Skip to main content

Box 60

 Container

Contains 40 Results:

Telephone, 1977

 File — Box: 60, Folder: 31
Scope and Contents

List of telephone equipment charges by department

Dates: 1977

Tenure, 1976-1977

 File — Box: 60, Folder: 32
Scope and Contents State Education Department memo to district superintendents, school district administrators and attorneys re changes in procedures relating to charges against tenured personnel, advising that pending proceedings be deferred until applicability is clarified by legislature, June 22, 1977; State Education Department document re procedures for selection of 3020a panel members, June 1, 1977; form letter to nominees for hearing panel on charges brought against tenured teachers, October 12, 1977;...
Dates: 1976-1977

Tenure Panel, 1977

 File — Box: 60, Folder: 33
Scope and Contents

List of qualified neutrals provided by the American Arbitration Association to be utilized by the Commissioner of Education in 3020a hearings, June 1, 1977

Dates: 1977

Training Programs, 1976

 File — Box: 60, Folder: 34
Scope and Contents

Brief document re field staff training program; memo re orientation session, need to develop a notebook of materials for future use, May 24, 1976

Dates: 1976

U.S. Supreme Court Reports, 1967

 File — Box: 60, Folder: 35
Scope and Contents

Summary of case in U.S. Supreme Court Reports, Manuel Vaca et al. v. Niles Sipes

Dates: 1967

Unemployment Insurance, 1977-1978

 File — Box: 60, Folder: 36
Scope and Contents

Booklets from NYS Department of Labor, "A Guide to Employer Rights and Responsibilities under the New York State Unemployment Insurance Law: Handbook for Employers with Key Forms," 1978, and "Local Governments: Coverage under the New York State Unemployment Insurance Law," September 1977

Dates: 1977-1978

Unemployment Insurance Appeal Decisions, 1978

 File — Box: 60, Folder: 37
Scope and Contents

Booklet from NYS Department of Labor, "Unemployment Insurance Information for Claimants," 1978-79; memos from Jim Conti to coordinators

Dates: 1978

UUP, 1975-1978

 File — Box: 60, Folder: 38
Scope and Contents Correspondence between UUP president Samuel Wakshull and PERB trial examiner John Crotty, NYSUT counsel James Sandner, and others, re SUNY representation election and other issues; UUP Financial Statement and other financial information, years ended August 31, 1978 and 1977; Labor Organization Annual Report; "Data Relative to New York State Community Colleges under SUNY Jurisdiction," prepared by NYSUT Division of Research and Educational Services, March 1977; Report of the Temporary State...
Dates: 1975-1978

VOTE/COPE General Information, 1976-1978

 File — Box: 60, Folder: 39
Scope and Contents Material by VOTE-Committee on Political Education (COPE) of NYSUT: tentative schedule, 1978 VOTE/COPE Campaign, daily finance report as of close of day, December 30, 1977; expense report for year ended December 31, 1976; printout, VOTE/COPE Contribution Listing by Local Within Service Center as of December 31, 1977; resolution approved by NYSUT Board of Directors: Recommendation for Carey Endorsement [for governor], October 9, 1978; list of NYS congressional, Senate, and Assembly candidates,...
Dates: 1976-1978

Zip Code Policy i.e. releasing lists, 1977

 File — Box: 60, Folder: 40
Scope and Contents

Memo from R. I. Allen to NYSUT president Tom Hobart, seeking clarification of policy; correspondence with president of the North Rockland Teachers Association re need to obtain lists of NYC teachers living in zip code areas outside the city

Dates: 1977