Search
Search Results
Graphic Communications International Union Local 10-b, Of Albany, New York, Records, 1892-1989 2 Reelss
Greater Glens Falls (N.Y.) Central Labor Council AFL-CIO Records, 1959, 1969, 1977-1979, 1981-1990 0.17 cubic ft.
Cheryl Ann Costa Papers, 1992-2020 25.25 cubic ft.
CIO Research Files, 1937-1974 0.35 cubic ft.
This series contains material that Abramowitz collected while researching the history of the Congress of Industrial Organizations (CIO). Among the highlights in this collection are carbon copies and photocopies of letters (1937-39) concerning the attitudes of CIO leaders John Brophy and Philip Murray toward Communists active in CIO unions, a partial photocopy of Brophy's typescript autobiography (1948), and a carbon copy of a twenty-six page letter Murray wrote to President Harry S. Truman urging him to veto the Taft-Hartley Act (1947). The collection also contains a number of important documents concerning the United Auto Workers (UAW) and Walter Reuther, among them transcripts of a 1945 speech that Reuther delivered, documents concerning racial discrimination and UAW Fair Employment Practices Committee Executive Director George W. Crockett, a typescript of UAW contract demands presented to the General Motors Corporation in 1964, and a typescript (c.1970) of John W. Anderson's scathing biography of Reuther. Other materials of interest document the United Furniture Workers (UFW): copies of representation election reports (1940, 1950), photocopied fliers and internal CIO documents concerning the UFW's 1949 expulsion from the CIO on the grounds that it was "Communist dominated" and its 1950 return to the CIO fold, and newsletters (1973-74) published by UFW Local 140 (Bronx County, New York). Also included are Abramowitz's notes on his oral-history interviews (1973, 1974) of an anti-Communist International Union of Electrical Workers activist identified only as "Raskin."
Howard Abramowitz Papers, 1937-1985 0.6 cubic ft.
Gregory Rosenthal Papers, 2011-2014 0.25 cubic ft.
City Club of Albany Records, 1945-1961 0.3 cubic ft.
These records of the City Teachers' Association of Schenectady include minutes (1918-34), and general files (1937-43) which contain bulletins, correspondence and other records. Also included in these records are the minutes of the Delegate Assembly of the Department of Public Instruction of Schenectady (1928-31), which was a body consisting of members from the faculty, staff and supervisory personnel of the Schenectady City School District.
Meetings, 1918-2015 8.3 cubic ft.
This series is divided into six subseries to reflect the meeting type.
Board of Directors Meetings, 1918-2015 4.70 cubic ft.
This series consists of reels containing annual meeting minutes (with tables of contents), correspondence, CSEA President's reports, and verbatim transcripts of Board of Directors, County and State Delegate, and State Executive Committee meetings. Also contained on Reel 10 are the minutes of special delegates meetings and the records of the Capital City Council of the Civil Service Association which formed in 1918. The series also includes Board of Director Meeting files related to the quarterly Board meetings. These files feature committee reports, memorandums, state officer reports, interim Board of Directors meeting materials, and meeting minutes.