Stein, Emanuel Papers, 1976-1983
Collection Number: 5888

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


DESCRIPTIVE SUMMARY

Title:
Emanuel Stein Papers, 1976-1983
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5888
Creator:
Stein, Emanuel
Quanitities:
4 cubic feet
Language:
Collection material in English

Biographical / Historical

1918 Born In St. Louis, Missouri
1928 New York University, B.S.
1930 New York University, A.M.
1933 New York University, Ph.D.
1930-31 N.Y.U., Teaching Fellow Economics
1931-38 N.Y.U., Instructor
1938-43 N.Y.U., Assistant Professor
1941 Editor of Labor Cases and Materials (with Carl Raushenbush)
1942-45 Regional War Regional Board 11 Pub. Member
1943-46 N.Y.U., Associate Professor
1946- N.Y.U., Professor
1946-51 Washington Square College, Acting Chairman Department of Economics
Chairman Social Science Group Graduate School of Arts and Science
1948-62 Executive Director, N.Y.U. Institute of Labor and Social Security
1948-62 Editor of Proceedings of N.Y.U. Annual Conference on Labor
1951-52 New York Regional W.S.B.
1955-67 N.Y.U., Head of Economics Department
1967-74 Professor of Humanities and Social Sciences
1974- Emeritus Professor
1974- Lecturer in Public and Business Administration
Member:
Panel Public Relations Employment Board
New York State, Office of Collective Bargaining
N.Y.C. Board overseers Jewish Theological Sem. Am.
New York State Board of Mediation
New Jersey Board of Mediation
National Academy Arbitrators
Mediation and Conciliation Service
Industrial Relation Research Association
Met. Economics Association (president 1960-61)
Phi Beta Kappa
Author of books in field
Editor: Board Editors Labor History
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

Emanuel Stein Papers #5888. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5001 mf: American Association for Labor Legislation Records on Microfilm 5206-S: Local 1199 Executive Secretary Moe Foner Records 5293: New York State Teachers Association Records 5441: Eveline M. Burns Collection of Publications 5541: Philip Taft Papers 5619: ACWA Records 5680 OH: Local 1199 Oral History Project 5780/006: ILGWU Morris Sigman Correspondence 5780/102 P: ILGWU Justice Photographs 5780/178: ILGWU Charles Zimmerman Collection of Radical Pamphlets 6021/008: Theodore W. Kheel Books and Articles 6034: Rare Pamphlet Collection 6036/076 OH: Daniel Soyer ILGWU Heritage Project 6063: Emanuel Stein Additional Arbitration Files: Board of Education Hicksville Public Schools and Hicksville Congress of Teachers

SUBJECTS

Names:
Stein, Emanuel, 1908-1985
Bituminous Coal Operators Association
World Telegram
American Airlines.
Transport Workers Union of America.
General Electric Company.
World Telegram
Subjects:
Transport workers -- Labor unions.
Communication and traffic
Electricians
Absenteeism (Labor)
Contracting out.
Insubordination.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
American Airlines Inc.
1976
Box 1 Folder 2
American Airlines Inc. New York
1976
Box 1 Folder 3
American Airlines, Inc.
1967-1976
Box 1 Folder 4
American Airlines, Inc.
1975
Scope and Contents
April 8 1975
Box 1 Folder 5
American Airlines, Inc. NY Area Board of Adjustment
1976
Scope and Contents
Stenographic Record
Box 1 Folder 6
American Airlines, Inc. NY Area Board of Adjustment
1976
Scope and Contents
Contains 17 photographs
Box 1 Folder 7
American Airlines Inc. NY Area Board of Adjustment
1976
Scope and Contents
Contains 17 photographs
Box 1 Folder 8
American Airlines, Inc.
1976
Scope and Contents
Courtroom transcript
Box 1 Folder 9
American Airlines, Inc.
1979
Box 1 Folder 10
American Airlines Board of Adjustment
1980
Box 1 Folder 11
American Airlines Board of Adjustment
1980
Scope and Contents
April 11 1980
Box 1 Folder 12
American Airlines, Inc.
1980
Scope and Contents
New York Area Board of Adjustment; June 23 1980
Box 1 Folder 13
American Airlines, Inc.
1980
Scope and Contents
June 23 1980
Box 1 Folder 14
American Airlines
1980
Scope and Contents
December 16 1980
Box 1 Folder 15
American Airlines, Inc.
1980
Scope and Contents
May 15 1980; Infraction report
Box 1 Folder 16
American Airlines, Inc.
1981
Scope and Contents
March 3 1981
Box 1 Folder 17
Grievance Hearing American Airlines
1981
Scope and Contents
March 19 1981
Box 1 Folder 18
American Airlines Board of Adjustment NY Area
1981
Scope and Contents
June 3 1981
Box 1 Folder 19
American Airlines
1981
Box 1 Folder 20
American Airlines Board of Adjustment NY Area
1981
Scope and Contents
June 29 1981
Box 1 Folder 21
American Airlines "Post-Hearing Brief of the Union"
1981
Scope and Contents
3/5/1981
Box 1 Folder 22
American Airlines, Inc.
1981
Scope and Contents
January 13 1981
Box 1 Folder 23
American Airlines, Inc.
1982
Scope and Contents
January 13 1982
Box 1 Folder 24
American Airlines Absenteeism Releases
1974-1978
Box 1 Folder 25
American Arbitration Association
1980
Scope and Contents
September 23 1980
Box 1 Folder 26
American Arbitration Association
1980
Scope and Contents
Board of Higher Education of the City of New York; October 21 1980
Box 1 Folder 27
Affirmation of Michael D. Solomon, Esq., for Respondents, in Support of Motion to Dismiss
1976
Box 1 Folder 28
New York Supreme Court Appellate Division First Department
1976
Box 2 Folder 1
American Arbitration Association Voluntary Labor Arbitration Tribunal
1971-1978
Scope and Contents
The City University of New York
Box 2 Folder 2
American Arbitration Association Voluntary Labor Arbitration Tribunal
1978-1979
Scope and Contents
The City University of New York
Box 2 Folder 3
American Arbitration Association, Administrator
1982
Scope and Contents
April 21 1982
Box 2 Folder 4
American Arbitration Association
1981
Scope and Contents
E.I. DuPont DeNemours; November 19 1981
Box 2 Folder 5
Arbitration between Chemical Workers Association and E.I. DuPont deNemours
1981
Scope and Contents
November 19 1981
Box 2 Folder 6
Arbitration between Exxon Research and Engineering Company and Independent Laboratory Employees Union
1980
Box 2 Folder 7
Exxon Research and Engineering Company and Independent Laboratory Employees Union
1981
Scope and Contents
April 1 1981
Box 2 Folder 8
Exxon Research and Engineering Company and Independent Laboratory Employees Union
1981
Scope and Contents
April 1 1981
Box 2 Folder 9
General Electric Company and IUE Radio and Machine Workers Local 492
1980
Scope and Contents
September 16 1980
Box 2 Folder 10
The Arbitration Between IUE Radio and Machine Workers Local 492 and General Electric Company
1980
Scope and Contents
June 3 1980
Box 2 Folder 11
International Union of Electrical, Radio and Machine Workers Local 492 and General Electric Co.
1980
Scope and Contents
7/25/1980
Box 2 Folder 12
International union of Electrical Radio and Machine Workers Local 761 and General Electric Company
1980
Scope and Contents
July 29 1980
Box 2 Folder 13
General Electric Company and International Union of Electrical Radio and Machine Workers Local 761
1980
Scope and Contents
September 22 1980
Box 2 Folder 14
International Union of Electrical Radio and Machine Workers Local 761 and General Electric Company
1981
Scope and Contents
September 17 1981
Box 2 Folder 15
New England Telephone Company and International Brotherhood of Electrical Workers
1977
Scope and Contents
September 16 1977
Box 2 Folder 16
New England Telephone Company and International Brotherhood of Electrical Workers
1977
Scope and Contents
December 6 1977
Box 2 Folder 17
New England Telephone and Telegraph Company and International Brotherhood of Electrical Workers
1978
Scope and Contents
November 28 1978
Box 2 Folder 18
New England Telephone and Telegraph Company and International Brotherhood of Electrical Workers
1978
Scope and Contents
November 29 1978
Box 2 Folder 19
International Brotherhood of Electrical Workers and New England Telephone and Telegraph Company
1979
Scope and Contents
Received November 16 1979
Box 2 Folder 20
New England Telephone and Telegraph Company and International Brotherhood of Electrical Workers
1979
Scope and Contents
June 20 1979
Box 2 Folder 21
New England Telephone and Telegraph Company and International Brotherhood of Electrical Workers
1979
Scope and Contents
November 13 1979
Box 2 Folder 22
International Brotherhood of Electrical Workers and New England Telephone and Telegraph Company
1980
Scope and Contents
Received February 11 1980
Box 2 Folder 23
Agreement between New England Telephone and Telegraph Company and International Brotherhood of Electrical Workers
1971
Scope and Contents
September 26 1971
Box 2 Folder 24
Communications Workers of America, Local 1106 and New York Telephone Company
Box 2 Folder 25
Communications Workers of America, Local 1106 and New York Telephone
1980
Scope and Contents
April 23 1980
Box 2 Folder 26
Communications Workers of America, Local 1106 and New York Telephone
1980
Scope and Contents
April 24 1980
Box 2 Folder 27
Communications Workers of America, Local 1101 and New York Telephone
1980
Scope and Contents
April 25 1980
Box 2 Folder 28
Communications Workers of America Local 1101 and New York Telephone
1980
Scope and Contents
October 29 1980
Box 2 Folder 29
Communications Workers of America Local 1101 and New York Telephone
1980
Scope and Contents
October 30 1980
Box 2 Folder 30
Communications Workers of America and New York Telephone
1980
Scope and Contents
December 10 1980
Box 3 Folder 1
New York Telephone Company and Communications Workers of America
1981
Scope and Contents
July 15 1981
Box 3 Folder 2
Communications Workers of America and New York Telephone Company
1983
Scope and Contents
July 28 1983
Box 3 Folder 3
American Telephone and Telegraph Company
1975
Scope and Contents
Offer of Facilities for Use by other Common Carriers
Box 3 Folder 4
Professional Staff Congress/CUNY and Board of Trustees of the City University of New York
1981
Scope and Contents
July 21 1981
Box 3 Folder 5
Notes on CWA Case
Box 3 Folder 6
Communications Workers of America Local 1106 Notes
Box 3 Folder 7
Agreement Between New York Telephone Company and Empire City Subway Company and Communications Workers of America
1980
Scope and Contents
August 10 1980
Box 3 Folder 8
OPEIU Local 153 and Public Service Electric and Gas Co.
1979
Scope and Contents
June 26 1979
Box 3 Folder 9
OPEIU Local 153 and Public Service Electric and Gas Company
1980
Scope and Contents
January 11 1980
Box 3 Folder 10
Public Service Electric and Gas Company and Public Utility Construction and Gas Appliance Workers
1981
Scope and Contents
July 30 1981
Box 3 Folder 11
Local 804, IBT and United Parcel Service
1980
Scope and Contents
June 18 1980
Box 3 Folder 12
Local 804, IBT and United Parcel Service
1980
Scope and Contents
June 19 1980
Box 3 Folder 13
Brief on Behalf of the United Parcel Service
1980
Scope and Contents
The Arbitration Between the Local 804, IBT and the United Parcel Service
Box 3 Folder 14
Local 804 Delivery and Warehouse Employees International Brotherhood of Teamsters
1980
Scope and Contents
And the United Parcel Service
Box 3 Folder 15
Notes on the United Parcel Service Local 804 IBT Arbitration
Box 3 Folder 16
Supplemental Appendix
1979
Scope and Contents
United Parcel Service and General Teamsters Local 174; June 8 1979
Box 3 Folder 17
Appendix
Scope and Contents
United Parcel Service v. International Brotherhood of Teamsters
Box 3 Folder 18
Local 804 IBT and United Parcel Service
1981
Scope and Contents
January 28 1981
Box 3 Folder 19
International Brotherhood of Teamsters and United Parcel Service
1982
Scope and Contents
June 7 1982
Box 3 Folder 20
International Brotherhood of Teamsters and United Parcel Service
1981
Scope and Contents
November 26 1981
Box 3 Folder 21
Arbitration between United Parcel Service and Local 804 International Brotherhood of Teamsters
1974-1983
Box 3 Folder 22
The Jewish Hospital and Medical Center of Brooklyn
1973-1974
Scope and Contents
December 31 1973,1974
Box 3 Folder 23
New York University Retired Faculty and Staff
1974
Box 4 Folder 1
American Airlines, Inc. and Transport Workers Union
1976
Scope and Contents
July 1 1976
Box 4 Folder 2
American Airlines, Inc. and Transport Workers Union
1976
Scope and Contents
July 19 1976
Box 4 Folder 3
American Airlines, Inc. and Transport Workers Union
1976
Scope and Contents
July 29 1976
Box 4 Folder 4
American Airlines, Inc. and Transport Workers Union of America
1981
Scope and Contents
March 6 1981
Box 4 Folder 5
Attendance Control Guidelines and the Sick Leave Benefit
1969
Scope and Contents
American Airlines, Inc. August 1969
Box 4 Folder 6
Deirdre L Bergson and City University of New York
1979
Box 4 Folder 7
The Board of Higher Education of the City of new York (Queens College) and Deirdre L Bergson
1979
Box 4 Folder 8
Local 203 International Union of Electrical Radio and Machine Workers of America and General Electric Company
1976
Scope and Contents
September 10 1976
Box 4 Folder 9
International Union of Electrical Radio and Machine Workers and General Electric
1969
Box 4 Folder 10
Deirdre L Bergson and Board of Higher Education and Professional Staff Congress/CUNY
1979
Scope and Contents
Litman, Friedman Kaufman and Asche
Box 4 Folder 11
Notes on the Matter of Arbitration between General Electric and IUE Radio and Machine Workers
1976
Box 4 Folder 12
Employee Representative Meeting Slips
1975
Box 4 Folder 13
IUE Radio and Machine Workers and General Electric Company
1981
Scope and Contents
July 9 1981
Box 4 Folder 14
International Union of Electrical Radio and Machine Workers and General Electric Company
1981
Scope and Contents
June 12 1981
Box 4 Folder 15
IUE Radio and Machine Workers and General Electric Company
1981
Scope and Contents
Assorted papers
Box 4 Folder 16
Transcript of Proceedings before Presidential Emergency Board No. 182
1973
Scope and Contents
Involving a dispute between The Long Island Railroad Company and certain employees; February 1 1973
Box 4 Folder 17
Transcript No. 2 of Long Island Railroad Meeting
Box 4 Folder 18
Transcript of Proceeding of the National Mediation Board
1972
Scope and Contents
Emergency Board No. 182; September 28 1972; Long Island Railroad Employee Dispute
Box 4 Folder 19
Transcript No. 4 LIRR Meetings
Box 4 Folder 20
Union's Rebuttal of Emergency Board No. 182
Scope and Contents
Union Brief, Edward G. Dougherty
Box 4 Folder 21
Mikropul and Local 418 International Brotherhood of Teamsters
1976
Scope and Contents
February 24 1976
Box 4 Folder 22
Mikropul and Local 418, International Brotherhood of Teamsters
1976
Scope and Contents
April 30 1976
Box 4 Folder 23
Mikropul and Local 418 International Brotherhood of Teamsters
1976
Scope and Contents
April 12, 1976