1199SEIU United Healthcare Workers East Records, 1974-2012
Collection Number: 6347

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


DESCRIPTIVE SUMMARY

Title:
1199SEIU United Healthcare Workers East Records, 1974-2012
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6347
Creator:
1199SEIU Rochester
SEIU 1199 Upstate
1199SEIU United Healthcare Workers East
Service Employees International Union (SEIU)
SEIU Local 1199 (New York, N.Y.)
Quanitities:
27.72 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

1199SEIU United Healthcare Workers East Records #6347. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 6347 PUBS: 1199SEIU United Healthcare Workers East Publications

SUBJECTS

Names:
Service Employees International Union.
Service Employees International Union. Local 1199 (New York, N.Y.)
Service Employees International Union. Local 1199 (Rochester, N.Y.)

CONTAINER LIST
Container
Description
Date
Box 1
Pension Fund Trustees Meetings, 2004-2008
Box 1 Folder 1
Resolution of the Board of Trustees
2004
Scope and Contents
June 11, 2004
Box 1 Folder 2
Meeting of the Board of Trustees: Training and Upgrading Fund
2004
Scope and Contents
December 2, 2004
Box 1 Folder 3
Meeting of the Board of Trustees
2005
Scope and Contents
April 11, 2005
Box 1 Folder 4
Annual Meeting of the National Benefit Fund and Employee Pension Fund
2006
Scope and Contents
June 23, 2006; 1 of 3
Box 1 Folder 5
Annual Meeting of the National Benefit Fund and Employee Pension Fund
2006
Scope and Contents
June 23, 2006; 2 of 3
Box 1 Folder 6
Annual Meeting of the National Benefit Fund and Employee Pension Fund
2006
Scope and Contents
June 23, 2006; 3 of 3
Box 1 Folder 7
Benefit and Pension Fund Joint Session
2006
Scope and Contents
June 2006
Box 1 Folder 8
Joint Session of the National Benefit and Pension Funds
2006
Scope and Contents
December 14, 2006; 1 of 3
Box 1 Folder 9
Joint Session of the National Benefit and Pension Funds
2006
Scope and Contents
December 14, 2006; 2 of 3
Box 1 Folder 10
Joint Session of the National Benefit and Pension Funds
2006
Scope and Contents
December 14, 2006; 3 of 3
Box 1 Folder 11
Meeting of the Boards of Trustees
2006
Scope and Contents
December 15, 2006; 1 of 2
Box 1 Folder 12
Meeting of the Board of Trustees
2006
Scope and Contents
December 15, 2006; 2 of 2
Box 1 Folder 13
Meeting of the Board of Trustees
2007
Scope and Contents
March 21, 2007; 1 of 3
Box 1 Folder 14
Meeting of the Board of Trustees
2006
Scope and Contents
March 21, 2006; 2 of 3
Box 1 Folder 15
Meeting of the Board of Trustees
2007
Scope and Contents
March 21, 2007; 3 of 3
Box 1 Folder 16
Meeting of the Board of Trustees
2007
Scope and Contents
December 13, 2007
Box 1 Folder 17
Annual Meeting of the Board of Trustees
2008
Scope and Contents
July 16, 2008; 1 of 3
Box 1 Folder 18
Annual Meeting of the Board of Trustees
2008
Scope and Contents
July 16, 2008; 2 of 3
Box 1 Folder 19
Annual Meeting of the Board of Trustees
2008
Scope and Contents
July 16, 2008; 3 of 3
Box 1 Folder 20
Joint Session of the Board of Trustees
2008
Scope and Contents
July 17, 2008
Box 1 Folder 21
Joint Session of the Board of Trustees
2008
Scope and Contents
July 18, 2008
Box 1 Folder 22
Meeting of the Board of Trustees
2008
Scope and Contents
December 11, 2008
Box 1 Folder 23
Joint Budget Meeting of the Board of Trustees
2008
Scope and Contents
December 11, 2008; 1 of 2
Box 1 Folder 24
Joint Budget Meeting of the Board of Trustees
2008
Scope and Contents
December 11, 2008; 2 of 2
Box 2
Pension Fund Trustees Meetings, 2009-2011; Other Records
Box 2 Folder 1
Executive Director's Annual Joint Report
2009-2010
Scope and Contents
2009 through First Quarter 2010
Box 2 Folder 2
Annual Meeting of the Board of Trustees
2010
Scope and Contents
July 21, 2010; Section 1, 1-8; 1 of 3
Box 2 Folder 3
Annual Meeting of the Board of Trustees
2010
Scope and Contents
July 21, 2010; Section 2, 1-10; 2 of 3
Box 2 Folder 4
Joint Session of the Board of Trustees
2010
Scope and Contents
July 21, 2010; 3 of 3
Box 2 Folder 5
Joint Budget Meeting of the Board of Trustees
2010
Scope and Contents
12/16/10
Box 2 Folder 6
Annual Meeting of the Board of Trustees
2011
Scope and Contents
7/14/11; 1 of 2
Box 2 Folder 7
Annual Meeting of the Board of Trustees
2011
Scope and Contents
7/14/2011; 2 of 2
Box 2 Folder 8
Pension Plan and Memorandum
2009
Box 2 Folder 9
Service Employees Pension Fund of Upstate NY
1992-2006
Box 2 Folder 10
Health Care Employees Pension Fund: Agreement and Declaration of Trust
1999
Box 2 Folder 11
Union Trustee Training
2006
Scope and Contents
June 1, 2006
Box 2 Folder 12
1993 Legislative Conference and Legislative Action Packet 103rd Congress
1993
Box 2 Folder 13
1993 Legislative Conference: Issue Briefing Materials
1993
Scope and Contents
May 24, 1993
Box 2 Folder 14
Communities at Work Toolbox
2003
Scope and Contents
1 of 2
Box 2 Folder 15
Communities at Work Toolbox
2003
Scope and Contents
2 of 2
Box 2 Folder 16
Dues Payment Summary Sheet- Rochester, NUHHCE/SEIU
1995-1996
Scope and Contents
Sections 1-4; 1 of 2
Box 2 Folder 17
Dues Payment Summary Sheet- Rochester, NUHHCE/SEIU
1995-1996
Scope and Contents
Sections 5-10; 2 of 2
Box 2 Folder 18
1998 Rolex Awards for Enterprise Application
1998
Box 2 Folder 19
Biographies
2006-2007
Scope and Contents
Marilyn Gaines, George Gresham
Box 2 Folder 20
Constitution and Bylaws
2001
Box 3
Collective Bargaining Agreements, 1974-2012
Box 3 Folder 1
Agreement with Bertrand Chaffee Hospital and Jennie B. Richmond Home
2006-2009
Scope and Contents
9/13/06- 9/12/09
Box 3 Folder 2
Agreements with Blossom Health Care Center
2006-2008
Scope and Contents
5/1/06-4/30/08
Box 3 Folder 3
Agreement with Brooks Memorial Hospital
2005-2008
Scope and Contents
5/1/05-4/30/08
Box 3 Folder 4
Agreement with Brylin Hospitals
2005-2008
Scope and Contents
6/30/05-7/1/08
Box 3 Folder 5
Agreements with Continuing Developmental Services, Inc.
1988-1996
Scope and Contents
3/12/88-3/31/90 and 4/9/94- 4/12/96
Box 3 Folder 6
Agreement with Corning Hospital
2000-2003
Scope and Contents
11/30/00-6/30/03
Box 3 Folder 7
Agreement with DePaul Adult Care Communities
1994-1996
Scope and Contents
7/1/94-12/31/96
Box 3 Folder 8
Agreements with GMR Living Centers
2004-2008
Box 3 Folder 9
Agreements with Greater New York Health Care Facilities
2002-2008
Scope and Contents
10/1/02-4/30/05 and 6/1/04- 4/30/08
Box 3 Folder 10
Agreements with Jennifer Matthews Nursing and Rehabilitation Center
2002-2008
Box 3 Folder 11
Agreements with Kaleida Health
2000-2005
Scope and Contents
12/1/00-5/31/05; 1 of 2
Box 3 Folder 12
Agreement with Kaleida Health
2008-2011
Scope and Contents
6/1/08-5/31/11; 2 of 2
Box 3 Folder 13
Agreements with League of Voluntary Hospitals and Homes of New York
1974-2008
Scope and Contents
1974-1976, 11/1/01-4/30/05, 6/1/04-4/30/08
Box 3 Folder 14
Agreement with Lockport Memorial Hospital
2005-2008
Scope and Contents
9/18/05-3/31/08
Box 3 Folder 15
Agreement with Mount St. Mary's Hospital
2006
Scope and Contents
8/18/06
Box 3 Folder 16
Agreement with Niagara Falls Memorial Medical Center
2005-2008
Scope and Contents
4/21/05-4/21/08
Box 3 Folder 17
Agreement with Sheehan Memorial Hospital
2006-2008
Scope and Contents
1/1/06-4/30/08
Box 3 Folder 18
Agreement with Sodexho at Sisters of Charity Hospital
2007-2010
Scope and Contents
7/16/07-7/16/10
Box 3 Folder 19
Agreements with Strong Memorial Hospital
2002-2007
Scope and Contents
1 of 2
Box 3 Folder 20
Agreements with Strong Memorial Hospital
2000-2012
Scope and Contents
2 of 2
Box 3 Folder 21
Agreements with VNA Home Care Services
2006-2008
Scope and Contents
12/1/06-5/31/08
Box 3 Folder 22
Agreements with Wesley Gardens Nursing Home
2004-2008
Box 4
Dr. Martin Luther King Jr. at Local 1199, New York City, 1968
Box 5
Gerry Hudson MLAC Speech, March 2011