Box 21
Container
Contains 13 Results:
Public Employees Federation (1 of 8), 1979-1982
File — Box: 21, Folder: 1
Scope and Contents
Legal brief (with handwritten note, "case re Kramer") on behalf of respondent-appellant in Court of Appeals, CSEA v. Harold Newman et al., comprising the Public Employment Relations Board of the State of New York, the Public Employees Federation, AFL-CIO, James Northrup, as Acting Director of the Governor's Office of Employee Relations of the State of New York, Arthur Levitt, as Comptroller of the State of New York; legal brief (with NYSUT cover memo), on behalf of...
Dates:
1979-1982
Public Employees Federation (2 of 8), 1982
File — Box: 21, Folder: 2
Scope and Contents
Folder list of 24 items, including handwritten notes re dues promotion meetings, confidential PEF projected 1981-82 annual budget, NYSUT budget 1981-82; PEF memo re estimated expenditures, May 24, 1982; PEF 1982-83 Annual Budget with summaries of expenditures for each regional office; PEF memo re implementation of dues increase; sheet calculating increase in dues for years 1-3; narrative, "PEF Efforts to Avoid Layoffs"; annual PEF report reviewing professional legal services rendered by firm...
Dates:
1982
Public Employees Federation (3 of 8), 1982
File — Box: 21, Folder: 3
Scope and Contents
PEF monthly report, November 1, 1982; list of grievances; November staff report to Jim Conti from Joint Labor-Management Committee on Professional Development and Quality of Working Life (PEF/PDQ), November 1, 1982; other monthly reports; folder list of 14 items, including letter from PEF president to Deputy Labor Commissioner Virgil Hodges, strongly objecting to "hard-sell" pressure, discovered and publicized in press, on members to purchase tickets to testimonial dinner for Commissioner,...
Dates:
1982
Public Employees Federation (4 of 8), 1982
File — Box: 21, Folder: 4
Scope and Contents
Folder list of 13 items, including memo to Jim Conti re unit-wide reclassification/reallocation study; series of handbooks, "PEF Steward Training," including "Image Building for the Steward," with cover memo from Jim Conti, September 20, 1982; booklets, "Steward's Manual," "Information for Employees Separated from State Employment," "Information for Temporary and Provisional Employees Separated from State Service by a Reduction in Force," and "Quality of Work Life"; minutes of Special...
Dates:
1982
Public Employees Federation (5 of 8), 1983
File — Box: 21, Folder: 5
Scope and Contents
Folder list of 21 items, including 1983-84 PEF budget; handwritten notes by Jim Conti re meeting with caucus leaders of March 30, 1983, re AFT-PEF agreement; list of services to PEF from NYSUT; memo from Layoff Task Force to PEF officers and staff re recommendations for regional activities; agenda for Officers' and Staff Meeting on Layoffs, February 10, 1983; PEF Executive Board minutes, January 28-29, 1983; materials for PEF/OMH Conference on Labor Relations (list of participants, workshop...
Dates:
1983
Public Employees Federation (6 of 8), 1983
File — Box: 21, Folder: 6
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...
Dates:
1983
Public Employees Federation (7 of 8), 1978-1983
File — Box: 21, Folder: 7
Scope and Contents
Notes from PEF Management Staff meeting, October 25, 1982; handwritten notes by Jim Conti; memo re new directions for the Department of Research and Professional Development, September 17, 1982; employment agreement between PEF, SEIU, and Robert A. Payne to become Executive Director of PEF, February 7, 1980; memo re unit-wide job title and position allocation survey, September 7, 1982; affiliation agreement and related correspondence; folder list of 19 items, including task objectives for...
Dates:
1978-1983
Public Employees Federation (8 of 8), 1975-1978
File — Box: 21, Folder: 8
Scope and Contents
Folder list of 15 items, including Public Employees in Court, a synopsis of cases dealing with public employees' rights under various laws; copy of PERB secret-ballot for affiliation with CSEA, PEF, or neither; letter of resignation to president of CSEA from Jack Weisz, president of CSEA New York Parole District Chapter, endorsing PEF as better serving interests of public employees, March 15, 1978; list of Buffalo Steering Committee members; clippings from Civil Service Leader; list of...
Dates:
1975-1978
Public Employees Federation: Executive Board Minutes, 1978-1982
File — Box: 21, Folder: 9
Scope and Contents
Incomplete set of minutes with cover letter to Jim Conti, noting existence of untranscribed tapes, need to find reference to Robert Payne, Regional Director of SEIU, December 22, 1982; verbatim transcript of October 10, 1982, meeting
Dates:
1978-1982
Public Employees Federation: Campaign Material, 1978
File — Box: 21, Folder: 10
Scope and Contents
List of Buffalo Steering Committee members; flyers urging affiliation; related correspondence
Dates:
1978