Skip to main content

Box 23

 Container

Contains 12 Results:

Nassau Regional Office Legal File, 1986

 File — Box: 23, Folder: 5
Scope and Contents NYSUT legal opinion on interest due American Express on Mailgram expenses during 1985 strike, June 18; legal question to NSUT counsel re whether proper procedures were followed by New Hyde Park-Garden City school district in principal's placing letter of reprimand in teacher's file, whether 3020a proceeding should have determined action, March 18; related case at Uniondale, re letter of reprimand for failure to verify illness, April 3; correspondence re Hewlett-Woodmere probationary teacher...
Dates: 1986

North Country Legal File (Potsdam, Plattsburgh, Watertown), 1986

 File — Box: 23, Folder: 6
Scope and Contents Memo to Jim Conti thanking him for approving the filing of an Improper Practice charge, which had the desired effect of inducing the Massena Board of Education to ratify the contract with the teachers association, December 10; memo re possible Article 78 proceeding against Salmon Run Central School District for attempting to hire uncertified, non-unit non-teacher for hockey coaching position when two other certified Salmon River teachers applied for the position, November 24; legal opinion...
Dates: 1986

Rochester Regional Office Legal File, 1986

 File — Box: 23, Folder: 7
Scope and Contents Memo re layoff procedures in consolidation of two Rush-Henrietta School District high schools, November 21; memo re inquiry from Webster Teachers Association as to whether homosexuality in and of itself constitutes moral turpitude under 3020a and is grounds for termination, and related questions, September 15; request for interpretation of provision in Spencerport collective bargaining agreement re tuition reimbursement, May 21; memo re professional misconduct charge against school nurse in...
Dates: 1986

Southern Tier Legal File (Binghamton, Elmira), 1986

 File — Box: 23, Folder: 8
Scope and Contents Memo requesting legal opinion re authority of Superintendent of Otselic Valley schools to fire a bus driver without authorization by the full Board of Education, March; memos re 3020a cases in Elmira school district, March 17, 1987, and December 16, 1986; state Supreme Court legal decision re Gary Stokotelny v. Elmira School District, December 1, 1986; arbitration award re dismissal of teacher by Elmira school district, memo re non-compliance of school district, need to compel enforcement,...
Dates: 1986

Suffolk Regional Office Legal File, 1986

 File — Box: 23, Folder: 9
Scope and Contents Correspondence re teacher who had been laid off from Commack School District, then relocated to Vermont, then was recalled six years later but had since retired, question of whether he was still eligible for recall, August-September; letter re teacher who wanted to return to work after a long period of sick leave/disability following an automobile accident, July 10; state Supreme Court decision upholding PERB decision for Suffolk County Community College, with cover memo to Jim Conti re...
Dates: 1986

Syracuse Regional Office Legal File, 1986

 File — Box: 23, Folder: 10
Scope and Contents Materials re seniority rights and reduced workload of foreign language teacher in East SyracuseMinoa district, SeptemberDecember, 1986; memo re complaints by teacher aides in Central Square district that they had been given teacher assistant responsibilities, OctoberDecember; materials re confirmation proceedings for arbitration award in Oneida district re transfer of teachers, JuneAugust; materials re recall rights of speech therapist at Cayuga BOCES, JuneJuly; materials re 3020a case of...
Dates: 1986

Utica Regional Office Legal File, 1986

 File — Box: 23, Folder: 11
Scope and Contents Memo re refusal by Mohawk Valley Community College to honor subpoena issued by arbitrator re denial of promotions, citing executive session privilege, need for documents to prosecute the grievance, compromise of due process, November; memo re dues collection problem with strike-breaker in Mt. Markham School District, September; memo re summons, complaint, and order to show cause against the president of the Mohawk Valley Community College Professional Association over the agency fee clause...
Dates: 1986

Western NY Legal File (Buffalo, Jamestown), 1986

 File — Box: 23, Folder: 12
Scope and Contents Materials re tenured teacher laid off by Lackawanna district, later recalled, but not after less-senior teachers were assigned, December; memo re agency fee arbitration in Hamburg district, November; material re City of Jamestown's refusal to comply with arbitration award re nurse scheduling at Jamestown General Hospital, October; materials re 3020a charges against a teacher by Franklinville district, alleging that she did not have the mental or emotional capacity to teach because she had...
Dates: 1986

Coordinator's Memos, 1986

 File — Box: 23, Folder: 1
Scope and Contents Memo from Jim Conti to regional staff directors re PERB decisions re subcontracting of summer school teachers and programs to BOCES, with attached text of decisions, December 17, 1986; informational brochure re Workers' Compensation; publication by New York State Health Maintenance Organization Council, "HMO: a good idea that keeps getting better all the time"; memo from Jim Conti re Excellence in Teaching (EIT) payments and retirement credits, December 4; salary schedule increases for...
Dates: 1986

Albany Regional Office Legal File, 1986

 File — Box: 23, Folder: 2
Scope and Contents Request for assignment of NYSUT attorney in sex abuserelated 3020a case against teacher (also charged criminally) in Johnstown school district, December 4; memos re pay grievance of teacher at Burnt Hills-Ballston Lake district, recommendation for Article 78 proceeding instead, November; memo re teacher at Ravena-Coeymans-Selkirk district refusing to pay agency fee for religious reasons; October 31; memos with NYSUT legal counsel re Shenendehowa school district direction to teachers that...
Dates: 1986