Skip to main content

Box 70

 Container

Contains 16 Results:

James G. Wood Chron (1 of 2), 1991

 File — Box: 70, Folder: 11
Scope and Contents Chronological files: summaries of regional staff directors' reports; Field & Legal Management meeting agendas; confidential PSA grievance hearing report re nonpayment of vision care benefit, September 20; confidential LSA grievance hearing report re non-payment of salary step increase, credit card service fee, vacation buy-back, and professional publications allowance, May 29; confidential CWA grievance hearing report re failure to permit work adjustment through use of flexible hours and...
Dates: 1991

James G. Wood Chron (2 of 2), 1991

 File — Box: 70, Folder: 12
Scope and Contents Chronological files: memos re voucher problems, sick leave requests, release time, promotions, vacancies, other personnel issues; agendas for Field & Legal Management meetings; summaries of regional staff directors' reports; press statement from state Senate Majority Leader Ralph Marino re governor's budget, with cover letter to regional staff directors and estimate of mid-year cuts per district, November 27; detailed six-year chronology of events in 3020a cases and criminal proceedings...
Dates: 1991

James G. Wood Chron (1 of 2), 1992

 File — Box: 70, Folder: 13
Scope and Contents January - June, 1992. Chronological files: summaries of regional staff directors' reports; agendas for Field & Legal Management meetings; letters to job applicants; memo to regional staff directors noting differences between Democratic presidential primary candidates Paul Tsongas and Bill Clinton on issues of importance to teachers, April 6; confidential memo re Bay Shore settlement, April 1; resolution in support of strike by Association for Retarded Citizens Employees Union, flyer for...
Dates: 1992

James G. Wood Chron (2 of 2), 1992

 File — Box: 70, Folder: 14
Scope and Contents June - December, 1992. Chronological files: summaries of regional staff directors' reports; letters to job applicants; memos re promotions, leave requests, other personnel issues; memos re creation of media relations specialist, with job description, October-November; agendas for Field & Legal Services management meeting; letter to NYS regional director Tony Ficcio reprimanding him for inappropriate comments (sexual harassment) at management meeting of Field & Legal Services,...
Dates: 1992

James G. Wood Chron (1 of 2), 1993

 File — Box: 70, Folder: 15
Scope and Contents January - June, 1993. Chronological files: confidential memo re tentative agreement between NYSUT and PSA, June 10; summaries of regional office reports; Field & Legal Management meeting agendas; correspondence with attorney representing member Marilyn Nordine, on sick leave; letters to job applicants; memo from Tom Hobart re his recommendation for new North Country regional director, May 10; memo re membership projections for 1993-94; memos re NYSUT health and safety program, April 16...
Dates: 1993

James G. Wood Chron (2 of 2), 1993

 File — Box: 70, Folder: 16
Scope and Contents June - December, 1993. Chronological files: memo re tentative agreement with PSA, December 14; reimbursement requests; letter from Tom Hobart to president of Wappingers Congress of Teachers discussing role of NYSUT's newly restructured public relations office in assisting locals in dealing with anti-tax advocacy group, December 13; memo from Jim Wood to NYSUT officers re negative publicity resulting from recent cases in the North Country involving sexual misconduct, possible change in policy...
Dates: 1993