Skip to main content

Box 38

 Container

Contains 18 Results:

Jim Conti Correspondence (2 of 2), 1990

 File — Box: 38, Folder: 1
Scope and Contents January 2 - March 29, 1990. Memos authorizing filing of Improper Practice charges at several districts; letters re various training; cover letters re safety and health violations at various school districts; memo to regional staff directors re mandatory vs. non-mandatory aspects of disciplinary decisions, 3020a cases, March 29; cover memo to regional staff directors re genetic testing, commenting that prospect was "scary," March 28; letter to director of organizing for CSEA re obtaining a...
Dates: 1990

Unification Sheets, 1972-1973

 File — Box: 38, Folder: 2
Scope and Contents New York State Teachers Association Local Unit Membership Agreement Form with Tri-Valley Teachers Association, June 20, 1972; memo re four-way unified local at Henderson district, October 17, 1973; memo to coordinators re errors in dues guarantee forms, with attached list of locals indicating corrections, May 29 and June 5, 1973; memo noting the consolidation of Chestertown, Horicon, and Pottersville school districts and creation of North Warren Teachers Association, with list of officers,...
Dates: 1972-1973

Original Dues Reimbursement, 1974

 File — Box: 38, Folder: 3
Scope and Contents

Letters recording dues reimbursement checks sent to locals that lost membership income as a result of unification

Dates: 1974

Dues Reimbursements, 1974-1975

 File — Box: 38, Folder: 4
Scope and Contents

Lists of locals in each regional office eligible for reimbursement based on loss of dues during the 1972-73 year as compared with the NEA dues guarantee, which was based on 1971-72 membership levels

Dates: 1974-1975

Dues Reimbursements Sent to NEA (1 of 3), 1974

 File — Box: 38, Folder: 5
Scope and Contents

Notarized applications for reimbursement of dues income by various NYSUT locals

Dates: 1974

Dues Reimbursements Sent to NEA (2 of 3), 1973-1974

 File — Box: 38, Folder: 6
Scope and Contents

Notarized applications for reimbursement of dues income by various NYSUT locals

Dates: 1973-1974

Dues Reimbursements Sent to NEA (3 of 3), 1972-1973

 File — Box: 38, Folder: 7
Scope and Contents

Notarized applications for reimbursement of dues income by various NYSUT locals; letters from NEA re dues reimbursement to locals

Dates: 1972-1973

Dues Income: Reimbursement, 1973

 File — Box: 38, Folder: 8
Scope and Contents

Correspondence re reimbursement checks

Dates: 1973

3: Way Unification, 1973

 File — Box: 38, Folder: 9
Scope and Contents

List of Uniserv (United Staff Service Program) clusters (groups of NYSUT locals) by service center, 1972-73, with membership counts; lists of locals, with membership counts, presidents, and business addresses

Dates: 1973

Uniserv Units, 1971-1972

 File — Box: 38, Folder: 10
Scope and Contents

Lists of Univsev units (groups of NYSUT locals), 1971-72, as of December 25, 1971; Uniserv roster, showing service representatives; handwritten lists of locals by service center

Dates: 1971-1972