Skip to main content

Box 10

 Container

Contains 28 Results:

Jim Conti Correspondence (2 of 3), 1978

 File — Box: 10, Folder: 11
Scope and Contents

Correspondence from Jim Conti, mostly internal memos with legal counsel. June- December, 1978

Dates: 1978

Jim Conti Correspondence (3 of 3), 1978

 File — Box: 10, Folder: 12
Scope and Contents

Correspondence from Jim Conti, mostly internal memos with legal counsel. September-December, 1978

Dates: 1978

Albany, 1981

 File — Box: 10, Folder: 13
Scope and Contents

Memos re staffing reassignment; outline for training program for field representatives; leadership development conference

Dates: 1981

Albany Legal, 1980-1981

 File — Box: 10, Folder: 14
Scope and Contents Arbitration award and opinion in Mohonasen Teachers Association and Rotterdam-Mohonasen Central School District in science substitute teacher tenure case; memo to Jim Conti discussing protections under the Federal Privacy Act of 1974 vis-avis the Freedom of Information Act; memos re incorporation of locals, campaign expenses for school board elections, transfer of Licensed Practical Nursing Program from Saratoga-Warren BOCES, conflicting representation issues in seniority case at Niskayuna;...
Dates: 1980-1981

Albany Legal, 1981

 File — Box: 10, Folder: 15
Scope and Contents Memo requesting assignment of legal counsel to answer Canajoharie Central School District's request to vacate arbitration award; memo requesting assignment of legal counsel to answer Broadalbin Central School District's request to vacate arbitration award; memo re effort to enforce advisory arbitration award in Mohonasen Teachers Association; request to begin proceedings to confirm arbitrator's award in Schoharie Teacher's Association; regulations of the Albany Board of Education relating to...
Dates: 1981

Elmsford, 1987

 File — Box: 10, Folder: 16
Scope and Contents

Memo re bill in state Senate redefining maternity disability leave to conform with federal statutes; letters re applications for organizing coordinator

Dates: 1987

Elmsford: Legal, 1981

 File — Box: 10, Folder: 17
Scope and Contents

Memo compiling 3020-a statistics by case decision and specific charge, and impact of appeals on tenure decisions; Westchester County Public Relations Board Rules of Procedure; memo re Westchester County BOCES problem re hiring hourly non-union teachers and laying off union teachers; grievance procedure for Greenwood Lake Union Free School District

Dates: 1981

Jericho: Nassau County, 1981

 File — Box: 10, Folder: 18
Scope and Contents Confidential memo to Jim Conti from Howard Edelman re per diem substitute jobs for graduate students at Hofstra; Investigating Committee Report on Nassau Community College Adjunct Faculty Association; related memos; confidential memo to Jim Conti from Howard Edelman re Services Committee, avoiding organizing small locals, increasing membership in current locals; memo re data retrieval and field rep workload; NYEA/NEA materials used in Hicksville organizing campaign, with cover note to Jim...
Dates: 1981

Jericho: Nassau Legal, 1981

 File — Box: 10, Folder: 19
Scope and Contents

Letter to the Legal Review Committee requesting appeal of denial of tenure in Roosevelt School District, with related correspondence indicating probationary teacher involved had no case; memo re agency fee refund, Westbury Teachers Association; arbitration award in C. W. Post case; Improper Practice Charges

Dates: 1981

Nassau: Clem Burchell SEIU, 1980

 File — Box: 10, Folder: 20
Scope and Contents

Correspondence re NYSUT transfer of jurisdiction of West Hempstead Custodial Association to Local 144, Division 100, SEIU, AFL-CIO

Dates: 1980