Skip to main content

Box 71

 Container

Contains 40 Results:

PSA: Annual Grievance Report, 1982

 File — Box: 71, Folder: 11
Scope and Contents

List of grievances arbitrated, settled, or dropped, November 1982

Dates: 1982

PSA: Letter of Reprimand-Jeff Cassidy, 1979

 File — Box: 71, Folder: 12
Scope and Contents

Order transferring case to the National Labor Relations Board, May 29, 1981; briefs before the NLRB, Third Region; correspondence re unfair labor practice charge; affidavit of Vito DeLeonardis; demand for arbitration for removal of letter of reprimand from Cassidy's personnel file; confidential letter in question, re behavior at meeting of Dutchess County United Teachers Council

Dates: 1979

PSA: Correspondence Jeff Cassidy, 1983

 File — Box: 71, Folder: 13
Scope and Contents

Letters between Jeff Cassidy as executive vice president of PSA to NYSUT executive vice president Vito DeLeonardis re expense reimbursement and other issues

Dates: 1983

PSA: Vouchers, 1977

 File — Box: 71, Folder: 14
Scope and Contents

Memo of understanding between PSA and NYSUT re meal reimbursements, January 26, 1975; letter from PSA to NYSUT president Hobart claiming violation of voucher policy, September 16, 1977; clarification memo to all managers from NYSUT secretary-treasurer re travel reimbursement and meal policy, September 28; memo to staff re reimbursements for meals without vouchers, October 12

Dates: 1977

PSA: Removal of Equipment-Jamestown, 1977-1978

 File — Box: 71, Folder: 15
Scope and Contents

Memos re grievance over removal of mimeograph equipment from the Jamestown office

Dates: 1977-1978

PSA: Negotiations, 1979

 File — Box: 71, Folder: 16
Scope and Contents

Recommendations for Bargaining PSA Contract, submitted by Robert I. Allen, January 23, 1979; confidential list of NYSUT proposals for modification of the contract with PSA, May 16, 1979; memo to NYSUT Board of Directors from president Tom Hobart with attached Memorandum of Agreement with PSA as of September 17, showing schedule of wage increases over next five years; other NYSUT proposals

Dates: 1979

PSA: Strike, 1979

 File — Box: 71, Folder: 17
Scope and Contents September, 1979. Clippings from NYSUT Office of Public Relations, PSA Strike News Update; statement by Thomas Y. Hobart, Jr., President, New York State United Teachers, announcing rejection of offer and strike by PSA, noting NYSUT offices would remain open, September 4; letters from teachers around the state, saying that NYSUT's negotiating stance with its staff union was eroding its own credibility; letter from Tom Hobart to Al Shanker, defending NYSUT position in strike, September 5;...
Dates: 1979

PSA: Seniority List, 1979-1980

 File — Box: 71, Folder: 18
Scope and Contents

Printout listing field representatives and other staff

Dates: 1979-1980

PSA: Contract Suggestions, 1983

 File — Box: 71, Folder: 19
Scope and Contents

Handwritten memo to Vito DeLeonardis from Robert Klein re suggestions for negotiations for PSA contract, May 6; handwritten memo to DeLeonardis from Ray Samson, 5/26; document noting revisions to PSA contract discussed at 8/15 meeting between Herb Magidson, Dan Frasca, and Linda Juul; document noting revisions discussed at 9/28 meeting between Magidson, DeLeonardis, Frasca, Santelli, and Juul

Dates: 1983

PSA: Arbitration, 1986

 File — Box: 71, Folder: 20
Scope and Contents

Opinion and award; letter from arbitrator William Babiskin to American Arbitration Association office in White Plains re Matter of Theohary, disputing charges of violating code of conduct, April 21; letter to AAA from Jeff Cassidy as executive vice president of PSA, charging violation of code of conduct by arbitrator Babiskin, April 9; related correspondence from AAA and from NYSUT executive director Vito DeLeonardis, declining comment

Dates: 1986