Skip to main content

Box 24

 Container

Contains 18 Results:

Field Office Misc. NYSTA Professional Staff Association, 1971-1976

 File — Box: 24, Folder: 1
Scope and Contents Correspondence with Jim Conti noting his election as president of the Professional Staff Association of the New York State Teachers Association, November 2, 1971; expressions of sympathy at death of wife, January 1976; letter to Conti from NYS Teachers' Retirement System re refundable contributions under Special Service Retirement Plan, June 24, 1974; PSA membership reports, strike donations, expenses; letter of resignation from James B. Schmatz, December 4, 1972; memo re NYSTA-NEO (NYSTA...
Dates: 1971-1976

Field Office Misc: NYSTA Employee Organization (NEO/PSA), 1970-1971

 File — Box: 24, Folder: 2
Scope and Contents Constitution and bylaws of NYSTA Employees Organization, as adopted March 1968, amended through September 1970; agreement between the New York State Teachers Association and the NYSTA Employees Organization, 1969-1971; agenda of NEO meeting of November 10, 1970; handwritten minutes of "Rep Council," November 10, 1970; proposed dues schedule, adopted at November 10, 1970, meeting; extensive handwritten memos to Jim Conti from Ray (Calabrese?) re meetings with PSA/NEO, petitions, 1970-1971;...
Dates: 1970-1971

Field Office Misc: Legal Briefs, Susquehanna Valley, 1973

 File — Box: 24, Folder: 3
Scope and Contents

Transcript of PERB hearing, Susquehanna Valley Central School District, respondent, and Susquehanna Valley Teachers Association, charging party; memorandum of law on behalf of respondent

Dates: 1973

Field Office Misc: Legal Briefs, Eden Central School District, 1973

 File — Box: 24, Folder: 4
Scope and Contents

New York Supreme Court Appellate Division record on appeal in the matter of the application of Bobbie Lee Soda, petitioner-appellant, for a judgment pursuant to Article 78 of the Civil Practice Law against Kenneth W. Christner, Superintendent of the Eden Central School District #1, and the Board of Education of the Eden Central School District #1, respondents-appellees; brief on behalf of petitioner-appellant

Dates: 1973

Field Office Misc: Legal Briefs, Harrison Central School District, 1973

 File — Box: 24, Folder: 5
Scope and Contents

New York Supreme Court memorandum of law on behalf of the respondent, in the matter of the application of Board of Education of Central School District, Harrison, New York, petitioner, against Harrison Association of Teachers, respondent for an order pursuant to Section 7511 Civil Practice Law and Rules Vacating an Arbitration

Dates: 1973

Field Services Misc: Legal Briefs, Colton-Pierrepont School District, 1975

 File — Box: 24, Folder: 6
Scope and Contents

Transcript of PERB hearing re Improper Practice charge

Dates: 1975

Field Office Misc: Legal, Williamsville Central School District (Buffalo) (1 of 3), 1975

 File — Box: 24, Folder: 7
Scope and Contents

PERB decision and order, Williamsville Central School District, respondent, and Williamsville Teachers Association, charging party; PERB affidavit; subpoena; hearing officer's decision; Improper Practice charge; transcript of I.P. hearing opening statement; related correspondence

Dates: 1975

Field Office Misc: Legal, Williamsville Central School District (Buffalo) (2 of 3), 1975-1976

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

PERB transcript of hearing in the matter of the Board of Education of the Central School District No. 3 of the Towns of Amherst, Clarence, and Cheektowaga, respondent, and Williamsville Teachers Association, charging party; Exceptions to the Finding of the Hearing Officers Memorandum of the Charging Party, June 24, 1975, and May 11, 1976; improper practice charge; agreement between Williamsville Central School District # 3 and Williamsville Teachers Association 1970-1973

Dates: 1975-1976

Field Office Misc: Legal , Williamsville Central School District (Buffalo) (2 of 3), 1974-1975

 File — Box: 24, Folder: 9
Scope and Contents

Williamsville Central School District Annual School Budget 1974-1975 (April 23, 1974); Williamsville Commitment to Excellence: Annual Report May 1974; Collective Negotiations Agreement between the Superintendent of the Williamsville Central School District and the Williamsville Teachers Association, July 1, 1973-June 30, 1975; materials re sabbatical leave; related correspondence; legal brief answer; PERB decision of director

Dates: 1974-1975

Field Office Misc. : Massachusetts Nurses Chapter, UFT-Agreements, 1978

 File — Box: 24, Folder: 10
Scope and Contents

Agreements between various hospitals and Massachusetts Nurses Association (Hillcrest; Ludlow; Franklin County Public Hospital; Carney; Falmouth; Fairview)

Dates: 1978