Box 37
Container
Contains 29 Results:
Coordinator's Reports, 1979
File — Box: 37, Folder: 11
Scope and Contents
Febtruary, 1979. Reports from John O'Leary, Nassau, re negotiations, layoffs, Levittown United Teachers fines of $170,000, field rep visibility; report from Robert J. Allen, North Country, re negotiations at several locals, arbitrations, tenure hearings, improper practice charges; report from Chuck Rogers, Southern Tier Regional Office (STRO), re Ithaca College Faculty Association certification by NLRB, problem with Horseheads Teachers Association; report on UUP by Evelyn Hartman, executive...
Dates:
1979
Coordinator's Meeting, 1979
File — Box: 37, Folder: 12
Scope and Contents
February 14, 1979. Meeting agenda; outline of executive director's report; summary of meeting, by Diane Wagner; list of articles for discussion; letter to coordinators from Jim Conti re unemployment insurance; proposal for discussion at coordinator's meeting, re teacher-to-teacher conferences; Project Teach update; memo from Herb Magidson, secretary-treasurer, re agency fees; report by Division of Research and Educational Services; NYSUT Information Bulletin re recommendations in the 1979-80...
Dates:
1979
Coordinator's Reports, 1979
File — Box: 37, Folder: 13
Scope and Contents
January, 1979. Report from Tony Ficcio, NYC, re NYU, suggesting update go to Al Shanker; reports from Ficcio re his efforts in organizing NYU, assault on his professional integrity; report from Frank Squillace, Syracuse, re organizing or school-related personnel in Solvey, bus drivers in Cazenovia, negotiations, workshops; report from Robert G. Klein, Elmsford, re negotiations, organizing; report from John O'Leary, Nassau, re organizing at Hicksville, Plainview, C.W. Post, and Sewanhaka,...
Dates:
1979
Vito De Leonardis Coordinator's Meeting, 1979
File — Box: 37, Folder: 14
Scope and Contents
January 17, 1979. Meeting agenda, 9-page summary of meeting, by Diane Wagner; list of articles for discussion; report by Division of Research and Educational Services; Revised Wage and Price Standards, Council on Wage and Price Stability, December 13, 1978; Federal Register report by Council on Wage and Price Stability: Noninflationary Pay and Price Behavior Voluntary Standards, Part V, December 28, 1978; Voluntary Pay and Price Standards: Interim Final Rules; Request for Comments, January...
Dates:
1979
Accounting, 1990
File — Box: 37, Folder: 15
Scope and Contents
Memo re changes to NYSUT expense reimbursement policy; memo re proposed dues recommendation for 1991-92 and 1992-93, with attached income and expense projection and related materials; memo re health care cost containment; memo re financial situation and outlook; memo from NYSUT executive vice president Herb Magidson re proposed budget cuts announced by Gov. Mario Cuomo, with attached list of impact of cuts by district; memo re 1990-91 dues structure; memo from Jim Conti with attached Labor...
Dates:
1990
Legal Albany H.Q., 1990
File — Box: 37, Folder: 16
Scope and Contents
Memo from New York State School Boards Association re legislative proposals re changes to 3020a disciplinary hearing procedures, with attached survey for school superintendents; memo from NYSUT counsel Bernard Ashe to Jim Conti re Kidwell v. TCIU, requiring unions to accommodate members' objections to use of money for political purposes, December 20; memo from Ashe re obligation to bargain about decisions to subcontract academic programs to a BOCES, with attached copy of decision (Webster...
Dates:
1990
Legal NYC, 1990
File — Box: 37, Folder: 17
Scope and Contents
Memo from Jim Conti to NYSUT legal counsel James Sandner re early retirement incentives, with attached Older Workers Benefit Protection Act text and analysis, Bureau of National Affairs Labor Relations Reporter, October 15, 1990; memo to NYSUT officers and staff from counsel James Sandner re decision in NY Court of Appeals in Sobol and NYSUT advs. Schneider re Excellence in Teaching eligibility, with attached decision, June 28; memo form Jim Conti to NYSUT counsel James Sandner suggesting...
Dates:
1990
Legislation, 1990
File — Box: 37, Folder: 18
Scope and Contents
Memo from Department of Civil Service Division of Employee Benefits re option transfer period, outlining health insurance plan options, pre-tax contribution program, October 22; cover memo re questionnaire to local presidents, November 21; New York State School Boards Association Legislative Bulletin: Questions and Answers on the Teachers' Retirement System, May 30; memos to local presidents from NYSUT executive vice president Herb Magidson re Gov. Mario Cuomo's proposed state aid...
Dates:
1990
New York Teacher (Newspaper), 1990
File — Box: 37, Folder: 19
Scope and Contents
Series of articles from NYSUT official publication, New York Teacher, re state retirement system; printing schedule, list of major stories for each issue, list of columns, potential new columns, potential focus areas for following year; A Study of the UFT Bulletin and New York Teacher, conducted by Clark, Martire & Bartolomeo, Inc.; draft of article on Commissioner's ruling on asbestos in schools, with note that Jim Conti recommended against doing story
Dates:
1990
President's Office, 1990
File — Box: 37, Folder: 20
Scope and Contents
Memos from president Tom Hobart to staff re NYSUT smoking policy in the workplace, March 28 and July 19; program for testimonial luncheon and Four Freedoms Award by Italian American Labor Council, honoring Tom Hobart, December 8; letter from the New York State School Boards Association, New York State Council of School Superintendents, and Association of School Business Officials to Gov. Mario Cuomo, urging elimination of Excellence In Teaching funds and other items, with cover memo to Tom...
Dates:
1990