New York State Labor Documentation Project on Microfilm, 1918-1990
Collection Number: 5787 mf

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


DESCRIPTIVE SUMMARY

Title:
New York State Labor Documentation Project on Microfilm, 1918-1990
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5787 mf
Abstract:
This collection consists of Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project Union Label Series I-Series III
Creator:
Robert F. Wagner Labor Archives
Quanitities:
44.11 cubic feet
Language:
Collection material in English, Yiddish

Biographical / Historical

The Robert F. Wagner Labor Archives, a joint project of NYU's Tamiment Library and the New York City Central Labor Council, is committed to preserving the history of the labor movement and labor history of the New York area.

This collection consists of Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project Union Label Series I-Series III:
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project Central Trades & Labor Council 4 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation 4A's ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Actors Equity 21 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project IBEW, Local 3 26 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project History or Local 463, IUE 7 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project AFSCME-Dist. Council 37 Minutes 1 box ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project Civil Service Forum 14 boxes ;
Robert F. Wagner Labor Archives ITU N.Y. Mailers Local 6 8 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project A.G.M.A. 49 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project Local 153 OPEIU 8 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project A.P.W.U. Bklyn Local 2 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project United Scenic Artist 15 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project IAM, Eureka Lodge 434 11 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project Allied Printing Trades Council of New York State 9 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Project Local 802 79 boxes ;
Robert F. Wagner Labor Archives, N.Y. Labor Documentation Center Carpenters Local 532, Elmira, NY 5 boxes ;
Robert F. Wagner Labor Archives, New York University, District 65, U.A.W. Minutes 19 boxes ;
The Civil Service Leader 18 boxes ;
along with other labor archives material.
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

New York State Labor Documentation Project on Microfilm #5787 mf. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Actors' Equity Association.
AFL-CIO. New York City Central labor Council.
AFSCME. District Council 37 (New York, N.Y.)
Allied Printing Trader Council (New York (State))
Amalgamated Clothing and Textile Workers Union. Local 340.
American Federation of Musicians. Local 802.
American Guild of Musical Artists.
American Postal Workers Union, Brooklyn (New York, N.Y.)
Associated Actors and Artistes of America.
CIO Council (New York, N.Y.)
Civil Service Forum.
Communications Workers of America. Local 1150.
International Association of Machinists. Eureka Lodge 434.
International Brotherhood of Electrical Workers. Local no. 3 (New York, N.Y.)
International Typographical Union. No. 6 (New York, N.Y.)
International Union of Electrical, Radio, and Machine Workers. Local 463 (New York, N.Y.)
Jewish Labor Committee (U.S.)
Musical Mutual Protective Union
New York Industrial Union Council, CIO
Office and Professional Employees International Union.
Office and Professional Employees International Union. Local 153 (New York, N.Y.)
Robert F. Wagner Labor Archives
Teachers' Union of the City of New York.
Union Label.
United Federation of Teachers.
United Hatters, Cap, and Millinery Workers International Union.

CONTAINER LIST
Container
Description
Date
Reel 5001
Union Label - Series I, Box 1
1918-1932
Scope and Contents
Union Label Advocate - 1918-1932
Reel 5002
Union Label, Box I: Series II: Union Label Store
1920-1947
Reel 5003
Union Label Box II: Series III: Central Union Label Council and Executive Committee
1911-1924
Reel 5004
Union Label - Series III, box 2
1925-1933
Scope and Contents
Central Union Label Council and Executive Committee 1925-1933
Reel 5005
Union Label - Series III, box 2
1934-1941
Scope and Contents
Central Union Label Council and Executive Committee 1934-1941
Reel 5006
Union Label - Series III, box 3
1942-1955
Scope and Contents
Central Union Label Council and Executive Committee 1942-1955
Reel 5007
Union Label - Series III, box 3
1939-1962
Scope and Contents
Central Union Label Council and Executive Committee 1956-1962 and Series Iv, box 3 - Union Label Trades Dept., AFL- CIO Oct. 1939-Dec. 1946
Reel 5008
Union Label - box 1, Series I
1938-1948
Scope and Contents
Records in Yiddish 1938-1948
Reel 5009
Union Label - Series I, box 1
1949-1956
Scope and Contents
Jewish Labor Committee - Records in Yiddish 1949-1956
Reel 5010
Union Label - box 1, Series I
1957-1969
Scope and Contents
Records in Yiddish 1957-1969
Reel 5011
Union Label - box 2, Series II
1964-1978
Scope and Contents
Records in English 1964-1978
Reel 5012
Union Label - box 2, Series II
1940-1970
Scope and Contents
Records in English 1966-1970 and Series III - Translations Yiddish to English 1940-1949
Reel 5013
Central Trades & Labor Council - box 1
1933-1937
Scope and Contents
Minutes, Regular & Executive Board 1933-1937
Reel 5014
Central Trades & Labor Council - box 1
1938-1941
Scope and Contents
Minutes, Regular & Executive Board 1938-1941
Reel 5015
Central Trades & Labor Council - box 2
1942-1949
Scope and Contents
Minutes, Regular Meetings ; Minutes, Executive Board 1942-1949
Reel 5016
Central Trades & Labor Council - box 2, box 3
1950-1956
Scope and Contents
Minutes, Executive Board 1950 - Minutes, Regular & Executive Board 1951-1956
Reel 5017
Central Trades & Labor Council - box 3, box 4
1957-1975
Scope and Contents
Minutes Regular & Executive Board 1957-1958 - Minutes, Executive Board 1959-1975
Reel 5018
Central Trades & Labor Council - box 4
1959-1982
Scope and Contents
Minutes Executive Board 1976-1982 Minutes, Delegates Meeting 1959-1969
Reel 5019
Central Trades & Labor Council AFL-CIO - box 4
1970-1982
Scope and Contents
Minutes Delegates Meetings 1970-1982
Reel 5020
4A's
1919-1938
Scope and Contents
Minutes Folder July 1919-December 1938
Reel 5021
4A's
1939
Scope and Contents
Minutes folder 1939
Reel 5022
4A's
1940-1948
Scope and Contents
Minutes folder 1940-1948
Reel 5023
4A's
1949
Scope and Contents
Minutes Folder 1949
Reel 5024
4A's
1950-1954
Scope and Contents
Minutes Folder 1950-1954
Reel 5025
4A's
1956-1965
Scope and Contents
Minutes Folder 1956-1965
Reel 5026
4A's
1966-1972
Scope and Contents
Minutes Folder 1966-1972
Reel 5027
4A's
1973-1977
Scope and Contents
Minutes Folder 1973-1977
Reel 5028
4A's
1978-1982
Scope and Contents
Minutes Folder 1978-1982
Reel 5029
4A's
1919-1925
Scope and Contents
Council Meetings Minutes 1919-1925
Reel 5030
Actors Equite - box 1
1915-1917
Scope and Contents
Council Meetings Minutes 1915-1917
Reel 5031
Actors Equity - box 1
1918-1919
Scope and Contents
Council Meetings Minutes 1918-1919
Reel 5032
Actors Equity - box 1
1920-1922
Scope and Contents
Council Meetings Minutes 1920-1922
Reel 5033
Actor Equity - box 1
1922-1923
Scope and Contents
Council Meetings Minutes 1922-1923
Reel 5034
Actors Equity - box 2
1924-1925
Scope and Contents
Council meeting Minutes 1924-1925
Reel 5035
Actors Equity - box 2
1926-1927
Scope and Contents
Council Meeting Minutes 1926-1927
Reel 5036
Actors Equity box 2
1928-1929
Scope and Contents
Council Meeting Minutes 1928-1929
Reel 5037
Actors Equity - box 3
1929-1937
Scope and Contents
1929-1937
Reel 5038
Actors Equity - box 3
1929-1937
Scope and Contents
1929-1927
Reel 5039
Actors Equity - box 3
1935-1937
Scope and Contents
1935-1937
Reel 5040
Actors Equity - box 4
1938
Scope and Contents
Council Meetings Minutes 1938
Reel 5041
Actors Equity - box 4
1939-1940
Scope and Contents
Actors Equity Council Meeting Minutes 1939-1940
Reel 5042
Actors Equity - box 4
1941-1942
Scope and Contents
Actors Equity Council Meeting Minutes 1941-1942
Reel 5043
Actors Equity - box 5
1944-1946
Scope and Contents
Actors Equity Council Meeting Minutes 1944-1946
Reel 5044
Actors Equity - box 5
1947
Scope and Contents
Actors Equity Council Meeting Minutes 1947
Reel 5044A
Actors Equity Council Meeting Minutes - Box 5
1948
Reel 5045
Actors Equity - box 6
1949
Scope and Contents
Council Meeting Minutes 1949
Reel 5046
Actors Equity - box 6
1950
Scope and Contents
Actors Equity Council Meeting Minutes 1950
Reel 5047
Actors Equity - box 6
1951
Scope and Contents
Actors Equity Council Meeting Minutes 1951
Reel 5048
Actors Equity - box 7
1952
Scope and Contents
Actors Equity Council Meeting Minutes 1952
Reel 5049
Actors Equity - box 7
1953
Scope and Contents
Actors Equity Council Meeting Minutes 1953
Reel 5050
Actors Equity : box 7
1954
Scope and Contents
Actors Equity Council Meeting Minutes 1954
Reel 5051
Actors Equity - box 8
1955
Scope and Contents
Actors Equity Council Meeting Minutes 1955
Reel 5052
Actors Equity - box 8
1956
Scope and Contents
Actors Equity Council Meeting Minutes 1956
Reel 5053
Actors Equity - box 9
1957
Scope and Contents
Actors Equity Council Meeting Minutes 1957
Reel 5054
Actors Equity - box 9
1958
Scope and Contents
Actors Equity Council Meeting Minutes 1958
Reel 5055
Actors Equity - box 9
1959
Scope and Contents
Actors Equity Council Meeting Minutes 1959
Reel 5056
Actors Equity - box 10
1960
Scope and Contents
Actors Equity Council Meeting Minutes 1960
Reel 5057
Actors Equity - box 10
1961
Scope and Contents
Actors Equity Council Meeting Minutes 1961
Reel 5058
Actors Equity - box 11
1962
Scope and Contents
Actors Equity Council Meetings Minutes 1962
Reel 5059
Actors Equity - box 11
1962
Scope and Contents
Actors Equity Council Meetings Minutes 1962
Reel 5060
Actors Equity - box 11
1963
Scope and Contents
Actors Equity Council Meetings Minutes 1963
Reel 5061
Actors Equity - box 11
1963
Scope and Contents
Actors Equity Council Meetings Minutes 1963
Reel 5062
Actors Equity - box 12
1964
Scope and Contents
Actors Equity Council Meetings Minutes 1964
Reel 5063
Actors Equity - box 12
1964
Scope and Contents
Actors Equity Council Meetings Minutes 1964
Reel 5064
Actors Equity - box 13
1965
Scope and Contents
Actors Equity Council Meetings Minutes 1965
Reel 5065
Actors Equity Council Meetings Minutes - box 13
1966
Scope and Contents
Actors Equity Council Meetings Minutes 1966
Reel 5066
Actors Equity - box 14
1967
Scope and Contents
Actors Equity Council Meetings Minutes 1967
Reel 5067
Actors Equity - box 14
1968
Scope and Contents
Actors Equity Council Meetings Minutes 1968
Reel 5068
Actors Equity - box 14
1968
Scope and Contents
Actors Equity Council Meetings Minutes 1968
Reel 5069
Actors Equity - box 15
1969
Scope and Contents
Actors Equity Council Meetings Minutes 1969
Reel 5070
Actors Equity - box 15
1969
Scope and Contents
Actors Equity Council Meetings Minutes 1969
Reel 5071
Actors Equity - box 15
1970
Scope and Contents
Actors Equity Council Meetings Minutes 1970
Reel 5072
Actors Equity - box 15
1970
Scope and Contents
Actors Equity Councils Meetings Minutes 1970
Reel 5073
Actors Equity - box 16
1971
Scope and Contents
Actors Equity Council Meetings Minutes 1971
Reel 5074
Actors Equity - box 16
1971
Scope and Contents
Actors Equity Council Meetings Minute 1971
Reel 5075
Actors Equity - box 16
1972
Scope and Contents
Actors Equity Council Meetings Minutes 1972
Reel 5076
Actors Equity - box 16
1972
Scope and Contents
Actors Equity Council Meetings Minutes 1972
Reel 5077
Actors Equity - box 17
1973
Scope and Contents
Actors Equity Council Meetings Minutes 1973
Reel 5078
Actors Equity - box 17
1973
Scope and Contents
Actors Equity Council Meetings Minutes 1973
Reel 5079
Actors Equity - box 17
1974
Scope and Contents
Actors Equity Council Meetings Minutes 1974
Reel 5080
Actors Equity - box 17
1974
Scope and Contents
Actors Equity Council Meetings Minutes 1974
Reel 5081
Actors Equity - box 18
1975
Scope and Contents
Actors Equity Council Meetings Minutes 1975
Reel 5082
Actors Equity - box 18
1975
Scope and Contents
Actors Equity Council Meetings Minutes 1975
Reel 5083
Actors Equity - box 18
1976
Scope and Contents
Actors Equity Council Meetings Minutes 1976
Reel 5084
Actors Equity - box 18
1976
Scope and Contents
Actors Equity Council Meetings Minutes 1976
Reel 5085
Actors Equity - box 19
1977
Scope and Contents
Actors Equity Council Meetings Minutes 1977
Reel 5086
Actors Equity - box 19
1977
Scope and Contents
Actors Equity Council Meetings Minutes 1977
Reel 5087
Actors Equity - box 19
1978
Scope and Contents
Actors Equity Council Meetings Minutes 1978
Reel 5088
Actors Equity - box 19
1978
Scope and Contents
Actors Equity Council Meetings Minutes 1978
Reel 5089
Actors Equity - box 19
1978
Scope and Contents
Actors Equity Council Meetings Minutes 1978
Reel 5090
Actors Equity - box 20
1979
Scope and Contents
Actors Equity Council Meetings Minutes 1979
Reel 5091
Actors Equity - box 20
1979
Scope and Contents
Actors Equity Council Meetings Minutes 1979
Reel 5092
Actors Equity - box 20
1979
Scope and Contents
Actors Equity Council Meetings Minutes 1979
Reel 5093
Actors Equity - box 20
1980
Scope and Contents
Actors Equity Council Meetings Minutes 1980
Reel 5094
Actors Equity - box 20
1980
Scope and Contents
Actors Equity Council Meetings Minutes 1980
Reel 5095
Actors Equity - box 20
1980
Scope and Contents
Actors Equity Council Meetings Minutes 1980
Reel 5096
Actors Equity - box 21
1981
Scope and Contents
Actors Equity Council Meetings Minutes 1981
Reel 5097
Actors Equity - box 21
1981
Scope and Contents
Actors Equity Council Meetings Minutes 1981
Reel 5098
Actors Equity - box 21
1982
Scope and Contents
Actors Equity Council Meetings Minutes 1982
Reel 5099
Actors Equity - box 21
1982
Scope and Contents
Actors Equity Council Meetings Minutes 1982
Reel 5100
Actors Equity - box 21
1918-1924
Scope and Contents
Actors Equity Executive Committee Minutes 1918-1924
Reel 5101
IBEW, Local 3 - vol. 1/1-1/5
1901-1906
Scope and Contents
1901-1906
Reel 5102
IBEW, Local 3 - vol. 1/6
1908
Reel 5103
IBEW, Local 3 - vol. 1/7-1/9
1908
Reel 5104
IBEW, Local 3 - vol. 1/10, 2/1-2/3
1909-1911
Reel 5105
IBEW, Local 3 - vol. 2/4-2/9
1912-1914
Reel 5106
IBEW, Local 3
1915-1919
Reel 5107
IBEW, Local 3
1920-1922
Reel 5108
IBEW, Local 3
1923-1931
Reel 5109
IBEW, Local 3
1932-1938
Scope and Contents
Regular Membership
Reel 5110
IBEW, Local 3
1939-1941
Scope and Contents
Executive Board
Reel 5111
IBEW, Local 3
1942-1943
Scope and Contents
Executive Board
Reel 5112
IBEW, Local 3
1944-1946
Scope and Contents
Executive Board
Reel 5113
IBEW, Local 3
1947-1950
Scope and Contents
Executive Board
Reel 5114
IBEW, Local 3
1951-1953
Scope and Contents
Executive Board
Reel 5115
IBEW, Local 3
1954-1955
Scope and Contents
Executive Board
Reel 5116
IBEW, Local 3
1956-1957
Scope and Contents
Executive Board
Reel 5117
IBEW, Local 3
1958-1959
Scope and Contents
Executive Board
Reel 5118
IBEW, Local 3
1960-1962
Scope and Contents
Executive Board
Reel 5119
IBEW, Local 3
1962-1965
Scope and Contents
Regular Membership & Executive Board
Reel 5120
IBEW, Local 3
1966-1967
Scope and Contents
Executive Board
Reel 5121
IBEW, Local 3
1968-1970
Scope and Contents
Executive Board
Reel 5122
IBEW, Local 3
1971-1972
Scope and Contents
Executive Board & Regular Membership
Reel 5123
IBEW, Local 3
1973-1974
Scope and Contents
Executive Board & Regular Membership
Reel 5124
IBEW, Local 3
1975-1977
Scope and Contents
Executive Board & Regular Membership
Reel 5125
IBEW, Local 3
1978-1980
Scope and Contents
Executive Board & Regular Membership
Reel 5126
IBEW, Local 3
1981-1982
Scope and Contents
Executive Board & Regular Membership
Reel 5127
History or Local 463, IUE - box 1, vol 1
1951-1959
Reel 5128
History of Local 463, IUE - box 1, vol. 2
1960-1965
Reel 5129
History of Local 463, IUE - box 1, vol 2, pt. 2
1966-1969
Reel 5130
History of Local 463, IUE - box 1, vol. 3, pt. 1
1970-1973
Reel 5131
History of Local 463, IUE - box 2, vol. 3, pt. 2
1974-1976
Reel 5132
History of Local 463, IUE - box 2, vol. 3, pt. 3
1977-1979
Reel 5133
History of Local 463, IUE - box 2, vol. 4, pt. 1
1980-1985
Reel 5134
AFSCME-Dist. Council 37 Minutes
1959-1968
Reel 5135
Civil Service Forum - vol. 1
1931-1933
Scope and Contents
Minutes
Reel 5136
Civil Service Forum - vol. 2
1934-1936
Reel 5137
Civil Service Forum - vol.3
1937-1939
Reel 5138
Civil Service Forum - vol. 4
1940-1942
Reel 5139
Civil Service Forum - vol.5
1942-1946
Reel 5140
Civil Service Forum - vol.6
1947-1949
Reel 5141
Civil Service Forum - vol. 1, box 2
1950-1951
Reel 5142
Civil Service Forum - vol. 2, box 2
1952-1954
Reel 5143
Civil Service Forum - vol.3, box 2
1955-1960
Reel 5144
Civil Service Forum - vol.4, box 2
1961-1968
Reel 5145
Civil Service Forum - vol.5, box 2
1943-1950
Reel 5146
Civil Service Forum - vol.5, box 2
1943-1950
Reel 5147
Civil Service Forum - vol.6, bx 2
1951-1960
Reel 5147
Civil Service Forum - vol.7, box 2
1961-1968
Reel 5148
ITU N.Y. Mailers Local 6 - vol. 1-2
1896-1904
Reel 5149
ITU N.Y. Mailers Local 6 - vol. 3-4
1904-1913
Reel 5150
ITU N.Y. Mailers Local 6 - vol. 5-9
1914-1926
Reel 5151
ITU N.Y. Mailers Local 6 - vol. 10-13
1917-1932
Reel 5152
ITU N.Y. Mailers Local 6 - vol. 14
1933-1938
Reel 5153
ITU N.Y. Mailers Local 6 - vol.15
1939-1944
Reel 5154
ITU N.Y. Mailers Local 6 - vol. 16
1945-1949
Reel 5155
ITU N.Y. Mailers Local 6 - vol. 17
1950-1954
Reel 5156
A.G.M.A. - box 1
1936-1939
Reel 5157
A.G.M.A. - box 1
1940-1942
Reel 5158
A.G.M.A. - box 1-2
1943-1944
Reel 5159
A.G.M.A. - Box 2
1944-1945
Reel 5160
A.G.M.A. - box 2
1946
Reel 5161
A.G.M.A. - box 3
1946-1947
Reel 5162
A.G.M.A. - box 3
1947
Reel 5163
A.G.M.A. - box 4
1948
Reel 5164
A.G.M.A. - box 4
1948
Reel 5165
A.G.M.A. - box 4
1949-1950
Reel 5166
A.G.M.A. - box 5
1950
Reel 5167
A.G.M.A. - box 6
1951
Reel 5168
A.G.M.A. - box 6-7
1952
Reel 5169
A.G.M.A. - box 7
1953
Reel 5170
A.G.M.A. - box 7
1954
Reel 5171
A.G.M.A. - box 8
1955
Reel 5172
A.G.M.A. - box 8
1956
Reel 5173
A.G.M.A. - box 9
1957
Reel 5174
A.G.M.A. - box 9
1958
Reel 5175
A.G.M.A. - box 10
1959
Reel 5176
A.G.M.A. - box 10-11
1959-1960
Reel 5177
A.G.M.A. - box 9
1960
Reel 5178
A.G.M.A. - box 11
1961
Reel 5179
A.G.M.A. - box 12
1961-1962
Reel 5180
A.G.M.A. - box 12
1962
Reel 5181
A.G.M.A. - box 13
1963
Reel 5182
A.G.M.A. - box 13
1963-1964
Reel 5183
A.G.M.A. - box 14
1964-1965
Reel 5184
A.G.M.A. - box 14
1965
Reel 5185
A.G.M.A. - box 15
1966
Reel 5186
A.G.M.A. - box 15
1966-1967
Reel 5187
A.G.M.A. - box 15
1967
Reel 5188
A.G.M.A. - box 16
1968
Reel 5189
A.G.M.A. - box 17
1969
Reel 5190
A.G.M.A. - box 17
1970
Reel 5191
A.G.M.A. - box 18
1971
Reel 5192
A.G.M.A. - box 18
1972
Reel 5193
A.G.M.A. - box 18-19
1973
Reel 5194
A.G.M.A. - box 19
1974
Reel 5195
A.G.M.A. - box 19-20
1975
Reel 5196
A.G.M.A. - box 20
1976
Reel 5197
A.G.M.A. - box 20
1977
Reel 5198
A.G.M.A. - box 20
1978
Reel 5199
A.G.M.A. - box 21
1979
Reel 5200
A.G.M.A. - box 21
1980
Reel 5201
A.G.M.A. - box 22
1948
Reel 5202
A.G.M.A. - box 23
1949
Reel 5203
A.G.M.A. - box 23
1950
Reel 5204
A.G.M.A. - box 23
1962
Reel 5205
Local 153 OPEIU
1958-1961
Scope and Contents
Executive Board Minutes
Reel 5206
Local 153 OPEIU
1962-1969
Scope and Contents
Executive Board Members
Reel 5207
Local 153 OPEIU
1970-1981
Scope and Contents
Executive Board Minutes
Reel 5208
Local 153 OPEIU - box 1
1941-1950
Scope and Contents
Minutes AFOE - 1941-1946 ; Local 153 Minutes 1947-1950
Reel 5209
Local 153 OPEIU - box 1
1951-1965
Scope and Contents
Minutes
Reel 5210
Local 153 OPEIU - box 1
1961-1965
Scope and Contents
Minutes
Reel 5211
Local 153 OPEIU - box 2
1973-1980
Reel 5212
Local 153 OPEIU - box 2
1973-1980
Reel 5213
A.P.W.U. - Brooklyn Local - box 1
1918-1950
Reel 5214
A.P.W.U. - Brooklyn Local - box 1, box 2
1951-1977
Reel 5215
United Scenic Artist - box 1
1918-1922
Scope and Contents
Minutes
Reel 5216
United Scenic Artist - box 1
1923-1926
Scope and Contents
Minutes
Reel 5217
United Scenic Artist - box 1
1927-1930
Scope and Contents
Minutes
Reel 5218
United Scenic Artist - box 1
1931-1933
Scope and Contents
Minutes
Reel 5219
United Scenic Artist - box 2
1934-1936
Scope and Contents
Minutes
Reel 5220
United Scenic Artist - box 2
1937-1939
Scope and Contents
Minutes
Reel 5221
United Scenic Artist - box 2
1940-1941
Scope and Contents
Minutes
Reel 5222
United Scenic Artist - box 2
1942-1944
Scope and Contents
Minutes
Reel 5223
United Scenic Artist - box 3
1945-1949
Scope and Contents
Minutes
Reel 5224
United Scenic Artist - box 3
1950-1955
Scope and Contents
Minutes
Reel 5225
United Scenic Artist - box 4
1956-1963
Scope and Contents
Minutes
Reel 5226
United Scenic Artist - box 4
1964-1967
Scope and Contents
Minutes
Reel 5227
United Scenic Artist - box 3
1968-1970
Scope and Contents
Minutes
Reel 5228
United Scenic Artist - box 5
1971-1973
Scope and Contents
Minutes
Reel 5229
United Scenic Artist - box 6
1974-1975
Scope and Contents
Minutes
Reel 5230
IAM, Eureka Lodge 434 - box 1
1908-1932
Scope and Contents
Executive Board Minutes
Reel 5231
IAM, Eureka Lodge 434 - box 1
1932-1954
Scope and Contents
Executive Board Minutes
Reel 5232
IAM, Eureka Lodge 434 - box 1
1954-1962
Scope and Contents
Executive Board Minutes
Reel 5233
IAM, Eureka Lodge 434 - box 1
1973-1977
Scope and Contents
Executive Board Minutes
Reel 5234
IAM, Eureka Lodge 434 - box 2
1894-1902
Reel 5235
IAM, Eureka Lodge 434 - box 2
1902-1909
Scope and Contents
Regular meetings
Reel 5236
IAM, Eureka Lodge 434 - box 3
1911-1924
Scope and Contents
Regular meetings
Reel 5237
IAM, Eureka Lodge 434 - box 3
1924-1936
Scope and Contents
Regular meetings
Reel 5238
IAM, Eureka Lodge 434 - box 4
1937-1953
Scope and Contents
Regular meetings
Reel 5239
IAM, Eureka Lodge 434 - box 4
1953-1962
Scope and Contents
Regular meetings
Reel 5240
IAM, Eureka Lodge 434 - box 4
1962-1977
Scope and Contents
Regular meetings
Reel 5241
Allied Printing Trades Council of New York State - box 1
1897-1938
Scope and Contents
Allied Printing Trades Council of New York State
Reel 5242
Allied Printing Trades Council of New York State - box 1
1938-1943
Scope and Contents
Allied Printing Trades Council of New York State
Reel 5243
Allied Printing Trades Council of New York State - box 1
1944-1948
Scope and Contents
Allied Printing Trades Council of New York State
Reel 5244
Allied Printing Trades Council of New York State - box 1
1949-1954
Scope and Contents
Allied Printing Trades Council of New York State
Reel 5245
Allied Printing Trades Council of New York State - box 1, box 2
1954-1961
Scope and Contents
Allied Printing Trades Council of New York State
Reel 5246
Allied Printing Trades Council of New York State - box 2
1961-1970
Scope and Contents
Allied Printing Trades Council of New York State
Reel 5247
Allied Printing Trades Council of New York State - box 2
1971-1985
Scope and Contents
Allied Printing Trades Council of New York State
Reel 5248
Allied Printing Trades Council of New York State - box 1
1925-1943
Scope and Contents
ACTWU-Local 340 Retail Clothing Salesman
Reel 5249
Allied Printing Trades Council of New York State - box 2
1947-1975
Scope and Contents
ACTWU-Local 340 Retail Clothing Salesman
Reel 5257
Local 802 -
1922-1923
Scope and Contents
Minutes of Governing (Executive) Board
Reel 5258
Local 802 -
1927-1928
Scope and Contents
Minutes of Governing (Executive) Board
Reel 5259
Local 802 -
1927-1928
Scope and Contents
Minutes of Governing (Executive) Board
Reel 5260
Local 802 -
1929-1930
Scope and Contents
Minutes of the Executive Board
Reel 5261
Local 802 -
1931-1932
Scope and Contents
Minutes of the Executive Board
Reel 5262
Local 802 -
1933-1934
Scope and Contents
Minutes of the Executive Board
Reel 5263
Local 802 -
1935
Scope and Contents
Minutes of the Executive Board
Reel 5264
Local 802 -
1936
Scope and Contents
Minutes of the Executive Board
Reel 5265
Local 802 -
1937
Scope and Contents
Minutes of the Executive Board
Reel 5266
Local 802 -
1938
Scope and Contents
Minutes of the Executive Board
Reel 5267
Local 802 -
1939
Scope and Contents
Minutes of the Executive Board
Reel 5268
Local 802 -
1940
Scope and Contents
Minutes of the Executive Board
Reel 5269
Local 802 -
1940-1941
Scope and Contents
Minutes of the Executive Board
Reel 5270
Local 802 -
1942
Scope and Contents
Minutes of the Executive Board
Reel 5271
Local 802 -
1942-1943
Scope and Contents
Minutes of the Executive Board
Reel 5272
Local 802 -
1943-1944
Scope and Contents
Minutes of the Executive Board
Reel 5273
Local 802 -
1944-1945
Scope and Contents
Minutes of the Executives Board
Reel 5274
Local 802 -
1946
Scope and Contents
Minutes of the Executives Board
Reel 5275
Local 802 -
1947
Scope and Contents
Minutes of the Executive Board
Reel 5276
Local 802 -
1948
Scope and Contents
Minutes of the Executive Board
Reel 5277
Local 802 -
1949
Scope and Contents
Minutes of the Executive Board
Reel 5278
Local 802 -
1950
Scope and Contents
Minutes of the Executive Board
Reel 5279
Local 802 -
1951
Reel 5280
Local 802 -
1952
Scope and Contents
Minutes of the Executive Board
Reel 5281
Local 802 -
1953
Scope and Contents
Minutes of the Executive Board
Reel 5282
Local 802 -
1954
Scope and Contents
Minutes of the Executive Branch
Reel 5283
Local 802 -
1954
Scope and Contents
Minutes of the Executive Board
Reel 5284
Local 802 -
1955
Scope and Contents
Minutes of the Executive Board
Reel 5285
Local 802 -
1955
Scope and Contents
Minutes of the Executive Board
Reel 5286
Local 802 -
1956
Scope and Contents
Minutes of the Executive Board
Reel 5287
Local 802 -
1956
Scope and Contents
Minutes of the Executive Board
Reel 5288
Local 802 -
1957
Scope and Contents
Minutes of the Executive Board
Reel 5289
Local 802 -
1957-1958
Scope and Contents
Minutes of the Executive Board
Reel 5290
Local 802 -
1959-1960
Scope and Contents
Minutes of the Executive Board
Reel 5291
Local 802 -
1960-1961
Scope and Contents
Minutes of the Executive Board
Reel 5292
Local 802 -
1962-1963
Scope and Contents
Minutes of the Executive Board
Reel 5293
Local 802 -
1964-1965
Scope and Contents
Minutes of the Executive Board
Reel 5294
Local 802 -
1966-1967
Scope and Contents
Minutes of the Executive Board
Reel 5295
Local 802 -
1968-1969
Scope and Contents
Minutes of the Executive Board
Reel 5296
Local 802 -
1970
Scope and Contents
Minutes of the Executive Board
Reel 5297
Local 802 -
1972-1973
Scope and Contents
Minutes of the Executive Board
Reel 5298
Local 802 -
1974-1975
Scope and Contents
Minutes of the Executive Board
Reel 5299
Local 802 -
1976-1977
Scope and Contents
Minutes of the Executive Board
Reel 5300
Local 802 -
1978-1979
Scope and Contents
Minutes of the Executive Board
Reel 5301
Local 802 -
1980
Scope and Contents
Minutes of the Executive Board
Reel 5302
Local 802 -
1981
Scope and Contents
Minutes of the Executive Board
Reel 5303
Local 802 -
1982
Scope and Contents
Minutes of the Executive Board
Reel 5304
Local 802 -
1983-1984
Scope and Contents
Minutes of the Executive Board
Reel 5305
Local 802 -
1922-1923
Scope and Contents
Minutes of the Trial Board
Reel 5306
Local 802 -
1922-1923
Scope and Contents
Minutes of the Executive Board
Reel 5307
Local 802 -
1923-1924
Scope and Contents
Minutes of the Trial Board
Reel 5308
Local 802 -
1924-1926
Scope and Contents
Minutes of the Trial Board
Reel 5309
Local 802 -
1926-1927
Scope and Contents
Minutes of the Trial Board
Reel 5310
Local 802 -
1927-1929
Scope and Contents
Minutes of the Trial Board
Reel 5311
Local 802 -
1929-1930
Scope and Contents
Minutes of the Trial Board
Reel 5312
Local 802 -
1931-1932
Scope and Contents
Minutes of the Trial Board
Reel 5313
Local 802 -
1933-1934
Scope and Contents
Minutes of the Trial Board
Reel 5314
Local 802 -
1934-1935
Scope and Contents
Minutes of the Trial Board
Reel 5315
Local 802 -
1936-1937
Scope and Contents
Minutes of the Trial Board
Reel 5316
Local 802 -
1937-1938
Scope and Contents
Minutes of the Trial Board
Reel 5317
Local 802 -
1938-1939
Scope and Contents
Minutes of the Trial Board
Reel 5318
Local 802 -
1939-1940
Scope and Contents
Minutes of the Trial Board
Reel 5319
Local 802 -
1941
Scope and Contents
Minutes of the Trial Board
Reel 5320
Local 802 -
1942-1943
Scope and Contents
Minutes of the Trial Board
Reel 5321
Local 802 -
1943-1944
Scope and Contents
Minutes of the Trial Board
Reel 5322
Local 802 -
1945-1946
Scope and Contents
Minutes of the Trial Board
Reel 5323
Local 802 -
1947-1948
Scope and Contents
Minutes of the Trial Board
Reel 5324
Local 802 -
1949
Scope and Contents
Minutes of the Trial Board
Reel 5325
Local 802 -
1950-1951
Scope and Contents
Minutes of the Trial Board
Reel 5326
Local 802 -
1952-1953
Scope and Contents
Minutes of the Trial Board
Reel 5327
Local 802 -
1954-1955
Scope and Contents
Minutes of the Trial Board
Reel 5328
Local 802 -
1956-1957
Scope and Contents
Minutes of the Trial Board
Reel 5329
Local 802 -
1958
Scope and Contents
Minutes of the Trial Board
Reel 5330
Local 802 -
1960-1961
Scope and Contents
Minutes of the Trial Board
Reel 5331
Local 802 -
1961-1962
Scope and Contents
Minutes of the Trial Board
Reel 5332
Local 802 -
1962-1963
Scope and Contents
Minutes of the Trial Board
Reel 5333
Local 802 -
1963-1964
Scope and Contents
Minutes of the Trial Board
Reel 5334
Local 802 -
1965
Scope and Contents
Minutes of the Trial Board
Reel 5335
Local 802 -
1922-1940
Scope and Contents
Minutes of Regular Membership Meetings - Minutes of the Medical Board
Reel 5457
Carpenters Local 532, Elmira, NY - Dupe
1909-1919
Scope and Contents
Minutes
Reel 5458
Carpenters Local 532, Elmira, NY - Dupe
1920-1927
Scope and Contents
Minutes
Reel 5459
Carpenters Local 532, Elmira, NY - Dupe
1927-1943
Scope and Contents
Minutes
Reel 5460
Carpenters Local 532, Elmira, NY - Dupe
1943-1949
Scope and Contents
Minutes
Reel 5461
Carpenters Local 532, Elmira, NY - Dupe
1949-1967
Scope and Contents
Minutes
Reel 5500
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5501
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5502
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5503
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5504
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5505
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5506
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5507
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5508
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5509
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5510
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5511
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5512
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5513
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5514
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5515
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5516
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5517
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 5518
District 65, U.A.W. Minutes
Scope and Contents
Positive
Reel 9349
The Civil Service Leader
1946-1947
Reel 9350
The Civil Service Leader
1950-1951
Reel 9351
The Civil Service Leader
1952-1953
Reel 9352
The Civil Service Leader
1954-1955
Reel 9353
The Civil Service Leader
1956-1957
Reel 9354
The Civil Service Leader
1958-1959
Reel 9355
The Civil Service Leader
1960-1961
Reel 9356
The Civil Service Leader
1962-1963
Reel 9357
The Civil Service Leader
1966-1967
Reel 9358
The Civil Service Leader
1964-1965
Reel 9359
The Civil Service Leader
1970-1971
Reel 9360
The Civil Service Leader
1972-1973
Reel 9361
The Civil Service Leader
1974-1975
Reel 9362
The Civil Service Leader
1976-1977
Reel 9363 1
Constitutions and Bylaws
1954-1968
Scope and Contents
1954, 1968
Reel 9363 2
Minutes
1951-1989
Reel 9364 1
Bulletin
1919-1938
Scope and Contents
1919-20, 1930, 1935-36, 1938
Reel 9364 2
Newspaper Clippings
1929-1937
Scope and Contents
1929-33, 1937
Reel 9364 3
Official Calls for Conferences
1983-1990
Scope and Contents
1983, 1985-88, 1990
Reel 9364 4
Proceedings
1934-1975
Scope and Contents
1934, 1938-75
Reel 9364 5
Program for Conference
1979
Reel 9365 1
Officers and Executive Board Meeting Minutes
1969-1979
Scope and Contents
1969-70, 1975-79
Reel 9366 2
Officers and Executive Board Meeting Minutes
1980-1985
Reel 9367 3
Membership Meeting Minutes
1975-1985
Reel 9368 1
The Civil Service Leader
1978-1980
Reel 9369 1
The Civil Service Leader
1981-1983
Reel 9370 1
The Civil Service Leader
1984-1986
Reel 9371 1
The Civil Service Leader
1987-1989
Reel 9372 4
UE Local 301 News, Schenectady, New York
1947-1954
Scope and Contents
April 1947-June 1954
Reel 9373 5
IUE Local 301 News
1954-1990
Scope and Contents
April 2, 1954-July 1990
Series Subject Files, 1941-2001
Reel 9374 1
The Local 301 Story
1968
Reel 9374 2
National Labor Relations Board Election Between IUE and UE
1951
Reel 9374 3
Power Efficiency Program
1985
Reel 9374 4
Press Releases
1967-1971
Reel 9374 5
Press Releases
1972-1978
Reel 9374 6
Retirees Club Meeting Minutes
1972-1983
Reel 9374 7
Schenectady Area Industrial Unions Council--Photograph
1955
Scope and Contents
ca. 1955
Reel 9374 8
Schenectady Industrial Development Council (formerly GUTS)
1960-1961
Reel 9374 9
Shambo, John
1970
Scope and Contents
ca. 1970
Reel 9374 10
The Story of Local 301, IUE-AFL-CIO
1987
Reel 9374 11
Teachers' Strike
1975
Scope and Contents
ca. 1975
Reel 9374 12
Testimony Before the McCarthy Senate Committee on Unemployment
1960
Reel 9374 13
Strikes, Photographs
1966-1969
Scope and Contents
1966, 1969
Reel 9374 14
UE Factsheets
1960
Reel 9375 1
Anniversary Book for Local 301's Fiftieth Anniversary
1986
Reel 9375 2
Bulletins and Notices
1981-1982
Reel 9375 3
Bulletins and Notices
1979-1980
Reel 9375 4
Constitution and By-Laws
1959-1978
Scope and Contents
1959, 1978
Reel 9375 5
Constitutions and By-Laws of IUE and IUE District Council 3
1949-1979
Scope and Contents
1949, 1954, 1959, 1965, 1979
Reel 9375 6
Constitution Committee
1958-1959
Reel 9375 7
Contract Benefit Manuals
1970-1973
Scope and Contents
1970, 1973
Reel 9375 8
Contract Negotiations
1969-1973
Reel 9375 9
Coordinated Bargaining Committee--General Electric and Westinghouse Unions
1969
Reel 9375 10
Coordinated Bargaining Committee--General Electric and Westinghouse Unions
1973
Reel 9375 11
Correspondence
1974-1975
Reel 9375 12
Correspondence to Editor of Schenectady Gazette,
1969-1974
Scope and Contents
1969, 1974
Reel 9375 13
Dual Unionism
1971
Scope and Contents
ca. 1971
Reel 9375 14
Education Committee--Photograph
1979
Reel 9375 15
Employee Benefits Manual
1966
Reel 9376 1
Record of Resolution or Motion
1961-1963
Reel 9377 1
Record of Resolution or Motion
1964-1966
Reel 9378 1
Record of Resolution or Motion
1966-1967
Reel 9379 1
Record of Resolution or Motion
1968-1969
Series Legal Files, 1974-1979, 1981-1983:
Reel 9380 1
Agreements Between CSEA and New York State
1977-1979
Reel 9380 2
Legal Committee Meeting Minutes
1982-1983
Reel 9380 3
Legal Committee Reports
1981-1983
Reel 9380 4
Model Chapter Constitution
1974-1975
Reel 9380 5
Model Regional Constitution
1974-1975
Reel 9380 6
Model Unit Constitution
1975
Reel 9380 7
Regional Attorney Meeting
1976
Series Series 1: Minutes, 1947-88
Sub-Series General Membership Meeting Minutes, 1947-74, 1979-88
Reel 9381 1
Amalgamated Lithographers of America, Local 59
1947-1964
Scope and Contents
Minutes
Reel 9381 2
Lithographers and Photoengravers International Union, Local 59-L/259
1964-1966
Scope and Contents
Minutes
Reel 9381 3
Lithographers and Photoengravers International Union, Local 259-M
1967-1972
Scope and Contents
Minutes
Reel 9381 4
Graphic Arts International Union, Local 259-M
1973-1974
Scope and Contents
Minutes
Reel 9381 5
Graphic Arts International Union, Local 259-M
1979-1982
Scope and Contents
Minutes
Reel 9381 6
Graphic Communications International Union, Local 259-M
1983-1988
Scope and Contents
Minutes
Sub-Series Executive Board Meeting Minutes, 1950-56, 1960-88
Reel 9381 1
Amalgamated Lithographers of America, Local 59
1950-1956
Scope and Contents
Minutes of Council Board Meetings
Reel 9381 2
Amalgamated Lithographers of America, Local 59
1960-1964
Scope and Contents
Minutes of Council Board Meetings
Reel 9381 3
Lithographers and Photoengravers International Union, Local 259-M
1965-1972
Scope and Contents
Minutes of Council Board Meetings
Reel 9381 4
Graphic Arts International Union, Local 259-M
1973-1981
Scope and Contents
Minutes of Council Board Meetings
Reel 9381 5
Graphic Communications International Union, Local 259-M
1982-1988
Scope and Contents
Minutes of Executive Board Meetings
Series Series 2: Subject Files, 1946-49, 1951-52, 1955, 1959, 1961-88.
Reel 9382 1
Agendas for Council Board Meetings
1973-1979
Reel 9382 2
Agendas for Executive Board Meetings
1980-1985
Reel 9382 3
Agendas for General Membership Meetings
1973-1985
Reel 9382 4
Alfred Publishing--Organizing
1985
Reel 9382 5
Amsterdam Printing and Litho Corporation
1980
Reel 9382 6
Amsterdam Printing and Litho Corporation--Litigation over Refusal to Recognize Union
1973-1975
Reel 9383 1
Amsterdam Printing and Litho Corporation--Litigation over Refusal to Recognize Union
1975-1980
Reel 9383 2
Argus Press--Contract
1987
Reel 9383 3
Baronet Litho, Inc.--Contract
1986
Reel 9383 4
By-Laws
1951-1983
Scope and Contents
1951, 1963, ca. 1964, ca. 1972, ca. 1983
Reel 9383 5
Capital Newspapers Division, The Hearst Corporation--Contracts with LPIU Local 21-P
1964-1965
Reel 9383 6
The Color Shop--Contract
1976
Reel 9383 7
Committee to Elect Emery B. Miller for President
1987
Scope and Contents
ca. 1987
Reel 9383 8
Correspondence of ALA Local 59
1948-1949
Reel 9383 9
Correspondence of ALA Local 59
1951-1952
Reel 9383 10
Crest Litho Inc.--Contract
1988
Reel 9383 11
Dinner Journals
1962-1987
Scope and Contents
1962-70, 1972-75, 1977, 1983, 1985, 1987
Reel 9383 12
Dodge-Graphic Press, Inc.--Contract
1988
Reel 9383 13
Greenwood Company--Contract with ALA Local 59
1955
Reel 9383 14
List of Shops with GCIU Local 259-M Contracts
1988
Scope and Contents
ca. 1988
Reel 9383 15
The Maqua Company--Contract with ALA Local 59
1951
Reel 9383 16
The Maqua Company--Contract Meetings with ALA Local 59
1959
Reel 9383 17
The Maqua Company--Strike and Strikebreaking
1970-1977
Reel 9383 18
Merger of GCIU Locals 259-M and 58-C
1987
Reel 9383 19
Metro Data Repro Graphics--Contract
1988
Reel 9383 20
Saratoga Printing Company--Representation Election
1973-1974
Reel 9383 21
Troy Record Company--Contracts with IPEU and LPIU No. 21
1946-1965
Scope and Contents
1946-48,1951-52, 1961-65
Series Series 3: Utica Graphic Communications Local No. 58-C, GCIU Subject Files, 1941, 1946, 1950-53, 1957, 1959-86
Reel 9384 1
Constitution
1977
Reel 9384 2
Crowley Publishing Corporation
1957-1965
Scope and Contents
1957, 1959-60, 1962, 1965
Reel 9384 3
Daily Star--Contracts
1975-1986
Scope and Contents
1975, 1980, 1982, 1986
Reel 9384 4
Dodge-Graphic Press, Inc.--Contracts
1976-1985
Scope and Contents
1976, 1979-80, 1982, 1985
Reel 9384 5
Evans, David--Hearings Before Union
1963-1969
Scope and Contents
1963, 1966-69
Reel 9384 6
Hughes, Leland--Hearing Before Union
1963-1968
Scope and Contents
1963, 1967-68
Reel 9384 7
Jones Stephenson Company--Arbitration
1952-1953
Reel 9384 8
Merger Considerations of the International Printing Pressmen & Assistants' Union of North America
1972
Reel 9384 9
Metzler Printing--Contracts
1979-1982
Scope and Contents
1979, 1982
Reel 9384 10
Notices to Local's Members
1983
Reel 9384 11
Oneonta Star--Contracts
1965-1984
Scope and Contents
1965, 1968-73, 1975, 1977, 1980, 1983-84
Reel 9384 12
Rome Sentinel Company--Contracts
1961-1982
Scope and Contents
1961, 1972-82
Reel 9384 13
Scononda Press, Inc.--Contracts
1968-1982
Scope and Contents
1968, 1970, 1972, 1975-76, 1979, 1981-82
Reel 9384 14
Thomas C. Peters Printing Co., Inc.
1959-1984
Scope and Contents
1959, 1972-73, 1976-77, 1980-81, 1984
Reel 9384 15
Thomas C. Peters Printing Co., Inc.--Contracts
1967-1985
Scope and Contents
1967, 1979-82, 1985
Reel 9384 16
Utica Observer-Dispatch--Arbitration over Contracts
1941-1946
Scope and Contents
1941, 1946
Reel 9385 1
Utica Observer-Dispatch--Arbitration over Contracts
1950-1951
Reel 9385 2
Utica Observer-Dispatch--Arbitration over Demand for Arbitration
1965
Reel 9385 3
Utica Observer-Dispatch--Arbitration over Holidays
1967-1968
Reel 9385 4
Utica Observer-Dispatch--Arbitration over Manning of New Presses
1971
Reel 9385 5
Utica Observer-Dispatch--Arbitration over Overtime
1962-1968
Reel 9385 6
Utica Observer-Dispatch--Arbitration over Overtime and Improper Relief from Duty
1963-1967
Scope and Contents
1963, 1965-67
Reel 9385 7
Utica Observer-Dispatch--Contracts
1950-1984
Scope and Contents
1950, 1967-81, 1984
Reel 9385 8
Utica Observer-Dispatch--Correspondence
1960-1984
Scope and Contents
1960-62, 1966, 1969, 1984
Reel 9385 9
Utica Observer-Dispatch--Strike
1966-1967
Series City Teacher's Association of Schenectady, 1918-34, 1937-43
Reel 9386 1
General Files
1937-1943
Reel 9386 2
General Files
1940-1943
Reel 9386 3
Minutes of City Teacher's Association of Schenectady
1918-1924
Reel 9386 4
Minutes of City Teacher's Association of Schenectady
1924-1934
Reel 9386 5
Minutes of Delegate Assembly of the Department of Public Instruction of Schenectady
1928-1931
Reel 9386 6
Newspaper Clippings
1933
Series Schenectady Federation of Teachers, AFT Local 803, 1942-89
Reel 9386 7
Charter
1944
Series Series 1: Minutes, 1944-89
Reel 9386 8
Minutes of Regular Meetings, Executive Committee Meetings, and Building Directors' Meetings
1944-1955
Reel 9387 1
Minutes of Regular Meetings, Executive Committee Meetings, and Building Directors' Meetings
1955-1979
Reel 9388 1
Minutes of Executive Committee Meetings
1979-1989
Reel 9388 2
Minutes of Building Directors' Meetings
1973-1989
Scope and Contents
1973-76, 1978-80, 1983-89
Series Series 2: Subject Files, 1944-80, 1982-85, 1987
Reel 9389 1
Building Director's Handbook
1975
Scope and Contents
ca. 1975
Reel 9389 2
Bulletins to Teachers
1953-1984
Scope and Contents
1953-65, 1971-72, 1977, 1979, 1984
Reel 9389 3
Calendars and Agendas
1956-1969
Reel 9389 4
Constitutions
1944-1980
Scope and Contents
ca. 1944, 1955, 1967, 1972-73, 1975-76, 1980
Reel 9389 5
Contracts
1967-1987
Scope and Contents
1967, 1971, 1973, 1975, 1977-78, 1980, 1982-84, 1987
Reel 9389 6
Convention and Conference Reports
1974
Reel 9389 7
Crisis Committee
1984-1985
Reel 9389 8
Curriculum Committees
1971-1972
Reel 9389 9
Educational Policies Advisory Committee
1970-1973
Reel 9389 10
Forum and Dinner Meeting Programs
1946-1960
Scope and Contents
1946-48, 1954, 1956-60
Reel 9389 11
General Files
1944-1947
Reel 9390 1
General Files
1948-1953
Reel 9390 2
Graduate Steering Committee
1972
Reel 9391 1
Liaison Committee
1956-1975
Scope and Contents
1956-61, 1971-1975
Reel 9391 2
Membership Lists
1955-1969
Reel 9391 3
Merit Rating
1948-1964
Scope and Contents
1948-49, 1952, 1964
Reel 9391 4
Photographs
1978-1979
Reel 9391 5
President's Files
1942-1955
Reel 9391 6
Salary and Benefits Committee
1964-1965
Reel 9391 7
Salary Negotiations
1984
Reel 9391 8
Salary Study Committee
1973-1974
Reel 9391 9
Schenectady Teachers Association Decertification
1972
Reel 9391 10
Strike
1975
Reel 9391 11
Strike--Flyers and Notices
1975
Reel 9391 12
Strike--Photographs
1975-1976
Reel 9391 13
Strike--Picket Bulletin
1975
Reel 9391 14
Teacher Representation
1967-1970
Reel 9392 1
Federation News
1956-1963
Scope and Contents
1956-60, 1962-63
Reel 9392 2
Soft News
1964-1971
Reel 9392 3
SFT Newsletter
1972-1974
Reel 9392 4
SFT Pipeline
1974-1989