Skip to main content

Box 43

 Container

Contains 11 Results:

PEF CSEA: Misc. Info (News Articles etc.), 1978

 File — Box: 43, Folder: 1
Scope and Contents

Draft of Steward's Manual; memo to PEF staff from John O'Leary re important recent legal decisions, November 10, 1978; memo re PEF governance structure, November 2; newspaper clippings

Dates: 1978

PEF: Miscellaneous, 1978

 File — Box: 43, Folder: 2
Scope and Contents

Confidential memo from Jim Conti to Tom Hobart re suggested PEF staffing and service program, April 17, 1978; related staffing memos; text of CSEA subpoena and motion to compel compliance, related correspondence, July 10

Dates: 1978

PEF: Budget, 1978

 File — Box: 43, Folder: 3
Scope and Contents

Lists of unpaid bills; proposed 90-day budget

Dates: 1978

PEF: Communication, 1978

 File — Box: 43, Folder: 4
Scope and Contents

Newsletters, PEF Communicator

Dates: 1978

PEF Legal I (CSEA v Newman ), 1978-1982

 File — Box: 43, Folder: 5
Scope and Contents

Briefs in state Supreme Court and Court of Appeals re PEF escrow case

Dates: 1978-1982

PEF Legal II (CSEA v Newman ), 1978-1979

 File — Box: 43, Folder: 6
Scope and Contents

Opinion and Recommendations of Fact-Finding Panel; Brief on Behalf of Respondent Appellant (CSEA); related briefs and memos

Dates: 1978-1979

PEF Legal : CSEA Appeal, 1979-1980

 File — Box: 43, Folder: 10
Scope and Contents

Briefs, Affirmation in Opposition by parties; Notice of Motion for Leave to Appeal to the Court of Appeals

Dates: 1979-1980