Box 70
Container
Contains 16 Results:
NYSUT Correspondence (1 of 2), 1974
File — Box: 70, Folder: 1
Scope and Contents
August - November, 1974. Chronological files mostly from Ken Law as Field Services director to regional coordinators; memo to Ken Law from NYSUT counsel Bernard Ashe re copyright laws, November 11; list of affiliated locals, November 1974; list of UNISERV staff and employment dates, 1974-75; NYSUT Service Center addresses and telephone numbers; update on election results for endorsed candidates for state Assembly, Senate, and judicial office, November 11; memo re school nurse teachers, with...
Dates:
1974
NYSUT Correspondence (2 of 2), 1974
File — Box: 70, Folder: 2
Scope and Contents
August - November, 1974. Chronological files mostly from Ken Law as Field Services director to regional coordinators; memo to Ken Law from NYSUT counsel Bernard Ashe re copyright laws, November 11; list of affiliated locals, November 1974; list of UNISERV staff and employment dates, 1974-75; NYSUT Service Center addresses and telephone numbers; update on election results for endorsed candidates for state Assembly, Senate, and judicial office, November 11; memo re school nurse teachers, with...
Dates:
1974
Ken Low's Books, 1975-1976
File — Box: 70, Folder: 3
Scope and Contents
December, 1975 - August, 1976. Chronological files, mostly from Robert I. Allen, re financial and legal / arbitration issues, including list of American Arbitration Association cases and outcomes; brief for Amsterdam Teachers Association; Commissioner's decisions; Supreme Court decisions; memos re strike expenses; conference and training agendas; position (personnel) requests; memo re unincorporation of NYSUT, January 26, 1976; reimbursement requests; critique from Robert I. Allen to Vito...
Dates:
1975-1976
Discipline NYSUT Policies/Past Practice/Reprimand Letters, 1979-1982
File — Box: 70, Folder: 4
Scope and Contents
Materials outlining due process and progressive discipline for off-premises conduct, tests for reasonableness; picketing guidelines; use of personal leave or vacation days during inclement weather; memo re arbitrator's decision ruling that NYSUT's policy re outside employment was improperly enunciated and unevenly applied, February 20, 1981; confidential memo to general counsels and coordinators re standardizing NYSUT administrative policies, March 6, 1981; letter from executive director...
Dates:
1979-1982
NYSUT Community College Conference, 1992
File — Box: 70, Folder: 5
Scope and Contents
Program, "Fighting Back in Scary Times"; registration lists and forms; evaluation forms; correspondence
Dates:
1992
Jim Wood Chron May: Dec., 1988
File — Box: 70, Folder: 6
Scope and Contents
May - December, 1988. Chronological files of correspondence of executive director James Wood; replies to job applications; letters from Wood to the bishop of Albany, apologizing for erroneous and inappropriate distribution of resolution re negotiations at St. Catherine's Home, November 23 and December 13; resolution with original handwritten note to Wood, stating that it would be distributed, October 18; materials re New York State Labor-Religion Coalition Conference; agenda for regional...
Dates:
1988
James G. Wood Chron Apr.: Dec. (1 of 2), 1988
File — Box: 70, Folder: 7
Scope and Contents
April - December, 1988. Chronological files of correspondence re trouble at United Staff Association at New York University, April 28; confidential memo to president of Communication Workers of America local in Kingston re managerial harassment of CWA members, April 6; list of potential topics for legal column in New York Teacher, April 4; expense reimbursements; requests for office equipment; letters of thanks for help in BOCES organizing campaign; privileged and confidential supplemental...
Dates:
1988
James G. Wood Chron Apr.: Dec. (2 of 2), 1988
File — Box: 70, Folder: 8
Scope and Contents
April - December, 1988. Chronological files: memo re Regents' and Commissioner's position on proposed Regional High School of Excellence in technology, February 2; letter from president Hobart to president of United Staff Association re negotiations with New York University, January 29; related memo from Wood to NYS regional director Tony Ficcio, January 29; memos re transfer of director of Southwestern Regional Office to Albany, resulting vacancy, January; memo re special election for Board...
Dates:
1988
Jim Wood Chron (1 of 2), 1989
File — Box: 70, Folder: 9
Scope and Contents
Chronological files: letters confirming intern positions; confidential hearing transcript re letter of reprimand, December 11; agendas for Field & Legal Management meetings; New York State Labor-Religion Coalition meeting notice and Steering Committee resolution, and letter from Wood to Rev. Donald Bauer of Our Lady of Good Counsel Church, noting that his confrontation with the bishop was considered inappropriate, November 27; letter to Rev. Bauer informing him of his selection to...
Dates:
1989
Jim Wood Chron (2 of 2), 1989
File — Box: 70, Folder: 10
Scope and Contents
Chronological files: letters to managers re excess accumulated vacation days, June 5; letters of rejection to field representative job applicants; denial of education leave request to attend National Women's Studies Association annual conference; denial of extended family sick leave; denial of upgrade request; approvals of release time for PSA officers; agenda for Labor-Religion Conference, focusing on negative effects of NAFTA on U.S. and Mexico workers; request from Jim Wood for three...
Dates:
1989