Box 8
Contains 28 Results:
Coordinator's Meetings, 1976-1978
Correspondence Catherine Lloyd, 1978
Letter from Jim Conti to retiring Representative Assembly assistant
Crisis/Strikes, 1975-1976
"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
Current Developments, 1976
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
Disaffiliated Local NYSUT, 1976-1978
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
Executive Committee, 1977-1978
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
Fair Dismissal Clause, 1976-1977
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
Grievances, 1977-1978
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