Skip to main content

Box 109

 Container

Contains 24 Results:

Staff Agreements (CWA Contract), 1990-2001

 File — Box: 109, Folder: 21
Scope and Contents

New York State United Teachers and Communications Workers of America Local 1141 Collective Bargaining Agreement, effective January 1, 2001 to December 31, 2004; memo to NYSUT Executive Committee re extension of NYSUT-CWA collective bargaining agreement, September 15, 2000; list of CWA officers and regional stewards, 1993-96; memos re election results, 1990 and 1993

Dates: 1990-2001

Staff Agreements (LSA Contract), 1979-2004

 File — Box: 109, Folder: 22
Scope and Contents New York State United Teachers and NYSUT Legal Staff Association Collective Bargaining Agreement, effective April 1, 2004 - March 31, 2008; Memorandum of Understanding between NYSUT and LSA, April 1, 2004 - March 31, 2008; memo re LSA bargaining demands, January 9, 2004; NYSUT proposal to LSA as presented 1/16/04; NYSUT Response to LSA Financial Proposal, presented 1/26/04; NYSUT/LSA Negotiations: Status of Proposals as of 1/16/04; letter from Legal Staff Association to directors and local...
Dates: 1979-2004

Staff Agreements (Management), 1991-1992

 File — Box: 109, Folder: 23
Scope and Contents

Memos re vacation bank, 1991-92; list of management employees' vacation accrued dollar value as of 8/30/91; employment offer letter to Peggy Barmore, November 19, 1991; newspaper clippings re executive compensation, growing income disparity, 1992

Dates: 1991-1992

Education International, 2001-2003

 File — Box: 109, Folder: 24
Scope and Contents

Annual reports; brochure; New York Times clipping re Ramadan observance by approximately one million students in New York City public schools, n.d.

Dates: 2001-2003