Skip to main content

Box 109

 Container

Contains 24 Results:

NYSUT Administrative Policies (Expense Reimbursement Policy), 1990-1999

 File — Box: 109, Folder: 3
Scope and Contents Memo to all staff, IRS lowers mileage rate for 1999, noting delay in implementation until April 1, 1999; memo re meal allowance reimbursement revisions, July 11, 1994; memo outlining required documentation for expense reimbursement reports, October 1, 1993; revised expense reimbursement policy, effective September 1, 1992; special expense reimbursement policy, January 10, 1991; document, Expense Reimbursement Policy for Committees, Task Forces, Special Projects and Special Functions;...
Dates: 1990-1999

NYSUT Administrative Policies (Leased Auto Policy), 1994-2003

 File — Box: 109, Folder: 4
Scope and Contents Draft memo, new policy re auto purchase, October 2003; confidential memo, purchase of NYSUT autos by managers, February 24, 1998; outline, NYSUT Management Auto Fleet Issues, 1/5/97; list of NYSUT managerial automobile purchases for 1997; recommendations of the Committee of the Executive Committee to Study Salary and Fringe Benefits for NYSUT Officers, 1975; draft memo re salary reduction: cap on cost for Albany office car, December 3, 1997; memos re taxable income calculation for personal...
Dates: 1994-2003

NYSUT Administrative Policies (Smoking Policy), 1990

 File — Box: 109, Folder: 5
Scope and Contents

Confidential memo re NYSUT smoking policy, July 13, 1990; memo from Tom Hobart re NYSUT smoking policy in the workplace, March 28, 1990

Dates: 1990

NYSUT Administrative Policies (Other), 1994-2001

 File — Box: 109, Folder: 6
Scope and Contents Draft NYSUT Policy on Endorsements, revised 2001; memo re headquarters evacuation procedures during fire alarms and non-fire emergencies, July 20, 2000; memo re recycling program, April 19, 2000; memo to regional staff directors re NYSUT printing policy, February 22, 2000; memo re heat pumps and parking, January 21, 2000; agreement between NYSUT and its bargaining units re Employee Assistance Program Policy (not signed or dated), with brochure; memo to Board of Directors re actual...
Dates: 1994-2001

NYSUT Administrative Policies (Policy Manual), 2002

 File — Box: 109, Folder: 7
Scope and Contents

NYSUT Policy Manual, Vol. 1 - Governance and Administration, with CD-ROM disk

Dates: 2002

NYSUT Administrative Policies (Recycling), 1991-1994

 File — Box: 109, Folder: 8
Scope and Contents

Memo re NYSUT recycling program update and changes, June 30, 1994; memo re recycling program, March 1, 1991; document with recycling instructions

Dates: 1991-1994

NYSUT Administrative Policies (Sexual Harassment) (folder 1 of 3), 1991-2001

 File — Box: 109, Folder: 9
Scope and Contents Memo from Tom Hobart re sexual harassment policy, September 13, 2001; document, Sexual Harassment Overview and Policy, with handwritten notation, "10/28/97"; memo from Hobart re sexual harassment compliance counselors, October 15, 1996; article in Education News re Harris survey re sexual harassment of students, June 21, 1993; memo to managers from Hobart re sexual harassment policy overview and orientation, November 18, 1991; 1990 overview with memo from Hobart to staff; memo to Hobart from...
Dates: 1991-2001

NYSUT Administrative Policies (Sexual Harassment) (folder 2 of 3), 1989-1996

 File — Box: 109, Folder: 10
Scope and Contents Manual by Non- Traditional Employment for Women, for International Union of Operating Engineers, Local 30, "Creating a Harassment-Free Work Environment," n.d.; correspondence with NYSUT president Tom Hobart from Non-Traditional Employment for Women; memo from Hobart to staff re update of NYSUT sexual harassment policy, April 29, 1996; press release by Resources: A Counseling and Psychotherapy Center, "Resources Leads Battle against Gender-Related Emotional Problems of Midlife and Older...
Dates: 1989-1996