Skip to main content

Box 34

 Container

Contains 17 Results:

Uniserv Training Account (folder 1 of 3), 1973-1975

 File — Box: 34, Folder: 1
Scope and Contents

Computer printouts of training days by NYSUT staff

Dates: 1973-1975

Uniserv Training Account (folder 2 of 3), 1974-1975

 File — Box: 34, Folder: 2
Scope and Contents

Computer printouts of training days by NYSUT staff, including balances on accounts

Dates: 1974-1975

Uniserv Training Account (folder 3 of 3), 1974-1976

 File — Box: 34, Folder: 3
Scope and Contents

Invoices for training and other Uniserv-related expenses

Dates: 1974-1976

Public Employees Federation (PEF) Constitution and Bylaws, 1980

 File — Box: 34, Folder: 4
Scope and Contents

Printed constitution and bylaws as amended at the 1980 Convention; legal analysis of PEF constitution and by-laws as they related to agreement between PEF, SEIU, and AFT, with cover letter from attorneys to AFT president Al Shanker, January 23, 1980; second draft of proposed by-laws; constitution and bylaws; material from Statewide Coalition for a Democratic Union, alleging deficiencies in PEF constitution and by-laws, with attached SCDU proposed version of constitution and bylaws

Dates: 1980

PEF Budget, 1980-1981

 File — Box: 34, Folder: 5
Scope and Contents

Confidential Projected 1980-1981 Annual Budget, New York State Employees Federation

Dates: 1980-1981

PEF Cases, 1979-1980

 File — Box: 34, Folder: 6
Scope and Contents Determination of Impartial Umpire under the AFL-CIO Internal Disputes Plan, in the matter between Public Employees Federation (American Federation of Teachers / Service Employees International Union) and American Federation of State, County and Municipal Employees, January 7, 1980 (Article XX case), with cover letter from AFL-CIO president Lane Kirkland to SEIU president George Hardy; Court of Appeals opinion in the matter of the Civil Service Employees Association, Inc.,...
Dates: 1979-1980

PEF Proposals and Agreement (1 of 2), 1979

 File — Box: 34, Folder: 7
Scope and Contents

Contract Study and Proposals, SEIU Research Department; State Proposals for Negotiations, Professional, Scientific and Technical Services Unit, May 17, 1979; State Proposal, State/PEF Negotiations, Professional, Scientific, and Technical Services Unit, May 31, 1979, NYS Public Service Employees Federation Contract Demands; Professional, Scientific, and Technical Services Unit Agreement, May 31, 1979

Dates: 1979

PEF Proposals and Agreement (2 of 2), 1979

 File — Box: 34, Folder: 8
Scope and Contents Memorandum on PEF Wage Package from SEIU Greater New York Joint Council Number 11, January 24, 1979; text of legislation in Extraordinary Session of Senate-Assembly showing schedule of Civil Service salary increases by job title, November 1, 1979; Positions Filled in New York under Direct Jurisdiction of Department of Civil Service; exhibits, showing salaries for job titles, 1978; differences in mean annual average salaries for selected professional and technical occupations: March 1972-...
Dates: 1979

NYS PEF, 1981

 File — Box: 34, Folder: 9
Scope and Contents Memo to PEF Executive Board and staff re contract negotiations, with attached summary of contract demands, December 4, 1981; survey questionnaire for contract, September 24, 1981; proposed structure for contract negotiations, February 19; New York State Public Employees Federation AFL-CIO 1982 Contract Demands; memos re dental coverage under Public Employees Benefit Fund, April; memo from director of staff Ron Peretti re out-of-title grievance procedure, February 20; memo from Peretti re...
Dates: 1981

PEF Press Releases and Newsletters, 1981

 File — Box: 34, Folder: 10
Scope and Contents

Steward News, Contract Countdown, News Release

Dates: 1981