Box 10
Contains 28 Results:
Jim Conti Correspondence (2 of 3), 1978
Correspondence from Jim Conti, mostly internal memos with legal counsel. June- December, 1978
Jim Conti Correspondence (3 of 3), 1978
Correspondence from Jim Conti, mostly internal memos with legal counsel. September-December, 1978
Albany, 1981
Memos re staffing reassignment; outline for training program for field representatives; leadership development conference
Albany Legal, 1980-1981
Albany Legal, 1981
Elmsford, 1987
Memo re bill in state Senate redefining maternity disability leave to conform with federal statutes; letters re applications for organizing coordinator
Elmsford: Legal, 1981
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
Jericho: Nassau County, 1981
Jericho: Nassau Legal, 1981
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
Nassau: Clem Burchell SEIU, 1980
Correspondence re NYSUT transfer of jurisdiction of West Hempstead Custodial Association to Local 144, Division 100, SEIU, AFL-CIO