Public Employees Federation (6 of 8), 1983
Scope and Contents
Folder list of 19 items, including memo re legislative services affecting PEF; memo from Jim Conti to attorney, listing items sent re state investigation commission (not included); PEF agency totals as of 3/24/83; Certificate of Incorporation of the Association for Union Democracy, Inc.; by-laws; newsletter, Union Democracy Review; draft agreement between AFT and PEF local 4053 re financial assistance to PEF, May 11, 1982, with cover letter from Secretary-Treasurer of AFT to president of PEF; agreement between PEF, AFT, and SEIU, with cover letter, October 3, 1979; list of PEF Executive Board officers and regional coordinators; booklet, PEF constitution and bylaws as amended by the 1980 convention; confidential NYSUT memo re legal dispute with PEF, request from departments for specific list of services rendered to PEF, June 14, 1983; handwritten notes by Jim Conti re dues established, memo of law; letter from PEF president to PS&T employees re challenge to affiliation agreement with AFT and SEIU, June 9, 1983; plaintiff's memorandum of law in Supreme Court of the State of New York, PEF vs Albert Shanker as president of AFT and NYSUT, NYSUT, and SEIU; order to show cause
Dates
- 1983
Language of Materials
Collection material in English
Conditions Governing Access
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Extent
75 cubic feet
Repository Details
Part of the Kheel Center for Labor-Management Documentation & Archives Repository