Skip to main content

Box 42

 Container

Contains 17 Results:

PEF: NYSUT Vito DeLeonardis (8)-Coalition Reports and PEF Ballots, 1975

 File — Box: 42, Folder: 11
Scope and Contents

Daily ballot returns, March April; Handbook for Local Leaders; PEF campaign flyers; designation card; newspaper clippings with cover sheet "CSEA In Action from 4/21/75 thru 4/26/75"; weekly clipping bundles for May-April; weekly activity reports from John Trela, March May (Note: folders are numbered as found)

Dates: 1975

PEF: NYSUT-Vito DeLeonardis (9)-Correspondence, 1975

 File — Box: 42, Folder: 12
Scope and Contents

Confidential memo from Vito DeLeonardis to NYSUT coordinators re organizing school-related personnel (SRPs), April 8, 1975; correspondence re job security of PEF staff after representation vote, November; correspondence re vote tallies, results of certification election; financial records re PEF expenses (Note: folders are numbered as found)

Dates: 1975

PEF: NYSUT-Vito DeLeonardis (10), 1978

 File — Box: 42, Folder: 13
Scope and Contents

PEF update from Jim Conti to Tom Hobart, April 17, 1978; PERB decision re Rochester Psychiatric Center representation election (CSEA v. PEF) (Note: folders are numbered as found)

Dates: 1978

PEF: NYSUT Vito DeLeonardis (11), 1977-1978

 File — Box: 42, Folder: 14
Scope and Contents

PEF campaign update from Vito DeLeonardis and John Geagan to Al Shanker (NYC AFT) and George Hardy (SEIU), April 6, 1978; letter from Al Shanker to NYSUT president Tom Hobart re grant to support organizing drive, October 27, 1977; letter to Shanker and Hobart from DeLeonardis re meeting to discuss PEF agenda items, April 13; financial records (Note: folders are numbered as found)

Dates: 1977-1978

PEF: Legal Cases (CEA v. Newman), 1968-1979

 File — Box: 42, Folder: 15
Scope and Contents

Brief before PERB, New York State Employees Council 50, AFSCME, AFL-CIO, petitioner, and State of New York, and Civil Service Employees Association, Inc., Respondents: Trial Memorandum of Respondent State of New York, 1968; opinion of the NYS Court of Appeals re PERB ruling, March 27, 1979; memos from NYSUT general counsel James Sandner re Court of Appeals decision, March 27, April 16, May 7, 1979; related correspondence

Dates: 1968-1979

PEF: Legal Cases (CSEA Dispute), 1978

 File — Box: 42, Folder: 16
Scope and Contents Brief before PERB, In the Matter of the Conduct of an Election between the Civil Service Employees Association, Inc., and the Public Employees Federation, ALF-CIO: Statement of Objection; memo to PEF leadership from PEF president John Kraemer, denouncing CSEA's harassment, December 7; letter to George Meany, president, AFL-CIO, from president of American Federation of State, County and Municipal Employees, objecting to filing of American Federation of Teachers and Service Employees...
Dates: 1978

PEF: CSEA Constitution Bylaws, 1978

 File — Box: 42, Folder: 17
Scope and Contents

CSEA Constitution and By-laws; memo from Vito DeLeonardis re decision by Executive Committee to have PEF affiliate with NYSUT, December 13; confidential list of PEF Executive Board members; agreement between AFSCME and CSEA

Dates: 1978