76. Gay Men's Health Crisis Unionization

Archive Number: 
76
Date: 
1989 - 1996
Size: 
6 feet

Provenance

Scott Melvin employee of GMHC 1990-1995.

Scope and Content

The Gay Men's Health Crisis (GMHC) founded in 1981 is a not-for-profit, volunteer-supported and community-based organization committed to national leadership in the fight against AIDS. These records are from Scott Melvin and other employees who were co-leaders to get the employees to vote for unionization The files represent a portion of their work, strategy notes, signed union cards, emails, press clippings, leaflets from management and the organization committee, etc.

History or Bio

Scott Melvin was employed by GMHC from approximately August 1990 until May 1995. He worked in the Group Services Department and in the Intensive Case Management Department. He was co-leader of the Unionization efforts, along with James Fielding and Carol Vizzier.
The Unionization drive at GMHC began in about May 1993 for a variety of different reasons. The Unionization vote was February 4, 1994. Before Unionization efforts there was a loosely knot group call the “Staff Caucus” that met from time to time to discus employee/employee relations.

The collection contains e-mail of committee members during staff caucus and unionization drive. Also GMHC publications that were used against the union committee. Miscellaneous GMHC publications and GMHC watchdog to keep an eye on the agency’s clipping pertaining to unionization.

Folder List


Box 1:
1. Strategic Plan The Next Three Years (1991, 1992), GMHC Advocacy, client services, legal services, education, volunteers, Fundrasing

2. Staff Meeting Oct 1993

3. Miscellaneous Information

4. Bronx, GMHC In the

5. Personnel Policy memos 1994

6. Substance Use Work Group Meeting 1993, 1994

7. Staff Benefits Task Force 1992

8. Management Team Meetings 1992, 1993

9. Security Incident Reports 1990, 1991

10. Security Incident Re posts 1992, 1993

11. Security Problem memos

12. Employee list & directories

13. Sexual Harassment Guidelines

14. Grievance Procedures

15. Employee Safety Group

16. Survey Staff Caucus 1993 (survey summary no date)

17. Security Task force, Staff Caucus 1993

18. Staff Caucus Correspondence

19. Staff Caucus Petitions (harassment) 1993

20. Staff Caucus Historical

21. Staff Caucus Correspondence out

22. Staff Caucus Agendas

23. Staff Caucus minutes 1989-1993

24. New Hires [News from GMHC 1993]

25. Memos to staff hirings, promotions, resignations

26. Ryan White Act

27. Ryan White Grants

28. Ryan White Reporting Forms

29. Group Attendance Records/HIV support

30. Lesbian AIDS Group events, budget

31. Client Programs, Reconfiguring 1993

32. Board of Director Resignations 1995, 1996

33. People of Color Resource Committee (POCRC)

34. Personnel Manual Guidelines

35. Flyer preparation /photos

36. Client Services Staff Meeting

37. Client Services “Managing Growth at GMHC” 1990

38. “Oral Sex and Possible HIV Transmission 1994

39. Staff Caucus Minutes 1990, 1991

40. Long Term Disability Insurance Rate for GMHC

41. Scott Melvin resignation

42. Restricted E-mail –(client names included)

43. Restricted – Document concerning Scott Melvin Grievance (client names included)

44. Restricted – GMHC “Dirt Log”

45. Security Incident Reports Restricted

46. Long Term disability Insurance Policy UNUM

47. Miscellaneous Programs, GMHC

48. “Critical Issues In GMHC and their impact on Clients” 1993

49. Budget issues 1994

50. Personnel Policies GMHC 1993

51. Resume, Brandon Berry

52. Scott Melvin E-mail Jan 1-15, 1994

53. Scott Melvin E-mail Jan 16-31, 1994

54. Scott Melvin E-mail Feb 1-15, 1994

Box 2:

55. Scott Melvin E-mail Feb 16-28, 1994

56. Scott Melvin E-mail Mar 1-10, 1994

57. Scott Melvin E-mail Mar 10 - Apr 1

58. Michael Early Correspondence, 1993

59. Michael Early Correspondence, 1994

60. Scott Melvin Grievance against Michael Early 1993

61. Scott Melvin Correspondence friends

62. New York State Department of Health agreement

63. New York State Department of Health forms

64. Long Distance Calls

65. Financial Statements GMHC 1992, 1993

66. Client Services Policy and Procedures Manual

67. Patrick Giles complaint against GMHC

68. Client Satisfaction Survey GMHC

69. Jeff Richardson Resignation

70. Clippings

71. Jim Fielding Discrimination Suite 1994

72. Fraud Complaint Against GMHC/GMHC Watchdog 1993-94

73. Form 990 Schedule A GMHC Payments and Salary reports

74. IRS Form 1023 Tax Exempt Status

75. New York State Financial Report 1993

76. Scott Melvin Job Performance & reviews 1991-93

77. Chart of Accounts 1993-95

78. Administrative Highlights GMHC 1990-94

79. Breach of Confidentiality papers

80. Health Plan GMHC

81. Comprehensive Medicaid Case Management

82. Coordinators Meting Minutes & Agendas 1990-91

83. Coordinators Meeting 1992

84. Coordinators Meeting 1993

Box 3:

85. Coordinators Meeting 1994

86. Client Services Accomplishments 1993

87. GMHC Organization Chart, Buddy subject

88. Clinical Services Dept. Meeting Minutes 1993

89. Clinical Services Dept. Memos 1993-94

90. Clinical Services Dept. Boat Trip 1993

91. Dyke Action Machine 1991

92. Flyers Non GMHC

93. GMHC Accomplishments

94. Statistics GMHC 1992-94

95. Group Services Staff Meeting/Roster 1993-94

96. HIV & Staff Advocacy Minutes

97. Client Advisory Board 1993

98. Team Leaders Caucus

99. Richard Horn Fund

100. Housing Feasibility Study 1993

101. HIV & the Workplace

102. E-mail & the workplace

103. ICM Survey Confidential

104. ICM Meeting Minutes & Reports

105. Intensive Case Management Policy

106. Discrimination Lawsuits Against GMHC (James Fielding, Amy Winarsky, Mark Folango, Patrick Giles, Charles Martellaro)

107. Employee Performance Evaluations

108. Creative Philanthropic Resources

109. Treatment of Female Employees GMHC

110. TB related employee information

111. National Labor Relations Board correspondence 1994-95

112. SEIU stickers (Service Employees International Union)

113. GMHC 1199 Organizing Committee news release prior to Feb. 1994 vote

114. NOTICE OF ELECTION poster & photocopy of ballot

115. Job Descriptions

116. Ernesto Hinojos information (condom distribution)

117. Volunteer Education includes a Memo to vote “NO”

118. Comparison Medical coverage AIDS organizations

119. “NOT” News from GMHC 1993

120. Support from other Unions and Organizations

121. 1199 Organization Committee Correspondence 1993-94

122. 1199 Organization Committee Notes 1993

123. National Labor Relation Board Petition 1993

124. HR Dept Employee Information

125. Management Correspondence, Misc. topics

126. Skadden Fellowship Program (law school students)

127. Management’s Beach of Confidentiality 1993

128. Staff self-determination on Union vote

129. Joint Announcement Union Election date Feb 4, 1994

130. Employee Survey Form

131. Service Employees International Union (SEIU) AIDS publication

Box 4:

132. 1199 SEIU Information

133. Union Contracts non-other LGBT organization.

134. Signed Union Cards (65)

135. Legal Correspondence and Subpoenas re: union

136. Management Correspondence re: unionization drive

137. 1199 Organizing Committee agendas, minutes 1993-94

138. Anti-union flyers, memos

139. Pro-union memos and flyers

140. 1199 Organizing Committee Charts

141. E-mail re: union election

142. Substance Abuse policy GMHC (Confidential?)

143. E-mails, Scott Melvin June 16-23, 1993

144. E-mails, Scott Melvin June 24-30, 1993

145. E-mails, Scott Melvin July 1-13, 1993

146. E-mails, Scott Melvin July 15-31, 1993

147. E-mails, Scott Melvin Aug 1-15, 1993

148. E-mails, Scott Melvin Aug 11-31, 1993

149. E-mails, Scott Melvin Sep 1-15, 1993

150. E-mails, Scott Melvin Sep 15-30, 1993

151. E-mails, Scott Melvin Oct 1-15, 1993

152. E-mails, Scott Melvin Oct 15-31, 1993

153. E-mails, Scott Melvin Nov 1-15, 1993

154. E-mails, Scott Melvin Nov 16-3, 1993

155. E-mails, Scott Melvin Dec 1-15, 1993

156. E-mails, Scott Melvin Dec 16-31, 1993

157. E-mails, Scott Melvin Jan 1-15, 1994

158. E-mails, Scott Melvin Jan 16-31, 1994

159. E-mails, Scott Melvin Feb 1-15, 1994

160. E-mails, Scott Melvin Feb 16-28, 1994

161. E-mails, Scott Melvin Mar 1-15, 1994

Box 5:

162. E-mails, Scott Melvin Mar 15-31, 1994

163. E-mails To Scott Melvin Mar 15-31, 1994

164. E-mails, Scott Melvin April 1-15, 1994

165. E-mails, Scott Melvin April 15-30, 1994- Resigned 4/29/1994, Successful Unionization

166. Miscellaneous E-mails, 1993

167. E-mails, Scott Melvin Feb 1993

168. E-mails, Scott Melvin Mar 1-15, 1993

169. E-mails, Scott Melvin Mar 16-31, 1993

170. E-mails, Scott Melvin April 1-15, 1993

171. E-mails, Scott Melvin April 16-30, 1993

172. E-mails, Scott Melvin May 1-15, 1993

173. E-mails, Scott Melvin May 16-31, 1993

174. E-mails, Scott Melvin June 1-15, 1993

175. E-mails, Scott Melvin June 1-18, 1993

176. E-mails, Scott Melvin June 9-15, 1993

177. E-mails, Scott Melvin June 16-30 1993

178. E-mails, Scott Melvin July 1-15, 1993

179. E-mails, Scott Melvin July 16-31, 1993

180. E-mails, Scott Melvin Aug 1-15, 1993

181. E-mails, Scott Melvin Aug 16-31, 1993

182. E-mails, Scott Melvin Sep 1-15, 1993

183. E-mails, Scott Melvin Sep 16-30, 1993

184. E-mails, Scott Melvin Oct 1-15, 1993

185. E-mails, Scott Melvin Oct 15-31, 1993

186. E-mails, Scott Melvin Nov 1-15, 1993

187. E-mails, Scott Melvin Nov 16-20, 1993

188. Restricted Client Names