Skip to main content

Box 4

 Container

Contains 30 Results:

Flyers

 File — Box: 4, Folder: 21
Scope and Contents

Organizing flyers by Federation of Nurses and Health Professionals

Dates: 1972- 1989

Great Neck Library, 1984-1988

 File — Box: 4, Folder: 22
Scope and Contents

Agreements between Great Neck Library and Great Neck Library Staff Association/Part-Time Staff Association, June 1984; proposed amendment language; handwritten notes; NYSUT organizing flyers

Dates: 1984-1988

Handicapped, 1985

 File — Box: 4, Folder: 23
Scope and Contents Organizing material; copy of document from State Education Department, "Reimbursable Cost Manual for Private Schools Receiving Funding under Article 89 and Article 81 of Education Law to Educate Handicapped Children, " September 1884; list of 853 Schools within NYS; list of participating agencies in NYS Health Insurance Program; NYSUT Information Bulletin re BOCES 1984-85 estimated per-student cost; letter to NYSUT local presidents re organizing campaign at schools and agencies for the...
Dates: 1985

Glossary Health Care Terms

 File — Box: 4, Folder: 24
Scope and Contents

Glossary of Select Terms in Health Care Facilities, by Retail Clerks International Association, May 1975; list of standard abbreviations for work areas, measurements, time intervals

Dates: 1972- 1989

Hospital Professionals and Allied Employees (HPAE) of NJ, 1984

 File — Box: 4, Folder: 25
Scope and Contents

HPAE constitution and by-laws, with cover letter to FNHP organizer Lynn Duggan; list of staff members at Wayne General; letters to staff from organizing committee

Dates: 1984

Third Party Insurance Law, 1984

 File — Box: 4, Folder: 26
Scope and Contents

Signing statement from Gov. Mario Cuomo, approving of bill permitting certification of for- profit home health agencies; text of bill in Assembly

Dates: 1984

Improper Practice (IP) Workshop, 1985

 File — Box: 4, Folder: 27
Scope and Contents

Booklet, "Mandatory/Nonmandatory Subjects of Negotiation," March 1985; NYS PERB booklets, "Rules of Procedure 1984" and "The Taylor Law, 1983-84"; memo re cases used in workshop; outline, Elements of an I.P.; handwritten notes

Dates: 1985

Job Injury, 1985

 File — Box: 4, Folder: 28
Scope and Contents

Booklets from NYS Workers' Compensation Board, "On the Job Injury," "Off the Job Injury," and "Rehabilitation Questions and Answers"; memo to NYSUT regional office staff re State Education Department publication, "Annual Educational Summary 1982-83"

Dates: 1985

City RNs

 File — Box: 4, Folder: 29

CPMC

 File — Box: 4, Folder: 30