Skip to main content

Box 74

 Container

Contains 33 Results:

Wage-Price Freeze: Phase III, 1973

 File — Box: 74, Folder: 1
Scope and Contents

Memos re Phase III, with statements by former chair of Price Commission

Dates: 1973

Wage-Price Freeze: Phase IV, 1973

 File — Box: 74, Folder: 2
Scope and Contents

Government's Fact Sheet and Calendar for Phase 4, July 18, 1973

Dates: 1973

BOCES Conference, 1978

 File — Box: 74, Folder: 3
Scope and Contents

Program for NYSUT Seventh Annual Statewide BOCES Conference, Nov. 17-19, 1978; filled-out evaluation forms; list of attendees; list of problems identified at BOCES conference; resolution adopted by BOCES II Teachers Association, with cover letter to NYSUT president Tom Hobart, January 31, 1978

Dates: 1978

BOCES Conference, 1976-1977

 File — Box: 74, Folder: 4
Scope and Contents

Summary of answers to evaluation questionnaire, May 3, 1976; flyer for sixth annual statewide BOCES conference; program proposal (tentative agenda) for 1977 conference; conference after-action report, February 7, 1977, with attached list of problems identified at BOCES conference; agenda for 1976 conference; correspondence; list of attendees; handwritten evaluations; insurance brochures

Dates: 1976-1977

BOCES Conference, 1976

 File — Box: 74, Folder: 5
Scope and Contents

Correspondence; evaluation form

Dates: 1976

BOCES Conference, 1975

 File — Box: 74, Folder: 6
Scope and Contents

Correspondence; list of participants; memo re certification requirements for special education, May 6, 1975; program outline; photos from communications workshop

Dates: 1975

BOCES Workshops, 1973-1974

 File — Box: 74, Folder: 7
Scope and Contents

School Representatives Training Course book; booklet, "What Is the Taylor LawAnd How Does It Work?"; 1974-74 Teacher Contract Analysis for BOCES units, May 1974; instructional materials re mechanics of filing a grievance; summary of Regents Position Paper no. 20 the Education of Children with Handicapping Conditions, November 1973; correspondence re workshops; list of attendees

Dates: 1973-1974

BOCES Agreements, 1972-1973

 File — Box: 74, Folder: 8
Scope and Contents

Agreement between BOCES Rockland County and the BOCES Staff Council, July 1, 1972 June 30, 1974; Agreement between BOCES of the Third Supervisory District, Suffolk County, NY, and the BOCES Faculty Association, as amended and extended, July 1, 1973, to June 30, 1975

Dates: 1972-1973

BOCES Tenure (1971: 1972 Bill), 1975

 File — Box: 74, Folder: 9
Scope and Contents

Text of 1971-72 bill in NYS Senate; text of 1975 law; memo summarizing highlights of law re transfer of tenure, June 25, 1975

Dates: 1975

NYSUT Merger (with United Teachers), 1971-1977

 File — Box: 74, Folder: 10
Scope and Contents

Confidential merger agreement between NYSTA and United Teachers New York; related memos, press releases, newspaper clippings

Dates: 1971-1977