NYSUT Federation of Nurses and Health Professionals Files, 1972- 1989
Collection Number: 6174/008

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
NYSUT Federation of Nurses and Health Professionals Files, 1972- 1989
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6174/008
Creator:
New York State United Teachers (NYSUT)
Quanitities:
7 cubic feet
Language:
Collection material in English

Biographical / Historical

New York State United Teachers (NYSUT) was created in 1972 by the merger of the New York State Teachers Association (NYSTA) and the United Teachers of New York (UTNY). NYSTA had been affiliated with the National Education Association (NEA), and UTNY with the American Federation of Teachers (AFT). UTNY was the statewide organization whose United Federation of Teachers (UFT), led by Albert Shanker, was the predominant teachers' union in New York City. In joining with United Teachers and affiliating with the AFT, NYSUT also became a member union of the AFL-CIO.
In 1976, NYSUT voted to disaffiliate with the NEA. Some locals left NYSUT and created the NYEA (New York Educators Association), which became the state affiliate for the NEA. In the early 1980s, NYEA changed its name to NEA-NY.
NYEA/NEA- NY viewed association with the AFL-CIO's industrial unions as undermining the professional image and independence of teachers. The two organizations also differed strongly on aspects of the governance structure, particularly with respect to ethnic minority representation, with NYSUT opposed to mandatory minimums. The rivalry between NYSUT and NYEA/NEA-NY in organizing new locals expended a great deal of resources for both labor organizations.
While competition with NYEA/NEA-NY was a constant focus of NYSUT's organizing efforts for teachers, NYSUT was also organizing college faculty members, nurses, and other non-teaching personnel. Once members were organized, NYSUT continued to advocate for teachers' and other workers' rights through contract support and legal services at the local level and political involvement at the state and federal levels, supporting candidates and legislation that protected funding, due process, and working conditions.
NEA-N Y merged with NYSUT in 2006, by which time NYSUT had grown to more than half a million members, becoming the largest union in New York State.

Biographical / Historical

The Federation of Nurses and Health Professionals began in 1978 with an organizing drive at Lutheran Medical Center in Brooklyn, where nurses voted overwhelmingly to join the United Federation of Teachers, the NYC affiliate of New York State United Teachers (NYSUT); both teacher unions were affiliated with the American Federation of Teachers. The Federation of Nurses and Health Professionals was created as the AFT's umbrella organization for health care workers; within city limits, it was known as the Federation of Nurses/UFT. Operationally, the union shared the same organizing personnel and field infrastructure as NYSUT and UFT. The collection documents the major organizing drives (and sometimes strikes) at Lutheran Medical and other voluntary (private) hospitals, the Albany Visiting Nurses Association and other independent staffing agencies, Bellevue Hospital, and the municipal network of the NYC Health and Hospitals Corporation. Major areas of contention remained consistent regardless of the size or status of the facility: staffing levels, long hours, and their impact on patient care. Throughout a decade of profound challenges and changes to the health care system, from institutional mergers and reorganizations, to new professional requirements, to the sudden appearance and explosive growth of a strange new disease that came to be called AIDS, nurses and other health professionals had the backup of the organizing and research capabilities of NYSUT to help them find their way.

Files cover organizing activities from 1972 through 1989 by Federation of Nurses and Health Professionals, an affiliate of NYSUT, and its counterpart in New York City, Federation of Nurses UFT. This was the peak period of organizing activity for these AFT unions, concentrated mainly in the New York City and Long Island metropolitan area but also including some medical centers, nursing homes/rehabilitation centers, and independent visiting nurse service agencies as far flung as Plattsburgh, Rochester, and Buffalo. Also included are materials by FNHP's main competitor, the New York State Nurses Association. Content of files comprise contract agreements, NLRB election decisions, recruiting materials by the medical facilities, organizing materials by the unions, anti-union correspondence by management, salary and benefit information, financial filings, opinion surveys, and also materials dealing with important nursing issues of the day, especially caring for the AIDS patient, dealing with the nursing shortage, licensing requirements, and the advent of the nurse practitioner.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

NYSUT Federation of Nurses and Health Professionals Files #6174/008. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: All other 6174 collections

SUBJECTS

Names:
Duggan, Lynn
O'Leary, John
New York State United Teachers. Archives
New York State United Teachers, Federation of Nurses and Health Professionals
Subjects:
Teachers' union, New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Action Kit
1985
Scope and Contents
Brochures for Federation of Nurses and Health Professionals; memo re new logo
Box 1 Folder 2
AIDS
1985-1987
Scope and Contents
Memo to regional staff directors re NYSUT advising how to deal with school districts proposing operational AIDS policies, January 4, 1988; Regents' Report Card, summarizing adopted AIDS policy, December 1987; NYSUT Position Paper on Acquired Immune Deficiency Syndrome (AIDS), April 14, 1986; 100 Questions and Answers about AIDS; medical journal articles and bibliography; paper re home care by Visiting Nurse Service of New York, 1986; related booklets
Box 1 Folder 3
Bellevue Alumnae
1984-1988
Scope and Contents
Candidate profiles for Alumnae Association of the Bellevue School of Nursing, Inc., 1984-88 and 1986-90; sympathy letters; minutes of Bellevue Alumni meeting of November 21, c. 1985
Box 1 Folder 4
AAA Rules
1984
Scope and Contents
Brochure for Voluntary Labor Arbitration Rules, American Arbitration Association as amended and in effect January 1, 1984
Box 1 Folder 5
Agency Fee
1984
Scope and Contents
Clipping of article in New York Times, "Court Limits Union Use of Nonmember Fees," April 26, 1984
Box 1 Folder 6
AFL-CIO (STIR)
1981-1983
Scope and Contents
Issues of Statistical and Tactical Information Report (STIR) newsletters, National Organizing Committee, AFL-CIO
Box 1 Folder 7
Bellevue Grads
1982
Scope and Contents
Address list for Class of 1962; Alumnae Association of the Bellevue School of Nursing By-Laws, September 1984; candidate profiles; correspondence
Box 1 Folder 8
Union Busters
1983
Scope and Contents
Publication by Center to Protect Workers' Rights, "Fighting the Union Busters: A workers' guide to using the law"; article re District 1199/New England's failed attempt to organize St. Raphael's Hospital in New Haven, Connecticut, "A union-buster's bag of dirty tricks"; newsletters from AFL-CIO National Organizing Coordinating Committee, "Report on Union Busters RUB Sheet"; memo to organizers from NYSUT official John O'Leary re union- busting firm, with attached article from White Collar Report (Bureau of National Affairs)
Box 1 Folder 9
Collective Bargaining Settlements
1982
Scope and Contents
Spreadsheet of nonmanufacturing collective bargaining settlements in New York State
Box 1 Folder 10
We Care Program
1983
Scope and Contents
Memo to administrative managers from president of unnamed medical center re attached "We Care" communications initiative, soliciting feedback
Box 1 Folder 11
Committee of Interns and Residents (CIR) MD's
1983
Scope and Contents
Articles from White Collar Report re Maimonides Medical Center withdrawal of recognition of Committee of Interns and Residents, withdrawal by NYS Federation of Physicians and Dentists of election petition at NY Medical College
Box 1 Folder 12
Contract File Card
1981
Scope and Contents
List of nursing homes in New York state, mostly in NYC area, 1978; article by Al Shanker re tuition tax credits, NY Sunday Times, February 1, 1981
Box 1 Folder 13
Discrimination Laws
1983
Scope and Contents
Article in New York Law Journal, "Employment Discrimination: Timeliness of Notice of Claim," June 15, 1983
Box 1 Folder 14
Downstate (AFT Brochure-Dewey)
Scope and Contents
Brochure by AFT, "Dr. John Dewey Writes on Why Teachers Need a Union," c. 1967 printing
Box 1 Folder 15
Employment at Will
1983
Scope and Contents
Article from New York Law Journal, "Continued Erosion of Employment-at-Will," excerpt from Bureau of National Affairs special report on employment-at-will, with cover memos from John O'Leary to organizers
Box 1 Folder 16
Election of Officers of Labor Organizations
1978
Scope and Contents
Booklet by U.S. Department of Labor, "Election of Officers of Labor Organizations"
Box 1 Folder 17
Complaint Fact Sheet
Scope and Contents
Federation of Nurses and Health Professionals complaint fact sheets, for submission to Contract and Nurses Rights Counseling Service; reporting sheet, "Staffing and YOUR Liability"
Box 1 Folder 18
Grievance Workshop
1973
Scope and Contents
Guidelines, case analyses, role playing, and other materials
Box 1 Folder 19
Health and Hospital Corporation
1980
Scope and Contents
NYC Health and Hospitals Corporation amended personnel rules and regulations
Box 1 Folder 20
Hunter Report
Scope and Contents
Paper by RosaLee Alfred, R.N., "Specific Comparison of Unions Representing Nurses: UFT, NYSNA, 1199"
Box 1 Folder 21
Contract File Cards-Hospitals
1978
Scope and Contents
List of hospitals, mostly in NYC area; copies of contract file cards
Box 1 Folder 22
Improper Practice Charges (Format)
1983-1986
Scope and Contents
Example of properly written improper practice charge; PERB case re untimely improper practice charge
Box 1 Folder 23
Job Interview Forms
Scope and Contents
Form for interviewers
Box 1 Folder 24
Job Descriptions
1972-1977
Scope and Contents
Job descriptions, mostly for Belleview Hospital Center nursing department
Box 1 Folder 25
Lutheran Medical Center
Scope and Contents
Agreement between Lutheran Medical Center and United Federation of Teachers Local 2, AFL-CIO, covering Registered Nurses, c. 1979; union officer/delegate list
Box 1 Folder 26
NYSUT Legislative Committee
1982
Scope and Contents
New York State Legislative Directory, 1983 Session, published by Commission on Independent Colleges and Universities (CICU); booklet, "Pressing Charges: What Every Teacher Should Know about the Criminal Justice System and NYS Court Procedures" published by United Federation of Teachers (UFT) School Safety Committee, 1981; brochure, "Strengthen your union�and help a friend," published by NYSUT; Memorandum of Opposition re Assembly Bill 4610, raising the educational requirement for entry into the nursing profession, with cover letter to NYSUT Nurse Advisory Committee, February 18, 1986; Recommended Position by Legislative Sub-Committee for Assembly Bill 4610, by Federation of Nurses and Health Professionals (FNHP), with attached text of legislation in Assembly; letter from AFT Vice President to healthcare locals re position of FNHP Steering Committee re licensure requirements, July 31, 1985; agenda for meeting of FNHP; agenda for Legislative Committee, November 10, 1982; NY Daily News magazine article, "Rx for Peril: Nurses on Drugs," January 16, 1986; other newspaper clippings; text of Education Law relating to professional licenses, withdrawal from practice while undergoing drug or alcohol abuse treatment; newsletter, Nursing Education News, October 1981
Box 1 Folder 27
League of Voluntary Hospitals
1978-1980
Scope and Contents
Collective Bargaining Agreement between League of Voluntary Hospitals and Homes of New York and District 1199, National Union of Hospital and Health Care Employees, 1978-1980, Mount Sinai Medical Center; booklet, "Your Group Insurance Plan," Lutheran Medical Center; Lutheran Medical Center Hospital League Pension Fund: Summary Plan Description and Approved Plan
Box 1 Folder 28
Federation of Nurses/UFT Legislative Committee
1983
Scope and Contents
Minutes of Federation of Nurses/UFT Legislative Committee, December 8, 1982, and March 16, 1983; agendas for Legislative Committee meeting for March 16 and April 13, 1983; memo to UFT officers and staff re highlights of Borough Representatives' meeting, March 4, 1983; Legislative Alert from NYS Nurses Association calling for massive letter writing campaign to Assembly member Mark Alan Siegel to put Entry Into Practice bill on his Higher Education Committee agenda, March 2, 1983; mailgrams to U.S. Senator Alfonse D'Amato urging maximum budget allocation to health care (copied to Sen. Moynihan), from Federation of Nurses/UFT, March 15 and April 15, 1983; booklet by League of Women Voters of New York City, "They Represent You, 1983-1984," showing maps of state senate, assembly, and city council districts and directory of elected representatives; Federation of Nurses/UFT Legislative Committee Health Policy for Last 12 Months, February 10, 1983; Blueprint for Action and other materials opposing Medicare cutbacks; flyer for Lobby Day, April 19, 1983
Box 1 Folder 29
Negotiating Steps
1980-1981
Scope and Contents
1980-1981 Collective Bargaining Handbook, part 1, NYSUT; instruction sheet, "Negotiating a Contract the FNHP Way (A Step-by-Step Guide)"; article reprint re negotiating
Box 1 Folder 30
NLRB
1982-1983
Scope and Contents
Newspaper clippings, brochures, and other documents re National Labor Relations Act (including text of Labor Management Relations Act, 1947, amending the original law) and National Labor Relations Board
Box 1 Folder 31
NYS United Teachers
1981
Scope and Contents
NYSUT constitution as amended by the 1981 Representative Assembly; description of special services offered to NYSUT members, including legal services
Box 1 Folder 32
Nursing Expo
1983
Scope and Contents
Description of NYC Nursing Expo; newspaper with conference agenda; registration form; negatives taken by Lynn Duggan, Federation of Nurses/UFT, May 28, 1982
Box 1 Folder 33
Newspapers and Magazines
1980-1983
Scope and Contents
Newspaper clippings; cartoon feature from Mad magazine re medical malpractice; program for Marian Male Chorus annual concert dinner, "Musical Americana," May 28, 1983
Box 1 Folder 34
Nursing Shortage Report
1983
Scope and Contents
Article from White Collar Report (Bureau of National Affairs), noting National Academy of Sciences declaration that nursing shortage was over, but that maldistribution of the labor force was a growing problem
Box 1 Folder 35
Nursing
1983
Scope and Contents
Nursing83 Career Directory, featuring profiles of hospitals in New York State
Box 1 Folder 36
Nurses Network
1982
Scope and Contents
Newsletter
Box 1 Folder 37
Organizing Report Forms
1981-1982
Scope and Contents
Outline and materials for workshop, "Organizing and the Law," George Meany Labor Studies Center, October 5-6, 1982; document, "Structure and Functions of the OCB," Office of Collective Bargaining, City of New York; document, "Union Soliciting and Distribution in Health Care Facilities"; compilation of notes re health care organizing, March 1981; FNHP forms, "Profile of Organizing Activity" and "Organizing Report Form"
Box 1 Folder 38
Organizer Assessment Form
1980-1982
Scope and Contents
Documents, "Why FNHP/NYSUT," "Organizing and Leading Volunteers," "Are You a Good Listener?" "Dealing with Questions Effectively"; organizing checklist re number of buildings, floors, departments, and other information about a facility; organizer assessment form re name of hospital, number of RNs, NYSNA activity, 1199 activity, and other information
Box 1 Folder 39
Office of Collective Bargaining
1982
Scope and Contents
Petitions, motions to intervene, decisions and orders re organizing campaigns by League of Registered Nurses, District 1199, National Union of Hospital and Health Care Employees, RWDSU, Federation of Nurses/UFT District Council 37, AFSCME, and other unions; memo to NYSUT officers Vito DeLeonardis and Jim Conti from John O'Leary re organizing activity at municipal hospitals in NYC
Box 1 Folder 40
Organizing Health Care
1982
Scope and Contents
Brochures by AFL-CIO, "Hospital Workers: Who Cares about Your Health on the Job?" and "How to Run a Union Meeting"; brochures by Federation of Nurses and Health Professionals, "In Search of an Alternative," How Collective Bargaining Works," "Continuing Education"; AFT brochure, "A Salaried Woman Needs a Union. Here's Why"; Statement Adopted by the AFL-CIO Executive Council re Health Care, February 15-22, 1982; document, "Why FNHP/NYSUT"; printout, "Full Listing of 'NYS-HOSP'"
Box 1 Folder 41
Inducement to Organizing
1983
Scope and Contents
Document, "Use and Development of Supplementary Benefits for Organizing"; memo to John O'Leary re inducements; brochure, Benefits for Members of the Federation of Nurses UFT; certificate by Federation of Nurses/UFT for completion of Nursing Review Course, June 1981
Box 1 Folder 42
Organizing
1984
Scope and Contents
Brochure, "Why NYSUT"; Organizing Bulletin newsletters by NYSUT Division of Field Services; Organizing Department procedures; revised "Tasks of Organizing" document, with cover letter to organizers from John O'Leary, March 26; materials re listening and persuasive writing; case studies
Box 2 Folder 1
Council of Primary Health Care Nurse Practitioners
Scope and Contents
Brochure from American Nurses' Association
Box 2 Folder 2
Petitions
Scope and Contents
Petition to NYSNA and FNHP/UFT to merge
Box 2 Folder 3
Public Employees Federation (PEF)
1981-1984
Scope and Contents
Memo from PEF summarizing Civil Service definitions, with cover letter to organizers from John O'Leary
Box 2 Folder 4
PEF-Willard Psychiatric Center
1984
Scope and Contents
Invitation and thank-you note to NYSUT manager Lynn Duggan from PEF Executive Board member for attending Willard Psychiatric Center's Nurse Recognition Day; letter from NYS Office of Mental Health Board of Visitors president, congratulating Willard nursing program coordinator for organizing recognition day
Box 2 Folder 5
Public Employment Relations Board (PERB)
1980-1987
Scope and Contents
Brochure for conference on Public Employment Law, Practice and Administration, by Nassau County PERB, October 25, 1984; text or summaries of PERB decisions, rule changes; PERB News newsletter, featuring discussion of origin of NYS PERB and Taylor Law, also noting passage of Triborough amendment, September 1982
Box 2 Folder 6
PRI Hospital NYC
Scope and Contents
List of hospitals, bed count, number of RNs, representation (union) status, presence of other unions
Box 2 Folder 7
Union Busters/NYSUT Nurses Advisory Committee
1980-1982
Scope and Contents
Newsletters by AFL-CIO Organizing Committee, "Report on Union Busters RUB Sheet"; State Education Department reports, "Registered Nurses (RNs) in New York State," September 1980, and "Facts about New York State Licensure" (re practical nurse licensure)
Box 2 Folder 8
Surveys
Scope and Contents
Script for telephone survey by Opinion Forecast re nursing associations (unions)
Box 2 Folder 9
Stress
Scope and Contents
Bibliographies re changing careers, stress management; tip sheets for calming or energizing students in a classroom; descriptions of psychosomatic illnesses; related materials
Box 2 Folder 10
Staffing Agency RNs
Scope and Contents
Reporting form with instructions, "Staffing and Your Liability"; brochure for Upjohn Healthcare Services (nurse staffing agency)
Box 2 Folder 11
Strike
1984
Scope and Contents
List of PERB cases
Box 2 Folder 12
Taylor Law
1980-1984
Scope and Contents
Booklets re Taylor Law, by PERB; text of legislation, Taylor Law Reform: Mitigating Circumstances
Box 2 Folder 13
Tutoring Course
1983
Scope and Contents
Federation of Nurses/UFT course announcement, Tutoring Courses for R.N. State Licensing Exam
Box 2 Folder 14
Teamsters
1984
Scope and Contents
Article from White Collar Report, "Teamsters-Represented Professionals End 39-Day Strike at New York Hospital," May 20, 1983
Box 2 Folder 15
Taylor Business Institute
Scope and Contents
Agreement between Taylor Business Institute and United Federation of College Teachers, AFL-CIO, Local 1460; American Arbitration Association opinion and award; post-hearing brief on behalf of United Federation of College Teachers, TBI Chapter; brief to the arbitrator on behalf of the employer; memo to students re limited schedule because of work stoppage
Box 2 Folder 16
Taylor Business Institute Strike Form
1984
Scope and Contents
2/15/84. Flyers, Strike Force Orientation Session; TBI-Student Rally; picket instructions; Comparative Faculty Salaries: How Taylor Business Institute Teachers Are Underpaid; ITT Schedule of Benefits (Teachers-Lowest on the Totem Pole)
Box 2 Folder 17
United Nurse Misc.
1982
Scope and Contents
Mailing lists
Box 2 Folder 18
United Nurse
1982-1983
Scope and Contents
Newsletters by NYSUT
Box 2 Folder 19
UFT Constitution
1980
Scope and Contents
Booklet, Constitution of the United Federation of Teachers, Local No. 2, American Federation of Teachers, AFL-CIO, correct as of January 1980
Box 2 Folder 20
Valhalla SRP
1986
Scope and Contents
Correspondence with John O'Leary re Valhalla School Related Personnel re animosity between secretaries and custodians
Box 2 Folder 21
Nursing Wages
1983
Scope and Contents
Article from Journal of Human Resources, "Nursing Wages and the Value of Educational Credentials," concluding that more education has minimal marginal effect on earnings
Box 2 Folder 22
Nursing Education
1983
Scope and Contents
Newsletter, Nursing Education News, by State Education Department; chart, Number and Percent of First-Time Candidates from New York Schools of Nursing Passing State Board Test Pool Examination; other statistics re nurse certifications issued
Box 2 Folder 23
AFT Convention
1982
Scope and Contents
Convention program; 1982 Proposed Constitutional Amendments; AFT News Clips; miscellaneous newspaper clippings
Box 2 Folder 24
AFT Convention
1982-1984
Scope and Contents
Convention program; Annual Report of AFT; pad of paper with letterhead "United Teachers-Los Angeles Local 1021 Welcomes 1983 AFT Convention Delegates"; AFT 1983-84 pocket calendar; United Action Caucus convention guide and newsletter; flyers for Labor Day Solidarity Day and California local wine and cheese party
Box 2 Folder 25
NYSUT Arbitration Training Course
Scope and Contents
Agenda; seminar materials including case studies
Box 2 Folder 26
Federation of Nurses Healthwire
1981
Scope and Contents
Newsletters of FNHP, Healthwire; booklets re benefits for members of Federation of Nurses/UFT
Box 2 Folder 27
Contract File Card-Various Hospitals
Scope and Contents
Copies of cards for nursing homes and hospitals in alphabetical order
Box 2 Folder 28
Health and Hospitals Corporation
1981
Scope and Contents
Agendas for Nurse Organizing Committee meeting, August 12 and October 13; Steering Committee minutes of August 12; agenda for Federation of Court Clerks/UFT meeting, October 1; memo from Health and Hospitals Corporation re Corporate Guidelines re union access rights in organizing campaigns, December 7; organizing flyers; list of UFT contacts at various hospitals; handwritten notes
Box 2 Folder 29
SEIU
1985
Scope and Contents
Newspaper clippings re breakup of Service Employees International Union
Box 2 Folder 30
1199
1982-1984
Scope and Contents
Newspaper clippings re hospital strike; newsletters of District 1199; memo from NYSUT John O'Leary to organizers, Follow-up Report on Local 1199 Strike at LIJ (Long Island Jewish-Hillside Medical Center), August 30, 1982
Box 2 Folder 31
CWA
1983-1984
Scope and Contents
Flyers, brochures, and other organizing materials by Communication Workers of America; newsletters of American Labor Information Center
Box 2 Folder 32
Mt. Kisco Medical Group
1985
Scope and Contents
Handwritten notes; staff directory
Box 2 Folder 33
Mt. Sinai
1982-1983
Scope and Contents
Competing organizing materials by Federation of Nurses/UFT and New York State Nurses Association (NYSNA); update memos from NYSUT's John O'Leary
Box 2 Folder 34
North Westchester Hospital Center
1983-1989
Scope and Contents
List of RNs signing FNHP-NYSUT cards; signed cards; handwritten lists of names, by department; FNHP fact sheet; pro-union flyers; case before the NLRB; anti-union correspondence from management
Box 3 Folder 1
NY Hospital
Scope and Contents
Telephone message slip
Box 3 Folder 2
OR Nurses Association
Scope and Contents
List of operating room nurses, city-wide
Box 3 Folder 3
Oswego Con.
Scope and Contents
Newspaper clipping re organizing efforts at Oswego Hospital by Federation of Nurses and Health Professionals; organizing flyer
Box 3 Folder 4
Phelps Memorial Hospital Center
Scope and Contents
Recruiting materials
Box 3 Folder 5
Philippine Nurses Association
1983
Scope and Contents
Flyer for fundraising event for education fund; letter from NYSUT general counsel James Sandner to clinical research nurse at Mt. Sinai Hospital re right of non-citizen RNs to join unions
Box 3 Folder 6
Poughkeepsie Registered Nurses
1986
Scope and Contents
Agreement between Poughkeepsie City School District and Poughkeepsie Public School Paraprofessionals, July 1, 1983-June 30, 1985; Poughkeepsie City School District Registered Nurses Salary and Benefits; Paraprofessional Salary Schedule 1984-85; Registered Professional Nurse Salary Schedule: BOE [Board of Education] Adopted 6/25/86
Box 3 Folder 7
Richmond County Nurses Ass.
1983
Scope and Contents
Articles from White Collar Report re contract agreements between nurse unions and hospitals
Box 3 Folder 8
St. Luke's-Roosevelt Hospital Center
1983-1984
Scope and Contents
Collective bargaining election petition; blank employment application; description of St. Luke's-Roosevelt Hospital Center; note to FNHP organizer Lynn Duggan from Dr. Mary Belmont referencing article; Belmont resume
Box 3 Folder 9
Staten Island
1983
Scope and Contents
Article from White Collar Report re end of strike at Staten Island Hospital by NYS Nurses' Association, ratification of contract at St. Vincent's
Box 3 Folder 10
SEIU
1983
Scope and Contents
Articles from White Collar Report re end of strike by Service Employees International Union (SEIU) Local 200 at Columbia Memorial Hospital, acceptance of contract at Crouse-Irving Memorial Hospital, and acceptance of contract by Local 144 with NY League of Voluntary Hospitals and Homes
Box 3 Folder 11
Strong Memorial Hospital
1985-1988
Scope and Contents
Correspondence from management to nursing staff with questions and answers re union activity, salary increases; newspaper clippings
Box 3 Folder 12
Hospital for Special Surgery
Scope and Contents
Recruitment materials, including salary figures
Box 3 Folder 13
St. Vincent's NYC (Greenwich Village)
1983
Scope and Contents
Recruiting brochures; job descriptions
Box 3 Folder 14
St. Vincent's Richmond (Staten Island)
1983
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
Box 3 Folder 15
North Shore
1984
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
Box 3 Folder 16
Syosset
Scope and Contents
Newspaper clipping; application for membership/authorization card for Local 144, SEIU, Registered Nurses Guild
Box 3 Folder 17
Westchester Med. Center
1987
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
Box 3 Folder 18
Visiting Nurse Service of New York (VNS)
1981-1986
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
Box 3 Folder 19
Yonkers VNS Westchester (1 of 2)
1981-1987
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
Box 3 Folder 20
Yonkers VNS Westchester (2 of 2)
1986-1989
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
Box 3 Folder 21
United Hospital Port Chester
Scope and Contents
Application for employment; descriptive materials for hospital, Department of Nursing new graduate orientation program, staff nurse salary and benefits
Box 3 Folder 22
NYU Medical Center
Scope and Contents
Recruiting materials for New York University Medical Center and NYU Institute of Rehabilitation Medicine
Box 3 Folder 23
Vassar Brothers Hospital
1983
Scope and Contents
White Collar Report articles, newspaper clippings re strike, settlement
Box 3 Folder 24
Yonkers General Hospital
1986
Scope and Contents
Brochure; RN salary sheet; application for employment
Box 3 Folder 25
Federal Service Labor-Management Relations Statute
1980-1984
Scope and Contents
Agreement between Veterans Administration Medical Center, Brooklyn, NY, and New York State Nurses Association; contract summary; printed booklets of statute; Guide to the Federal Service Labor-Management Relations Statute; Rules and Regulations of the Federal Labor Relations Authority, General Counsel of the Federal Labor Relations Authority and Federal Service Impasses Panel, revised as of January 1, 1983; booklet, Nursing Careers in the Veterans Administration; employee handbook; handwritten notes indicating "no hope for this group," "do not want union"
Box 3 Folder 26
White Plains Hospital
Scope and Contents
Recruiting brochures
Box 3 Folder 27
VA Hospital Rules
1975-1984
Scope and Contents
Printed booklet, Federal Service Labor-Management Relations Statute; agreement between Veterans Administration Medical Center, Brooklyn, NY, and New York State Nurses Association; Veterans Administration Hospital agreement, Massachusetts Nurses Association, effective August 29, 1975; Negotiated Agreement between Veterans Administration Hospital, Des Moines, Iowa, and Iowa Nurses' Association; 1982 Agreement between Veterans Administration Medical Center, Wood, Wisconsin, and VA Staff Nurses Council, Local 5032, AFT, AFL-CIO, with cover memo to Lynn Duggan, FNHP/NYSUT, July 5, 1984; booklet, Nurse Careers in the Veterans Administration; booklet, Who Cares Enough: Public Health Service Nurses; booklet, VA Nursing; Federal Labor Relations Authority petition; Federal Register text of Federal Labor Relations Authority, General Counsel of the Federal Labor Relations Authority; and Federal Service Impasses Panel, January 17, 1980; materials from the Wisconsin Federation of Nurses and Health Professionals Veterans Administration Staff Nurses Council, with cover letter re organizing campaign from council president to NYSUT director of field services Jim Conti, July 24, 1980
Box 3 Folder 28
Federation of Nurses and Health Professionals Letterheads
Scope and Contents
Blank stationery with NYSUT and FNHP letterhead
Box 3 Folder 29
Healthcare Education
1987-1988
Scope and Contents
State Education Department Nursing Handbook, July 1986; NYS Public Employment Relations Board Rules of Procedure 1984; AFL-CIO Industrial Union Department booklet, "The Inside Game: Winning with Workplace Strategies," 1986; memo from NYSUT organizing director John O'Leary re nurses' views on the concept of nurse practitioners, July 1, 1987; National Education Association 1986-87 Leadership Handbook, "Excellence: Working for You"; organizing materials for FNHP; newspaper clippings
Box 3 Folder 30
Letters
1979-1982
Scope and Contents
Correspondence from FNHP nurse organizer Lynn Duggan and others re organizing campaign and related issues
Box 3 Folder 31
Organizing
1987
Scope and Contents
Booklet by NYS Public Employment Relations Board, "The Taylor Law," 1987-88; materials by Federation of Nurses and Health Professionals, "Conflict Resolution" and fact sheet, "Why FNHP/NYSUT"; AFL-CIO National Organizing Coordinating Committee newsletters, "Report on Union Busters: RUB Sheet" and "S.T.I.R.: Statistical and Tactical Information Report"
Box 3 Folder 32
Staff Meeting
1987
Scope and Contents
Agenda and memo to organizers from NYSUT organizing director John O'Leary; newsletter of the NYSUT Division of Field Services, "Organizing Bulletin"; Daily Labor Report article re NLRB ruling that religious schools were not subject to the NLRA; NEA-NY Official Report of the Secretary-Treasurer, Eleventh Annual Delegate Assembly; confidential report on the Delegate Assembly by NYSUT operative; PERB decisions; article reprints; Labor Department rules on reasonable assurance of return to employment; organizing plan for 1987 and 1988
Box 3 Folder 33
Agency Fee
1984
Scope and Contents
Suggested model for agency fee rebate procedures for the 1983-84 fiscal year, with cover letter to local presidents
Box 3 Folder 34
ALCU
Scope and Contents
Description of ACLU handbook, "The Rights of Teachers"
Box 4 Folder 1
BOCES III
1985
Scope and Contents
Letter from school nurse at BOCES III (Suffolk), asking for more information about FNHP/NYSUT, with attached newspaper clipping
Box 4 Folder 2
CE's Burn Trauma
Scope and Contents
Self-assessment form for emergency management of burn trauma, with answer key; handwritten notes
Box 4 Folder 3
Cadex
Scope and Contents
Bellevue Hospital Center Medical-Surgical Specialties Nursing Care Standards; assessment and discharge forms
Box 4 Folder 4
Citations-FNHP
1985
Scope and Contents
Citation certificates for service "to the cause of health care unionism"; NYSUT memo
Box 4 Folder 5
Applications (Charter) FNHP
1985
Scope and Contents
Application forms for new and continuing local charters
Box 4 Folder 6
Clip Art
Scope and Contents
NYSUT clip art book of NYSUT logos, half tones, and other camera-ready art; FNHP logos and other line drawings
Box 4 Folder 7
Constitution
1976
Scope and Contents
Sample constitution for locals affiliated with NYSUT
Box 4 Folder 8
Computer Workshop
1984
Scope and Contents
Material for NYSUT Information Management Systems Committee re salary schedule costout software
Box 4 Folder 9
Contracts
1983-1984
Scope and Contents
White Collar Report (Bureau of National Affairs) articles re contract agreements between nursing unions and various hospitals
Box 4 Folder 10
DUE
1987
Scope and Contents
Letter to DUE members from NYSUT president Tom Hobart, urging reconsideration of decision to disaffiliate, noting NYSUT's work for community college faculty members, with attached newspaper clipping re lobbying efforts to increase aid
Box 4 Folder 11
Department of Labor-Smoking Policy
1987
Scope and Contents
Memorandum of Understanding between National Council of Field Labor Locals and Department of Labor re smoking policy
Box 4 Folder 12
Department for Professional Employees AFL-CIO
1984
Scope and Contents
Newsletter, Interface, published quarterly by the Department for Professional Employees, AFL-CIO, featuring article, "Employment in the health services industry: Where it's been and where it's going"
Box 4 Folder 13
DRG (Diagnosis Related Group)
1985
Scope and Contents
Articles on the effect on nursing of DRGs for Medicare reimbursement, including article, "What Nurses Should Know about DRGs"
Box 4 Folder 14
Dues
1984
Scope and Contents
Letter to local presidents from NYSUT secretary-treasurer Herb Magidson re dues structure for 1984-85 membership year; article re linking dues to salaries
Box 4 Folder 15
Empire Plan
1986
Scope and Contents
NYSUT Information Bulletin re the Empire Plan (NYS health insurance)
Box 4 Folder 16
FNHP Advisory
1985-1986
Scope and Contents
Brochures for Nurse Professional Issues Conference, "AIDS: What the health care professional should know," June 14, 1986; post-tests by attendees; certificates of continuing education; FNHP Handbook on Cost Containment; health care resolutions, 1983 and 1984 AFT conventions
Box 4 Folder 17
FNHP
1981-1982
Scope and Contents
Folder of public relations material, with cover letter to local leaders, March 16, 1987; publication by AFL-CIO Department for Professional Employees, "The Health Services Industry in the United States: Trends in Employment from 1970 to 1983 with Projections to 1995," by Ed Sekscenski, August 1984; publication by National Council on Aging National Citizens' Board of Inquiry into Health in America, "Health Care USA: 1984, volume I: The National Report"; FNHP Health Care Organizer's Kit: the Law, the Techniques, the Issues; clip art for use on FNHP material; FNHP brochures; correspondence
Box 4 Folder 18
FNHP Flyers
1987
Scope and Contents
Organizing flyers
Box 4 Folder 19
FNHP Poster
1983-1984
Scope and Contents
Poster; Healthwire newsletter; Update newsletter
Box 4 Folder 20
Federal Mediation and Health Care
1984
Scope and Contents
Booklet, "Rx for Labor Peace: Federal Mediation and Conciliation Service and its role in the health care industry: A handbook"; case study, "To Strike or Not to Strike?" Journal of Christian Nursing; memo from NYSUT organizing director John O'Leary to organizers re required forms to be filed at impasse in private sector negotiations, December 9, 1985
Box 4 Folder 21
Flyers
Scope and Contents
Organizing flyers by Federation of Nurses and Health Professionals
Box 4 Folder 22
Great Neck Library
1984-1988
Scope and Contents
Agreements between Great Neck Library and Great Neck Library Staff Association/Part-Time Staff Association, June 1984; proposed amendment language; handwritten notes; NYSUT organizing flyers
Box 4 Folder 23
Handicapped
1985
Scope and Contents
Organizing material; copy of document from State Education Department, "Reimbursable Cost Manual for Private Schools Receiving Funding under Article 89 and Article 81 of Education Law to Educate Handicapped Children, " September 1884; list of 853 Schools within NYS; list of participating agencies in NYS Health Insurance Program; NYSUT Information Bulletin re BOCES 1984-85 estimated per-student cost; letter to NYSUT local presidents re organizing campaign at schools and agencies for the handicapped, with attached list, October 28
Box 4 Folder 24
Glossary Health Care Terms
Scope and Contents
Glossary of Select Terms in Health Care Facilities, by Retail Clerks International Association, May 1975; list of standard abbreviations for work areas, measurements, time intervals
Box 4 Folder 25
Hospital Professionals and Allied Employees (HPAE) of NJ
1984
Scope and Contents
HPAE constitution and by-laws, with cover letter to FNHP organizer Lynn Duggan; list of staff members at Wayne General; letters to staff from organizing committee
Box 4 Folder 26
Third Party Insurance Law
1984
Scope and Contents
Signing statement from Gov. Mario Cuomo, approving of bill permitting certification of for- profit home health agencies; text of bill in Assembly
Box 4 Folder 27
Improper Practice (IP) Workshop
1985
Scope and Contents
Booklet, "Mandatory/Nonmandatory Subjects of Negotiation," March 1985; NYS PERB booklets, "Rules of Procedure 1984" and "The Taylor Law, 1983-84"; memo re cases used in workshop; outline, Elements of an I.P.; handwritten notes
Box 4 Folder 28
Job Injury
1985
Scope and Contents
Booklets from NYS Workers' Compensation Board, "On the Job Injury," "Off the Job Injury," and "Rehabilitation Questions and Answers"; memo to NYSUT regional office staff re State Education Department publication, "Annual Educational Summary 1982-83"
Box 4 Folder 29
City RNs
Scope and Contents
Floppy disk
Box 4 Folder 30
CPMC
Scope and Contents
Floppy disk
Box 5 Folder 1
Lincoln Hall
1988
Scope and Contents
Authorization cards for representation by Lincoln Hall Faculty Association, returned to NYSUT by the National Labor Relations Board, with cover letter; Request for Review of Regional Director's Decision; Petitioner's Statement in Opposition to Employer's Request for Review of Regional Director's Decision; Post Hearing Brief on behalf of Petitioner; related briefs; Lincoln Hall 1987 Annual Report; 1986-87 Median Salaries of Special Education Teachers, October 1987; correspondence, including letter from management to employees, April 6, 1987
Box 5 Folder 2
Labor Law
1984
Scope and Contents
Document, "The Reagan Administration's Record on Labor Law Issues," with cover letter from AFL-CIO general counsel
Box 5 Folder 3
Meany Center
1984-1986
Scope and Contents
Course catalogs
Box 5 Folder 4
NLRB Election
1984-1986
Scope and Contents
NLRB instructions to election observers; NLRB computer printouts for NYS hospital elections from July 1961 to December 1982, with cover letter to NYSUT director of organizing John O'Leary; representation decisions
Box 5 Folder 5
State Education Nursing
1985
Scope and Contents
State Education Department Office of the Professions Nursing Education Unit update memorandum
Box 5 Folder 6
Nursing Life
1987
Scope and Contents
Letter to NYSUT field representative Lynn Duggan from special correspondent for Nursing Life re interview, with copy of May/June 1986 issue of Nursing Life; follow-up letter from correspondent; March/April 1987 issue
Box 5 Folder 7
NYCOSH
Scope and Contents
Job safety and health publications list of the New York Committee for Occupational Safety and Health; Bill of Rights: NYS Right-to-Know Laws; flyer by NYS AFL-CIO, "The Truth about Coors"
Box 5 Folder 8
Mid Atlantic
1985
Scope and Contents
Document, "Profile of Health/Nursing Personnel and Resources in the Mid-Atlantic Region," compiled by Mid-Atlantic Nursing Association, with cover letter from FNHP
Box 5 Folder 9
Phone Survey
1983
Scope and Contents
Phone survey script; Final Report on Onondaga County Nurse Survey; NYSUT Information Bulletin re opinions of teachers on education reform issues; survey questions
Box 5 Folder 10
Survey Outline-Health and Hospitals Corporation
1983
Scope and Contents
RN survey questions; Opinion Forecast Telephone Survey on Voting Preference of Registered Nurses in the New York City Health and Hospitals Corporation System; information for interviewers
Box 5 Folder 11
Wilson Phone Survey
1983
Scope and Contents
Wilson Hospital Nurses Survey, July 1983; summary of survey results (published in NYSUT Information Bulletin); draft, Telephone Survey on Union-Voting Preference of Registered Nurses in New York City's Health and Hospitals Corporation System: Summary of Survey Results, October 1983
Box 5 Folder 12
NLRB
Scope and Contents
Document by Federation of Nurses and Health Professionals, AFT, AFL-CIO, "The National Labor Relations Act: A Guide for Organizers"
Box 5 Folder 13
NYSUT's Health Care Policies
1979-1983
Scope and Contents
Chronological list, " NYSUT Policies Relative to Health Care or Health Care Professions" (adopted by Board of Directors or Representative Assembly)
Box 5 Folder 14
Health Care Resolutions
1984
Scope and Contents
AFT health care resolutions adopted from 1979 to 1983, and proposed at 1984 convention, whether adopted or defeated, with cover letter to NSYUT organizing Director John O'Leary
Box 5 Folder 15
Regents Report Cards
1984
Scope and Contents
Confidential reports to NYSUT Board and staff, "Regents' Report Card," reporting on actions taken by the State Education Department's Board of Regents, prepared by NYSUT Division of Research and Educational Services
Box 5 Folder 16
Right to Work States
1984
Scope and Contents
Article clipping from AFL-CIO News, "Average income lowest in 'right-to-work' states," December 8, 1984
Box 5 Folder 17
Resolutions
1984
Scope and Contents
Implementation of Resolutions Adopted by the 1984 Representative Assembly (NYSUT)
Box 5 Folder 18
State Education Department Licensing Services
1983
Scope and Contents
State Education Department Candidate Handbook: Nursing; SED newsletter, Nursing Education News; U.S. Department of Health and Human Services announcement re application for nursing research grants
Box 5 Folder 19
St. Francis Hospital
1987
Scope and Contents
Brief before the NLRB, St. Francis Hospital, employer, and International Brotherhood of Electrical Workers, Local Union 474, AFL-CIO (decision on review and direction); articles from Labor Relations Week; memo to organizers from NYSUT organizing director John O'Leary re Court of Appeals reversal of NLRB decision in St. Francis
Box 5 Folder 20
Time Management
1982
Scope and Contents
Participant's workbook, "How to Get Control of Your Time and Your Job"; NYSUT Time Management newsletter
Box 5 Folder 21
Update
1985
Scope and Contents
Newsletters by Federation of Nurses and Health Professionals re St. Francis case and other NLRB decisions
Box 5 Folder 22
W4 Forms
1979
Scope and Contents
Employee's Withholding Allowance Certificate, Withholding Exemption Certificate, and NYS/NYC withholding exemption certificate
Box 5 Folder 23
FNHP Clip Art
Scope and Contents
Camera-ready logos
Box 5 Folder 24
Fed Literature
1981-1983
Scope and Contents
American Nurse Association survey, with cover letter to organizers from NYSUT organizing director John O'Leary, July 19, 1983; American Nurses Association materials re need for lobbying action re appropriations, changes in Medicare/Medicaid requirements for participating hospitals; New York Times and other newspaper clippings re nursing shortage in hospitals
Box 5 Folder 25
RNs City Wide
1981-1985
Scope and Contents
Press release, "Statement by Mayor Edward I. Koch," re tentative agreement with NYS Nurses Association, October 3, 1985; list of Federation of Nurses/UFT municipal members by hospital; handwritten notes
Box 5 Folder 26
Update with Hospital Background
1984
Scope and Contents
Lists of hospitals, associated unions, and contract expiration dates; newspaper clippings
Box 5 Folder 27
Visiting Nurse Association of Albany (1 of 2)
1987
Scope and Contents
Correspondence from NYS Nurses Association re representation election, collective bargaining agreement; petition to National Labor Relations Board; newspaper clippings; newsletters; flyers; press release, "Albany Visiting Nurses Ratify Contract; Strike Averted," April 5, 1988
Box 5 Folder 28
Visiting Nurse Association of Albany (2 of 2)
1987
Scope and Contents
Photograph of group in front of Visiting Nurse Association of Albany; computer disk; brochure, "Benedictine Registered Nurses: What's In It for You? Straight Answers to Some Common Questions about FNHP/NYSUT"; NLRB official secret ballot; Guidelines for Provision of Skilled Nursing Visits on a 24-Hour Basis"; Agreement between Visiting Nurse Association of Albany, Inc., and New York State Nurses Association, July 1, 1980-July 1, 1982, and January 1, 1985-December 31, 1987; FNHP 1986 National Survey of Hospital and Medical School Salaries, June 1987; Agreement for Hospital to Home among Albany Medical Center, St. Peter's Hospital, and Visiting Nurse Association of Albany, Inc., Albany County Department of Health , and Home Aide Service of Eastern New York, Inc.; on-call policies and procedures and related materials
Box 5 Folder 29
Arden Hill Hospital
1979-1986
Scope and Contents
Hospital financial summary (annual report of charitable organization) for years ending December 31, 1984, 1983, 1982; photocopies of authorization cards; NLRB decision and direction of election re Arden Hill Hospital (employer) and Arden Hill Employees Federation, NYSUT, AFL-CIO (petitioner); letter from management urging rejection of union, April 18, 1986; draft of letter from organizers rebutting letter from management; organizing report form; lists of employees; handwritten notes
Box 5 Folder 30
Campaign Health and Hospitals Corporation
1982
Scope and Contents
Folder of materials for 1982 municipal hospitals campaign: NYSUT and UFT correspondence, proposed budget, list of members of Federation of Nurses/UFT
Box 6 Folder 1
Beekman Downtown
1978
Scope and Contents
Agreement between Beekman Downtown Hospital and Registered Nurses' Association, with cover letter to members from local president; list of RN benefits
Box 6 Folder 2
Benjamin Rush Center
1983-1986
Scope and Contents
Contractual Agreement between Benjamin Rush Center and Benjamin Rush Employees United, NYSUT, AFT, AFL-CIO, 7/15/82-9/15/84; contractual proposal, 9/15/84-9/15/86; letter to NYSUT director of organizing John O'Leary, expressing concern that decertification would be attempted because of high turnover in local leadership and uncertainty about ownership, March 9, 1984;
Box 6 Folder 3
Benedictine United Nurses Society (BUNS) Members
1987-1988
Scope and Contents
Correspondence from Lynn Duggan, Federation of Nurses and Health Professionals; organizing flyers; hospital financial statement (Return of Organization Exempt from Income Tax), 1983 and 1985; mailing labels
Box 6 Folder 4
Benedictine Election
1986-1987
Scope and Contents
Dues checks and representation cards; letters from management; hospital grievance appeals procedure; hospital financial statement (Return of Organization Exempt from Income Tax), 1982
Box 6 Folder 5
Booth Memorial
1981
Box 6 Folder 6
Brookhaven Memorial Hospital Medical Center
1988
Scope and Contents
Organizing flyers; list of organizing committee members; NLRB tally of ballots for FNHP, NYS Nurses Association, and Teamsters, August 4, 1988
Box 6 Folder 7
Brooklyn Hospital
1980
Scope and Contents
Hospital brochures for nurses, patients, and general audiences
Box 6 Folder 8
Brooklyn Visiting Nurse Service
1985
Scope and Contents
Brochures for Visiting Nurse Association of Brooklyn, Inc.; health and dental care benefits summary; newsletter
Box 6 Folder 9
Broome/Wilson
1982-1986
Scope and Contents
Brochure by Broome United Nurses Association (FNHP), "Union Dues and Union Membership: The Truth of the Matter"; BUNA newsletter; memo to NYSUT director of organizing John O'Leary re Wilson Hospital organizing, January 10, 1983; organizing flyers; anti-union flyers by Hospital Employees Against Labor Trouble Here (HEALTH); FNHP glossy brochure; authorization cards; newspaper clippings; NLRB decision and direction of election, September 23, 1986
Box 6 Folder 10
Catholic Medical Center
Scope and Contents
Nurse recruitment brochure for the Catholic Medical Center of Brooklyn and Queens, Inc.; letter from personnel department as follow-up to job fair
Box 6 Folder 11
Calvary Hospital
Scope and Contents
Nurse recruitment brochure
Box 6 Folder 12
Cabrini Medical Center
1982
Scope and Contents
Agreement between Cabrini Medical Center and NYS Nurses Association, January 1, 1980- January 1, 1983; handwritten list of staff; organizing flyers for FNHP/NYSUT; letters from NYS Nurses Association; notice to Cabrini president of intent to organize by Federation of Nurses/UFT; organizing report form
Box 6 Folder 13
Clarkstown R.N.
1987
Scope and Contents
Correspondence re Improper Practice Charge
Box 6 Folder 14
Cobleskill
1986-1987
Scope and Contents
Telephone book for Cobleskill area, 1986-87; authorization cards for FNHP; letter from management of Community Hospital of Schoharie County re authorization cards, September 22; 1986; letter from a switchboard operator requesting that her card be returned and her name taken off any list, for fear of losing her job, October 9, 1986; FNHP fact sheet re authorization cards; handwritten list of employees; floppy disk; financial statements/annual reports for charitable organization, 1983-85
Box 6 Folder 15
Cornwall Hospital
1984
Scope and Contents
Financial statements/annual reports for charitable organization, 1978-82; organizing report form; photos of Cornwall Hospital exterior; FNHP brochures; correspondence; handwritten list of employees
Box 6 Folder 16
Champlain Valley Physicians Hospital Employees United
1984-1988
Scope and Contents
Handwritten phone survey report; newspaper special supplement to Press-Republican re nursing at CVHP Plattsburgh; brochures and other organizing materials; letter to management re anti-union activity
Box 6 Folder 17
Communication Workers of America
1983
Scope and Contents
White Collar Report article re end of strike by CWA nurses at Buffalo General Hospital
Box 6 Folder 18
Danbury Hospital
1985
Scope and Contents
Agreement between the Danbury Hospital and Danbury Hospital Professional Nurses' Association #47, FNHP, CSFT, AFT, AFL-CIO, July 1, 1983, and June 30, 1985; list of Danbury Hospital Career Opportunities; folder re organizing campaign materials
Box 6 Folder 19
Doctors Hospital
1984
Scope and Contents
Recruiting brochures for nurses; print ad
Box 6 Folder 20
Ellis Hospital
1982
Scope and Contents
White Collar Report article re NYS Nurses' Association ratification of contract with Ellis Hospital
Box 6 Folder 21
Glens Falls Hospital Nurses Association
1983
Scope and Contents
Organizing materials; correspondence
Box 6 Folder 22
Health and Hospitals Corp. Nursing
Scope and Contents
Organizing materials for Federation of Nurses/UFT against 1199; correspondence re NYS Office of Collective Bargaining decision re management/confidential employees; job description for nurse supervisor position
Box 6 Folder 23
Highland Hospital
1988
Scope and Contents
Ad for weekend nurses at Highland Hospital, Rochester, touting pay, June 12, 1988; newspaper clipping re decertification of union at Highland Hospital, July 27, 1983; newspaper clipping re creation of for-profit corporation at Highland Hospital, September 28, 1984
Box 6 Folder 24
Home Care Agency
1984
Scope and Contents
Brochures for home health care/temporary staffing agencies, aimed at nurses, hospitals, and patients; annual report for the Olsten Corporation
Box 6 Folder 25
Humana
Scope and Contents
Folder with recruiting materials for Humana Mobile Nurse Corps
Box 6 Folder 26
Hempstead
Scope and Contents
Nursing recruiting brochure
Box 6 Folder 27
Interfaith Medical Center
1985
Scope and Contents
Patient Guide; newsletter, Together, from Dept. of Human Resources; recruiting brochure, "A New Health-Care Resource Grows in Brooklyn"
Box 6 Folder 28
Jefferson Rehabilitation Center
1985
Scope and Contents
Horizon, official newsletter of the Jefferson Rehabilitation Center Employees Rights Union (NYSUT); NLRB Tally of Ballots; list of arguments used by Jefferson Rehabilitation Center against NYSUT in the 1985 campaign; letter from management, August 20; brochure, "Federation of Nurses and Health Professionals AFT Services and Benefits for Members"; memo to organizers from NYSUT director of organizing John O'Leary recapping campaign, October 30; memorandum of opposition to proposed bill requiring a bachelor's degree for licensure for nursing, with attached text of legislation
Box 6 Folder 29
Lenox Hill
1985-1988
Scope and Contents
Nursing recruitment brochure; hand-written letter to organizer Lynn Duggan from nurse re need for nurses to assert themselves and communicate, April 2, 1985; White Collar Report articles re Jamaica Hospital contract, certification of union at Lenox Hill Hospital, April 10, 1985; article re strike settlement at Lenox Hill, January 13, 1988
Box 6 Folder 30
Lutheran Medical Center
1988
Scope and Contents
Nurse recruitment brochure; agreement between Lutheran Medical Center and Federation of Nurses/UFT, Local 2, FNHP/AFT, AFL-CIO covering Registered Nurses, 1983-1986; contract summary; salary sheet; glossy booklet, "You and the UFT: A Handbook for Members of the United Federation of Teachers"; press release, UFT News, "Lutheran Nurses Approve Pact: Record Gains in Working Conditions, Salary," March 3, 1988
Box 6 Folder 31
Jamestown General
1985
Scope and Contents
Reporting forms documenting inadequate staffing; An Overview of NYSUT Services/Programs Prepared for the Jamestown General Hospital Nurses Association; announcement, Nurses Vote FNHP/NYSUT
Box 6 Folder 32
Kingsbrook Jewish Medical Center
1982
Scope and Contents
Recruitment brochure; White Collar Report article re NYS Nurses Association strike at Brooklyn Hospital, ratification of contract at Mt. Sinai
Box 6 Folder 33
Lawrence Hospital
1984
Scope and Contents
Personnel Planning Checklist, including personal planning checklist; description of dental plan; nurse recruitment card for Lawrence Hospital, Bronxville, NY
Box 6 Folder 34
Lawrence and Memorial Hospital
1983
Scope and Contents
Handwritten notes (mostly list of names and contact information) re Connecticut AFT RNs Unit 22
Box 7 Folder 1
Long Island College Hospital
1983-1985
Scope and Contents
Annual Report of Charitable Organization (financial summary) for Long Island Jewish Medical Center, 1984-86; recruitment flyer (benefits sheet) for the Long Island College Hospital Division of Nursing; recruitment flyer for FNHP/NYSUT; form letter from director of nurse recruitment, November 13, 1984
Box 7 Folder 2
Maimonides
Scope and Contents
Article in Labor Relations Week re ratification of two-year contract between Maimonides Medical Center in Brooklyn and NYS Nurses Association
Box 7 Folder 3
Memorial Sloan Kettering Cancer Center
1983
Scope and Contents
Recruiting brochures; newsletter, Nursing Highlights
Box 7 Folder 4
Methodist Hospital
1984
Scope and Contents
Agreement between Methodist Hospital of Brooklyn and the New York State Nurses Association, February 15, 1983-February 15, 1986; nurse recruitment brochure
Box 7 Folder 5
New Rochelle Hospital
Scope and Contents
Nurse recruitment brochure; flyer for open house
Box 7 Folder 6
Misericordia Hospital/Our Lady of Mercy
1980
Scope and Contents
Institutional analysis of Misericordia Hospital, by NYSUT Division of Research and Educational Services, focusing on financial information derived from filings with the NYS Department of Health, Internal Revenue Service, and other agencies, for use by organizers; fact sheet; recruiting brochure for Our Lady of Mercy Medical Center, Bronx; organizing materials, including authorization card, by Federation of Nurses/UFT; handwritten list of contacts