Skip to main content

Box 35

 Container

Contains 20 Results:

PEF Correspondence, 1979

 File — Box: 35, Folder: 1
Scope and Contents Memo calculating legitimate fee to charge PEF for housing a representative in a NYSUT office, January 15, 1979; letter to Jim Conti inviting him to attend as a guest the founding convention for PEF, August 30, 1979; letter from Vito De Leonardis to counsel requesting incorporation of procedures for election of Executive Board and related matters into PEF governing documents, May 29, 1979; memo from director of state Employee Relations Office to staff re transition from CSEA to Public...
Dates: 1979

PEF Correspondence: Joe Kraemer, 1979

 File — Box: 35, Folder: 2
Scope and Contents Envelopes marked "Exhibit A," "Exhibit B," "Exhibit C," containing brochures for PEF insurance plans, and cover letter from PEF president John Kraemer to Jim Conti; 1980 Report of the Political Action Committee, with cover memo to PEF Executive Board from PEF president Kraemer; memo to PEF Executive Board from PEF president Kraemer re upcoming Executive Board meeting, with attached agenda calling for reports from various committees, and list of PEF membership by department, July 23, 1980;...
Dates: 1979

PEF Correspondence: Ron Peretti, 1980

 File — Box: 35, Folder: 3
Scope and Contents Confidential PEF status reports to Kraemer from PEF staff director Ron Peretti, December 1980; letter to Kraemer from Ron Peretti asserting that, as previously agreed, he had sent a blind carbon copy to Robert Payne of all his outgoing letters, which Payne denied receiving, and had never received any copies of outgoing mail from Payne, which Payne said he sent, December 11, 1980; confidential PEF report from Ron Peretti to NYSUT executive director Vito DeLeonardis and field services director...
Dates: 1980

PEF Correspondence: Jim Conti, 1979-1981

 File — Box: 35, Folder: 4
Scope and Contents Letter from Jim Conti to PEF secretary-treasurer re sharing research resources, January 13, 1981; letters from Jim Conti to PEF secretary-treasurer accepting invitations to attend its first and second conventions, September 18, 1979, and September 3, 1980; Civil Service classification standards, with cover letter to Jim Conti, February 5, 1979; correspondence with PEF president John Kraemer re salary schedule for new unit, with attached enabling legislation, November 1979; letter to PEF...
Dates: 1979-1981

PEF Correspondence: John O'Leary, 1979

 File — Box: 35, Folder: 5
Scope and Contents Correspondence re legal representation for Beverly Paigen, cancer research scientist at Roswell Park Memorial Institute in Buffalo, who exposed deficiencies in the Department of Health's report on hazards to residents from the Love Canal chemical waste site, and was apparently being professionally harassed by Commissioner of Health David Axelrod, December 1979; monthly reports; letter from O'Leary resigning his position as PEF staff director, as planned, December 18, 1979; memos re PEF...
Dates: 1979

PEF Press Releases, Newsletters and Articles, 1979

 File — Box: 35, Folder: 6
Scope and Contents

Newsletter, New York State Employees Federation Communicator, May, June, August, September, and October 1979; newspaper clippings

Dates: 1979

PEF, 1978

 File — Box: 35, Folder: 7
Scope and Contents Agenda for PEF meeting, September 27, 1978; list of members of Wage & Policy Committee; proposed interim executive board; Agreement and Declaration of Trust Establishing the Public Employees Federation Group Benefits Program, September 26, 1978; memo from Jim Conti to John Kraemer and Vito De Leonardis re agency fee rebate program, August 15; hand-delivered letter from NYSUT general counsel to NYS Comptroller Arthur Levitt re deduction of dues and agency fees on behalf of Public...
Dates: 1978

PEF Executive Board Meetings (Jim Conti), 1981

 File — Box: 35, Folder: 8
Scope and Contents

October, 1981. Minutes of July 31, 1981, meeting; political action report; Mental Hygiene Task Force report; steward update; memo to PEF president Kraemer from counsel re teacher reclassification, October 5, 1989; newspaper clippings

Dates: 1981

PEF Executive Board Meetings (Jim Conti), 1981

 File — Box: 35, Folder: 9
Scope and Contents

July, 1981. Minutes of May 15 and July 31, 1981, meetings; testimony presented at the Assembly Committee hearing on toxic substances, July 14, 1981; Bylaws Committee report; report on 1982 contract negotiations; secretary-treasurer's report; Nominations & Elections Committee report; report by Mental Hygiene Task Force; memo re Research Department operations; update on membership benefits program; Field Services status report; newspaper clippings

Dates: 1981

PEF Executive Board Meetings (Jim Conti), 1981

 File — Box: 35, Folder: 10
Scope and Contents

March 25, 1981. Minutes of March 25, 1981, meeting; memos re performance advance payments for PS&T PEF members and trainees; related materials

Dates: 1981