Skip to main content

Box 8

 Container

Contains 28 Results:

Coordinator's Meetings, 1976-1978

 File — Box: 8, Folder: 21
Scope and Contents Meeting agenda, December 19, 1978; letter of resignation to NYSUT President Tom Hobart from coordinator Robert McKensie, citing "havoc" forced upon locals by NYSUT, disaffiliation problem interfering with personal and professional relationships, September 19, 1976; NEA-AFT fact sheet re membership gains/losses, as of August 1, 1976; "Staff Line" newsletter by NEA staff organization, highly critical of NEA; Teacher Representation Elections as reported to the organizing office of the National...
Dates: 1976-1978

Correspondence Catherine Lloyd, 1978

 File — Box: 8, Folder: 22
Scope and Contents

Letter from Jim Conti to retiring Representative Assembly assistant

Dates: 1978

Crisis/Strikes, 1975-1976

 File — Box: 8, Folder: 23
Scope and Contents

"East Irondequoit: A School District In Crisis: A Special Report prepared at the request of the East Irondequoit Teachers Association," May 1975; list of NYSUT Teacher Defense Activities: Local Assistance Strike & Crisis Situations, September 1, 1975 July 31, 1976

Dates: 1975-1976

Current Developments, 1976

 File — Box: 8, Folder: 24
Scope and Contents

Items of interest to unions in Bureau of National Affairs Current Developments, June 16 and 18, 1976; "Orienting the New Union Member: An SEIU Guide for Building a Strong, Informed Local Union Membership," n.d., c. 1976

Dates: 1976

Disaffiliated Local NYSUT, 1976-1978

 File — Box: 8, Folder: 25
Scope and Contents

List of disaffiliated locals and numbers of members; memo updating Jim Conti on disaffiliation status of several locals serviced by Albany regional office; memo discussing reasons for vote to disaffiliate by Menands Teachers Association; memo re Vestal Service Center locals; memos re organizing efforts / affiliation votes; confidential memo re Suffolk organizing efforts/ affiliation votes; related memos

Dates: 1976-1978

Executive Committee, 1977-1978

 File — Box: 8, Folder: 26
Scope and Contents

Minutes of Executive Committee meeting of October 9, October 25, and November 17, 1978; financial statement as of October 31, 1978; field services activity report for June 1977- June 1978

Dates: 1977-1978

Fair Dismissal Clause, 1976-1977

 File — Box: 8, Folder: 27
Scope and Contents

Summary of events in Judkins v. Scio-Allentown Teachers Association and related correspondence and materials, including complaint in NYS Supreme Court, demand for arbitration., PERB Improper Practice Charge, verified answer; text of agreement, including fair dismissal clause

Dates: 1976-1977

Grievances, 1977-1978

 File — Box: 8, Folder: 28
Scope and Contents

Letter to Jim Conti detailing need to hire temporary secretarial assistance at NYSUT Western NY Service Center, ensuing CWA (Communication Workers of America) grievance for subcontracting, August 12, 1977; details of grievances filed against NYSUT by Professional Staff Association re reimbursement for expenses, September 26, 1978

Dates: 1977-1978