box 43 Folder 26
Proceedings, correspondence
1954-1985
Box 43 Folder 27
Proceedings, correspondence
1954-1985
Box 43 Folder 28
Proceedings, correspondence
1954-1985
Box 43 Folder 29
Proceedings, correspondence
1954-1985
Box 43 Folder 30
Proceedings, correspondence
1954-1985
Box 43 Folder 31
Proceedings, correspondence
1954-1985
Box 43 Folder 32
Proceedings, correspondence
1954-1985
Box 43 Folder 33
Proceedings, correspondence
1954-1985
Box 43 Folder 34
Proceedings, correspondence
1954-1985
Box 43 Folder 35
Proceedings, correspondence
1954-1985
Box 43 Folder 36
Proceedings, correspondence
1954-1985
Box 43 Folder 37
Proceedings, correspondence
1954-1985
Box 43 Folder 38
Proceedings, correspondence
1954-1985
Box 43 Folder 39
Proceedings, correspondence
1954-1985
Box 43 Folder 40
Proceedings, correspondence
1954-1985
Box 44 Folder 1
Photographs and miscellaneous