Skip to main content

Box 109

 Container

Contains 24 Results:

NYSUT Administrative Policies (Sexual Harassment) (folder 3 of 3), 1986-1996

 File — Box: 109, Folder: 11
Scope and Contents Memo from Hobart to NYSUT managers re update in sexual harassment policy, June 14, 1995, with attached 2/27/95 version; 11/96 version; trifold brochure, "Sexual Harassment Prevention: A Guide for Employees of the New York State United Teachers," n.d.; memo to Hobart re Sexual Harassment Policy Committee, November 4, 1993, with attached resolution from 1993 Representative Assembly; list of committee members; minutes of February 20, 1990, committee meeting, with cover memo to Hobart; document,...
Dates: 1986-1996

Leadership Institute, 1999-2001

 File — Box: 109, Folder: 12
Scope and Contents

Lists of participants in NYSUT/Cornell Leadership Institute (yearly and combined for 1997-2000); agenda for training reunion for Class of 1998, January 8-10, 1999; photos of Hobart and class of 1999 and 1998 or 1997; follow-up activity report forms for participants of 1997 and 1998 institutes; compilation of comments evaluating institute sessions; 2001 nominations

Dates: 1999-2001

Unity Caucus, 2002-2003

 File — Box: 109, Folder: 13
Scope and Contents

Lists of members of Unity Caucus; list of Unity Caucus Executive Committee, 2002-2003; memos to Unity Caucus Steering Committee; election materials for Unity Caucus candidates, including Tom Hobart

Dates: 2002-2003

Progressive Caucus, 2002

 File — Box: 109, Folder: 14
Scope and Contents

Procedures to name 2004 Steering Committee; 2003 sample AFT convention ballot; Progressive Caucus 2002-2004 slate of officers; agenda for general meeting of Progressive Caucus, July 14 and 15, 2002; other materials by Progressive Caucus; list of Progressive Caucus officers, 2002-2004; list of Progressive Caucus Steering Committee members, 2002

Dates: 2002

Black Caucus, 2003

 File — Box: 109, Folder: 15
Scope and Contents

AFT Black Caucus newsletters; announcement and reservation form for dinner-dance

Dates: 2003

Presidents Office Personnel, 1984-1998

 File — Box: 109, Folder: 16
Scope and Contents

Memos outlining rationale for promotions of managers and directors; handwritten chronology of staffing of Office of the President; list of overtime hours by staff of various departments as of March 22, 1996; personal and confidential memo to Hobart from NYS AFL-CIO secretary-treasurer Paul Cole re succession plans for retiring president Ed Cleary, October 27, 1998

Dates: 1984-1998

Seniority Lists, 1996-2003

 File — Box: 109, Folder: 17
Scope and Contents

NYSUT staff list by date of hire, June 25, 1997; management/confidential staff list, June 10, 1998, and January 12, 1996; CWA staff seniority list as of June 30, 2003

Dates: 1996-2003

Staff Agreements (AFT), 1989-2000

 File — Box: 109, Folder: 18
Scope and Contents

Highlights of AFTSU Tentative Agreement, December 2000; memo to AFT Executive Council re AFT-OPEIU collective bargaining agreement, October 9, 1992; salary schedule for officers and management staff effective July 1989; national headquarters staff directory

Dates: 1989-2000

Staff Agreements (PSA Confidential), 1995-2003

 File — Box: 109, Folder: 19
Scope and Contents

Summary of PSA agreement changes, September 2, 2003; Collective Bargaining Agreement between New York State United Teachers and Professional Staff Association, effective September 1, 2003 - August 31, 2007; correspondence between PSA and Hobart expressing concern over various issues; confidential notes on meetings, 1985-87

Dates: 1995-2003

Staff Agreements (PSA Contract), 1999-2000

 File — Box: 109, Folder: 20
Scope and Contents

NYSUT/PSA Collective Bargaining Agreement, effective September 1, 2000 - August 31, 2003; summary of NYSUT - PSA agreement; Memorandum of Agreement, with cover letter to NYSUT officers, December 3, 1999

Dates: 1999-2000