Box 73
Container
Contains 27 Results:
Plattsburgh V, 1978
File — Box: 73, Folder: 11
Scope and Contents
Fifth Annual NYSUT Teacher Institute materials
Dates:
1978
Potsdam Service Center, 1972-1978
File — Box: 73, Folder: 12
Scope and Contents
Regional Office report, discussing NYEA situation, organizing, negotiations, May 10, 1978; memo re health insurance problem with Ogdensburg local, May 19, 1977; NYSUT Information Bulletin re BOCES Computer Service Centers, April 1977; Constitution Revision Chautauqua County Teachers Association, September 1976; memo re affiliation of Chateaugay Non-Instructional Unit, disaffiliation with CSEA, March 22, 1977; memo re intention of Norwood-Norfolk School District to take legal action to vacate...
Dates:
1972-1978
Rochester Service Center, 1971-1978
File — Box: 73, Folder: 13
Scope and Contents
Routine administrative memos; transcript of agreement recognizing substitute teachers in Rochester City School District, with cover memo, November 15, 1978; copy of NYSUT 1977-78 Fact and Figures, for organizing campaign; letter and material for organizing non-teaching personnel, November-December 1977; materials re arbitration in Seneca Falls, February 1977; memo and snapshots of office flood of 1977, January 20; memo from Robert I. Allen to Vito DeLeonardis re resignation of coordinator of...
Dates:
1971-1978
Suffolk Service Center, 1972-1978
File — Box: 73, Folder: 14
Scope and Contents
Memo re inquiry from retired Plainview teacher re deduction from his retirement payments to cover the cost of major medical (HIP) insurance, October 19, 1978; memo re staff reassignments during Rocky Point strike, October 6, 1978; memo re contact from employee at Pilgrim State Hospital, Suffolk County, requesting assistance in protesting cutback of 400 employees, July 7, 1977; memos from Robert I. Allen, questioning vouchers; "Business As Usual," anti-NYSUT gossip sheet from the "Roving...
Dates:
1972-1978
Syracuse Service Center, 1971-1978
File — Box: 73, Folder: 15
Scope and Contents
Memos, mostly from Robert I. Allen, re equipment purchases, December 13, 1978; cost comparison of office suppliers, September 12, 1977; similar memos; memo questioning vouchers, noting failure to maintain car, meal expenses during strike, November 29, 1976; similar memos; memo re communications workshop, October 12, 1978; descriptions of secretarial positions in Syracuse office, September 22, 1977; memos re other personnel issues; "Responsibility Report" memo from R. I. Allen warning that...
Dates:
1971-1978
Utica Service Center, 1972-1978
File — Box: 73, Folder: 16
Scope and Contents
PERB decision in Whitesboro teaching assistants representation case, with cover memo, July 3, 1978; questions from R. I. Allen re vouchers, telephone calls, other accounting details; coordinator's report from Vinnie Grove re NEA evaluation of Utica Teachers Association and other issues, May 1, 1975; report of NEA evaluation of Utica Teachers Association; other coordinator's reports from Grove re local bargaining activities, other issues; memo re retired member seeking legal assistance with...
Dates:
1972-1978
Vestal Service Center, 1975-1978
File — Box: 73, Folder: 17
Scope and Contents
Memo from Jim Conti to Robert I. Allen re covering arbitration costs for New Berlin Faculty Association, December 12, 1978; request to local presidents for information re maximum pay for substitute teachers in various parts of the state, December 4, 1978; membership projections by local for 1978-79; letters of thanks to field reps for help in Horseheads election campaign; letters re equipment needs, vouchers, expense reimbursements, reminders from R. I. Allen of the need to hold down costs;...
Dates:
1975-1978
Watertown Service Center, 1972-1978
File — Box: 73, Folder: 18
Scope and Contents
Routine administrative memos re vouches and related items; activity report re Improper Practice charges to director of field services Ken Law from Don Mesibov, UniServ representative, July 20, 1973
Dates:
1972-1978
Regional Reps. Misc., 1970-1972
File — Box: 73, Folder: 19
Scope and Contents
Regional Representatives Policy Guidelines, 1971 and December 15, 1970; NLRB order denying petition by American Association of University Professors (AAUP) for rule-making in representation cases, July 16, 1971; evaluation form for associations utilizing the services of a NYSTA negotiator, July 18, 1972; memo re change in reporting requirements re expenses associated with mediation or fact- finding, March 28, 1972; memo re hourly fee for regional representatives in negotiations at impasse,...
Dates:
1970-1972
Staff Memos: Field Staff, 1971-1973
File — Box: 73, Folder: 20
Scope and Contents
Memo from Tom Hobart and Al Shanker to all staff re ruling of NY Secretary of State that current name of teachers' union was too confusing with that of the New York Congress of Parents and Teachers, and that name of New York Congress of Teachers would be changed to New York State United Teachers (NYSUT), to be formally approved by Representative Assembly in March, November 20, 1972; memo re special membership category, open to paraprofessionals, part-time teachers (defined as those who work...
Dates:
1971-1973