Skip to main content

Box 3

 Container

Contains 34 Results:

Strong Memorial Hospital, 1985-1988

 File — Box: 3, Folder: 11
Scope and Contents

Correspondence from management to nursing staff with questions and answers re union activity, salary increases; newspaper clippings

Dates: 1985-1988

Hospital for Special Surgery

 File — Box: 3, Folder: 12
Scope and Contents

Recruitment materials, including salary figures

Dates: 1972- 1989

St. Vincent's NYC (Greenwich Village), 1983

 File — Box: 3, Folder: 13
Scope and Contents

Recruiting brochures; job descriptions

Dates: 1983

St. Vincent's Richmond (Staten Island), 1983

 File — Box: 3, Folder: 14
Scope and Contents

Federation of Nurses/UFT folder with organizing report form by Lynn Duggan; description of pension plan; job descriptions; lists of names; St. Vincent's Guidelines for Department Heads and Supervisors re policy re union organizing (why facility did not need a union); nurse recruitment packet; "welcome" folder re employee benefits

Dates: 1983

North Shore, 1984

 File — Box: 3, Folder: 15
Scope and Contents

Letter to organizers from NYSUT director of organizing John O'Leary re court decision on supervisors in New York State Nurses Association (NYSNA) NLRB vs North Shore University Hospital; official notice to employees, posted on order of the NLRB; text of federal and state court decisions involving labor relations; Organizing Bulletin by NYSUT Division of Field Services re court-ordered restructuring of NYSNA

Dates: 1984

Syosset

 File — Box: 3, Folder: 16
Scope and Contents

Newspaper clipping; application for membership/authorization card for Local 144, SEIU, Registered Nurses Guild

Dates: 1972- 1989

Westchester Med. Center, 1987

 File — Box: 3, Folder: 17
Scope and Contents

Lists of members of CSEA and Federation of Health Professionals; newsletter of Federation of Nurses/UFT, House Calls; recruiting brochures for Westchester County Medical Center and Ruth Taylor Geriatric and Rehabilitation Institute

Dates: 1987

Visiting Nurse Service of New York (VNS), 1981-1986

 File — Box: 3, Folder: 18
Scope and Contents

Annual reports, 1982 and 1983; recruiting materials; agreement between Visiting Nurse Service of New York and Federation of Nurses/UFT, January 1, 1981-January 31, 1983, and February 1, 1983-January 31, 1985; contract with Lutheran Medical Center, effective January 1, 1983; newsletters; articles from White Collar Report

Dates: 1981-1986

Yonkers VNS Westchester (1 of 2), 1981-1987

 File — Box: 3, Folder: 19
Scope and Contents

VNS annual report and financial summary to NYS Department of State; Federation of Nurses and Health Professionals profile of organizing activity; excerpts of Public Health Law; correspondence re organizing campaign

Dates: 1981-1987

Yonkers VNS Westchester (2 of 2), 1986-1989

 File — Box: 3, Folder: 20
Scope and Contents

Authorization cards; Federation of Nurses and Health Professionals newsletters; tally of ballots; agreement between NYS Nurses Association and Visiting Nurse Services in Westchester, Inc., December 16, 1983-December 15, 1986; agreement between Westchester Federation of Visiting Nurses and Visiting Nurse Services in Westchester, Inc., December 16, 1986-December 15, 1989; NLRB recertification petition; constitution

Dates: 1986-1989