NYSUT Field Services Department Files., 1913-1999
Collection Number: 6174/004
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
NYSUT Field Services Department Files, 1913-1999
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6174/004
Creator:
New York State United Teachers (NYSUT)
Quanitities:
75 cubic feet
Language:
Collection material in English
New York State United Teachers (NYSUT) was created in 1972 by the merger of the New
York State Teachers Association (NYSTA) and the United Teachers of New York (UTNY).
NYSTA had been affiliated with the National Education Association (NEA), and UTNY
with the American Federation of Teachers (AFT). UTNY was the statewide organization
whose United Federation of Teachers (UFT), led by Albert Shanker, was the predominant
teachers' union in New York City. In joining with United Teachers and affiliating
with the AFT, NYSUT also became a member union of the AFL-CIO.
In 1976, NYSUT voted to disaffiliate with the NEA. Some locals left NYSUT and created
the NYEA (New York Educators Association), which became the state affiliate for the
NEA. In the early 1980s, NYEA changed its name to NEA-NY.
NYEA/NEA- NY viewed association with the AFL-CIO's industrial unions as undermining
the professional image and independence of teachers. The two organizations also differed
strongly on aspects of the governance structure, particularly with respect to ethnic
minority representation, with NYSUT opposed to mandatory minimums. The rivalry between
NYSUT and NYEA/NEA-NY in organizing new locals expended a great deal of resources
for both labor organizations.
While competition with NYEA/NEA-NY was a constant focus of NYSUT's organizing efforts
for teachers, NYSUT was also organizing college faculty members, nurses, and other
non-teaching personnel. Once members were organized, NYSUT continued to advocate for
teachers' and other workers' rights through contract support and legal services at
the local level and political involvement at the state and federal levels, supporting
candidates and legislation that protected funding, due process, and working conditions.
NEA-N Y merged with NYSUT in 2006, by which time NYSUT had grown to more than half
a million members, becoming the largest union in New York State.
NYSUT's Field and Legal Services Division provides direct services for members and
locals through 16 regional offices, some 100 field representatives and a legal staff
of 25 attorneys supported by approximately 50 administrative staff. It provides help
with contract negotiation, enforcement of contract provisions by filing improper practice
charges with the Public Employment Relations Board (PERB) or court system, representing
teachers in tenure challenges or misconduct charges, providing strike assistance,
and organizing new locals, including university faculty and non-teaching personnel.
Extensive training programs on leadership skills and public relations were coordinated
by the division. For many years, occupational safety and health was a major focus
of the field service, especially important as many schools were found to need asbestos
remediation. Internal accountability was tightly controlled; monthly activity reports
were provided from each regional office, and expenditures were scrutinized in detail
by the central office.
Initially, the field service function was organized around UniServ, which was set
up by the National Education Association (NEA) in 1970 to place one full-time field
representative in a region for each 1,200 NEA members. The NEA and its state affiliates
funded UniServ. NEA local associations participated in the hiring of the UniServ representatives,
and determined the role of the representatives in their regions.
After the merger with the American Federation of Teachers (AFT) in 1972, NYSUT reorganized
its structure, and the UniServ program was replaced by a negotiated block grant payment
from the NEA to NYSUT to pay for a portion of the costs of the field service program.
In 1972, Vito DeLeonardis became NYSUT's first Executive Director, and was responsible
for field and legal services. Ken Law was the Director of Field Services. Robert Allen
was the Assistant Director for Administration in Field Services and Daniel McKillip
was Assistant Director for Operations in Field Services.
In 1976, NYSUT voted to disaffiliate with the NEA, and lost some staff as a result.
Dan McKillip and Ken Law left. Jim Conti became Assistant Director for Operations
and Ray Ratte was Coordinator of Field Service Staff and Leadership Training. John
O'Leary became Coordinator of Organizing in 1979.
The next major change in Field Services came in 1988 when Vito DeLeonardis retired
and James Wood became the Executive Director. Robert Allen retired in 1998 and Pauline
Kinsella replaced him as Director of Field Services. Jim Wood retired in 2003 as Executive
Director and was replaced by Pauline Kinsella. In 2003, Mark Chaykin became Director
of Field Operations.
Covers 1965-1999, with greatest focus in the 1970s and 1980s during Jim Conti's tenure
as director of field services. Includes correspondence of Conti and of individual
regional offices, activity reports and requests for legal assistance.
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
New York State United Teachers (NYSUT). Field Services Department. Files. #6174/004.
Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.
Related Collections: 6174/004 AV: NYSUT Field Services Department Audio-Visual Material. All other 6174 collections
Names:
Allen, Robert
Chaykin, Mark
Conti, Jim
DeLeonardis, Vito
Kinsella, Pauline
Law, Ken
McKillip, Dan
O'Leary, John
Wood, James
New York State United Teachers, Field Services Department
New York State United Teachers
Subjects:
Teachers' unions -- New York (State)
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
Jim Conti Chronological File (1 of 3)
|
1986 |
Scope and Contents
Outgoing correspondence from director of field services. January 2-June 17, 1986
|
|||
Box 1 | Folder 2 |
Jim Conti Chronological File (2 of 3)
|
1986 |
Scope and Contents
Outgoing correspondence from director of field services. September 30-November 26,
1986
|
|||
Box 1 | Folder 3 |
Jim Conti Chronological File (3 of 3)
|
1986 |
Scope and Contents
Outgoing correspondence from director of field services. July 1-September 30, 1986
|
|||
Box 1 | Folder 4 |
Jim Conti Chronological File (1 of 4)
|
1985 |
Scope and Contents
Outgoing correspondence from director of field services. May 1-August 29, 1985
|
|||
Box 1 | Folder 5 |
Jim Conti Chronological File (2 of 4)
|
1985 |
Scope and Contents
Outgoing correspondence from director of field services. February 14-April 30, 1985
|
|||
Box 1 | Folder 6 |
Jim Conti Chronological File (3 of 4)
|
1985 |
Scope and Contents
Outgoing correspondence from director of field services. January 2-February 14, 1985
|
|||
Box 1 | Folder 7 |
Jim Conti Chronological File (4 of 4)
|
1985 |
Scope and Contents
Outgoing correspondence from director of field services. September 5-December 19,
1985
|
|||
Box 1 | Folder 8 |
Jim Conti Chronological File
|
1984 |
Scope and Contents
Outgoing correspondence from director of field services. October 31-December 20, 1984
|
|||
Box 1 | Folder 9 |
Legal
|
1979 |
Scope and Contents
Correspondence with the legal department re individual teachers; legal briefs; agreements;
fact-finder's report for Mohonasen Central School District; items for negotiation
for Broadalbin Teachers Association
|
|||
Box 1 | Folder 10 |
Albany: Lieberman
|
1972 |
Scope and Contents
Correspondence with Leon Lieberman, regional field coordinator
|
|||
Box 1 | Folder 11 |
Yorktown Congress of Teachers
|
1979 |
Box 1 | Folder 12 |
Elmsford: Klein
|
1979 |
Scope and Contents
Correspondence re East Ramapo Teachers Association referendum re affiliation with
NEA or AFT
|
|||
Box 1 | Folder 13 |
Jericho(Nassau Count): O'Leary
|
1979 |
Scope and Contents
Correspondence re affiliation dispute of Nassau Community College Adjunct Faculty
Association; memo from John O'Leary, head of Jericho office, asking urgently for more
field representatives; other issues re Nassau Regional Office
|
|||
Box 1 | Folder 14 |
Mid: Hudson-Kern
|
1979 |
Scope and Contents
Public Employment Relations Board improper practice charges, brought by Red Hook Faculty
Association, Onteora Non-Teaching Employees Association; NYS Department of Labor decision
in unemployment case
|
|||
Box 1 | Folder 15 |
New York City: Ficcio/Federation of Catholic Teachers
|
1979 |
Scope and Contents
Memo re Federation of Catholic Teachers organizing campaign; correspondence re tensions
between FCT and NYSUT field representatives; preliminary report, "Prospects for Organizing
the Research Foundation of the State University of New York"; memo re results of affiliation
election at Albert Einstein College of Medicine
|
|||
Box 1 | Folder 16 |
Potsdam: Allen, RJ (North Country) Chron File
|
1979 |
Scope and Contents
Correspondence re Alexandria Bay vote to disaffiliate with NYSUT and affiliate with
NYEA; Public Employment Relations Board decision in Gouverneur Central School District
case; grievances re individual teachers
|
|||
Box 2 | Folder 1 |
Rochester Regional Office
|
1979 |
Scope and Contents
Faculty representative handbook; materials re affiliation vote; Rochester Teachers
Association Executive Council meeting minutes; activity reports; newsletters by NYSUT
and by NYEA/NEA; Public Employment Relations Board improper practice charge; legal
briefs
|
|||
Box 2 | Folder 2 |
Southern Tier Regional Office
|
1979 |
Scope and Contents
Arbitration case re back pay, Candor Teachers Association and Candor Central School;
Public Employment Relations Board decision re Whitney Point Central School District
and Whitney Point Teachers Association; legal brief re Horseheads Central School District
and Horseheads Teachers Association; agreement between New Berlin Central School and
New Berlin Faculty Association; monthly reports; correspondence
|
|||
Box 2 | Folder 3 |
Hauppauge (Suffolk): DeGregorio, John F.
|
1979 |
Scope and Contents
Correspondence
|
|||
Box 2 | Folder 4 |
Syracuse (Liverpool): Squillace, Frank
|
1979 |
Scope and Contents
Consent agreement for representation election between Teachers United of Sandy Creek
and Sandy Creek Teachers Association; memos to staff from Frank Squillace; 1978-79
operations report; activities reports
|
|||
Box 2 | Folder 5 |
Syracuse Regional Office
|
1979 |
Scope and Contents
Arbitration brief re longevity increment grievance, Tully Teachers Association and
Tully Central School District; correspondence
|
|||
Box 2 | Folder 6 |
Utica: Grove, Vincent
|
1979 |
Scope and Contents
Public Employment Relations Board improper practice charges, brought by Westmoreland
Teachers Association; exceptions to Public Employment Relations Board decision by
Whitesboro Teachers Association; legal advice re self-insurance by school districts
|
|||
Box 2 | Folder 7 |
Buffalo Western Regional Office: Uba, Ron
|
1979 |
Scope and Contents
Statement of charges against individual tenured teacher by Board of Education of Lockport
City School District re misconduct, insubordination and incompetence; correspondence
re affiliation elections in Jamestown and Wellsville
|
|||
Box 2 | Folder 8 |
Jim Conti Chronological File (1 of3)
|
1979 |
Scope and Contents
Outgoing correspondence from director of field services. January-April, 1979
|
|||
Box 2 | Folder 9 |
Jim Conti Chronological File (2 of3)
|
1979 |
Scope and Contents
Outgoing correspondence from director of field services. May-September, 1979
|
|||
Box 2 | Folder 10 |
Jim Conti Chronological File (3 of3)
|
1979 |
Scope and Contents
Outgoing correspondence from director of field services. October-December, 1979. Includes
date book
|
|||
Box 3 | Folder 1 |
Jim Conti BOCES Conference
|
1979 |
Scope and Contents
November 15, 1979. Newsletters; BOCES conference program; Labor-Management Reporting
and Disclosure Act Interpretive Bulletin; agenda for Coordinators' Meeting; draft
Report of Coordinators Committee; list of locals in arrears as of October 9, 1979;
Report on the 58th Representative Assembly of the National Education Association,
July 2-5, 1979, prepared for officers and staff of the American Federation of Teachers
by director of field communications; transcript of Secretary-Treasurer Lane Kirkland's
Press Conference, Executive Council meeting; whit paper, The UAW Reaffiliation with
the AFL-CIO; letter re sexual misconduct hearing of individual teacher; supplement
to the 1978 Policy Handbook
|
|||
Box 3 | Folder 2 |
Board of Directors Meeting
|
1979 |
Scope and Contents
December 7, 1979. Agenda; summary of actions taken at December 7-8, 1979, meeting;
proposed resolution on Board of Regents Recommendation on Corporal Punishment; interim
policy statement on State Education Department's proposal to redesign business education
in New York State; proposed position paper on registration of secondary schools; resolution
for Public Employees Federation affiliation and agreement; balance sheets; proposed
regulations for children with handicapping conditions; Regents recommendations on
teaching as a profession and teacher competence
|
|||
Box 3 | Folder 3 |
Executive Committee meeting
|
1979 |
Scope and Contents
December 5, 1979, La Guardia Terminal. Agenda; Regents proposals; legal services invoice
and related correspondence re Nassau Community College Federation of Teachers strike;
monthly membership report
|
|||
Box 3 | Folder 4 |
Coordinator's Meeting
|
1979 |
Scope and Contents
May 24, 1979. Agenda; materials for performance appraisal interview workshop; articles
and newsletters
|
|||
Box 3 | Folder 5 |
Coordinator's Meeting/Board Meeting
|
1979 |
Scope and Contents
August 29, 1979. Agenda; activity report; newsletters and articles
|
|||
Box 3 | Folder 6 |
Coordinator's Meeting/PSA/CWA/Strike Info
|
1979 |
Scope and Contents
PSA (Professional Staff Association) Strike News Update; confidential memos
|
|||
Box 3 | Folder 7 |
Jim Conti Confidential
|
1979 |
Scope and Contents
New York State Comparative Salary Data; "The Condition of Education, 1979 Edition,"
statistical report, National Center for Education Statistics, U.S. Department of Health,
Education, and Welfare; collective bargaining agreement, NYSUT and Communication Workers
of America, Local 1141
|
|||
Box 3 | Folder 8 |
Jim Conti: Coordinators Meeting
|
1979 |
Scope and Contents
October 17, 1979. Coordinators' meeting agenda; report of coordinators committee;
recap of impasses; newspaper clipping
|
|||
Box 3 | Folder 9 |
Health Care Organizing/UFT/NYSUT
|
1979 |
Scope and Contents
Guides for organizers re National Labor Relations Act, organizing and leading volunteers,
health manpower (types of health care workers); article reprints; newsletters and
other printed materials
|
|||
Box 3 | Folder 10 |
Organizing Expense Invoices
|
1979 |
Box 3 | Folder 11 |
Organizing Nurses Rochester: Expense Invoices
|
|
Box 3 | Folder 12 |
Organizing Nurses
|
1978-1979 |
Scope and Contents
Fact sheet Q&A by NYSUT; by-laws and extracts from articles of incorporation, New
York State Nurses Association; statistics re nurses salaries
|
|||
Box 3 | Folder 13 |
Organizing Nurses Rochester: Paul Luczak
|
1979 |
Box 3 | Folder 14 |
Nurse Organizing Rochester
|
1978-1979 |
Box 3 | Folder 15 |
Nurses Convention Syracuse
|
1979 |
Scope and Contents
Organizing materials
|
|||
Box 3 | Folder 16 |
Organizing: Paul Doyle
|
1979 |
Scope and Contents
Document, "Prospects for Organizing the Research Foundation of the State University
of New York"
|
|||
Box 3 | Folder 17 |
Elmsford Regional Office
|
1979 |
Scope and Contents
Results of Arden Hills Hospital vote
|
|||
Box 3 | Folder 18 |
Jericho Regional Office
|
1979 |
Box 3 | Folder 19 |
New York City Regional Office
|
1979 |
Box 3 | Folder 20 |
North Country Regional Office
|
1979 |
Box 3 | Folder 21 |
Rochester Regional Office
|
1979 |
Scope and Contents
Activity reports and related correspondence re organizing activities
|
|||
Box 3 | Folder 22 |
Suffolk Regional Office
|
1979 |
Box 3 | Folder 23 |
Syracuse Regional Office
|
1979 |
Box 3 | Folder 24 |
Vestal Regional Service Center
|
1973 |
Scope and Contents
Activity and planning reports
|
|||
Box 3 | Folder 25 |
Western Regional Office
|
1967-1975 |
Box 3 | Folder 26 |
Jim Conti: Ithaca College
|
1978 |
Scope and Contents
Document, "Profiles of the Ithaca College Faculty Association Bargaining Election";
National Labor Relations Board correspondence; President Whalen's Comments to the
Faculty Meeting, December 6, 1977; organizing leaflets and related materials; American
Association of University Professors (AAUP) brief to NLRB
|
|||
Box 3 | Folder 27 |
VOTE/COPE Campaign: Info Training Manuals
|
1974 |
Scope and Contents
Information & Training Manual, Committee on Political Education of NYSUT, 1974; Politics,
1980; COPE Manual: A Political Action Guide, 1981
|
|||
Box 4 | Folder 1 |
Legislative Report
|
1979 |
Scope and Contents
1979 United Teachers Legislative Program; NYSUT Major Legislative Gains, '74-'78;
VOTE/COPE contribution list as of July 31, 1979
|
|||
Box 4 | Folder 2 |
Local President's Guide
|
1978-1980 |
Scope and Contents
Division of Research & Educational Services Local Presidents' Guide; Local Leaders'
Guide; Leaders' Handbook for Building an Effective Organization
|
|||
Box 4 | Folder 3 |
Facts and Figures
|
1977-1980 |
Scope and Contents
NYSUT reports for local presidents to assist in persuading teachers to affiliate
|
|||
Box 4 | Folder 4 |
Florida Education Association: Collective Bargaining Manuals
|
1974 |
Scope and Contents
"Strategies and Methods of Presenting the Salary and Fringe Package"; "Use and Abuse
of Impasse Procedures"; text of Florida Public Employee Collective Bargaining Law
|
|||
Box 4 | Folder 5 |
Arbitrator Training Material
|
1974 |
Scope and Contents
Brochures and seminar outline by American Arbitration Association, National Center
for Dispute Settlement, and NYSUT
|
|||
Box 4 | Folder 6 |
Professional Workers and Unionization: A data Handbook
|
1979 |
Scope and Contents
Prepared for Department for Professional Employees, Authored By AFL-CIO
|
|||
Box 4 | Folder 7 |
AFT Strike Preparedness Booklet
|
1970 |
Box 4 | Folder 8 |
National Conference for Teacher Unity Meetings
|
1974 |
Scope and Contents
Meeting minutes; financial statement
|
|||
Box 4 | Folder 9 |
National Public Employer Labor Relations: Maintaining public services: Strike Planning
Manual
|
1978 |
Scope and Contents
Document, "Maintaining Public Services: The NPELRA Strike Planning Manual," part 1
|
|||
Box 4 | Folder 10 |
National Public Employer Labor Relations: Strike Manual Part 2: Legal remedies available
to a public employer in the event of an Illegal Strike
|
1978 |
Scope and Contents
"Legal Remedies Available to a Public Employer in the Event of an Illegal Strike"
|
|||
Box 4 | Folder 11 |
Union Representative's Guide to NLRB RC and CA cases
|
1979 |
Scope and Contents
"A Survival Kit for Union Representatives Exploring the Mysterious Regions of the
National Labor Relations Board," a Policy & Practice publication by Center for Labor
Research and Education, Institute of Industrial Relations, University of California,
Los Angeles
|
|||
Box 4 | Folder 12 |
Urban Executive Secretary: Loan Kit. NEA
|
1965 |
Scope and Contents
Material collected from NEA chapters re how to employ an executive secretary, duties
|
|||
Box 4 | Folder 13 |
Proposal to Establish the Career Development Network of the SUNY Community Colleges
|
1980 |
Scope and Contents
Proposal submitted to New York State Department of Labor by Office of Community Colleges,
SUNY
|
|||
Box 4 | Folder 14 |
NYSUT Division of Research and Educational Services: Community College Data
|
1978-1979 |
Scope and Contents
Data Relative to NYS Community Colleges under SUNY Jurisdiction, Budgeted Revenues
and Expenditures for 1978-79, September 1979; Revenues & Expenditures for 1977-78;
1977-78 Teacher Contract Analysis summary, September 1978
|
|||
Box 4 | Folder 15 |
Reports: SEIU
|
1980 |
Scope and Contents
"A Decade of Progress: 3,000 Victories 300,000 Workers," 1980 Convention Organizing
Report; "So Much to Be Done: George Hardy's Life in Organized Labor"
|
|||
Box 4 | Folder 16 |
Reports
|
1970-1979 |
Scope and Contents
Public School Professional Personnel Report: New York State 1978-79, State Education
Department; 1970 New York State Teachers Association Annual Report of the Executive
Secretary
|
|||
Box 4 | Folder 17 |
Reports: State Education Department
|
1981 |
Scope and Contents
Report of the Subcommittee on Per Diem Substitute Teachers, 1981; Minimum Requirements
for Schools in New York State, 1980
|
|||
Box 4 | Folder 18 |
AFT Convention Report
|
1980 |
Box 4 | Folder 19 |
Contract Negotiations: United University Professionals, State of New York
|
1979 |
Scope and Contents
Proposals by United University Professors; proposals by State of New York
|
|||
Box 4 | Folder 20 |
CWA Contract, PSA Grievance
|
1974 |
Scope and Contents
Agreement between NYSUT and Local 1141 Communication Workers of America, AFL- CIO;
Professional Staff Association grievances over maternity leave, sick time
|
|||
Box 4 | Folder 21 |
NEA "For the Record" Press Clippings
|
1975 |
Scope and Contents
Bound collection of nationwide news clippings re NYSUT, AFT, AAUP, and other organizations
considered unfriendly to or competing with the National Education Association, complied
by NEA and annotated to highlight negative items
|
|||
Box 4 | Folder 22 |
New York Educators Association (NYEA/NEA) Materials
|
1976 |
Scope and Contents
Membership Chairperson's Handbook; Public Relations Chairperson's Handbook; Year-End
Legislative Report and NEA Position Papers, August 1976; You Count, Schools Count,
Legal Defense Counts publicity brochures; related materials
|
|||
Box 4 | Folder 23 |
NYEA : United Teachers Board Objections/Ex list
|
1977 |
Scope and Contents
Letter from Public Employment Relations Board that petition for certification/decertification
had been filed by United Teachers of Buffalo and NYSUT; letter from trial examiner
John Crotty to NYEA attorney that Buffalo Teachers Federation might raise allegations
of fraud re United Teachers of Buffalo; preliminary list of objections
|
|||
Box 4 | Folder 24 |
NEA: Uniserv
|
1970 |
Box 4 | Folder 25 |
NEA Governance and Committee Directory
|
1981 |
Box 4 | Folder 26 |
NYSUT Constitution
|
1979 |
Box 4 | Folder 27 |
Teaching as a Profession
|
1979 |
Scope and Contents
Reports by State Education Department
|
|||
Box 4 | Folder 28 |
Campaign Fayetteville: Manlius-Confidential
|
1977 |
Box 4 | Folder 29 |
Warsaw Teachers Campaign (NYSUT V. NEA/NYEA)
|
1978 |
Box 5 | Folder 1 |
NYSUT Budget Workshop: Confidential
|
1979 |
Scope and Contents
Prepared by Office of Secretary-Treasurer
|
|||
Box 5 | Folder 2 |
NYSUT Miscellaneous
|
1970-1980 |
Scope and Contents
Schedule of NYSUT Employees and Other Personnel, 9/1/79 8/31/80; resume of Jim Conti;
resume of Diane Wagner; memo re expenditures during strike, December 8, 1972; legal
opinion on employer payment of employees' Social Security contributions, March 5,
1970; Judge Dillon' Remarks TRO Hearing for Niagara-Orleans BOCES, November 6, 1975;
program for joint Board of Directors/managers meeting, "Education: The Next Decade:
NYSUT Program for the 80s," August 24-26, 1979; NYSUT management financial report
printout, July 1979; George Meany commemorative first-day issue cancelled stamp; personal
correspondence
|
|||
Box 5 | Folder 3 |
United University Professions Campaign (1 of 2)
|
1978 |
Scope and Contents
Membership lists; correspondence; constitution and bylaws; publicity materials
|
|||
Box 5 | Folder 4 |
United University Campaign (2 of 2)
|
1978 |
Box 5 | Folder 5 |
A. Anderson United University Professions Campaign
|
1978 |
Scope and Contents
Harris survey, "A Follow-Up Study of the Attitudes of the SUNY Staff Toward Collective
Bargaining and UUP Representation," September 1978; original survey, conducted for
NYSUT/UUP, June 1978; memo from campaign coordinator Tony Anderson re guidelines for
collective bargaining assistance to chapters; correspondence re NEA activities, strategy
|
|||
Box 5 | Folder 6 |
Coordinator's Meeting Minutes
|
1982 |
Scope and Contents
Monthly summaries of Executive Director's Report, Legislative Report, Secretary-Treasurer's
Report, Research & Educational Services Report, President's Report, NYEA activities,
coordinators' reports from various regional districts, other matters
|
|||
Box 5 | Folder 7 |
Coordinator's Meeting Minutes
|
1981 |
Box 5 | Folder 8 |
Coordinator's Meeting Minutes
|
1980 |
Box 5 | Folder 9 |
Coordinator's Meeting Minutes
|
1979 |
Box 5 | Folder 10 |
Coordinator's Meeting Minutes
|
1977-1978 |
Box 5 | Folder 11 |
Vito Deleonardis Chronological File
|
1987 |
Scope and Contents
Incoming and outgoing correspondence from NYSUT Executive Director Vito DeLeonardis
re interviews for field representative, grievances, intern and field staff training,
request for additional secretarial support
|
|||
Box 5 | Folder 12 |
Vito Deleonardis Chronological File
|
1986 |
Scope and Contents
Incoming and outgoing correspondence from NYSUT Executive Director Vito DeLeonardis
|
|||
Box 5 | Folder 13 |
Vito Deleonardis Chronological File
|
1984-1985 |
Scope and Contents
Incoming and outgoing correspondence from NYSUT Executive Director Vito DeLeonardis
|
|||
Box 5 | Folder 14 |
Vito Deleonardis Chronological File
|
1984 |
Scope and Contents
Incoming and outgoing correspondence from NYSUT Executive Director Vito DeLeonardis
|
|||
Box 5 | Folder 15 |
Vito Deleonardis Chronological File (1 of 2)
|
1983 |
Scope and Contents
Incoming and outgoing correspondence from NYSUT Executive Director Vito DeLeonardis.
January to May, 1983
|
|||
Box 5 | Folder 16 |
Vito Deleonardis Chronological File (2 of 2)
|
1983 |
Scope and Contents
Incoming and outgoing correspondence from NYSUT Executive Director Vito DeLeonardis.
June to December, 1983
|
|||
Box 5 | Folder 17 |
Vito Deleonardis Chronological File (1 of 2)
|
1982 |
Scope and Contents
Monthly summaries of Executive Director's Report, Legislative Report, Secretary-Treasurer's
Report, Research & Educational Services Report, President's Report, NYEA activities,
coordinators' reports from various regional districts, other matters. January to May,
1982
|
|||
Box 5 | Folder 18 |
Vito Deleonardis Chronological File ( 2 of 2)
|
1982 |
Scope and Contents
Monthly summaries of Executive Director's Report, Legislative Report, Secretary-Treasurer's
Report, Research & Educational Services Report, President's Report, NYEA activities,
coordinators' reports from various regional districts, other matters. June to December,
1982
|
|||
Box 5 | Folder 19 |
Vito Deleonardis Chronological File
|
1981 |
Scope and Contents
Incoming and outgoing correspondence from NYSUT Executive Director Vito DeLeonardis
|
|||
Box 6 | Folder 1 |
Legal Monthly Calendar
|
1980 |
Box 6 | Folder 2 |
Legal Albany
|
1980 |
Scope and Contents
Correspondence discussing possible legal cases re individual teachers
|
|||
Box 6 | Folder 3 |
Legal Buffalo
|
1980 |
Scope and Contents
Correspondence discussing possible legal cases re individual teachers for potential
violations of rights from docking of pay for sick time to refusal to recite Pledge
of Allegiance
|
|||
Box 6 | Folder 4 |
Legal Elmsford
|
1980 |
Scope and Contents
Correspondence re individual teachers; legal brief, petition against Education Commission
Gordon Ambach by Organization to Assure Services for Exceptional Students, Inc., Herbert
G. Birch School, Inc., Stephen Gaynor School, Summit School
|
|||
Box 6 | Folder 5 |
Legal Jericho
|
1980 |
Scope and Contents
Memo re status of individual cases
|
|||
Box 6 | Folder 6 |
Legal Mid: Hudson
|
1980 |
Scope and Contents
Correspondence re individual teachers; legal briefs (arbitration award and related
materials re Wappingers Central School District, Wappingers Congress of Teachers,
Wappingers Federation of Transit, Custodial, and Maintenance Workers, Wappingers Federation
of Workers)
|
|||
Box 6 | Folder 7 |
Legal North Country
|
1980 |
Scope and Contents
Correspondence re health insurance issues, tenure issues, military leave/seniority,
possible libel case over newspaper article
|
|||
Box 6 | Folder 8 |
Legal Rochester
|
1980 |
Scope and Contents
Correspondence re denial of maternity leave; possible human rights violation/ constitutionally
impermissible reason for dismissal of teacher for "lifestyle choice not consistent
with traditional conservative values" of South Seneca Central School district; plan
to abolish home-hospital tutor program in Rochester school district
|
|||
Box 6 | Folder 9 |
Legal Southern Tier
|
1980 |
Scope and Contents
Request for legal opinion re layoff of 23 teachers in Elmira; miscellaneous issues
|
|||
Box 6 | Folder 10 |
Legal Syracuse
|
1980 |
Scope and Contents
Legal brief, stay of arbitration and responses, North Syracuse Central School District;
petition to vacate arbitration award re salary schedules in Marcellus Central School
District, responses, and related motions; tenure/ seniority issues; list of school
districts participating in the New York State School Boards Association Legal Assistance
Fund
|
|||
Box 6 | Folder 11 |
Legal Utica
|
1980 |
Scope and Contents
Memo re child abuse case, Barneveld Elementary School, Holland Patent School District
|
|||
Box 6 | Folder 12 |
Regional Office Correspondence: Albany
|
1980 |
Box 6 | Folder 13 |
Regional Office Correspondence: Elmsford
|
1980 |
Box 6 | Folder 14 |
Regional Office Correspondence: Mid-Hudson
|
1980 |
Box 6 | Folder 15 |
Regional Office Correspondence: NYC
|
1980 |
Box 6 | Folder 16 |
Regional Office Correspondence: North Country
|
1980 |
Box 6 | Folder 17 |
Regional Office Correspondence: Rochester
|
1980 |
Box 6 | Folder 18 |
Regional Office Correspondence: Southern Tier
|
1980 |
Box 6 | Folder 19 |
Regional Correspondence: Suffolk
|
1980 |
Box 6 | Folder 20 |
Regional Office Correspondence: Syracuse
|
1980 |
Box 6 | Folder 21 |
Regional Office Correspondence: Utica
|
1980 |
Box 6 | Folder 22 |
Regional Office Correspondence: Western NY
|
1980 |
Box 6 | Folder 23 |
Cooper Union Federation of Teachers (Tolchin)
|
1980 |
Scope and Contents
Correspondence re state law re Cooper Union's tax exemption; text of law and pending
legislation; newspaper clipping . Eugene Tolchin, President
|
|||
Box 6 | Folder 24 |
Federation of Catholic Teachers
|
1977-1987 |
Scope and Contents
Correspondence re disaffiliation of Federation of Catholic Teachers from NYSUT/AFT
|
|||
Box 6 | Folder 25 |
Jim Conti Outgoing Correspondence (1 of 2)
|
1980 |
Box 6 | Folder 26 |
Jim Conti Outgoing Correspondence (2 of 2)
|
1980 |
Box 6 | Folder 27 |
Albany: Leon Lieberman
|
1980 |
Scope and Contents
Correspondence re boycott of Cotrel and Leonard caps and gowns in labor dispute with
ILGWU; coordinator's reports; request for legal opinions; report on NYEA meeting,
with materials; correspondence re possible legal cases
|
|||
Box 6 | Folder 28 |
Elmsford: Klein (1 of 2)
|
1980 |
Scope and Contents
Decision by Public Employment Relations Board in representation election at Garrison
Union Free School District; proposals for mainstreaming generated by Harrison bargaining
team
|
|||
Box 6 | Folder 29 |
Elmsford: Klein (2 of 2)
|
1980 |
Scope and Contents
Decision by Public Employment Relations Board in charge of illegal strike against
Yonkers Federation of Teachers; materials re maternity leave policy
|
|||
Box 7 | Folder 1 |
Rochester Teacher Arbitration: Affiliation (1 of 2)
|
1979-1980 |
Scope and Contents
Correspondence; legal briefs
|
|||
Box 7 | Folder 2 |
Rochester Teachers Association : Affiliation Related Materials (2 of 2)
|
1980 |
Scope and Contents
Correspondence; legal briefs
|
|||
Box 7 | Folder 3 |
Southern Tier Regional Office
|
1980 |
Scope and Contents
Correspondence and briefs re legal issues, including petition for writ of certiorari
to U.S. Supreme Court, Ithaca College Faculty Association, NYSUT-AFT, v. NLRB and
Ithaca College; coordinator's reports
|
|||
Box 7 | Folder 4 |
Syracuse Regional Office
|
1980 |
Scope and Contents
Memos re proposed changes in Regents regulations, updates on status of negotiations
at schools, legal issues
|
|||
Box 7 | Folder 5 |
Broom, Delaware, Tioga Counties : Health Insurance
|
1980 |
Scope and Contents
Proposal by Blue Cross Blue Shield; Broome, Delaware, Tioga School Employees' Healthcare
Trust Manual of Procedures; document, "A Comprehensive Medical Plan by Healthcare
Administrative Services of New York, Inc."
|
|||
Box 7 | Folder 6 |
Utica: Vincent Grove
|
1980 |
Scope and Contents
Improper Practice Charge documents; newsletters; newspaper clippings
|
|||
Box 7 | Folder 7 |
Western NY: Ron Uba
|
1980 |
Scope and Contents
Coordinator's reports; correspondence
|
|||
Box 7 | Folder 8 |
Mid: Hudson-Stan Kern
|
1980 |
Scope and Contents
Correspondence in legal case involving dismissal of probationary teacher Angela Ballucci;
correspondence re organizing campaign at St. Francis Hospital; re asbestos problem
at Coxsackie-Athens school district; status report from Jim Conti to Vito DeLeonardis
re staffing issues
|
|||
Box 7 | Folder 9 |
Nassau County: Howard Edelman
|
1980 |
Scope and Contents
Arbitration opinion and award and other materials re C. W. Post settlement
|
|||
Box 7 | Folder 10 |
NYC: Tony Ficcio
|
1980 |
Scope and Contents
Correspondence re possible strike at NYU; legal brief before the U.S. Court of Appeals
for the Second Circuit, NLRB and Lay Faculty Association v. Bishop Ford Central High
School
|
|||
Box 7 | Folder 11 |
Associated Community College Faculties
|
1978 |
Scope and Contents
Proposal for Affiliation, presented by the New York Educators Association and the
National Education Association; correspondence re campaign to urge affiliation with
NYSUT
|
|||
Box 7 | Folder 12 |
AFL: CIO Executive Council-President Meany Transcripts
|
1978 |
Scope and Contents
Transcript of press conference by AFL-CIO Executive Council President George Meany
during Executive Council meeting
|
|||
Box 7 | Folder 13 |
American Federation of Teachers
|
1976-1978 |
Scope and Contents
Correspondence; brochures, pins
|
|||
Box 7 | Folder 14 |
Ad: Hoc Committee for School Related Personnel
|
1977 |
Scope and Contents
List of concerns re relations between teachers and non-teaching school personnel,
discussed at meeting; list of association members of committee; list of pending legislation
opposed by NYSUT for adversely affecting non-professional staff
|
|||
Box 7 | Folder 15 |
Agency Fee
|
1978 |
Scope and Contents
Court cases and related correspondence re right of unions to charge fees to non-members
to cover costs of collective bargaining unit contract negotiations
|
|||
Box 7 | Folder 16 |
Alcoholism
|
1976-1977 |
Scope and Contents
Letter from Niagara County Council on Alcoholism Employee Assistance Program Division,
with attached survey on labor union attitudes toward the need for alcoholism program;
map of Colonie/West Albany executive homes
|
|||
Box 7 | Folder 17 |
Arbitration
|
1977 |
Scope and Contents
Arbitration award in the matter between Professional Staff Association and NYSUT
|
|||
Box 7 | Folder 18 |
Arbitrator's Fees
|
1978 |
Scope and Contents
Memo to Jim Conti listing two arbitrators who were felt to have charged too-high fees
|
|||
Box 7 | Folder 19 |
Bargaining
|
1974-1978 |
Scope and Contents
Background report, "The Right to Strike in Public Employment," Antoine Aboud and Grace
Sterrett Aboud, New York State Industrial & Labor Relations (NYSSILR, Cornell University),
1974; materials about teacher representation elections; occasional paper from the
Institute of Public Employment, New York State School of Industrial and Labor Relations,
Cornell University, "Productivity Bargaining in New York: What Went Wrong?" April
1975; Collective Bargaining Quarterly, National Education Association (NEA), April
1976
|
|||
Box 8 | Folder 1 |
Board of Director's Meetings
|
1976-1978 |
Scope and Contents
Minutes; agendas; memos
|
|||
Box 8 | Folder 2 |
Board of Regents Competency Tests
|
1978 |
Scope and Contents
NYSUT Revised Proposed Policy Statement on Regents Competency Tests
|
|||
Box 8 | Folder 3 |
BOCES
|
1978 |
Scope and Contents
NYSUT Information Bulletin re BOCES and BOCES Finances 1978-79
|
|||
Box 8 | Folder 4 |
Budget
|
1978-1979 |
Box 8 | Folder 5 |
Budget: General Info
|
1978 |
Scope and Contents
Memos re Nassau Service Center
|
|||
Box 8 | Folder 6 |
Budget: Austerity
|
1975-1976 |
Scope and Contents
Memo from State Education Department re Board of Education responsibility for contingency
budgets, May 1, 1976; cover letter, NYSUT austerity budget memo
|
|||
Box 8 | Folder 7 |
Budget: Executive
|
1977-1978 |
Scope and Contents
Letter to local presidents re likelihood of cuts in state aid; list of legislators
to be contacted; report, Education in the 1977-78 Executive Budget
|
|||
Box 8 | Folder 8 |
Budget: NYSUT
|
1976-1978 |
Scope and Contents
NYSUT Annual Budget, September 1, 1976 August 21, 1977; September 1, 1977 August 31,
1978 ; financial statements
|
|||
Box 8 | Folder 9 |
Budget: Accountability in Education
|
1978 |
Scope and Contents
Legal memoranda to Task Force on Equalizing Educational Opportunity re Levittown v.
Nyquist; Legislative and Administrative Response to the Hellerstein Decision Progress
Towards Full Value Assessment, by Kathlyn A. Gustafson, Division of Equalization and
Assessment, November 10, 1978; article in Phi Delta Kappan, "Responsibility, Culpability,
and the Cult of Accountability in Education," June 1977; NYSUT Information Bulletin
re Changes in Health Insurance Options, November 1978
|
|||
Box 8 | Folder 10 |
Comprehensive Employment and Training Act
|
1978 |
Scope and Contents
CETA (Comprehensive Employment and Training Act) 1978 NYSUT Information Bulletin re
CETA, 1978; NYS Manpower Services Council, Federal Register reprint, Comprehensive
Employment and Training Act: Compilation of Current Regulations for Titles I, II,
and VI, 1977; text of Title V, National Commission for Employment and Training Policy;
newsletter, CETA News & Views; glossary of terms; text of CETA reauthorization, Comprehensive
Employment and Training Amendments of 1978; New York State Manpower Services Council
Annual Conference materials, "CETA: Its Past, Present and Future," 1978; Suffolk County
CETA Eligibility Guide; New York State Manpower Services Council Reports from the
People on CETA: Proceedings of its Conference on CETA's Reenactment, n.d.; list of
members of New York State Manpower Services Council; NYSUT position statement on CETA,
passed by NYSUT Board of Directors, March 18, 1978; arbitration award, Voluntary Labor
Arbitration Tribunal, in the matter of Onondaga Central Non- Instructional Association
and Onondaga Central School District
|
|||
Box 8 | Folder 11 |
Legal Cases
|
1975-1977 |
Scope and Contents
Commissioner's decisions in Tonawanda Board of Education, Board of Education of the
City of New York, and other cases; Court of Appeals cases; NYS Supreme Court cases;
U.S. District Court cases for the Northern District of New York
|
|||
Box 8 | Folder 12 |
Civil Service
|
1977 |
Scope and Contents
Newspaper clippings from Civil Service Leader; cover memo to Jim Conti re Civil Service
Employees Association (CSEA)
|
|||
Box 8 | Folder 13 |
Community Colleges: Campaigns
|
1978 |
Scope and Contents
Memo to Jim Conti, "Attack Issues for Community Colleges and UUP Campaigns," re issues
that helped win Adirondack Community College affiliation campaign; NYSUT and NYEA/NEA
flyers; handwritten notes
|
|||
Box 8 | Folder 14 |
Community College Collective Bargaining
|
1978 |
Scope and Contents
Correspondence re Monroe Community College; collective bargaining bulletin
|
|||
Box 8 | Folder 15 |
Community College Statistical Data
|
1976-1978 |
Scope and Contents
NYSUT Information Bulletin re State University of New York Community Colleges Status
Report, November 29, 1978; re 1978 Supplemental Budget, October 1978; Data Relative
to New York State Community Colleges under SUNY Jurisdiction: Budgeted Revenues &
Expenses for 1977-78, November 1978, September 1978; data for May 1978; State Aid
to Community Colleges under SUNY Jurisdiction, 1977-78; NYPERB 1975-1976 Community
College Report summarizing salaries and fringe benefits; Compilation of Statistical
Data Concerning the Community Colleges of the State University of New York, Office
of Community Colleges, State University of New York, August 1977
|
|||
Box 8 | Folder 16 |
Conference Board: Teacher Education Conference Board
|
1976 |
Scope and Contents
ewsletter
|
|||
Box 8 | Folder 17 |
Consumer Price Index
|
1977 |
Scope and Contents
NYSUT bulletin re Consumer Price Index, nationally and by region
|
|||
Box 8 | Folder 18 |
Consumer Reports
|
1974 |
Scope and Contents
Article on HMOs
|
|||
Box 8 | Folder 19 |
Contracts/Agreements
|
1976 |
Scope and Contents
Standard teacher contract provision with school district; agreements between NYSUT
and Communication Workers of America, AFL-CIO, Local 1141, effective May 5, 1976 to
August 21, 1979 and September 1, 1974 to August 31, 1977; proposed NYSUT NYSUT Legal
Staff Association Collective Bargaining Agreement, effective April 1, 1976 to March
31, 1979, and April 8, 1976 to August 31, 1979; NYSUT PSA (Professional Staff Association)
Collective Bargaining Agreement, effective September 1, 1974 to August 31, 1979 as
amended February 18, 1976; effective September 1, 1974 to August 21, 1977; memo from
Jim Conti to coordinators re contract language re Social Security
|
|||
Box 8 | Folder 20 |
Coordinators
|
1976-1978 |
Scope and Contents
Correspondence over a variety of issues, including NEA campaign materials found in
central New York, UUP campaign, tenure and seniority for different classifications
of teaching and non-teaching staff; NYPERB arbitration award between Hicksville Congress
of Teachers and Hicksville Free School District #17; NYPERB decision and order, Great
Neck Union Free School District (Respondent) and Education Association of Great Neck
(NYEA/NEA) (Charging Party) and Great Neck Teachers Association (Intervenor); urgent
memo re NYEA appeal of Maryvale decision
|
|||
Box 8 | Folder 21 |
Coordinator's Meetings
|
1976-1978 |
Scope and Contents
Meeting agenda, December 19, 1978; letter of resignation to NYSUT President Tom Hobart
from coordinator Robert McKensie, citing "havoc" forced upon locals by NYSUT, disaffiliation
problem interfering with personal and professional relationships, September 19, 1976;
NEA-AFT fact sheet re membership gains/losses, as of August 1, 1976; "Staff Line"
newsletter by NEA staff organization, highly critical of NEA; Teacher Representation
Elections as reported to the organizing office of the National Education Association,
July 1975-June 1976; list of disaffiliated locals, with membership totals
|
|||
Box 8 | Folder 22 |
Correspondence Catherine Lloyd
|
1978 |
Scope and Contents
Letter from Jim Conti to retiring Representative Assembly assistant
|
|||
Box 8 | Folder 23 |
Crisis/Strikes
|
1975-1976 |
Scope and Contents
"East Irondequoit: A School District In Crisis: A Special Report prepared at the request
of the East Irondequoit Teachers Association," May 1975; list of NYSUT Teacher Defense
Activities: Local Assistance Strike & Crisis Situations, September 1, 1975 July 31,
1976
|
|||
Box 8 | Folder 24 |
Current Developments
|
1976 |
Scope and Contents
Items of interest to unions in Bureau of National Affairs Current Developments, June
16 and 18, 1976; "Orienting the New Union Member: An SEIU Guide for Building a Strong,
Informed Local Union Membership," n.d., c. 1976
|
|||
Box 8 | Folder 25 |
Disaffiliated Local NYSUT
|
1976-1978 |
Scope and Contents
List of disaffiliated locals and numbers of members; memo updating Jim Conti on disaffiliation
status of several locals serviced by Albany regional office; memo discussing reasons
for vote to disaffiliate by Menands Teachers Association; memo re Vestal Service Center
locals; memos re organizing efforts / affiliation votes; confidential memo re Suffolk
organizing efforts/ affiliation votes; related memos
|
|||
Box 8 | Folder 26 |
Executive Committee
|
1977-1978 |
Scope and Contents
Minutes of Executive Committee meeting of October 9, October 25, and November 17,
1978; financial statement as of October 31, 1978; field services activity report for
June 1977- June 1978
|
|||
Box 8 | Folder 27 |
Fair Dismissal Clause
|
1976-1977 |
Scope and Contents
Summary of events in Judkins v. Scio-Allentown Teachers Association and related correspondence
and materials, including complaint in NYS Supreme Court, demand for arbitration.,
PERB Improper Practice Charge, verified answer; text of agreement, including fair
dismissal clause
|
|||
Box 8 | Folder 28 |
Grievances
|
1977-1978 |
Scope and Contents
Letter to Jim Conti detailing need to hire temporary secretarial assistance at NYSUT
Western NY Service Center, ensuing CWA (Communication Workers of America) grievance
for subcontracting, August 12, 1977; details of grievances filed against NYSUT by
Professional Staff Association re reimbursement for expenses, September 26, 1978
|
|||
Box 9 | Folder 1 |
Guidelines
|
1973-1977 |
Scope and Contents
Guideline documents re car maintenance, county civil service regulations, IRS ruling
re leased cars, organized non-teaching personnel, picketing, and subpoenas in PERB
proceedings
|
|||
Box 9 | Folder 2 |
Handicapped Children
|
1977-1978 |
Scope and Contents
NYSUT Information Bulletin re BOCES 1977-78 Estimated Per- Student Cost for Occupational
and Handicapped Programs, April 1978; bulletin re Specific Learning Disabilities (Final
Federal Regulations), January 1978; NYSUT Special Education Committee recommendations
for updating NYSUT Position Statement on Education for All Handicapped Children, January
30, 1978; text of position statement, February 24, 1978; State Education Department
Office for the Education of Children with Handicapping Conditions Guidelines for Specific
Learning Disabilities, November 1977; draft memo to NYSUT field representatives re
Commissioner's Regulations Part 200, Handicapped Children, March 3, 1978
|
|||
Box 9 | Folder 3 |
Impasse Material
|
1973-1975 |
Scope and Contents
ILR reprint series publication, Fact Finding in Public Employment Disputes: Promise
or Illusion? By Jean McKelvey, 1969; lists of districts at impasse; related memos
|
|||
Box 9 | Folder 4 |
Impasses
|
1976-1977 |
Scope and Contents
Monthly recaps of impasses at regional services centers, including number of locals
at impasse, stage of impasse (mediation, fact finding, etc.), and potential strike
situations
|
|||
Box 9 | Folder 5 |
Recap Impasses
|
1976-1977 |
Scope and Contents
List of status of grievances by service-center region
|
|||
Box 9 | Folder 6 |
Insurance
|
1976-1977 |
Scope and Contents
Memo from NYS Department of Labor re unemployment insurance for employees at educational
institutions, April 25, 1978; disability clause of life insurance policy, 1977
|
|||
Box 9 | Folder 7 |
Interest Free Loans
|
1976 |
Scope and Contents
Memo to coordinators re interest-free loans from credit unions during strikes
|
|||
Box 9 | Folder 8 |
Internal Revenue Service (IRS)
|
1976-1977 |
Scope and Contents
Return of Organization Exempt from Income Tax (Form 990); memos re Clarence Teachers
Association; ruling re leased cars
|
|||
Box 9 | Folder 9 |
Legal
|
1976 |
Scope and Contents
Memo from NYSUT legal counsel re abolition of teaching positions and related issues
of seniority, tenure
|
|||
Box 9 | Folder 10 |
Legislation
|
1976-1978 |
Scope and Contents
Reprint from Industrial and Labor Relations Review (Cornell University), "Reinstatement
after Termination: Public School Teachers," 1978; NYS Assembly members voting records
on key bills affecting teachers, 1977-78; articles debating the need for a separate
federal Department of Education; lists of bills signed into law or awaiting action
by governor; text of emergency executive order by Gov. Carey and state energy office
imposing restrictions on nonessential use of natural gas; reports by State Education
Department Office of the Counsel, 1976 and 1977 Summary of New Legislation Affecting
Education
|
|||
Box 9 | Folder 11 |
Legislation
|
1977 |
Scope and Contents
Text of legislation in Senate-Assembly re municipal overburden aid (emergency financial
aid to certain cities), January 18, 1977; text of bills amending civil service law;
opinion by NYS Department of Audit and Control re employment of spouse of member of
Board of Education
|
|||
Box 9 | Folder 12 |
Library Acquisitions
|
1976-1977 |
Scope and Contents
Monthly list of selected acquisitions by NYSUT Division of Research and Educational
Services
|
|||
Box 9 | Folder 13 |
Locals
|
1976-1977 |
Scope and Contents
Checklist of questions in assessing a local's strengths and weaknesses; letter to
Jamestown local members urging vote to retain affiliation with NYSUT, May 4, 1976;
lists of disaffiliated locals; letter to members of locals that have voted to disaffiliate,
urging them to retain individual membership, May 4, 1976; list of locals in arrears;
list of secondary locals formed from disaffiliated locals
|
|||
Box 9 | Folder 14 |
Managers
|
1976-1978 |
Scope and Contents
Articles from Harvard Business Review and Psychology Today re managers; NYSUT management
memos
|
|||
Box 9 | Folder 15 |
Maternity
|
1976 |
Scope and Contents
Education Daily bulletin on Title IX pregnancy disability rules; summary of court
decision, State Division of Human Rights v. Board of Education, Draper School District
|
|||
Box 9 | Folder 16 |
Membership Date 1976
|
1976 |
Scope and Contents
Computer printouts of locals and affiliation status of members; campaign posters
|
|||
Box 9 | Folder 17 |
NEA (National Education Association)
|
1977-1978 |
Scope and Contents
Actions of the NEA Board of Directors and Executive Committee; revisions to by-laws
and other actions taken by Representative Assembly; UniServe and Leadership Training
Program manual; confidential report on the 115th Annual Meeting/ 56th Representative
Assembly of the National Education Association, July 1-6, 1977, by Ned Hopkins, Assistant
to the President, NYSUT
|
|||
Box 9 | Folder 18 |
New York Educator's Association (NYEA)
|
1976-1978 |
Scope and Contents
New York Educators Association Notes to Financial Statement Major Variance Explanation,
noting budget for fiscal 1977-78 was based on projected membership growth patterns
that did not materialize; membership summary report; NYEA recruiting letters; NYSUT
memos re NYEA activities; letter of resignation to President Thomas Hobart from Ned
Hopkins, citing total control by Albert Shanker, belief that NYSUT does not represent
the interest of teachers, May 8, 1978; organizational comparison between NEA and AFT;
resume of Thomas Doig and related correspondence
|
|||
Box 9 | Folder 19 |
NYS Education Department
|
1977-1978 |
Scope and Contents
Recommendations of the Commissioner's Task Force on Teacher Education and Certification,
April 1, 1977; Interim NYSUT Policy Statement on the New York State Education Department's
Curriculum Mandate Study, 1977
|
|||
Box 9 | Folder 20 |
NYS Department of Labor
|
1977 |
Scope and Contents
Correspondence re request by state Department of Labor for updated roster of NYSUT
locals and local presidents
|
|||
Box 9 | Folder 21 |
Negotiation
|
1977 |
Scope and Contents
Training materials for contract negotiators
|
|||
Box 9 | Folder 22 |
Roving Reporter
|
1977 |
Scope and Contents
Anti-NYSUT newsletter
|
|||
Box 9 | Folder 23 |
Ulysses
|
1977 |
Scope and Contents
Anti-NYEA/NEA newsletter
|
|||
Box 9 | Folder 24 |
James Conti Vouchers
|
1976-1979 |
Box 9 | Folder 25 |
Jim Conti: Personal
|
1976-1978 |
Scope and Contents
Confidential memo to Conti re Ed Corcoran training session assignment, September 5,
1978; replies to social invitations; workman's compensation claim memorandum on behalf
of claimant, Manley vs. BOCES Broome County and State Insurance Fund, April 25, 1977
|
|||
Box 9 | Folder 26 |
Applications for Affiliation
|
1975-1976 |
Scope and Contents
Memo to management team re procedures for consideration of applications for affiliation
|
|||
Box 9 | Folder 27 |
Arbitration (Procedures)
|
1970-1974 |
Scope and Contents
Booklet by American Arbitration Association, Dispute Settlement from the 60's into
the 70's, n.d., c. 1970; article reprint from the American Arbitration Association
Arbitration Journal, volume 17, no. 4, and volume 23, no. 4, "Arbitration of Job Evaluation
Cases and Arbitration of Wage Incentive Cases," by S. Herbert Unterberger; related
AAA guides; excerpt from speech, "Gamesmanship in Labor Arbitration," by Lewis M.
Gill, "How to Alienate Arbitrators and Lose Cases"; NYSUT memo to all field staff
re arbitration assistance to locals, clarifying reimbursement procedures, June 4,
1974
|
|||
Box 9 | Folder 28 |
Arbitration Training
|
1976 |
Scope and Contents
Schedules for training sessions
|
|||
Box 9 | Folder 29 |
Cost of Living (CPI)
|
1972-1975 |
Scope and Contents
Press release updates from the U.S. Department of labor re the Consumer Price Index;
newsletter updates by NYSUT on the Consumer Price Index
|
|||
Box 9 | Folder 30 |
Disaffiliation
|
1976 |
Scope and Contents
List of disaffiliated locals; anti-NEA/NYEA flyers
|
|||
Box 9 | Folder 31 |
Fact Finding
|
1974 |
Scope and Contents
Confidential Fact-Finding Manual by the Pennsylvania State Education Association,
n.d., c. 1974; excerpt from Monthly Labor Review, "Factfinding in Teacher Disputes:
The Wisconsin Experience," October 1974
|
|||
Box 9 | Folder 32 |
Grievance Procedures
|
1969-1974 |
Scope and Contents
Training materials by New York State Teachers Association (NYSTA/NEA)
|
|||
Box 9 | Folder 33 |
Higher Education
|
1976 |
Scope and Contents
List of field service assignments in the Elmira service area; reprint from Chronicle
of Higher Education listing unionization status of 520 colleges
|
|||
Box 9 | Folder 34 |
Higher Education
|
1978 |
Scope and Contents
Lists of independent and proprietary degree-granting institutions
|
|||
Box 9 | Folder 35 |
Human Rights
|
1974-1975 |
Scope and Contents
Federal Register regulations by Department of Health, Education, and Welfare, "Non-Discrimination
on the Basis of Sex: Education Programs and Activities Receiving or Benefiting from
Federal Financial Assistance," June 4, 1975; NYSUT cover memo to regional coordinators
with attached Rules of Procedure from the state Division of Human Rights, October
2, 1974
|
|||
Box 9 | Folder 36 |
Improper Practices
|
1975 |
Scope and Contents
NYS Public Employment Relations Board Improper Practice Charge complaints by various
teacher associations against various school districts; related memos
|
|||
Box 9 | Folder 37 |
Legal Memos
|
1976-1977 |
Scope and Contents
Memos from NYSUT legal counsel re Commissioner's position on tenure in occupational
subject areas, replacement of nurse-teachers with RNs, need for NYSUT to "maintain
the image of protecting teachers of all varieties"
|
|||
Box 9 | Folder 38 |
Legislation
|
1977-1978 |
Scope and Contents
NYSUT report, Legislative Action through April 30, 1978; "NYSUT Supports" legislative
memoranda; NYSUT report, "City Schools in Fiscal Crisis: City School Districts and
Their Constitutional Tax Limits, 1977-78"
|
|||
Box 9 | Folder 39 |
Library Lists
|
1976 |
Scope and Contents
Monthly list of selected acquisitions by NYSUT Division of Research and Educational
Services
|
|||
Box 9 | Folder 40 |
New York Education Association (NYEA)
|
1976-1977 |
Scope and Contents
Article in U.S. News & World Report on millions of dollars of wasted money by the
AFT and NEA in jurisdictional battle, April 5, 1976; NYEA/NEA and NYSUT/AFT recruiting
materials; reports on 1977 NEA convention by NYSUT operatives; report on 1977 NYSUT
Delegate Assembly by NEA operatives; memos re NYEA activities; Common Sense, special
publication for NEA delegates, "The New York Disaffiliation: A History of the Underlying
Factors"
|
|||
Box 10 | Folder 1 |
Negotiations Assignments
|
1976 |
Scope and Contents
Lists of assignments by service area
|
|||
Box 10 | Folder 2 |
Public Employment Relations Board (P.E.R.B)
|
1976-1978 |
Scope and Contents
Issues of PERB News, newsletter of the New York State Public Employment Relations
Board; letter to Jim Conti from PERB chairman Harold R. Newman re North Warren Central
School District case
|
|||
Box 10 | Folder 3 |
Personnel Reports
|
1976 |
Scope and Contents
Memos re personnel changes
|
|||
Box 10 | Folder 4 |
Press Releases
|
1976 |
Scope and Contents
Press releases re strikes, affiliation decisions, Shanker debate with NYEA/NEA representative
|
|||
Box 10 | Folder 5 |
Public Relations and Misc
|
1978-1979 |
Scope and Contents
NYSUT Public Relations Project for 1979, with cover memo from president Tom Hobart
to Board of Directors; statements and reports adopted by the AFL-CIO Executive Council,
October 31, 1978; memo from Al Shanker to AFT vice presidents, state federation presidents,
and 50 largest locals, urging non-participation in Department of Labor's "P.R. show"
to elicit support for voluntary wage controls, November 28, 1978; Labor Law Journal
reprint, "Public Sector Union Security: The Impact of Abood," November 1978
|
|||
Box 10 | Folder 6 |
Research and Education
|
1975-1976 |
Scope and Contents
Teacher Salary Schedule Data: BOCES (Boards of Cooperative Educational Services),
1975-76; Teacher Contract Analysis: BOCES, 1975-76; State Education Department memo
re Board of Education Responsibility for Contingency Budgets, May 1, 1975; memo to
field staff from Division of Research re increases in 1975-76 salary schedules
|
|||
Box 10 | Folder 7 |
Staff Meeting
|
1976 |
Scope and Contents
Memo from Jim Conti re postponement of staff meeting
|
|||
Box 10 | Folder 8 |
Training
|
1978 |
Scope and Contents
Proposal and outline for school representatives course on organizing, grievances,
local governance, and legal rights; letter from Rhode Island Federation of Teachers,
asking to be kept apprised of training opportunities
|
|||
Box 10 | Folder 9 |
Workshop Information
|
1967-1976 |
Scope and Contents
Training materials re collective bargaining; related memos; handwritten notes
|
|||
Box 10 | Folder 10 |
Jim Conti Correspondence (1 of 3)
|
1978 |
Scope and Contents
Correspondence from Jim Conti, mostly internal memos with legal counsel. January-August,
1978
|
|||
Box 10 | Folder 11 |
Jim Conti Correspondence (2 of 3)
|
1978 |
Scope and Contents
Correspondence from Jim Conti, mostly internal memos with legal counsel. June- December,
1978
|
|||
Box 10 | Folder 12 |
Jim Conti Correspondence (3 of 3)
|
1978 |
Scope and Contents
Correspondence from Jim Conti, mostly internal memos with legal counsel. September-December,
1978
|
|||
Box 10 | Folder 13 |
Albany
|
1981 |
Scope and Contents
Memos re staffing reassignment; outline for training program for field representatives;
leadership development conference
|
|||
Box 10 | Folder 14 |
Albany Legal
|
1980-1981 |
Scope and Contents
Arbitration award and opinion in Mohonasen Teachers Association and Rotterdam-Mohonasen
Central School District in science substitute teacher tenure case; memo to Jim Conti
discussing protections under the Federal Privacy Act of 1974 vis-avis the Freedom
of Information Act; memos re incorporation of locals, campaign expenses for school
board elections, transfer of Licensed Practical Nursing Program from Saratoga-Warren
BOCES, conflicting representation issues in seniority case at Niskayuna; NYPERB Improper
Practice Charge by Broadalbin Bus Drivers Association
|
|||
Box 10 | Folder 15 |
Albany Legal
|
1981 |
Scope and Contents
Memo requesting assignment of legal counsel to answer Canajoharie Central School District's
request to vacate arbitration award; memo requesting assignment of legal counsel to
answer Broadalbin Central School District's request to vacate arbitration award; memo
re effort to enforce advisory arbitration award in Mohonasen Teachers Association;
request to begin proceedings to confirm arbitrator's award in Schoharie Teacher's
Association; regulations of the Albany Board of Education relating to inspection and
copying of records, with cover memo re Family Educational Rights and Privacy Act (FERPA);
memos re layoffs of special education teachers in Rensselaer-Columbia-Greene BOCES,
layoff of adult education teacher in Albany Public School District, overpayment case
for school nurse teacher in Schenectady-Albany-Schoharie BOCES
|
|||
Box 10 | Folder 16 |
Elmsford
|
1987 |
Scope and Contents
Memo re bill in state Senate redefining maternity disability leave to conform with
federal statutes; letters re applications for organizing coordinator
|
|||
Box 10 | Folder 17 |
Elmsford: Legal
|
1981 |
Scope and Contents
Memo compiling 3020-a statistics by case decision and specific charge, and impact
of appeals on tenure decisions; Westchester County Public Relations Board Rules of
Procedure; memo re Westchester County BOCES problem re hiring hourly non-union teachers
and laying off union teachers; grievance procedure for Greenwood Lake Union Free School
District
|
|||
Box 10 | Folder 18 |
Jericho: Nassau County
|
1981 |
Scope and Contents
Confidential memo to Jim Conti from Howard Edelman re per diem substitute jobs for
graduate students at Hofstra; Investigating Committee Report on Nassau Community College
Adjunct Faculty Association; related memos; confidential memo to Jim Conti from Howard
Edelman re Services Committee, avoiding organizing small locals, increasing membership
in current locals; memo re data retrieval and field rep workload; NYEA/NEA materials
used in Hicksville organizing campaign, with cover note to Jim Conti from Howard Edelman;
notes by Howard Edelman re health care organizing, from meeting with reps from Federal
Mediation and Conciliation Services; request for emergency staff assistance to Jim
Conti from Howard Edelman, review of activities at Nassau Regional Office; Improper
Practice Charges and related memos
|
|||
Box 10 | Folder 19 |
Jericho: Nassau Legal
|
1981 |
Scope and Contents
Letter to the Legal Review Committee requesting appeal of denial of tenure in Roosevelt
School District, with related correspondence indicating probationary teacher involved
had no case; memo re agency fee refund, Westbury Teachers Association; arbitration
award in C. W. Post case; Improper Practice Charges
|
|||
Box 10 | Folder 20 |
Nassau: Clem Burchell SEIU
|
1980 |
Scope and Contents
Correspondence re NYSUT transfer of jurisdiction of West Hempstead Custodial Association
to Local 144, Division 100, SEIU, AFL-CIO
|
|||
Box 10 | Folder 21 |
Mid: Hudson
|
1981 |
Scope and Contents
Memo to Jim Conti re Services Committee issues; legal memos re Improper Practice Charges
and other individual cases
|
|||
Box 10 | Folder 22 |
Mid: Hudson Legal
|
1980-1981 |
Scope and Contents
Legal memos re proposed contracts, individual grievances
|
|||
Box 10 | Folder 23 |
Nurses Advisory Committee
|
1981 |
Scope and Contents
April 9, 1981. Meeting agenda, handwritten notes; list of members of New York State
Nurses Advisory Committee; memo from Jim Conti to Thomas Hobart, Jr., suggesting establishing
nurses committee for purpose of organizing
|
|||
Box 10 | Folder 24 |
NYC Nurses Committee Meeting, United Federation of Teachers Organizing Meeting
|
1981 |
Scope and Contents
August 11-August 15, 1981. Text of Senate and Assembly bills re professional nursing;
memo re proposed legislation
|
|||
Box 10 | Folder 25 |
Organizing Department, John O'Leary
|
1980-1981 |
Scope and Contents
Memo to Jim Conti re right to employee names and addresses while organizing; Review
of PERB Decisions Regarding Unit Definition and Criteria Used Therein; memo re PERB
requirements when organizing unrepresented employees; memos re community college organizing;
memos re Statewide Nurses Advisory Committee, legislative issues re nursing, proposed
budget for potential campaign among NYC municipal nurses; Bylaws and Extracts from
Articles of Incorporation: The New York State Nurses Association, December 1980; memo
re interest among college coaches to organize; memo re NYEA financial report and budget;
memo re NYEA/NEA activity among non-pedagogical employees; agenda for organizing staff
meeting, memo re organizing responsibilities; September 15, 1981; memo re NYSUT position
on UAW strike at Cornell; memo re Supreme Court Yeshiva decision re college faculty
organizing
|
|||
Box 10 | Folder 26 |
Potsdam North County Legal
|
1981 |
Scope and Contents
Legal memos re grievances by individual teachers; memo re "very substantial loss leaders"
in North Country
|
|||
Box 10 | Folder 27 |
Western New York Leadership Conference
|
1981 |
Scope and Contents
August 26-28, 1981. Letters of invitation from coordinator Ron Uba to chairman of
NYS Mediation Board Msgr. James Healy, Assistant Industrial Commissioner, NYS Department
of Labor, Louis Cambria, and other labor and community leaders; follow-up communication
from Uba on non-NYSUT letterhead
|
|||
Box 10 | Folder 28 |
Service Committee (Services to Locals)
|
1980-1981 |
Scope and Contents
Summary of December 11, 1980, Services Committee meeting, outlining service program
responsibilities; confidential memo from Jim Conti discussing role of Services Committee
in assisting field representatives; details of services provided to locals, by regional
office
|
|||
Box 11 | Folder 1 |
Rochester Collective Bargaining Challenge
|
1981-1982 |
Scope and Contents
Representation Election Campaign Proposal for the Rochester Teachers Association (NYSUT);
confidential memo to Jim Conti re need to maintain high level of services in order
to maintain membership levels; memo re services that can provided other than bargaining
and grievances; memo re need to organize locals that yield 100 members or more; campaign
flyers by NYSUT and NYEA/NEA; activity report
|
|||
Box 11 | Folder 2 |
Rochester
|
1981 |
Scope and Contents
Activity reports; correspondence with legal counsel Bernard Ashe re individual teacher
cases; memos between Jim Conti and Ray Samson re possible NYEA challenges; ways to
collect dues in anticipation of PERB prohibition; staffing issues; Public Employment
Relations Board (PERB) rulings; Improper Practice Charges
|
|||
Box 11 | Folder 3 |
Rochester: Legal
|
1981 |
Scope and Contents
Memos from Jim Conti to legal counsel Bernard Ashe re individual teacher grievances
(tenure, layoffs, certification, insubordination), arbitration
|
|||
Box 11 | Folder 4 |
Vestal Southern Tier
|
1981 |
Scope and Contents
Memos between Jim Conti and Charles N. Rodgers re Improper Practice Charges, including
Avoca Central School District (Corning/Elmira), individual cases; health plan for
George Jr. Republic employees; PERB decision and order re Harpursville Central School
District; legal memos by NYSUT attorneys re tax-deferred annuity deduction at Unatago
Central School District
|
|||
Box 11 | Folder 5 |
Southern Tier: Legal
|
1981 |
Box 11 | Folder 6 |
Southern Tier Legal: Onfrio Case
|
1981 |
Scope and Contents
State Supreme Court documents in sexual abuse case, Haff et al. v. Peterson
|
|||
Box 11 | Folder 7 |
Syracuse
|
1981 |
Scope and Contents
Memos between Jim Conti, Frank Squillace, and counsel Bernard Ashe re long-litigated
suspension case of Lorraine Gargiul (Liverpool Central School District); East Syracuse-Minoa
Retirement System decision; tenure decision re Milton Bieber, Onondaga Central School
District; seniority cases and procedure for breaking a tie; activity report re organizing
nurses from Community General Hospital
|
|||
Box 11 | Folder 8 |
Syracuse: Legal
|
1981 |
Scope and Contents
Correspondence re 3020a charges (conduct unbecoming, insubordination), Onondaga-Madison
BOCES District, North Syracuse, and Auburn Enlarged City School District; failure
to hold election for retirement convention delegates; retirement, layoff, seniority
cases
|
|||
Box 11 | Folder 9 |
Syracuse: Legal
|
1978-1981 |
Scope and Contents
Letter to Commissioner Gordon Ambach, report to NYS Department of Social Services,
and related material re Parents' Concerns about the Onondaga-Madison BOCES Program
for the Deaf, Camillus Junior High School, 1979-1980; transcript of hearing in dismissal
of bus mechanic, Lafayette Central School District, 1980
|
|||
Box 11 | Folder 10 |
Suffolk/Hauppauge
|
1978-1981 |
Scope and Contents
List of field representatives and their locals, 1978; PERB decision in Improper Practice
Charge against Hampton Bays Teachers Association re agency fees, 1981; letter from
NYS Public Employees Federation, AFL-CIO, thanking AFT president Al Shanker for assignment
of negotiators, August 21, 1981; memos re individual teacher cases
|
|||
Box 11 | Folder 11 |
Utica Correspondence
|
1981 |
Scope and Contents
Improper Practice Charges against Mohawk Central School District and Mohawk Valley
Community College; newspaper clipping re federal court finding that NYS Teachers Retirement
System discriminated against female teachers, with cover memo from Jim Conti noting
opportunity to use issue in organizing retired teachers, October 6, 1981; memos re
unemployment insurance cases, state health insurance
|
|||
Box 11 | Folder 12 |
Utica: Legal
|
1981 |
Scope and Contents
Legal memorandum by NYSUT counsel Bernard Ashe re U.S. Supreme Court decision re Northwest
Airlines v. TWU re union responsibility for contribution to back pay awarded to female
employees under Equal Pay Act, December 3, 1981; memo from Jim Conti to Bernard Ashe
asking whether Mohawk Valley Community College should be forced to comply with Freedom
of Information request; memos re disability and unemployment insurance claims
|
|||
Box 11 | Folder 13 |
Buffalo/Western NY
|
1981 |
Scope and Contents
Activity reports; regional office newsletter; memos to Jim Conti re ongoing organizing
efforts, NYEA activities
|
|||
Box 11 | Folder 14 |
Legal: Western NY
|
1981 |
Scope and Contents
State Education Department Notice of Substantial Question as to Moral Character in
the matter of the certificate held by John H. Swem, Peter Caesar Zeppeiro, Kenneth
Snyder, and Donald H. Poole to teach in the public schools of New York, with memos
re legal rights, question of whether NYSUT should defend in 3020a hearing; arbitration
decision re salary grievance in Elba Central School case, and related memos; Court
of Appeals memorandum upholding Tonawanda arbitration award re Central Square Teachers
Association, memos re petition for order to vacate award; PERB decision re Sweet Home
Central School District and Sweet Home Employees Association
|
|||
Box 11 | Folder 15 |
General Correspondence, Monthly Minder
|
1981 |
Scope and Contents
Appointment calendar
|
|||
Box 11 | Folder 16 |
Correspondence: Coordinators
|
1981 |
Scope and Contents
Memos to all regional coordinators re State Education Department procedures for 3020a
hearings; booklet on the perils of self-funding health insurance, by the Blue Cross/Blue
Shield marketing department; updates on (Reagan administration) Federal Labor Relations
Authority decertification of air traffic controllers union (PATCO); memo re NEA contract
settlement in San Francisco; summary of state Occupational Health and Safety (OSHA)
inspection standards for school buildings; memos re organizing substitute teachers,
including memo from NYS School Boards Association; memo noting request from AFT for
information re potential strikes at locals and other organizing information; NYSUT
legal department research noting that equal disability benefits for pregnancy do not
apply to public school districts; text of NLRB decision re 4201 schools (New York
Institute for the Blind) with memo; memo re unemployment insurance appeal board decision
|
|||
Box 11 | Folder 17 |
Correspondence: Coordinators, Mangers, and Officers
|
1981 |
Scope and Contents
Memos re Services Committee, self-funded health insurance meeting, strike report on
NYC Catholic schools, organizing substitute teachers, request for statistics on 3020a
(usually alleged sex abuse) cases, BOCES issues
|
|||
Box 11 | Folder 18 |
A: B-C Correspondence
|
1981 |
Box 11 | Folder 19 |
D: E-F Correspondence
|
1981 |
Box 11 | Folder 20 |
G: H-I Correspondence
|
1981 |
Box 11 | Folder 21 |
J: K-L Correspondence
|
1981 |
Box 11 | Folder 22 |
M: N-O Correspondence
|
1981 |
Box 11 | Folder 23 |
P: Q-R Correspondence
|
1981 |
Box 11 | Folder 24 |
S: T-U Correspondence
|
1981 |
Box 12 | Folder 1 |
V: W-X-Y-Z Correspondence
|
1981 |
Box 12 | Folder 2 |
Lorraine M. Gargiul/Syracuse
|
1981 |
Scope and Contents
Letters re long-litigated suspension case of Lorraine Gargiul (Liverpool Central School
District), refusal of NYSUT attorneys to pursue the case further
|
|||
Box 12 | Folder 3 |
FICA Withholdings: Mid: Hudson, New Paltz, Buffalo, West Seneca
|
1981-1982 |
Scope and Contents
Memos between Jim Conti and NYSUT legal counsel Bernard Ashe re withholding of Social
Security taxes while on sick leave
|
|||
Box 12 | Folder 4 |
Chatham TA: Faye R. Shincock & Kevin Berry
|
1978-1981 |
Scope and Contents
Correspondence re NYSUT refusal to provide legal representation for members of Chatham
Central School Teachers Association, October 9, 1981; related confidential memos;
letter from NYSUT field representative Kevin Berry to president of Chatham Teachers
Association, agreeing with interpretation of school district in parental leave of
absence case, advising withdrawal of grievance, February 5, 1980; letter from Barry
informing Chatham president that NYSUT would not provide legal assistance for fundraising
activities, October 1980; confidential letter from Jim Conti to regional coordinator
Stan Kern, expressing disappointment at Chatham Teachers Association vote to disaffiliate,
directing closer scrutiny of service reports and monitoring of relationships with
locals, December 8, 1981
|
|||
Box 12 | Folder 5 |
Al Carbone/Massena Case: Attorney: Tom Snider
|
1981-1982 |
Scope and Contents
Commissioner's decision re abolition of teaching position held by Alessandro Carbone;
cover memo from Jim Conti asserting that there had been no basis for Carbone's appeal,
1982; letters to NYSUT president Tom Hobart and directors from Carbone's private attorney,
seeking legal representation from NYSUT on behalf of his client, noting resistance
from Jim Conti and staff, requesting union charter with respect to obligations to
assist members, August 1981; related material
|
|||
Box 12 | Folder 6 |
Ronald Carmichael, Livingston/Steuben/Wyoming BOCES
|
1981-1982 |
Scope and Contents
Letter from Jim Conti, stating that legal counsel determined that the merits of the
case do not warrant legal representation by NYSUT; background material
|
|||
Box 12 | Folder 7 |
Ron Peretti (Albany Regional Office)
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 8 |
Richard Baron (United University Professions, Suffolk: Hauppauge
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 9 |
Biancucci, Gil: Rochester Service Center
|
1983-1984 |
Scope and Contents
Activity reports, accounting for time each day
|
|||
Box 12 | Folder 10 |
Cirillo, Ruben, Rochester Service Center
|
1982-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 11 |
Marsh, Wes: Rochester Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 12 |
Miller, Judi: Rochester Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 13 |
Moody, Jack: Rochester Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 14 |
R. Swayze: Rochester Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 15 |
Clark, Lee: Plattsburgh Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 16 |
Paul, Hannon: Plattsburg Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 17 |
Dale Fairchild: Potsdam Regional Office
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 18 |
Mesibov, Don: Potsdam Regional Office
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 19 |
Mike Margolis: NYC Service Center
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 20 |
Campagna, Dennis: Mid-Hudson Regional Office
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 21 |
Cassidy, Jeff: Mid-Hudson Regional Office
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 22 |
Fairbank, Harry: Mid-Hudson Regional Office
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 23 |
Ott, Fred: Mid-Hudson Regional Office
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 24 |
Bill Curtis, Watertown Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 25 |
Bernard Perry, Watertown Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 26 |
Peter, Blood: Vestal Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 27 |
Callahan, John: Vestal/Southern Tier Regional Office
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 28 |
Finger, Bill: Vestal/Southern Tier Regional Office Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 29 |
Laud, Brian: Vestal/Southern Tier Regional Office Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 30 |
Bruce, Dick: Utica Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 31 |
Flynn, Doug: Utica Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 32 |
Mahoney, Daniel: Utica Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 33 |
Power, Joseph: Utica Service Center
|
1982-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 34 |
Beale, Helen: Syracuse Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 35 |
Thomas Clerkin: Syracuse Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 12 | Folder 36 |
Kassman, Mary: Syracuse Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 1 |
Matousek, Doug: Syracuse Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 2 |
Slywiak, Harry : Syracuse Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 3 |
Fred Wooley: Syracuse Service Center
|
1982 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 4 |
Syracuse Regional Office Annual operations Report
|
1980-1981 |
Box 13 | Folder 5 |
Suffolk Locals
|
1981-1982 |
Scope and Contents
Memos from or about locals complaining of inadequate service; confidential memo asserting
that smaller locals do not generate enough dues income to warrant more than minimal
service; memo from NYSUT president Tom Hobart asserting that smaller locals do not
receive visits from field representatives often enough
|
|||
Box 13 | Folder 6 |
Bahr, Dan: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 7 |
Baron, Richie: Suffolk Service Center
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 8 |
Steve Bluth: Suffolk Service Center
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 9 |
Calabrese, Ray: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 10 |
Feinberg, Marty: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 11 |
Hogan, Dave: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 12 |
Hogan, Dave: Suffolk Service Center-Correspondence
|
1973-1979 |
Scope and Contents
Letters re work performance, including reprimand and charge for damage to vehicle;
letter from Professional Staff Association in defense of Hogan
|
|||
Box 13 | Folder 13 |
Horowitz, Sy: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 14 |
Newcomb, Dick: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 15 |
Rubstein, George: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 16 |
Schirmer, Dolores: Suffolk Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 17 |
James Mathews: Syracuse Service Center
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 18 |
Luczak, Paul: Western NY Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 19 |
Myron Green: Rochester Service Center
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 20 |
Lynn Duggan: NYC Service Center
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 21 |
Art Cardinali: Albany Service Center
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 22 |
Steve Bluth: Nassau Service Center
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 23 |
Berkhoudt, John: United University Professions
|
1983 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 24 |
Fineman, Bill: United University Professions
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 25 |
Day, Fred: United University Professions
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 26 |
Knudson, Doris: United University Professions
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 27 |
Manke, Paul: United University Professions
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 28 |
Moritz, Jan: United University Professions
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 29 |
Ruby Nicholson: Rochester Service Center, United University Professionals
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 30 |
Suzanne Prescott: United University Professionals(Suffolk County)
|
1979 |
Scope and Contents
Correspondence re resignation
|
|||
Box 13 | Folder 31 |
Ryan, John: United University Professions
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 32 |
Smyth, John: Vestal/Elming Service Center, United University Professionals
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 33 |
Witkin, Irv: United University Professionals
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 13 | Folder 34 |
Wooley, Fred: United University Professionals
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 14 | Folder 1 |
AAA Meeting: James Conti
|
1987 |
Scope and Contents
November 2nd, 1987. Facilitative paperwork (travel-lodging request for Jim Conti)
|
|||
Box 14 | Folder 2 |
NYS Public Employees Federation: 3rd Annual Convention
|
1981 |
Scope and Contents
Concord Hotel, October 13-14th, Kiamesha Lake, NY. Transcript of proceedings
|
|||
Box 14 | Folder 3 |
NYS Public Employees Federation: John J. Kraemer Scandal
|
1983 |
Scope and Contents
Newspaper clippings, transcript of press conference, arbitration award, and notes
re former president of Public Employees Federation John J. Kraemer, who allegedly
was on state Labor Department payroll for no-show job for ten years and controlled
large, secret union slush fund
|
|||
Box 14 | Folder 4 |
Training Correspondence
|
1987 |
Scope and Contents
Descriptions of staff training programs on fact-finding, negotiations; notes from
Training Committee meeting
|
|||
Box 14 | Folder 5 |
Training, Roy Ratte'
|
1987 |
Scope and Contents
Staff training schedule; monthly training director's reports; notes of subcommittee
on meetings
|
|||
Box 14 | Folder 6 |
Albany R.O.: Leon Lieberman, RSD Reports
|
1987 |
Scope and Contents
Monthly Regional Staff Director reports re school district consolidation, negotiations,
organizing
|
|||
Box 14 | Folder 7 |
Albany R.O. Correspondence
|
1987 |
Scope and Contents
Text of booklet, "Questions and Answers on Tenure," with cover letter from Jim Conti
to NYSUT legal counsel Bernard Ashe asking for review for possible update; correspondence
re workshops, substitute teachers
|
|||
Box 14 | Folder 8 |
Buffalo R.O.: Rob Uba RSD Reports
|
1987 |
Scope and Contents
Monthly Regional Staff Director reports re negotiation, training, organizing
|
|||
Box 14 | Folder 9 |
Buffalo R.O. Correspondence
|
1987 |
Scope and Contents
Correspondence and related material re BOCES election campaign; correspondence re
termination of part-time teacher at Batavia High School; miscellaneous correspondence
|
|||
Box 14 | Folder 10 |
Elmsford Regional Office: Correspondence
|
1987 |
Scope and Contents
Letter to Jim Conti re mediator's requested fee, refusal by both parties to pay above
PERB stipend; correspondence re attempt to reclassify teacher's aide positions to
teacher's assistants by Rockland County BOCES Board; re unemployment case in Hastings
Unified Free School District; membership projections by local for 1987-88; letter
re arbitrator's fee in Middletown Teachers Association agency fee case, dissatisfaction
with outcome, recommendation to avoid using the arbitrator in future cases; letter
from the office of state comptroller Regan re payment of health insurance premiums
for retirees by Greenburgh Central School District 7, Westchester County; notice of
strike authorization by Organization of Pius XII Employees against Pius XII Youth
& Family Services; correspondence re Rockland Community College re agency fee; outline
of address by Jim Conti re improper practice procedures as part of Taylor Law; memo
re child molestation matters in Yorktown and Valhalla specifically, procedures in
all cases generally, and related newspaper clippings; order on appeal of the People
v. Gary Ranum; memo advising against local input into assignment of field representatives,
and letter to Lakeland Federation of Teachers president re reassignment of representative,
January 28, 1987
|
|||
Box 14 | Folder 11 |
Elmsford Regional Office: Bob Klein RSD Reports
|
1987 |
Scope and Contents
Monthly Regional Staff Director reports
|
|||
Box 14 | Folder 12 |
Erie: Chautauqua BOCES Consolidation and Representation Election
|
1986-1987 |
Scope and Contents
Correspondence updating on events and strategies
|
|||
Box 14 | Folder 13 |
Jamestown Regional Office Correspondence
|
1987 |
Scope and Contents
Chautauqua County School District Plan Documents; correspondence re grievance over
firing of custodian after returning from worker's compensation leave at Little Valley
Central School; re Jamestown General Hospital arbitration award; tentative agreement
between Jamestown Teachers Association and Jamestown Public Schools, related memos
re agency fee; letters to teachers re "fair share" deduction (agency fee); Southwestern
Regional Office News newsletters; selected data from 1986-87 salary schedules by school
district for teachers with bachelor's and master's degrees
|
|||
Box 14 | Folder 14 |
Jamestown Regional Office: John Sole RSD Reports
|
1987 |
Scope and Contents
Monthly Regional Staff Director reports
|
|||
Box 14 | Folder 15 |
Mid: Hudson Regional Office Correspondence
|
1987 |
Scope and Contents
Crisis Management Information forms, filled out for various locals; document, "The
MHRO [Mid-Hudson Regional Office] at a Glance," September 1987; update on Poughkeepsie
schools, from Commissioner Gordon Ambach, and related legislation re local taxing
authority; profile of Dutchess Community College (Dutchess United Educators) and related
correspondence; newsletters of NYSUT Mid- Hudson office, Mid-Hudson School Bell
|
|||
Box 14 | Folder 16 |
Hid: Hudson Regional Office-Janet Conti RSD Reports
|
1987 |
Scope and Contents
Monthly Regional Staff Director reports re negotiations, organizing, and other activities
|
|||
Box 14 | Folder 17 |
Nassau Regional Office Correspondence
|
1987 |
Scope and Contents
Nassau Community College Health & Safety Committee proposals for meeting with NYSUT
representative re concerns about new building; letter to NYS Attorney General Robert
Abrams re physical illnesses suffered by technical assistant at biology department
at Nassau Community College, request for inquiry; Improper Practice charge; correspondence
re termination of Edward Burke from Dowling College; correspondence re dissatisfaction
by members of Woodward Faculty Association with NYSUT field representatives
|
|||
Box 14 | Folder 18 |
Nassau Regional Office: Jim Gaspari RSD Reports
|
1987 |
Scope and Contents
Monthly Regional Staff Director reports
|
|||
Box 15 | Folder 1 |
Pollution Problems at Nassau Community College (1 of 2)
|
1984-1987 |
Scope and Contents
Draft, Engineering Report, Nassau Community College: Investigation of Ventilation
Problems in Chemistry Laboratories, County of Nassau Department of Public Works; NIOSH
(National Institute for Occupational Safety and Health, Department of Health and Human
Services) investigative reports; correspondence
|
|||
Box 15 | Folder 2 |
Pollution Problems at Nassau Community College (2 of 2)
|
1987 |
Scope and Contents
Engineering Report, Nassau Community College: Investigation of Ventilation Problems
in Chemistry Laboratories, County of Nassau Department of Public Works
|
|||
Box 15 | Folder 3 |
North Country Regional Office Correspondence
|
1987 |
Scope and Contents
Memo from Jim Conti to NYSUT legal counsel Bernard Ashe re developmental kindergarten,
with attached materials including a legal petition to the Commissioner of Education
against the Norwood-Norfolk Central School for establishing such a kindergarten; confidential
memos re difficult client in 3020a case involving Malone teacher Andy Simay (Potsdam,
Plattsburgh, Watertown)
|
|||
Box 15 | Folder 4 |
North Country Regional Office: RJ Allen RSD Reports
|
1987 |
Scope and Contents
List of locals served by two field representatives and memos re their activities;
extensive memo re North Country (Plattsburgh) operations, results of survey of locals
|
|||
Box 15 | Folder 5 |
NYC Regional Office Correspondence
|
1987 |
Scope and Contents
Agreement between City School District of the City of New York and United Federation
of Teachers; letter from UFT president Sandra Feldman excoriating Louis Grument, executive
director of NYS School Boards Association, for misquoting her in advertisement in
Legislative Gazette, May 29; NYS School Boards Association Legislative Bulletin, headlining
"Regents to Address Home Instruction"; proposed safety and health regulations by Cornell
University Adjunct Faculty Federation
|
|||
Box 15 | Folder 6 |
NYC Regional Office: Tony Ficcio RSD Reports
|
1987 |
Scope and Contents
Activity reports re negotiations and organizing
|
|||
Box 15 | Folder 7 |
Rochester Regional Office: Correspondence
|
1987 |
Scope and Contents
Operational overview and recommendations, by Ray Samson; summary of staff meeting;
instruction from Ray Samson to field representatives on how to write Service and Assessment
(SAR) reports; PERB decision in East Irondequoit Teachers Association, NYSUT v. East
Irondequoit Central School District and Board of Cooperative Educational Services
for the First Supervisory District of Monroe County; City of Rochester Mayor Thomas
P. Ryan memo to all city employees re executive policy re alcohol and controlled substances
testing; memos re marital status discrimination resolution by Webster Teachers Association;
letters re long-term NYSUT member's inability to join Phelps-Clifton Springs Faculty
Association because of political discrimination and harassment; memo from PERB and
Jim Conti re establishment of labor-management committees
|
|||
Box 15 | Folder 8 |
Rochester Regional Office: Ray Samson RSD Reports
|
1987 |
Scope and Contents
Activity reports
|
|||
Box 15 | Folder 9 |
Southern Tier Regional Office: Chuck Rodgers (1 of 3)
|
1987 |
Scope and Contents
Transcript of a meeting between NYSUT representatives and representative of school
superintendent re allegations of marijuana and cocaine use by three teachers, December
12, 1987; list of locals that settled their EIT (Excellence in Teaching) negotiations
for 1987-88; PERB decision re Elmira Teachers Association, Local 2638 NYSUT v. Elmira
City School District re EIT funds, intended for teacher salary improvements; related
materials re distribution of funds; proposed policy regarding AIDS and other infectious
or contagious diseases, developed by Chenango Forks school district, with cover letters
questioning constitutionality, November 1987; telelearning guidebook and related memos
re Delaware-Chenango BOCES; material re tenure issue at Windsor School District
|
|||
Box 15 | Folder 10 |
Southern Tier Regional Office: Chuck Rodgers (2 of 3)
|
1987 |
Scope and Contents
Memos re possible friend-of-the-court brief by NYSUT in Tennessee home-school court
case, with newspaper clipping; NYSUT field staff newsletter, Southern Tier Briefs
|
|||
Box 15 | Folder 11 |
Southern Tier Regional Office: Chuck Rodgers (3 of 3)
|
1987 |
Scope and Contents
Regional Staff Director (RSD) monthly reports
|
|||
Box 15 | Folder 12 |
Suffolk Regional Office: John Degregorio RSD Reports
|
1987 |
Scope and Contents
Regional activity reports
|
|||
Box 15 | Folder 13 |
Suffolk Regional Office: Correspondence
|
1987 |
Scope and Contents
State Court of Appeals opinion in the matter of Patchogue-Medford Congress of Teachers
v. Board of Education of the Patchogue-Medford Union Free School District, and related
materials; material re science complex ventilation problems at Sayville Junior High
School, January 1987; letters of praise for NYSUT field representatives; letter to
Jim Conti and other NYSUT officers indicating dissatisfaction with fees for service
charged by arbitrator Marty Scheinman in Port Jefferson case, September 22, 1987
|
|||
Box 15 | Folder 14 |
Syracuse Regional Office: Frank Squillace
|
1987 |
Scope and Contents
Activity reports
|
|||
Box 15 | Folder 15 |
Syracuse Regional Office: Correspondence (1 of 3)
|
1987 |
Scope and Contents
Correspondence re Benjamin Rush Employees Union strike fund; State Education Department
memo re sweetened foods in schools, for sale or use in fundraising; newspaper clippings
re asbestos removal
|
|||
Box 15 | Folder 16 |
Syracuse Regional Office: Correspondence (2 of 3)
|
1987 |
Scope and Contents
Correspondence re Cortland-Onondaga-Madison Bargaining Organization (COMBO) BOCES
settlement; agreement between Auburn Enlarged City School District and Auburn Teachers
Association 1985-1988; memo re organizing NEA locals in central New York; legal memo
from NYSUT general counsel's office re whether pregnancy resulting from artificial
insemination can be construed as immoral behavior on the part of an unwed teacher,
April 24, 1987; list of NYSUT teachers' starting salaries in Syracuse Regional Office
area, 1986-1987; PERB fact-finder's report and recommendation re Mexico Academy and
Central School District; newspaper clippings
|
|||
Box 15 | Folder 17 |
Syracuse Regional Office: Correspondence (3 of 3)
|
1987 |
Scope and Contents
PERB fact-finder's report and recommendations re Hannibal Central School District;
memos re proposed sexual harassment policy in Liverpool Central School District; material
re Onondaga Community College's bargaining crisis; memos to staff re writing and rewriting
improper practice charges
|
|||
Box 15 | Folder 18 |
Utica Regional Office Correspondence
|
1987 |
Scope and Contents
PERB decision re Herkimer County BOCES, with cover memo from Vinnie Grove to Ray Ratte;
memo from Vinnie Grove to Jim Conti re responsibility of field staff to Teacher Centers;
memo from Vinnie Grove re updating voter registration information on membership lists;
memo from Vinnie Grove re events at NYS Teachers Retirement System Convention; memo
re Excellence in Teaching Award program of Oriskany EIT agreement; Appellate Division
decision re NYSUT v. NYS Teachers Retirement System; memo re seniority rights question
in Mohawk Central School District; memo re establishment of labor-management committees
in the public sector
|
|||
Box 15 | Folder 19 |
Utica Regional Office: Vinnie Grove
|
1987 |
Scope and Contents
Regional Staff Director (RSD) reports re negotiations, other activities
|
|||
Box 15 | Folder 20 |
United University Professions Correspondence
|
1987 |
Scope and Contents
Arbitration award and PERB decision re agency fees
|
|||
Box 15 | Folder 21 |
United University Professions: Sam Livingston RSD Reports
|
1987 |
Scope and Contents
Activity reports
|
|||
Box 15 | Folder 22 |
United University Professions Interviews: NYC Regional Office
|
1987 |
Scope and Contents
September 3rd, 1987. Notes from applicant interviews
|
|||
Box 16 | Folder 1 |
Regional Staff Directors Memos (1 of 4)
|
1987 |
Scope and Contents
Documents, "NYSUT Program for Pension Equity," "Health Maintenance Organization Selection:
A Sourcebook for Employers and Unions," "Winning Practical, Fair and Effective Health
Care Cost Containment: A Handbook for AFT Negotiators and Local Leaders produced by
the Federation of Nurses and Health Professionals, AFT, AFL-CIO," legal memo to NYSUT
counsel Bernard Ashe re California Federal Savings & Loan Association et al., petitioners,
v. Mark Guerra, Director, Department of Fair Employment & Housing, et al., 107 S.
Ct. 683
|
|||
Box 16 | Folder 2 |
Regional Staff Directors Memos (2 of 4)
|
1987 |
Scope and Contents
State Education Department documents, "Substance-Free Schools in New York State: Planning
and Policy Guidelines" and "Guidelines for twelve-month programs for eligible students
with handicapping conditions"; PERB decision of administrative law judge in the matter
of State of New York (Division of State Police), respondent, and Police Benevolent
Association of the New York State Troopers, Inc., charging party; Insider's Report:
A Special Bulletin for Leaders of Concerned Educators against Forced Unionism, with
cover memo from Jim Conti to regional staff directors, asking if organization was
active in their areas
|
|||
Box 16 | Folder 3 |
Regional Staff Directors Memos (3 of 4)
|
1987 |
Scope and Contents
Outline of purposes of Regional Staff Director meetings, adopted by consensus; text
of smoking regulations promulgated by the NYS Department of Health, with cover memo
from Jim Conti, noting consultation with legal counsel Bernard Ashe; memo re delegate
selection for the Democratic National Convention, related legal opinion; letter from
president of Genesee Educational Association (NEA), inviting faculty to meeting, with
cover letter from Jim Conti asking regional directors to check whether the letter
had been received by any community colleges in their area or whether they knew of
anyone who attended the meeting; salary schedule increase for 1985-86 and 1986-87;
U.S. Department of Labor reinterpretation of "reasonable assurance" of continued employment
under unemployment provisions; PERB administrative law judge decision in Elmira City
School District, respondent, and Elmira Teachers Association, charging party, declaring
Excellence in Teaching funds a mandatory subject of bargaining; Court of Appeals decision
re liability of employer or employee associations for injuries caused by drunk driving
of off-duty employees
|
|||
Box 16 | Folder 4 |
Regional Staff Directors Memos (4 of 4)
|
1987 |
Scope and Contents
NYSUT Local Leaders' Guide to Research and Educational Services; memo re procedures
for creation of badges using file maker software; memo from Jim Conti re junk food
law, and potential for removal of soda vending machines from teachers' lounges as
unilateral change in condition of employment, required issue for negotiation; memo
re AFL-CIO modification of policy on affiliation of independent units; memo from NYSUT
president Tom Hobart re state Right-to-Know law re hazardous substances in the workplace;
PERB decisions re agency fees, appropriateness of an improper practice charge in the
absence of a grievance, and Freedom of Information Act request
|
|||
Box 16 | Folder 5 |
Nurse Organization Meeting
|
1988 |
Scope and Contents
September 30th, 1988. Memos re Lockport organization efforts, difficulty with Anne
Goldman
|
|||
Box 16 | Folder 6 |
Columbia Presbyterian Election
|
1988 |
Scope and Contents
October 20th, 1988. Federation of Nurses and Health Professionals (division of NYSUT)
recruiting brochures, letters, and flyers; NLRB bargaining unit rulemaking
|
|||
Box 16 | Folder 7 |
Organizing: Correspondence (1 of 2)
|
1988 |
Scope and Contents
Analysis of Brookhaven Hospital campaign and election; NLRB decision; letter to NYSUT
president Tom Hobart complaining of raiding of Lutheran Medical Center; related correspondence
|
|||
Box 16 | Folder 8 |
Organizing: Correspondence (2 of 2)
|
1985-1988 |
Scope and Contents
Draft of NYSUT "Organizing: Contact to Contract: A Handbook for Organizers," 1984;
AFT brief to NLRB on Health Care Unit Rule Making, 1988; reports on organizing activity,
1985-88; memo to organizers re NYSUT policy of not organizing units of less than 25
members, April 18, 1988; memos re organizing day care centers; article reprints re
organizing
|
|||
Box 16 | Folder 9 |
Organizing: John O'Leary
|
1988 |
Scope and Contents
Memo re organizing at Columbia Presbyterian Hospital; handbook by John O'Leary re
organizing procedures, with summary of 1984 survey by AFL-CIO and analysis of techniques,
and attitude survey of white collar professionals, by Meany Center and ILGWU
|
|||
Box 16 | Folder 10 |
Organizing Bulletin (Misc)
|
1988 |
Scope and Contents
Organizing Bulletin newsletters, by John O'Leary
|
|||
Box 16 | Folder 11 |
Albany Regional Office, Miscellaneous
|
1988 |
Scope and Contents
PERB decision re Southern Adirondack Substitute Teacher Alliance, petitioner, and
Lake George Central School District, employer; invitation and description of workshops
at Capital District Annual Leadership Conference; Health and Safety Needs Assessment,
South Colonie School District, conducted by New York Committee for Occupational Safety
and Health (NYCOSH), funded by a grant to NYSUT from NYS Department of Labor Hazard
Abatement Board; letter from South Colonie Teachers Association to NYS Deputy Commissioner
of Health re cluster of cancer cases in school district, especially at Shaker Road
Elementary School, desire for further testing; negative reply from deputy commissioner;
related inspection reports; asbestos fact sheets; Education Week clipping re school
air quality as emerging issue; description of asbestos abatement training courses
at Albany-Schoharie-Schenectady BOCES; memo re duplicate coverage of health insurance
for teaching couples, related Connecticut Commission on Human Rights and Opportunities
case; master contract between Buffalo Teachers Association and Buffalo Board of Education,
July 1, 1987; Equal Employment Opportunity Commission determination that Albion School
District did not discriminate against Kadry A. El-Araby, request by El-Kadry for legal
representation by NYSUT in federal action under Title 7
|
|||
Box 16 | Folder 12 |
Buffalo Regional Office: Correspondence
|
1987-1988 |
Scope and Contents
PERB certification of representative and order to negotiate, Civil Service Employees
Association, AFSCME, Local 1000, petitioner, and Orleans-Niagara Board of Cooperative
Educational Services, employer, and Orleans-Niagara Board of Cooperative Educational
Services Teacher Aide Association; and Civil Service Employees Association, AFSCME,
Local 1000, petitioner, and Royalton-Hartland Central School District, employer, and
Royalton-Hartland Association of Educational Secretaries; proposals for annual staff
workshops and related financial paperwork; memo re 3020a charges against teacher in
Batavia
|
|||
Box 16 | Folder 13 |
Buffalo Regional Office, Miscellaneous
|
1988 |
Scope and Contents
Descriptive brochure, "The Employee Assistance Program (EAP): A Primer," Western New
York United Against Drug Alcohol Abuse; NYSUT Western Regional Office newsletters,
Taking the Lead, c. 1988
|
|||
Box 16 | Folder 14 |
Elmsford Regional Office: Correspondence
|
1988 |
Scope and Contents
Complaint by Eastchester Teachers Association about NYSUT counsel Sandler (Sandner?)
representation in dispute with returning suspended principal of Eastchester High School;
letter from law firm Finger & Finger, offering to represent union members in Workers'
Compensation cases; letter from members of United Staff Association of Putnam/North
Westchester BOCES Local 3072, complaining about violations of bylaws and rules of
order by NYSUT field representative and president of staff association; memo re automatic
debit system; memo and related materials re Pledge of Allegiance in classrooms; letter
from teacher and reply re meager wages for special education teachers; analysis of
federal Medicare legislation re catastrophic costs, impact on retirees' state Empire
Plan benefits; memo re changes in Empire Plan; flyers in contract dispute by United
Staff Association of Putnam/Northern Westchester BOCES; letters re United Food and
Commercial Workers (UFCW) organizing efforts at Price Chopper in Newburgh, strained
relations between labor affiliates; letter to NYSUT executive director Jim Wood from
regional staff director Robert Klein urgently requesting additional staff in absence
of field representatives on disability or limited work assignment, March 11
|
|||
Box 16 | Folder 15 |
Jamestown Regional Office: Correspondence
|
1988 |
Scope and Contents
Memos re Jamestown General Hospital Nurses Association, request by management for
contract concessions, possible merger with another health care facility; report by
the Citizens' Hospital Committee, "A Study of Health Care Facilities and Services
in the Jamestown Area"; text of regulations from state health department re acquisition
of a hospital; memorandum from mayor of Jamestown to City Council re asset purchase
agreement for Jamestown General Hospital, June 17; statement to the City of Jamestown
and the City Council by the Coalition to Save Jamestown General Hospital, June 20;
NYSUT draft copy, "Good Faith Negotiations: A Report which Reviews PERB Case Law with
Regard to the Definition and Process of Negotiating under the Taylor Law"; health
and safety training materials
|
|||
Box 16 | Folder 16 |
Jamestown Regional Office: Misc(Newsletters)
|
1988 |
Scope and Contents
Several issues of newsletter, Southwestern Regional Office News
|
|||
Box 16 | Folder 17 |
Resumes: Jamestown Regional Office Staff Directory
|
1988 |
Scope and Contents
Schedule of interviews; resumes; rejection letters
|
|||
Box 17 | Folder 1 |
Mid-Hudson Regional Office Correspondence (1 of 2)
|
1988 |
Scope and Contents
Letter to NYSUT president Hobart from Webutuck Teachers Association, complaining of
poor representation by field representative as chief negotiator for contract with
school district; drafts of response; comparison of Dutchess Health Insurance Consortium
and Empire Plan; memo re PERB impasse procedures; letter to field representative from
NYCOSH asbestos program coordinator, advising on the right of a custodian to request
a positive-pressure air purifying respirator; report, Red Hook School Asbestos Inspections
A.H.E.R.A. 10/12/88; Excellence in Teaching agreement negotiated between New Paltz
United Teachers and New Paltz Central School District; correspondence re grievance
by Monticello teacher Joseph Leogrande, April - October
|
|||
Box 17 | Folder 2 |
Mid-Hudson Regional Office Correspondence (2 of 2)
|
1988 |
Scope and Contents
Draft confidential Request for Proposals: Employee Health Benefits Plan, Dutchess
County BOCES and Participating Districts, March 1988; Health Insurance Pooling Feasibility
Analysis: All Groups, prepared for the Dutchess County BOCES Health Insurance Committee,
January 1988; memo re unsatisfactory mediators provided by PERB; State Education Department
Public School Fire Safety Report; memo re organizing Denver Federation of Paraprofessionals
|
|||
Box 17 | Folder 3 |
Mid-Hudson Regional Office Misc (Newsletters)
|
1988 |
Scope and Contents
Several issues of newsletter, Mid-Hudson School Bell, featuring articles re asbestos
in schools, boycott information, regional calendar of events; PERB newsletter
|
|||
Box 17 | Folder 4 |
Nassau Regional Office Correspondence
|
1987-1988 |
Scope and Contents
Memo and itemized reimbursement request for strike preparation expenses at Nassau
Community College; report, Health and Safety Needs Assessment, Merrick School District,
July 11, 1988, by New York Committee for Occupational Safety and Health (NYCOSH),
funded by a grant to NYSUT from the NYS Department of Labor Hazard Abatement Board
Occupational Safety and Health Training Program, with cover letter from Jim Conti;
memos re new Excellence in Teaching regulations; correspondence re request by teachers
association for sharing expense for air quality monitoring study at Nassau Community
College; related memos re asbestos study for Great Neck Teachers Association, discussing
NYSUT policy on health and safety monitoring issues, responsibility of employer; confidential
request by Regional Staff Director for promotions for several secretaries in regional
office, reflecting increased workload and responsibilities; memo re possible retiree
health insurance problem; handwritten notes from Nassau staff meeting
|
|||
Box 17 | Folder 5 |
Nassau Regional Office Misc. (Newsletters)
|
1988 |
Scope and Contents
C.B. Bulletin
|
|||
Box 17 | Folder 6 |
NYC Regional Office Correspondence
|
1988 |
Scope and Contents
Newsletters, press release, and related materials re strike at New York University
by United Staff Association of NYU (clerical employees); agreement; letter from UFT
president Sandra Feldman to NYU president John Brademas; list of members of NYU Board
of Trustees; memos re providing additional staff for organizing
|
|||
Box 17 | Folder 7 |
North Country Correspondence
|
1988 |
Scope and Contents
Poem written by staff member implying overwork in OSHA training, "My Gosh: NICOSH!"
and cover memo to and from Jim Conti; memo re developmental kindergarten; memos re
potential ADEA case against local and school district in AuSable Valley re retirement
benefit compensation
|
|||
Box 17 | Folder 8 |
Rochester Regional Office Correspondence
|
1988 |
Scope and Contents
NYS Public Employment Relations Board (PERB) decision and order in the matter of Joseph
Werner, charging party, and Middle County Teachers Association re agency shop fee;
NYSUT report, "The Effectiveness of Safety and Health Committees"; Rochester City
School District Career in Teaching Plan: Joint Statement of Intent and Agreement,
May 11, 1988; PERB decision and order re Rush-Henrietta smoking policy; materials
re inspecting for asbestos and other health hazards in buildings; materials re Monroe
BOCES representation election; materials re disputed Lyons school district Excellence
in Teaching proposal; NEA analysis of Rochester and NYC agreements, with cover letter
to Tom Hobart and Jim Conti; counseling memo to an art teacher in Pittsford Central
School, with memo from Jim Conti directing legal staff to file an Improper Practice
charge; memos re Erie BOCES developing school board policies re AIDS testing and other
issues and selling them to districts around the state; critical memo from NEA/NY re
AFT settlements, sent to local NEA presidents and regional directors
|
|||
Box 17 | Folder 9 |
Rochester Education Reform Program
|
1987-1988 |
Scope and Contents
Memo to field staff re Rochester Education Reform Programs, reports, Guideline for
School-Based Planning, 1988-1989, City School District, Rochester, NY, presented to
the Board of Education, September 1, 1988; "A Region Prepared: A Response by Rochester
Area Educators to the Center for Educational Development and the Rochester Urban League
Report: A Call to Action," November 1987; "RCSD Mentor Program Evaluations: The Policy
Implications," January 1988, for presentation at the annual meeting of the American
Association of Colleges for Teachers Education, February 1988; Rochester City School
District Career in Teaching Plan: Joint Statement of Intent and Agreement, May 11,
1988
|
|||
Box 17 | Folder 10 |
Rochester Regional Office : Misc.(Newsletters)
|
1988 |
Scope and Contents
Newsletter, the Rochester Teacher Bulletin
|
|||
Box 17 | Folder 11 |
Southern Tier Regional Office: Correspondence
|
1988 |
Scope and Contents
Letter from office of NYS Attorney General Robert Abrams to NYS Department of Labor
re complaint by NYSUT alleging improper clean up of asbestos insulation by Delaware
Valley School District, continuing exposure by custodial staff, requesting inspection;
letter from Abrams office to NYS Department of Environmental Conservation, requesting
inspection; preliminary Asbestos Inspection Report and Management Plan for Delaware
Valley Central School, by Hart-Kimbrell Environmental Management; related correspondence;
memo to Charles Santelli re status of special areas of instruction (art, music, physical
education) in several school districts; respondent's memorandum of law in PERB case,
Substitutes United in Broome, petitioners, vs. Binghamton City School District, respondent;
memo re layoffs by Watkins Glen Board of Education, with attached meeting agenda and
minutes; memos re status of Excellence in Teaching (EIT) negotiations at various districts;
miscellaneous correspondence
|
|||
Box 17 | Folder 12 |
Suffolk Regional Office: Correspondence
|
1988 |
Scope and Contents
Memos re analysis of proposed health insurance plan at Suffolk County Community College;
details of Bay Shore settlement; Excellence in Teaching agreement between Connetquot
Teachers Association and Connetquot Public School District; water sample test results
for A. T. Morrow School in Central Islip, showing lead levels exceeding EPA Maximum
Contaminant Level at several locations; Health and Safety Needs Assessment, Shoreham-Wading
River School District, conducted by New York Committee for Occupational Safety and
Health (NYCOSH), funded by a grant to NYSUT from the NYS Department of Labor Hazard
Abatement Board; correspondence re argument over field trip at Islip public schools
involving five fifth-grade teachers, a school board member, the superintendent of
schools, and the NYSUT legal office and field representative; correspondence re Central
Islip Teachers Association complaint re OSHA Hazard Communication Standard under Right
to Know law; correspondence from NYCOSH and others re Sayville Junior High School
science lab ventilation problem, simple recommendations for remediation; memo from
Jim Conti to Lindenhurst teachers association re legal definition of "absence"; related
case law re attendance policy; memo from NYSUT Regional Staff Director John DeGregorio
re proposal for Suffolk County Task Force on Education and the Economy; memo from
DeGregorio advocating for promotions for staff secretaries, noting he had held back
on request based on policy guidelines from NYSUT officials that had not been equitably
applied; confidential memo re recognition of North Babylon Teachers Organization;
letter from president of Elwood Secretarial Association to NYSUT field representative
Sy Horowitz, expressing concern over inequity between secretarial and custodial salaries,
noting plans to undertake job evaluation study; teacher salary schedule for each school,
based on step level, degree, and years experience
|
|||
Box 17 | Folder 13 |
Syracuse Regional Office: Correspondence
|
1988 |
Scope and Contents
Report on Occupational Safety and Health Problems and Treatment in CNY School Districts,
re asbestos; newspaper clipping from Syracuse Post-Standard noting large percentage
of firms doing asbestos testing in schools failed state proficiency test and were
decertified; correspondence and newspaper clipping re deadlock in West Genesee School
District negotiations; memo to Jim Conti suggesting that each regional office hire
on retainer an industrial hygienist to assist with growing occupational health and
safety issues; reply that responsibility for healthy workplace is primarily the school
district's, not the union's; memo re proposed relocation sites for regional office;
memos re starting salaries in Syracuse area, need to be competitive with other bachelor's-degree
fields; letters to state legislators urging increases in unemployment insurance benefits,
workers' compensation, and minimum wage; Excellence in Teaching negotiations report,
by district/local; organization and representation status of school-related (non-teaching)
personnel by district; activity report; confidential memo re finding of overage by
audit in 1986-87 fiscal year budget report
|
|||
Box 17 | Folder 14 |
Training Correspondence
|
1988 |
Scope and Contents
Memos re suggestions for logistical and substantive changes, topics
|
|||
Box 17 | Folder 15 |
United University Professions: Correspondence
|
1988 |
Scope and Contents
Memorandum of Understanding between the State of New York and the United University
Professions, 1988-1991; tentative agreement between United University Professionals
and the State of New York, 1988-1991; summary of agreement; memo re potential organizing
contact at Cornell University; PERB legal briefs, Thomas C. Barry, charging party,
and United University Professions, respondent: Brief in Support of Exceptions to Findings
of Fact and/or Conclusions of Law on Behalf of Respondent United University Professions;
Exceptions to Finds of Fact and/or Conclusions of Law
|
|||
Box 17 | Folder 16 |
Utica Regional Office: Correspondence
|
1988 |
Scope and Contents
Memo re impact of Commissioner's change in BOCES regions for distribution of Excellence
in Teaching (EIT) money; arbitration opinion and award in Rome City School District
and Rome Teachers Association (roofing grievance); confidential memo re finding of
overage by audit in 1986-87 fiscal year budget report
|
|||
Box 18 | Folder 1 |
Albany Legal Correspondence
|
1984 |
Scope and Contents
Memos re repeated violations by South Colonie Central School District of contract
clause re preparation time, tense relationship of NYSUT with local; legal memorandum
re recall from preferred eligibility list at Shenendehowa school district; request
for legal assistance for Averill Park teacher Thelma Tomlinson in 3020a (conduct unbecoming
of a teacher) hearing, with attached details of charges, including physical and mental
abuse, January 13; requests for similar cases in other districts; request for legal
assistance for Gloversville teacher over certification issue that lead to her being
barred from teaching; request for legal opinion on agency fee question for Hudson
Falls Teachers Association; legal memos re status of driver's education instructor
and art teacher in Warren-Washington-Hamilton-Essex BOCES; request for enforcement
assistance in arbitration award re marital status discrimination case in Greater Johnstown
City School District; notice of appeal of decision by Unemployment Insurance Appeal
Board, in state Supreme Court Appellate Division for teacher Eleanor F. Moore, Shenendehowa
Central School and Schenectady City School District, related correspondence; request
for legal assistance in representing the Rensselaer-Columbia-Greene BOCES Teachers
Association in Human Rights Division complaint re use of sick leave for pregnancy
disability; memos re Freedom of Information request denial in Rensselaer City School
District; request from Shenendehowa Teachers Association for interpretation from NYSUT
legal division re school district's ability to increase class size under contingency
budget; legal memoranda re tenure status of member of Schenectady Federation of Teachers;
request for appeal in "egregious" harassment case in North Colonie in which a tenured
teacher was pressured to retire
|
|||
Box 18 | Folder 2 |
Elmsford Legal Correspondence
|
1984 |
Scope and Contents
Request for help in expediting request to state Civil Service Commission in continuing
the employment of a 70-year-old food service worker in New Rochelle despite mandatory
retirement rule; request for legal help for a long-term teacher at Spring Valley Senior
High School (member of East Ramapo United Teachers Association), whose ongoing illnesses
and lack of access to the sick bank resulted in loss of income, seniority, and retirement
credit; petition to the Commissioner in the matter of appeal of Irene Alves, petitioner,
from the actions of the Board of Education of the Greenburgh Central School District
Number 7 and Judith Pennyfeather, respondents, re tenure dispute; materials on 3020a
(conduct unbecoming of a teacher) cases; Improper Practice Charges
|
|||
Box 18 | Folder 3 |
Elmsford/Peekskill Legal Correspondence
|
1983-1984 |
Scope and Contents
Material re lawsuit by attorney for Peekskill City School District against NYSUT for
defamation; PERB decisions
|
|||
Box 18 | Folder 4 |
Mid: Hudson Legal Correspondence
|
1984 |
Scope and Contents
List of settled litigation cases; 3020a case material; correspondence re dual family
health insurance enrollment under Civil Service regulations
|
|||
Box 18 | Folder 5 |
Nassau Legal Correspondence
|
1984 |
Scope and Contents
Memos re efforts by Long Beach City School District, with the support of the local,
to rid itself of having to maintain a public library because it was too big a drain
on the city's limited taxing authority; determination by state Department of Labor
that teacher in Baldwin Central School District was discriminated against in retaliation
for asserting rights under Right to Know law, referral of matter to Attorney General;
letter requesting legal assistance from union for retirees of Elmont School District,
whose terms of health insurance premium payments were being changed; correspondence
re dispute between teacher with epilepsy and Uniondale Public Schools/Union Free School
District; request for legal assistance in harassment case against Hempstead teacher
alleging anti-semitism and racism; timeline, memo, and related documents re part-time
teacher seeking full-time status; memo re past president of Uniondale Teachers Association,
accused of embezzling union funds, who sent out an appeal for his defense fund to
teachers he was supervising, question of legality of solicitation; tenure question
in Oyster Bay; memos re termination of a probationary physics teacher for academic
weakness; memos by Uniondale school administrators re probationary teacher who was
dismissed, indicating that satisfactory performance evaluations would need to be revised
to support dismissal; memo re East Meadow tenured teacher who was ordered to take
a psychological test or face insubordination (3020a) charges; memo re Manhasset contract,
changing unlimited paid sick leave provision to unlimited paid sick leave only for
short-term illnesses (less than 180 days), question of guaranteed employment after
recovery from long-term illness; PERB ruling on certification or decertification at
Nassau Community College; memos re other individual grievances
|
|||
Box 18 | Folder 6 |
North Country Legal Correspondence
|
1984 |
Scope and Contents
Letter from attorney re question of tenure at Westport Central School; requests for
arbitration of grievances at St. Regis Falls; memos re "temporary" physical education
position at Indian River, question of subterfuge to avoid creating probationary job;
memo re improper practice charge at Franklin-Essex-Hamilton BOCES re teacher credits;
memo re political problem at Indian River involving influential elementary school
teacher adversely affected by change in schedule, communication to school board outside
the negotiating process; request for assistance for custodian dismissed for stealing
a gym bag at Beekmantown Central School despite hung jury in criminal trial; material
re denial of tenure for teacher Katherine Duesberg at Saranac Central School District,
including arbitration award; memo requesting legal review of revised rules for field
trips and chaperones at Malone school district
|
|||
Box 18 | Folder 7 |
NYC Legal Correspondence
|
1984 |
Scope and Contents
Request for legal opinion on back pay for teacher at east Meadow High School; memos
re litigation over dual family coverage prohibition in statewide health insurance
plan; request by special education teacher alleging harassment by Bronx Regional Administrators
because of short stature
|
|||
Box 18 | Folder 8 |
Rochester Legal Correspondence
|
1984 |
Scope and Contents
Memos re reduction in hours; memo re Appeal Board's overturning of Administrative
Law judge's overturning of local unemployment insurance office (Hilton, NY) denial
of payment, question of requirement of claimants to repay; memo re dispute over whether
East Irondequoit teacher was entitled to both a $688 Worker's Compensation award and
a $750 Facial Disfigurement award, which the school district was paid; memos re 3020a
charges (conduct unbecoming of a teacher); memo re part-time seniority and tenure
questions in Pittsford; Improper Practice Charges by Brighton Transportation Association,
Greece United Substitute Teachers Organization, Greece Support Services Employees
Association, Honeoye Falls-Lima Building and Grounds Association, Dansville Teachers
Association, and Spencerport Teachers Association
|
|||
Box 18 | Folder 9 |
Southern Tier Legal Correspondence
|
1984 |
Scope and Contents
Materials re apparent attempt by Deposit school district to use a split assignment
for the purpose of designating a teacher part-time; materials re 3020a charges; memos
re health insurance arrangement in Vestal region; memos re self-funded health plans;
memos re retiree benefits in Newfield; layoff of librarian in Chenango Valley; challenge
to arbitration award re change in retiree health insurance in New Berlin school district;
memo to NYSUT senior counsel recommending appeal of Supreme Court decision in tenure/reinstatement
case in Chenango Forks; Improper Practice Charges and factfinding brief for Haverling
Central School re bad faith bargaining over health insurance; Improper Practice Charge
re starting salary at Newark Valley; Improper Practice Charge re unilateral change
in health coverage at Whitney Point; miscellaneous Improper Practice Charges
|
|||
Box 18 | Folder 10 |
Suffolk Legal Correspondence
|
1984 |
Scope and Contents
Memo re meeting with teacher from West Babylon in dispute with district over absences
related to an on-the-job accident, eligibility for sick leave, Worker's Compensation,
threat of dismissal; memo re retirement incentive at Elwood school district; memo
re attempt by Elwood school district to discontinue contract clause for retired teachers
because of unwillingness of health insurance carrier to continue to cover the plan
without addition of expensive dental insurance; memo re decision by insurance carrier
to drop Elwood retirees altogether; memo re meeting with teacher at Bayport/Blue Point,
under observation for poor classroom performance; memo re tenure and seniority issues
at Brentwood school district, including hybrid subject-area assignments; memo re teacher
injured in assault by parent at Sayville school district, declared permanently disabled,
pressure by school district to apply for disability retirement; request for legal
representation by Elwood teacher claiming sex discrimination because the district
did not rehire her; memo re challenge to termination of non-tenured teacher at North
Babylon; memos re seniority cases; list of teachers adversely affected by dual family
health coverage prohibition, bringing class-action lawsuit; Improper Practice Charges
|
|||
Box 18 | Folder 11 |
Syracuse Legal Correspondence
|
1984 |
Scope and Contents
Memos re 3020a charges; memos re hiring of an uncertified person with a temporary
coaching license, instead of a physical education teacher and freshman basketball
coach who applied for the position, as a varsity basketball coach at Auburn Enlarged
City School District; memos re case against Liverpool Central School District re creation
of middle school tenure area, excessing of teacher due to declining enrollment; Freedom
of Information Law request to Onondaga Community College re negotiator's contract;
memos re investigation of assignment of teacher at Hamilton Central School District,
poor performance review; memo re effort to reinstate Onondaga-Madison BOCES custodian,
forced to resign for stealing soda; memo re assignment history of teacher seeking
tenure at Port Byron Central School District; question of whether use of teacher aides
is legal for study hall supervision, "outbreak" of practice in Madison County; request
for legal review of use of teaching assistants to substitute for teachers at Onondaga-Madison
BOCES; full-time appointment of adult education teachers at same, without probationary
status, contractual benefits, or Social Security payments; Improper Practice Charges
|
|||
Box 18 | Folder 12 |
Utica Legal Correspondence
|
1984 |
Scope and Contents
Request for legal assistance for special education teacher at Herkimer BOCES re tenure;
letter from Mohawk Valley Community College Professional Association president to
NYSUT president Tom Hobart, expressing dissatisfaction with NYSUT general counsel
Bernard Ashe for declining to take appeal of case; memo re appeal to Commissioner
re abolition of full-time dental hygienist positions in Utica City School District;
state Supreme Court order denying grievance by music teacher against (Herkimer) Poland
Central School District over part-time status, shift assignments; 3020a case in Richfield
Springs; case of unsuccessful 3020a charges in Oriskany School District, reassignment
of teacher to study hall from physical education "for safety of students," according
to district, question of whether assignment was in effect disciplinary; request by
the Mohawk Valley Community College Professional Association for legal assistance
in pursuing Freedom of Information request re school district's finances for 1981-83;
material re teacher at Auburn High School who swore at former school board president,
was reprimanded, then sued school board members and superintendent; memo re improper
denial of tenure in Oriskany Falls district; material re promotion dispute at Herkimer
County Community College; Improper Practice charges
|
|||
Box 18 | Folder 13 |
Western Legal Correspondence
|
1984 |
Scope and Contents
Memo re Improper Practice Charge in Tonawanda re replacement of two practical nurse-teachers
with registered nurses; memo re improper suspension of Tonawanda teacher; other Improper
Practice Charges; request for legal assistance in requesting binding arbitration over
grievance at Erie BOCES re replacement of seven tenured health occupation positions
with staff outside the bargaining unit at hourly wage; memo re 3020a case (conduct
unbecoming: unreasonable corporal punishment) at Starpoint Central School District;
material re 3020a case in Pine Valley (inappropriate physical contact); other 3020a
cases; memo re retirement incentive program at Cheektowaga-Maryvale Union Free School
District; legal memo in layoff and tenure case in Niagara Falls; memo re removal of
disciplinary letter for custodian in Randolf Central School District; memo re anticipated
strike by Niagara Association for Retarded Citizens
|
|||
Box 18 | Folder 14 |
Albany Legal Correspondence
|
1984 |
Scope and Contents
Memo re unemployment insurance appeal for denial of benefits during extended recess
period (Linda Gottstein); materials re coerced waiver of tenure in East Greenbush
(Paula Quenelle); PERB decision in Queensbury Union Free School District and Mildred
Campp et al. and Queensbury Non-Teaching Employees Association, NYSUT, re decertification
petition; legal brief prepared by NYSUT in Queensbury case; Adirondack Community College
record of staff appearances since June 1984, contact and service reports, with attached
memo to Jim Conti noting constant contact by field representative; memos re Whitehall
district teachers, expanded workload in violation of contract, request for injunctive
relief; memo re 3020a case (alcohol consumption) in Wells, with newspaper clipping;
memos re East Greenbush retirement incentive program; local assistance agreement between
NYSUT and Greenwich Teachers Association
|
|||
Box 18 | Folder 15 |
Albany Legal Correspondence: East Greenbush (Gail Hill)
|
1985 |
Scope and Contents
Arbitration award; memo from NYSUT legal counsel noting error in mailing brief to
wrong address, recommending court action
|
|||
Box 18 | Folder 16 |
Albany Legal Correspondence: Greenwich (Traver and McClay)
|
1985 |
Scope and Contents
Correspondence re litigation against the Greenwich Central School District to affirm
credit for years of service of two teachers
|
|||
Box 18 | Folder 17 |
Elmsford Legal Correspondence
|
1985 |
Scope and Contents
Letter to NYSUT president Tom Hobart from music teacher at Tappan Zee High School
re grievance over removal from position as band director, related correspondence;
memo re dismissed EEOC charges against NYSUT by teacher in Spring Valley; request
for legal help from a long-term teacher at Spring Valley Senior High School (member
of East Ramapo United Teachers Association), re lack of access to the sick bank, previous
illnesses, with memo from Jim Conti advising against providing assistance; memos re
Port Jervis strike; memo re Blind Brook teacher planning to return to work following
surgery, using artificial voice box, possible issues with superintendent
|
|||
Box 18 | Folder 18 |
Mid: Hudson Legal Correspondence
|
1985 |
Scope and Contents
Materials re 3020a charges against teacher at Red Hook Central School District (misconduct,
inappropriate physical contact), teacher at Onteora Central School District (misconduct,
alcohol), teacher at Windham-Ashland-Jewett Central School (misconduct, marihuana),
teacher at Wappingers Central School District (incompetency, neglect of duty, conduct
unbecoming), teacher at Hyde Park (conduct unbecoming, disclosing test question),
two teachers at Pine Plains (conduct unbecoming, molestation), teacher at Rhinebeck
(repeated drunkenness), teacher at Dover-Wingdale (shoplifting), teacher at Millbrook
(conduct unbecoming, physical and verbal abuse); memos re legal action to compel Arlington
school district to assign full-time teaching position to tenured teacher in seniority
case; memo re commencing legal action to have letter of reprimand removed from Ulster
BOCES teacher's file; correspondence re grievance re denial of usage of sick bank
days at Monticello; question of tenure at Livingston Manor; unemployment benefits
decision at Wappingers; correspondence, briefs, arbitrator's award, and related materials
re suspended bus driver (Paul Martin) at Wappingers; material re revocation of teaching
certificate for teacher (Angela Batorsky) at Cairo-Durham, denial of second year of
maternity leave, question of retaliation by school district
|
|||
Box 18 | Folder 19 |
Nassau Legal Correspondence
|
1985 |
Scope and Contents
Memos for cases re NYS retirement incentive program; maternity leave and tenure; concern
by unmarried school monitor over possible dismissal by Port Washington school district
upon discovery of her pregnancy, NYSUT intention to defend in a human rights proceeding;
request for legal opinion re tenure of health teacher at Oyster Bay-East Norwich;
question re legality of public school teachers providing services to parochial schools;
memos re rights under Fair Dismissal Law of probationary teachers terminated early
at East Rockaway and Rockville Centre school districts; memo re teacher accused of
using corporal punishment, Garden City school district; memo re possible marital discrimination
case of football assistant coaches who had applied for head coach position and believed
they were turned down because they were married; memo re contract language re sick
leave at Manhasset school district; question re deferred sabbatical leave at Port
Washington; memo re complaint by teacher at Baldwin school district re violation of
first and fourteenth amendment rights after accusing district of violations of Toxic
Substances Control Act; memo re teacher who pled guilty to grand larceny for mismanaging
funds for summer program at Locust Valley, potential 3020a charge
|
|||
Box 18 | Folder 20 |
North Country: Legal Correspondence
|
1985 |
Scope and Contents
Request for legal opinion re rights of art teacher at Jefferson-Lewis BOCES; memos
re teacher at Salmon River school district re free speech issue; materials re apparent
illegality of retirement plan at Malone school district; memos re Parishville bus
driver; memos re tenure for probationary teacher with poor initial performance evaluations,
St. Regis Falls school district, question of harassment for involvement in strike;
legal briefs re Westport school district requirement for medical report in sick leave
absences, agreement between district and teachers association; grievance and related
materials re pay issue in St. Regis school district
|
|||
Box 18 | Folder 21 |
NYC Legal Correspondence
|
1985 |
Scope and Contents
NY Supreme Court decision, Langham et al. v. State of New York, dismissing dual enrollment
health insurance case based on statute of limitations; cover memo form NYSUT counsel
noting intent to appeal
|
|||
Box 20 | Folder 1 |
Rochester Legal Correspondence
|
1985 |
Scope and Contents
Materials re unemployment insurance case (Gail Muir) in Hilton; memos re grievance
over sex discrimination in salaries at Monroe Community College; legal brief by teacher
(Linda Baker) against West Irondequoit School District and West Irondequoit Teachers
Association, seeking damages from NYSUT, following resignation and failure of union
to represent her in grievance; memo re possible part-time job assignments for teacher
coming off two-year unpaid maternity leave, preservation of legal rights; memos re
abolition of job in Rush-Henrietta school district; NYSUT legal counsel review of
Cayuga-Onondaga BOCES interpretation of Garcia case under Fair Labor Standards Act,
related materials; memo re permanent certification of teacher who obtained master's
degree but failed to apply, Spencerport, related memo re period of amnesty, related
briefing paper proposing change in state requirements; request for legal interpretation
of law re fringe benefit payments for school employees released to serve in officer
positions in bargaining unit (Webster school district); Improper Practice Charge for
Wayne-Finger Lakes BOCES threat that teacher requests for union representation at
disciplinary hearings would result in formal reprimand; PERB decision dismissing petition
to decertify Greece United Substitute Teachers Organization (GUSTO); memo re question
of tenure at Hilton school district; memo re decision not to pursue litigation over
job assignment of art teacher in Spencerport school district; material re layoff/recall
rights in Webster school district; 3020a cases
|
|||
Box 20 | Folder 2 |
Southern Tier Legal
|
1985 |
Scope and Contents
Memorandum re incidental teaching of health education by teachers not certified in
health, with attached NY Supreme Court ruling on the matter; materials re rights of
teachers leaving employment for service in the military, re-employment rights; 3020a
cases; memo re reassignment of math teacher to different school; seniority/tenure
rights issue in Elmira, with attached lists of staffing changes; memo re liability
for $100 shortfall by tax collector for Elmira City School District; 3020a charge
against teacher in Bath Central School District, for insubordination (taking unpaid
leave to extend ski vacation); review of legality of Workers' Compensation provision
of contract between Spencer-Van Etten Teachers Association and school district; PERB
brief in the matter of Newark Valley Cardinal Bus Drivers, NYSUT Local 4360, charging
party, and Newark Valley Central School District, respondent, Exception to Administrative
Law Judge's Decision and Recommended Order on Behalf of Newark Valley Cardinal Bus
Drivers, re health insurance coverage
|
|||
Box 20 | Folder 3 |
Suffolk Legal
|
1985 |
Scope and Contents
Material re arbitration in termination case by William Floyd United Teachers re Nancy
Barton; memo and earlier correspondence outlining areas of concern to be discussed
at meeting with NYSUT legal counsel by teachers from Elwood school district re forcing
teacher to change a grade to zero for student cheating on test, also questions of
seniority and the excess list; memo re EEOC complaint against United Teachers of Harborfields
re age discrimination in negotiated retirement incentive; notice of claim and related
memo re seniority list, recall rights at Kings Park school district; letter from field
representative to legal staff re Lindenhurst teacher in dispute over reimbursing shortfall
of $117 to Honor Society because of poor fundraising said to be his fault, previous
record in personnel file of minor non-teaching infractions; correspondence between
Westhampton Beach Secretaries Association, the Superintendent of Schools, and NYSUT
field representative re ability and liability of secretaries to care for sick children
in absence of school nurses, written policy on administration of medications; affidavit
in NY Supreme Court in support of order to show cause on motion for preliminary injunction
with temporary restraining order in the matter of Port Jefferson Station Teachers
Association v. Board of Education, Brookhaven-Comsewogue Union Free School District,
re unilaterally altering collective bargaining agreement re terms and conditions of
employment; memo re Kings Park teacher denied disability retirement; memos re complex
seniority issue at Huntington re tenure-area appointments; 3020a case at BOCES II-Suffolk
involving 38 charges of incompetency and related problems; 3020a cases in East Islip
and West Babylon re absenteeism; letter to Patchogue-Medford Congress of Teachers
president re drug testing; material re Smithtown arbitration between BOCES 3 Faculty
Association and BOCES 3, denying grievance re preferred eligibility list, three excessed
teachers; correspondence re longstanding lawsuit over retirement credit in Amityville,
request for help in expediting resolution; memo re seniority, question of whether
special appointments count toward accrual, with attached case law citations (Bayport/Blue
Point Teachers Association); materials re 3020a case (inappropriate remarks and physical
contact), including handwritten answers by teacher, Bay Shore school district; memo
re Selden Junior High School teacher believed to be suicidal, confronted by team of
psychologists for two hours in principal's office, forcibly detained and escorted
by police for involuntary admission to hospital, then told not to return to teaching
until he arranged ongoing treatment, question of violation of rights; extensive materials
re arbitration award re terminal leave pay, North Babylon Teachers Organization, including
timeline of events, memos re political and personal issues with arbitrator, October
1984-February 1985; memo re case involving challenge to policy, upheld by U.S. Supreme
Court decisions, allowing school districts to compel teachers to display Christmas
trees in their classrooms, plans for involvement by American Civil Liberties Union,
January 7
|
|||
Box 20 | Folder 4 |
Syracuse Legal
|
1985 |
Scope and Contents
Memo re grievance over lost accumulated sick time after recall from preferred eligibility
list at Cheektowaga district; memo re inability to file a notice of claim of injury
for exposure to asbestos, absent actual disease, within statutory timeframe (Auburn
High School); memos re employee liability in student transport in teachers' personal
vehicles (Oneida), possible improper practice charge if transportation is required
by district, need for insurance reimbursement; question of whether certain data processing
employees can be considered exempt from the overtime provisions of the Fair Labor
Standards Act (Onondaga BOCES); memo from the Syracuse Teachers Association with list
of "do's and don'ts" for teachers accused of sexual misconduct, developed in consultation
with law firm Blitman and King, in response to increase in number of sex abuse charges
against teachers; letter from teacher at North Syracuse Teacher's Association re calculation
of seniority for teachers who hold administrative positions for a time; memos re possible
settlement of 3020a case against a teacher in the Liverpool Central School District;
memos re Civil Service job classification in Oneida Central School District; chronology
of events re charge of unfair representation issued against the Oswego County BOCES
Supportive Association and NYSUT; Improper Practice Charges
|
|||
Box 20 | Folder 5 |
Utica Legal
|
1985 |
Scope and Contents
Extensive materials re improper practice charge by school psychologist Don Brady against
Rome Teachers Association, including PERB decision
|
|||
Box 20 | Folder 6 |
Western Legal
|
1985 |
Scope and Contents
3020a case involving teacher who wore a pro-union tee-shirt to school and refused
to take it off (misconduct and insubordination), also charged with inappropriate language
in directing two students to cease a public display of affection (North Tonawanda
Senior High); memo re payroll problems at Richford School District, including legal
opinion that district was in violation of Education Law for contracting with banks
that were not disbursing monies according to the wishes of the teachers; legal opinion
that Niagara Falls school district could legally require physical examinations of
its employees, but should pay for them; memo re teacher at Orchard Park, being required
to teach outside his tenure area; material re dismissal in complex 3020a case at Hamburg
High School, involving past sexual harassment charges against former principal; memos
re retirement agreement in lieu of 3020a charges, attempt by Hamburg teacher to apply
for retirement incentive plan; memo re Hamburg teacher removed from the preferred
eligibility list after refusing an assignment because of pregnancy; memos re layoff
of teacher at West Seneca, question of seniority rights; material re letter of admonishment
to tenured Ellicottville teacher for taking military leave after being called up to
active duty; 3020a case involving cocaine use, dismissal (Depew school district);
3020a case involving unprofessional behavior (outbursts of anger), Frewsburg district;
PERB decision in Hamburg district re alleged violation of Taylor Law by refusing to
continue employment of substitute teachers, memo from NYSUT attorney alleging subterfuge
to prevent organizing; materials re 3020a charge against East Aurora teacher (immoral
character; inappropriate physical contact); memos re 3020a charge against Batavia
teachers (striking a student); memo discussing letter of reprimand against Cassadaga
Valley teacher for not following procedural rules for corporal punishment, chance
that challenge would result in 3020a charges and dismissal; memo re class load for
teacher at West Seneca district; memo re teacher at North Tonawanda who wanted to
come back from disability retirement, told it constituted resignation; miscellaneous
3020a cases; extensive materials re unemployment insurance decision appeal of regular
substitute teacher Beth Abbott in Springville district
|
|||
Box 21 | Folder 1 |
Public Employees Federation (1 of 8)
|
1979-1982 |
Scope and Contents
Legal brief (with handwritten note, "case re Kramer") on behalf of respondent-appellant
in Court of Appeals, CSEA v. Harold Newman et al., comprising the Public Employment
Relations Board of the State of New York, the Public Employees Federation, AFL-CIO,
James Northrup, as Acting Director of the Governor's Office of Employee Relations
of the State of New York, Arthur Levitt, as Comptroller of the State of New York;
legal brief (with NYSUT cover memo), on behalf of respondent-appellant-cross-respondent
Public Employees Federation, AFL-CIO; handwritten note, "11/30/80 convicted mail fraud,"
noting 2-year sentence, other charges, "(1) defrauded state employee union, (2) rigged
election, (3) channeled $ for election into slush fund & used money for own use";
long handwritten note titled, "Proposal," re Public Employee Federation's desire to
resolve the John Kramer arbitration; Court of Appeals decision reversing Appellate
Division decision, with NYSUT cover memo, March 27, 1979
|
|||
Box 21 | Folder 2 |
Public Employees Federation (2 of 8)
|
1982 |
Scope and Contents
Folder list of 24 items, including handwritten notes re dues promotion meetings, confidential
PEF projected 1981-82 annual budget, NYSUT budget 1981-82; PEF memo re estimated expenditures,
May 24, 1982; PEF 1982-83 Annual Budget with summaries of expenditures for each regional
office; PEF memo re implementation of dues increase; sheet calculating increase in
dues for years 1-3; narrative, "PEF Efforts to Avoid Layoffs"; annual PEF report reviewing
professional legal services rendered by firm Cunningham & Sweeney on behalf of PEF,
August 5, 1982; agreement by and between New York State Public Employees Federation,
AFL-CIO (PEF), the American Federation of Teachers, AFL-CIO (AFT), and the Service
Employees International Union, AFL-CIO and CLC (SEIU), September 25, 1979; minutes
of PEF special Executive Board meeting, September 23, 1982; tentative agenda for PEF
Executive Board meeting to be held October 10, 1982; memo to Jim Conti from NYSUT
general counsel James Sandner, "Report on Status of PEF Cases Handled by NYSUT-OGC/NYC,"
October 4, 1982; memo to PRO MEMBER (Professionals for Membership Representation and
Service) Executive Board Members re special Executive Board meeting, November 24,
1982; memo to PEF officers from PEF Budget Advisory Committee (BAC) re proposed dues
increase for 1982 convention, October 5, 1982; minutes of PEF Legal Committee meeting,
October 7., 1982; letter to delegates from PEF Secretary-Treasurer James J. Sheedy
outlining reasons for pro posed dues increase; Division Report; PEF 4th Annual Convention
Program, October 11-13, 1982; Memorandum of Understanding between the State of New
York and the Public Employees Federation, AFL-CIO (PEF); PEF Agency Totals (total
employees and total members, by agency); Negotiating Unit Profile II as of 11/81;
UUP Projected Income from Dues, January 1979; list of NYSUT Public School Locals with
Dues at least $100
|
|||
Box 21 | Folder 3 |
Public Employees Federation (3 of 8)
|
1982 |
Scope and Contents
PEF monthly report, November 1, 1982; list of grievances; November staff report to
Jim Conti from Joint Labor-Management Committee on Professional Development and Quality
of Working Life (PEF/PDQ), November 1, 1982; other monthly reports; folder list of
14 items, including letter from PEF president to Deputy Labor Commissioner Virgil
Hodges, strongly objecting to "hard-sell" pressure, discovered and publicized in press,
on members to purchase tickets to testimonial dinner for Commissioner, August 24,
1982; typed note, apparently by field staffer, objecting to required monthly reports
by regional coordinators; Reaffirmation of Affirmative Action Policy, by PEF president;
Statement on PEF Women's Program, including purpose and goals, by PEF president; memo
to PEF Executive Board members from trustee Stan Byer, commenting on trustee's meeting
of June 25, 1982 ("first term report"); handwritten notes by Jim Conti re PEF Officers'
meeting, December 13, 1982; PEF financial statements as of July 31, 1982, and auditor's
report; confidential material to Jim Conti from Jan Conti re ongoing problems at Buffalo
office, apparent effort by regional coordinator to sabotage service in collusion with
secretary, October 14, 1982; draft procedure for selection of impartial chairperson
for Joint Committee on Health Benefits; memo re layoff procedure, January 19, 1982;
statement for press re PEF arbitration proceedings, December 28, 1982; outline of
hiring policies; handwritten notes by Jim Conti re status of finances and other issues
|
|||
Box 21 | Folder 4 |
Public Employees Federation (4 of 8)
|
1982 |
Scope and Contents
Folder list of 13 items, including memo to Jim Conti re unit-wide reclassification/reallocation
study; series of handbooks, "PEF Steward Training," including "Image Building for
the Steward," with cover memo from Jim Conti, September 20, 1982; booklets, "Steward's
Manual," "Information for Employees Separated from State Employment," "Information
for Temporary and Provisional Employees Separated from State Service by a Reduction
in Force," and "Quality of Work Life"; minutes of Special Executive Board meeting,
December 14, 1982, and proposed agenda for January 28-29, 1983, meeting; proposed
agenda for special Executive Board meeting on December 14, 1982; edited lists of roles
of president and other officers ("think like God," "loyalty to president," "make president
look good," "eyes and ears of president"); lists of Executive Board officers, trustees,
and regional coordinators, including addresses and other contact information; memo
to Jim Conti complaining of poor information flow from his office, September 21, 1982;
handwritten notes re salary, possible inaccuracy of weekly activity reports, grievances
not being processed, phones not being answered, other problems with office; typed
narrative re understaffing, from perspective of office secretary; administrative,
decision making, and communications organizational charts; handwritten Election Committee
report; description of Ray Abernathy, Inc., Public Relations
|
|||
Box 21 | Folder 5 |
Public Employees Federation (5 of 8)
|
1983 |
Scope and Contents
Folder list of 21 items, including 1983-84 PEF budget; handwritten notes by Jim Conti
re meeting with caucus leaders of March 30, 1983, re AFT-PEF agreement; list of services
to PEF from NYSUT; memo from Layoff Task Force to PEF officers and staff re recommendations
for regional activities; agenda for Officers' and Staff Meeting on Layoffs, February
10, 1983; PEF Executive Board minutes, January 28-29, 1983; materials for PEF/OMH
Conference on Labor Relations (list of participants, workshop assignments, closing
remarks by Jim Conti); newspaper clippings from Knickerbocker News, re court hearing
on union fund, memo re layoff kit for stewards; January 11, 1983; layoff packet; handwritten
notes by Jim Conti re officers' meeting, January 20, 1983; memo to Jim Conti re field
representative position interviews; handwritten notes by Jim Conti re each candidate;
memo to PEF president re agreement with NYSUT to stretch out per capita payment schedule,
January 6, 1983; Personnel Reduction and Redeployment Plan: Status Report, (from?)
Director of the Budget, Director of the Civil Service Commission, Director of Employee
Relations, and Director of State Operations, March 27, 1983; memo to all participating
agencies from NYS Department of Civil Service Employee Insurance Section re differences
between health insurance Statewide Plan and GHI New 1983 Option; memo re impact of
layoff on leave accruals; staffing ratio chart by region (number of dues-paying members
to number of field representatives); letter from PEF president to Gov. Mario Cuomo
analyzing combined impact of normal separation rates and early retirement incentive,
March 21, 1983; letter from PEF president to Gov. Cuomo proposing alternative to termination
of employees (with document "Family, Partnership and Balance: A State Budget without
Layoffs"), March 15, 1983; Memorandum of Understanding between the State of New York
and the Public Employees Federation re modification of health insurance coverage,
November 18, 1982; list of PEF agency totals (employees/ members); pamphlet, "The
Law Is on Your Side" re right to join union, by Service Employees International Union
(SEIU)
|
|||
Box 21 | Folder 6 |
Public Employees Federation (6 of 8)
|
1983 |
Scope and Contents
Folder list of 19 items, including memo re legislative services affecting PEF; memo
from Jim Conti to attorney, listing items sent re state investigation commission (not
included); PEF agency totals as of 3/24/83; Certificate of Incorporation of the Association
for Union Democracy, Inc.; by-laws; newsletter, Union Democracy Review; draft agreement
between AFT and PEF local 4053 re financial assistance to PEF, May 11, 1982, with
cover letter from Secretary-Treasurer of AFT to president of PEF; agreement between
PEF, AFT, and SEIU, with cover letter, October 3, 1979; list of PEF Executive Board
officers and regional coordinators; booklet, PEF constitution and bylaws as amended
by the 1980 convention; confidential NYSUT memo re legal dispute with PEF, request
from departments for specific list of services rendered to PEF, June 14, 1983; handwritten
notes by Jim Conti re dues established, memo of law; letter from PEF president to
PS&T employees re challenge to affiliation agreement with AFT and SEIU, June 9, 1983;
plaintiff's memorandum of law in Supreme Court of the State of New York, PEF vs Albert
Shanker as president of AFT and NYSUT, NYSUT, and SEIU; order to show cause
|
|||
Box 21 | Folder 7 |
Public Employees Federation (7 of 8)
|
1978-1983 |
Scope and Contents
Notes from PEF Management Staff meeting, October 25, 1982; handwritten notes by Jim
Conti; memo re new directions for the Department of Research and Professional Development,
September 17, 1982; employment agreement between PEF, SEIU, and Robert A. Payne to
become Executive Director of PEF, February 7, 1980; memo re unit-wide job title and
position allocation survey, September 7, 1982; affiliation agreement and related correspondence;
folder list of 19 items, including task objectives for president, PEF field reps,
director of staff, documentation of responsibilities for assistant staff director;
monthly reports; hand-drawn organizational chart; list of Executive Board and Trustees;
PEF memos re important court decisions; memo announcing PEF certified by PERB, September
28, 1978; memo to PEF leadership re withdrawal by CSEA of Improper Practice Charge
against State of NY, May 17, 1978; handwritten notes by Jim Conti re 6-week campaign,
January 26, 1978; folder list of 16 items, including Constitution and Bylaws Committee
Report; July research report; July monthly report; steward update; annual report,
August 2, 1982; PEF Executive Board agenda for meeting of August 8-9, 1982; legislative
voting record on bills of interest to PEF, August 1982; folder list of 31 items, including
outline of responsibilities of Divisions Department; PEF policy on local labor councils,
presented as resolution; budget narrative, Legislative Department, January 20, 1983;
activities report of the Safety and Health Committee, January 27, 1983; Budget Advisory
Committee Procedural Recommendations; Budget Advisory Committee Recommendations; memo
re OMRDD layoffs, January 24, 1983; letter to Assemblyman Joseph R. Lentol (chair,
Committee on Government Employees) from PEF president Elizabeth Hoke, January 11,
1983; memo to PEF Executive Board re statewide Employee Assistance Program; suggestions
to Executive Board from Convention Delegate Apportionment Committee; draft financial
statements; layoff information sheet, asking for impact of potential layoff on individuals
members; status reports re performance advances; memo to PEF Executive Board from
Committee on Ethics and Responsibility, Report on Recommendations, January 28, 1983;
PEF press release opposing calls for renegotiation of contracts of public employee
unions to solve state's budget problems, January 26, 1983; recommendations to Executive
Board from Division Committee, January 19, 1983; letter to the editor of Times-Union
by Elizabeth Hoke, president of PEF, taking issue with Gov. Cuomo's estimate that
employee salaries account for 60% of total state budget, January 18, 1983; memorandum
of interpretation between State of New York and Public Employees Federation re Seasonal
Employees; Amendment to the Agreement and Declaration of Trust of the Public Employees
Federation Group Benefits Program; newspaper clippings; folder list of 11 items, including
American Arbitration Association Certification of Results of PEF election, July 7,
1982; affidavit in opposition in the latter of the application of Service Employees
International Union, AFL-CIO, petitioners, for an order staying arbitration attempted
to be had by Robert Payne, respondent; letter to PEF president Elizabeth Hoke from
attorney Robert Proskin re PEF retainer for services, July 28, 1982; sheets listing
roles of regional coordinators, vice president, etc.; political and policy making
organizational chart, 12/13/82; memo to Jim Conti re Kraemer arbitration award, August
4, 1982; office memos with lease and rental agreement; handwritten notes by Jim Conti
re organization, 5/18/82; agreement between State of New York and Civil Service Employees
Association, Professional, Scientific and Technical Services Unit, 1977-79; PEF Constitution
and Bylaws as amended by 1980 Convention; tentative agreement, rough draft for members;
information re early retirement incentive program
|
|||
Box 21 | Folder 8 |
Public Employees Federation (8 of 8)
|
1975-1978 |
Scope and Contents
Folder list of 15 items, including Public Employees in Court, a synopsis of cases
dealing with public employees' rights under various laws; copy of PERB secret-ballot
for affiliation with CSEA, PEF, or neither; letter of resignation to president of
CSEA from Jack Weisz, president of CSEA New York Parole District Chapter, endorsing
PEF as better serving interests of public employees, March 15, 1978; list of Buffalo
Steering Committee members; clippings from Civil Service Leader; list of target areas;
PEF job group breakout by title, showing number of individuals; PERB Notice of Election
to determine representative for collective negotiations; memo from PEF Director of
Organization re closure of municipal offices because of snowstorm, criticizing requirement
for employees to use personal leave or leave without pay, calling on governor to rescind
the policy; PEF telephone bank and code sheets; memo re revisions to Employee Relations
Manual re elections, May 19, 1975
|
|||
Box 21 | Folder 9 |
Public Employees Federation: Executive Board Minutes
|
1978-1982 |
Scope and Contents
Incomplete set of minutes with cover letter to Jim Conti, noting existence of untranscribed
tapes, need to find reference to Robert Payne, Regional Director of SEIU, December
22, 1982; verbatim transcript of October 10, 1982, meeting
|
|||
Box 21 | Folder 10 |
Public Employees Federation: Campaign Material
|
1978 |
Scope and Contents
List of Buffalo Steering Committee members; flyers urging affiliation; related correspondence
|
|||
Box 21 | Folder 11 |
Public Employees Federation: To Jim Conti
|
1974-1982 |
Scope and Contents
Certificate of Appreciation by the National Education Association to Jim Conti for
service as member of Local Association Evaluation Team, with cover letter, July 24,
1974; newsletters WTA Point, 1974; PEF memo re status of day care sites, December
10, 1982; New York Times editorial "Mental Health Is Not a Jobs Program," with response
by PEF president Hoke, December 13, 1982; other newspaper clippings; PEF Legislative
Memorandum in opposition to impasse resolution procedures in Civil Service law, December
7, 1982; legislative memo in opposition to involuntary furlough, December 13, 1982;
memo to PEF Executive Board from President Hoke re communicating with the media, instructing
that official statements be cleared with her office, December 13, 1982; notice of
special Executive Board meeting for December 14, 1982; minutes of special Executive
Board meeting of September 23, 1982; draft report, "Public Service Training for Managers,
Supervisors, and Professionals for the Professional, Scientific and Technical Bargaining
Unit," printed on behalf of the State University of New York by the State University
of New York at Albany, September 15, 1982; trustees' reports re budget and other matters;
outline of state employee workshop; brochure re the Clients' Security Fund, a state-administered
program to reimburse victims of attorney fraud; PEF bound 1982 Resolutions; overview
report for delegates, "PEF: Professionalism in New York," October 1982
|
|||
Box 21 | Folder 12 |
Public Employees Federation: To Tom Hobart (Confidential)
|
1981 |
Scope and Contents
Opinion survey by Marttila & Kiley, Inc, " A Study of Attitudes and Preferences among
Members of the Public Employees Federation," August 1, 1981; memos to John Kraemer
and others from Ray Abernathy, Inc. (advertising and public relations): "Kraemer-Cabell
Reversal Campaign" and "Recommendations for Re-election Program," September 1981;
August/September 1981 issue of PEF Communicator, announcing victory of Elizabeth Hoke
over John Kraemer as new president of PEF
|
|||
Box 21 | Folder 13 |
Public Employees Federation: Toxic Substances Act-Right to Know Law
|
1982 |
Scope and Contents
Document, New York Toxic Substances Act Outline of Procedures, Duties and Rights;
full text of act; subchapter H, Environmental Health and Toxic Substances Part 72,
Registration of Trade Secrets; document, Industrial Hygiene and Toxicology: A Short
History; materials re Right to Know Law, requiring employers to tell workers about
the health effects of any toxic substances in their workplace; handwritten memo re
Department of Labor hearing
|
|||
Box 22 | Folder 1 |
Coordinator's Memos
|
1985 |
Scope and Contents
Brochure, "Going, Going, Gone? A Report on the Teacher Shortage in America," by American
Federation of Teachers, with cover memo to coordinators, November 7, 1985; memo from
Commissioner of state Department of Motor Vehicles re new legislation requiring fingerprinting
and criminal background checks for all school bus drivers; revised Commissioner's
Regulations for bus drivers implementing new legislation, sent to all bus companies;
memo re compromise reached in compensation for overtime for public employees under
Fair Labor Standards Act (FLSA); memos re Empire Health Insurance Plan; New York Times
clipping re arbitration agreement giving higher starting salaries for new teachers
and raises for the most experienced; PERB decision on the duty of fair representation
in CSEA case, with cover memo noting need for field representatives to be aware of
how to process an arbitration case, September 16, 1985; Daily Labor Report article
re ruling that libelous comments made during grievance procedures are immune from
lawsuits for damages; memo re Cayuga-Onondaga BOCES interpretation of FLSA; memo re
special seminar to be held in preparation for regional conferences by Board of Regents,
"Strengthening Teaching in New York State"; AFL-CIO article, "Japanese Management:
Myth or Magic," with cover memo from Jim Conti to coordinators, August 13, 1985; memo
from NEA-NY re health insurance for retirees (Abenanty lawsuit), May 20, 1985, with
attached letter re disaffiliation, June 10; "Winning Practical, Fair and Effective
Health Care Cost Containment," A Handbook for AFT Negotiators and Local Leaders or
State Employee Negotiators, produced by the Federation of Nurses and Health Professionals
AFT, AFL-CIO, or Federation of State Employees AFT, AFL-CIO, with cover letter from
Jim Conti to coordinators, June 25, 1985; memo re proposed teacher load regulations,
to be used in comments to Board of Regents (member list attached); tentative PEF agreement
re change to Empire Plan, June 13; dismissal of age discrimination lawsuit by teachers
in North Tonawanda School District in retirement incentive case (Cipriano and Miller);
report, "The Changing Situation of Workers and Their Unions," by AFL-CIO Committee
on the Evolution of Work, February 1985, with cover letter from Jim Conti to coordinators
recommending staff meeting to discuss, April 30, 1985; newspaper clipping re teacher
salary rankings by state, other statistics; memo re proposed change in statewide health
insurance plan, with attached Empire Plan overview, April 8, 1985; memo advising opposition
to tuition tax credit legislation (Marchi bill), March 29, 1985; letter sent by NEA/NY
to community colleges affiliated with NYSUT, with cover letter from Jim Conti to coordinators,
March 13, 1985; confidential memo from Jim Conti that grievance had been filed over
dress code, noting that one teacher was given a letter of reprimand for not wearing
a tie, urging compliance, March 1, 1985; memo re payroll deduction for political action;
discussion papers from NYSUT general counsel's office re Commissioner's Regulations,
Part 100, mandating Annual Professional Performance Reviews, and its impact on collective
bargaining, February 12 and 13, 1985; memo re insurance law amendments, requiring
mental health coverage for services provided by qualified social workers in addition
to psychiatrists and psychologists, February 6, 1985, with attached language of legislation;
memo re NEA efforts to organize at community colleges, November 15, 1984; memo re
proper way to write an improper practice charge, December 14, 1984
|
|||
Box 22 | Folder 2 |
Albany Regional Office: Correspondence
|
1985 |
Scope and Contents
Acrimonious exchange of open letters between Leon Lieberman, NYSUT regional coordinator,
and John Pennachio, president, Faculty Association of Adirondack Community College,
re unanimous decision by association to affiliate with NEA, September 1985; letter
from Lieberman to Jim Conti, explaining the situation; letter from Jim Conti to grievance
chairman of East Greenbush Teachers' Association discussing inability to pursue legal
action to vacate arbitrator's award in Gail Hill matter, July 19, 1985; memo re East
Greenbush retirement incentive question; information bulletin re health insurance
coverage in retirement; internal correspondence re dispute over military leave
|
|||
Box 22 | Folder 3 |
Buffalo Regional Office: Correspondence
|
1985 |
Scope and Contents
Letter from Ron Uba re urgent need for more office space in Western New York Regional
Office, July 23; letter re dress code for Western New York Summer Workshop, detailing
specific appropriate clothing requirements; memo re NEA organizing activities; list
of Erie County presidents, 1985-1986; minutes of Erie County Council of Teacher Union
Presidents, September 24, 1985; letter from North Tonawanda Teachers Support Fund
administrator to local presidents, asking for contributions to assist teachers fined
and facing possible jail time as a result of the strike, May 31; related correspondence
re strike; meeting notice and minutes of March 12, 1985, meeting of School Related
Personnel Council of Western New York; request from Alfred- Almond Teachers Association
to change district representation from the Jamestown office to the Elmira district,
for geographical convenience, May 13; text of legislation to include 4201 (e.g., BOCES)
employees in NYS Teachers' Retirement System, with memorandum in support and cover
memo from Jim Conti, May 29; confidential letter of reprimand from Ron Uba to field
representative for failure to notify locals of inability to attend negotiating sessions,
May 14; other letters praising field representatives; confidential memo re local assessment
of NYSUT services, May 3; memo from Ron Uba to Jim Conti analyzing NYSUT's attempts
to organize retirees, noting disproportionate effort relative to results, February
28; memo re rights to unemployment insurance by employees of religious institutions,
March 21; memo re PERB case in Hamburg Central School District; announcement of political
action workshop
|
|||
Box 22 | Folder 4 |
Elmsford Regional Office: Correspondence
|
1985 |
Scope and Contents
Correspondence re grievance of music teacher over transfer because of declining enrollment
in South Orangetown district, JulySeptember; memo re Supreme Court decision re public
assistance to parochial schools, July 3; correspondence re meeting of AFL-CIO Safety
and Health Committee; Charging Party's Exceptions in Port Jervis Teachers' Association
case, asserting that PERB has jurisdiction, May 16, 1985; text of legislation to include
4201 (e.g., BOCES) employees in NYS Teachers' Retirement System, with memorandum in
support and cover memo from Jim Conti, May 29; materials re Empire Plan, including
Empire Plan Memorandum from the CSEA, Inc., overview of benefits; summary of arbitration
cases re salary advancement for teachers earning law degrees; Elmsford Regional Office
Staff Assignments 1985-1986; letter from Jim Conti to president of the Newburgh Teachers
Association re NYSUT response to requests for assistance with safety and health problems,
possible affiliation with NYCOSH, March 21, and related correspondence; memos re questionnaire
re Port Jervis strike, March; memos re Cornwall Secretaries Group, noting lack of
interest by SEIU, intention by NYSUT to move to affiliate them; memo from Jim Conti
re Katz matter in East Ramapo re sick bank committee, reluctance to file Freedom of
Information request against district, January 11
|
|||
Box 22 | Folder 5 |
Mid: Hudson Regional Office-Correspondence
|
1985 |
Scope and Contents
Blue Shield of Northeastern New York, Inc., "State Plus Proposal Given to Rhinebeck
Central School"; booklet by Department of Civil Service, "Health Insurance for Your
Dependents: The New York State Government Employees Health Insurance Plan"; NYSUT
regional office newsletters, Mid-Hudson School Bell; memo to Jim Conti expressing
concern raised by president of Red Hook Faculty Association over process for selecting
local leaders (in this case, an individual who was no longer a member of the bargaining
unit) for special training programs, need to consult the regional coordinator, September
3; letter to NYSUT president Tom Hobart from the Hudson Teachers' Association dinner
chairman, inviting him to attend community service dinner, with attached memo from
Jim Conti re proper channel of communication; brief report on Mid-Hudson Regional
Conference, to Jan Conti, regional coordinator, from Jim Conti, August 28; correspondence
re welfare trust funds by various locals, and text of fund agreement for Wappingers
Federation of Transit-Custodial and Maintenance Workers; draft recommendation of the
Sub-Committee on Crisis Support/Management; correspondence re Mid-Hudson Leadership
Conference; tentative agenda; court decision in Dutchess County BOCES v. Newman et
al., annulling PERB decision, Jun 11, 1985; PERB decision of administrative law judge
in the matter of County of Putnam, respondent, and Putnam County Unit, Local 840,
Civil Service Employees Association, Inc., AFSCME, AFL-CIO, charging party, re dress
code, May 3, 1985; letter to NYSUT president Tom Hobart from president of Wappingers
Congress of Teachers, authorizing school monitors in the district to form a secondary
local, the Wappingers Federation of Educational Assistants, March 28; correspondence
with Monticello Teachers Association re settlement of 1983 grievance arbitration for
teacher denied access to sick bank, March April, 1985; correspondence between Jim
Conti and director of organizing for CSEA re lack of interest by CSEA in organizing
Pine Plains Central School, March April; arbitration seminar description and registration
form; "A Report on the Plight of the Collective Bargaining System," January 1984,
New York State Assembly Standing Committee on Labor; letter from Jim Conti to Vito
DeLeonardis re two cases in which NYSUT took action on behalf of locals or teachers
against its better judgment, under threat of disaffiliation or losing a representation
election, need to make decisions based on merits January 10; Dutchess United Educators
Handbook, 1984-1985; Retirement Handbook, September 1984; memo re dual health insurance
enrollment at Wappingers Falls, September 10, 1984; work schedule statistics of MHRO
(Mid-Hudson Regional Office) field representatives, total hours; local bargaining
units added since opening of MHRO; support rationale for addition of field rep in
MHRO; correspondence with Jim Conti re disability retirement case, Wechinsky v. New
York Teachers' Retirement System, August November 1985; correspondence from actuaries
with Jim Conti re State Plus health insurance plan for Rhinebeck Central School District,
related memo from NYS Department of Civil Service
|
|||
Box 22 | Folder 6 |
Nassau Regional Office: Correspondence
|
1985 |
Scope and Contents
Memo to Vito DeLeonardis from regional office coordinator re dissatisfaction over
comparable worth by secretaries at Wantagh (with attached letter) as indicative of
larger problem, potential for other unions such as NEA and Teamsters to fill the gap
if non-teaching school-related personnel feel NYSUT is not representing them well,
October 25, 1985; appeals before the Commissioner of Education re work load by teachers
in the Guilderland Central School District; memos to local presidents and coordinators
re new Empire health insurance plan, replacing G.H.I. and other statewide health insurance
plans, October 9 and 25; status report re pilot program for collecting membership
data, initial resistance, analysis of how to proceed, March 18; memos re retiree health
insurance legislation; flyer for health and safety conference for Nassau and Suffolk
locals, with cover memo by sponsor, New York Committee for Occupational Safety and
Health (NYCOSH), October 4; C. B. Bulletin, newsletters for Nassau Regional Office,
April, May, June, September, October, December 1985; Newsday newspaper clipping re
decertification filed by Nassau Community College Federation of Teachers, representing
full-time faculty members, against the Adjunct Faculty Association, with cover memo
from Jim Conti to Tom Hobart, September 30; longer memo from Conti to Hobart re Nassau
Community College situation, September 23; memo from Jim Conti re concerns about participating
in Long Island Health Care Coalition, Inc., August 27; bylaws and related correspondence;
text of legislation to include 4201 (e.g., BOCES) employees in NYS Teachers' Retirement
System, with memorandum in support and cover memo from Jim Conti, May 29; document
by State Education Department, "School District Reorganization: An Introduction,"
December 1984, with cover memo by Jim Conti, May 21, 1985; correspondence re health
and safety concerns at Nassau Community College, January March 1985
|
|||
Box 22 | Folder 7 |
New York City Regional Office: Correspondence
|
1984-1985 |
Scope and Contents
Flyer and memo for conference on the electromagnetic hazards of VDTs (video display
terminals: computer monitors), October 5, 1984; text of legislation to include 4201
(e.g., BOCES) employees in NYS Teachers' Retirement System, with memorandum in support
and cover memo from Jim Conti, May 29; memos noting support by many labor organizations
for state OSHA legislation, with attached summary of bill, March 1985; inquiry from
teacher who had been a part-time substitute for years and then a full-time substitute
for years but was never informed of her right to join the teachers retirement system,
related memos, September 1985
|
|||
Box 22 | Folder 8 |
Potsdam Regional Office: Correspondence
|
1985 |
Scope and Contents
Request for continued secretarial help after PEF operation moved from Potsdam office
to Plattsburgh office, September 4, 1985; list of negative comments from local presidents,
September 3, 1985; memos re retirement incentives, deferred compensation
|
|||
Box 22 | Folder 9 |
Rochester Regional Office: Correspondence
|
1985 |
Scope and Contents
Notes on a Meeting with Assembly Minority Leader Dan Walsh and Superintendents and
Board Representatives from School Districts within the 130th Assembly District, by
Gananda school board member Ruben Cirillo, discussing school aid, teachers' salaries,
other issues, with cover memo to Jim Conti, November 11, 1985; PERB decision of administrative
law judge in the matter of Caledonia Central School District, respondent, and Caledonia-Mumford
Teachers' Association, charging party, re alleged violation of Public Employees' Fair
Employment Act by transferring elementary school teachers inconsistent with prior
practice, July 1, 1985; memos re Wayne County survey of teachers, July; NYSUT legal
counsel's opinion of Cayuga- Onondaga BOCES interpretation of Garcia case, re coverage
of public employees by Fair Labor Standards Act; memo from Jim Conti outlining his
concept for a support system for strikes, September 24; memo re Rochester Women's
Network, asking NYSUT vice president Toni Cortese to speak at meeting, September 11;
memo from Jim Conti to NYSUT legal counsel James Sandner re unemployment eligibility
question for teacher in the Rochester City School District, August 21, with attached
materials from Unemployment Insurance Appeal Board; materials re workshop, "Bargaining
for Improved Health Care"; correspondence re Hilton Central School Teachers' Association
question of 2510 (tenure) rights for teacher who voluntarily transferred, May; memo
re possible organizing Wayne Central school district, April 23; NYSUT legal counsel's
opinion of layoff/recall rights (bumping back into former unit when there is no vacancy,
forcing a layoff) in case of teacher at Webster Central School District, March-April;
briefing paper for meeting with (deputy commissioner) Don Nolan re teacher certification
disputes, with attached memo from Charles Santelli to Jim Conti, April; letter to
NYSUT president Tom Hobart from Phelps-Clifton Springs Faculty Association requesting
legal help in resolving asbestos problem, March 5, and related memos; memo recommending
new NYSUT panel members for 3020a hearings, noting increase in those hearings, February
13; confidential memo from Jim Conti to Vito Leonardis re field representative staff
assignments, January 8
|
|||
Box 22 | Folder 10 |
Suffolk Regional Office: Correspondence
|
1985 |
Scope and Contents
Memo re growing dissatisfaction by non-teaching School-Related Personnel (SRPs) with
NYSUT's perceived lack of representation and focus on teachers, October 25; memo re
new affiliate, Islip Teacher Aides Association, November 14; memo re difficulties
in obtaining a contract at three locals, particularly BOCES 2, potential for strikes,
November 4; letter from U.S. Department of Health and Human Services to NYCOSH, asserting
that higher-than-average mortality rate from breast cancer among teachers at AFT local
1848 (Island Trees, Long Island) was similar to that of a study conducted in Washington
State, and could be explained by higher rates among women meeting their demographic
profile, concluding that an occupational study of the group would not be warranted,
July 26, 1985; letter from NYCOSH to National Cancer Institute Environmental Epidemiology
Branch, noting attached interim report indicating higher-than-average cancer mortality
rate among Island Trees (Long Island) teachers, requesting study by NCI, May 14; announcement
for negotiation workshop, November; letter to Patchogue-Medford Congress of Teachers
president from NYSUT general counsel re drug testing of prospective employees, June
20; list of salary increases at various locals/school districts; letter to NYSUT president
Tom Hobart from Half Hollow Hills Paraprofessional Association, complaining of lack
of help in negotiating contract, short staffing at Suffolk office, low value for high
dues, with reply from Hobart, May-June; memo to Hobart from Jim Conti re Half Hollow
situation, June 19; memo from Jim Conti to regional office coordinator John DeGregorio
asking whether more staff service can be provided to the association, May 29; memo
re collective bargaining elections scheduled at Northport and St. John's, June 6;
memo from Jim Conti requesting estimate of how much it would cost for meals and housing
to hold a conference in New York City per day, May 3; related discussion re speakers,
topics for discussion; request to Public Employment Relations Board (PERB) to provide
a mediator in dispute between Suffolk BOCES II and BOCES II Teachers Association,
reply that mediator would not be provided, March 11, 1985; PERB decision in BOCES
case re reporting accumulated sick time, November 14, 1984; handwritten notes re meeting
with Suffolk staff, June 20, 1985; "Report from the Bay Shore Classroom Teachers Association
Committee to Survey NYSUT/AFT Services," with cover letter to NYSUT president Tom
Hobart from president of association, noting dissatisfaction with services, May 24;
confidential memo to Tom Hobart from regional office coordinator John DeGregorio re
interpretation of issues, assertion that rank-and- file do not favor disaffiliation,
June 7; letter to Hobart from Bay Shore association president re computer system problems,
January 15; reply from Hobart to association president, April 15; survey of Bay Shore
teachers re satisfaction with services; complaint by president of Patchogue Medford
Congress of Teachers over advice by NYSUT legal staff re urine drug testing, failure
to obtain restraining order, June 10; correspondence with Jim Conti including letter
from Mount Sinai Medical Center Environmental Sciences Laboratory noting detection
of asbestos and chlordane in half the locations tested at Cold Spring Harbor Elementary
School, advising contacting the EPA, April 29; letter from NYCOSH re low asbestos
air sampling results at Lindenhurst Junior High School library, May 2; arbitration
decision finding against a termination grievance brought for teacher Nancy Barton,
in the matter of William Floyd United Teachers and William Floyd United Free School
District of the Mastics-Moriches-Shirley, and extensive related correspondence, March-April;
letter to Jim Conti from NYS Department of Labor Division of Safety and Health re
environmental tests at Cold Spring Harbor Elementary School, noting inconclusive,
pending, or negative results for water contamination or asbestos, small quantities
of chlordane, April 8; related correspondence and full test reports; memo re OSHA
problem in district office involving fumes from office equipment, need for exhaust
fan, March 20; memos between Jim Conti and regional office coordinator John DeGregorio
re staff training, March; memo from Jim Conti to Chuck Santelli re state health insurance
rules, March 28; memos re need to investigate possible OSHA violations at various
school districts, February-March; memo that Amityville Committee of Educational Secretaries
had voted to affiliate with NYSUT, February 22; memo from Jim Conti to Arbitration
Committee with attached list of items that should be on forms re arbitrators and arbitrations,
February 25; legal opinion by NYSUT general counsel James Sandner to North Babylon
Teachers Organization president re arbitration award by Phillip Russo in Globerman
& Evario case, February 22; memos between Jim Conti, Tom Hobart, and John DeGregorio
re survey by Bay Shore Classroom Teachers Association re satisfaction with NYSUT services,
possible disaffiliation vote, strategy, January; letter to NYSUT president Tom Hobart
from Brentwood Teachers Association president complaining of poor communication with
NYSUT state headquarters in Albany re state insurance plan, with reply, January; summary
report of Regional Finance Study of Public Education, County of Suffolk, New York,
March 1983, by Regional Planning Board
|
|||
Box 22 | Folder 11 |
Syracuse Regional Office: Correspondence
|
1985 |
Scope and Contents
Letters from regional coordinator Frank Squillace to locals engaged in contract negotiations,
notifying them that their field representative would be relieved by another NYSUT
staffer for those negotiations, November14; opinion by NYSUT general counsel re Cayuga-Onondaga
BOCES Garcia interpretation of Fair Labor Standards Act; correspondence re Teacher
Compensation Conference; correspondence re takeover by BOCES of summer school offered
by Auburn High School, legality of lower pay offered to non-BOCES teachers under contract
with high school, May-June; correspondence re liability insurance being offered to
Federation of Nurses and Health Professionals by Albert H. Wohlers Insurance Company,
May; letter with question re seniority status of teachers who take administrative
positions for a time, then return to full-time teaching, April; memo re West Genesee
Substitute Teachers' Association application for affiliation with NYSUT, April 1;
letter from Frank Squillace re successful incorporation of adjunct personnel in full-time
faculty bargaining unit at Onondaga Community College; April 1; report to file by
Jim Conti re meeting he had with Syracuse Regional Office, March 25
|
|||
Box 22 | Folder 12 |
Utica Regional Office: Correspondence
|
1985 |
Scope and Contents
Report, "School District Reorganization: An Introduction," State Education Department,
December 1984, with cover letter from Jim Conti, May 21, 1985, other memos requesting
information on school mergers, April; summary of notes from TV training program, May
16; materials obtained re NEA legislative objectives, sent to NYSUT-affiliated community
colleges, March; request to Jim Conti for copy from the legal department of Commissioner's
decision in the Matter of Richardson, re letters of reprimand, and reason for NYSUT's
not having received it and potentially others, December 12, 1984
|
|||
Box 22 | Folder 13 |
Vestal/Southern Tier Regional Office: Correspondence
|
1985 |
Scope and Contents
Court of Appeals decision affirming dismissal of teachers' petition against Sewanhaka
Central High School district's reduction in health insurance contribution on behalf
of retirees, with cover memo, December 16; letter from job applicant for field rep
position, June 6; copy of Public Employment Reporter, with cover memo to Jim Conti
from regional coordinator Charles Rogers suggesting possible subscription, October;
decision of the Commissioner in Marie Connor v. Board of Education, Massapequa Union
Free School District, re appointment of another individual to an administrative position,
July 14; monthly report, June; NYSUT Division of Field Service newsletter, Southern
Tier Briefs, June; memos re Commissioner's Regulations, Part 100.2(1), requiring school
districts to adopt a School Conduct and Discipline Procedure, with attached policy
adopted by Charlotte Valley, October 31; brochure explaining "just cause," with cover
memo to Jim Conti, October 22; comparison of Empire Plan with other health insurance
plans; memo to Jim Conti requesting information on quality circles and labor-management
committees, July 22; memo re change in regional office serving the Alfred-Almond Teachers
Association, from Western New York Regional Office-Jamestown to Southern Tier Regional
Office, June 13; printout of open litigation files in NYSUT office of general counsel
for Vestal service center as of 5/16/85; list of NYSUT representatives to tenure hearing
panel, with recommended replacements, May 16; letters to field representatives thanking
them for good work, April 8; long memo from Jim Conti re PERB procedure for accretion,
March 21; related memos, March 1; memos re legality of deducting negotiated benefit
in lieu of salary (Sidney Teachers Association), March; memos re Broome-Tioga joint
administration of health insurance, with attached opinion of the state comptroller
(most important passages obscured by highlighter, appearing black on copy), February
15, relevant text from General Municipal Law, and Trust Agreement, January 14; memo
re staff meeting of Southern Tier Regional Office, February 12; text of Section 25(4)
of Workers' Compensation Law; newspaper clipping from Cortland Standard re Tompkins-Cortland
Community College part-time faculty seeking union affiliation, November 16, 1984
|
|||
Box 22 | Folder 14 |
Watertown Regional Office: Correspondence
|
1985 |
Scope and Contents
Inquiry re standard wording of contract agreement, need to modify, June
|
|||
Box 22 | Folder 15 |
Organizing Correspondence
|
1983-1985 |
Scope and Contents
Organizing Correspondence 1983-1986 Memo re strategy for organizing Methodist Hospital,
October 11, 1985; debriefing memo re organizing campaign at Jefferson Rehabilitation
Center, October 11, 1985; copy of article in Heathcare Financial Management, "Unionization
in the hospital industry: How are wages affected?" August 1985; memo re attached flyer
targeting health care professionals, with suggestions for shorter slogan, October
11, 1985; organizing bulletin re counterfeit promotions designed to exclude pro-union
employees from voting in affiliation elections, September 1985; other issues of newsletter;
newspaper clipping from Washington Post re unionization movement among physicians,
to retain more control over medical decisions in response to insurance company regulations,
August 12, 1985; newspaper clipping re nurse protest against layoffs at Lockport Memorial
Hospital, October 1, 1985; long, detailed memo to file from Jim Conti re organizing
activities on July 15-16, 1985, including meetings with several people from New York
Cityarea hospitals, nurses association; confidential memo from Jim Conti to Vito DeLeonardis
re nurse organizing, strong conviction by contacts that nurses do not want to belong
to a teacher's union, need to establish a separate organizational identity that nevertheless
maintains legal tie to NYSUT, August 12, 1985; memo discussing PERB decisions (Williamsville
and Hamburg cases) that would make organizing substitutes in small and medium sized
school districts more difficult, June 14, 1985; resume of potential nurse organizer,
July 18, 1985; memo to Jim Conti reorganizing efforts at Wayne Central Education Association
(NEA), May 20, 1985, with cover memo from Jim Conti asking whether a survey might
be helpful, June 17; application for local charter with Federation of Nurses and Health
Professionals, with cover memo noting discontinuation of professional liability insurance
as option, April 26, 1985; memos re PERB procedure re accretion, FebruaryMarch 1985;
summary of survey of adjunct faculty at Nassau Community College re representation
by full-time faculty association, concern over preserving seniority rights, March
1, 1985; long memo from Jim Conti (tracking attached handwritten memo to Jim Conti
from organizing coordinator John O'Leary) discussing staffing, January 8, 1985; article
from Industrial and Labor Relations Review, "The Influence of Management Consultants
on the Outcome of Union Certification Elections," October 1984, with cover memo to
organizers from John O'Leary, December 10, 1984; long, detailed memo from John O'Leary
to Jim Conti and John DeGregorio analyzing the nurses (RN) organizing campaign at
St. John's hospital in Smithtown, October 31, 1984; memo from John O'Leary re survey
for organizing college clerical employees, February 13, 1985; memo from Jim Conti
re meeting re possibility of enlisting UUP's (United University Professions) help
in organizing health care workers, need to establish health- care identity within
NYSUT, July 19, 1983
|
|||
Box 23 | Folder 1 |
Coordinator's Memos
|
1986 |
Scope and Contents
Memo from Jim Conti to regional staff directors re PERB decisions re subcontracting
of summer school teachers and programs to BOCES, with attached text of decisions,
December 17, 1986; informational brochure re Workers' Compensation; publication by
New York State Health Maintenance Organization Council, "HMO: a good idea that keeps
getting better all the time"; memo from Jim Conti re Excellence in Teaching (EIT)
payments and retirement credits, December 4; salary schedule increases for 1985-86
and 1986-87; memo from Jim Conti asking for financial help for the health care workers
of the Benjamin-Rush Employees Union, ten of whom lost their jobs after a 20-day strike,
November 24, 1986; request from Jim Conti for bargaining load for each field representative
for the year, with attached form, November 11; list of arbitration grievance issues
for tracking; improper practice charge against the Rome school district, filed by
the Rome Teachers Association, over Excellence in Teaching (EIT) funds, with cover
letter noting that the Rome Board of Education had since applied for the funds, and
the teachers' association would likely be withdrawing the charge, September 22; memo
from Jim Conti to regional staff directors advising them that the State Education
Department would likely consider applications for Excellence in Teaching funds even
if school districts applied beyond the expired deadline, October 9; briefing paper,
"Teacher Salaries and the Excellence in Teaching Law," September 22; memo with sample
Improper Practice Charge that locals might use when school districts do not apply
for Excellence in Teaching funds, September 18; text of address by attorney for school
boards, Melvin H. Osterman, Jr., "Alcohol and Drug Abuse in the Schools," presented
at the first annual School Conference of the Capital Area, School Development Association,
July 14, 1986, with cover memo from Jim Conti to regional staff directors, September
19; request from Jim Conti to regional staff directors re status of negotiations over
EIT monies, August 26; text of Comments on Briffault Report on Agency Fee, prepared
for PERB Agency Fee Symposium, September 9, 1986, presented by Bernard F. Ashe, Esq.,
general counsel, NYSUT, with cover memo from Jim Conti to regional staff directors;
confidential memo from Robert Allen to regional staff directors re private meeting
to be held one day before the regular meeting to discuss how Field Services Department
officers (Allen, Jim Conti, Vito De Leonardis) could be of more help to the staff
directors, August 18; State of New York Workers' Compensation Board brochure, "Physicians'
Guide to Workers' Compensation, Disability Benefits, Volunteer Firefighter Benefits,"
with cover memo from Jim Conti to regional staff directors, August 14; correspondence
re additional fees charged to teaching assistants (school-related personnel) who apply
to the State Education Department for continuing certification, including exchange
of letters between Commissioner Gordon Ambach and NYSUT vice president Antonia Cortese,
June-July; salary schedule increases for 1985-86 and 1986-87, October 11; memo from
Jim Conti to regional staff directors re phone banks for Cuomo/Lundine campaign, need
to keep records in order for filing purposes, July 16; program for Summer Institute
for Union Women; Information Bulletins re state funding for Teacher Centers; detailed
memo from Jim Conti with recommendations for implementing EIT legislation, June 9;
memos re reduction in employer contribution to New York State Teachers Retirement
System, May 22; memo from Jim Conti with attached legislative bulletin from the New
York State School Boards Association opposing certain Excellence in Teaching regulations,
May 22; information release by the New York State Social Security Agency re new federal
law requiring coverage under Medicare of new public employees not covered under Social
Security; memo re draft regulations for Excellence in Teaching legislation; question
and answer sheet re Excellence in Teaching program with respect to BOCES; memo to
the counsel to the Governor re Excellence in Teaching legislation, April 17; fact
sheet re New Jersey's Right-to-Know law, with attached negotiations checklist; strategy
memo from Jim Conti to coordinators re Excellence in Teaching apportionment, April
23; memo to coordinators from Vito DeLeonardis re upcoming training session for field
representatives to provide retirement consultation services to School-Related Personnel,
following complaints that NYSUT was not providing the same services for SRPs as it
was for teachers, April 23; memo re Excellence in Teaching legislation, including
description of major aspects of the teacher salary aid, and excerpt from text of legislation,
April 14; briefing paper on the status and progress at the Workers' Compensation Board,
March 14; memo to coordinators from Jim Conti re procedure for legal representation
by NYSUT in cases where teachers choose a disciplinary procedure other than a 3020a
hearing, March 18; materials re AFT Local Leaders' Conference, March 12; Bureau of
National Affairs article on real value of minimum wage, at lowest level since 1955,
with cover memo to coordinators; Bureau of National Affairs article re supreme Court's
setting of agency fees by unions, with cover memo
|
|||
Box 23 | Folder 2 |
Albany Regional Office Legal File
|
1986 |
Scope and Contents
Request for assignment of NYSUT attorney in sex abuserelated 3020a case against teacher
(also charged criminally) in Johnstown school district, December 4; memos re pay grievance
of teacher at Burnt Hills-Ballston Lake district, recommendation for Article 78 proceeding
instead, November; memo re teacher at Ravena-Coeymans-Selkirk district refusing to
pay agency fee for religious reasons; October 31; memos with NYSUT legal counsel re
Shenendehowa school district direction to teachers that violation of copyright laws
would not be covered under the Save Harmless provisions of Education Law, October;
memo re investigation of sexual abuse reports against teacher at Whitehall school
district, determined by both local school board and Grand Jury to be unfounded, failure
to communicate findings to State Education Department, subsequent letter from SED
that it was opening an investigation, August 27; request for legal assistance to appeal
case to Commissioner as violation of Commissioner's Regulations re teaching assignment
that brought subject-certified East Greenbush teacher to just under full time, replaced
.1 with teacher not certified in subject area, September; request for legal assistance
for Adirondack Cooperative Teachers' Association (Washington-Warren-Hamilton-Essex
BOCES) full-time teacher being laid off for a part-time teacher, in violation of 2510
rights, July; request for legal assistance for teacher suspended and charged in 3020a
case in Johnstown school district, June; request for NYSUT attorney consultation to
advise on layoff consequences of annexation of Draper school district by Mohonasen
district, May; request for legal assistance for the Guilderland Teachers Association,
charged, with the school district, with sex discrimination by four school nurses,
for whom the NYS Division of Human Rights found probable cause, April; request for
legal assistance for teacher charged with 3020a (incompetency) violation in Mohonasen
school district, with attached specifics, April; requests for representation in other
3020a cases in Hadley-Luzerne and Schenectady-Albany-Schoharie BOCES; request for
legal opinion in East Greenbush case involving 2510 recall rights, January
|
|||
Box 23 | Folder 3 |
Elmsford Regional Office Legal File
|
1986 |
Scope and Contents
Correspondence re dispute over effective date of resignation of teacher at Valley
Central School District, impact on health insurance coverage, MarchMay
|
|||
Box 23 | Folder 4 |
Mid: Hudson Regional Office Legal File
|
1986 |
Scope and Contents
Request for legal assistance for teacher in second 3020a case (conduct unbecoming
a teacher, for slapping a student), Poughkeepsie City School District, with attached
specifics December 16; request for legal assistance for teacher in 3020a case (incompetence,
for absenteeism), Hyde Park school district, December; request for legal advice re
rights of unmarried 40-year-old high school teacher considering becoming pregnant
by artificial insemination, following several unsuccessful adoption attempts, New
Paltz Central School District, November; PERB decision in matter of Greenville Central
School District, respondent, and Greenville Faculty Association, charging party, re
unilaterally increasing number of teacher workdays for 1985-86 school year, October
15; request for legal assistance for teacher in 3020a case (violation of policy against
corporal punishment) at Ichabod Crane Central School, December; request for legal
assistance for teacher in 3020a case (incompetence, for failure to obtain certification),
related correspondence requesting extension, noting illness as extenuating circumstance,
Hudson City School District, September; request for legal assistance for teacher in
3020a case (conduct unbecoming a teacher, for abusive language) at Highland Central
School District, June; request for legal assistance for teacher in 3020a case (conduct
unbecoming a teacher, for spanking), Poughkeepsie City School District, June; request
for legal assistance for teacher in 3020a case (conduct unbecoming a teacher, for
several instances of physical contact or speech considered inappropriate by the district),
Hyde Park Central School, June; memo re request by teacher for extension of probationary
period, constituting waiver of tenure by acquiescence, Livingston Manor, June; correspondence
re 3020a charges against teacher at Rhinebeck school district, June; correspondence
re 3020a charges against teacher at Wappingers Central School District (insubordination,
for failure to submit to examination by district-appointed psychiatrist; question
of impartiality), May; request for legal assistance for teacher in 3020a case (misconduct
constituting a crime, conviction for aggravated harassment), Catskill Central Schools,
May; correspondence, including reports of classroom observations by parent and by
assistant superintendent for curriculum and instruction, re level of instruction by
teacher at New Paltz Central Schools, allegations of slapping, description of resolution,
September 1985-April 1, 1986; request for legal assistance for teacher in 3020a case
(misconduct, for attempting to fix speeding ticket), Poughkeepsie Public School District,
April; request for legal assistance for teacher in deciding whether to pursue case
against Ellenville district through 3020a proceedings (incompetence and conduct unbecoming
a teacher, for using racial slurs and physical violence against students), Article
78 (lawsuit), or other avenue, March; request for legal assistance for teacher in
3020a case (conduct unbecoming a teacher, use of corporal punishment), Delaware Valley
school district, March; request for legal assistance in 3020a case (conduct unbecoming
a teacher, for a variety of infractions) at Hyde Park school district, January; request
for legal opinion re filing an Article 78 proceeding over a Freedom of Information
request, Highland school district, December, 1986; request for legal assistance in
3020a case (insubordination, for refusing to follow directions of principal), Poughkeepsie
City School District, December; request for legal assistance in 3020a case (misconduct,
for physical altercation with student), Millbrook school district
|
|||
Box 23 | Folder 5 |
Nassau Regional Office Legal File
|
1986 |
Scope and Contents
NYSUT legal opinion on interest due American Express on Mailgram expenses during 1985
strike, June 18; legal question to NSUT counsel re whether proper procedures were
followed by New Hyde Park-Garden City school district in principal's placing letter
of reprimand in teacher's file, whether 3020a proceeding should have determined action,
March 18; related case at Uniondale, re letter of reprimand for failure to verify
illness, April 3; correspondence re Hewlett-Woodmere probationary teacher who resigned
at district's request to teach in other subject area, question of tenure, March; correspondence
re tenured Nassau BOCES teacher, certified in ornamental horticulture, reduction in
assignment, consolidation of his position with non- tenure area, April 8; legal opinion
that Rockville Centre School District was not required to continue health insurance
coverage to Title I teachers who retire, absent written agreement, March 21; request
for legal opinion re whether teacher aides on school buses can be required to submit
to fingerprinting with the Nassau County police, April 3; request for legal opinion
re decision of Plainedge Public Schools to teach Latin in junior high school, assignment
of certain teachers certified to teach Latin, two of whom were about to be excessed,
April 16; request for legal opinion re effect on tenure status of assignment of classes
outside tenure area for teacher in Syosset Public Schools, April 22; memo re possible
legal action re alleged slander of union negotiating team by member of the Wantagh
Board of Education, April 22; memo re Garden City teacher informed that she would
not be recommended for tenure, meeting to discuss legal options, April 24; memo re
meeting with legal staff and teacher at East Rockaway district re rights under 913
of Education Law re 3020a case, May 7; materials re denial of tenure of Great Neck
teacher after unsatisfactory classroom evaluation despite previous good evaluations,
meeting to discuss legal options, May 14; memo setting up legal consultation re rights
of Hempstead teacher who was notified that he would not be reappointed because of
poor evaluation, September 9; memo re case of possibly punitive reassignment of duties
of vice president of Uniondale Teachers Association, legally blind diabetic/partial
amputee, tenured classroom teacher now given physically demanding assignments (hall
patrol, playground duty, bus duty), October 1; memo re involuntary assignment of teacher
tenured in instruction of the deaf to class of hearing but special-needs students,
Farmingdale Federation of Teachers, September 24; question of assignments exceeding
daily teaching load at Locust Valley Public Schools, possible violation of Commissioner's
Regulations section 100.2(i), September 24; legal opinion re pay for days worked by
teacher at East Rockaway, November 19
|
|||
Box 23 | Folder 6 |
North Country Legal File (Potsdam, Plattsburgh, Watertown)
|
1986 |
Scope and Contents
Memo to Jim Conti thanking him for approving the filing of an Improper Practice charge,
which had the desired effect of inducing the Massena Board of Education to ratify
the contract with the teachers association, December 10; memo re possible Article
78 proceeding against Salmon Run Central School District for attempting to hire uncertified,
non-unit non-teacher for hockey coaching position when two other certified Salmon
River teachers applied for the position, November 24; legal opinion re possibility
of certification for teacher who was convicted of possession of marijuana when the
crime was a felony, August 26; legal opinion re alleged employment discrimination
at Wayne-Finger Lakes BOCES against recovering alcoholic, in treatment for six years,
July 9; legal opinion and lengthy related correspondence re temporary restraining
order against Salmon River for schedule change interpreted by teachers as a lengthening
of the school day, August 13; PERB interim decision in the matter of Edwards-Russell
Central School District, employer, and Edwards-Russell Teachers Association, petitioner,
and Edwards Teachers' Association, intervenor; memo to Jim Conti re possibility of
several 3020a cases arising out of child abuse allegations at Putnam Central School
District, with attached newspaper clipping, May-June
|
|||
Box 23 | Folder 7 |
Rochester Regional Office Legal File
|
1986 |
Scope and Contents
Memo re layoff procedures in consolidation of two Rush-Henrietta School District high
schools, November 21; memo re inquiry from Webster Teachers Association as to whether
homosexuality in and of itself constitutes moral turpitude under 3020a and is grounds
for termination, and related questions, September 15; request for interpretation of
provision in Spencerport collective bargaining agreement re tuition reimbursement,
May 21; memo re professional misconduct charge against school nurse in Rush-Henrietta
school district for one instance of dispensing medication not in accordance with procedure
when parents could not be contacted, July 1; correspondence re updating of records
at State Education Department, resulting in Notice of Substantial Question as to Moral
Character for teacher at Fairport regarding apparent false statement re teaching certificate,
possibility of clerical errors involving incorrect Social Security number and other
filing issues, June 24; question of taxability of employee tuition reimbursement,
May-June; memo re permanent key punch operator and member of Greece Support Services
Employees Association, denied getting her job back following long-term disability
leave for cancer, February-June; legal opinion advising that NYSUT not attempt to
appeal case of tenured physical education teacher granted 4-year leave of absence
at East Irondequoit and later excessed, related text of court decision, correspondence
from NEA, May; request for legal assistance for suspended teacher at Clyde school
district, question of whether to defend dismissal via 3020a procedure or binding arbitration,
April; memos re 3020a charges at Spencerport and Gates-Chili school districts, February;
correspondence re salary dispute by teacher who resigned mid-year from Romulus Central
School District, February 5
|
|||
Box 23 | Folder 8 |
Southern Tier Legal File (Binghamton, Elmira)
|
1986 |
Scope and Contents
Memo requesting legal opinion re authority of Superintendent of Otselic Valley schools
to fire a bus driver without authorization by the full Board of Education, March;
memos re 3020a cases in Elmira school district, March 17, 1987, and December 16, 1986;
state Supreme Court legal decision re Gary Stokotelny v. Elmira School District, December
1, 1986; arbitration award re dismissal of teacher by Elmira school district, memo
re non-compliance of school district, need to compel enforcement, September 17; memo
re human rights complaint by teacher against the Newfield Central School District,
February 25, with copy of complaint; correspondence re denial of military service
credit by the Teacher Retirement System to a teacher retired from Acova school district,
February-June; memos re prior service credit at Endicott-Union School District, decision
to pursue matter (citing competition with NEA) in spite of remote likelihood of success,
May; claim against Elmira City School District for assigning guidance counselor outside
his tenure area to an adult career counseling program, with NYSUT memo noting that
assignment was for less than 50% of regular duties, thus not jeopardizing tenure rights,
March; related correspondence, February; memos re teacher load at Chenango Valley
school district, February; materials re 3020a case (physical or mental disability)
for teacher at Watkins Glen, January; correspondence re qualifications for certification
in health education for teacher in Elmira school district, October 1985-January 1986
|
|||
Box 23 | Folder 9 |
Suffolk Regional Office Legal File
|
1986 |
Scope and Contents
Correspondence re teacher who had been laid off from Commack School District, then
relocated to Vermont, then was recalled six years later but had since retired, question
of whether he was still eligible for recall, August-September; letter re teacher who
wanted to return to work after a long period of sick leave/disability following an
automobile accident, July 10; state Supreme Court decision upholding PERB decision
for Suffolk County Community College, with cover memo to Jim Conti re appeal, February;
memo from field representative to legal staff re teacher at Elwood district whose
appointment as probationary teacher was changed retroactively to permanent substitute,
question of rights, seniority accrual, March 6; memo from field representative to
legal staff re teachers at West Islip who had been serving as long-term substitutes,
now filing a grievance and complaint of age discrimination with Human Rights Division,
March 5; memos re policy at Brentwood district requiring teachers to use their private
vehicles to transport sick students to doctor or home, question of liability for accidents,
charges of molestation, need for written legal opinion, February; memo re failure
to be recalled to a vacancy for teacher at Kings Park district, February 5; question
of seniority for teacher at Cold Spring Harbor district, January 23; request for legal
assistance for teacher at Three Villages district, convicted of 25 felony counts of
forgery and grand larceny, January 22; memo re tenured Northport physical education
teacher believed by district to have forged education credentials, January 16; memo
re teacher at Port Jefferson School District facing possible lawsuit by parents of
student whom she drove to her home upon finding no one home at student's residence,
March 20; memo re million-dollar civil suit being filed against Central Islip school
district and teacher who pled guilty to misdemeanor for striking a student, March
19; memo re teacher who had not been working but drawing full salary and benefits
for nearly ten years following an injury from an assault by a parent, attempts by
Sayville school district to compel him to return to work, settlement offer re resignation,
taking disability retirement, March 26; memo re 3020a charges against teacher at Middle
Island district, April 14; memo re teacher at Elwood school district whose application
for disability leave was processed incorrectly as disability retirement, embarrassment
at narrow reappointment vote by school board, position that vote was unnecessary and
inappropriate, May 1; memo re change in job title of certified social worker to peer
counselor at Three Villages district, appointment as temporary rather than probationary,
April 30; memo re discovery by Commack business teacher that his classes were being
surreptitiously taped by a student, question of legal recourse, May 23; question of
whether teaching assignment in reading subject area would jeopardize tenure of certified
language arts teacher at Half Hollow Hills district, May 14; memo re recurring problem
at BOCES II district, excessing occupational education teachers who are qualified
to teach in related subject areas, June 18; memo re three teachers who believed that
they were not rehired by Port Jefferson district because of political scapegoating
or status as recovering alcoholic, possible contract violation, May 16; letter from
teacher at Smithtown High School with questions re tenure if assigned to teach junior
high, May 22; memo re teacher at Three Villages school district who should have been
given a probationary instead of a temporary appointment, May 16; memo re teacher from
South Huntington district who wanted to talk to a lawyer before getting a note from
his doctor that he would not be able to work for at least a semester because of a
heart condition, June 6; memo re recall rights of secondary school teacher also certified
as an elementary school teacher, facing layoff at Hauppauge district, June 19; memo
re two teachers at South Huntington district whose use of personal days off was being
investigated by school district following anonymous note, issue of violation of rights,
June 6; request for legal opinion re special education teacher at BOCES I Suffolk
who had been granted a year's unpaid leave for professional growth but wanted to rescind
it or work elsewhere, question of whether district could refuse to allow her to work
while on unpaid leave, June 23; request for legal opinion re policy at BOCES 2 (NYSUT
Local 3037, Patchogue), not giving credit for authorship of any academic publication
or computer software developed by teachers in the course of employment, claim that
policy undermines creativity, motivation to excel, academic freedom, June 9; age discrimination
charge against NYSUT local with the Division of Human Rights by former teacher at
Dowling College, June 13, and related correspondence; memo re possible retaliatory
change in summer assignment of local union president by school superintendent after
objection to change in class size at Babylon district, July 16; memo re possible litigation
on behalf of United Aides of Huntington, who had not been informed of their right
to join the State Employees' Retirement System, need to reclassify them under Civil
Service, July 16; memo re seniority matter for teacher at Hauppauge High School, July
1; correspondence re complex seniority issue re teacher at Lindenhurst district whose
one-year leave had initially been denied but later retroactively granted, with effects
years later on teachers with less seniority who would be excessed, union's position,
June; memo re East Moriches district's use of teacher assistants instead of teachers
for reading, June 27; request for legal representation for teacher at Three Villages
district who had been convicted of grand larceny and was facing possible revocation
of teaching license through hearing re substantial question as to moral character,
June 27; memo requesting legal assistance for Elwood teacher aide attempting to obtain
earlier retirement credit for service, July 24; memo requesting meeting with NYSUT
attorney over letter of reprimand received by teacher who was turned down for principal
position and wrote a letter to the editor criticizing West Babylon Board of Education,
August 13; memo re appointment history of teacher at Cold Spring Harbor district,
question of seniority, August 13; appeal in Supreme Court Appellate Division in the
matter of Patchogue-Medford Congress of Teachers v. Board of Education of the Patchogue-Medford
Union Free School District, re mandatory drug testing of probationary teachers eligible
for tenure, August 11, 1986; memo re tenure process at Half Hollow Hills district,
September 9; memo re recall rights of teacher for job opening at computer center in
BOCES 3 district, September 16; memo re possible arbitration over discontinuation
of a contract clause providing medical and dental coverage for retired teachers at
Three Villages school district, September 9; question re seniority credit procedure
for half-day kindergarten at Kings Park school district, September 3; memo discussing
coach who resigned after throwing a party for the team at which alcohol was consumed
by students, later recalled but subject to campaign to have her removed by school
board member with a personal interest in obtaining her job for her own daughter, Commack
district, September 19; newspaper clipping of Newsday article, "Drug Testing Ruled
Out for Tenure," August 12, 1986; question as to whether Laurel school district was
obligated to pay hospitalization for retired teachers, September 5; memo re contract
language allowing corporal punishment at Port Jefferson Station, September 10; question
of whether a teacher who takes sick time off and is docked pay also loses seniority,
Hauppauge district, September 24; questions re proposal to change the mission of Dowling
College and expand its campus to Puerto Rico, September 9; question re separate tenure
accumulations of teacher at Smithtown High School and Junior High, October 16; memo
re stay of arbitration in coaching issue at Riverhead school district, October 20;
question of whether lay teachers can be paid to teach religious instruction with public
funds, Madonna Heights Services, October 17; meeting re legal appointment with president
of Suffolk Child Development Center Teachers Association re center's use of pension
funds for unrelated matters, October 21; memo re disability retirement agreement (attached)
between teacher and Sayville School District, dispute over option offsetting lump-sum
payment, October 17; memo re teacher at Center Moriches district who indicated that
he was totally disabled following a year leave of absence without pay, dispute over
requirement for medical exam, November 5; memo reviewing appointment history of teacher
at Three Villages district, question of tenure area, November 4; memo re ability of
parochial school principal in Sayville district to assign nurse-teachers, with attached
letter from St. Lawrence School, November 13; request for 3020a hearing by teacher
at Port Jefferson school district to defend charges of insubordination, neglect of
duty, and conduct unbecoming a teacher, with cover memo to NYSUT legal office, October
29; memo re teacher, also a coach, who discovered that the West Islip school district
had stopped paying into his retirement system, claiming he was only a casual employee,
December 10; question of planned retirement after ten years of teaching by teacher
at Tuckahoe school district, potential refusal by district to consider him eligible
for retirement benefits, December 9; memo and transcript of conversation with teacher
at Sayville High School re alleged improper relationship with one or more students,
December 9; memos re seniority issues for occupational education teachers at BOCES
II, facing declining enrollment, December 8; letter to NYSUT general counsel James
Sandner re teacher in North Babylon School District re arbitration over status as
long-term substitute vs. per diem substitute, December 19; memo re teacher in West
Islip who was reassigned as a permanent substitute following a medical leave, December
19; memo re grievance claiming misplacement on the salary schedule, question of probationary
or permanent status, Amityville, December 18; memo re teacher suspended with pay following
long leave of absence, allegations by student, dismissal hearing, Middle Country Central
School, November 21; memo re seniority question involving mistake in appointment of
teacher at Elwood school district, resulting in slightly more seniority for teacher,
now in dispute over excessing with another teacher, November 29; memo re possible
discharge of a tenured instructor at Suffolk Community College, suspended with pay,
grievance, November 20; memo re sudden dismissal of a professor at Dowling College
upon discovery that he submitted an incorrect transcript that indicated he had a Ph.D.,
need for injunction to continue pay, block rescinding of contract, March 6, 1987;
memo suggesting consolidation of two part-time jobs into one full-time at BOCES involving
job development for students, March 17, 1987; memo re complaint by teacher at South
Huntington district that contract did not allow utilization of sick days left over
from prior year, giving less benefit than required under Education Law, March 18,
1987; question re teacher at BOCES 3 whose full-time position had been reduced to
half-time, three months after which, the teacher resigned, later asked back as half-time
teacher, returned and then later informed that the position would be eliminated for
full-time position, for which he would not be rehired, June 16, 1987; tenure questions
re occupational and special education teachers at Rocky Point and BOCES 3, June 16,
1987
|
|||
Box 23 | Folder 10 |
Syracuse Regional Office Legal File
|
1986 |
Scope and Contents
Materials re seniority rights and reduced workload of foreign language teacher in
East SyracuseMinoa district, SeptemberDecember, 1986; memo re complaints by teacher
aides in Central Square district that they had been given teacher assistant responsibilities,
OctoberDecember; materials re confirmation proceedings for arbitration award in Oneida
district re transfer of teachers, JuneAugust; materials re recall rights of speech
therapist at Cayuga BOCES, JuneJuly; materials re 3020a case of teacher at Onondaga
Central School District, June; legal opinion re teacher liability questions, June;
memos re petitions to stay arbitration in matter of adopting new work schedule and
posting and filling job vacancy positions at East Syracuse-Minoa district, March;
order to show cause for a judgment staying the arbitration brought against Onondaga
Community College, with attached legal advice, January-February; memo re retirement
rights of teacher at Liverpool district, January; memos re possible 3020a case involving
sexual abuse by a teacher at Onondaga Central School District, noting choice by NYSUT
field representative not to look at the specific charges during initial process, January;
materials re case of contracting out work of Cazenovia school psychologist, with letter
from Commissioner Gordon Ambach, July 1983-January 1986; memo re possible arbitration
for teacher in Syracuse district seeking to recover lost salary after working in wrong
step as a result of error by Marcellus district, January; inquiry re whether a retired
teacher can serve on the school board in North Syracuse, January; materials, including
review of appointment history, re special education teacher at Phoenix (NY) Central
Schools who accepted half-time appointment following maternity leave, question of
whether she was later entitled to full-time position when it became available, December
1985-January 1986; memo re petition by Oneida City School District to vacate arbitration
award, August
|
|||
Box 23 | Folder 11 |
Utica Regional Office Legal File
|
1986 |
Scope and Contents
Memo re refusal by Mohawk Valley Community College to honor subpoena issued by arbitrator
re denial of promotions, citing executive session privilege, need for documents to
prosecute the grievance, compromise of due process, November; memo re dues collection
problem with strike-breaker in Mt. Markham School District, September; memo re summons,
complaint, and order to show cause against the president of the Mohawk Valley Community
College Professional Association over the agency fee clause in the agreement with
the college, filed by a faculty members who vowed to quit if an agency fee was ever
imposed, October; request for legal representation for teacher served with 3020a charges
in Little Falls School District, September; memo re request to modify arbitration
award at Mohawk Valley Community College, based on alleged erroneous interpretation
of contract clause by arbitrator re layoff, with attached brief, April
|
|||
Box 23 | Folder 12 |
Western NY Legal File (Buffalo, Jamestown)
|
1986 |
Scope and Contents
Materials re tenured teacher laid off by Lackawanna district, later recalled, but
not after less-senior teachers were assigned, December; memo re agency fee arbitration
in Hamburg district, November; material re City of Jamestown's refusal to comply with
arbitration award re nurse scheduling at Jamestown General Hospital, October; materials
re 3020a charges against a teacher by Franklinville district, alleging that she did
not have the mental or emotional capacity to teach because she had not continued to
take medication for a diagnosed chronic mood disorder and was exhibiting unusual behavior,
insubordination, incompetence, and conduct unbecoming a teacher, October; materials
re librarian at North Tonawanda Senior High School re employment rights at Hamburg
school district, allegations of poor representation by NYSUT, August 12, 1985-November
4, 1986; memos re seniority status of teacher at West Seneca district, October; memo
re teacher at Orchard Park, found partially guilty of 3020a charges, reassigned to
a non-teaching position thought not to be in his tenure area, October; memo re teacher
at West Seneca district, outlining appointment history, question of whether seniority
rights were violated, October; order to show cause for stay of arbitration at Pembroke
Central School District, September; memos and recommendation by NYSUT legal counsel
that teacher in Kenmore district file a complaint with the NYS Division of Human Rights
and the Equal Employment Opportunity Commission re possible violation of Age Discrimination
Employment Act by provision in Education Law re borrowing and repayment against retirement
annuity fund, July; materials re maintenance mechanic at Genesee-Wyoming BOCES, denial
of disability retirement, July; materials re 3020a charges against teachers at Maryville
and Niagara Falls districts, June-July; memos re legal implication of Kenmore Teachers
Association and Kenmore School District peer performance review plan, with attached
plan description, May-June; materials re layoffs of physical education teachers at
West Seneca school district, question of whether commissioner's regulations were being
violated, May-June; memo re seniority and layoff questions for three teachers at Eden
district, June; memos re question of immunity for home school counselor who wanted
to report suspected child abuse of one of his students, May
|
|||
Box 24 | Folder 1 |
Field Office Misc. NYSTA Professional Staff Association
|
1971-1976 |
Scope and Contents
Correspondence with Jim Conti noting his election as president of the Professional
Staff Association of the New York State Teachers Association, November 2, 1971; expressions
of sympathy at death of wife, January 1976; letter to Conti from NYS Teachers' Retirement
System re refundable contributions under Special Service Retirement Plan, June 24,
1974; PSA membership reports, strike donations, expenses; letter of resignation from
James B. Schmatz, December 4, 1972; memo re NYSTA-NEO (NYSTA Employees Organization)
agreement, recommending ratification, with attached analysis, November 1, 1971; brochure
and cover letter soliciting membership in National Education Professional Staff Organization,
October 8, 1971; memos and related materials re salary freeze, 1971; handwritten notes
of December 17, 1970, meeting of NEO; text of agreement between NYSTA and NEO, 1971;
letter to Jim Conti as president of the NYSTA Professional Staff Association from
Dale A. Robinson, president of the National Education Association Staff Organization,
noting that NEASO had reached an agreement with NEA, thanking Conti for his support,
June 24, 1971; memo to Conti re possible formal relationship between PSA and regional
representatives, threat by some representatives to quit if salary is not raised, June
8, 1971; constitution of the PSA; negotiations updates (one-page newsletters)
|
|||
Box 24 | Folder 2 |
Field Office Misc: NYSTA Employee Organization (NEO/PSA)
|
1970-1971 |
Scope and Contents
Constitution and bylaws of NYSTA Employees Organization, as adopted March 1968, amended
through September 1970; agreement between the New York State Teachers Association
and the NYSTA Employees Organization, 1969-1971; agenda of NEO meeting of November
10, 1970; handwritten minutes of "Rep Council," November 10, 1970; proposed dues schedule,
adopted at November 10, 1970, meeting; extensive handwritten memos to Jim Conti from
Ray (Calabrese?) re meetings with PSA/NEO, petitions, 1970-1971; materials re grievances;
correspondence between Conti, Calabrese, and with Frank White, executive secretary
of NYSTA, re salaries
|
|||
Box 24 | Folder 3 |
Field Office Misc: Legal Briefs, Susquehanna Valley
|
1973 |
Scope and Contents
Transcript of PERB hearing, Susquehanna Valley Central School District, respondent,
and Susquehanna Valley Teachers Association, charging party; memorandum of law on
behalf of respondent
|
|||
Box 24 | Folder 4 |
Field Office Misc: Legal Briefs, Eden Central School District
|
1973 |
Scope and Contents
New York Supreme Court Appellate Division record on appeal in the matter of the application
of Bobbie Lee Soda, petitioner-appellant, for a judgment pursuant to Article 78 of
the Civil Practice Law against Kenneth W. Christner, Superintendent of the Eden Central
School District #1, and the Board of Education of the Eden Central School District
#1, respondents-appellees; brief on behalf of petitioner-appellant
|
|||
Box 24 | Folder 5 |
Field Office Misc: Legal Briefs, Harrison Central School District
|
1973 |
Scope and Contents
New York Supreme Court memorandum of law on behalf of the respondent, in the matter
of the application of Board of Education of Central School District, Harrison, New
York, petitioner, against Harrison Association of Teachers, respondent for an order
pursuant to Section 7511 Civil Practice Law and Rules Vacating an Arbitration
|
|||
Box 24 | Folder 6 |
Field Services Misc: Legal Briefs, Colton-Pierrepont School District
|
1975 |
Scope and Contents
Transcript of PERB hearing re Improper Practice charge
|
|||
Box 24 | Folder 7 |
Field Office Misc: Legal, Williamsville Central School District (Buffalo) (1 of 3)
|
1975 |
Scope and Contents
PERB decision and order, Williamsville Central School District, respondent, and Williamsville
Teachers Association, charging party; PERB affidavit; subpoena; hearing officer's
decision; Improper Practice charge; transcript of I.P. hearing opening statement;
related correspondence
|
|||
Box 24 | Folder 8 |
Field Office Misc: Legal, Williamsville Central School District (Buffalo) (2 of 3)
|
1975-1976 |
Scope and Contents
PERB transcript of hearing in the matter of the Board of Education of the Central
School District No. 3 of the Towns of Amherst, Clarence, and Cheektowaga, respondent,
and Williamsville Teachers Association, charging party; Exceptions to the Finding
of the Hearing Officers Memorandum of the Charging Party, June 24, 1975, and May 11,
1976; improper practice charge; agreement between Williamsville Central School District
# 3 and Williamsville Teachers Association 1970-1973
|
|||
Box 24 | Folder 9 |
Field Office Misc: Legal , Williamsville Central School District (Buffalo) (2 of 3)
|
1974-1975 |
Scope and Contents
Williamsville Central School District Annual School Budget 1974-1975 (April 23, 1974);
Williamsville Commitment to Excellence: Annual Report May 1974; Collective Negotiations
Agreement between the Superintendent of the Williamsville Central School District
and the Williamsville Teachers Association, July 1, 1973-June 30, 1975; materials
re sabbatical leave; related correspondence; legal brief answer; PERB decision of
director
|
|||
Box 24 | Folder 10 |
Field Office Misc. : Massachusetts Nurses Chapter, UFT-Agreements
|
1978 |
Scope and Contents
Agreements between various hospitals and Massachusetts Nurses Association (Hillcrest;
Ludlow; Franklin County Public Hospital; Carney; Falmouth; Fairview)
|
|||
Box 24 | Folder 11 |
Field Office Misc.: New York Nurses Chapter, UFT -Improper Practice Charge
|
1979 |
Scope and Contents
Improper Practice Charge filed against the Health & Hospitals Corporation of the City
of New York; UFT position papers and other flyers promoting affiliation with Nurses
Chapter
|
|||
Box 24 | Folder 12 |
Field Office Misc.: Nurses-Arden Hall Hospital Campaign
|
1979 |
Scope and Contents
Report on the Organizing Campaign at Arden Hill Hospital, Goshen, NY, December 18,
1979; correspondence on election from National Labor Relations Board; campaign flyers;
tally of ballots; NLRB authorization for election
|
|||
Box 24 | Folder 13 |
Field Office Misc.: Conference and training-AFT Staff Leadership Development Program
|
1980 |
Scope and Contents
Materials re case studies of organizing at several hospitals and General Dynamics;
NLRB booklet, "A Guide to Basic Law and Procedures under the National Labor Relations
Act," 1978
|
|||
Box 24 | Folder 14 |
Field Office Misc. Conference and Training, AFT Quest Conference
|
1980 |
Scope and Contents
Conference brochure, with program; resource papers re mainstreaming, state and local
tax reform, bilingual education, teacher centers, standardized testing, continuing
education, Supreme Court Yeshiva decision that college faculty are managerial and
therefore exempt from NLRA
|
|||
Box 24 | Folder 15 |
Field Office Misc.: Conference and Training, BOCES 9th Annual Conference
|
1980 |
Scope and Contents
Policy papers, including Testimony of Thomas Y. Hobart, Jr., President, New York State
United Teachers, to the New York State Senate Standing Committee on Education on the
Classification and Standards Project Board of Regents/State Education Department Proposal,
March 17, 1980; NYSUT Policy Statement on Education for Children with Handicapping
Conditions; NYSUT Information Bulleting on Maximizing Teacher Impact on the Evaluation
and Placement of Children with Handicapping Conditions; Regents' Classification and
Standards Project: A Status Report; related papers; summary of attendees' evaluation
of conference
|
|||
Box 24 | Folder 16 |
Field Office Misc. Conference and Training: Public Sector Conference
|
1980 |
Scope and Contents
Labor-Management Relations Service. Brochure, "LMRS: Meeting the Challenge of Employee
and Labor Relations"; American Arbitration Association brochure, "Labor Arbitration:
Procedures and Techniques"; meeting floor diagram; LMRS newsletter; related brochures
|
|||
Box 24 | Folder 17 |
Field Office Misc.: Conference and Training-National Center for the Study of Collective
Bargaining 8th Annual Conference
|
1980 |
Scope and Contents
Conference announcement brochure, with program; attendance list; training materials/papers:
"Rights Issues in Academic Bargaining," "Interest Arbitration," outline, "Components
of Faculty Collective Bargaining Agreements"; bibliography of holdings, Elias Lieberman
Library
|
|||
Box 24 | Folder 18 |
Field Office Misc.: Conference and Training-United University Professions Delegate
Assembly
|
1980 |
Scope and Contents
Conference program; draft constitution; printed constitution and bylaws, November
1978; commentary by the Committee for Correspondence for the United Caucus of UUP
re "certain notions of reform"
|
|||
Box 25 | Folder 1 |
Field Office Misc.: Legislation/Political Action/Vote/COPE
|
1980 |
Scope and Contents
Final Legislative Report, July 11, 1980; NYSUT tentative 1980 legislative program,
January 11, 1980; voting records on key bills, committee assignments, incumbency status,
party affiliation, and NYSUT endorsement status of every state legislator (senators
and assemblymen), by district; Message to the Legislature by Governor Hugh L. Carey,
January 9, 1980; VOTE/COPE contribution totals, 1974-1979; document, "How to Run for
Delegate and Alternate to the 1980 Democratic National Party Convention," printed
by the New York State Democratic Committee
|
|||
Box 25 | Folder 2 |
Field Office Misc.: NYSTA Differentiated Teaching
|
1969-1971 |
Scope and Contents
Papers and articles distributed by National Education Association (NEA)
|
|||
Box 25 | Folder 3 |
Albany Service Center: Kevin Berry
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 4 |
Albany Service Center: Caputo, Chuck
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 5 |
Albany Service Center: Cardinali, Arthur
|
1982-1983 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 6 |
Albany Service Center: Gebert, William
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 7 |
Albany Service Center: Horwitz, Richard
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 8 |
Albany Service Center: Leukhardt, Martin
|
1982-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 9 |
Albany Service Center: Malone, Renee
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 10 |
Albany Service Center: Nicholson, Ruby
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 11 |
Albany Service Center: Ronald Peretti
|
1982-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 12 |
Albany: Ed Rogers
|
1979-1982 |
Scope and Contents
Correspondence
|
|||
Box 25 | Folder 13 |
Albany Service Center: Sole, John
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 14 |
Albany Service Center: Trela, John
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 15 |
Elmsford Service Center: Beenhouwer, Bill
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 16 |
Elmsford Service Center: Benjamin, Jack-Activity Report
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 17 |
Elmsford Service Center: Corcoran, Ed
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 18 |
Elmsford Service Center: Leonetti, Pat
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 19 |
Elmsford Service Center: Pierce, Donald
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 20 |
Elmsford Service Center: Rabinowitz, Alvin
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 21 |
Elmsford Service Center: Wilder, Ken
|
1982-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 22 |
Nassau Service Center: Bluth, Steve
|
1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 23 |
Elmsford Service Center: Wildman, Tony
|
1982-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 24 |
Nassau Service Center: Bolter, Mary Jane
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 25 |
Nassau Service Center: Callaci, Vincent
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 26 |
Nassau Service Center: Gimello, William
|
1982-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 27 |
Nassau Regional Office: Kern, Stanley
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 28 |
Nassau Regional Office: Margolis, Michael
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 29 |
Nassau Regional Office: McPartlin, Joseph
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 30 |
Nassau Regional Office: Wilson, Harry
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 31 |
Southern Tier Regional Office: Mayo, Paul
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 25 | Folder 32 |
Southern Tier Regional Office: Nordine, Marilyn
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 1 |
Western New York Service Center: Blanchard, Bill
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 2 |
Western New York: Paul E. Broome
|
1972-1978 |
Scope and Contents
Correspondence re extension of leave of absence, new assignment in New Mexico
|
|||
Box 26 | Folder 3 |
Western New York Service Center: Dockery, James
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 4 |
Western New York Service Center: Jurewicz, Bob
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 5 |
Western New York Service Center: Luczak, Paul
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 6 |
Western New York Service Center: MacDonald, Braden
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 7 |
Western New York Service Center: Pliss, Duke
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 8 |
Western New York Service Center: Raccuia, Charles
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 9 |
Western New York Service Center: Ruhrer, Bob
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 10 |
Western New York Service Center: Zwolinski, Daniel
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 11 |
Western NY Regional Office at Jamestown: Campion, John
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 12 |
Western NY Regional Office at Jamestown: Ehrhart, Dutch
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 26 | Folder 13 |
Western NY Regional Office at Jamestown: Hand, Ernest
|
1983-1984 |
Scope and Contents
Activity reports
|
|||
Box 27 | Folder 1 |
Regional Office Visits
|
1987-1988 |
Scope and Contents
Regional Staff Directors meeting report, n.d., c. 1987; NYSUT 1987- 88 Membership
Report, service center summary showing number of locals and members as of January
31, 1988; memos listing meeting dates at various regional offices; materials for fall
regional conference, 1987
|
|||
Box 27 | Folder 2 |
Albany Regional Office Correspondence
|
1988-1989 |
Scope and Contents
Flyer and cover memo from Jim Conti re pesticide hazard workshop, December 14, 1989;
material distributed at PERB workshop on unit fragmentation, with cover memo from
Jim Conti, September 27, 1989; letter from Jim Conti to the director of the NYS Department
of Labor Division of Health and Safety, requesting an investigation into letters of
reprimand by the superintendent of the Mechanicville School District against two teachers
who brought evidence of asbestos to his attention, December 5, 1989; correspondence
re proposed smoking policy at Guilderland school district, September-October 1989;
correspondence between Jim Conti, regional staff director John Sole, and the State
Education Department re meeting to review asbestos and other health and safety hazards
in schools, May 1989; agenda for Germantown Teachers Association meeting, with cover
memo from Jim Conti noting that they had vote to reaffiliate with NYSUT, May 1, 1989;
NYSUT Information Bulletin, "Certification, Tenure and a Middle School Teaching Assignment,"
with detailed commentary from John Sole to Charles Santelli and attached copy of legal
decision (Baer) and Part 30 Regulations, May 4, 1989; correspondence re multi-employer
funds for nurses, March-April 1989; correspondence re PERB public sector labor relations
conference, March 1989; request for legal opinion re disparity in work rules between
elementary and secondary schools in Mechanicville district, March 10, 1989; memos
between John Sole and Jim Conti re asbestos removal in the schools, March 1989; memos
re Drug-Free Workplace Act of 1988, noting that school districts in Albany region
had attempted to impose additional conditions of employment in compliance with the
act and that such changes required negotiation, with attached text of legislation
and one such policy, March 1989; National Education Association document, "The Use
of Recognized Teaching Models for Teacher Evaluation," and memos between Jim Conti
and other NYSUT officials discussing NYSUT approach, March 1989; memos re endowment
for the care of an active or retired teacher in the Troy school district at Leonard
Hospital, set up in a will in 1925; Southern Adirondack League of Teachers spreadsheet
of local stipends for officers; correspondence re Schenectady-Albany-Schoharie BOCES
Faculty Association request re feasibility of challenging the composition of BOCES
so that low-population rural counties do not have disproportionate influence over
policy making, with attached documentation dating to 1953; inquiry form La Salle School
re legislation to improve salaries at approved 201, 853, 4402, and Special Act schools,
January 15, 1989
|
|||
Box 27 | Folder 3 |
Meeting with Germantown Teachers Association
|
1989 |
Scope and Contents
May 5, 1989, Albany Regional Office. Agenda and related materials re meeting with
local reaffiliating with NYSUT
|
|||
Box 27 | Folder 4 |
Meeting With Grand Island Teachers Association
|
1989 |
Scope and Contents
Albany Regional Office, January 10, 1989. Confidential memo re meeting with Grand
Island Teachers Association re unsuccessful "work-to-rule" action in which, as a negotiating
tactic, all teachers resigned from any extracurricular assignments, which was interpreted
by the school district as a strike; related correspondence
|
|||
Box 27 | Folder 5 |
Buffalo Regional Office Correspondence
|
1989 |
Scope and Contents
Harvard University Energy and Environmental Policy Center report, "Summary of Symposium
on Health Aspects of Exposure to Asbestos in Buildings," August 1989; letter of recommendation
from Jim Conti to Cornell ILR Western District Director re potential hire as instructor
for labor studies course, December 14, 1989; list of Erie County local presidents;
Board of Regents discussion item, follow-up report on occupational education in the
large five cities, May 26, with cover memo from NYSUT Occupational Education Committee
liaison Pat Flynn; flyer for workshop, "Shared Decision Making: An Awareness Session,"
from Western New York Educational Service Council, with cover memo to local presidents,
September 11; memo re salary comparison survey, with attached sheet correlating numerical
step schedules to new alphabetical ones and correcting for compression effects, September
27; list of Western NY Regional Office staffing, indicating local responsibility of
field service representatives, July 6; letter from Mort Zuckerman, chairman and editor-in-chief
of U.S. News & World Report, to NYSUT president Tom Hobart, noting success of To Give
& Learn project, developed by U.S. News and IBM, praising Blasdell Elementary School
teacher John Ebel for leadership on selection committee, September 28; letter from
Niagara Falls Teachers Grievance Committee chair, thanking regional rep for assistance,
July 25; memo from Tom Hobart to NYSUT Board of Directors re waiver of two-week notification
requirement for special election to fill vacancies for election district directors,
June 30; letter to Tom Hobart from Cheektowaga Central Teachers Association, noting
NYSUT's inability to provide accurate salary comparisons, April 24; memo re critical
storage space needs of Western Regional Office, May 30; memo from Jim Conti to Chuck
Santelli requesting a coordinator to meet with nurses formerly employed at Jamestown
General Hospital to address negative attitudes about NYSUT and the closure of the
hospital, May 10; memo from Jim Conti to NYSUT legal counsel Bernard Ashe re possible
lawsuit after endorsement of candidate by Lackawanna Teachers Federation in school
board election, April 24; correspondence re seniority issues for custodians at Alden
Central School District after school closure, April 4; memo re agenda for upcoming
meetings of Erie County Council of Teacher Union Presidents re shared decision making,
February 23; correspondence from law firm representing school bus driver in wrongful
termination case against Sweet Home Central School District, with cover memo noting
NYSUT should not provide assistance, lack of legal grounds, January 3
|
|||
Box 27 | Folder 6 |
Buffalo Regional Office Misc.
|
1989 |
Scope and Contents
List of unclaimed accounts of former Buffalo teachers; National Education Association
(NEA) materials, including Advocate (NEA-NY), September, and Provocator (Buffalo Teachers
Federation), April
|
|||
Box 27 | Folder 7 |
Elmsford Regional Office Interviews
|
1988-1989 |
Scope and Contents
Letters of application for field representative, resumes, and related correspondence
|
|||
Box 27 | Folder 8 |
Elmsford Regional Office: Mt. Pleasant-Blythedale District
|
1987-1988 |
Scope and Contents
Memo, "Personnel Management," detailing more than 100% staff turnover at Mt. Pleasant-Blythedale
school district in one-year period, 1987-88 (49 out of 43 employees, at least 10 terminated)
under superintendent Mariann Berlinger, including profiles of teachers, evaluation
histories; correspondence from Berlinger and teachers, documenting minor infractions
as reasons for terminations, including chronologies; audit report of Mt. Pleasant-Blthythedale
school by State Comptroller, finding irregularities, disallowing reimbursements, with
cover memo, September 26, 1989; memo to Jim Conti noting that in the wake of the audit,
superintendent Berlinger was ordered to the leave the building without collecting
personal effects, and that teachers were informed that she was on "health" leave and
would not return, September 11, 1989, with attached newspaper clipping re successful
legal action by parents
|
|||
Box 27 | Folder 9 |
Elmsford Regional Office Correspondence
|
1989 |
Scope and Contents
Map showing directions to NYSUT Elmsford Regional Office; letter to Jim Conti from
Westchester Federation of Visiting Nurses describing terms of successful contract
negotiation, December 1; decision and appeal in Rockland County BOCES unemployment
case, with cover memo, November 21; related memo, October 25; letter from president
of Newburgh Teachers' Association to NYSUT regional staff director, requesting that
NYSUT secure the services of a professional insurance advisor to conduct a study of
alternative health insurance plans, September 8; memorandum of understanding between
the American Federation of Teachers (Western Operations Headquarters) and the American
Red Cross, with attached letter from the Westchester County Chapter of the American
Red Cross asking for a similar agreement with the Elmsford NYSUT office, and memo
from Jim Conti to Tom Hobart, pointing out that agreement appeared one-sided, with
AFT locals providing assistance to Red Cross, August 22; announcement by BOCES Staff
Association of Rockland that referendum would be conducted by the American Arbitration
Association to establish two separate bargaining units, one for teachers and the other
for teaching assistants, with attached details and sample ballot; memo from Jim Conti
re difficulty of fragmenting units as proposed by Rockland staff association, with
attached PERB decision in similar case (County Association of Patrol Officers, petitioner,
and County of Erie and Erie County Sheriff, joint employer, and Teamsters Local 264,
intervenor); summary of Byram Hills contract settlement, May 24; memo with attached
list of demands by Ad Hoc Committee on Special Acts and 4201 School Districts, June
27; memo re 3020a filing procedures, June 1; press release from Yonkers Public Schools,
"Yonkers Board of Education Breaks Off Negotiations with Teachers' Union," with attached
executive summary of report, "Impact of the Wage Cap on the Supply of Teachers in
Yonkers and the Implications for the School District and the City of Yonkers," by
Matthew Drennan, Professor of Economics, and George T. Fuller, Adjunct Associate Professor,
Graduate School of Public Administration, New York University, April 26, 1989, and
flyers protesting salary caps; correspondence re asbestos problem, exacerbated by
physical disturbance of area by reinspection process, at Irvington High School, May
30; Rockland BOCES election debriefing opening remarks and outline, with cover memo
from Jim Conti, May 26; letter to president of Irvington Faculty Association in response
to comments to Representative Assembly survey, in which he indicated dissatisfaction
with NYSUT services and possible move to decertify, March 31, 1989; copy of reimbursement
check to cover docking of one day's pay by BOCES West Nyack for member to attend PERB
hearing, March 27; privileged and confidential supplemental report from attorney to
Utica Mutual Insurance Company re O'Neil v. NYSUT, noting positive development in
postponement of the appeal, April 14; letter from NYSUT regional director re decision
by NYSUT not to attempt an organizing campaign at Leake and Watts Children's Home,
citing small size of unit and other considerations, March 29; personnel manual for
Leake and Watts, newsletters, and related correspondence; Section 89 Fact Sheet (Tax
Reform Act of 1986), with cover memo from secretary-treasurer of AFT, March 21; memos
from Jim Conti re survey from New York University's Robert F. Wagner Labor Archives'
Harry Van Arsdale Labor History Project, asking that a letter be sent to all local
presidents, asking them to fill it out, February March 2, with attached copy of questionnaire;
correspondence re long-delayed arbitration to resolve non-payment of salary increase
for teacher who had since left the Florida Teachers' Association, January-February;
Regional Staff Director's Report, February 2; handwritten notes of Elmsford staff
meeting of 9/14/88
|
|||
Box 27 | Folder 10 |
Jamestown Regional Office Correspondence
|
1989 |
Scope and Contents
Letter from Allegheny Council on Occupational Safety and Health (ALCOSH) to NYSUT
Southwestern Regional Office re CCINFOdisk, a compact CD-ROM developed by the Canadian
Centre for Occupational Health and Safety, with attached flyer; memo re results of
Jamestown aides election, June 13; memo from Jim Conti to Chuck Santelli requesting
a coordinator to meet with nurses formerly employed at Jamestown General Hospital
to address negative attitudes about NYSUT and the closure of the hospital, May 10;
letter to Jim Conti from director of NYS Department of Labor Division of Safety and
Health re alleged retaliation, a violation of the PESH Act, against two teachers (one
of whom was pregnant) by Allegheny- Cattaraugus BOCES for complaining about paint
fumes, February 27, with attached relevant section of the law and related correspondence
with state Attorney General's office
|
|||
Box 27 | Folder 11 |
Jamestown Regional Office Misc.
|
1989 |
Scope and Contents
Newsletters from the Southwestern Regional Office
|
|||
Box 27 | Folder 12 |
Mid: Hudson Regional Office Correspondence
|
1989 |
Scope and Contents
Correspondence re dispute by teacher in Kingston re pay for jury duty during summer
vacation, with attached text of law, September-October; report of new officers of
the Rondout Valley Federation of Teachers and School Related Personnel re misappropriation
of funds by previous officers (e.g., purchase of liquor, Broadway theater tickets,
cat food), particularly monies from a special "Save Our Students" fund to pay medical
bills, September; memo to Jim Conti re pending matters, including impasse at eight
locals, September 25; memo re pay equity issues and gender discrimination for Endicott
school-related personnel, October 24; legal memo re Workers' Compensation issue at
Hudson school district, October 31, and related correspondence; memos re whether field
representative could teach a course at the Mid-Hudson Teacher Center, September; correspondence
re seniority issue for Ellenville district school bus drivers, with attached board
minutes, July-September; questionnaire by the National Committee on Pay Equity, with
cover memo to AFT vice presidents and state federation presidents from the AFT Human
Rights and Community Relations Department, requesting that they complete the survey,
April; consultants Martin E. Segal Company comparison of Empire Plan with proposed
benefit plan submitted for Pine Plains School District, May June; memos re use of
BOCES districts by State Education Department to determine Special Act Schools trend
factor, May; memos re Monticello Teachers Association legal fee reimbursement, FebruaryJune;
materials re Delaware Valley Central School District's Hazard Communication Standards,
May; memo to Jim Conti re possible summer interns from Cornell ILR School, March 22;
letter from Fallsburg Teacher's Association that its members had unanimously voted
to find an alternative to NYSUT to represent them, January 23; related correspondence,
expressing dissatisfaction with support from NYSUT during contract negotiations
|
|||
Box 27 | Folder 13 |
Mid: Hudson Regional Office Misc.
|
1989 |
Scope and Contents
Newsletters of the regional office
|
|||
Box 27 | Folder 14 |
Nassau Regional Office Correspondence
|
1989 |
Scope and Contents
Summary of PERB decision on retiree inclusion in health trust fund as a non- mandatory
subject of bargaining, 12/20/89; letter to regional staff director thanking him for
help in membership drive at Farmingdale and Old Westbury chapters of United University
Professions, November 30; letter from New York Committee for Occupational Safety and
Health re New Hyde Park School District Asbestos Abatement Reports, October 31; correspondence
between Jim Conti and teacher re curtailment of her outpatient mental health coverage
under the Empire Plan, September; Newsday opinion piece, "Bigger Classes Will Harm
Education on LI," by superintendent of North Shore school district, October 16; other
clippings; letter from teacher requesting help in enforcing smoking policy at Oyster
Bay-East Norwich school district, referral to local president, November; letter describing
challenges to election results at Wantagh Teachers Association, with handwritten notation
that matter was an internal affair, June; letter from president of Lynbrook Teachers
Association to Antonia Cortese, chair of NYSUT Legal Review Committee, asking her
to reexamine the decision of the Office of General Counsel in New York City not to
continue the local's lawsuit appeal, June 26; letter to NYSUT president Tom Hobart
from president of Farmingdale Federation of Teachers requesting change in NYSUT data
processing policy against downloading lists onto disks and only providing hard copies
to locals, noting electronic version would help locals customize information, May
3; text of decision in Supreme Court, Nassau County, fining United Teachers of Seaford
for criminal contempt, May 3, with cover memos from Jim Conti to NYSUT executive officers
and regional staff directors, May 5; memo re Farmingdale contract clause re payment
of salary during a 3020a suspension, creation of supplementary fund, April 19; memo
re Oceanside PERB hearing in which NYSUT was named in the charge on the ill-informed
advice of the hearing officer, March 20; materials re Empire Plan, including "Cost
Containment Strategies for Participating Agencies," contribution rate table, and cover
memo to Jim Conti noting that premiums were expected to rise 12-15%, March 13; correspondence
re head football coach at Schreiber High School (Port Washington district) whose position
was in jeopardy, request for legal help, January; letter from president of Levittown
United Teachers to counsel & deputy for legal affairs, State Education Department,
re Excellence in Teaching (EIT) funds being held in escrow by district because of
a difference of opinion on the eligibility of chairmen to receive a share of the funds,
requesting interpretation, January 10; correspondence re complex dual coverage issues
for retirees at Long Beach district , January-February
|
|||
Box 27 | Folder 15 |
Nassau Regional Office Misc.
|
1989 |
Scope and Contents
Newsletters
|
|||
Box 27 | Folder 16 |
NYC Regional Office Correspondence
|
1989 |
Scope and Contents
Collective Bargaining Agreement between New York University and United Staff Association
of NYU, Local 3882, New York State United Teachers, AFT, AFL-CIO, 1987-1990; correspondence
re tax status of graduate and undergraduate students at NYU, November-December; memo
re health insurance aspects of settlement negotiated with Pratt Institute, status
of negotiations with Cooper Union and Taylor Business Institute, October 17; letters
from teacher-attorneys at Suffolk Community College, correcting information contained
in fact sheet distributed in advance of possible strike, September 29; correspondence
re smoking law, November; letter to Tom Hobart from president of United Staff Association
of NYU, thanking him for the assistance provided by NYSUT during the strike, March
14
|
|||
Box 27 | Folder 17 |
North Country Correspondence (1 of 2)
|
1989 |
Scope and Contents
Handwritten notes of North Country staff meeting, November 4, 1988; letter to NYSUT
counsel Bernard Ashe from teacher involved in 3031 arbitration in Horseheads school
district, dissatisfied with services of field representative, requesting an attorney,
January 14, 1989; memo to Jim Conti re case, January 27; related correspondence between
teacher and field rep, January; Supreme Court (Jefferson County) decision in Board
of Education of the Watertown Central School District v. Watertown Education Association
and related exhibits, re EIT funds, with cover memo to Jim Conti, February 7; materials
describing state participation in IRS Pre-Tax Contribution Program, or health insurance
"cafeteria plan"; materials re ventilation problem at Malone High School, January-April;
correspondence re school-related personnel (SRP) workshop, March; request for legal
opinion and reply from NYSUT counsel Bernard Ashe for interpretation of Commissioner's
Regulations re coaching qualifications for interscholastic athletic teams, February;
materials re 3020a case in Watertown City School District, including details of charges
with handwritten annotations, April; request for additional field rep, April 19; materials
re new structural problems at Harold T. Wiley School in Watertown school district
following repeated reports by custodial staff of hearing helicopters landing on roof,
vibrations, April-August 1989, including tape of meeting with Carr engineering firm,
November 1988; materials re mentor/intern program at Franklin-St. Lawrence consortium,
May 18; document prepared for AFL-CIO Lawyers' Conference, "Summary of Court Decisions
in Lawsuits Challenging Termination or Modification of Retiree Insurance Benefits,"
by William T. Payne, assistant general counsel, United Steelworkers of America, May
3-4, 1989; memos re use of review books for biology Regents exam at Watertown High
School, MayJune; correspondence with teacher Beverly Provoncha re questionable procedure
by Putnam Central School Board in investigating charges of corporal punishment against
herself and two other teachers, with arbitration summary, May; materials re Regents
School Improvement and Accountability Program (RSIAP), June; memos re protection of
retirees' health insurance benefits, October
|
|||
Box 27 | Folder 18 |
North Country Correspondence (2 of 2)
|
1989 |
Scope and Contents
See above
|
|||
Box 27 | Folder 19 |
Rochester Regional Office Correspondence
|
1989 |
Scope and Contents
List of self-funded locals in the Rochester Area School Health Plan (RASH), April
21; memo re completion of salary data report, November 16; anti-union letter sent
by Kodak to employees, December 1; fact sheet re number of uninsured New Yorkers as
of November 1987; memo to Jim Conti re participation by 13 school districts in a Municipal
Cooperation Agreement for a School Health Insurance Plan, developed without union
involvement, with attached details of plan, March 25, 1986; memos re drug-free workplace
requirements, June-1989; memo re bill for phone banks used in VOTE/COPE campaign urging
NYSUT members to vote for school budget and certain school board candidates, June
8, 1989; memo re health and safety violations in Rochester City School District, with
attached Department of Labor notice of violation at John Marshall High School, May
15; contract analysis, Rochester Regional Office Area interim report, November 1,
1989; report to Rochester Superintendent of Schools and Rochester Teachers Association
by the Careers in Teaching Joint Governing Panel, "Performance Appraisal Redesign
for Teachers: A Report on Initial Efforts," September 1, 1989; memo and related materials
re organizing challenge by NEA-NY to Greece Support Services Employees Association,
including constitution and rules of association, Teachers Association contract, solicitation
letter from NEA to transportation employee, October-November 1989
|
|||
Box 28 | Folder 1 |
Rochester Record Retention
|
1989 |
Scope and Contents
Memos re records retention legislation; text of revised Commissioner's Regulations
|
|||
Box 28 | Folder 2 |
Rochester Regional Office Misc.: School Law Seminar
|
1987-1988 |
Scope and Contents
National School Boards Association Council of School Attorneys annual seminar programs;
memos to Jim Conti reporting on seminar topics
|
|||
Box 28 | Folder 3 |
Southern Tier Regional Office: Correspondence
|
1989 |
Scope and Contents
Binghamton/Elmira. Memo to Jim Conti from NYSUT legal counsel Bernard Ashe re proposed
alcohol and drug abuse policy at Elmira school district, noting that the policy did
not comport with the Drug Free Workplace Act of 1988, November 13; memos re gender
pay equity issue among Endicott school-related personnel, June-July; NYSUT Legislative
Bulletin re new law restricting disclosure of HIV status, with text of law; clippings
re B19 childhood viral infection ("fifth disease"); memos re Binghamton Teachers Association
settlement with school district, providing for a salary increase formula that denied
prior service credit for some teachers, with text of tentative agreement, May-June;
NYSUT Legislative Memorandum supporting bill to include substitute employees in school
districts and BOCES as "public employees," May 30; legal memorandum to Jim Conti from
NYSUT legal counsel Bernard Ashe re whether school bus drivers who handled student
trips to NYC via Pennsylvania and New Jersey were exempt from the overtime provisions
of the Fair Labor Standards Act, May 17; State Education Department bulletin re school
nurse responsibilities for internal medication, with related memos, May; memos re
request for medical records of teacher, up for tenure, in Deposit school district,
following short absence for illness, May; correspondence re lack of legal protections
for employees under Workers' Compensation, case of bus driver in Newark Valley Central
School District injured on the job, denied position and health coverage after unsuccessful
attempts to return to work, possible legislative remedies, 1986-1987; memo re Stipulation
Joint Employer agreement between Vestal, Binghamton, and Union-Endicott school districts
and Substitutes United in Broome (SUB), February 7; memo from president of Windsor
Teachers Association to superintendent of Windsor Central School District, expressing
concern over plan for distance learning telecommunications network that could affect
teacher staffing levels in three districts, demanding that the decision be negotiated
as per PERB requirement, January 31
|
|||
Box 28 | Folder 4 |
Southern Tier Regional Office: Misc.
|
1989 |
Scope and Contents
Binghamton/Elmira. New York Public Employment Reporter newsletters
|
|||
Box 28 | Folder 5 |
Suffolk Regional Office: Correspondence
|
1989 |
Scope and Contents
Legal complaint, Jeanette Clancy vs. Center Moriches Union Free School District Board
of Education, with cover letter from Clancy to president of NYSUT, requesting refund
of two years' dues, accusing union field representative of failure of duty of fair
representation, March 10, with exhibit, teachers contract, September 1, 1987 August
31, 1991; related correspondence, May; memo to NYSUT counsel from field representative
re nurse at Brookhaven hospital, charged by State Education Department for two errors
in patient medication during one night shift at Southside, noting short staffing,
November 15; regional reports, January 31 and October 27; document promoting value
of public schools on Long Island; memo to local presidents from regional staff director
inviting them to a strategy conference with school boards and administrators to counteract
the "tax revolt" sentiment among citizen activist groups defeating school budget proposals,
September 25; memo to NYSUT legal counsel inquiring whether there was any strong action
the union could take against an anti-union (agency fee payer) teacher in the Middle
Country school district (Centereach High School) who had been harassing the union
for ten years, with attached letter from teacher to colleagues, July 7; letter from
Jim Conti to field representative granting permission to negotiate a contract for
a Jewish school as an independent activity, October 12, with earlier memo to file
noting denial of permission because of conflict of interest; confidential memo to
Jim Conti re negotiations with Suffolk County Community College and Brookhaven Hospital,
June 2; memos re 3020a charges, filing problems, in Commack school district, May;
letter from Jim Conti to insurance consultant Martin E. Segal Company requesting consultation
with Nassau and Suffolk staff re self-insurance alternative to Empire Plan, February
13; confidential memo re letter to the editor of New York Teacher from teacher in
Smithtown objecting to local's attendance incentive clause for distribution of Excellence
In Teaching (EIT) funds, asserting that formula penalized teachers who became ill
or had family emergencies, February 8; memo from Jim Conti re operational policy prohibiting
attempts to organize locals already or recently represented by an AFL-CIO union, February
10; report by New York Committee for Occupational Safety and Health, "Industrial Hygiene
Investigation of Darkrooms, Ammerman Campus and Techni Center, Suffolk County Community
College," December 19, 1988; letter from Central Islip Teachers Association, with
chronology of filing of complaint to force district to comply with NYS Right to Know
Law and federal OSHA Hazard Communication Standard, January 12
|
|||
Box 28 | Folder 6 |
Syracuse Regional Office: Correspondence
|
1989 |
Scope and Contents
Memo from NYSUT legal counsel Bernard Ashe commenting on the proposed policy for the
Liverpool Central School District, noting that this was the first he'd seen that appeared
as if the writer had actually read the text of the federal Drug Free Workplace Act,
November 13; letter outlining NYSUT's responsibilities for participation in CNYCOSH
(Central New York Council on Safety & Health) conference on health and safety in the
schools, December 21; related memo, November 2; memos from Jim Conti re interest by
the North Syracuse Education Association about updating the Syracuse Teachers Association
document, "Policy, Procedures and Information regarding Members Accused of Misconduct
(Primarily Child Abuse) as a Result of Employment in the Syracuse City School District,"
December; copy of document; newsletter of the North Syracuse Education Association,
Union Bug, n.d., c. December; memos re unsuccessful Briarcliff School-Related Personnel
(SRP) organizing election, suggestion that NYSUT develop brochures targeted specifically
to non-teaching staff, November 27; flyers and other materials; memo re newly organized
East Syracuse-Minoa Teaching Assistants Association, December 4; newspaper clipping
re approval by teachers of contract at Onondaga Community College, Syracuse Herald-Journal,
November 1; letter to OCM BOCES from computer instructor whose request had been denied,
defending his expertise, October 1; correspondence from NAACP, soliciting contributions
for march on Washington, August 4, with cover memos forwarding it up the administration
at NYSUT, August; letter to U.S. Department of Labor Occupational Safety & Health
Administration from NYSUT Regional Staff Director, noting that the owner of the NYSUT
office property, Widewaters Group, had addressed the problem of sewer-gas odor to
NYSUT's satisfaction, June 12; earlier related correspondence with agency and Widewaters,
April; materials re NYSUT fall regional conference of September 22-24; list of locals
that had secured a new contract in the Syracuse region for 1989-1990; draft of letter
from NYSUT to president of FNHP, Syracuse chapter (Cecelia Nabinger), noting non-payment
of dues, outlining possible consequences, including disaffiliation and action to recover
funds, June 2; finalized letter as sent to Nabinger, November 10; related memos between
NYSUT officials re "problem local," May; reply from FNHP president Nabinger, December
1, denying anything improper, with attached lists of dues-paying members; memo to
Jim Conti re possible strikes and critical impasses anticipated for September, with
reply, June; plan documents, "The Chittenango Central School Effective Schools Process,"
April 5, and "Team Process Guide for Developing and Implementing Action Plans, Chittenango
Central School," March 24, with cover memo to Chuck Santelli and Toni Cortese, April
24; draft letter to CSEA regional director re NEA victory in organizing 70 clerical
personnel in the Liverpool school district, proposing arrangement between CSEA and
NYSUT to satisfy no-raid clause in AFL-CIO constitution in order to defeat NEA in
future representation elections, March 20, with reply from Jim Conti urging further
conversation with CSEA before sending proposal, possibility for statewide arrangement,
March 17; related correspondence and flyers re election, January; list of teachers'
starting salaries in Syracuse area, 1988-89; proposed amendments to the Contractual
Agreement between the Syracuse Teachers Association, Inc. and Syracuse City School
District, January 1, 1988 through December 31 1991
|
|||
Box 28 | Folder 7 |
Utica Regional Office: Correspondence
|
1989 |
Scope and Contents
Analysis by NYSUT legal counsel of Camden school district's new drug-free workplace
policy, noting that it went far beyond what was required by new federal law, November
3, with cover letter from Jim Conti, November 7; text of policy as adopted by Camden
Board of Education, with attached text of Drug-Free Workplace Act of 1988; memo from
Jim Conti to NYSUT legal counsel re Elmira school district's new drug and alcohol
abuse policy, asserting that it violated constitutional rights, Education Law, and
human dignity, October 6; memo from the president of Herkimer County Community College
to coach (?) re investigation of recruitment of out-of-state basketball players, use
of New York State addresses for Indiana students to avoid paying out-of-state tuition
and obtain financial aid, with handwritten note (by Jim Conti?) re situation, September
7; correspondence between Jim Conti and president of the New Hartford Teachers Association
re cancer incidence at one school, June-July; correspondence re proposed state legislation
that would tax the pensions of public employees, newsletter from member of Congress
citing related Supreme Court ruling David v. Michigan Department of Treasury, May;
newspaper clippings and correspondence re investigation of student cancer cluster
at West Canada Valley school district, Herkimer County, relation to hazardous waste
sites, March-April; memos re calculation (or not) of upper Mohawk Valley and central
region BOCES salary medians for awarding of Excellence in Teaching funds, January-March
|
|||
Box 28 | Folder 8 |
United University Professions: Correspondence
|
1989 |
Scope and Contents
Letter to research department of UUP, and attachments, re gender pay equity study
being conducted for the newly affiliated, 100%-female Office Personnel Association
of the Union-Endicott School District, other SRP units with similar gender predominance,
basis for wage proposal, November 2; letter from UUP director to Jim Conti, asking
for vote to give UUP a board seat on the National Committee on Pay Equity, October
12; list of upcoming staff meetings and events, with attached memos re potential attendance
by Tom Hobart, September
|
|||
Box 28 | Folder 9 |
Organizing Correspondence
|
1989 |
Scope and Contents
Memo to Jim Conti and other NYSUT officials re affiliations since 9/1/87, discussing
difficulty of organizing larger units from a time resource perspective, need for organizing
teams instead of regional office field staff, with attached list of locals, membership
counts, and staff involvement, November 20, 1989; confidential notes of AFT advanced
organizing seminar for community colleges, December 21; seminar program and related
materials, including faculty questionnaire developed for California community college
system and guide for designing an attitude survey; letter from NYSUT director of organizing
re contacts at Hudson Valley Community College, October 30; memo to Jim Conti re dues
rebate under union shop clauses, with attached memorandum from the Office of General
Counsel of the National Labor Relations Board (NLRB), October 11; cover memo to organizers
re attached text of district court's permanent injunction barring NLRB from implementing
its health bargaining unit rule re American Hospital Association (AHA), August 7;
related memo, May 25; mock- up of The Nurses Reporter, with cover memo to Jim Conti,
May 17; memo to Conti re proposal by retired newspaper reporter and widower of a nurse
with many contacts in the NYC municipal hospital system, referred by Westchester ALF-CIO
Council, to start a pro-union newspaper for nurses, request for funding, May 9; list
of colleges and universities with collective-bargaining agents in 1988, from the Chronicle
of Higher Education, July 12; memo to Jim Conti re conversation with a member of the
National Strength and Conditioning Association who wanted NYSUT to form a bargaining
unit for strength and conditioning coaches, noting futility of the idea, July 6; letter
from director of organizing re contact at Winthrop Hospital, June 28; clippings from
Labor Relations Week; memo suggesting years' free dues as inducement for successful
referral of new members, May 31; letter from NLRB declining review of charge of violation
re Regents College Degrees and Examinations because it was determined that the entity
was not an employer, May 26; article reporting advice of consultant to hospital administrators
re keeping unions out (annual meeting of New England Health Care Assembly), with hand-written
annotations and cover note to Jim Conti, April 24; article form Union Labor Report
re study of 187 organizers from eight unions, concluding that low self esteem, low
trust of others are characteristics of the most successful organizers; budget request
for 1989-1990; newsletter of the National Center for the Study of Collective Bargaining
in Higher Education and the Professions, published at Baruch College, re unionization
among college faculty in 1989, January/February 1989; publication by labor lawyer,
"The Supervisor's Handbook on Maintaining Non-Union Status," 1974; pro-union document
by labor lawyer, "Government Intermedding Undercutting Union Autonomy: The Labor Lawyer's
Challenge," n.d.; text of proposed Assembly bill providing higher reimbursement to
hospitals for personnel costs, with cover memo from Jim Conti asking whether NYSUT
should support it, March 7; letter from dean of the School of Public Health, New York
State Department of Health, re first course in capital district on AIDS transmission
for health care workers and emergency responders, February 7; article from Labor Relations
Week noting fierce competition among three AFL-CIO unions to organize health care
workers, with cover memo from Jim Conti re potential self-defeating consequences,
February 17; memos requesting more information about the LaSalle School, for potential
organizing efforts, with attached letter of inquiry from director of curriculum development
re public school salaries, February; paper by Henry S. Farber, Department of Economics,
MIT, "Trends in Worker Demand for Union Representation," December 1988; memo re proposed
policy on organizing minimums for size of unit, December 7, 1988, with cover memo
proposing meeting, February 9, 1989; press release re training on AIDS for health
care workers and first responders, January 16, with seminar announcement; announcement
for conference on union representatives in the health-care industry, March 6-7; memo
re federal modification in the definition of "reasonable assurance" of continued employment
for substitute teachers, need for state legislation to assure coverage of substitutes
as public employees under the Taylor Law, impact on organizing potential, January
19; memo to organizers and regional staff directors instructing them to discard all
copies of leaflet "Why Pay More for Less" because of an error, plans for reprinting
a corrected version, January 12; memo re delivery of authorization cards and other
materials to nurses at Columbia Presbyterian Hospital, January 26; letter to National
Education Association (NEA) Board of Directors from NEA president Mary Hatwood Futrell
recommending moratorium on raiding AFSME, SEIU, and IUOE locals, December 1987; letter
to NYSUT president Tom Hobart from Federation of Nurses and Health Professionals asking
for contracts to review language for a resource file, related memos, October
|
|||
Box 28 | Folder 10 |
Organizing Misc.
|
1989 |
Scope and Contents
Newsletters of the Division of Field Services, Organizing Bulletin
|
|||
Box 28 | Folder 11 |
Regional Staff Director Memos (1 of 2)
|
1988 |
Scope and Contents
January-June, 1988. Memo from Jim Conti to regional staff directors asking for participation
in pay equity training session, June 14; Empire Plan Quarterly Experience Report,
January March, 1988, produced for participating agencies in the New York State Health
Insurance Plan by Division of Employee Benefits, New York State Department of Civil
Service, with cover memo from Jim Conti, June 13; memo requesting teacher participation
in facilitator training to assist locals in implementing shared decision making process,
June 13; statewide listing of dues paid by locals, ranked by size of local and by
amount of dues paid, May 13; listing of State Education Department's estimate of Excellence
in Teaching funds for each of the state's 41 BOCES, May 13; memo re unofficial approval
of safety and health grant request of $60,000 for 1988-89, plans for training, May
12; memo from NYSUT counsel James Sandner to NYSUT officers summarizing U.S. Supreme
Court decision in Regents of the University of California v. Public Employment Relations
Board, et al., re union use of employer internal mail system, May 12; explanation
of IRS interpretation of Tax Reform Act of 1986, May 9; paper by PERB, "The Taylor
Law: Procedures for Labor & Management," re recent PERB and Administrative Law Judge
decisions and court cases, April 12; Tentative CSEA Agreement 1988-91; memo with attached
satirical article on the limitations of management training, summary of U.S. Supreme
Court decision on union use of employer internal mail system, May 2; teacher salary
schedule average increases, 1986-87 and 1987-88, April 20; State Education Department
memo re planning for grant applications for teacher mentor- internships and related
materials, March-April; letter from director of state Department of Labor Division
of Safety and Health, requesting identification of any hazardous work sites, March;
memos re PERB mediation/arbitration program, with attached guidelines for pilot project,
February; emergency extension of application deadline for Excellence in Teaching funds,
from the State Education Department, January 6; New York Times clipping re labor situation
in England, with cover memo that the U.K. might be setting the trend for the U.S.,
February 18; memo re rule for school districts that did not make timely application
for EIT money, February 17; press release from State Education Department that Regents
voted to require home-schooled students to take the same Pupil Evaluation Program
(PEP) tests and Regents Preliminary Competency tests that students in school are required
to take, extension of EIT application deadline, January 20; unemployment insurance
decision re refusal of employment without just cause, appealed based on substantially
lower salary offer, with cover memo, January 28; policies adopted by the Erie County
BOCES and sold to BOCES districts around the state, and policy adopted by the Williamson
Central School District; January 20 ; memo re AIDS operational policy, with attached
NYSUT Position Paper on Acquired Immune Deficiency Syndrome (AIDS); chapter excerpt,
"Unionism and Licensing of Public School Teachers: Impact on Wages and Educational
Output," by Morris M. Kleiner and Daniel L. Petree, of book When Public Sector Workers
Unionize, edited by Richard B. Freeman and Casey Ichniowski (University of Chicago
Press), 1988; several issues of NEA-NY Advocate newsletter, April, June, and summer
1988, with cover note from Jim Conti to NYSUT officers and regional staff directors;
newsletter of the Buffalo Teachers Federation, Provocator 6/88, volume 18, number
6; Commissioner's order staying the West Seneca school district from proceeding on
determining a 3020a case without a hearing because the teacher filed just beyond the
deadline to request such a hearing, June 14, 1988; CSEA/AFSME health insurance handbook
supplement, describing alternatives to Empire Plan, April 19; article from Labor Studies
Journal, "Union Membership Decline: Do the Goals of Unions Reflect the Changing Values
of Workers?" by Jeanette A. Davy and Frank Shipper, Winter 1987-88; paper presented
on April 12 and April 30, "The Taylor Law: Procedures Update for Labor & Management,"
re recent PERB and ALJ decisions and court cases; list of private schools educating
children with handicapping conditions in New York, with cover letter, March 30; PERB
administrative law judge decision in three cases against Rush-Henrietta Central School
district, brought by Rush-Henrietta Employees' Association Buildings and Grounds,
Bus Mechanics Chapter, Teachers Chapter, and Aides Chapter, over smoking ban, February
9; New York Times magazine clipping re end of seven-year AFL-CIO boycott of Coors
beer; Bureau of National Affairs Daily Labor Report clippings; clippings re Empire
Plan rate hikes; guidelines for eligibility for NYSUT Legal Defense Fund
|
|||
Box 28 | Folder 12 |
Regional Staff Director Memos (2 of 2)
|
1988 |
Scope and Contents
July-December, 1988. NYS Court of Appeals ruling affirming the judgment of the Appellate
Division in CSEA v PERB and Luis Diaz, December 1; memo from Robert Diaz announcing
that Excellence in Teaching (EIT) funds were available for distribution, December
14; NYSUT Executive Committee resolutions on public higher education in New York State,
and on New York's fiscal crisis, December 2; survey of BOCES bargaining units to determine
whether any employees are not represented by unit, December 8; materials re NYSUT
support for creation of a NYS School Construction Authority, temporary exemption from
Wicks Law, including legislative memorandum, New York Times clipping re political
history of Wicks Law, list of state senators, December 7; state Supreme Court decision
in Schneider v. Sobol, with cover memo re EIT funds, December 6; related memo, October
14; letter from NYS AFC-CIO re new Social Security rules that would make it more difficult
for elderly and disabled claimants to file successful appeals after denial of benefits,
with cover memo from Jim Conti and attached New York Times clipping, September-November;
memo from Jim Conti re AFT education reform initiative, with list of prospective locals,
November 11; letter from NYSUT president Tom Hobart to local presidents re anticipated
changes in premiums to Empire Plan, with cover letter from Jim Conti, October 19;
documents, cost-containment strategies available to participating agencies; letter
from Tom Hobart re extension of Asbestos Hazard Emergency Response Act (AHERA), requiring
asbestos management plans for public and private elementary and secondary schools,
October 14; NYSUT Information Bulletin re NYS Mentor-Teacher Internship Program, revised
August 1988; audit by the State Comptroller of the Empire Plan, with cover press release,
September 28; memo re new Empire Plan benefit options, September 26; memo re annual
salaries or stipends paid to NYSUT local presidents, school year 1987-88, September
12; median classroom teacher salaries, 1987-88; memo noting decrease in school district
contribution to the New York State Teachers Retirement System, with attached NYSTRS
administrative memo detailing reduction, August 9; Empire Plan contribution rates
for participating agencies, August 9; results of Brookhaven Hospital election, showing
win by NYSUT, August 8; Department of Civil Service Empire Plan quarterly experience
report, August 5; materials re new PERB grievance resolution plan combining mediation
and arbitration; analysis by NYSUT legal counsel re U.S. Supreme Court decision in
CWA v Beck re agency fees, with text of brief, July 1
|
|||
Box 28 | Folder 13 |
Training Correspondence
|
1989 |
Scope and Contents
Survey with list of 27 possible training topics, request for selection of top 7, May
1; handwritten notes on education reform
|
|||
Box 29 | Folder 1 |
Albany Regional Office: Correspondence
|
1986 |
Scope and Contents
Proposal for EIT fund distribution, November 19; memo re need for legislative change
in Taylor Law re per diem substitute employees, December 1; PERB administrative law
judge decision in Wayne-Finger Lakes BOCES and Wayne-Finder Lakes BOCES Teachers'
Association, with cover memo recommending case for use in workshop, October 29; memo
re case at Ravena Coeymans Selkirk Teachers Association in which a teacher refused
to join the union based on religious objection and requested a review of the agency
fee policy, with clipping from Adventist Review and text of Equal Employment Opportunity
Act of 1972, September 30; memo re staff training for investigatory interviews, September
23; new required form, Written Verified Claim, replacing Notice of Claim, and cover
memos between Jim Conti and NYSUT legal counsel, July; North Colonie Teachers Association
newsletter, NCTA Newsline, praising NYSUT staff, with cover memo to Jim Conti and
others, June 10; memo requesting staff assistance to organize a regional substitutes'
union for the southern Adirondack region, May 19; request for NYSUT staff support
at rally for Waterford-Halfmoon contract settlement, April 16; memo to Jim Conti re
substitute teacher organizing campaign for Washington, Warren, and Northern Saratoga
counties, April 14; request for attorney to participate on panel discussion re 3020a
cases for Guilderland Supervisors Unit, March 3; draft letter re voluntary services,
proposed in response to controversy at Guilderland district in which work-to-rule
action led to charges of illegal strike, with response from Jim Conti, advising against
it, February
|
|||
Box 29 | Folder 2 |
Albany Regional Office: Leon Lieberman Coordinator's Reports
|
1986 |
Scope and Contents
Monthly regional staff director's and coordinator's reports
|
|||
Box 29 | Folder 3 |
Dutchess County Community College Meeting
|
1986 |
Scope and Contents
December 10th, 1986. Letter from president of Dutchess United Educators re difficulty
in obtaining access to research and legal assistance from NYSUT, December 2; letter
from regional coordinator to NYSUT officials re upcoming meeting with Dutchess United
Educators to discuss reconsideration of affiliation, with attached October 31 letter
from DUE president outlining concerns, December 2; correspondence re abrupt dismissal
of adjunct lecturer at Dutchess County Community College, attached employment agreement,
February
|
|||
Box 29 | Folder 4 |
Elmsford Regional Office Correspondence
|
1986 |
Scope and Contents
Correspondence with member John McAndrew of Port Jervis Teachers Association, re NYSUT
involvement during discussion over contractual matters, PERB conclusion that union
was not responsible for "sick out," October-December; agreement between Orange-Ulster
BOCES and BOCES Teachers Association re distribution of Excellence in Teaching funds,
November 7; evaluations re mediation conference, letter from presenter Eric W. Lawson
Dispute Settlement Services, December 16; report by filed representative on Rockland
Community College Federation of Teachers elections, political and personality difficulties,
charges of financial malfeasance, agency fee issues, request to be removed from assignment,
December 15; memo to Jim Conti re Orange County Community College organizing, October
28; summary of case in New York Law Journal re libel complaint in Peekskill public
school district, October; text of Assembly bill to allow faculty representation on
community college boards of trustees, with NYSUT memo of opposition and related correspondence,
October; constitution of the Westchester Visiting Nurses Association; American Arbitration
Association opinion and award re Croton-Harmon Union Free School District and Croton-Harmon
Teachers Association (NYSUT) re association dues; memo re regional office situation
re inadequate electrical wiring and ventilation, plan to obtain cost estimates to
alleviate problems, October 6; list of local presidents, 1986-87, August 22; memo
re Insurance Department regulation of self-funded health insurance plans and union
welfare funds, September-December; memo from Jim Conti re new position of teacher
associate at North Salem School District, with nearly identical duties as full teachers,
concern that district might reduce regular teaching staff and rehire them as associates,
April 23; case in Supreme Court of Suffolk County, Faculty Association of Suffolk
Community College v. Public Employment Relations Board, re salary increment, found
moot, with cover memo from Jim Conti noting intention to appeal, March 4; letter from
a teacher who lost health insurance coverage during the summer as a result of changing
school districts, February 26; flyer for national AFL-CIO conference on PCB hazards
for public employees; correspondence with Farmingdale Federation of Teachers re lack
of participation by NYSUT in negotiations for Empire Plan, February; letter to NYSUT
executive vice president Dan Sanders re situation at Byram Hills Teachers Association
re impact of billing procedures by the state Insurance Department on the local's welfare
funds, January 3; list of local presidents, 1984-85
|
|||
Box 29 | Folder 5 |
Elmsford Regional Office: Bob Klein Coordinator's Reports
|
1986 |
Scope and Contents
Regional staff director's and coordinator's report
|
|||
Box 29 | Folder 6 |
Jamestown Regional Office: Correspondence
|
1986 |
Scope and Contents
Letter to NYSUT president Tom Hobart from president of Fredonia Teachers' Association,
objecting to policy that non-members cannot attend presentations by NYSUT lawyers,
October 10; earlier correspondence, September; letter to Hobart from president of
Cassadaga Valley Faculty Association, objecting to lack of service from new Jamestown
office, October 7; reply from Hobart, October 22; correspondence re unemployment insurance
appeal in case of teacher at Silver Creek district, October
|
|||
Box 29 | Folder 7 |
Mid: Hudson Regional Office-Correspondence
|
1986 |
Scope and Contents
Press statement by NYSUT president Hobart re need for legislation addressing aid to
small school districts, December 10; correspondence re dissatisfaction with NYSUT
at Dutchess County Community College (Dutchess United Educators), October; text of
address delivered to the first annual school conference of the Capital Area School
Development Association, "Alcohol and Drug Abuse in the Schools," by Melvin H. Osterman,
Jr., July 24, with cover letter from Jim Conti to regional staff directors; memos
re training sessions, summer leadership conference, and speaking engagements; memo
re proposed reassignment of Greene/Columbia locals from Mid-Hudson to Albany Regional
Office, May 2; letter from Hobart to president of the Ichabod Crane Teachers Association,
congratulating local for success in electing three candidates for school board by
wide margins, June 23; memos re Rhinebeck Lodge for Successful Living, a drug detoxification
/ rehabilitation facility seeking union representation, January-February 1985; Mid-Hudson
Regional Office 1986-87 membership projections, May 12; collective bargaining agreement
by and between Board of Education of the Wappingers Central School District and Wappingers
Federation of Transit, Custodial, and Maintenance Workers, July 1, 1983, to June 30,
1986; unemployment insurance decision by administrative law judge re teacher at Cairo
Durham Central School, issue of reasonable assurance of employment, with cover memo,
April 16; regional office request for staff, January 24; summary of AFT assignment
to Houston, Texas, February 3; letter from Jim Conti to Metropolitan Life Insurance
Company, administrator of the Empire Plan, re concerns about lack of participation
by physicians due to low reimbursement rates, with attached letters from Arlington
Teachers' Association and Fishkill Obstetrics and Gynecology, detailing far-below
customary market reimbursement rates provided by plan for various procedures, March;
request for legal consultation for teacher at Ellenville district re whether he should
request a 3020a hearing or pursue his case under procedure outlined in the collective
bargaining agreement, March 18; resume of applicant for field services representative,
February; letter from consultant Martin E. Segal Company re reviewing local benefit
plans and trust funds, November 7; memo re staff training needs re negotiation, improper
practice filing, February 4; Mid-Hudson School Bell newsletters
|
|||
Box 29 | Folder 8 |
Mid: Hudson Regional Office-Jim Conti Coordinator's Reports
|
1986 |
Scope and Contents
Monthly reports re negotiations, training, and other activities; list of retirees
and health insurance as of February 21
|
|||
Box 29 | Folder 9 |
Nassau Regional Office: Field Rep Interviews
|
1986 |
Scope and Contents
December 22, 1986. Letters inviting applicants for interviews
|
|||
Box 29 | Folder 10 |
Nassau Regional Office: Correspondence
|
1985-1986 |
Scope and Contents
Letter offering job as field representative to applicant, December 23, 1986; C.B.
Bulletin, newsletter of Nassau regional office, with article summarizing report of
the Joint Economic Committee, which defined "rich" in America as households with an
average wealth of $419,600, "very rich" as averaging $1.7 million, and "super rich"
as $8.6 million, October 1986; C.B Bulletin showing identical retail prices to consumers
for shirts made in U.S., Taiwan, Guyana, and Columbia, the differences in labor costs
affecting profit margins of retailers; other C.B. newsletters; clipping from NEA Today,
about an industrial arts teacher who fought for years against environmental hazards
in his Baldwin school, developed malignant melanoma, was turned down by NYSUT for
representation, then was represented by NEA, December 1986; memo to NYSUT counsel
advising that BOCES II Teachers Association had requested that NYSUT withdraw its
appeal of the Teacher Aides in Occupational Education Classes case, following resolution
of outstanding issues, October 27, 1986; request for legal consultation for teacher
at Lynbrook school district facing complaint from parent over final grade and student's
behavior on school trip, September 2, 1986; memo re breach of contract case following
rejection of an advisory arbitration award in Hempstead, applicability to other locals,
August 15, 1985; memo from Jim Conti re provisions of the Empire Plan re mental health
coverage, three-month prescription purchase, definition of medical necessity, need
to obtain booklets re benefits for members, feasibility of NYSUT's setting up a private
plan for members, May 6, 1986; correspondence re possible NYSUT assistance in litigation
by teacher in Great Neck who was pursuing a sex-discrimination case against the New
York State Teachers Retirement System at her own expense, implications for retiree
organizing, NEA competition, October 1985; memo re Nassau staff meeting and concern
over resolution re 3020a proceedings, April 21, 1986; memos re teacher laid off in
Farmingdale district, returned to teach part-time outside tenure area, resigned, determination
that no rights were violated, April 1986; request for upgrade for secretaries in Nassau
office, consistent with increased workload and skill requirements, November 13, 1985
|
|||
Box 29 | Folder 11 |
Nassau Regional Office: Jim Gaspari Coordinator's Reports
|
1986 |
Scope and Contents
Monthly reports
|
|||
Box 29 | Folder 12 |
NYC Regional Office: Correspondence
|
1986 |
Scope and Contents
Memo re contract settlement at Taylor Business Institute, Pratt Institute, and Lexington,
July 8; memo to Jim Conti requesting full-time health and safety expert on staff,
May 2, with reply denying request, May 5; handwritten letter from professor of public
administration who could not return to Medgar Evers College, with attached timeline
re racial harassment, "Key Points in MEC Discrimination," April 7; report by field
representative for Federation of Nurses and Health Professionals re NYSNA convention
of October 18-21, 1985, acknowledgement from Jim Conti, April 17; memo that United
Staff Association of NYU had set a strike date, with handwritten note that settlement
had been reached, January 7; U.S. Supreme Court Brief for the Cooper Union Federation
of College Teachers, AFT, NYSUT, AFL-CIO, in Opposition, The Cooper Union for the
Advancement of Science and Art v. National Labor Relations Board and Cooper Union
Federation of College Teachers, AFT, NYSUT, AFL-CIO
|
|||
Box 29 | Folder 13 |
NYC Regional Office: Tony Ficcio, Coordinator's Reports
|
1986 |
Scope and Contents
Opinion of the U.S. Court of Appeals for the Second Circuit, National Labor Relations
Board v. Parsons School of Design, denying petition to enforce order requiring bargaining
with part-time faculty, with cover report, June 24; other monthly reports re contract
negotiations, organizing efforts
|
|||
Box 29 | Folder 14 |
North Country Regional Office: Correspondence
|
1986 |
Scope and Contents
Memo to Jim Conti re problems with PERB-assigned mediator/fact- finders at Chenango
Valley and Haverling school districts, bias toward management, November 26; list of
changes to contract agreement re layoffs, with cover memo to Jim Conti noting violations
of seniority, preferred eligibility rules, in Massena, November 20; order and determination
of Commissioner of Labor in the matter of the application of North Franklin Education
Center for a permanent variance from safety regulation, approved with conditions,
November 24; memo from Jim Conti to NYSUT counsel asking that NYSUT challenge decision
by NYS Department of Motor Vehicles requiring fingerprinting of all school bus drivers,
with background correspondence, October; memo from regional staff director to NYSUT
general counsel re planned conference at Alexandria Bay in November, alternative meeting
in the spring in Potsdam, October 21; memo re proposed office in Watertown, October
6; memos re difficulties in doing phone banks at centralized locations for political
election campaigns, alternatives, October; memo to Jim Conti complaining of quality
of PERB-appointed mediator/fact finder in Lowville district, with attached materials
including report and recommendation of fact-finder, September; memo to Jim Conti re
problems with PERB-assigned mediator/fact-finders from Utica and Albany, need for
PERB to provide competent staff to North Country assignments, with attached "terrible"
reports and recommendations of fact-finders for the St. Regis and Chateaugay districts,
June 3; correspondence between NYSUT president Tom Hobart and the president of the
Schroon Lake Teachers Association re good work of field representative in arbitration
case and over the years, May-June; open house invitation to new Potsdam Regional Office,
May 16; list of CSEA units in Essex and Clinton counties, April 23; letter demanding
that agency fee charges no longer be taken from non-union teachers in the Watertown
school district until certain conditions are met, March 15, with cover memo; request
for legal advice re liability of Beaver River Teachers Association for functions at
which alcohol is served, March 12, with related memos; memo to Jim Conti re serious
situation developing in Massena Central School following the suicide of one suspended
student, controversy over discipline policies, February 23, with newspaper clippings;
correspondence re Eunice Jantzi, special education teacher at Jefferson-Lewis BOCES,
suspended for failure to supervise and prevent sexual activity between students, January-May
|
|||
Box 29 | Folder 15 |
North Country Regional Office: RJ Allen, Coordinator's Reports
|
1986 |
Scope and Contents
Monthly reports re negotiations, other issues
|
|||
Box 29 | Folder 16 |
Organizing Correspondence
|
1986 |
Scope and Contents
Debriefing memo analyzing the unsuccessful UHS (United Health Services hospitals)
campaign, December 19; leaflets and radio scripts for AFT clerical campaign, December
19; organizing bulletins; memo suggesting special services for organizing committees,
inducements for potential members, December 10; letter to NYSUT president Tom Hobart
from assistant director of organizing for Federation of Nurses and Health Professionals,
asking him to identify locals with members in health-related occupations not currently
in FNHP, November 21; letter to Jim Conti from managing editor of FNHP Healthwire,
asking to be put on NYSUT newsletter mailing list, October 29; draft article by NYSUT
organizing coordinator John O'Leary re differences between union certification and
recognition, with cover memo seeking comments from organizers, October 31; memo re
employer tactics, emphasizing threat of strikes, in lead-up to representation election
at United Health Services, November 11; outline for Local Presidents' Handbook, with
request from Jim Conti to John O'Leary that he write section on organizing, November
10; letters from Jim Conti to organizers and field representatives, congratulating
them on win or encouraging them on defeats, September-October; memo from John O'Leary
re the best use of organizing dollars, July 15; memo re actions of PERB administrative
law judge, called unprofessional and prejudicial by John O'Leary, at certification
petition conference by NEANY for Edwards Russell Central School District, June 23;
memo listing representation election results at various schools, June 27; NYSUT Statement
of Intent for Organizing Registered Nurses; summary of remarks of ILGWU presentation
on use of polling in organizing campaigns at 1986 Midwest healthcare organizers conference,
noting extreme aversion to prospect of strikes among nurses; articles from Scientific
American, re tendency of voters to vote for challenger in presidential elections if
they perceive their economic status as having deteriorated, and New York Times, re
deterioration of real income among Americans, with cover memo to organizers re implications
for receptivity to unionizing among middle class workers, July 14; brochure prepared
for Benedictine organizing campaign, "What's In It for You? Straight Answers to Common
Questions about FNHP/NYSUT"; four-page memo to Jim Conti from John O'Leary re organizing
budget, October 2, 1985; six-page memo from O'Leary, "Organizing Effectiveness, Preliminary
Report," June 23, 1986; memo from Tom Hobart to NYSUT Board of Directors re results
of elections involving AFT in Broward County, Florida, June 12; memo re contingency
plans to remain open during previously scheduled vacation shutdown to accommodate
organizing campaigns in Binghamton and Kingston, May 23; memo urging support for legislation
in Assembly that would prohibit health-care agencies from being reimbursed for representation
election expenses, making it less likely that facilities would pay for anti-union
consultants, June; memo updating on feasibility of organizing Visiting Nurse Service
ancillary staff for the UFT, May 12; memo from O'Leary detailing the organizing operation,
noting long-term nature of cultivating leads, need for flexibility, May 12; memo re
budget appropriation for special organizing projects, calling dramatic reduction a
penalty for prudent management the year before and a disincentive to spending restraint,
May 2; memo, "Why the Organizing Staff Should Not Be Reduced," April 21; notice to
NYSUT from the National Labor Relations Board that a petition for certification of
representation election at the Champlain Valley Physicians Hospital had been filed
by the Teamsters, April 28, with attached documents; memo re Entry into Practice bill,
held up in committee, which would require a BA degree for Registered Nurses and an
AAS degree for associate nurses and eliminate the designation Licensed Practical Nurse
(LPN), with committee bill memorandum, listing groups in support and opposition, points
of argument in support and opposition, May 30; memo from Jim Conti requesting any
information about pending legislation in the health-care area, speaker for meeting
of Federation of Nurses & Health-Related Professionals (FNHP), April 25; memo from
O'Leary recommending changes to PERB rules for certification of representation election,
submitted in response to request for comments by PERB, April; memo to organizers from
O'Leary re Supreme Court decision overturning NLRB rule requiring all employees in
a bargaining unit to vote on affiliation of an independent union with a national or
international union, cautioning that other rules must be followed carefully, April
14; inquiry from O'Leary as to whether there was any pending legislation to amend
law dealing with patients' rights or reporting patient abuse, April 8; copy of NEA-NY
Advocate, with cover memo to O'Leary from Jim Conti suggesting he read it before attending
their convention, March; memo to organizers re generating computerized contact cards,
March 4; memo to O'Leary re computerized filing system, January 14; memo from O'Leary
re college organizing, recommending that National Labor Relations Act be amended to
give NLRB jurisdiction over college faculty, with cover memo from Jim Conti asking
whether AFT was planning to propose amendments, March; memo from O'Leary suggesting
proposing legislation clarifying process for mergers, consolidations, and annexations
of school districts, especially BOCES districts, November 25, 1985, with reply from
Jim Conti, March 27, 1986; Schenectady Gazette newspaper clipping re deputy executive
director of President's Commission on Organized Crime, which was recommending random
drug tests for federal employees, who refused the request of the chair of a House
Civil Service subcommittee to give a sample of his own urine before testifying, March
19, 1986; Report by AFL-CIO Committee on the Evolution of Work on the Changing Situation
of Workers and Their Unions, February 27, 1985, with cover memo to organizers and
discussion guide for local unions; memo from O'Leary recommending NYSUT associate
membership, March 3; State Education Department Public School Professional Personnel
Report, 1984-1985; letter to NYSUT president Tom Hobart from president of United Professional
Nurses Association (UPNA), expressing regret that they were unable to achieve a working
relationship, February 25; letter from O'Leary to president of UPNA, informing her
that Federation of Nurses and Health-Related Professionals would likely become NYSUT's
Division of Nursing, February 5; list of organizing successes since November 1985
through January 3, 1986; list of new units organized in 1985, November 14; memo outlining
procedures for returning calls that come in to the 800 number for organizing, November
17, 1985; memo to O'Leary from NYSUT public relations director re organizing marking
campaign for nurses, with attached materials, January 6, 1985
|
|||
Box 29 | Folder 17 |
Organizing: John O'Leary, Coordinator's Reports
|
1986 |
Scope and Contents
Monthly reports
|
|||
Box 29 | Folder 18 |
Rochester Regional Office: Correspondence
|
1986 |
Scope and Contents
Memo to New York State Teachers' Retirement System from the Rush- Henrietta Employee
Association Teachers' Chapter Executive Council, objecting to non-inclusion of Excellence
In Teaching (EIT) funds in calculation of salary toward retirement, December 17; memo
re EIT settlements at Spencerport and Marion districts, November 26; survey sent to
school-related personnel (SRP) locals to determine gender distribution, full- and
part-time status, and other characteristics of work force, with cover memo noting
complexity of questions, other issues, October; memos re PERB administrative law judge
decisions re subcontracting of summer school teachers and programs to BOCES, with
attached decisions re Monroe County school districts (Webster, East Irondequoit, and
West Irondequoit), December; memos re legality of public employees' contributing to
a self-funded health plan, October-November; East Irondequoit Excellence In Teaching
agreement, with cover memo, October 24; memo from Jim Conti re consideration of sexual
preference in 3020a cases, noting absence of state law prohibiting discrimination,
lack of clarity as to whether homosexuality per se constitutes "moral turpitude,"
concluding that in a school setting "they are going to be held to a much higher standard
of moral conduct," October 1; list of school districts that had not yet applied for
Excellence In Teaching funds, September 17; PERB decision in Williamson Central School
District and Williamson Faculty Association re salary schedule, July 29; memo from
NYS Teachers Retirement System re employer contribution rates to be paid during the
1987-88 school year, with cover memo from Jim Conti to regional staff directors, May
22; letter from NYS Department of Motor Vehicles re payment of fee for fingerprinting
of school bus drivers, October 24; letter from Jim Conti to Tom Hobart recalling defection
of Rochester and Vestal Regional Offices to NEA in 1976, actions Conti took to maintain
continuity of service to locals, April 24; memo re computer certification questions
at Webster school district, April 2; memo re selection of arbitration as alternative
to 3020a proceeding, March 21; revised draft, Rochester Teachers Association Peer
Assistance and Review Program, with attached newspaper clippings; flyer Rochester
Regional Report, "State Budget Includes $95 million for Excellence In Teaching Program!"
|
|||
Box 29 | Folder 19 |
Rochester Regional Office: Ray Samson, Coordinator's Reports
|
1986 |
Scope and Contents
Monthly activity reports; Cooperative Organization for Public Education (COPE) report,
Monroe County "Save Harmless" School Districts 1986 Yearbook, presented at Legislators'
Breakfast, December 6, 1986; program for 1987 Collective Bargaining Conference, January
23-24
|
|||
Box 29 | Folder 20 |
South Western (Jamestown) Regional Office Newsletter
|
1986 |
Scope and Contents
Volume 1, number 1
|
|||
Box 29 | Folder 21 |
Southern Tier Regional Office: Correspondence
|
1986 |
Scope and Contents
Inquiry by Jim Conti as to whether NYSUT was proposing legislation to address worker's
compensation, citing the case of a Newark Valley Central School District bus driver
who was out on disability on a work-related injury and could legally lose her job
and health insurance, December; memo to Jim Conti recommending breach of contract
suit on behalf of the Chenango Forks Teachers Association for violating settlement
agreement, negotiated in lieu of an Improper Practice Charge, for assigning too much
work to a teacher, December 9; materials re legality of self-funded health plans,
including case of Rockland Community College, April; letter congratulating field representative
on successful contract for Watkins Glen Faculty Association, noting benefits and protections
not often found in the Southern Tier, November 3; memos requesting legal opinion of
certain wording on taxable income deferments form required of teachers to sign at
Endicott school district, September-November; letter from state senator and deputy
majority leader William T. Smith to president of Elmira Teachers Association, explaining
why he opposed Excellence In Teaching program, September 18; handwritten drafts, "You
Are Being Cheated," for mailing to teachers in Oneonta, September 11; letter to president
of Corning Teachers Association from NYSUT staff in Division of Research and Educational
Services, advising on design of a questionnaire evaluating teacher satisfaction with
building administrators, September 5; application for affiliation with NYSUT from
George Junior Republic Teachers Organization, August; questionnaire by Corning Teachers
Association to evaluate building administrators, July 2; memo to Jim Conti re miscellaneous
concerns re PERB, including decision in Charlotte Valley Teachers Association case,
difficulties with improper practice conferences and hearings, February 21; recommendation
for a 3020a hearing panel member, June 30; five-page memo from regional office coordinator
Chuck Rogers, analyzing the disaffiliation of the Greene Teachers Association, May
29; six-page memo from field rep to Chuck Rogers, analyzing the disaffiliation of
the Greene Teachers Association, May 29; list of school districts where increases
in state aid were used to lower local taxes, versus where aid resulted in increases
for teachers, September 13; memo to Jim Conti discussing the results of increase in
state on school district taxes, budgets, and salaries, concluding that not much had
changed for contract negotiations, August 23; several related memos to Jim Conti,
with specific examples of impact on districts; memo re inadequacy of PERB procedures
for adding long-term substitutes or part-time teachers, February 22; related memo
re accretion, March 21; confidential memo from Jim Conti re scheduling PERB prehearing
conference for Charlotte Valley case, May 13; letter to Jim Conti re inconvenience
and expense of PERB's increasing tendency to schedule hearings and meetings in Albany
instead of Binghamton, April 29; related material; repeat request to NYSUT president
Hobart by Corning Teachers Association that NYSUT Executive Board assign the local
to the district (E.D. 11) with which it had regular contact and was closer to geographically,
April 18; memo from Jim Conti re "Neanderthal" goals of Owego Apalachin Central School
District, suggesting that State Education Department be informed, April 25; chart
comparing provisions of the tiers of the NYS Employee Retirement System; memo to Jim
Conti criticizing PERB mediator/fact-finder, dissatisfaction by both parties, urging
that PERB be advised and requested not to assign the mediator again to any NYSUT case
in the Southern Tier, February 3; memo to Jim Conti re inordinate number of respiratory
and cancer cases at Rushford school, need for asbestos removal, January 21; confidential
memo and related documents re teacher at Greene Central School, February 28; request
from Jim Conti to NYSUT legal counsel to have a staff attorney address Chenango Valley
Teachers Association re teacher liability in the classroom and school-related situations,
February 20; copy of General Municipal Law section 92 re vacations, sick leaves and
leaves of absence of officers and employees, including opinions of the state comptroller
|
|||
Box 29 | Folder 22 |
Southern Tier: Chuck Rodgers, Coordinator's Reports
|
1986 |
Scope and Contents
Monthly reports, with newsletters, Southern Tier Briefs
|
|||
Box 29 | Folder 23 |
Suffolk Regional Office: Correspondence
|
1986 |
Scope and Contents
Memo from field representative to NYSUT legal counsel requesting action to regain
two days' salary docked from teachers at Cold Spring Harbor after the district superintendent
declared that a strike had taken place, November 13; letters from locals thanking
NYSUT staff for their help in averting strikes, other assistance; special order resolution
by Representative Assembly recommending that AFT give financial assistance to Patchogue-Medford
Congress of Teachers to offset costs associated with challenging drug testing, n.d.;
memo to Jim Conti re Patchogue drug testing case, appealed to state Court of Appeals,
possible federal involvement, August 28; letter to NYSUT official Ray Calabrese from
Amityville Teachers Association president, thanking him for selecting the school's
Talented and Gifted Program for Cablevision show, noting bad press for low reading
and math scores, May 23; text of governor's proposed legislation re salary supplement,
March 19
|
|||
Box 29 | Folder 24 |
Suffolk Regional Office: John DeGregorio, Coordinator's Reports
|
1986 |
Scope and Contents
Regional reports; papers, "AIDS: A Question of Human Rights vs the Duty to Provide
a Safe Work Place," by Marco L. Colosi, vice president, human resources, and Fred
Silverman, president, Bronx-Lebanon Hospital Center, "Selected Current Developments
under the National Labor Relations Act," by Irving Perlman, Immerman & Perlman, presented
to the 6th Annual Winter Training Conference on Labor Management Relations, February
13-20, and "The Effect of the National Labor Relations Board on the Health Care Industry,"
by Marco L. Colosi
|
|||
Box 29 | Folder 25 |
Syracuse Regional Office: Correspondence
|
1986 |
Scope and Contents
Syracuse Teachers Association Policy, Procedures and Information Regarding Members
Accused of Misconduct (Primarily Child Abuse) as a Result of Employment in the Syracuse
City School District; 20-page memo from Jim Conti debriefing Benjamin-Rush Center
(psychiatric hospital facility) strike, November 17; United Liverpool Faculty Association
newsletter, December; NLRB Charge against Employer against Benjamin Rush Center; appeal
for holiday support for 12 employees fired during strike; agenda for meeting re strike,
November 3; flyers re strike; memo from regional director to president of Benjamin
Rush Employees United re crisis reimbursement plan related to strike, September 26;
memos re eligibility of school nurses for Excellence In Teaching funds, September-October;
list of teachers' starting salaries in Syracuse regional area, 1986-87; memos requesting
legal assistance for unemployment insurance case at Port Byron School District, with
attached decisions from NYS Unemployment Insurance Division, related correspondence
re provisional teaching certificate, July-September; document by NYSUT regional staff
director Frank Squillace, "Teacher Salaries and the Excellence in Teaching Law," August
1986; memo re absorption of Cortland-Madison BOCES school-related personnel (SRP)
unit into new Cortland-Onondaga-Madison BOCES Organization (COMBO), July 15; memo
re AFT liability insurance programs, May 13; related brochures and legal citations;
NYS Department of Labor Notice of Variance Hearing on July 11 for Cazenovia Central
School District, copied to Jim Conti and others; "raiding" letter from NEA-NY to teacher
at Oswego County BOCES, with cover memo to Jim Conti noting that letter was being
sent to CSEA locals, May 23; letter re field representative assignments to certain
BOCES locals, April 29; memo to Jim Conti re inquiry from Onondaga-Madison BOCES Federation
of Teachers re Public Health Law and related issues in which a school nurse might
send students and teachers home because of a contagious illness at school, with attached
excerpt from state Education Law, March 31; memos from Jim Conti to legal staff inquiring
as to whether authorization forms allowing release of any confidential legal (including
attorney-client privileged), medical (including psychiatric), financial, or other
information, which prospective employees must sign, violated any federal or state
civil rights regulations, with attached copy of release form used by Auburn Enlarged
City School District, March-April; list of organization and representation status
of school-related personnel in Syracuse regional area districts, January 10; memos
re field representative assignment to Madison Central School Non-Instructional Employees
Association (MCSNEIA), February
|
|||
Box 29 | Folder 26 |
Syracuse Regional Office: Frank Squillace, Coordinator's Reports
|
1986 |
Scope and Contents
Activity reports re negotiations, other issues
|
|||
Box 29 | Folder 27 |
Training Correspondence
|
1986 |
Scope and Contents
Clipping, "PEF Saves Retirement Benefits"
|
|||
Box 29 | Folder 28 |
Training: Ray Ratte, Coordinator's Reports
|
1986 |
Scope and Contents
Regional staff director and coordinator's reports
|
|||
Box 29 | Folder 29 |
United University Professions: Correspondence
|
1986 |
Scope and Contents
Invitation to Jim Conti to come to United University Professions Field Staff dinner,
with affirmative reply, December
|
|||
Box 29 | Folder 30 |
United University Professions: Save Livingston, Coordinator's Reports
|
1986 |
Scope and Contents
Activity reports
|
|||
Box 29 | Folder 31 |
Utica Regional Office: Correspondence
|
1984-1986 |
Scope and Contents
Report on Retirement Convention, with cover letter from Jim Conti to NYSUT president
Tom Hobart, December 17; memos re Mt. Markham dues problem, with attached excerpts
from association's constitution, September-October; New York State School Boards Association
legislative bulletin re Regents meeting, July 28, 1986; correspondence re proposed
legislation to limit funding for health and welfare benefits, including Metropolitan
Life Insurance Company legislative alert bulletin, MarchMay
|
|||
Box 30 | Folder 1 |
Utica Regional Office Vinnie Grove Coordinator's Reports
|
1986 |
Scope and Contents
Regional Staff Director's and Coordinator's reports
|
|||
Box 30 | Folder 2 |
West NY Regional Office: Correspondence
|
1986 |
Scope and Contents
Outline of field services section for annual report for the Representative Assembly,
with cover letter from Jim Conti re writing section for local presidents' handbook,
November 10; newsletter of BOCES II Education Association, Cross Ventilation, October;
briefs, award, and related correspondence in arbitration case, Matter of Erie County
No. 1 Co-operative Teachers Association and BOCES First Supervisory District, Erie
County, July-October; memo to local presidents re NYSUT reorganization of Western
NY Region, creation of new Southwestern New York Region, September 4; flyer announcing
arbitration seminars; memos from staff of Physical Education Department to U.C.PA.
management, Children's Center, and NYSUT local 3721, asking for raise, April-June;
letter to governor re Erie Community College Board of Trustees vacancy, June 26; agreement
between the Board of Education of Attica Central School District and the Attica Central
School Non-teaching Employees Association, July 1, 1986 June 30, 1989; memo re Kenmore
Teachers Association peer performance review plan, with attached text of the plan,
May 5; memo re mergers, consolidations, and annexations of school districts, with
reply from Jim Conti; memos re requests from locals for guidance re teacher liability,
February, with hand-written note
|
|||
Box 30 | Folder 3 |
Western NY Regional Office Ron Uba Coordinator's Reports
|
1986 |
Scope and Contents
Regional monthly reports; coordinator's reports; list of agency fee locals, November
3; list of locals with open contracts for 1987; list of locals with VOTE-COPE payroll
deductions, November 5; list of locals with benefit trust payroll deductions, November
5; notice of PERB conference and hearing in the matter of Erie Chautauqua Cattaraugus
BOCES and BOCES Support Personnel Association, petitioner, and BOCES II Education
Association, respondent, for November 25; letter from NEA-NY Rochester Service Center
to members re PERB case
|
|||
Box 30 | Folder 4 |
Interviews: Jamestown Coordinator
|
1986 |
Scope and Contents
June 11, 1986. Letters to job applicants confirming interview appointments
|
|||
Box 30 | Folder 5 |
Accounting
|
1986 |
Scope and Contents
Memo re political climate at Rockland Community College, agency fee collection, poor
working relationship, request for change in assignment, December 15; memos re re-election
of president of Rockland CC, November; memo re payment of 1986-87 dues, September
16; memo re 1986-87 budget approvals, objecting to changing rules of procedure, August
12; memo re Field Services' support for PEF, May 8; confidential memo re additional
staff and budget considerations, April 15
|
|||
Box 30 | Folder 6 |
Data processing
|
1986 |
Scope and Contents
Data Processing Coordinator's / Manager's Update, April 11; list of NYSUT recommended
microcomputer systems for locals (prices as of April 7, 1986); microcomputer training
schedule, revised April 8; memo re training, June 12
|
|||
Box 30 | Folder 7 |
Educational Services
|
1986 |
Scope and Contents
NYSUT Division of Research and Educational Services Contract Analysis: BOCES Contract
Clauses, October 1986; Information Bulletins, "Selected Financial Data for School
Districts 1981-82 to 1983-84" and "1986-87 Executive Budget Proposal State Aid to
Public Schools," January 1986, "Community College Status Report," March 31, 1986,
"Excellence in Teaching Aid Impact on Fringe Benefits," June, results of survey of
elementary and secondary teacher locals, June, list of districts and BOCES applying
for Excellence in Teaching Aid, September 15, "Alternatives to Special Education,"
November 1986; confidential Regents' Report Cards, January, February and May 22, 1986;
monthly reports; brochure, New York State Educational Conference Board State Aid Proposal,
1986-87; memos re teacher salary increases, teacher salary aid; draft Testimony of
the New York State United Teachers Regarding the Regents Hearings on Proposed Amendments
to the Certification Requirements for Elementary and Secondary Academic Areas; memo
to regional staff directors re teacher membership on Committee on Special Education
(CSE), with attached Information Bulletin giving details, October 27; letter from
NYSUT vice president Antonia Cortese to Education Commissioner Gordon Ambach, requesting
that teaching assistants pay only once for a temporary teaching license, with attached
memos, June-July; letter from director of organization of CSEA, expressing concern
about raiding of AFL locals by Teamsters, June 26, with memo from Jim Conti sharing
concern, July 17; newspaper clipping summarizing Carnegie Forum recommendations that
teacher pay be increased substantially, with cover memo from Jim Conti, June 27; year-end
report, Participation of Locals and Members in Selected Activities, prepared for NYSUT
Board of Directors, June 1986; memo from Jim Conti re "Neanderthal" goals of Owego
Apalachin Central School District, suggesting that State Education Department be informed,
April 25, with attached text of goals, including "absolutely no new programs or services
or expansion of existing programs or services" and "Year of the Taxpayer: apply any
and all unanticipated state aid to tax containment"; memo to coordinators re 1986-87
Hurd Aid to small city school districts, May 9; New York State School Boards Association
Legislative Bulletin re anticipated Excellence in Teaching regulations, April; memo
to regional office coordinators re basic school district information, with attached
sample and definition of terms, March 20; draft staff report to the Board of Regents,
"Teacher Compensation in New York State 1974-75 and 1984-85 School Years," February
1986
|
|||
Box 30 | Folder 8 |
Field Services
|
1986 |
Scope and Contents
Agenda for AFT conference, "The State Federation as Employer," with memo from Jim
Conti requesting approval to attend, December 19; request for information pamphlets
from Workers' Compensation Board re on-the-job injury and off-the-job disability,
October 29; letter from director of field services Robert Allen to Superior Officers
Association, Police Department, Nassau County, explaining agency fees, October 9;
memos to regional staff directors re telephone calls to other members on behalf of
endorsed candidates for public office, September-October; memo re increased likelihood
that representation elections will be more successful on the second or third attempt,
September; legislative memorandum in support of bill that would allow collective negotiation
re transfer of teachers within a school district, September, with text of bill; memos
re leave by staff member for adoption and child care, comment that long notice requirement
for specific leave dates isn't practicable for adoption, July; model by-laws to provide
for inclusion of retirees, with document, "How Local Leaders Can Provide Continuation
of Membership in Local/NYSUT AFT"; memo recommending against relocation of a combined
Elmira/Jamestown regional office to Hornell, logistical difficulties, driving distances,
alternative options, October 29; memo re Broward County (Florida) representation election,
won by AFT, making AFT majority organization in Florida, June 10; memo from Ray Ratte
to Vito DeLeonardis urging retention of Survive and Thrive Program, noting success
of program in boosting staff morale, May 23; memo re membership increase projections,
shortfall in New York City staff because of retirements, inability to recruit qualified
candidates, May 23; resolution adopted by the NYSUT Representative Assembly to provide
an attorney when a teacher chooses to use an alternative procedure to a 3020a hearing,
with cover memo outlining process, March 18; Buffalo News clipping, "Stakes, Salaries
High in Failed Bid to Gain Control of Union Local," April 13
|
|||
Box 30 | Folder 9 |
Legal H.Q.
|
1986 |
Scope and Contents
American Arbitration Association Rules for Determination of Union Fees, effective
June 1, 1986; related material re agency fees; request from Jim Conti to legal staff
to write section on NYSUT legal services for Local Presidents' Handbook, November
21; memos re proposed workshop on union's role in investigatory interview (public
sector), October, with attached case for use in workshop, PERB administrative law
judge decision in the matter of Wayne-Finger Lakes BOCES, respondent, and Wayne-Finger
Lakes BOCES Teachers' Association; memo requesting legal staff member to address training
meeting for North Country staff, September; similar request from Fredonia Teachers
Association, September; similar request for Mid-Hudson Summer Leadership Conference,
May 29; legal opinion from NYSUT counsel re overtime provisions under FLSA for employee
performing two jobs for same employer, June 11; publication by U.S. Department of
Labor, "State and Local Government Employees under the Fair Labor Standards Act,"
May 1985; list of open litigation cases, with cover memo noting that they were for
Utica Regional Office, April 17; memos requesting legal opinion re teacher liability,
initiated by Chittenango Teachers Association, January-March; similar request for
Chenango Valley Teachers Association, February 20; request for legal opinion, initiated
by Beaver River Teachers Association, re liability for accidents resulting from association-sponsored
functions involving alcohol, March 12; memo to Jim Conti re serious situation developing
in Massena Central School following the suicide of one suspended student, controversy
over discipline policies, February 23, with newspaper clippings; request for legal
consultation for Ellenville teacher, deciding whether to opt for 3020a hearing or
alternative procedure, March 18; request for meeting with North Country locals re
merger of Edwards school district, affiliated with NYSUT, and Knox district, affiliated
with NEA, March 12
|
|||
Box 30 | Folder 10 |
Legal NYC
|
1986 |
Scope and Contents
Letter from Jim Conti noting that U.S. Supreme Court had ruled that an employer may
not offer life insurance that pays lower benefits to women because of longer life
expectancy, with attached case, Arizona Governing Committee for Tax Deferred Annuity
and Deferred Compensation Plans, et al. v. Nathalie Norris, etc., March 19; memo from
NYSUT counsel re intention to appeal to the state Court of Appeals a decision that
NYSUT complaint failed to comply with statute of limitations, with attached decision,
Peter Langham et al. v. State of New York, November 24; letter re seminar on brief
writing, sent to field representatives, with cover memo from NYSUT general counsel
to Jim Conti, October 29; agency fee materials, with cover memo, November 17; opinion
of state Supreme Court Appellate Division, Patchogue-Medford Congress of Teachers
v. Board of Education of the Patchogue-Medford Union Free School District, holding
drug urine tests to be unconstitutional, with cover memo from Jim Conti to NYSUT general
counsel, September 25; memo to NYSUT legal counsel from Jim Conti re approaching the
Commissioner of Education about a school district that set preconditions to enforcing
the Commissioner's Regulations on Excellence In Teaching that violated the intent
of the legislation, also anticipated improper practice charges over failure by districts
to negotiate the apportionment of E.I.T funds, September 18; text of local law in
Suffolk County legislature to prohibit mandatory drug testing, March 25, with attached
Statement on Substance Abuse Programs from the Faculty Association (AFT Local 3038)
of Suffolk County Community College, opposing random drug testing; letter from Jim
Conti to NYSUT general counsels praising their presentation at the PERB hearing on
agency fees, September 10; correspondence re agency fee inquiries from teachers at
Middletown school district, June-July; issue of Insurance Litigation Reporter; decision
and order in state Supreme Court Special Term, Board of Education, Yonkers City School
District v. Yonkers Federation of Teachers, with cover memo from Jim Conti asking
NYSUT counsel whether decision was being appealed, March 31; memos requesting legal
opinion re teacher liability, initiated by Chittenango Teachers Association, January-February
|
|||
Box 30 | Folder 11 |
Legislation
|
1986 |
Scope and Contents
State Education Department document, "State-Aided Programs for Elementary and Secondary
Education in New York State," July 1986; summary of pending federal and state legislation
in the health area, from Donna Gwynne, program director, Employee Benefits Program,
City of New York Office of Municipal Labor Relations, November 12; minutes of the
Public Sector Coalition on Health Benefits Legislative Committee meeting of October
6; Update newsletter from the AFT Department of Organization, FNHP Division (nurses
and health professionals), October; letter form Wappingers Federation of Teachers
to VOTE/COPE director, advising him of lack of cooperation by local state legislator,
endorsed by NYSUT, in helping distribute Excellence in Teaching funds with school
district, October; fact sheet by Democratic Study Group in House of Representatives
re pending Tax Reform Act of 1986, October 1; letter sent to local presidents asking
for help in making phone calls on behalf of endorsed candidates for public office,
with cover memo to regional staff directors noting poor response, requesting follow-up
calls to locals, October 21; letter from NYSUT executive vice president Dan Sanders
re legislative successes, August 14, with attached Final Report: 1986 Legislative
Session: NYSUT Legislative Program and Major Support Bills Signed into Law; preliminary
report re bills signed by governor or awaiting action, with cover letter from Sanders,
July 11; NYS School Boards Association Legislative Bulletin re Regents meeting, July
1986; one-page document, Health Insurance Coverage Extended by State and Federal Regulations,
August 25; memorandum from the Governor's Office of Employee Relations, recommending
approval of a bill (S.9556) that would clarify that procedural aspects of teacher
transfers are negotiable, July 29; memorandum to the governor by NYSUT director of
legislation Ray Skuse strongly urging support for the legislation, July 17; summary
of Sweet Home case, re teacher transfers; text of bill in Assembly requiring strict
standards of proof in civil service tenure hearings; memorandum in support from City
of New York Office of the Mayor; memos re phone banks for calling on behalf of the
NYSUT-endorsed Cuomo/Lundine ticket, July; memo to Retiree Organizing Committee requesting
that they contact other retired members to urge them to call their state legislators
in support of pension supplementation legislation, with script of phone message, June
27; text of state Senate bill to amend insurance law re self-funded health benefit
programs; NYS School Boards Association Legislative Bulletin re record increase in
school aid, April; legal memo re legislation regarding the expansion of Insurance
Department jurisdiction over public employee fringe benefit funds, November 17, 1980,
with cover letter from Jim Conti re new similar proposed legislation, March 27, 1986;
memos re organizing college faculty post-Yeshiva decision, possible attempt to amend
NLRA, February-March; memos re salary supplement legislation, including minutes of
committee meeting and document, "Strategy If Supplement Legislation Is Passed," March;
report from the Senate Education Committee, "TIP: Teacher Improvement Plan: The Third
Year," December 1985, with cover letter to NYSUT president Tom Hobart from committee
chair Sen. James Donovan
|
|||
Box 30 | Folder 12 |
New York Teacher (Publication)
|
1986 |
Scope and Contents
Print deadlines for publications New York Teacher and Bottom Line
|
|||
Box 30 | Folder 13 |
President's Office
|
1986 |
Scope and Contents
Memo from Jim Conti to NYSUT president Tom Hobart re planned letter to local presidents
re posting of Right-to-Know law poster, December 17, 1986; letter from Jim Conti responding
to inquiry from Harvard staff member re access to arbitration cases on file with NYSUT
not otherwise available through published sources, December; request for information
from New Hampshire Federation of Teachers about NYSUT rebate assistance program for
large locals, with reply from director of field services Robert Allen that rebate
is given to NYS locals (Metro-rebate program) because they employ their own staffs
and do not use NYSUT field services, with attached formula for rebate, January 5,
1987; letter from Jim Conti to Tom Hobart with attached report on Retirement Convention,
December 17, 1986; press release by Tom Hobart re small city school districts, December
10; memo from Conti to Hobart listing organizations in which Hobart participated on
NYSUT's behalf, December 16; memo from Conti to Hobart re endorsed appointment to
the State Mediation Board, December 10; memo for meeting of group putting together
Local Presidents' Handbook, October 27; text of proposed local law for Suffolk County
banning mandatory drug testing, with cover memo, September 19; letter from Physical
Therapists of U.C.P.A. re raising salaries, with cover memo from Jim Conti to Tom
Hobart that reply was no longer necessary, September 8; letter from Hobart congratulating
Ichabod Crane Teachers Association for good work in electing endorsed candidates to
school board, June 23; memos re new teacher and EAP orientation programs, May; memo
from Conti to Hobart recalling how Conti maintained control after defection of Rochester
Regional Office staff to NEA in 1976, April 24; memo from Conti to Hobart discussing
why organizing Empire State Day Care Centers would not be a worthwhile project, April
25; memo from Conti to Hobart initially exploring possibility of organizing day care
centers, March 27; list of school-related personnel (SRP) locals that left CSEA for
NEA, and CSEA units that asked to become affiliated with NYSUT, with attached memo
from Conti to Hobart noting that NYSUT had advised CSEA locals that they could not
affiliate with NYSUT, possible cooperative efforts with CSEA in raiding NEA-affiliated
locals, April 8; memo requesting Hobart's attendance at rally for Waterford-Halfmoon
Teachers Association contract settlement, with attached newspaper clipping, April;
correspondence with Hobart re excessed teacher in Farmingdale who believed he was
not properly recalled according to seniority list, March-April; memo from Hobart to
staff re additional toll-free phone line, request that it not be used for personal
calls, April 11; memo from Conti to Hobart re need for unions to coordinate boycott
of Albany Marriott Hotel on behalf of Hotel & Restaurant Workers Union, April 8; NYSUT
1986 Annual Report: "Beyond Collective Bargaining," with cover memo from Hobart thanking
colleagues
|
|||
Box 30 | Folder 14 |
Secretary : Treasurer's Office
|
1986 |
Scope and Contents
Memo from Herb Magidson to coordinators re per capita payments (dues) for per diem
substitutes, January 16; memo form Jim Conti asking whether an insurance company had
been identified willing to provide liability coverage for locals and individual teachers,
noting continued demand from locals, April 8
|
|||
Box 30 | Folder 15 |
Public Relations
|
1986 |
Scope and Contents
"Inside Your Schools" program catalog for monthly television show, with cover letter;
memo inquiring re costs for producing and airing radio ads, lead time, and whether
statistically meaningful measurements could be made for testing effectiveness, February
27; press release, "Teacher Centers in Vanguard of Education Improvement, Professionalism
of Teaching," May 2; clipping from Advertising Age, "Chavez, UFW pack up their pickets,
go 'high-tech': Union uses mail, phone campaign," June 16, with cover memo to Jim
Conti; memo from Jim Conti critiquing AFT leaflet for clerical workers, noting "not
punchy enough," overstating health and safety protections, December 19; clippings
from CSEA newsletter, The Public Sector, re Region 4 and 6, comparable worth implementation,
October 20
|
|||
Box 30 | Folder 16 |
Reports (1 of 2)
|
1986 |
Scope and Contents
NYSUT Resource Packet: Helping Children at Risk; New York State Office of Mental Health
1987 Update and Progress Report for the Five Year Comprehensive Plan: Mental Health
Services, 1985-1990, with cover letter
|
|||
Box 30 | Folder 17 |
Reports (2of 2)
|
1983-1986 |
Scope and Contents
A Nation at Risk: The Imperative for Educational Reform, National Commission on Excellence
in Education, April 1983; New York State Board of Regents Proposed Action Plan to
Improve Elementary and Secondary Education Results in New York, revised February 1984;
1986087 Educational Conference Board State Aid Proposal background information; Coalition
for Public Education report, "The State of New York and Nonpublic Schools: An examination
of their historical, legal and fiscal relationships," December 1985
|
|||
Box 30 | Folder 18 |
Reports (3 of 3)
|
1986 |
Scope and Contents
Reports prepared by NYSUT's Division of Research and Educational Services: selected
financial data for school districts 1981-82 to 1983-84; "Reimbursable Cost Manual
for Private Schools Receiving Funding Under Article 89 and Article 81 of Education
Law to Educate Handicapped Children," September 1985 edition, superseding September
1984 issue; Information Bulletin re Consumer Price Index; reprint of State Education
Department publication, "State-Aided Programs for Elementary and Secondary Education
in New York State," July 1986
|
|||
Box 30 | Folder 19 |
Nassau Regional Office: Correspondence
|
1990 |
Scope and Contents
Appeal of the Board of Education of the Goshen Central School District before the
Commissioner re 3020a decision finding tenured teacher not guilty of six of eight
charges (dismissed), November 30; memo re rally in support of Daily News strikers,
December 3; memo denying approval for travel to New York Institute of Technology annual
conference because of severe budget constraints, November 21; two appeals by South
Country Central School District re mixed decision in 3020a hearing against tenured
special education teacher (dismissed), October 11, with cover memo from Jim Conti;
suggestions to Jim Conti by Nassau regional staff director re solutions to problems
encountered by staff in scheduling arbitration hearings, August 21; memo to Jim Conti
summarizing Commissioner's decisions on two 3020a cases, Board of Education of Johnstown
Central School District v. Spencer, re charges of molestation, and Central School
District of Elmira v. McCloud, re charges of corporal punishment, October 29, with
attached case decisions; State Education Department panel decisions in 3020a cases,
Gates-Chili school district v. Keith Harvey, and Marcus Whitman Central v. Sherrill
Maurer, with cover memo, October 15; state Supreme Court decision in Victor Meister
v. Thomas Sobol, as Commissioner of Education and the Board of the South Colonie Central
School District, June 15, with cover memo from Jim Conti asking that the case be summarized,
June 28; comparison of the Orange-Ulster BOCES self-insurance plans with Empire Plan,
June 21; similar comparison for Plainedge, June 12; memo re consideration of self-funded
health insurance plan for Rockville Centre, January 18; agenda for meeting of Coalition
to Advance Women of Color in Education, at Hofstra School of Education, May 10; memo
to Jim Conti re expert witness in arbitration of pay discrimination case at C. W.
Post College, May 14; memo to Jim Conti summarizing Court of Appeals decisions of
bargaining financial disclosure Board of Education of NYC v. PERB, Subcontracting
Summer School (Webster Central School District v. PERB Court of Appeals), and Nassau
County Supreme Court decision on the Freedom of Information Law and Materials Used
in the Classroom (Russo v. Nassau Community College), May 15; summary of Commissioner's
Decision in Keesler v. Northeast Central School District, January 23; State Education
Department panel decision and state Supreme Court decision in 3020a case, Batavia
City School District v. H. David Cargill, with cover memos, February 3 and April 5;
appeal before the Commissioner of Education of a refusal by the Harborfields Board
of Education to conduct a hearing over a student's grade, brought by the parents,
and appeal before the Commissioner of a decision by the North Tonawanda City School
District re involuntary transfer of a teacher, with cover memo from Jim Conti, March
16; memo re Port Washington retirement incentive plan, March 2
|
|||
Box 30 | Folder 20 |
Rochester Regional Office Correspondence
|
1990 |
Scope and Contents
Revised Proposal from the Rochester Teachers Association to the Rochester City School
District, November 29; Rochester Democrat & Chronicle clipping re efforts to reach
contract settlement, December 21; Rochester Teachers Association newsletter, The Rochester
Teacher, re task force on shared accountability, August 27; U.S. News & World Report
article re Rochester contract negotiations, "Blackboard Juggle: Teachers in this urban
school system are trying to redefine unionism in an age of reform," December 24; 1990-91
contract analysis items for districts in the NYSUT Rochester Regional Office area,
focusing on Excellence In Teaching funds distribution; compilation of case law, "What
Constitutes a Strike," by NYSUT counsel Ray Samson, with memo from Jim Conti complimenting
his research, December 18; memos re letter from school nurse in the Geneva area, November;
draft policy for workplace hazard notification and patient confidentiality, to board
of Finger Lakes Regional Occupational Health Program, October 1; memo to Jim Conti
from Ray Samson, cautioning re meaning of consultation clauses, October 18; letter
to Gov. Mario Cuomo from New York State School Boards Association, New York State
Council of School Superintendents, and Association of School Business Officials, with
suggestions for addressing the state fiscal crises, including eliminating Excellence
In Teaching funding as doing nothing to improve classroom teaching, repealing the
Wicks Law, and other measures, with cover memo from Jim Conti to NYSUT president Tom
Hobart, December 3; memos re hiring by Newark Central School District of teacher aide
for teaching assistant vacancy after teaching assistant applied for the job, September;
memo re (third) petition filed by NEA challenging Greece Support Services Employees'
Association, November 21; letter to AFT president Al Shanker from Rochester Teachers
Association re contract negotiation, with cover letter from Shanker to AFT Executive
Council, November 5; memo from president of Rochester Teachers Association (RTA) re
Franklin High School receivership, June 11, and related memos and newspaper clippings
debating failure of school-based planning, inability to agree on plan to improve dropout
rate, academic performance; list of school budgets defeated in district, June 21;
tentative agreement, with notice to all RTA teachers to attend ratification meeting
on September 24; memo re Greece Support Services Employees Association election challenge
by NEA, January 8; memo re entitlement of Newark Paraprofessionals Association to
Excellence In Teaching funds, November 12; proposal by WROC-TV (CBS) for jointly funded
series highlighting education issues, "Great Expectations," with cover memo from Ray
Samson re funding, November 1; Rochester Business Journal list of top 25 highest-paid
public officials, almost all school officials; confidential memo re average salary
increases in RTA, September 19; memo quoting Blue Cross/Blue Shield rates in Rochester
area, July 2; memo from Jim Conti re Eastern New York Occupational Health Program
clinic notification protocol, October 15; memo from Jim Conti re Drug-Free Schools
and Communities Act amendments of 1989, and implications for NYSUT approach to the
Drug-Free Workplace Act, August 14; memo to Jim Conti from Ray Samson re certification
of drug and alcohol abuse prevention programs, impact for Dundee Teachers Association,
August 9, and related materials; text of law succeeding Drug-Free Schools and Communities
Act of 1986, Strengthening and Improvement of Elementary and Secondary Schools (1990);
Finance and Legislative News Notes opposing teacher union involvement in negotiating
BOCES services, June 5; memo re drug-free workplace policy requirements, July 19;
memo to Jim Conti reporting on lackluster annual conference of New York State Public
Sector Coalition on Health Benefits, June 27; letter to Ray Samson from teacher at
Livingston Stuben Wyoming BOCES, asking for reimbursement from NYSUT for legal fees
and review of 3020a case for due process violations, involving interviews with psychiatrists,
attached complaint filed with PERB, June 12; letter from president of the Rochester
Teachers Association re issue of accountability as part of negotiations, April 6;
related newspaper clippings; newspaper clippings re Kodak work force to teach math
and science in city schools; newspaper clipping in Rochester Times Union re Kodak,
AFT, and others joining coalition advocating for national health insurance, with attached
letter to the editor of Washington Post objecting to its mischaracterization of AFT
position as supporting a purely market-based approach to health reform, March 14;
agenda for 1990 Annual Regional SRP Conference on March 30-31; position statement
by New York State School Boards Association on school-based management, with cover
memo to Jim Conti, February 20; memo from New York State School Boards Association
executive director to school attorneys, announcing that legal services would no longer
be provided free of charge, December 18, 1989; memo to Jim Conti informing him that
pro-NYSUT incumbent president of Greece Support Services Employees Association won
election by large margin, with rest of pro-NYSUT slate winning as well, January 2;
Rochester City School District joint statement of intent and agreement with Rochester
Teachers Association, "Career in Teaching Plan," c. 1988, and "Guidelines for School-Based
Planning 1988-1989"
|
|||
Box 31 | Folder 1 |
Albany Regional Office: Correspondence
|
1990 |
Scope and Contents
List of pending legal cases, March 29; memos re Niskayuna Middle School tenure areas,
October-December; memos re air quality at Cohoes Middle School, June-October, including
microbiology sampling report; request for review of North Colonie Cafeteria Plan,
June 14, with text of plan benefits; draft grant application to IBM by Saratoga-Warren
BOCES Technology Planning Consortium for distance leaning program, April 30, with
attached minutes and memos; two letters to NYSUT president Tom Hobart from a school
bus driver in Duansburgh re field representative Ron Peretti in handling negotiations,
with cover note asking how NYSUT should respond, June 26; health and safety materials,
including flyers and checklist re how to set up a health and safety committee, by
the New York Committee for Occupational Safety and Health, with cover memo from Jim
Conti, May 8; report to Jim Conti on themes of speakers at Partnership in Health Care
Conference, with comments by Conti re the need for universal health care coverage,
April 5; memo between Jim Conti and NYSUT counsel re interpretation of section 3014b
of state Education Law in case of Schalmont school district, BOCES skills development
course, March; memos re request for budget analysis by Schoharie Teachers Association,
March; National Center for Education Statistics survey report, "Time Allocation Patterns
of Teachers in Public and Private Schools: 1984-86," July 1989; memo from Jim Conti
requesting that NYSUT staff member attend and report on state AFL-CIO and NYS Conference
of Blue Cross and Blue Shield Plans, February 9; letter to Hobart from teacher at
Glenmont Elementary School, interested in switching from NEA-affiliated Bethlehem
Central Teachers Association to NYSUT, January 5
|
|||
Box 31 | Folder 2 |
Albany Regional Office: Misc.
|
1989 |
Scope and Contents
Newspaper clippings re asbestos problem in Mechanicville
|
|||
Box 31 | Folder 3 |
Buffalo Regional Office: Correspondence
|
1990 |
Scope and Contents
Memo to NYSUT Board of Directors re proposal to build new Western NY Regional Office,
with attached packet from Ciminelli Development Company, August 14; letter to regional
staff director Ron Uba from president of North Tonawanda United Teachers, alleging
continued inappropriate language, innuendo, by NYSUT rep, with confidential reply
assuring monitoring of situation, August-September; correspondence between Uba and
Lancaster School District transportation supervisor re negotiations, May; memo re
union's role in negotiating 3020a cases, with attached PERB case re Binghamton Firefighters,
March 8; chain letter from Ron Uba in support of ending apartheid in South Africa,
initiated by member of the University of South Africa, December 11; letter to employees
of Resource Center from Resource Center United Employees urging that they sign card
authorizing representation election for NYSUT, and related flyers comparing wages
and benefits of unionized vs. non-unionized workers; memo to Jim Conti re retirement
problem for employee of Gowanda school district who was never properly informed of
his right to enroll in the NYS retirement system, September; Improper Practice Charge
by Buffalo Teachers Federation NEA against Buffalo Board of Education, with cover
memo to Ron Uba, October 22; memo from Jim Conti to NYSUT legal counsel asking whether
certain questions on a physical examination questionnaire for new hires and tenure
candidates at Barker Central School were legal, related to smoking status, birth control
status, number of pregnancies, number of living children, October; letter to NYSUT
President Hobart from Assemblyman William Hoyt on behalf of teacher at Lake Shore
Central Schools who was denied tenure, JulySeptember, with related correspondence;
request for legal opinion re librarian at Springville Elementary School, who was asked
by principal (believed to suspect librarian of stealing) to turn over usage records
for a number of books, question of whether names of borrowers could be masked out,
with copy of federal rules of evidence re library records, May; letter from Lancaster
Association of Service Personnel thanking Jim Conti for use of video produced by Pennsylvania
Department of Transportation, October 4; reminder to local presidents to send representatives
to Labor Day parade, with attached list of participating organizations and lineup,
August 27; memos re controversy over Orchard Park dues for support staff (SRPs), with
attached salary schedule, old and new dues rates, May-June; Redbook article on sick
building syndrome, April; memo to Jim Conti re salary problem at Niagara Association
for Retarded Citizen's Union, February 15, and related correspondence and documents,
including memorandum from the state Office of Mental Retardation and Developmental
Disabilities, July 14, 1988; memo re erosion of retiree health benefits, arbitration
case and Improper Practice Charge in Amherst district, February 14, 1990, with attached
decision of PERB administrative law judge, 1984, collateral incentive service agreement,
April 1980; memo to Jim Conti re requirement by Niagara Falls School District that
all physical education teachers pass rigorous American Red Cross Lifeguard Review
Training Course, assertion by teachers that they should not be required to become
lifeguards, question of whether refusal would constitute insubordination, January
25; memo and flyer re NYSUT Instructional Leadership Conference, January 12
|
|||
Box 31 | Folder 4 |
Buffalo Regional Office: Misc.
|
1990 |
Scope and Contents
Newsletters of Western Regional Office, Taking the Lead, n.d., c. March 1990; memos
re Summer Leadership Conference
|
|||
Box 31 | Folder 5 |
Elmsford Regional Office Correspondence
|
1990 |
Scope and Contents
Memo to Jim Conti re fee dispute with arbitrator over postponement of hearing for
Mt. Pleasant case, November 20; notice and meeting agenda to local presidents in the
Putnam/ Northern Westchester Health Consortium, with attachments; newspaper clipping
about a business teacher at Sleepy Hollow High School who had been suspended without
pay for three months after admitting to disclosing questions on final exam to students,
in return for other unspecified charges being dropped, November 28; memo from Jim
Conti asking whether anyone at the State Education Department would be sympathetic
to raising low salaries at Special Act and 4201 Schools, noting latest appeal (attached)
re Hallen Center for funding assistance with health insurance program, February-March;
related memos, April; letter to corporate vice president of Blue Cross/Blue Shield
from NYSUT regional director Robert Klein, accepting invitation to serve as member
of the Westchester/ Rockland Regional Subscriber Advisory Council, November 30; memo
re plans for Rockland County Teachers Association workshop, November 20; materials
re Westchester Education Coalition, Inc., with memos to and from Jim Conti discussing
questionable suggestions for school reform in teacher education programs, list of
Board of Directors showing predominantly business representation, December 14; confidential
letter to Jim Wood, executive director of NYSUT, from Robert Klein, regional staff
director, expressing concern over expansion of time devoted by a field representative
to welfare funds, November 19; materials re state aid and retirement contributions
in Nanuet, September; NewsLetter from Martin E. Segal Company, Consultants and Actuaries,
"Managing Postretirement Health Benefits for Multiemployer Plans," May; extensive
correspondence re Rockland Community College Federation of Teachers, including letter
from Eugene Cameron, president of federation, with attached letter from members acting
on their own on behalf of the union, assertion by Cameron of need to correct the situation,
July 24; request from AFT secretary-treasurer to Cameron, president of Rockland Community
College Federation of Teachers, to provide written answers to charges brought against
him for possible investigation, July 20, with attached list of allegations, including
illegal election procedures, attempts to expel paraprofessionals from bargaining unit,
refusal to process new member applications, and more; meeting notices and related
correspondence, February 5, February 7, February 14, May 3, May 11, 1990, and November-December
1989; monograph by Westchester teacher Robert Liftig, How to Win against Harassment,
with cover letter from NYSUT regional Field Director Robert Klein to Jim Wood, director
of Field Services, noting that Klein did not give Liftig names or addresses of any
local presidents but did supply names of school districts, noting inflammatory content,
March 12; Yonkers Public Schools Teachers' Contract Analysis: 1988-89 Teachers' Salary
Schedule; letter from North Rockland Teachers Association president, praising field
representative Ed Corcoran for help in negotiations, May 21; correspondence re Nanuet
teacher Terry McFadden, suspended without pay, which was then reduced, question of
back pay owed, April-May; memo re Excellence In Teaching agreement at Port Jervis
school district, March-April; federal confidentiality regulations re substance abuse
counseling programs, with cover memo referencing Pine Bush counselor, March 15; formal
request by regional staff director Robert Klein to NYSUT secretary-treasurer for the
Board of Directors to bring the Organization of Pius XII Employees, a group of ten
school-related personnel, into conformance with dues requirements, noting poor administrative
management of local, March 14; list of NYSUT-affiliated Special Act schools, March
15; materials re long-term teacher at Goshen school district, removed as chief grader
and then fined $10,000 for speaking publicly about grade inflation, accusing administration
of more concern about bad publicity than identifying students who need remedial help,
letter of support from parents, newspaper clippings, March
|
|||
Box 31 | Folder 6 |
Jim Conti: Lakeland/Putnam Valley (Elmsford R.O.)
|
1990 |
Scope and Contents
Correspondence sent to Jim Conti re Putnam Valley School District's plans to build
its own high school, implications for teachers, curriculum, new section of Education
Law
|
|||
Box 31 | Folder 7 |
Jamestown Regional Office Correspondence
|
1990 |
Scope and Contents
Brochure, "Clearing the Air: Applying New York's Clean Indoor Air Act at the Worksite,"
published by NYS Department of Health, October 1989; outline for Right-to-Know and
Public Employee Safety and Health Act training, March 15; 1990 training registration
and evaluation forms; Chemical Hazard Communication for Public Employers: NYS "Right-to-Know"
Law and NY PESHA Hazard Communication Standard Summary Sheet; chronology of federal
and NYS safety and health legislation, 1970-1989; OSHA Hazard Communication Standard
Legislative Intent; related materials; newsletter, Fact Finder, published by Jamestown
Area Labor Management Committee and Jamestown Community College Business and Industry
Center, with cover memo from Jim Conti, March 2; memo to Jim Conti re the Jamestown
Area Labor-Management Committee, with attached report calling the committee a cosmetic
approach to a poor labor relations climate in the Jamestown area, orientation more
management than labor, co-opted labor leaders, recommending graceful demise, December
20, 1989; memo from Jim Conti re contractual disciplinary hearing replacing 3020a
hearing as a mandatory subject of bargaining, with attached case, Antinore v State
of New York, March 2; related memo to NYSUT executive director James Wood, March 9;
memo re proposed construction and purchase of a southwestern New York regional office
building, with cost projections and floor plan, May 17; report by State Education
Department Bureau of Facilities Planning re asbestos inspection of Prospect Elementary
School, Salamanca School District, with cover memo to Jim Conti, January 29
|
|||
Box 31 | Folder 8 |
Jamestown Regional Office Misc.: newsletter
|
1990 |
Scope and Contents
Newsletters of NYSUT Southwestern Regional Office, News; newsletters, Fact Finder,
published by Jamestown Area Labor Management Committee and Jamestown Community College
Business and Industry Center (see above)
|
|||
Box 31 | Folder 9 |
Mid: Hudson Regional Office Correspondence
|
1990 |
Scope and Contents
Description of Medicare coverage changes following 1990 Omnibus Budget Reconciliation
Act; correspondence re abrupt resignation of teacher from half-time position as chair
of Committee on Special Education at Windham-Ashland-Jewett Central School, likely
Part 83 charge against her, November-December; request from president of Wappingers
Federation of Workers for review of alleged election irregularities, November-December;
materials re Roundout Valley Federation of Teachers claim with CIGNA Insurance against
former local president, including letter from attorney threatening legal action for
defamation, November; memo re AFL-CIO arbitration case report form, noting that it
had been unused since it was developed, November 19; list of possible local presidents
and others who might be called upon to assist with training around the state re education
reform/restructuring, November 19; outline of topics re Workers' Compensation and
occupational health clinics at the Mid-Hudson Regional Office Summer Leadership Conference,
August 24, 1990; tentative agenda; memos re request from the Wappingers Federation
of Workers for dispute resolution assistance from AFT to address disunity on the executive
committee, distrust between custodians and drivers, October-November; memo re health
and safety training for locals, November 8; letter to NYSUT president Tom Hobart from
president of Roscoe Teachers' Association, calling letter from Jim Conti insulting,
misleading, October 23; letter to Roscoe president from Jim Conti, October 12; letter
from Roscoe president to Jim Conti, protesting change in field representative without
prior consultation, September 25; minutes of Eastern New York Occupational Health
Program Advisory Committee, August 15; correspondence with NYSUT member who received
nuisance sales calls from United Community Insurance Company, underwriter of NYSUT's
professional liability program, September-October; memo to Jim Conti re staff discussion
re difficulties (logistical and otherwise) in scheduling arbitration cases, August
29; memo re remaining assignments for a departing field representative, August 24;
status report from field representative re cases, August 13; drug testing agreement
with Wappingers school district; memo requesting assistance in preparing a video of
the year's activities for presentation at the Summer Leadership Conference, April
26; letter from Jim Conti to consultant Martin E. Segal Company, requesting a comparison
of health plans, March 27; correspondence re Livingston Manor Faculty Association,
complaint of lack of support by recently resigned probationary music teacher, Jill
Lerner, who was no longer willing to perform uncompensated extracurricular activities,
March-May; letter from consultant Martin E. Segal Company, comparing dental plans
for Rondout Valley school district, May 4; handwritten spreadsheet of expenses incurred
by Mid-Hudson staff, including questionable expenditures, 1983-89; request for AFT
investigation of Highland Teachers Association president, related correspondence,
March-April; memos, flyer, and list of topics for Right-to-Know training for science
teachers in Ulster County (Onteora Junior-Senior High School), May 16; correspondence
re Livingston Manor teacher Jill Lerner, who had received a letter of reprimand for
insensitive response to complaints by Jewish parents about "Christmas Program," January;
correspondence with Sullivan County BOCES Teachers Association Executive Board re
complaint of insufficient time and support for local from field services staff, February-March;
correspondence with Public Employment Relations Board re Red Hook Faculty Association
mediation, fee charged by mediator, February; tentative agenda, workshop descriptions,
and registration form for regional SRP conference, with cover memo to local presidents,
February 7
|
|||
Box 31 | Folder 10 |
Mid: Hudson(Chatham T.A.)
|
1990 |
Scope and Contents
April 19, 1990. Regional office information; memo to NYSUT officers re discussions
with Chatham Teachers Association re reaffiliation with NYSUT; letter to president
of Chatham Teachers Association inviting her and members of the local to attend events
by NYSUT Mid-Hudson Regional Office, March 29
|
|||
Box 31 | Folder 11 |
Mid: Hudson Regional Office Misc.
|
1990 |
Scope and Contents
Mid-Hudson Regional Office newsletters, Mid-Hudson School Bell
|
|||
Box 31 | Folder 12 |
Nassau Regional Office Misc. (Newsletter)
|
1990 |
Scope and Contents
Monthly newsletters of the Nassau Regional Office, CB Bulletin
|
|||
Box 31 | Folder 13 |
NYC Regional Office: Correspondence
|
1990 |
Scope and Contents
Memos re indoor air quality meeting, December; letter to Jim Conti re next meeting
of the Mount Sinai-Irving J. Selikoff Occupational Health Clinical Center Advisory
Board, October 29; summary of NYSUT health and safety survey, printed in New York
Teacher, with cover memo form Jim Conti to member of Health & Safety Committee at
Harry S. Truman High School, July 18; memo re proposed staff training session re the
purpose and function of the AFL-CIO and its role in international labor movements
such as Poland's, February 2; 15-page memo re tax implications of NYU tuition benefits
for USA (United Staff Association) employees, January 31
|
|||
Box 31 | Folder 14 |
North Country Regional Office: Correspondence (Plattsburgh/Potsdam/Watertown)
|
1989-1990 |
Scope and Contents
Draft report, Harold T. Wiley School Investigation for the Watertown City School District,
prepared by Bernier, Carr & Associate, P.C., consulting engineers, August 1989, with
cover handwritten list of questions; letter from engineer to president of Wiley Education
Association re vibration phenomenon at school, November 3, 1989, with cover memo to
Jim Conti, February 9, 1990; request for legal opinion re fringe benefit costs associated
with Excellence in Teaching funds, dispute with Watertown school district, September;
letter from NEA-NY to NYSUT local presidents in the Plattsburgh region re Clinton-Essex
BOCES election, highly critical of NYSUT, concluding with an open pitch for defection
to NEA, June 7; materials related to affiliation election for BOCES Clinton, Essex,
Warren and Washington Counties (CEWW), including newspaper clippings, meeting agendas,
memos from NYSUT and NEA, February-October; letter from PERB re CEWW, with cover memo,
November 12; NYSUT complaint with NYS Department of Labor re alleged safety or health
hazard at South Lewis Central School District (Glenfield Elementary School, Port Leyden
Elementary School, Junior-Senior High School) caused by school buses idling for 20
minutes at direction of transportation supervisor, noting complaint also filed with
state DEC, October 23; memo from president of the Beaver River Teachers Association
re contract mediation, request for NYSUT officer to come to speak to local to keep
spirits up, with cover memo from Jim Conti, November 29; requests for additional secretarial
help to keep up with new work generated by Don (Mesibov)'s Shared Decision Making
program, April 3 and October 15; letter to the editor by superintendent of Madrid-Waddington
district re Excellence In Teaching agreement, with cover memo to Jim Conti, October
16; newspaper clippings re implementation of Shared Decision Making in St. Lawrence
County, with cover memo to Jim Conti, August 30; flyer re seminar on Taylor Law at
LeMoyne College, with cover memo from Jim Conti suggesting that interested locals
should be advised, September 5; memos re Teachers' Retirement System and state aid,
June; letter from president of Plattsburgh Teachers Association to NYSUT North Country
regional staff director Robert Allen, suggesting that his district was a model of
positive labor-management relations, with cover memo from Allen to NYSUT Executive
Director Jim Wood, suggesting in turn that the district should be offered as a model
of effective Shared Decision Making, March 12; memo from regional staff director requesting
use of Teacher Defense Fund to reimburse the legal fees for a Potsdam teacher who
had successfully defended himself against criminal and 3020a charges of inappropriate
conduct with an underage student, February 26; memos and newspaper clippings re old
bomb shelters from the 1950s and '60s, discovered in schools, stocked with medical
kits containing canisters of ether that could explode, removal by State Emergency
Management, March; constitutions of United Staff Association (Monroe County BOCES)
and BOCES United Employees (Yorktown Heights), with cover memo from Jim Conti, February
21; report and recommendations of State Education Department panel in 3020a case,
Saranac Lake Central School District v. George Tolhurst, for conduct unbecoming a
teacher (use of public address system to denigrate females on International Women's
Day), with cover memo from Jim Conti, February 12
|
|||
Box 31 | Folder 15 |
Organizing
|
1990 |
Scope and Contents
Unity Agreement, SFFT and SFCTA, n.d., c. 1989; Unity Agreement, San Francisco Federation
of Teachers and San Francisco C.T.A. (by Unity Committees of SF/AFT and SFCTA September
22, 1989); memo to NYSUT organizers, "The Truth about NEA Liability Insurance," asserting
that NEA liability insurance program is of no value to teachers in New York State,
with attached copies of NEA insurance documents, December 4, 1990; compilation of
teacher liability cases and indemnification for attorney's fees, July; memo, "Intern
Training. It's not just organizing," December 19; memo to all VNA staff with instructions
on how to revoke membership in Federation of Nurses and Professionals (sic), December
19; memo from Jim Conti suggesting attached arbitration case might be reviewed, Arlington
Central School District v. Arlington Teachers Association, December 14; memo to organizers,
NYSUT Nurse Advisory Committee, and selected regional staff directors re salary and
benefit factors used by the federal government for determining hospital reimbursement
rates, under the Prospective Payment System, November 8, 1989; appeal before the Commissioner
of Education of a 3020a decision in Goshen Central School District against teacher
Sidney Marshall, with memo from Jim Conti requesting review, December 14; memo assigning
organizers to future staff meetings at locals where no organizers were housed, October
31; memo to Jim Conti re BOCES survey about protecting the integrity of the bargaining
units, eligible professionals not represented, concerns about spurious classifications,
February 6, 1989; memo to organizers and Jim Conti, "Clever Membership Gimmick," re
authorization form for union membership dues attached to contract ballot, October
17; article from Bureau of National Affairs re AFT and NEA affiliates in Connecticut
discussing possible merger, May 28, 1990; BNA article re conflicting policies by NEA
and AFT making merger in Wisconsin unlikely, June 11, 1990; memo reporting number
of authorization cards signed at three schools in Lafayette, November 6; two 3020a
appeals before the Commissioner of Education re South Country Central School District
against teacher Susan Hirsch, with cover memo from Jim Conti, November 8; PERB cases
re Niagara County Community College, with cover memo from Jim Conti re implications
for fragmentation of bargaining members and exploitation by NEA to gain more units,
possible impact on Rockland County Community College, November 9; PERB decision re
New York State Nurses Association v. County of Oswego (Oswego County Local 838, Civil
Service Employees Association, AFSCME, intervenor), November 8; memo re child abuse
detection training, September 11; organizing campaign materials by Communication Workers
of America (CWA) at Mercy Hospital in Buffalo, with cover memo from Jim Conti, October
24; appeals before the Commissioner of Education by the Greater Johnstown City School
District from a decision in a 3020a case against Gary Spencer and by the Elmira City
School District in a 3020a case against Lucy McCloud, with request by Jim Conti for
review, September 12; request from Jim Conti to NYSUT legal counsel for staff to make
presentation to Federation of Nurses and Health Professionals re liability and other
issues, September 5; article from Bureau of National Affairs Labor Relations Week
re competition for American Nursing Association to organize nurses, June 20; (Albany)
Sunday Times Union clipping, "SUNYA [SUNY Albany] climbs to find a place among nation's
top 100 research universities," August 5; New York State ASPA Council and Jackson,
Lewis, Schnitzler & Krupman present How to Combat the AFL-CIO's "Union, Yes" Campaign
and Other New Union Organizing Techniques, 1989; paper, "Nonunion Grievance Procedures:
Union Avoidance Technique or Union Organizing Opportunity?" by Mark J. Keppler, associate
professor, School of Business, California State University-Fresno, n.d., c. 1990;
materials for communications training in employee/labor relations at Benjamin Rush
Center, June 28; state Supreme Court decision in Victor Meister v. Thomas Sobol, Commissioner,
with cover memo from Jim Conti, requesting summary, June 28; memos re Improper Practice
charge in Regents degree program harassment case, May 1 and April 9; AFL-CIO Organizing
Survey 1986-87 NLRB elections, February 1989, with cover memo to labor relations specialists
and organizers recommending the report, May 22, 1990; clipping from American Journal
of Nursing re industrial and other labor unions targeting nursing as new membership
source, May; text of U.S. Court of Appeals case, American Hospital Association v.
NLRB and American Nurses Association et al., April 11; article re AFSCME efforts to
organize nurses, with cover memo from Jim Conti, April 20; letter to Jim Conti from
director of AFT Leadership Institute apologizing for error in focus of organizing
seminar, suggesting seminar on community college organizing, March 28, with cover
letter from Jim Conti to John O'Leary, April 19; paper by John Lawler, associate professor,
University of Illinois, "Artificial Intelligence Techniques and the Formulation of
Union Organizing Strategy," n.d.; article on the reliability of drug and HIV testing,
"Misleading Reliability," by Robert S. Root-Bernstein, in The Sciences, New York Academy
of Science, March/April; Commissioner's decision in Keesler v. Northeast Central School
District, January 23, with cover memo from Jim Conti noting that NYSUT legal counsel
thought Commissioner was wrong, March 16; Commissioner's decisions in Harborfields
(parents' appeal of grade decision) and Reynolds (North Tonawanda, involuntary transfer
of teacher) appeals, with cover memo, March 16; article in Labor Relations Week re
organizing techniques, February 28; paper, "The Organising Process: Contemporary Challenges
and Union Responses in Britain," by Phillip B. Beaumont, University of Glasgow, and
Richard Harris, University of Waikato, prepared for the IRRA National Meeting, December
23-30, 1989; memo from Federation of Nursing and Health Professionals public relations
department re new nurse image campaign kickoff, sponsored by the National Commission
on Nursing Implementation Project and the Advertising Council, February 16; Seven
Month Report of the NEA-NY Organizing Project, January 18, with attached commentary
from Jim Conti, February 2; notice of Labor Advisory Committee meeting at Cornell
University ILR Capital District office, "Collective Bargaining in the Health Care
Industry: Local 1199 and the League of Volontary (sic) Hospitals and Homes," January
9; memo re development of school-related personnel (SRP) organizing brochure, January
3; clipping from NEA newsletter re NEA-NY organizing campaign fund shortfall, January
22; newsletters of the NYSUT Division of Field Service, Organizing Bulletin
|
|||
Box 31 | Folder 16 |
Organizing Retreat
|
1990 |
Scope and Contents
September 24-26, 1990. Handwritten notes; confidential memo from Jim Conti re nurse
organizing, August 12, 1985; memo to organizers re retreat topics, January 31, 1990;
memo from Jim Conti re organizing retreat questions re health care organizing, turning
down losing campaigns, staffing size, October 17, 1990
|
|||
Box 31 | Folder 17 |
Rochester Regional Office: Misc.
|
1990 |
Scope and Contents
Newspaper clipping re cost of health care
|
|||
Box 31 | Folder 18 |
Southern Tier Regional Office: Correspondence
|
1990 |
Scope and Contents
History of Excellence In Teaching funds in Horseheads Central School District as it
related to Horseheads School Services Association, May 9; memo to Jim Conti requesting
speaker from PERB for Southern Tier Spring Conference of March 17; memo to Jim Conti
re lack of usefulness to staff of monthly computer printouts re arbitrations, potential
for great savings in discontinuing practice, November 14; policy statement adopted
by NYSUT Board of Directors in 1974 re NYSUT locals and Landrum-Griffin Act; agenda
for Southern Tier Regional Office (STRO) staff retreat of September 20-21; newspaper
clippings re impact of teacher suspension for hitting students with ruler, questions
of interpretation of rules on physical force and physical contact; memo form Jim Conti
asking about stop/loss insurance, June 21; notes from negotiations session between
Horseheads School Services Association and school district, June 4; memo to Jim Conti
re Mt. Upton/Gilbertsville merger, June 6; memos re Webster Central School District
case in Court of Appeals, re sub- contracting, May; memo from Corning-Painted Post
school district re required training re recognizing and reporting child abuse, September
24; memo from Jim Conti re ineligibility for Social Security refund for teachers who
had tax withheld while on sick leave, change in rules, statute of limitations, May
23; memo from Jim Conti noting that flexible spending accounts do not continue into
retirement, May 22; memo to Jim Conti estimating an increase of 40 members, plus 40
new school-related personnel members with the addition of the Harpursville SRP local,
in the Southern Tier Regional Office for 1990-91; memo re Horseheads Excellence In
Teaching situation, May 10; 33-page document, "Union Organizing Update: The Employers
Legal Response," January, with cover note to Jim Conti, "used by hospital management
in Southern Tier," March 19; citation of court case, Rush-Henrietta Central School
District v. Newman as chair of PERB, et al., re smoking regulations, with cover memo
to Jim Conti, April 16; findings and recommendation of State Education Department
hearing panel in 3020a charge against teacher in Charlotte Valley Central School District,
February; citation of appeal of Lippman, et al. v. Board of Education of Sewanhaka
Central High School District, et al., February; correspondence between Jim Conti and
NYSUT field representative John Callahan discussing recent health care conference,
reasons for rising health care costs, misguided cost containment proposals, February
2; question re ability to represent Cortland Nurses Association (registered nurses
who had been released from the Cortland City School District CSEA bargaining unit
and requested affiliation with NYSUT), January 11; memos re fee question for attorney
presentation at Endicott Superintendent's Conference Day workshop, potential issue
for NEA to exploit, January
|
|||
Box 31 | Folder 19 |
Suffolk: Meeting on Self Insurance
|
1990 |
Scope and Contents
September 7th, 1990. Presentation by consulting actuaries Milliman & Robertson, Inc.,
A Self-Insured Employee Medical Benefit Program: Cost Projection and Comments, June
8; draft of East End Health Plan Trust Agreement (BOCES Suffolk County), with cover
memo, October 2; list of steering committee members; Steering Committee Recommendations
to School Boards and Participating Unions in Regard to the East End Health Insurance
Consortium: Overall Purpose of Moving Is to Reduce the Tax Rate and Improve the Plan,
revised August 24, with cover memo from Shelter Island Union Free School District
re revisions, August 30; opinion letters from consultants and actuaries Martin E.
Segal Company, July; related correspondence
|
|||
Box 31 | Folder 20 |
Jim Conti: Suffolk County Consolidation
|
1989 |
Scope and Contents
School District Consolidation Report Findings and Recommendations; Objections and
Answers, Next Steps, with cover memo summarizing report, December 20, 1989
|
|||
Box 32 | Folder 1 |
Suffolk Regional Office: Correspondence
|
1990 |
Scope and Contents
Report by NYS Department of Labor of industrial hygiene investigation at Reed Jr.
High School and Senior High School, Central Islip High School, July 19, 1988; follow-up
letter to Department of Labor General Counsel from Central Islip Teachers Association,
expressing frustration and disappointment at lack of compliance, May 24, 1989; request
from regional office for additional secretarial help, August 28, 1990, with negative
reply; correspondence between superintendent and attorney re conditions of retirement
buyout of teachers at Bridgehampton school district, July; handwritten notes re East
End (Health) Consortium, September 7; material data sheet re glue used for wallpaper
at Suffolk Regional Office, with cover memo inquiring as to whether contents were
hazardous, January 5; memo from Regional Director re possible retirement problem concerning
Tier I and maternity, December 18; December regional report re negotiations and other
activities; letter from Regional Director to factfinder protesting recommendation
re Bayport-Blue point Union Free School District and Bayport-Blue Point Teachers Association
health insurance negotiations, November 30; memo re Long Island Symposium on the Economy,
July 3; letters re abolishing teacher and other staff positions at Port Jefferson
school district, whether layoff of a teacher aide followed Civil Service rules, November-December;
materials re East End Self-Insurance; Newsday clippings and editorial re rising administrative
costs at Long Island schools, smaller student population, with cover memo re clouds
on the horizon, July 18; list of school districts involved in self-funded health insurance
discussions, July 9; memo re negotiations for successor agreement to 1989-90 Excellence
In Teaching agreement at Middle County district, June 26; letter to State Insurance
Commission re difficulty by employees of Montauk school district in finding chiropractors
acceptable to Metropolitan Life Insurance (Empire Plan), need to drive 40 miles, May
15; memo re Long Island People for Learning training on PR techniques, May 15; memo
re East Moriches smoking policy, possible ground for Improper Practice charge, May
9; memo re agency fee, Beck decision, March 28; letter to AFT president Al Shanker,
wishing Jack Nugent, president of the International Association of Machinists, good
luck in organizing St. John's Episcopal Hospital in Smithtown, whose technical employees
had been represented by NYSUT/AFT, March 9; memo from Jim Conti re health and safety
violations at Central Islip School District, March 6, related press release from Attorney
General's office, newspaper clippings; request from Sayville Teachers Association
for budget analysis of Sayville school district because of anticipation of layoffs,
February; material safety data sheet from Pitney Bowes re print powder used in copy
machine, request to NYSUT staff for analysis, January 16; memo referring to Suffolk
County consolidation report (see previous folder), January 10
|
|||
Box 32 | Folder 2 |
Suffolk Regional Office: Misc.
|
1990 |
Scope and Contents
Report by Nassau-Suffolk School Boards Association, "Issues Facing Public Education
on Long Island," March 1990
|
|||
Box 32 | Folder 3 |
Syracuse Regional Office: Correspondence
|
1990 |
Scope and Contents
Meeting notice for Industrial Relations Research Association, Central New York Chapter,
re health and safety in the workplace, for November 29; In-Service Plan for Presentation
by the Teacher Evaluation Committee of the Model for Teacher Evaluation; memos from
Jim Conti re Auburn Teachers Association request for NYSUT legal intervention challenging
recently passed policy disallowing voting on labor contract matters by School Board
members with relatives employed by the district, related materials, including petition
to the Commissioner of Education, September-November; materials from state Attorney
General's office re compliance with "Right-to-Know" Law by Onondaga-Cortland-Madison
BOCES, April; memo to Jim Conti reporting on dissolution of FNHP (Federation of Nurses
and Health Professionals) Syracuse Chapter, decline in membership since 1986 strike,
legal and public relations implications, July 10; memo informing Jim Conti that the
FNHP Syracuse chapter had officially gone out of business, October 3, with attached
notice and remaining dues check; memo to NYSUT legal counsel re seniority/tenure/layoff
matter in Oswego BOCES district, October 22; letter from state Department of Labor
inviting application for funding for establishment of labor-management committees,
September 28; contractual agreement between the Board of Education of the Syracuse
City School District and the Syracuse Teachers Association, Inc., representing Unit
1, Teachers and Ancillary Services, effective January 1, 1988, to December 31, 1991;
Commissioner of Education decision in application of a child with a handicapping condition,
question of whether Committee on Special Education must provide skilled nursing to
allow student to attend public school (appeal dismissed), June 11; review of document
for teachers accused of misconduct, with suggested changes from Jim Conti, June 25;
memo from Jim Conti re Benjamin-Rush contract remaining in force despite filing for
decertification by employer, July 19; memo re "epidemic" of school budget defeats
in central New York, with attached newspaper clippings, June 26; newspaper clipping
re comparable worth efforts, June 3; request for legal opinion on various matters
re Onondaga Community College Federation of Teachers, May- June; letter from NYSUT
Regional Staff Director to state Department of Labor Hazard Abatement Board requesting
full funding of the CNYCOSH Training and Education Program for 1990-91, February 13;
materials re health and safety conditions at Onondaga-Cortland-Madison BOCES, March
7; letters from president of the North Syracuse Education Association, complaining
about "discourteous arrogant and snide" manner in which her request for a legal consultation
with NYSUT attorneys was refused, demanding refund of legal expenses for private law
firm, January 5 and 9; reply from NYSUT executive director Jim Wood, January 26; memo
to Jim Conti re approval to teach a course on contract bargaining at Cornell University's
ILR School, December 21, 1989
|
|||
Box 32 | Folder 4 |
Training Director: Correspondence
|
1990 |
Scope and Contents
Memos re arbitration and cross-examination training; NYSUT Workshop Cataloging data
sheets; list of meetings and conferences; memo re train-the-trainer program in education
reform/school restructuring, August 13; confidential memo offering position of NYSUT
training director to Charles Caputo, March 5
|
|||
Box 32 | Folder 5 |
Utica Regional Office Correspondence
|
1990 |
Scope and Contents
Report and recommendations of a State Education Department 3020a hearing panel in
Rome City School District v. James Angelo, with cover memo from Jim Conti, February
12; letter from president of Mohawk Teachers Association complaining of lack of support
from NYSUT Public Relations Department in helping with campaign for new building,
January 19; reply from Regional Staff Director, urging working with field representative,
February 14; materials, including medical report, of industrial arts teacher at New
Hartford school district in pending OSHA case, October
|
|||
Box 32 | Folder 6 |
UUP Correspondence
|
1990 |
Scope and Contents
Improper Practice charge with PERB against SUNY Health Science Center by CSEA, notice
of conference for June 27; memo re PERB decision re Regents degree program, April
9; memo from NYSUT counsel Bernard Ashe re physicians' request for legal counsel,
particular vulnerability to complaints to licensing authorities, June 22, with attached
letter from chairman of the governing board of Clinical Practice Management Plan,
Downstate Medical Center, April 20; letter from State Education Department to pharmacist
at State University Hospital at Stonybrook, informing him that he was being investigated
for professional misconduct and directing him to appear for an interview, February
14
|
|||
Box 32 | Folder 7 |
RSD Memos (1 of 4)
|
1988-1989 |
Scope and Contents
List of locals in each regional office, with field representatives and potential;
list of release time and compensation for local leaders, with cover memo advising
that the process of gathering the information was tedious, suggesting better alternatives,
January 24, 1989; related memos; Putnam/Westchester Counties Privileges of Bargaining
Representatives 1987-88; booklet for young people, "What Is a Union?" by Althea, Rourke
Enterprises, 1981; poster describing NYSUT leadership and regional offices, "Unparallel
membership services in a times of change"; memo re decision of Administrative Law
Judge re Ithaca Teachers Association distribution of Excellence In Teaching monies,
November 30, 1989; text of keynote address of AFL-CIO President Lane Kirkland, 1989
AFL-CIO Convention, November 13, 1989; Bureau of National Affairs articles re agency
shop fees limited in California, drug testing, collective bargaining for smoking policies;
description of AFT training programs for Paraprofessional and School-Related Personnel
(PSRP) staff, October 16, 1989; "Performance Appraisal Redesign for Teachers: A Report
on Initial Efforts," recommended to the Superintendent of Schools and the Rochester
Teachers Association President by the Career in Teaching Joint Governing Panel, September
1, 1989; memo re information bulleting, Excellence and Accountability Program, October
3; lists of districts that had not yet filed 1989-90 EIT applications as of 9/27 and
9/28/89; memos from Jim Conti to Regional Staff Directors re decisions: Jamesville-DeWitt
Faculty Association v. Central School District (Denise England v. Board of Education
et al.), Baylis et al. v. Board of Education of Seaford Union Free School District,
Schneider et al. v. Sobol (Excellence In Teaching funds), Seaford; memo re Empire
Plan Experience report for January June 1989; memo re state employee health plan costs,
with attached summary report noting rise of 20 percent; memo to NYSUT local presidents
of Special Act schools, August 25, 1989; administrative bulletin from New York State
Teachers' Retirement System re employer contribution rate for 1990-91 school year;
brochure for conference by New York State Public Sector Labor-Management Consortium,
"Employee Participation in Decision Making," October 17, 1989; memos from Jim Conti
re jury duty, September-October; text of legislation in the Assembly re smoking regulations,
with cover memo noting that NYSUT had not taken an official position, September 8,
1989
|
|||
Box 32 | Folder 8 |
RSD Memos (2 of 4)
|
1988-1989 |
Scope and Contents
Newspaper clippings, Bureau of National Affairs articles, and U.S. Supreme Court cases,
with cover memo from Jim Conti to Regional Staff Directors, re Drug-Free Workplace
Act; articles re school consolidations, HMOs, taxing of health-insurance benefits;
legal memo to NYSUT general counsel Bernard Ashe re U.S. Supreme Court decision re
disparate-impact claim in Wards Cove Packing Company v. Atonio, with text of opinions,
June 20; article from ILR Labor Relations Review, Cornell University, "Organizing
the Organizers: Professional Staff Unionism in the American Labor Movement," July
1989, text of legal suit in U.S. Court of Appeals by Ad Hoc Committee of Concerned
Teachers on Behalf of Minor and Under-Age Students Attending Greenburgh Eleven Union
Free School District and on its own behalf, with cover memo noting allegation of racially
discriminatory employment practices, July 17; memo re EPA radon alert, May 2; memos
re jury duty, September-October; analysis in Wall St. Journal of impact of Beck decision
re union dues, July 13; summary of recent decisions re random drug testing, July 10;
memo asking for names of districts claiming fiscal crisis situations, July 10; copy
of Provocator 4/89, official publication of the Buffalo Teachers Federation (NEA),
with cover memo from Jim Conti to regional staff directors, June 29; decision by Illinois
Appellate Court in Decatur Board of Education et al. v. Illinois E.L.R.B. and Decatur
E.A., re class size, June 26; booklets, Voluntary Labor Arbitration Rules as amended
and in effect January 1, 1988, by American Arbitration Association, and Code of Professional
Responsibility for Arbitrators of Labor-Management Disputes of the National Academy
of Arbitrators, American Arbitration Association, and Federal Mediation and Conciliation
Service, as amended and in effect May 29, 1985, with cover memo, June 21; summary
highlights of the anti-smoking bills passed by the state Assembly and Senate, with
cover memo, June 21; Pocket Advisor: Drug Testing on the Job: Know Your Rights, with
cover memo from Jim Conti, for distribution to field representatives, June 19; memos
re middle-level education, with attached material from State Education Department
announcing Regents Challenge for Excellence in Middle-Level Education Program, May-June;
memo re rate-setting methodology for Special Act Schools and 863 Schools for 1989-90
tuition, with attached document from State Education Department, May-June; memo re
Commercial Motor Vehicle Safety Act of 1986, with attached overview of law and Model
Driver's Manual for Commercial Vehicle Driver licensing, January 15, 1989; legal memo
from NYSUT general counsel James Sander re UFT, PERB, et al. advs. NYC BOE, June 5;
PERB decision CSEA et al. v. City of Auburn, April 3; memo re smoking regulations
at Rush-Henrietta school district, noting that Appellate Court ruled that Commissioner's
regulation supercedes PERB determination re collective bargaining, June 7; State Education
Department regulations re records retention and disposition, with cover memo from
Jim Conti, June 6; text of case re seniority, Christine Szumigala v. Hicksville USFD
BOE, June 5; memo re Employees' Retirement System savings to local school districts,
June 1; memo re availability of video, "Working in America: Hazardous Duty," shown
on ABC television, May 31; confidential memos re operational policy to follow when
3020a charges are brought against a member, May 11 and 31; lists of school budget
defeats, May 15 and 30; memo re interim final rules for Drug-Free Workplace requirements,
May 26; related memo, May 11; memos re new local presidents' conference, May; document
by Civil Service Department re cost containment strategies for public employers for
health insurance programs, with cover memo, May 10; decision in state Supreme Court
in Seaford, May 3; memos re Excellence in Teaching legal motions affecting distribution
of monies, May 4 and March 17; letter from chairman of PERB to NYSUT president Tom
Hobart re location of administrative law judge hearings under budget constraints,
with cover letter from Jim Conti, May 3; NYSUT Information Bulletins re certification,
tenure, and a middle school teaching assignment, and consultant teacher services,
with cover memo, April 20
|
|||
Box 32 | Folder 9 |
RSD Memos (3 of 4)
|
1989 |
Scope and Contents
See above
|
|||
Box 32 | Folder 10 |
RSD Memos (4 of 4)
|
1989 |
Scope and Contents
See above
|
|||
Box 32 | Folder 11 |
Uniserv Unit 5A
|
1971-1972 |
Scope and Contents
Letter from chair of the 5A Coordinating Council and UNISERV liaison from Wappingers
Central School Faculty Association to NYSTA headquarters, urging that a sub-office
of the mid-Hudson region of unified locals be established for Poughkeepsie, June 21,
1972; 5A Council minutes of January 8 and March 4, 1972, with attached activity reports;
letter from 5A chair to president of Scarsdale Teachers Association, congratulating
him on unification vote, inviting him to meeting, February 28, 1972, with attached
activity reports; letter from East Greenbush Teachers Association re decision to participate
in formation of UNISERV 5A council, March 1, 1972; memo to UNISERV Coordinating Council
noting "significant and important victory" by NYSTA-NEA over AFT/UFT in Wappingers
representation election, February 4, 1972; memo to Elmsford Regional Office re Montrose
contract, November 19, 1971; letters reminding locals of Coordinating Council meetings;
letter urging relocation of Fishkill meeting with Al Shanker, to avoid lending credibility
to visit, November 18, 1971; memo, Wappingers status report, November 18, 1971; related
correspondence re Wappingers organizing efforts, October
|
|||
Box 32 | Folder 12 |
Uniserv Unit: Vestal 9A
|
1971-1972 |
Scope and Contents
Memo reporting meeting with local state legislators, April 7, 1972; memo re unification
efforts, December 8, 1971; memos re administrative matters
|
|||
Box 32 | Folder 13 |
Uniserv Unit 11A
|
1972 |
Scope and Contents
Staff placement form
|
|||
Box 32 | Folder 14 |
Uniserv Unit 11: 13 (Chuck Davies)
|
1972 |
Scope and Contents
Memo re staff assignment
|
|||
Box 32 | Folder 15 |
Uniserv Unit 12: B (Charles Rodgers)
|
1972 |
Scope and Contents
Memos from Buffalo Regional Office re membership potential of unified locals
|
|||
Box 32 | Folder 16 |
Uniserv Unit 13: A (Bill Fineman)
|
1972 |
Scope and Contents
Memo re Olean grievance; administrative memos
|
|||
Box 32 | Folder 17 |
Uniserv Corning Unit 14: A (Mr. Jack Schamel)
|
1971-1972 |
Scope and Contents
UNISERV Newspapers
|
|||
Box 32 | Folder 18 |
Uniserv Unit 14: A Jack Schamel (Corning)
|
1971-1972 |
Scope and Contents
Letter from Shamel to NYSTA executive secretary asking whether he could have two weeks
vacation to run against Bill "Cadillac" Smith, and work part-time if elected to the
state Senate, March 29, 1972; memos to Shamel critiquing regional newsletter; memos
re status of Elmira Heights unification, December 1971; memo re structure, operation,
and proposed budget of Corning, Elmira, Horseheads UNISERV unit, April 7, 1971
|
|||
Box 32 | Folder 19 |
Uniserv Utica Unit 8: A, Dan Mahoney
|
1971-1972 |
Scope and Contents
Correspondence re hiring of a non-certified teacher to fill a kindergarten position
over the application of several certified teachers in the Owen D. Young Central School
District, August 1972; memo to members of Coordinating Council summarizing June 15
meeting; memo from Mahoney re "rotten" settlements and fact-finding reports in Oneida
County, June 1, 1972, with attached PERB fact-finder's report and recommendations
for Clinton and New Hartford school districts; correspondence re arbitration hearing
for retroactive pay for teachers, April-May 1972; memo to Mahoney pointing out high
number of long-distance calls, directing him to limit calls to Albany office to no
more than once per day, May 9, 1972; request from Mahoney for funding of $39/yr for
Utica office subscription to daily newspaper to keep fully informed of local events,
May 10, 1972; memo to Mahoney, suggesting that he continue to purchase Utica Daily
Press on a weekly or monthly basis, May 22, 1972; memo to Mahoney directing him to
curtail high clerical overtime despite need to catch up, February 28, 1972; memo to
Mahoney refusing request for bookcase, citing budget constraints, May 5, 1972; repeat
request from Mahoney, discussing negative effect on work of lack of basic furnishings,
May 9, 1972; memo from Mahoney to Albany office, copied to Syracuse Regional Office,
asking who could be contacted to obtain paper clips, noting several-week wait after
request for basic office supplies, February 23, 1972; memo to Albany office re Utica
office needs, noting use of cardboard boxes and orange crates as makeshift furniture,
October 5, 1971; request for lease-purchase of typewriter for Utica office, December
20, 1971; list of furniture items requested by Utica office, annotated as to urgency,
January 20, 1972; related correspondence
|
|||
Box 32 | Folder 20 |
Unification
|
1972-1973 |
Scope and Contents
Memo re request for NEA salary reimbursement for various field representatives performing
work on unification campaign, November 19, 1973; memo to regional coordinators re
unification contracts, guaranteed dues, March 16. 1972
|
|||
Box 32 | Folder 21 |
Uniserv Administration
|
1973-1975 |
Scope and Contents
List of 1975-76 UniServ service centers July 22, 1975; updated list, July 22, 1975;
Urban Executive Directors Association Special Task Force on "Collective Bargaining
of Uniserv Agreements" Report of Recommendations, with cover letter to UniServ state
contacts, noting that the Advisory Committee totally rejected it, n.d.; request from
NYSUT regional services director to National Education Association in Washington for
allocation of 158 UniServ units in New York State, based on probability of 190,000
members post-unification, and one representative to serve every 1200 members, with
attached plan for administrative support, April 11, 1973
|
|||
Box 32 | Folder 22 |
Uniserv Clusters: Funding Request
|
1972-1975 |
Scope and Contents
List of UniServ clusters for NYSUT 1972-73; memo re personnel assignments, supervisory/coordinator
duties of some representatives, January 18, 1974
|
|||
Box 32 | Folder 23 |
Uniserv Staff Utilization Program
|
1974-1976 |
Scope and Contents
Document distributed to all state UniServ coordinators, "UniServ Staff Utilization
Program 1975-1976"; list of UniServ staff member on-call for New York State, June
12, 1975; monthly list of staff assigned, June 16, 1975; related memos, including
note about reimbursement problems, August 11 and 15; memo announcing 20-day-per-year
time obligation to NEA by UniServ reps, system for month of on-call duty, August 19,
1974
|
|||
Box 32 | Folder 24 |
Uniserv Staff Utilization Program (USUP)
|
1975-1976 |
Scope and Contents
Booklet, UNISERV Training Schedule Overview and Guidelines 1975-1976, Leadership Development
Program, National Education Association
|
|||
Box 32 | Folder 25 |
Uniserv Re: Master Staffing Agreement
|
1973-1974 |
Scope and Contents
Agreements between NEA and NYSUT for Unified Staff Service Program, October 1, 1974,
and September 14, 1973
|
|||
Box 32 | Folder 26 |
Uniserv Policies and Staffing
|
1971-1974 |
Scope and Contents
Guidelines for UniServ training, March 14, 1974; NYSUT memo, "The Future of UNISERV,"
outlining questions for discussion re future staffing patterns and the positive and
negative aspects of staying with the UniServ program, January 3, 1973, with attached
letter anticipating that NYSUT/NYCT would not be implementing a UniServ program in
the next year, November 6, 1972; list of staffing pattern, September 1, 1973; related
staffing projections for 1972-73; tentative working draft, UniServ Policy Implementation;
Unified Staff Service Program to Local Associations, UNISERV Policy Guidelines adopted
by the NEA Board of Directors, February 1971; Unified Staff Service Program to Local
Associations, "UNISERV" Local Unit Operational Standards
|
|||
Box 32 | Folder 27 |
Uniserv Training
|
1973-1975 |
Scope and Contents
Materials re Survive and Thrive training session, Models for Management, Crisis Management,
Consultant Training, Speaking for Teachers (including media relations and community
advocacy, e.g., "issue conversion" and "tactical redirect": how to change the subject
to a more favorable position for the NEA), Political Action and Lobbying, related
training
|
|||
Box 32 | Folder 28 |
Uniserv Training Administration
|
1974 |
Scope and Contents
Memo from national NEA office warning strict adherence to expense voucher procedures;
memo re difficulty in getting vouchers approved, February 27, 1974
|
|||
Box 32 | Folder 29 |
Uniserv Units
|
1974-1976 |
Scope and Contents
Lists of units, locals, and member totals served by individual staff and service centers;
description of service centers, under heading, "Justification for Sparsity Uniserv
Units," with attached Sparsity and/or Hardship Application for UniServ
|
|||
Box 32 | Folder 30 |
Uniserv Training Reimbursements: NEA
|
1972-1975 |
Scope and Contents
Invoices, requests for reimbursement from NEA for training
|
|||
Box 33 | Folder 1 |
Unification
|
1971-1972 |
Scope and Contents
Detailed document outlining stages of unification campaign for NYSTA and NEA; status
reports for various locals/clusters; study by Watertown Education Association on the
pro's and con's of unification, "The Unification Question," with recommendation to
unify with NEA; letters assigning staff to various regional offices for campaign;
booklet, "Facts about Unification," by National Education Association; brochure, "NEA
Serves Teachers"; related correspondence
|
|||
Box 33 | Folder 2 |
Unification General Information
|
1971-1973 |
Scope and Contents
UNISERV Organizational Chart; local association membership agreements with NYSTA;
correspondence bundled under "trouble associations," re financial problems, anti-unification
votes at certain locals; spiral-bound volume, NYSUT Affiliated Local Units, November
1973; correspondence re dues status of locals
|
|||
Box 33 | Folder 3 |
Unification 3: way-Unification Correspondence
|
1971-1973 |
Scope and Contents
Lists of three-way unified locals; correspondence notifying NYSUT officials that various
locals had voted for three-way unification
|
|||
Box 33 | Folder 4 |
Unification Dues Guarantee Reimbursement
|
1973-1974 |
Scope and Contents
Application for reimbursement from the NEA for Hewlett-Woodmere Faculty Association,
December 3, 1974; related requests; letter re administrative difficulties in obtaining
reimbursement for loss of dues from NEA following unification, partly because of poor
record keeping by locals, partly because of NEA's changing the rules, December 3,
1973; memo to regional coordinators outlining eight-step procedures for dues reimbursement,
with attached January 3 memo and relevant section of agreement with NEA, August 24,
1973; printout of NYSUT 1972-73 membership report (adds, deletes) by local as of May
31, 1973; memo to field representative re dues reimbursement, June 8, 1973; memos
to local presidents re dues reimbursement
|
|||
Box 33 | Folder 5 |
Unification Albany S.C.: Local Assn Reports
|
1972 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members
|
|||
Box 33 | Folder 6 |
Unification Buffalo S.C: Local Assn Reports
|
1972 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members; list of three-way unified locals in the Buffalo Regional Office
|
|||
Box 33 | Folder 7 |
Unification Elmsford S.C. Local Assn. Reports
|
1972 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members
|
|||
Box 33 | Folder 8 |
Unification Jericho S.C. Local Assn. Reports
|
1972 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members
|
|||
Box 33 | Folder 9 |
Unification Potsdam S.C. Local Assn. Report
|
1972 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members
|
|||
Box 33 | Folder 10 |
Unification Rochester S.C. Local Assn. Report
|
1972 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members
|
|||
Box 33 | Folder 11 |
Unification Syracuse S.C. Local Assn. Report
|
1972-1973 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members
|
|||
Box 33 | Folder 12 |
Unification Vestal S.C. Local Assn. Report
|
1972 |
Scope and Contents
Reports of votes for unification from each local, with effective dates and number
of potential members
|
|||
Box 33 | Folder 13 |
Unification Albany S.C. Dues Guarantee
|
1972 |
Scope and Contents
Notarized local unit membership agreement forms; also application for reimbursement
of dues income from Averill Park Teachers' Association
|
|||
Box 33 | Folder 14 |
Unification Buffalo S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 15 |
Unification Elmsford S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 16 |
Unification Elmira S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 17 |
Unification Jamestown S.C. Dues Guarantee
|
1972 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 18 |
Unification Jericho S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 19 |
Unification Mid: Hudson S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 20 |
Unification Plattsburgh S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 21 |
Unification Potsdam S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 22 |
Unification Rochester S.C. Dues Guarantee
|
1972 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 23 |
Unification Syracuse S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 24 |
Unification Suffolk S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 25 |
Unification Utica S.C. Dues Guarantee
|
1972 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 26 |
Unification Watertown S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 27 |
Unification Higher Education: Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 28 |
Unification Vestal S.C. Dues Guarantee
|
1972-1973 |
Scope and Contents
Notarized local unit membership agreement forms
|
|||
Box 33 | Folder 29 |
Uniserv Budget
|
1972-1973 |
Scope and Contents
Preliminary data re status of regional centers, description of July 3, 1972
|
|||
Box 33 | Folder 30 |
Uniserv Re: Training Programs
|
1972 |
Scope and Contents
Letter criticizing NEA Washington-based training and trainers as unaware of and unresponsive
to the needs of New York locals, September 25, 1972; response, outlining corrective
measures, September 29; excerpt from leadership training materials; letters approving
use of UniServ funds for individual participation in training sessions; document,
"Criteria for Approval of Use of UniServ Funds for Institutes Sponsored by the City
University of New York: The Teacher Leadership Program," with attached memo denying
application
|
|||
Box 33 | Folder 31 |
Uniserv Evaluation Form and Sheet
|
1972 |
Scope and Contents
Satisfaction survey re various aspects of UniServ staff performance
|
|||
Box 33 | Folder 32 |
Uniserv Evaluation
|
1973-1975 |
Scope and Contents
Filled-out program evaluation surveys
|
|||
Box 33 | Folder 33 |
Uniserv: Report of the Uniserv Evaluation Task Force
|
1974 |
Scope and Contents
Report to NEA Board of Directors
|
|||
Box 33 | Folder 34 |
Travel Advance Uniserv Reps
|
1972 |
Scope and Contents
Administrative memos
|
|||
Box 33 | Folder 35 |
Uniserv Guidelines, As Amended by NEA Board of Directors
|
1971-1975 |
Scope and Contents
Document, "Policy & Administrative Guidelines," including Unified Staff Service Program
to Local Associations, "UNISERV," Policy Guidelines, adopted by the NEA Board of Directors,
February 1971 and amended October 1, 1971, and UniServ Employment Practices Guidelines,
with attached cover memo re Board of Directors Actions re Sparsity Grants, November
5, 1971; Appendix A, re staff assignments; draft outline of program aspects of state
UniServ units; 1975-76 UniServ Agreement (Memorandum of Understanding) for the 151
UniServ units in New York State, September 17, 1975; Unified Service Program "UniServ"
Agreement New York State, October 1, 1974, with cover memos re UniServ contract, September
24 and September 30, 1974
|
|||
Box 33 | Folder 36 |
Uniserv Memorandum of Understanding
|
1971-1975 |
Scope and Contents
Memorandum of understanding between NEA and NYSUT; agreement between NEA, NYSTA, and
CUNY (City University of New York), June 1971
|
|||
Box 33 | Folder 37 |
Uniserv Contract
|
1974-1976 |
Scope and Contents
1974-75 and 1975-76 Memorandum of Understanding between NEA and NYSUT
|
|||
Box 33 | Folder 38 |
Uniserv Re: Interim Clusters
|
1972-1973 |
Scope and Contents
Proposed UniServ clusters for 1972-73; related memos
|
|||
Box 33 | Folder 39 |
Uniserv Interviews
|
1972 |
Scope and Contents
Schedule of job interviews for various locations
|
|||
Box 33 | Folder 40 |
Uniserv Representatives Job Description
|
|
Box 33 | Folder 41 |
Uniserv News
|
1973 |
Scope and Contents
Newsletters from NEA national headquarters
|
|||
Box 33 | Folder 42 |
Uniserv Training
|
1971-1974 |
Scope and Contents
Flyer, NEA Leadership Development Academy Summer Training Memo; list of participants
and individualized expenses
|
|||
Box 33 | Folder 43 |
Uniserv Training
|
1972-1973 |
Scope and Contents
Description of NEA goal, academy objectives, rationale, definitions, characteristics,
and sessions of the training program; list of UniServ representatives designated to
attend training
|
|||
Box 33 | Folder 44 |
Uniserv Units and Uniserv Personal Directory
|
1971-1972 |
Scope and Contents
Directory of Uniserv Units and Uniserv Personnel
|
|||
Box 33 | Folder 45 |
Uniserv Employment Guidelines
|
1972 |
Scope and Contents
Uniserv Employment Practices Guidelines; memo re publication re NEA guidelines on
staff recruitment and employment of minority persons and women, July 20, 1972; training
expense voucher policy guidelines; memo re basic summer training program for new Uniserv
staff, February 24
|
|||
Box 33 | Folder 46 |
Uniserv (The Meaning of Unification for the Teaching Professions)
|
|
Scope and Contents
Booklet presented at a meeting of the National Council of State Education Associations,
by Ralph Joy, executive director of the Des Moines Education Association
|
|||
Box 33 | Folder 47 |
Uniserv NEA Research Information for Uniserv Units
|
1971-1975 |
Scope and Contents
Statistical data sheets: "Status of Teachers and NEA Members," by race, gender, marital
status, political affiliation, income, level of education of NEA members vs. all U.S.
classroom teachers, 1972-1975; "Implications of 1974 Teacher Supply and Demand Conditions
for Association Services," May 1975; "Status of Uniserv Units and Uniserv Personnel,
1970-71," December 1971; "Status of the American Public School Teacher, 1970-71: Preliminary
Report of Highlights," November 1971; "Recent Negotiation Settlements Update," November
1971
|
|||
Box 33 | Folder 48 |
Uniserv Planning (NYSTA)
|
1964-1973 |
Scope and Contents
NYSTA "Proposals for an Expanded Program to Strengthen Local Teachers Associations:
Preliminary staff report dealing with recommendations for a specific program of action
to strengthen local teachers associations," August 1964; "Policy Guidelines for 'UNISERV'"
(Final) April 22, 1970; UNISERV Concept frequently asked questions; "A Proposal for
a Unified Staff Service Program (UNISERV) to the Board of Directors of the New York
State Teachers Association," May 1971; letter to NEA re action by the Board of Directors
of the New York State Teachers Association approving a master state-wide plan for
implementation of UniServ, with details and attached agreement for approval, May 27,
1971; related correspondence
|
|||
Box 33 | Folder 49 |
Uniserv Service Planning Re: Objectives of Uniserv Program
|
1972 |
Scope and Contents
Memos re UniServ service planning, including instructions to refer to staff as UniServ
representatives, not UniServ Directors, related long-range implementation issues
|
|||
Box 33 | Folder 50 |
Uniserv
|
1970-1973 |
Scope and Contents
Proposed NCUEA Recommendations for UNISERV to NEA Executive Committee and Board of
Directors, March 23, 1973, asserting that national system had become disconnected
to needs of locals and teachers; first draft, "UniServ Information System," re building
comprehensive data file on UniServ personnel; "Guidelines for Completing Dues Guarantee
Membership Agreement Form"; memos re training and staffing
|
|||
Box 33 | Folder 51 |
NEA: Basic Summer Training Program for New Uniserv Staff
|
1972 |
Scope and Contents
Memo re NEA Leadership Development Academy for new UniServ staff
|
|||
Box 33 | Folder 52 |
Uniserv Office Data
|
1972 |
Scope and Contents
Chart showing office assignments of UniServ representatives
|
|||
Box 33 | Folder 53 |
Uniserv Questionnaire
|
|
Scope and Contents
Questionnaire re service priorities, apparently sent to locals
|
|||
Box 33 | Folder 54 |
Uniserv Staff
|
1972-1974 |
Scope and Contents
Memos re refusal to answer survey by UniServ directors, lack of racial data, coordinator
responsibilities, training for new staff
|
|||
Box 33 | Folder 55 |
Uniserv 2A
|
1971-1972 |
Scope and Contents
Materials re Great Neck Teachers Association, including letter informing NEA of decision
by GNTA Executive Board to withhold dues because of lack of service provided since
unification, March 9, 1972; letter from the director of the national UniServ Office
to the New York State Teachers Association expressing thorough dismay over the draft
agreement with the Great Neck Teachers Association in that it provided no NEA involvement
in decisions, especially related to hiring, and provided too much service to the local,
October 19, 1971, with attached draft agreement; other drafts; correspondence re hiring
UniServ staff; Great Neck Teachers Association proposed budget for two-year period
ending June 30, 1972; letter indicating inclination to unify, April 23, 1971
|
|||
Box 34 | Folder 1 |
Uniserv Training Account (folder 1 of 3)
|
1973-1975 |
Scope and Contents
Computer printouts of training days by NYSUT staff
|
|||
Box 34 | Folder 2 |
Uniserv Training Account (folder 2 of 3)
|
1974-1975 |
Scope and Contents
Computer printouts of training days by NYSUT staff, including balances on accounts
|
|||
Box 34 | Folder 3 |
Uniserv Training Account (folder 3 of 3)
|
1974-1976 |
Scope and Contents
Invoices for training and other Uniserv-related expenses
|
|||
Box 34 | Folder 4 |
Public Employees Federation (PEF) Constitution and Bylaws
|
1980 |
Scope and Contents
Printed constitution and bylaws as amended at the 1980 Convention; legal analysis
of PEF constitution and by-laws as they related to agreement between PEF, SEIU, and
AFT, with cover letter from attorneys to AFT president Al Shanker, January 23, 1980;
second draft of proposed by-laws; constitution and bylaws; material from Statewide
Coalition for a Democratic Union, alleging deficiencies in PEF constitution and by-laws,
with attached SCDU proposed version of constitution and bylaws
|
|||
Box 34 | Folder 5 |
PEF Budget
|
1980-1981 |
Scope and Contents
Confidential Projected 1980-1981 Annual Budget, New York State Employees Federation
|
|||
Box 34 | Folder 6 |
PEF Cases
|
1979-1980 |
Scope and Contents
Determination of Impartial Umpire under the AFL-CIO Internal Disputes Plan, in the
matter between Public Employees Federation (American Federation of Teachers / Service
Employees International Union) and American Federation of State, County and Municipal
Employees, January 7, 1980 (Article XX case), with cover letter from AFL-CIO president
Lane Kirkland to SEIU president George Hardy; Court of Appeals opinion in the matter
of the Civil Service Employees Association, Inc., respondent-appellant, vs. PERB and
PEF, March 27, 1979; summons in NYS Supreme Court by John Kraemer and PEF against
William L. McGowan, Civil Service Employees Association; related legal briefs and
correspondence; newspaper clippings; press release from governor's office, March 12,
1979; PERB decision in Westbury Union Free School District and Westbury Teachers'
Association, respondents, and Albert Hardy, et al., November 8, 1979; briefs and memoranda
in PEF escrow case, January February 1980
|
|||
Box 34 | Folder 7 |
PEF Proposals and Agreement (1 of 2)
|
1979 |
Scope and Contents
Contract Study and Proposals, SEIU Research Department; State Proposals for Negotiations,
Professional, Scientific and Technical Services Unit, May 17, 1979; State Proposal,
State/PEF Negotiations, Professional, Scientific, and Technical Services Unit, May
31, 1979, NYS Public Service Employees Federation Contract Demands; Professional,
Scientific, and Technical Services Unit Agreement, May 31, 1979
|
|||
Box 34 | Folder 8 |
PEF Proposals and Agreement (2 of 2)
|
1979 |
Scope and Contents
Memorandum on PEF Wage Package from SEIU Greater New York Joint Council Number 11,
January 24, 1979; text of legislation in Extraordinary Session of Senate-Assembly
showing schedule of Civil Service salary increases by job title, November 1, 1979;
Positions Filled in New York under Direct Jurisdiction of Department of Civil Service;
exhibits, showing salaries for job titles, 1978; differences in mean annual average
salaries for selected professional and technical occupations: March 1972- March 1978;
press release from State Investigation Commission, "SIC Reports on Protection of No-Show
Employee by Department of Labor" (re PEF president John Kraemer) July 30, 1979; articles
of agreement; handwritten notes on PEF negotiations
|
|||
Box 34 | Folder 9 |
NYS PEF
|
1981 |
Scope and Contents
Memo to PEF Executive Board and staff re contract negotiations, with attached summary
of contract demands, December 4, 1981; survey questionnaire for contract, September
24, 1981; proposed structure for contract negotiations, February 19; New York State
Public Employees Federation AFL-CIO 1982 Contract Demands; memos re dental coverage
under Public Employees Benefit Fund, April; memo from director of staff Ron Peretti
re out-of-title grievance procedure, February 20; memo from Peretti re lack of communication
over doctors' forty-hour grievance; other memos from Peretti; memos from secretary-treasurer
Constance Cabell re austerity budget, September 24, dues structure, February 24; letter
from Cabell to Jim Conti asking if PEF could obtain research services from NYSUT free
of charge, January 8; balance sheet for April 1 August 31, 1981; memo from the state
Office of Mental Health re absenteeism control, with cover memo to all PEF field staff
and regional coordinators, July 6; memo from the Office of the State Comptroller to
all state departments and agencies re payment of performance advances, with PEF cover
memo, August 31; memo re Civil Service attendance rules re Martin Luther King holiday
as option in lieu of Election Day, August 31; memo re vacancies in Research Division,
with job descriptions and salaries, February 18; memo to PEF filed staff and officers
explaining position classifications under Civil Service, January 13; flyers for PS&T
United campaign and related newspaper clippings; newsletters and correspondence of
Coalition of Nurses in State Service (CONISS), paper, "RN's Unionization is Necessary
for Survival but?? Is Survival Enough?" July 1981; memo re special election for PEF
vice president, December 23, 1980; memo to negations chairman from chair of subcommittee
on wages, September 1, 1981
|
|||
Box 34 | Folder 10 |
PEF Press Releases and Newsletters
|
1981 |
Scope and Contents
Steward News, Contract Countdown, News Release
|
|||
Box 34 | Folder 11 |
PEF Convention, Concord Hotel.
|
1981 |
Scope and Contents
October 11-13, Kiamesha Lake, NY. Proposed Amendments to the Constitution of the New
York State Public Employees Federation, AFL-CIO, prepared for the Third Annual Convention,
October 12-14, 1981; Executive Board Proposed Agenda, October 11, 1981; letter to
PEF president Kraemer from PS&T United chair accusing him of McCarthyism in attacking
the group's challenge for representation, September 14, 1981, related newspaper clipping;
reactions to PEF field services staff workshop, June 25
|
|||
Box 34 | Folder 12 |
PEF
|
1980-1981 |
Scope and Contents
Steward Manual and cover letter, November 2, 1981; memo re PEF support for PATCO (Professional
Air Traffic Controllers Organization) strike, August 13, 1981; brief summary of purpose
and goals of Women's Program; newspaper clippings; letter from individual in Buffalo
objecting with "disgust and repugnance" to standard labor salutation, "Dear Brothers
and Sisters," in a letter from PEF president Kraemer, September 15; newsletter of
Statewide Coalition for a Democratic Union (SCDU), calling for impeachment of PEF
president Kraemer, July 1, 1981
|
|||
Box 34 | Folder 13 |
PEF Press Releases, Newsletters, and Activity
|
1980 |
Scope and Contents
PEF Steward News, Newsletter of Statewide Coalition for a Democratic Union (SCDU),
PEF press releases
|
|||
Box 34 | Folder 14 |
PEF: Pelletier (E. Taylor)
|
1980 |
Scope and Contents
Correspondence re teacher at West Seneca Developmental Center on extended probation,
later fired for using office copier for union activity, attempts to have him reinstated,
dispute with PEF and NYSUT over legal representation of case
|
|||
Box 34 | Folder 15 |
Public Employees Federation (PEF) Review Committee
|
1979-1981 |
Scope and Contents
Minutes of December 3, 1980, Review Committee meeting; confidential memo from Jim
Conti, director of NYSUT Field Service Operations, to chair of the PEF Review Committee,
to discuss services by NYSUT available to PEF, January 15, 1981; proposed PEF organization
charts, January 7 and 20, 1981; memo to PEF Review Committee from Elizabeth Hoke,
regional coordinator, Region 9, re her perspective of duties, with handwritten, highly
negative comments in the margins, November 11, 1980; agenda for Review Committee meeting
of March 11, 1981; agreement between PEF, AFT and SEIU, August 30, 1979, revised September
5, 1979; description of Public Employee Benefit Fund Direct Payment Plan, effective
November 1, 1981; memo from PEF president John Kraemer to Executive Board members,
regional coordinators, and officers, re performance advance grievance settlement,
November 12, 1981; memos re contract negotiations; memo from Kraemer re status of
proposed layoffs by the state Labor Department, July 6, 1981; materials re petition
for representation election filed by Professional, Scientific and Technical Services
Negotiating Unit (PS&T United), letter from Kraemer warning of possible fraudulent
anti-union affiliation, August 1981, letter from state negotiating team refusing to
begin work on next contract as long as potential challenge existed from PS&T, May
1981; letter from Kramer urging that no one sign representation cards from PS&T, noting
that state determined that public employees' names and addresses be furnished to PS&T,
April 30, 1981; PEF press release re PS&T challenge, link with NEA, March
|
|||
Box 34 | Folder 16 |
Public Employees Federation
|
1979-1980 |
Scope and Contents
Minutes of Executive Board meetings of February 20, October 12, and November 5, 1980,
November 7, 1979; proposed model constitution for divisions, guidelines, application
forms; PEF affirmative action policy; Resolution on the Italian Earthquake, relief
efforts; materials re membership benefits program; newspaper clippings re PEF president
John Kraemer as target of no-show probe, union criticism of Gov. Carey's Labor Department
commissioner appointment as "absolutely unfit," other issues; Region One Steering
Committee report on (second) PEF state convention, 1980; convention resolutions; Resolutions
Committee reports; memo re spending freeze at PEF, November 5, 1980; Ethics and Responsibility
Committee report, November 5; letters from the chair of the Ethics and Responsibility
Committee to members who brought grievances, October 23; An Education/Action Program
for a Safe Energy/Full Employment Society submitted by the Sponsors of the First National
Labor Conference for Safe Energy and Full Employment, against nuclear power, October
10-12, 1980; description of divisions as written in the original PEF constitution
and amended by the Second Convention; letter to PEF president Kraemer from the Coalition
of Nurses in State Service (CONISS), asserting that creation of advisory committee
within the Departments of Mental Hygiene and Mental Retardation would not address
problem of poor recruitment and retention of nurses at all state agencies, instead
recommending 15 proposals, including raising starting salary of RNs to $16,380, November
5; PEF Legislative News newsletter; legislative memos in support of various bills;
legislative report re state budget, defeat of onerous proposals, March 13, 1980; transcript
of rebuttal by PEF vice president to radio editorial (WINS 1010) re closure of mental
institutions, funding of community-based housing, April 17; Mental Health Task Force
Bulletin and legislative memorandum; task force Update newsletter, May; procedures
for filing a grievance petition; PEF press release reacting to Gov. Carey's announcement
of plans to lay off 5,000 state workers, April 8; related newspaper clippings; Report
to the Executive Board: Resolutions of the First Annual Convention, February 20, 1980;
materials, including letters and sworn statements re legal dispute between PEF president
Kraemer and Department of Environmental Conservation (PEF/EnCon) constituent representative
and Executive Board member Michael Keenan, unilaterally removed by Kraemer, January-February;
PEF constitution and by-laws; Report of Trustees re audit, December 12, 1979; constitution
of AFT; PEF schedules by certified public accountants for the period ended September
30, 1979; certification of results of contract ratification election for collective
bargaining agreement negotiated between PEF and the State of New York, December 20,
1979; insurance information update, February 19, 1980; order to show cause on injunction
with temporary restraining order affecting board members of the Department of Mental
Hygiene, with cover letter from Kraemer, January 31, 1980
|
|||
Box 34 | Folder 17 |
PEF
|
1979 |
Scope and Contents
Rate sheet for ads in various newspapers; open letters (text of ad?) to all PEF members,
Governor Carey, legislators, re contract negotiations, c. August; letter to PERB re
breakdown of mediation process, July 31; letters from PEF president Kraemer to PEF
leadership re contract negotiations, March-July; "How a Bill Becomes a Law," flowchart
by New York State AFL-CIO Legislative Department; New York State AFL-CIO 1977-78 Labor
Voting Record for Senate and Assembly; monthly legislative report by Public Employee
Department of AFL-CIO for 95th Congress; Statement by the AFL-CIO Executive Council
on Opposition to a Constitutional Convention, February 19; fact sheet, Universal Social
Security Coverage for Public Employees; New York State AFL-CIO legislative memoranda
endorsing and opposing various pending bills, March 6; New York State AFL-CIO Legislative
Program 1979; memo to PEF leadership from president Kraemer re decision by Court of
Appeals over representation dispute with CSEA, February 16, related materials; confidential
memo to PEF leadership from president Kraemer re $12 million PEF lawsuit against CSEA,
appeal by PERB re card-check representation, February 1; statement at press conference
by Kraemer re PEF lawsuit against CSEA for libel over no-show allegations, related
press release, January 30
|
|||
Box 35 | Folder 1 |
PEF Correspondence
|
1979 |
Scope and Contents
Memo calculating legitimate fee to charge PEF for housing a representative in a NYSUT
office, January 15, 1979; letter to Jim Conti inviting him to attend as a guest the
founding convention for PEF, August 30, 1979; letter from Vito De Leonardis to counsel
requesting incorporation of procedures for election of Executive Board and related
matters into PEF governing documents, May 29, 1979; memo from director of state Employee
Relations Office to staff re transition from CSEA to Public Employees Federation (PEF)
as bargaining agent for technical employees, April 2; job application for PEF field
service rep, March 12; certified letter to NYSUT (De Leonardis, Conti, O'Leary) from
group of PEF members, the Interdepartmental PEF Coalition, demanding more input and
information about decision making, June 7, 1978; PERB decision denying CSEA's application
to reopen certification of PEF, with cover letter to Jim Conti from NYSUT general
counsel James Sandner, November 20, 1979; related court decision and cover letter,
February 16, 1979; Memorandum of Understanding from director of state Office of Employee
Relations to officers re new three-year agreement with PEF, November 8, 1979, with
cover memo to Jim Conti from SEIU; memo to PEF members re improved life and disability
insurance plans offered by PEF, January 1979; memo from state budget office, "Fiscal
Guidelines for the Remainder of State Fiscal Year 1979-80"; New York State Public
Employees Federation Tentative Contract Agreement, April 1, 1979-March 31, 1982, with
summary of highlights and cover letter to members
|
|||
Box 35 | Folder 2 |
PEF Correspondence: Joe Kraemer
|
1979 |
Scope and Contents
Envelopes marked "Exhibit A," "Exhibit B," "Exhibit C," containing brochures for PEF
insurance plans, and cover letter from PEF president John Kraemer to Jim Conti; 1980
Report of the Political Action Committee, with cover memo to PEF Executive Board from
PEF president Kraemer; memo to PEF Executive Board from PEF president Kraemer re upcoming
Executive Board meeting, with attached agenda calling for reports from various committees,
and list of PEF membership by department, July 23, 1980; similar meeting notice, May
1; letter from Kraemer to state Office of Employee Relations re tentative agreement
between state and specialized state schools (for deaf and blind) in Batavia and Rome,
June 2, 1980; letters re restraining order against change by Civil Service of job
title from teacher to developmental specialist, implications for 10-month work year,
March-April 1980; letter from Kraemer to doctors at Mental Health agencies explaining
proposed increase in salary schedule, January 31, 1980; correspondence between Kraemer
and other members of the Executive Board re controversy over seating representatives
of the Department Mental Hygiene on the board, injunction by member of the Department
of Social Services, January 1980; year-end report from John O'Leary re contract grievances,
discipline cases, training, unresolved problems, January 4, 1980; report from John
O'Leary to Kraemer re alternative discipline procedure Section 33.5 (f), negotiated
in the PEF contract, January 17, 1980
|
|||
Box 35 | Folder 3 |
PEF Correspondence: Ron Peretti
|
1980 |
Scope and Contents
Confidential PEF status reports to Kraemer from PEF staff director Ron Peretti, December
1980; letter to Kraemer from Ron Peretti asserting that, as previously agreed, he
had sent a blind carbon copy to Robert Payne of all his outgoing letters, which Payne
denied receiving, and had never received any copies of outgoing mail from Payne, which
Payne said he sent, December 11, 1980; confidential PEF report from Ron Peretti to
NYSUT executive director Vito DeLeonardis and field services director Jim Conti, December
16, 1980; coordinator's report from Peretti to De Leonardis re PEF and Kraemer's political
troubles, November 20, 1980; other detailed monthly reports on PEF from Peretti to
De Leonardis, some confidential (discussing Kraemer and Payne), some copied to Payne,
April-October; material re Beverly Paigen / Love Canal case, advising against providing
legal representation, for political reasons, February 1980; correspondence between
Peretti and attorney Arnold Proskin re communication problems, September 1980
|
|||
Box 35 | Folder 4 |
PEF Correspondence: Jim Conti
|
1979-1981 |
Scope and Contents
Letter from Jim Conti to PEF secretary-treasurer re sharing research resources, January
13, 1981; letters from Jim Conti to PEF secretary-treasurer accepting invitations
to attend its first and second conventions, September 18, 1979, and September 3, 1980;
Civil Service classification standards, with cover letter to Jim Conti, February 5,
1979; correspondence with PEF president John Kraemer re salary schedule for new unit,
with attached enabling legislation, November 1979; letter to PEF president Kraemer
from director of state Office of Employee Relations, agreeing to remove moratorium
on titles in the unit, November 6, 1979; New York State Public Employees Federation
Tentative Contract Agreement, April 1, 1979-March 31, 1982, with summary of highlights
and cover letter to members; memo from Jim Conti to Vito De Leonardis re PEF budget
for 1980-81; letter from Jim Conti to president of United University Professions (UUP)
re meeting to discuss upcoming negotiations, July 22, 1981; letter from Local 144
of the Hotel, Hospital, Nursing Home & Allied Health Services Union, May 19, 1980,
question of whether office staff of West Hempstead school district were in a separate
unit; letter from a staff attorney with state Ag & Markets requesting that certain
requirements imposed on legal staff be brought up in negotiations, June 4, 1979, with
reply from Jim Conti referring matter to John O'Leary, PEF staff director; memo from
Jim Conti to NYSUT president Tom Hobart re potential PEF and UUP challenges, June
10, 1981; correspondence with Jeff Turner of Service Employees International Union
(SEIU) re compensation data, July 26, 1979; material from Turner re compensation proposals
for unclassified professionals at special schools (physicians at mental health agencies),
March 1980; a letter from PEF president Kraemer correspondence with Elizabeth Hoke,
PEF Mid-Hudson Regional Coordinator, re attending meeting, sending letter to technicians
in organizing campaign in Denver, February-June, 1980; list of names and addresses
of members of CONISS, from Elizabeth Hoke, September 1980; confidential correspondence
re New York State School for the Blind, September 18, 1980; correspondence with John
Kraemer, president of PEF, and Jules Nadell, Council Leader, re Downstate Medical
Center job titles and classifications, antipathy between UUP and PEF, February-November
1981; confidential letter from Jim Conti to PEF president John Kraemer advising against
assigning legal representation for Roswell Park scientist and Love Canal whistleblower
Beverly Paigen due to political nature of her case, possible negative publicity for
PEF and NYSUT, damage to relationship with state agencies and legislature, February
25, 1980; related correspondence, in agreement, between NYSUT president Tom Hobart
and executive director Vito De Leonardis; letter to Kraemer re negotiation requests
for 4201 schools, including salary schedules and differentials for major metropolitan
areas, May 19, 1981; related correspondence; SCDU (Statewide Coalition for a Democratic
Union) newsletters urging rejection of contract proposal, November 20, 1979, with
cover letter to Kraemer from Jim Conti; letter from Jim Conti to PERB deputy chairman
Jerome Lefkowitz, opposing proposed rule allowing creation of new bargaining units
by petition of 30 percent of members in a job category, noting that PEF alone encompassed
2,500 job titles, April 23, 1980; text of new salary schedule as an amendment to Civil
Service law in extraordinary session of the Senate-Assembly, November 1, 1979; PEF
Tentative Contract Agreement, April 1, 1970-March 31, 1982, with summary and cover
letter from PEF president Kraemer urging ratification; memo re Labor Department citation
of Horseheads Central School District for failure to pay minimum wage to its teachers
aides, July 16, 1981; confidential memo from Jim Conti re correspondence between State
Education Department and Batavia School for the Blind, concern over procedure for
addition of new staff, process for referral of PEF issues to NYSUT, September 1980;
letter from member to PEF president Kraemer, copied to Albert Shanker, expressing
concern over lack of legal assistance, with cover memo from Jim Conti, June-September
1980; letters to PEF Executive Board and president Kraemer from member requesting
legal representation, complaining of lack of response, December 1979-July 1980; PEF
proposed salary schedule for Rome-Batavia schools, March 11, 1980; outline of organizing
training materials for PEF field representatives; correspondence re other training
|
|||
Box 35 | Folder 5 |
PEF Correspondence: John O'Leary
|
1979 |
Scope and Contents
Correspondence re legal representation for Beverly Paigen, cancer research scientist
at Roswell Park Memorial Institute in Buffalo, who exposed deficiencies in the Department
of Health's report on hazards to residents from the Love Canal chemical waste site,
and was apparently being professionally harassed by Commissioner of Health David Axelrod,
December 1979; monthly reports; letter from O'Leary resigning his position as PEF
staff director, as planned, December 18, 1979; memos re PEF agency fee refund, November
7, and PEF tentative agreement re salary, November 19; document, "PEF Sold Correctional
Personnel Down the River," by Rand Condell, October 4; memos from O'Leary to Jim Conti
re discipline and arbitration cases, August; thank-you letters to various NYSUT staff
for assistance, August; Improper Practice Charge by PEF against state Office of Employee
Relations, July; memos from O'Leary to NYSUT Executive Director Vito De Leonardis
re increase in requests for legal assistance, difficulty in obtaining a quick response
from staff attorneys to even the simplest question, need for dedicated attorney for
PEF, July 9; status of contract arbitrations, July 9; memos re office expenses, space
needs, May 11 and June 22; memo to PEF staff re non-contract grievances, May 7; memo
from O'Leary to PEF representatives re strike at Department of Corrections, procedures
for proving an employee was not on strike, May 4; memo re dues increase, April 24;
memo re steward training, April 17; memos discussing procedures for handling different
types of grievances, April; memo reporting on meeting re grievances with the state
Office of Employee Relations, April 9; memo to PEF staff re litigation with CSEA over
PERB's certification of PEF, February 14
|
|||
Box 35 | Folder 6 |
PEF Press Releases, Newsletters and Articles
|
1979 |
Scope and Contents
Newsletter, New York State Employees Federation Communicator, May, June, August, September,
and October 1979; newspaper clippings
|
|||
Box 35 | Folder 7 |
PEF
|
1978 |
Scope and Contents
Agenda for PEF meeting, September 27, 1978; list of members of Wage & Policy Committee;
proposed interim executive board; Agreement and Declaration of Trust Establishing
the Public Employees Federation Group Benefits Program, September 26, 1978; memo from
Jim Conti to John Kraemer and Vito De Leonardis re agency fee rebate program, August
15; hand-delivered letter from NYSUT general counsel to NYS Comptroller Arthur Levitt
re deduction of dues and agency fees on behalf of Public Employees Federation, September
25; hand-delivered letter from NYSUT general counsel to state Office of Employee Relations,
re PEF position on several issues, requesting meeting for orderly transition from
CSEA to PEF representation of public employees, September 25; resolutions passed at
the NYS Public Employees Federation Steering Committee meeting, September 21; balance
sheet for November 1977 through August 1978; financial statement by certified public
accountants (with disclaimer) for November 1977 through August 1978; proposed PEF
budget; job group breakout sheet; list of Number of Persons in each Federal Occupational
Category by State Agency, July 20, 1978; map of NYS Department of Health regional
offices; memo from PEF president John Kraemer to PEF Steering Committee, re "To Do
Immediately upon Certification," September 20; PERB decision in the matter of State
of New York (Office of Employee Relations), employer, and Public Employees Federation,
AFL-CIO, petitioner, and Civil Service Employees Association, Inc., intervenor, overruling
objections filed by CSEA and letting stand election won by PEF, July 20, 1978; PERB
Certification of Representative and Order to Negotiate, certifying PEF as exclusive
bargaining agent, September 27, 1978; related legal briefs; announcement from John
Kraemer, PEF Certified by PERB, September 28; memo to PEF staff re steward training,
grievance response, September 29; memo to Jim Conti comparing dues and per capita
charges of NYSUT and SEIU, calculation of PEF proposed dues/per capitas, March 8,
1979; related drafts of PEF by-laws re per capitas; minutes of Interim Grievance Committee,
September 28; materials re life and health insurance, October; tentative list, Interim
Executive Board, August 10, 1978; Report of Vice President Solomon Bendet to CSEA
Board of Directors, January 11, 1979, re infiltration of CSEA by AFSCME, danger of
takeover and dissolution
|
|||
Box 35 | Folder 8 |
PEF Executive Board Meetings (Jim Conti)
|
1981 |
Scope and Contents
October, 1981. Minutes of July 31, 1981, meeting; political action report; Mental
Hygiene Task Force report; steward update; memo to PEF president Kraemer from counsel
re teacher reclassification, October 5, 1989; newspaper clippings
|
|||
Box 35 | Folder 9 |
PEF Executive Board Meetings (Jim Conti)
|
1981 |
Scope and Contents
July, 1981. Minutes of May 15 and July 31, 1981, meetings; testimony presented at
the Assembly Committee hearing on toxic substances, July 14, 1981; Bylaws Committee
report; report on 1982 contract negotiations; secretary-treasurer's report; Nominations
& Elections Committee report; report by Mental Hygiene Task Force; memo re Research
Department operations; update on membership benefits program; Field Services status
report; newspaper clippings
|
|||
Box 35 | Folder 10 |
PEF Executive Board Meetings (Jim Conti)
|
1981 |
Scope and Contents
March 25, 1981. Minutes of March 25, 1981, meeting; memos re performance advance payments
for PS&T PEF members and trainees; related materials
|
|||
Box 35 | Folder 11 |
PEF Executive Board Meetings (Jim Conti)
|
1981 |
Scope and Contents
February, 1981. Minutes of February 8-9, 1981 [mismarked 1980], meeting; minutes of
PEF special Executive Board meeting, December 11, 1980; committee reports (Ethics
& Responsibility, Public Relations); SEIU Steward's Manual; brochures, "The Real Tax
Crisis and What You Can Do About It: SEIU Guide to State and Local Tax Reform," "Senior
Membersand your local union," and "Your Uniona two-pronged drive for Equality, Security,
and Justice"; brochure re apprenticeship training program; brochure and poster from
the National Conference of Christians and Jews for Brotherhood Week
|
|||
Box 35 | Folder 12 |
PEF Executive Board Meetings (Jim Conti)
|
1979 |
Scope and Contents
August 29, 1979. Agenda; minutes of April 4, 1979, meeting; printed Memorandum of
Understanding Relating to Evaluation and Promotion Systems for Professional Employees
in the State University of New York, United University Professions, April 1977; convention
report; description of composition of Executive Board; legislative report; proposed
PEF budget; PEF's key bargaining demands; audited statement of cash receipts and disbursements
for initial period ended July 31, 1979; PEF constitution, August 27, 1979; American
Arbitration Association and Public Employees Federation Official Tally Sheet, with
results filled in (original)
|
|||
Box 35 | Folder 13 |
PEF Executive Board Meetings (Jim Conti)
|
1978 |
Scope and Contents
December 7, 1979. Agenda; proposed PEF by-laws; NYSUT Executive Committee meeting
agenda, December 8, 1978; Agreement of Permanent Continuation of Public Employees
Federation (PEF) between SEIU and AFT; suggested presentation approach with rationale
for maintaining NYSUT connection; PEF proposed 90-day budget; newspaper clippings;
handwritten notes
|
|||
Box 35 | Folder 14 |
Coordinator's Reports
|
1978 |
Scope and Contents
December, 1978. Reports to NYSUT executive director Vito DeLeonardis: from Ron Uba
(Western New York Regional Office) re organizing, negotiations, other issues, December
15, 1978; from Tony Ficcio re close NYU election, vicious anti-union material, December
13, 1978; from Ray Samson re organizing, locals at impasse, December 14; from Evelyn
L. Hartman, executive director of United University Professions, re UUP election,
December 15; from Vinnie Grove (Utica Regional Office) re negotiations, organizing,
other issues, December 15; from Frank Squillace (Syracuse Service Center) re collective
bargaining, workshops and conferences, political action, organizing, NYEA activity,
UUP campaign, December 15; Chuck Rogers (Southern Tier Regional Office), re Ithaca
College election, Improper Practice Charges against Elmira and Horseheads Teachers
Associations, bargaining, workshops, organizing, December 14; from Leon Lieberman
re negotiations, December 14; from Stan Kern, Mid-Hudson, personal and confidential,
December 11; from Robert Klein, Elmsford, re negotiations, December 5; Robert J. Allen,
North Country, re NYEA situation at college campuses, December 14
|
|||
Box 35 | Folder 15 |
Coordinator's Reports VDL file
|
1978 |
Scope and Contents
November, 1978. Reports from Ron Uba (Buffalo Regional Office); Leon Lieberman (Albany);
John O'Leary (Nassau) re organizing, negotiations, Ray Samson (Rochester) re locals
at impasse, organizing; Stan Kern (Mid-Hudson); Frank Squillace (Syracuse) re collective
bargaining, political action (congressional election), organizing, NYEA activity,
UUP campaign; memo from Squillace re Fayetteville-Manlius Custodial and Maintenance
Association disaffiliation, apparently after goal of negotiating a contract was met,
noting no interference from NYEA, with attached annotated correspondence, November
14; report from John DeGregorio (Suffolk), Evelyn Hartman re UUP campaign; Vincent
Grove (Utica), re negotiations, strike by Westmoreland Non- Instructional Employees
Service Organization; Robert G. Klein (Elmsford) re negotiations; Chuck Rogers (Southern
Tier Regional Office) re Ithaca College representation election, won by NYSUT, with
attached newsletter Southern Tier Regional Briefs
|
|||
Box 35 | Folder 16 |
Vito De Leonardis Coordinator's Reports
|
1978 |
Scope and Contents
October, 1978. Reports to NYSUT executive director Vito DeLeonardis: from Ron Uba
(Western New York Regional Office) re organizing, negotiations, other issues, October
17, 1978; UUP report from executive director Evelyn Hartman, October 20; document
by the New York Educators Association (NYEA)/National Education Association (NEA)-SUNY
Organizing Committee, "Comparisons: A Guide to the Organizations and the Issues in
the Forthcoming Election for the Right to Represent the SUNY Faculty and Staff in
Collective Bargaining"; report from Vinnie Grove (Utica Regional Office) re negotiations,
organizing, NYEA activity, other issues, October 19; VOTE/COPE contribution totals
statewide; reports from Mid-Hudson, Suffolk, other regional offices
|
|||
Box 35 | Folder 17 |
Coordinator's Reports
|
1978 |
Scope and Contents
September, 1978. Agenda for Coordinator's Meeting, September 20, 1978; memos to Vito
DeLeonardis from Dr. John F. DeGregorio (Suffolk) re negotiations, strike decision
at three locals, West Babylon, Rocky Point, and Riverhead, September 18, and negotiations,
September 11; letter from NYSUT secretary-treasurer Herb Magidson to local presidents
re membership reporting kit, September 5; memo to Dean Streiff from Hal White re transfer
of life insurance from NEA to AFT for locals returning to NYSUT affiliation, September
18; personal and confidential Mid-Hudson report from Stanley H. Kern to Vito DeLeonardis
re negotiations, challenges by NYEA in Saugerties, community college activities, September
8; monthly report from Chuck Rodgers (Vestal) re Ithaca College, other activities,
September 13; Nassau Regional Office reports from John O'Leary re negotiations, organizing,
C. W. Post adjunct election, September 11 and August 30; brief report on UUP from
Evelyn Hartman, materials re challenge by NYEA for SUNY representation, September
11; activity reports from Ray Samson re organizing at Community College of the Finger
Lakes, Rochester Teachers Association crisis management workshop, other issues; report
from Ron Uba, Western NY, re community colleges, Jamestown, Buffalo, September 8;
report from Vinnie Grove, re Herkimer County BOCES negotiations, others, September
11; report from Tony Ficcio re good settlement at Pratt Institute, last-minute aversion
of strike by lay faculty at Nazareth Regional High School, need to get stewards for
PEF on every floor of World Trade Center, September 11; report by Robert J. Allen
re NYEA situation at North Country Community College, Clinton Community College, other
issues, September 19; memo from Frank Squillace re success in organizing West Genesee
United Teacher Aides and Assistants, August 29; memo from Jim Conti re organizing
competition with NYEA in representation elections at Niagara Community College, Genesee
Community College, Jamestown Community College, September 19; article reprint, "Reinstatement
after Termination: Public School Teachers," Charlotte Gold, et al., Industrial and
Labor Relations Review, 1978, Cornell University; memo re NEA life insurance cash
value, need to tell prospective members they could keep these permanent benefits if
they switched to NYSUT/AFT life insurance plan, September 18; survey, Coordinators'
Views on PR Programs, asking what NYSUT's top goal should be in public relations,
related questions; questionnaire for local presidents re staffing situation, affiliation
status of paraprofessionals, to be returned by November 1, 1978
|
|||
Box 35 | Folder 18 |
Coordinator's Reports
|
1978 |
Scope and Contents
August, 1978. Memo to regional service center coordinators re contacts for New York
Teacher newsletter articles, August 19; regional report from John O'Leary (Nassau)
re negotiations, activities of locals, August 7; memo from Leon Lieberman re potential
strikes in Troy and Schenectady, NYEA activity in several districts, August 2; report
from R. J. Allen (North Country) re negotiations in the Thousand Islands, impasses
in other districts, NYEA activity, self-insurance attempt in St. Lawrence County,
with attached letter from NYS Insurance Department advising that action would be illegal,
July 7; report from Dr. John F. DeGregorio, Suffolk Service Center, re strikes at
four locals, East Islip, West Islip, Lindenhurst, and Middle Country; report from
Vinnie Grove re negotiations (Utica Service Center), August 4; monthly report from
Chuck Rodgers, Southern Tier Regional Office, re organizing, bargaining, and other
current developments, including death of colleague, August 10, with attached newsletter,
Vestal-Elmira News & Views, 1/16/78; UUP report from Evelyn Hartman, August 11
|
|||
Box 35 | Folder 19 |
Coordinator's Reports
|
1978 |
Scope and Contents
May/June, 1978. Memo to Vito DeLeonardis from R. I . Allen re UUP meeting for Campus
Charter Presidents, June 8; report from Vincent Grove (Utica Service Center), re locals
at impasse, negotiations, NYEA activity, June 6; monthly report from Chuck Rodgers
re Vestal/Elmira, including Ithaca College election, being decided at NLRB, bargaining
status at locals, organizing at Ithaca and other locals, NYEA "propaganda," with attached
newsletter and news clippings, June 2; activity report from Ray Samson re Rochester
regional office activities, including negotiations at several locals, organizing/NYEA
activity, June 5; UUP election campaign activities report from Evelyn Hartman, June
5; UUP update from Tony Anderson to Chuck Richards, June 6; report from Ron Uba (Western
New York Service Center/Buffalo) re organizing, with attached correspondence with
Niagara-Wheatfield Teachers Association, June 5; Tony Ficcio's report for NYC Service
Center, June 2; Stanley Kern, Mid-Hudson Report, June 5; Robert Klein re Elmsford,
with attached correspondence discussing impact of Hurd decision on locals, June 5;
report from Leon Lieberman, Albany, on the Schalmont disaffiliation, impact of Hurd
on small cities, June 7; John DeGregorio's Suffolk regional report, June 1, with addendum
re NYEA activity, June 7; Frank Squillace report on recent activities in Syracuse
area, including major problem of Hurd decision impact on Central New York cities of
Fulton, Oswego, and Auburn, June 5; Potsdam report from R. J. Allen, May 19; Vincent
Grove report on Utica locals, May 9; Tony Ficcio's report, noting most of his time
had been devoted to PEF activities, May 1
|
|||
Box 35 | Folder 20 |
Coordinator's Reports
|
1978 |
Scope and Contents
March/April, 1978. Bi-weekly reports for periods ending April 14 and March 10 from
John O'Leary, Nassau, re organizing, negotiations, NYEA activity; Mid-Hudson report
from Stanley Kern re NYEA, school-related personnel, March 13; Suffolk regional report
from John DeGregorio re negotiations, workshops, April 3; report from Leon Lieberman,
Albany, re physical inadequacy of office, April 3; report from Tony Ficcio, noting
most of his time had been devoted to PEF activities, March 30; report from Robert
Allen, discussing NYEA situation in Watertown and other North Country locals, April
4; report from Ron Uba re organizing in Western New York, also noting "pathetic" secretarial
staffing situation, April 4; John O'Leary's bi-weekly report for period ending March
31, noting organizing, negotiations in Nassau region; report by Robert Klein re negotiations
in Elmsford region, April 4, with attached salary schedule increases and rankings
by district, from 1973-74 to 1979-80, March 15, 1978; report by John DeGregorio, Suffolk,
re negotiations, April 3; UUP report from Evelyn Hartman, noting "hot and heavy" NEA
challenges, March 16; monthly report from C.N. (Chuck) Rodgers re Vestal/Elmira Service
Center spring conference, Ithaca College vote, NYEA "propaganda," other organizing,
March 14, attached NYSUT Vestal-Elmira newsletters; Syracuse Regional Office Local
Visibility Profile matrix, developed to assess vulnerability of locals to challenges
by NEA, March 14; recent activity report from Frank Squillace re negotiations in Syracuse
region, need for more office help, March 15; memo form Ray Samson discussing deficiencies
with Visibility Profile in assessing strength of connection with NYSUT, March 31;
memo from Vito DeLeonardis to regional coordinators, requesting use of visibility
profile and feedback as to whether it is a useful instrument, March 2
|
|||
Box 36 | Folder 1 |
Coordinator's Reports
|
1978 |
Scope and Contents
February, 1978. John O'Leary's bi-weekly report for period ending February 24 on Nassau
Service Center activities, discussing problems with NYSUT's policy and practice re
advisory arbitration as self-defeating, regressive, useless; Mid-Hudson report from
Stanley Kern re strike at Dover Plains-Wingdale, impasse at Wallkill, and settlements
at Ichabod Crane and Livingston Manor, February 14; Vinnie Grove's report on Utica
activities, including negotiations, with attached newspaper clippings, February 14;
memo to DeLeonardis from Stan Kern requesting additional staff for the Mid-Hudson
Regional Office, vulnerability to challenge by NEA, with attached list of contract
expiration dates at various locals and staff assignments, February 1
|
|||
Box 36 | Folder 2 |
Coordinator's Reports
|
1978 |
Scope and Contents
January, 1978. UUP report from Evelyn Hartman, January 17; coordinator's reports from
Vincent Grove (Utica), John O'Leary (Nassau), Robert Klein (Elmsford), Ron Uba (Buffalo),
Stan Kern (Mid-Hudson), Frank Squillace (Syracuse), John DeGregorio, Leon Lieberman,
Chuck Rodgers; staffing list for Western New York Regional Office; organizing update
from Ray Samson; report from Robert Allen, Potsdam Regional Office, re NYEA situation
at Watertown, negotiations in Plattsburgh region, January 23
|
|||
Box 36 | Folder 3 |
Coordinator's Reports
|
1977 |
Scope and Contents
December, 1977. Report from Robert J. Allen (Potsdam, North Country) re NYEA situations
in Watertown, Knox Memorial, Peru, Beaver River, and Jefferson County Community College,
bargaining at the Potsdam, Watertown, and Plattsburgh Service Centers, organizing
school-related personnel in Massena, workshops, December 15; recent activity report
for Syracuse Regional Office, from Frank Squillace, noting staff assistance to other
offices and states, even during NEA "blitz" in central New York, November 23; document
describing operating structure of Advisory Committee to Executive Board; coordinators'
reports from Vincent Grove (Utica), Leon Lieberman (Albany), noting intolerable office
space situation, Ron Uba (Buffalo), Robert Klein (Elmsford), John O'Leary (Nassau)
re budget problems, Jack Fallon (Mid-Hudson), Tony Ficcio, re federal mediation with
Federation of Catholic Teachers, negotiations with Lexington School for the Deaf,
Nazareth Regional High School; Ray Samson (Rochester), Charles Rogers (Southern Tier
Regional Office), with attached Vestal-Elmira News & Views newsletters; John DeGregorio
(Suffolk); Frank Squillace (Syracuse)
|
|||
Box 36 | Folder 4 |
Coordinator's Reports
|
1977 |
Scope and Contents
June-September, 1977. Report from Tony Ficcio, noting "unberable" (sic) workload at
NYC office, need for more secretarial and field staff to service 2,000 members, 17
bargaining units, four UUP campuses, an election and an organizing drive, September
8; Tony Ficcio memo of July 20 re staffing situation at NYC office, noting ratio of
members to staff was 1,938:1; Tony Ficcio report of August 16, re negotiations at
various Catholic schools (Lay Faculty Association) and Lexington School for the Deaf;
by-weekly report from John O'Leary, Nassau Service Center, complaining about staffing
levels, telling Vito DeLeonardis "you make my job impossible," noting especially that
staff are taken away for "stupid, asinine, unplanned AFT assignments," September 30;
O'Leary bi-weekly report of September 16, noting eight unresolved contracts and two
strikes, terrible situation at Roosevelt; monthly report from C. N. Rodgers re Vestal/Elmira
NYSUT Summer Leadership Conference, with attached materials and newsletters, September
20; Rodgers report of July 11; brochure re Maine Endwell Teachers United (METU); copy
of NYEA Advocate, September 1977; lengthy letter from Jack Fallon to R. I. Allen,
justifying large number of phonecalls from Mid-Hudson office of one minute or less,
noting that these usually were requests for call-backs when party was unavailable,
saving the office money on longer calls, noting also that calls to NYC were to arbitrators,
since arbitration case load had increased dramatically, July 8; coordinator's reports
from Leon Lieberman, Robert G. Klein (Elmsford), re negotiations, potential organizing
targets, John DeGregorio (Suffolk) re NYEA activity, Robert Allen (North Country),
June
|
|||
Box 36 | Folder 5 |
Vito Deleonardis Coordinator's Reports
|
1977 |
Scope and Contents
January-June, 1977. Reports from Chuck Rogers (Southern Tier Regional Office); Vinnie
Grove (Utica); John DeGregorio (Suffolk); Ray Samson (Rochester) re organizing; Robert
J. Allen (Potsdam); Tony Ficcio (NYC) re organizing Federation of Catholic Teachers,
schools for the deaf, New York Law School; Jack Fallon, special Mid-Hudson report
re active NYEA rivalry; Robert G. Klein (Elmsford); Ron Uba (Buffalo), with attached
flyers and newsletters (NYEA Niagara Frontier Educator); John O'Leary (Nassau), complaining
of understaffing, with attached memos from field representatives; Leon Lieberman (Albany)
|
|||
Box 36 | Folder 6 |
Coordinator's Meeting (Vito De Leonardis)
|
1978 |
Scope and Contents
May 11/12, 1978. Coordinator's agenda for May meeting; confidential report on school-related
personnel; service center survey; memo from R. I . Allen re meeting; newsletters,
SUNY Alternative, the official publication of NYEA's Committee for Fair Representation;
NYSSBA Hotline; PEF Communicator
|
|||
Box 36 | Folder 7 |
Coordinator's Meeting (Vito De Leonardis)
|
1978 |
Scope and Contents
April, 1978. Coordinator's agenda for April meeting; memos re Auxiliary Personnel
Committee; agenda and materials for School-Related Employee Workshop, March 4; newsletter
NYEA Leader, March 23
|
|||
Box 36 | Folder 8 |
Coordinator's Meeting/Legal (Vito De Leonardis)
|
1978 |
Scope and Contents
March, 1978. Memo to Vito DeLeonardis from NYSUT counsel James Sandner re Matter of
Tucker, March 1, 1978; memo from Sandner disagreeing with Conti memo of 2/8/78 and
Ashe memo of 1/31/78 re decision in Grey v. BOE, February 27; flyer from NYEA exploiting
upstate-downstate, anti-Shanker sentiment, "New York City Control?"; confidential
Report on School-Related Personnel; arbitration awards
|
|||
Box 36 | Folder 9 |
NYC Coordinator's Meeting: Hilton, Diane Wagner
|
1978 |
Scope and Contents
December 19, 1978. Meeting agenda; outline of Executive Director's report; memo from
Diane Wagner summarizing meeting reports, December 21; report, "New York State United
Teachers: The Public Relations Project for 1979"; NYSUT Management Memo; reprint of
article from Labor Law Journal, "Public Sector Union Security: The Impact of Abood";
memo from AFT president Al Shanker, opposing voluntary wage control effort being promoted
by U.S. Department of Labor, November 28, 1978; press release from Gov. Hugh Carey
announcing appointments, December 10
|
|||
Box 36 | Folder 10 |
Diane Wagner (Coordinator's Meeting)
|
1978 |
Scope and Contents
November, 1978. Agenda for Coordinators' Meeting, November 21, 1978; outline of Executive
Director's Report; list of articles for discussion, with clippings attached, including
article from National Right to Work Legal Defense Foundation quarterly, Foundation
Action, "Foundation Deals Series of Crushing Blows to Union Bosses' Illegal Political
Spending," articles from New York Times, Wall Street Journal ("Understanding Trade
Unionism," by Irving Kristol, with reply), Education Daily, and New York Law Journal
(Appellate Division decision in Sharon Jacobs matter); lists of independent and proprietary
degree-granting institutions, for distribution to regional coordinators for identifying
potential organizing targets, November 1
|
|||
Box 36 | Folder 11 |
Diane Wagner (Coordinator's Meeting)
|
1978 |
Scope and Contents
October 24, 1978. Meeting agenda; outline of Executive Director's report; list of
articles for discussion; AFT document, Scottsdale Home Visitation Workshop, or "Yes,
We Make House Calls"; proposal, Summer Leadership Workshop & Sixth Annual Teacher
Institute; summer/fall 1978 issue of Compact, a publication of the Education Commission
for the States; related materials
|
|||
Box 36 | Folder 12 |
Coordinator's Meeting
|
1978 |
Scope and Contents
September 20, 1978. Meeting agenda; outline of executive director's report; memo re
options on NEA life insurance cash value; reprint from Industrial and Labor Relations
Review (Cornell University) "Reinstatement after Termination: Public School Teachers,"
Charlotte Gold et al.
|
|||
Box 36 | Folder 13 |
Coordinator's Meeting (Ginny Stumpf)
|
1978 |
Scope and Contents
June 20, August 15, 1978. Summary of coordinator's meetings of June 20 and August
15; Ginny's notes re discussion at 6/20/78 coordinator's meeting; AFT brochure, "AFT
NEA: The Crucial Differences"; memo critiquing proposed local presidents' survey;
statements by AFL-CIO Executive Council; AFL-CIO Research Department article, "Measuring
Inflation: An Analysis of the CPI," July 1978; article from July ILR Review re fact-finding
|
|||
Box 36 | Folder 14 |
Coordinator's Meeting (Ginny Stumpf)
|
1978 |
Scope and Contents
June, 1978. Meeting agenda; Ginny's notes re discussion at 6/20/78 coordinator's meeting;
letter of resignation to NYSUT president Tom Hobart from Ned Hopkins, citing belief
that NYSUT does not represent interests of teachers, is controlled by Albert Shanker;
reply from Hobart, accepting resignation, reminding Hopkins of obligation not to use
information obtained as managerial or confidential employee against NYSUT, May 8;
memo from Ray Ratte re coordinators' recommendations re school-related personnel;
AFL-CIO articles
|
|||
Box 36 | Folder 15 |
Coordinator's Meeting (Ginny Stumpf)
|
1978 |
Scope and Contents
February 15, 1978. Meeting agenda; NYSUT Standards for Affiliation; memo from R. I.
Allen re impact of new laws covering the handicapped, January 24; memorandum from
NYSUT counsel Bernard Ashe to Jim Conti re decision by Appellate Division that Notice
of Claim needed to be filed before commencing an Article 78 proceeding re tenure areas
in the Hudson Falls Central School District, with attached text of decision, January
31, and cover letter to coordinators from Jim Conti, February 8; list of comparative
membership by category and by service center from 1976 to 1977; newspaper clippings
|
|||
Box 36 | Folder 16 |
Coordinator's Meeting (Vito De Leonardis)
|
1978 |
Scope and Contents
January, 1978. Meeting agenda; results of training survey; administrative memos re
inclement weather, mailing labels; article reprint re measuring the work of professionals
|
|||
Box 36 | Folder 17 |
Coordinator's Meeting (Ginny Stumpf)
|
1977 |
Scope and Contents
December 19, 1977. Meeting agenda; report by subcommittee of Executive Committee re
seniority, layoff, and certification legislation, with cover memo asking for feedback
from coordinators, November 39, 1977; memo to coordinators from Ray Ratte re arbitrability
of Liverpool in Court of Appeals, with attached text of opinion, October 26, 1977
|
|||
Box 36 | Folder 18 |
Coordinator's Meeting (Vito De Leonardis)
|
1977 |
Scope and Contents
October 18, November 29, 1977. Meeting agenda; memo to coordinators recommending against
a group legal services program for members, October 7; Buffalo Teacher newsletter,
re election October 21; brochure about teacher centers, by AFT; NYEA materials; article
from Organizational Dynamics, "Commitment Is Too Easy," American Management Association,
Summer 1977
|
|||
Box 36 | Folder 19 |
Coordinator's Meeting (Vito De Leonardis)
|
1977 |
Scope and Contents
September 21, 1977. Confidential memos from NYSUT president Tom Hobart re strike procedures,
for feedback from coordinators; memo re agency fees; article reprint from Today's
Education, "The Teacher and the Law," September-October 1977; article (The Economist?),
"What's coming in labor relations?" by George S. McIsaac
|
|||
Box 36 | Folder 20 |
Coordinator's Meeting (Ginny Stumpf)
|
1977 |
Scope and Contents
June 14, 1977. Meeting agenda; article reprints
|
|||
Box 36 | Folder 21 |
Coordinator's Meeting (Ginny Stumpf)
|
1977 |
Scope and Contents
May, 1977. Meeting agenda; letter to NYSUT Executive Board from field representative
Vince Callaci (Jericho Service Center), warning against NEA cooperative service program
for locals, UniServ Plus, saying that the program was tried and failed in the 1960s,
allowed NEA to shirk responsibilities, May 18; "Business As Usual," anti-NYSUT sheet
by anonymous NEA operative, the Roving Reporter, 5/7/77; findings, award and opinion
by American Arbitration Association tribunal re Professional Staff Association and
NYSUT, with cover letter, April 4, 1976; PERB decision and order in Monroe Woodbury
Teachers Association, respondent, and Monroe Woodbury Central School District, charging
party, with cover memo from Robert G. Klein requesting that it be put on the agenda
for the next Coordinator's Meeting as topic for discussion, April 13, 1988; memo re
June 6 meeting to discuss budget; summary of actions of NYSUT Board of Directors meeting
of May 13-14, 1977
|
|||
Box 36 | Folder 22 |
Coordinator's Meeting (Ginny Stumpf)
|
1977 |
Scope and Contents
April 26, 1977. Meeting agenda; UFT press release, quoting president Albert Shanker
re Court of Appeals ruling on Stavisky-Goodman Law, April 5, 1977; follow-up memos
from Ginny Stumpf re actions taken at meeting
|
|||
Box 36 | Folder 23 |
Coordinator's Meeting (Vito De Leonardis)
|
1977 |
Scope and Contents
March, 1977. Meeting agenda; confidential memo to Vito DeLeonardis re staffing patterns,
February 25, 1977; NEA anti-Shanker flyer, "Because you need to knowour view," re
Stavisky-Goodman Law; Bureau of National Affairs Current Developments articles, March
3, 1977; memo from R. I. Allen, listing telephone costs of service centers, noting
lowered usage over previous year, but advising ways to hold down costs even further,
such as sending a letter instead of calling, March 22; list of vouchers for meals
by field representatives and coordinators for the month of February, from R. I. Allen,
March 22; article reprints
|
|||
Box 36 | Folder 24 |
Coordinator's Reports
|
1976 |
Scope and Contents
Chart showing status of coordinator's reports by service center (dates received);
October report from R. J. Allen, North Country (Potsdam, Plattsburgh, Watertown);
bi-weekly report on NYC from Tony Ficcio, re decertification election at Cooper Union,
NYEA "sending its crap to every teacher in the state," need to refute its "more outrageous
lies," October 15; bi-weekly report from Tony Ficcio, re negotiations at Bishop Kearney,
Lexington School for the Deaf, October 5; bi-weekly report re lost election at Brooklyn
College of Pharmacy, merger of school with LIU Brooklyn Center, November 17; bi-weekly
report from John O'Leary, Nassau, re budget problems, November 2; bi-weekly report
from O'Leary, complaining about increasingly intolerable working conditions, understaffing,
need for additional field representative, lack of appreciation by headquarters, October
20; bi-weekly report, October 4; bi-weekly report from Robert G. Klein, Elmsford,
re negotiations, organizing, November 11; bi-weekly report from Klein, re difficult
year for negotiations, successful organizing, attached list of salary minimums at
area schools, October 28; organizing update from Ron Uba, with attached correspondence
with locals re maintaining contact despite disaffiliation, November 12; Ron Uba's
Buffalo Regional Office coordinator's report, re affiliations and disaffiliations,
with attached newsletter, Buffalo Teacher, October 18; bi-weekly coordinator's reports
from Leon Lieberman, Albany Regional Office, re organizing activities in disaffiliated
locals, November 1 and 24; bi-weekly report for October 8; bi-weekly reports from
Tony Ficcio, NYC, September-December; bi-weekly report from Chuck Rodgers, Vestal-Elmira,
December 3
|
|||
Box 36 | Folder 25 |
Coordinator's Reports
|
1976 |
Scope and Contents
September-December, 1976. Mid-Hudson report from Jack Fallon re disaffiliation/affiliations,
October 22; bi-weekly reports from Ray Samson for Rochester Service Center, re organizing,
October 20, November 11; Suffolk Service Center report from John DeGregorio, re status
of county negotiations, NYEA activity, October 26; memo to local presidents from John
DeGregorio re negotiations workshop, January 13, 1976; memos from Frank Squillace,
Syracuse Service Center, re political matters, staff training, September-December;
coordinator's reports from Vinnie Grove, Utica, with attached rancorous correspondence
between NYSUT local presidents and NEA/NYEA local chairs and members, November; reports
re negotiations, October 13, January 16; bi- weekly reports from Chuck Rodgers, Vestal-Elmira,
with attached newsletters, September-November
|
|||
Box 36 | Folder 26 |
Organizing Reports
|
1977 |
Scope and Contents
August-September, 1977. Bi-weekly report from John O'Leary re Roosevelt negotiations,
August 11; report from Jim Conti re East Ramapo and Plainview, August 10; memos to
Ray Samson and other materials re Webster affiliation campaign, October; memo from
Ray Samson to Vito DeLeonardis re organizing in Rochester service area, September
28; confidential "read and discard" memo to field staff from John DeGregorio re NYEA
activities at several sites in Suffolk County, September 29; memo from Leon Lieberman
to Jim Conti re fall planning in the Albany service area, noting loss of six locals
to NYEA, September 6; memo to Jim Conti from Ron Uba re organizing in the Buffalo
service area, September 15; memo to Jim Conti from Robert G. Klein re fall planning
for special activities in the Elmsford area, September 12; memos to Jim Conti re falling
planning from John O'Leary (Nassau), Jack Fallon (Mid-Hudson), Tony Ficcio (NYC),
Robert J. Allen (North Country), September; memo to Vito DeLeonardis from Ray Samson
re organizing status in Rochester service area, with hand notation "Urgent please
deliver to Ginny Stumpf," September 16; memo to John DeGregorio from Sy Horowitz (Suffolk)
re Deer Park action plan, August 29; memo to Jim Conti from Frank Squillace (Syracuse
Service Center) re plans to organize in Baldwinsville, August 25; memo to Jim Conti
from Vinnie Grove (Utica) re organizing activities, with attached flyers from the
Whitesboro Educators Association (NYEA/NEA) and Whitesboro Teachers Association (NYSUT),
September 14; memo to Jim Conti from Chuck Rodgers (Vestal-Elmira Service Center)
re fall planning, September 7; memos to Vito DeLeonardis from Ginny Stumpf re fall
organizing campaign, September 15; from Tony Ficcio (NYC), John O'Leary (Nassau),
and Leon Lieberman (Albany) re organizing activities
|
|||
Box 36 | Folder 27 |
Coordinator's Reports
|
1977 |
Scope and Contents
Reports to Vito DeLeonardis; chart showing status of coordinator's reports for each
service center, by date received
|
|||
Box 36 | Folder 28 |
Reports: Coordinators (Bi-Weekly)
|
1975 |
Scope and Contents
Activity reports to Vito DeLeonardis from service centers
|
|||
Box 36 | Folder 29 |
Coordinator's Reports
|
1979 |
Scope and Contents
December, 1979. Activity reports to Vito DeLeonardis from service centers: Tony Ficcio
(NYC), re meetings with Lay Faculty Association, Federation of Catholic Teachers,
Long Island University Brooklyn Center, and United Staff Association (USA) of New
York University, December 12; John DeGregorio (Suffolk) re UFT nurses organizing,
strategies for competing with SEIU (portraying it as the "retail clerk's union"),
December 17; DeGregorio's regional report, December 3; John O'Leary (PEF) to John
Kraemer re contract grievances, steward training, December 3; Howard Edelman (Nassau)
re negotiations, organizing (ceased at Franklin General Hospital), December 10; Leon
Lieberman (Albany) re organizing Guilderland School Nurses, Guilderland Office Workers
Association, Niskayuna Aides Association, Fonda-Fultonville Non-Instructional Employees
Association, South Colonie SRPs, and St. Clare's Hospital nurses, with additional
note re "cataclysmic" year at Albany office over staff discipline issues, December
12; monthly report from Chuck Rodgers (Vestal-Elmira) re organizing, workshops, December
12; Stan Kern (Mid-Hudson) re new restrictive sick leave policy at two school districts,
December 14; Vinnie Grove (Utica) re negotiations, December 14; Frank Squillace (Syracuse),
re workshops, Sandy Creek election, organizing, danger of disaffiliation of Onondaga-Madison
BOCES Federation of Teachers, December 12; Robert J. Allen (North Country: Potsdam,
Plattsburgh, Watertown), Robert G. Klein (Elmsford), re negotiations, Ray Samson (Rochester),
re organizing at Strong Memorial Hospital, December 17, Ron Uba (Western NY), noting
how tenuous relations were with locals, vote by Albion Teachers Association, December
17
|
|||
Box 36 | Folder 30 |
Coordinator's Meeting
|
1979 |
Scope and Contents
December 20, 1979. Meeting agenda; Executive Director's report; summary of meeting,
by Nancy Burger; list of articles for discussion; final report of NYSUT Committee
on Membership Services; Local Presidents Questionnaire; memo to Executive Committee
from Vito DeLeonardis re organizing potential for New York State; report by Division
of Research and Educational Services; NLRB decision in Arden Hill Hospital case; opinion
by American Arbitration Association Voluntary Labor Arbitration Tribunal re Professional
Staff Association (PEF) and NYSUT; newsletters and articles
|
|||
Box 36 | Folder 31 |
Coordinator's Reports
|
1979 |
Scope and Contents
November, 1979. Coordinator's report from Leon Lieberman (Albany) re organizing, negotiations;
Frank Squillace (Syracuse) re organizing, NYEA activities, collective bargaining,
workshops, and membership promotion; report on UUP from Evelyn Hartman; report by
Tony Ficcio (NYC) on surprise results of nurses' election at Albert Einstein College
of Medicine of Yeshiva University, involvement of 1199; report by Ficcio on petition
card drive at NYU, recognition by NLRB as bargaining agent for Pratt Institute; PEF
report from John O'Leary, discussing serious problems; Howard Edelman, Nassau, re
C.W. Post agency fee, organizing, negotiations; John DeGregorio, Suffolk, re negotiations,
NYEA activity, vote at St. John's Hospital, need for uniform policy re strike expenses;
report from Chuck Rodgers, Southern Tier Regional Office, re bargaining, organizing;
report from R. J. Allen, North Country, re NYEA situation, negotiations at Potsdam,
Watertown, and Plattsburgh areas; report from Ron Uba, Western NY, re organizing,
vote at Falconer, workshops; report from Ray Samson re negotiations, organizing nurses
at Strong Memorial Hospital, Rochester General, school-related personnel in Canandaigua
(secretaries and custodians), Wayne-Finger Lakes BOCES, NYEA activity; Stan Kern,
Mid-Hudson, re reasons for disaffiliation vote at Coxsackie-Athens; Vinnie Grove,
Utica, re negotiations, NEA/NYEA and PEF, Wyandanch strike assistance
|
|||
Box 36 | Folder 32 |
Vito De Leonardis Coordinator's Meeting
|
1979 |
Scope and Contents
November 15, 1979. Meeting agenda; summary of meeting by Nancy Burger; list of items
for discussion; outline of executive director's report; PERB board decision on motion
in the matter of State of New York (Office of Employee Relations) and Public Employee
Federation, petition, and Civil Service Employees Association, intervenor; Barron's
clipping "Meany's Departure: It Will Bring More Militance, Less Unity to Organized
Labor; summary of proposed PEF contract, with cover letter to members from president
John Kraemer, November 13; report for Coordinator's Meeting by Division of Research
and Educational Services; critical Report on the 58th Representative Assembly of the
National Education Association, July 2-5, 1979, prepared for officers and staff of
the American Federation of Teachers by Peter G. Laarman, Director of Field Communications;
transcript of Secretary-Treasurer Lane Kirkland's press conference, September 28,
1979, Executive Council meeting; paper, The UAW Reaffiliation with the AFL-CIO; locals
in arrears as of October 9, 1979; list of impasses
|
|||
Box 36 | Folder 33 |
Coordinator's Reports
|
1979 |
Scope and Contents
October, 1979. Report from Robert G. Klein, Elmsford, re negotiations, organizing
at Arden Hill Hospital, NYEA activity, workshops; report from Howard Edelman, Nassau,
re organizing at Franklin General Hospital, competition with NYEA at school districts,
negotiations; from John DeGregorio, Suffolk, re negotiations, NYEA activities; from
Frank Squillace, Syracuse, re negotiations, organizing, NYEA activities; UUP report
from Evelyn Hartman; report from Tony Ficcio (NYC), re difficult election at Albert
Einstein College of Medicine for nurses, strike settlement at Long Island University,
contract negotiation at NYU; report from Stanley Kern, Mid-Hudson, re negotiations,
disaffiliation vote at Coxsackie-Athens, instigated by one member; report by Leon
Lieberman, Albany, re NYEA activities, organizing; report from Vinnie Grove, Utica,
re negotiations, elections of various local presidents, with attached UUP newsletter
by chapter at Utica/Rome SUNY College of Technology; report by Ray Samson, Rochester,
re organizing at Strong Memorial Hospital, Rochester General, NYEA activity with Rochester
Teachers Association; Ron Uba, Western NY, re organizing workshops, Falconer; Robert
J. Allen, North Country, re NYEA situation in Watertown, negotiations in Watertown,
Plattsburgh, Pottsdam, arbitrations, Improper Practice charges, other legal issues;
report by Chuck Rodgers, Southern Tier Regional Office, re Unfair Labor Practice charges
by Ithaca College Faculty Association over tenure regulations, with attached newsletters
|
|||
Box 36 | Folder 34 |
Vito De Leonardis Coordinator's Meeting
|
1979 |
Scope and Contents
October 17, 1979. Meeting agenda; summary of meeting, by Nancy Burger; list of articles
for discussion; memos from NYSUT director of finance re leased vehicles; report of
Coordinators Committee; report by Division of Research and Educational Services; recap
of impasses; workshop description re NYSUT proposed stress program; American Income
Life Insurance Company newsletter, A. I. Labor Letter; Wall Street Journal clippings
on economics and labor since the Great Depression
|
|||
Box 36 | Folder 35 |
Coordinator's Reports
|
1979 |
Scope and Contents
September, 1979. Report from Leon Lieberman, Albany, re service program during staff
strike, PSA (Professional Staff Association) rally, attendance by intimidation, moves
by NYEA to take advantage to recruit; UUP report from Evelyn Hartman; report from
Vinnie Grove, Utica, re status of negotiations, failure of implementation of affiliation
by Herkimer County Community College faculty (dues issue); report by Robert J. Allen,
North Country, re arbitrations and other legal actions, negotiations, NYEA activity;
report by Howard Edelman, Nassau, re negotiations, NYEA activity; report by Ray Samson,
Rochester, re organizing, NYEA activity; report by Chuck Rodgers, Southern Tier Regional
Office, re Ithaca College, affirmation by NLRB, situation in Bainbridge- Guilford;
report by Frank Squillace, Syracuse, re collective bargaining, organizing, NYEA activities
in Tully; report from Tony Ficcio (NYC) re Mater Christi strike settlement, good contracts
at other Catholic schools, organizing at LIU, NYU, Albert Einstein
|
|||
Box 36 | Folder 36 |
Vito De Leonardis Coordinator's Meeting
|
1979 |
Scope and Contents
September 19, 1979. Meeting agenda; summary of meeting, by Nancy Burger; list of articles
for discussion; memo from NYSUT president Tom Hobart to NYSUT Board of Directors re
NYSUT/PSA agreement, outlining salary increases; NYSUT Management Memo; NYEA/NEA materials;
American Income Life Insurance Company newsletter, A. I. Labor Letter; U.S. News &
World Report article on the new breed of worker (Baby Boomers), more affluent, more
demanding
|
|||
Box 36 | Folder 37 |
Monthly Coordinator's Report
|
1979 |
Scope and Contents
August, 1979. Report from Robert J. Klein, Elmsford, re negotiations (settlements
and impasses), with attached newsletter from North Rockland Teachers Association,
organizing efforts at Arden Hill Hospital; report by Robert J. Allen, North Country,
re NYEA activity in Alexandria Bay, negotiations in Gouveneur; Ray Samson, Syracuse,
re negotiations, organizing; memo from Paul Luczak re organizing at Strong Memorial
Hospital, Rochester General, with attached anti-union letters to nurses from management;
reports from Howard Edelman, Nassau, re negotiations, organizing; report from Tony
Ficcio, NYC, re organizing; Suffolk summer regional report from John DeGregorio re
negotiations, organizing at Riverhead Nursing Home and Southside Hospital; Stan Kern,
Mid-Hudson, re impasses, need to be alert for payroll technique by which employers
pay their employees' half of payroll tax, then reimburse themselves by lowering the
employees' gross pay by that amount, thereby lowering the base on which the employer's
half of Social Security is paid, and adversely affecting employees' retirement and
other benefits, which are based on that lower gross pay; Vinnie Grove, Utica, re negotiations
at impasse, new local presidents; Leon Lieberman, Albany, re negotiations/settlements,
organizing; Frank Squillace, Syracuse, re organizing, with attached clipping from
Oneida Dispatch; Chuck Rodgers, Southern Tier, re Ithaca College case before NLRB,
other organizing, bargaining; Ron Uba, Western NY, re NYEA activities, organizing;
UUP report from Evelyn Hartman
|
|||
Box 36 | Folder 38 |
Vito De Leonardis Coordinator's Meeting
|
1979 |
Scope and Contents
August 23, 1979. Meeting agenda; summary of meeting, by Nancy Burger; list of articles
for discussion; report on Arden Hill Hospital organizing; report from Division of
Research and Educational Services; highly confidential memo re coverage of headquarters
and regional offices in the event of a staff strike; NYEA materials; articles from
Bureau of National Affairs Current Developments; American Income Life Insurance Company
newsletter, A. I. Labor Letter; newspaper clippings and journal articles
|
|||
Box 37 | Folder 1 |
Coordinator's Reports
|
1979 |
Scope and Contents
June, 1979. PEF monthly report from John O'Leary; proposed PEF budget; report from
Ron Uba, Western NY; John DeGregorio, Suffolk, re negotiations, disappearance of NYEA
from Suffolk County, organizing; Robert G. Klein, Elmsford, re negotiations, organizing
at Arden Hill Hospital; Chuck Rodgers, Southern Tier, re Ithaca College, bargaining,
organizing, with attached Southern Tier Regional Office newsletter, list of Consumer
Price Index rates for urban areas; Robert J. Allen, North Country, re negotiations
in Pottsdam area, Watertown, Plattsburgh, NYEA activity, legal cases; Stan Kern, Mid-Hudson,
re impasses and settlements, projected membership decline; Ray Samson, Rochester,
re bargaining status of several locals, organizing of Monroe County BOCES aides, East
Irondequoit Clerical Association, and Federation of Nurses and Health Professionals
(FNHP), with attached daily organizing activity schedule and related correspondence,
article from RN about public perceptions of nurses, June 1979, question and answer
sheet about FNHP organizing; coordinator's reports from Leon Lieberman, Albany, re
negotiations at several districts, organizing potential at Parsons Child and Family
Center, a private school for "severely disturbed" children, other sites, need for
full-time assistance in delivering service other than organizing; report from Frank
Squillace, Syracuse, re staff redeployment, PEF issues; report from Vinnie Grove,
Utica, re negotiations at impasse, projected loss of membership, time commitment involved
with PEF; report by Tony Ficcio, NYC, re organizing progress at Albert Einstein Medical
College, Pratt Institute, Columbia University, potential strikes at Mater Christi,
Christ the King, Rockville Center; Howard Edelman, Nassau, re recent settlements,
need for organizing help; UUP report from Evelyn Hartman
|
|||
Box 37 | Folder 2 |
Vito De Leonardis Coordinator's Meeting
|
1979 |
Scope and Contents
June 20, 1979. Meeting agenda; summary of meeting, by Nancy Burger; list of articles
for discussion; confidential memo to managers re dealing with arbitrators; report
from Division of Research and Educational Services; document, One-Day Workshop on
the Performance Appraisal Interview, presented by the Psychological Corporation; Education
Daily newsletters; list of NYSUT legislative program bills signed into law or passed
both houses; Bureau of National Affairs Daily Labor Report Current Developments; AFT
reprint, "Views on Collective Bargaining in Education"; State Education Department
"Status Report on Teaching as a Profession and Teacher Competence"; Health Facilities
Directory, January 1979, by Office of Health Systems Management
|
|||
Box 37 | Folder 3 |
Coordinator's Report
|
1979 |
Scope and Contents
May, 1979. Report by Robert G. Klein, Elmsford, re settlements in Rockland Community
College and Nanuet, other negotiations, organizing at Arden Hill Hospital, difficulty
in organizing unit in Scarsdale because of local attitude toward unionism, need for
more secretarial and field staff; report by Ray Samson, Rochester, re organizing teacher
aides at Monroe County BOCES, East Irondequoit secretaries, challenge by NYEA at Gates-Chili
(with attached letter), organizing nurses at Strong Memorial Hospital, five others;
Samson report of results of Rochester Teachers Association election, noting scheduled
run-off; report by Chuck Rodgers, Southern Tier Regional Office (STRO), with attached
newsletters, revised Consumer Price Index for urban areas, list of staff assignments;
UUP report from Evelyn Hartman, noting potential trouble if CUNY went to full state
funding, implications for bargaining; report from Ron Uba, Western NY, with results
of Buffalo election for officers, immediate need for secretary, work overload from
PEF; report from Howard Edelman, Nassau, re tenure/3020a cases, excessing, organizing,
arbitrations, negotiations; memo from Edelman re use of private attorneys for local
bargaining units in Nassau County; memo from Edelman detailing involvement of field
representatives in negotiations and other activities at various locals; memo from
Edelman justifying need for replacement for him and additional staff for Jericho office,
ratio of members to field reps; report from John DeGregorio, Suffolk, re strike by
Suffolk Child Development Teachers Association over provision of air conditioning,
other negotiations; report by Tony Ficcio, NYC, noting return of letter to Jim Conti
for lack of postage, detailing examples of potential organizing opportunities if more
help were provided; report from Vinnie Grove re workshops, affiliation vote at Herkimer
County Community College, status of negotiations at various locals, work with PEF;
report by Stan Kern, Mid-Hudson, re impasses at several locals, settlement at Coxsackie-Athens,
organizing efforts, NYEA activity; report by Robert J. Allen, North Country, re NYEA
activities in Watertown, Potsdam, and Plattsburgh, negotiations at several schools,
arbitrations and other legal matters; report by Leon Lieberman, Albany, re NYEA activities
at various locals, activities of NYSUT minority locals, negotiations, organizing;
report by Frank Squillace, Syracuse, re NYEA activities, work with PEF, UUP, redeployment
of staff, negotiations, workshops; request from Squillace for clerical position, with
attached related paperwork and earlier memo
|
|||
Box 37 | Folder 4 |
Coordinator's Meeting
|
1979 |
Scope and Contents
May 24, 1979. Meeting agenda; summary of meeting, by Diane Wagner; list of articles
for discussion; memo re BOCES seniority problem; report from Division of Research
and Educational Services; questionnaire surveying levels and causes of stress among
teachers; draft legislation for demonstration projects for inservice education; NYSUT
list of major legislative action through May 17, 1979; support memoranda for NYSUT
PEF: Taylor Law collective bargaining bills; American Income Life Insurance Company
A.I. Labor Letter; Collective Bargaining Agreement between League of Voluntary Hospitals
and Homes of New York and District 1199 National Union of Hospital and Health Care
Employees RWDSAU/AFL-CIO, 1978-1980; New York State Nurses Association newsletter,
Report; legislative bulletins re educational and licensing requirements for nursing;
articles from National Elementary Principal, Citizen Action in Education, SAAANYS
Journal, Education Daily, Bureau of National Affairs Current Developments
|
|||
Box 37 | Folder 5 |
Coordinator's Reports
|
1979 |
Scope and Contents
April, 1979. Report by Robert J. Allen, North Country, re NYEA activities in Massena,
negotiations, arbitrations and other legal matters; Ron Uba, Western NY, re Buffalo
Teachers Federation election of officers, with attached flyers; report from Frank
Squillace, Syracuse, re PEF, UUP, negotiations, organizing; report from Stanley Kern,
Mid-Hudson, re impasses, settlements; request from Tony Ficcio, NYC, for more staff;
report from Leon Lieberman, Albany, re negotiations, organizing at community colleges
and Albany Medical Center; report from Chuck Rodgers, Southern Tier, re Ithaca College
Faculty Association, AFSCME strike of security guards and prison guards at Elmira
Correctional Facility, effect on PEF employees who were being transferred in to scab;
report by Ray Samson, Rochester, re organizing at Monroe County BOCES, Wheatland-Chili
Non-Teaching Association, Rush-Henrietta Food Services, Honeoye bus drivers, Community
College of the Finger Lakes, Monroe County Substitute Teachers, others, related correspondence;
report by Vinnie Grove, Utica, re negotiations, work with PEF
|
|||
Box 37 | Folder 6 |
Vito De Leonardis Coordinator's Meeting (Folder 1 of 2)
|
1979 |
Scope and Contents
April 25, 1979. Meeting agenda; letters to NYSUT president Tom Hobart from members
of the Professional Staff Association (NYSUT staff union), objecting to increased
workload; memo from Ray Samson, requesting assistance in leafletting hospitals in
Rochester area; list of articles for discussion; outline of Executive Director's report;
document, "The National Labor Relations Act: A Guide for Organizers," by the Federation
of Nurses and Health Professionals, AFT, AFL-CIO; apparently related document, "Monitoring
the Employer Unfair Labor Practices"; report by Division of Research and Educational
Services; recap of impasses; article reprints
|
|||
Box 37 | Folder 7 |
Vito De Leonardis Coordinator's Meeting (Folder 2 of 2)
|
1979 |
Scope and Contents
April 25, 1979. Summary of meeting, by Diane Wagner; documents from the 7th Annual
Representative Assembly: "Recent Law School Cases Involving New York State Teachers,"
"Seminars: giving and receiving information," program; flyer for Federation of Nurses
and Health Professionals; letter to Vito DeLeonardis outlining recommendations for
organizing campaign for nurses in Rochester
|
|||
Box 37 | Folder 8 |
Coordinator's Reports
|
1979 |
Scope and Contents
March, 1979. Report from John O'Leary, Nassau, re raiding of West Hempstead custodial
unit by SEIU Local 144, negotiations, nine pending tenure cases, NYEA activity; report
from Frank Squillace, Syracuse, re negotiations, NYEA activity, organizing, workshops,
with attached newspaper clippings; report from Tony Ficcio, NYC, re Yeshiva University
Faculty Association, pending Supreme Court case; report from John DeGregorio, Suffolk,
re NYEA activity, organizing secretaries, librarians, Smithtown General Hospital;
report from Robert G. Klein, Elmsford, re negotiations at Rockland County Community
College, Nanuet, and Port Jervis, organizing and the NYEA, problem areas at BOCES
re special education classes, with attached PERB decision re Garrison Educators Association
and Garrison Teachers Association; Mid-Hudson report from Stanley Kern re hearing
by NLRB re Children's Home of Kingston; UUP report from Evelyn Hartman; report by
Leon Lieberman, Albany, re negotiations, organizing, threat of disaffiliation at Shenendehowa;
memo re staff training from Ray Ratte; report from Robert J. Allen, North Country,
re NYEA situation, workshops, negotiations, arbitrations and court cases; report from
Vincent Grove, Utica, re workshops, NYEA mailings, negotiations at Mohawk Valley Community
College, possible affiliation vote at Herkimer County Community College; report from
Chuck Rodgers, Southern Tier Regional Office (STRO), re spring conference, serious
membership losses at Horseheads after dues increase, bargaining at various locals,
organizing progress, with attached newsletter; report from Ray Samson, Rochester,
re negotiations, organizing at Rochester Institute of Technology, Monroe County BOCES,
NYEA activities; report from Ron Uba, Western NY, re negotiations (potential strikes
by United Cerebral Palsy Employees Union, Franklinville Teachers Association), organizing,
workshops and conferences
|
|||
Box 37 | Folder 9 |
Coordinator's Meeting (1 of 2)
|
1979 |
Scope and Contents
May 15-16, 1979. Meeting agenda; summary of meeting, by Diane Wagner; list of articles
for discussion; report by Division of Research and Educational Services; letter from
Martin E. Segal Company evaluating merits of self-insurance proposal for Tompkins
Seneca Tioga BOCES; Daily Star newspaper clipping, "Lawyer bills school district for
time talking to reporter" following lawyer's dismissal from teachers' union negotiations;
New York Times clipping, "Removing Incompetent Teachers Is Growing Problem for Schools";
other clippings; draft NYSUT report, "A Joint Employee OrganizationsDistrict Approach
to Alcoholism Recovery Programs"
|
|||
Box 37 | Folder 10 |
Coordinator's Meeting (2 of 2)
|
1979 |
Scope and Contents
May 15-16, 1979. Meeting agenda, with items added in pencil; handwritten notes; articles
for discussion; NYEA materials; pie chart showing expenditures by VOTE/COPE on 1978
state and federal elections; newspaper clippings and article reprints; Public Employee
Conference Bills as at 1/23/79; brochures, "AFL-CIO Manual for Shop Stewards" and
UUP "To Keep Pace with a Changing World"; summary of actions of NYSUT Board of Directors
meeting, January 26-27, 1979
|
|||
Box 37 | Folder 11 |
Coordinator's Reports
|
1979 |
Scope and Contents
Febtruary, 1979. Reports from John O'Leary, Nassau, re negotiations, layoffs, Levittown
United Teachers fines of $170,000, field rep visibility; report from Robert J. Allen,
North Country, re negotiations at several locals, arbitrations, tenure hearings, improper
practice charges; report from Chuck Rogers, Southern Tier Regional Office (STRO),
re Ithaca College Faculty Association certification by NLRB, problem with Horseheads
Teachers Association; report on UUP by Evelyn Hartman, executive director; report
by Vinnie Grove, Utica, re impasses, student discipline conference, legislative breakfast,
retirement seminars; report by Leon Lieberman, Albany, re negotiations, organizing
at several districts; report by Ray Samson, Rochester, re organizing at Seneca Falls,
Avon, Rochester Institute of Technology, Community College of the Finger Lakes, Monroe
County BOCES II Teacher Aides, Rochester Regional Organizing Council, Wheatland-Chili
Non-Teaching Association, and Hilton School Employees Association, NYEA activities
in various districts; confidential memos to Jim Conti from Ron Uba, Western NY, re
home visits in the Jamestown election, largely negative reception, Wellsville election;
report from John DeGregorio, Suffolk, re negotiations, public relations; report from
Tony Ficcio, NYC, re NYU, Catholic schools, missed organizing potential at Columbia
for lack of staff; report from Stanley Kern, Mid-Hudson, re settlements, impasses,
other negotiations, organizing potential SRP group in Saugerties; report from Frank
Squillace, Syracuse, re organizing, noting 53 bargaining units in central NY area
|
|||
Box 37 | Folder 12 |
Coordinator's Meeting
|
1979 |
Scope and Contents
February 14, 1979. Meeting agenda; outline of executive director's report; summary
of meeting, by Diane Wagner; list of articles for discussion; letter to coordinators
from Jim Conti re unemployment insurance; proposal for discussion at coordinator's
meeting, re teacher-to-teacher conferences; Project Teach update; memo from Herb Magidson,
secretary-treasurer, re agency fees; report by Division of Research and Educational
Services; NYSUT Information Bulletin re recommendations in the 1979-80 state Executive
Budget for SUNY community colleges; January 19, 1979 (vol.1, no. 1) Healthwire newsletter
by Federation of Nurses and Health Professionals; paper, "A Teacher Union's View of
Public Sector Negotiations (What Should be the Parents and Lay Community's Role in
the Process)"; newspaper clippings and article reprints
|
|||
Box 37 | Folder 13 |
Coordinator's Reports
|
1979 |
Scope and Contents
January, 1979. Report from Tony Ficcio, NYC, re NYU, suggesting update go to Al Shanker;
reports from Ficcio re his efforts in organizing NYU, assault on his professional
integrity; report from Frank Squillace, Syracuse, re organizing or school-related
personnel in Solvey, bus drivers in Cazenovia, negotiations, workshops; report from
Robert G. Klein, Elmsford, re negotiations, organizing; report from John O'Leary,
Nassau, re organizing at Hicksville, Plainview, C.W. Post, and Sewanhaka, negotiations
of 19 teacher contracts, 6 non-teaching, trouble at Nassau Community College; UUP
status report by Evelyn Hartman; report from Charles Rodgers, Southern Tier, re Ithaca
College election, pending NLRB certification, organizing attempts at Corning Hospital,
school districts, with attached newsletter; report from Ron Uba, Western NY, re organizing
efforts in Jamestown, Buffalo, and Wellsville; report from Robert J. Allen, North
Country, re slow negotiations, weak NYEA activity, outcome of arbitrations, political
action and legislative workshops; report from Vincent Grove, Utica, re impasses, pending
negotiations, potential strikes, increase in membership by 73; report from Stanley
Kern, Mid-Hudson, re settlement by Liberty school-related personnel; report from Ray
Samson, Rochester, re locals at impasse, NYEA activity, bargaining crisis at Avon
school district; report by John DeGregorio, Suffolk, re NYEA activity at Stony Brook,
Islip, Deer Park/Levittown, negotiations at Harborfields, successful workshop; report
from Leon Lieberman, Albany, re negotiations, organizing, NYEA locals, need for more
field staff
|
|||
Box 37 | Folder 14 |
Vito De Leonardis Coordinator's Meeting
|
1979 |
Scope and Contents
January 17, 1979. Meeting agenda, 9-page summary of meeting, by Diane Wagner; list
of articles for discussion; report by Division of Research and Educational Services;
Revised Wage and Price Standards, Council on Wage and Price Stability, December 13,
1978; Federal Register report by Council on Wage and Price Stability: Noninflationary
Pay and Price Behavior Voluntary Standards, Part V, December 28, 1978; Voluntary Pay
and Price Standards: Interim Final Rules; Request for Comments, January 4, 1979; NYSUT
Management Memo; article reprints
|
|||
Box 37 | Folder 15 |
Accounting
|
1990 |
Scope and Contents
Memo re changes to NYSUT expense reimbursement policy; memo re proposed dues recommendation
for 1991-92 and 1992-93, with attached income and expense projection and related materials;
memo re health care cost containment; memo re financial situation and outlook; memo
from NYSUT executive vice president Herb Magidson re proposed budget cuts announced
by Gov. Mario Cuomo, with attached list of impact of cuts by district; memo re 1990-91
dues structure; memo from Jim Conti with attached Labor Organization Annual Report
form to be filed with U.S. Department of Labor; memo re dues revision implementation;
memo to local presidents, "Important Agency Fee Advance Reduction Information"; re
wellness program proposed by American Institute for Preventative Medicine; memo re
health and safety training; memo re hazard communications program, with attached proposal
by United University Professions Staff Office; NYSUT financial statements as of January
31, 1990
|
|||
Box 37 | Folder 16 |
Legal Albany H.Q.
|
1990 |
Scope and Contents
Memo from New York State School Boards Association re legislative proposals re changes
to 3020a disciplinary hearing procedures, with attached survey for school superintendents;
memo from NYSUT counsel Bernard Ashe to Jim Conti re Kidwell v. TCIU, requiring unions
to accommodate members' objections to use of money for political purposes, December
20; memo from Ashe re obligation to bargain about decisions to subcontract academic
programs to a BOCES, with attached copy of decision (Webster Central School District
et al. v. PERB et al.), May 15; memo re re-opening of unemployment insurance cases,
May 15; memo from Jim Conti to regional staff directors re decision; memo from Ashe
re legality of mandatory retirement policy, June 14; memo from Jim Conti re drug-free
workplace requirements, May 2; memos from Jim Conti to Bernard Ashe and regional staff
directors re PERB administrative law judge decision in Watkins Glen Faculty Association
v. Watkins Glen Central School District, implications for negotiating E.I.T. funds,
March 27; memos re appeal of Maureen Keesler, with decision by state Commissioner
of Education dismissing the appeal, March; letter from New York State School Boards
Association, soliciting school attorneys to use the NYSSBA legal services for a fee,
December 18, 1989
|
|||
Box 37 | Folder 17 |
Legal NYC
|
1990 |
Scope and Contents
Memo from Jim Conti to NYSUT legal counsel James Sandner re early retirement incentives,
with attached Older Workers Benefit Protection Act text and analysis, Bureau of National
Affairs Labor Relations Reporter, October 15, 1990; memo to NYSUT officers and staff
from counsel James Sandner re decision in NY Court of Appeals in Sobol and NYSUT advs.
Schneider re Excellence in Teaching eligibility, with attached decision, June 28;
memo form Jim Conti to NYSUT counsel James Sandner suggesting that he make a presentation
to the Federation of Nurses and Health Professionals Conference re nurses' professional
responsibilities and liabilities, September 5; memo from Sandner re Jose P. v. Board
of Education, City School District, City of New York, assignment of counsel, August
8; memo from Jim Conti re agency fees and union shops at Nassau, Suffolk, and Elmsford
school districts, July 12
|
|||
Box 37 | Folder 18 |
Legislation
|
1990 |
Scope and Contents
Memo from Department of Civil Service Division of Employee Benefits re option transfer
period, outlining health insurance plan options, pre-tax contribution program, October
22; cover memo re questionnaire to local presidents, November 21; New York State School
Boards Association Legislative Bulletin: Questions and Answers on the Teachers' Retirement
System, May 30; memos to local presidents from NYSUT executive vice president Herb
Magidson re Gov. Mario Cuomo's proposed state aid reductions, with attached spreadsheet
of impacts by district, November-December; Cuomo's Message to the Legislature ("State
of the State"), excerpt on education, reprinted by NYSUT, January 3; memo re duty
of fair representation legislation, with attached text of bill in Assembly, August
17; preliminary report on indoor air quality, prepared for the Senate Democratic Task
Force on Indoor Air Quality, September 1990, with cover memo to Jim Conti from John
Costello, NYSUT Legislative Department; memo re mandatory class size bill, November
28; memo to local presidents re update of 1990 legislative report, August 10; memos
re approach to proposal in Congress to amend the National Labor Relations Act to speed
up certification process, May-July; memo re Assembly proposal to amend the Public
Health Law to provide information to health care workers on their exposure to the
AIDS virus, question of whether NYSUT should support or oppose, June 28, with attached
text of legislation; memo from Jim Conti re pending health care legislation that would
ban Medicaid reimbursement to health care facilities that used tax money to fight
union organizing activity, June 21; lobbying materials, including "NYSUT Program for
Pension Equity," "An Overview: Pension Reform: The Need Is Compelling," letters to
legislators; text of bill in Assembly re asbestos removal, March 28, 1989; memos re
Executive Order No. 131, insuring that the state's administrative hearing system operated
in an impartial and timely way; New Jersey Department of Health Proposed Standards
for Indoor Air Quality, with cover memo from Jim Conti suggesting that the information
might be helpful in considering a draft proposal for New York, January 22; draft proposal
for indoor air pollution legislation, by the New York Committee for Occupational Safety
and Health (NYCOSH), with cover memo from Jim Conti, December 19; memo asking whether
school districts had reduced health insurance benefits for retirees, January 19
|
|||
Box 37 | Folder 19 |
New York Teacher (Newspaper)
|
1990 |
Scope and Contents
Series of articles from NYSUT official publication, New York Teacher, re state retirement
system; printing schedule, list of major stories for each issue, list of columns,
potential new columns, potential focus areas for following year; A Study of the UFT
Bulletin and New York Teacher, conducted by Clark, Martire & Bartolomeo, Inc.; draft
of article on Commissioner's ruling on asbestos in schools, with note that Jim Conti
recommended against doing story
|
|||
Box 37 | Folder 20 |
President's Office
|
1990 |
Scope and Contents
Memos from president Tom Hobart to staff re NYSUT smoking policy in the workplace,
March 28 and July 19; program for testimonial luncheon and Four Freedoms Award by
Italian American Labor Council, honoring Tom Hobart, December 8; letter from the New
York State School Boards Association, New York State Council of School Superintendents,
and Association of School Business Officials to Gov. Mario Cuomo, urging elimination
of Excellence In Teaching funds and other items, with cover memo to Tom Hobart from
Jim Conti, December 1; art materials safety alert from Consumer Products Safety Commission,
with cover memo from Tom Hobart to local presidents, September 4; memo from Jim Conti
re NYSUT Task Force on Health and Safety, with attached list of members; ad by NEA
in Education Week, with cover memo from Jim Conti, January 24; clipping from NEA Today,
with cover memo from Jim Conti noting that national had to "bail out" NEA-NY, January
24; memo from Tom Hobart re new smoking regulations following new state law, December
20; NYSUT 1990 Annual Report and daily summaries of proceedings of the Representative
Assembly, with cover letter from Tom Hobart to NYSUT staff, April 2
|
|||
Box 37 | Folder 21 |
Public Relations
|
1990 |
Scope and Contents
Memo from Jim Conti to NYSUT public relations director Peter Boespflug re Jobs with
Justice Health Care Action Day, noting reluctance to get involved until differences
with AFSCME were resolved, December 18; materials re event; memos re brochures on
pesticides, Right-to-Know, indoor air pollution, AFT publication reprints. Includes
two photographs
|
|||
Box 37 | Folder 22 |
Research (Division of Research and Educational Services)
|
1990 |
Scope and Contents
Memo re Regents appointments to the State Board for Nursing, December 13; materials
re new teacher evaluation policy jointly developed by the Syracuse Teachers Association
and the school district, April; NYSUT Information Bulletin re education reform survey,
April 1990
|
|||
Box 37 | Folder 23 |
Educational Services (Division of Research and Educational Services)
|
1990 |
Scope and Contents
Letter to Tom Hobart from Target Consultants International Ltd., providers of violence-suppression
training, with cover letter to Jim Conti for discussion by Health and Safety Committee,
January 3; weekly reports from Chuck Santelli re school budget defeats; memo re mentor-teacher
internship programs, March 18; memo re State Education Department's removal of Watertown
school district from Excellence and Accountability Program because of missed deadline,
with attached newspaper clippings; memo re problems with implementation of D.A.R.E.
program in Rome school district, January 8; local leader's survey on educational reform,
February 16; results of survey, June 12; memo to NYSUT Executive Committee re revised
NYSUT policy on selection procedures for the Board of Regents; NYSUT monthly report
prepared by Division of Research and Educational Services, re EIT median salaries
for 1990-91, other issues
|
|||
Box 37 | Folder 24 |
Reimbursable Cost Manual (Handicapped Children)
|
1990 |
Scope and Contents
"Reimbursable Cost Manual for Programs Receiving Funding under Article 81 and Article
89 of Education Law to Educate Children with Handicapping Conditions," July 1989 and
August 1990 editions, with cover letter to regional staff directors, October 24, 1990
|
|||
Box 37 | Folder 25 |
Member Benefits (Payroll Deductions)
|
1990 |
Scope and Contents
Memo urging members to use payroll deduction for their dues; related correspondence
|
|||
Box 37 | Folder 26 |
Jim Conti Correspondence (Field Services)
|
1990 |
Scope and Contents
October - December, 1990. Memos authorizing filing of Improper Practice charges at
several districts; chain letter addressed to several union leaders in support of ending
apartheid in South Africa, initiated by a professor at the University of South Africa,
with list of circulation to date, November 20; request to Bill Keleher for any and
all health and safety language in collective bargaining agreements, December 20; request
to NYSUT counsel Bernard Ashe for opinion re Kidwell v. TCIU case, December 20; memo
to NYSUT public relations director Peter Boespflug re Jobs with Justice Health Care
Action Day, noting reluctance to get involved until differences with AFSCME were resolved,
December 18; requests for reports on membership promotion campaigns for various locals,
December 18; memo to Ray Sampson complimenting him for excellent research on what
constitutes a strike, December 18; letters to several local presidents, urging them
to reconsider receiving health and safety training, as it would affect the amount
of a grant received by NYSUT, December 17; memo to file re meeting with Public Employment
Relations Board re impact of state fiscal crisis on agency, legislation requiring
it to become revenue-producing, December 17; BOCES Steering Committee meeting notice,
December 14; inquiry to Chuck Santelli re WEC Student Teaching proposal, noting that
coalition appeared to be dominated by management interests, December 14; request to
NYSUT counsel Jim Sandner for analysis of the Older Workers Benefit Protection Act
on Early Retirement incentive clauses, December 14; letter to state Department of
Labor Hazard Abatement Board, nominating the New York Coalition for Alternatives to
Pesticides for a training grant, December 14; cover letters to notices of safety and
health violations sent to school districts, December 3 and October 29; notice of OSHA
training session, November 29; letters to regional staff directors notifying them
of nomination to Blue Cross/Blue Shield Regional Advisory Council, November 28; memo
to OSHA reps that NYSUT would conduct analysis of the AHERA Management Plans under
a grant from the NYS Department of Labor, requesting copy of plan from each area,
November 26; letter to NYSUT counsel Bernard Ashe re health and safety liability issues
for science teachers, requesting meeting, November 21; memos to regional staff directors
re health and safety training and assistance, November 16 and 8; letter to Roger Wheeler,
whose daughter might have been entitled to additional pay at R-C-G BOCES, November
16; letter notifying Doreen Ellis, UFT, that she had been appointed to NYSUT Task
Force on Safety and Health by Board of Directors, November 16; memo to regional staff
directors requesting bargaining load of each labor relations specialist in their office,
November 8; notice of sexual harassment training session, November 8; letter to director
of field services of AFT, requesting assistance for Wappingers Federation of Transit
Custodial and Maintenance Workers in resolving internal problems, November 8; letter
to regional staff directors re membership promotion, targeted to a list of locals,
with attached description of AFT Full Membership Program, October 24; memo to regional
staff directors re right of State Education Department Division of Civil Rights and
Intercultural Relations to review contracts for possible discriminatory clauses based
on race, sex, age, and disabilities, October 22; memo requesting a copy of testimony
at Assemblyman Richard Gottfried's hearing on indoor air pollution, October 19; memo
directing that the Onondaga-Cortland-Madison BOCES local inform the Department of
Labor that the district was not complying with the requirement that Right-to-Know
training be provided, October 17; memo re new test for commercial drivers, October
11-12; letter to president of Roscoe Teachers Association re changes in staff assignments
at NYSUT Mid-Hudson Regional Office, October 12; memo describing the Civil Service
Participating Agencies Advisory Council, October 9; cover letters to various documents,
not attached
|
|||
Box 37 | Folder 27 |
Jim Conti Correspondence (1 of 2)
|
1990 |
Scope and Contents
April 2 - September 28, 1990. Memos authorizing filing of Improper Practice charges
at several districts; report from Jim Conti to regional staff directors on commercial
driver's license conference, requirement to pass a new test, noting that many school
bus drivers were functionally illiterate, dispute over who would fund training, June
27; letters re self-insurance, June 28; letters re meeting with interns, June 25;
inquiry re stop-loss insurance, June 21; request for information re number of school
districts and individuals in Orange-Ulster BOCES insurance plan, related questions,
June 21; cover letters re safety and health violations at various school districts;
memo re meeting to discuss Department of Labor training program for "win-win bargaining,"
June 12; memo re subcontracting to BOCES after Webster decision, June 8; memos to
National Committee on Pay Equity, AFT director of information services, soliciting
opinions re videotape on pay equity, June 7; memo to regional staff directors re videotape,
June 4; Testimony of James Conti, Director of Field Services, NYSUT, before the New
York State Assembly Public Hearing of the Standing Committee on Education, re school
building safety, June 5, 1990, with cover letter to Leon Lieberman; confidential memo
re vacation accrual formula in OCAW-NYCOSH contract, May 23; memo re substance abuse
policy endorsed by the NYS School Boards Association, noting that it was one of the
better ones, did not compel drug testing without reasonable suspicion, May 23; memo
re sexual harassment prevention training, May 22; memo re flexible spending accounts,
noting that they did not apply to retirees since they were no longer considered employees,
May 22; letter to member Jill Lerner re concern that Livingston Manor Faculty Association
handled her complaint appropriately, May 22; invitation to AFT assistant director
for safety and health to attend conference, "Safety and Health in the 90s," cosponsored
by NYS AFL-CIO, NYCOSH, and others, May 11; memo re East Moriches smoking policy,
question of filing an Improper Practice charge for unilaterally changing terms of
employment, May 9; memos calling a meeting for labor relations specialists who service
Special Act schools, May 8; letter to deputy chief of training, NYS Emergency Management
Office, requesting information re Emergency Preparedness Program, May 8; letter to
AFT, requesting copy of Asbestos: A Time Bomb in Our Schools, May 2; memo re introductory
text of pesticide brochures from the Department of Environmental Conservation, May
2; memo re decision that school districts can randomly drug-test school bus drivers,
April 25; document, "Health and Safety Provisions Found in Some NYSUT Contracts,"
with cover letter to AFT assistant director of health and safety, April 24; request
to regional staff directors for information re health and safety training conducted
by field representatives since September 1989, needed for grant application to NYS
Department of Labor, April 23; memos re arbitration and brief-writing seminars, April
23; memo re potential investigation by AFT of situation at Highland Teachers Association,
April 19; letters to individuals hired to work as interns at NYSUT, April 6; memos
re health care conference, universal health care proposal for New York, April 5; cover
letters to various documents, not attached
|
|||
Box 37 | Folder 28 |
Jim Conti Correspondence (2 of 2)
|
1990 |
Scope and Contents
April 2 - September 28, 1990. Memos authorizing filing of Improper Practice charges
at several districts; letters re meetings, dinners, workshops, and other events; cover
letters re safety and health violations at various school districts; letter to NYS
Occupational Safety and Health Hazard Abatement Board, applying for multi-year contract
under Training and Education Program, September 15; outline of remarks by Jim Conti
to conference on arbitration in the public sector, September 14; Q & A sheet re required
testing for commercial driver's licenses, with cover letters to NYSUT school bus drivers
and local presidents, September 7; letter to NYSUT counsel James Sandner asking him
to speak at Federation of Nurses and Health Professionals conference re liability
issues, September 5; memo re program on Taylor Law at Le Moyne College, September
5; memo discussing two NYSUT Representative Assembly resolutions re prior public notice
and comparable worth, August 30; letters to NYSUT present Tom Hobart and other NYSUT
officials thanking them for agreeing to address the BOCES Leadership Conference, August
24; memo re bargaining status of locals statewide (in aggregate), August 22; letter
recommending Thomas Sharkey to the American Arbitration Association panel, August
14; memo to regional staff directors requesting that they identify three to five locals
in their region to target for an effort to increase their membership, August 9; memo
re hearing for member of the VanderHeyden Hall Teachers Association, August 9; memo
re decertification petition at Benjamin-Rush school district, July 19; memos re Excellence
In Teaching funds dispute at Horseheads school district, July 19; summary of Part
83 decisions, noting that almost all had to do with sexual abuse and resulted in revocation
of teaching certificates, July 16; letters re health insurance consortia (Orange-Ulster
BOCES and East End Consortium on Long Island), July 12; confidential memo to NYCOSH
Board of Directors re NYCOSH management salary increases, July 12; list of locals
in Nassau, Suffolk, and Elmsford with either agency fee or union shop arrangements,
July 12; memo re stop-loss insurance, July 11; memo re lack of cooperation by some
locals in participating in health and safety training provided under a Department
of Labor grant, July 10; letter to the director of Local Government and School District
Affairs, CSEA, thanking him for publication, Throwing Away Our Future, noting that
section, "Private Sector Not the Answer," demonstrated that privatization is never
cheaper, July 10; cover letters to various documents, not attached
|
|||
Box 37 | Folder 29 |
Jim Conti Correspondence (1 of 2)
|
1990 |
Scope and Contents
January 2 - March 29, 1990. Memos authorizing filing of Improper Practice charges
at several districts; letter to regional staff directors, describing interns in Albany,
plans for training, February 9; letter to director of Local Government and School
District Affairs, CSEA, thanking him for waiver to organize nurses employed by Cortland
School District, asking for meeting to discuss working together on other locals, February
9; letter requesting representative to attend health insurance conference, February
9; letters thanking NYSUT officials for spending time with interns, February 9; letters
re various training; cover letters re safety and health violations at various school
districts; letter to field representative discussing challenge of reducing health
care costs, asserting that higher burden on employees was not the answer, February
2; cover letter to organizing report, adding that flexibility should be used in the
percentage requirement for signatures needed to file a certification petition for
teachers units, February 2; document, "Sexual Harassment: Policy Overview," with cover
letter from President Hobart noting that it had been adopted by the NYSUT Board of
Directors at its January 26 meeting; letters to health insurance executives and state
agency officials thanking them for speaking at conference on health insurance, February
1; letter to Tom Hobart from the NYSUT Safety and Health Task Force urging that NYSUT
support legislation raising the maximum benefit for workers injured on the job and
closing the gap between disability awards for total and permanent partial disability,
January 29; letters to regional safety and health groups asking that they provide
training to NYSUT locals if a state grant became available, January 26; memo to regional
staff directors asking that they identify locals to participate in health and safety
training, January 25; letter to PERB director of Public Employment Practices & Representation,
asking him to change the rule re validity of dues deduction or authorization cards
that become stale during the period of litigation re petition, January 25; memo to
regional staff directors announcing that U.S. Supreme Court would review whether a
union that participated in work site safety and health monitoring could be held liable
under state law in the event of an accident, January 25; memo noting that Central
Islip School District was being sued by state Attorney General for violating Right
to Know law and Public Employees Safety and Health Act, January 25; letter to Executive
Director of NYCOSH, noting payment of $30,261, January 25; letter to NYS School Boards
Association, requesting copies of Asbestos: A Handbook for School Board Members and
Administrators, January 24; memo to regional staff directors re Appellate Division
decision affirming state Supreme Court decision declaring unconstitutional the definition
of "eligible teacher" for Excellence in Teaching eligibility, January 23; request
to industrial hygienist at state Department of Labor to conduct Indoor Air Pollution
Quality Survey for room in which Linotronic equipment was located, January 22; memo
to general counsels and regional staff directors re agreement with AFSCME Council
82 prohibiting random drug testing, January 19; memo re planned activities for interns,
criteria for tracking their progress, January 18; letters to individual regional staff
directors re assignment of interns to their offices, January 17; letters to individual
interns re assignments, January 16; minutes of NYSUT Task Force on Health and Safety
meeting of January 12; request to National Committee on Pay Equity for review copy
of Manual on Collective Bargaining for Pay Equity and price list for individual and
bulk copies, January 12; letters to health insurance officials, requesting that they
speak at health insurance conference on various topics, January 12; memo discussing
ways to answer retirement questions for school-related personnel (SRPs), January 4
|
|||
Box 38 | Folder 1 |
Jim Conti Correspondence (2 of 2)
|
1990 |
Scope and Contents
January 2 - March 29, 1990. Memos authorizing filing of Improper Practice charges
at several districts; letters re various training; cover letters re safety and health
violations at various school districts; memo to regional staff directors re mandatory
vs. non-mandatory aspects of disciplinary decisions, 3020a cases, March 29; cover
memo to regional staff directors re genetic testing, commenting that prospect was
"scary," March 28; letter to director of organizing for CSEA re obtaining a waiver
to organize school-related personnel in Mohonasen, Guilderland, and Niskayuna, challenge
from NEA, March 28; memo to file about meeting with CSEA re situation in Fredonia,
March 28; request to Martin E. Segal Company for comparison of two dental plans for
Rondout Valley district, March 28; memo re Republican appointment to PERB board, March
28; memo re time allocation patterns of teachers at public and private schools, noting
that statistics might be useful in negotiations, March 28; memos re Administrative
Law judge's decision in Watkins Glen case re Excellence in Teaching funds, March 27;
memos to intern applicants re interviews, March 27; letter to executive director of
NYCOSH, asking for a speaker to address nurses in the Mid-Hudson area about disposal
of blood-borne hazardous waste from hospitals, March 20; cover letters re legal cases,
not attached; request (initiated by Liberty Faculty Association) to consultants Martin
E. Segal Company to compare Empire, Dutchess, and Orange-Ulster health plans, March
12; letter to acting director of training of Center for Women in Government re meeting
to develop sexual harassment training program, March 12; memo re Nurses and Public
Policy Conference, March 9; letter to regional staff directors re removal of leftover
medical supplies from old bomb shelters set up in the 1950s around the state, March
7; letter from Jim Conti to attorney in the state Department of Law, asking for follow-up
on complaint re health and safety conditions at Onondaga-Cortland-Madison BOCES, March
7; letter from Jim Conti to Chuck Santelli asking whether anyone could be located
at the State Education Department who might support increased aid to improve salaries
of teachers at Special Act and 4201 Schools, whose pay was "outrageously low" compared
to that of teachers at regular schools, March 7; memo re repeated violations of safety
and health requirements by Central Islip School District, charges pending at state
Attorney General's office, March 6; memo to file re policy on asbestos for Asbestos
Committee Meeting, March 5; agenda for Asbestos Committee meeting, March 5; memo re
referral of resolution re recycling and biodegradables to NYSUT Health and Safety
Task Force, noting that task force was fast becoming the busiest in NYSUT, February
26; memo to regional staff directors that any self-insured health plan should comply
with the regulations of the state insurance department, February 26; memo re Special
Act Schools legislation calling for a study, February 26; cover memo to documents
(not attached) indicating arbitrator's decision that retirees were entitled to health
benefits as per collective bargaining agreement, possible precedent, February 26;
letter to director of conciliation of PERB, noting abuse by one arbitrator who regularly
demanded compensation above the PERB allowance, then billed for even more, February
26; lists of bargaining load by regional office and field representative for 1989-90
and comparison with previous year, February 22; confidential memoranda re Sexual Harassment
Committee meeting, February 20; letters nominating NYSUT affiliate United University
Professions, specifically Dr. Lois Haignere, for at-large seat on Board of Directors
of National Committee on Pay Equity, sent to National Association of Working Women,
Industrial Union Department, AFL-CIO, National Homemakers Network, American Nurses
Association, American Association of University Women, American Library Association,
Coalition of Labor Union Women, Coalition of Black Trade Unionists, Organization of
Pan-Asian American Women, National Conference of Puerto Rican Women, Mexican American
Women's National Association, League of Women Voters, Presbyterian Church (U.S.A.),
United Methodist Church, National Education Association, National Federation of Federal
Employees, AFSCME, CSEA, UAW, IUE, National Women's Law Center, Women's Legal Defense
Fund, National Bar Association, American Civil Liberties Union, Americans for Democratic
Action, and others, February 16
|
|||
Box 38 | Folder 2 |
Unification Sheets
|
1972-1973 |
Scope and Contents
New York State Teachers Association Local Unit Membership Agreement Form with Tri-Valley
Teachers Association, June 20, 1972; memo re four-way unified local at Henderson district,
October 17, 1973; memo to coordinators re errors in dues guarantee forms, with attached
list of locals indicating corrections, May 29 and June 5, 1973; memo noting the consolidation
of Chestertown, Horicon, and Pottersville school districts and creation of North Warren
Teachers Association, with list of officers, September 14, 1973; lists of locals,
dues, and membership totals, for each regional office
|
|||
Box 38 | Folder 3 |
Original Dues Reimbursement
|
1974 |
Scope and Contents
Letters recording dues reimbursement checks sent to locals that lost membership income
as a result of unification
|
|||
Box 38 | Folder 4 |
Dues Reimbursements
|
1974-1975 |
Scope and Contents
Lists of locals in each regional office eligible for reimbursement based on loss of
dues during the 1972-73 year as compared with the NEA dues guarantee, which was based
on 1971-72 membership levels
|
|||
Box 38 | Folder 5 |
Dues Reimbursements Sent to NEA (1 of 3)
|
1974 |
Scope and Contents
Notarized applications for reimbursement of dues income by various NYSUT locals
|
|||
Box 38 | Folder 6 |
Dues Reimbursements Sent to NEA (2 of 3)
|
1973-1974 |
Scope and Contents
Notarized applications for reimbursement of dues income by various NYSUT locals
|
|||
Box 38 | Folder 7 |
Dues Reimbursements Sent to NEA (3 of 3)
|
1972-1973 |
Scope and Contents
Notarized applications for reimbursement of dues income by various NYSUT locals; letters
from NEA re dues reimbursement to locals
|
|||
Box 38 | Folder 8 |
Dues Income: Reimbursement
|
1973 |
Scope and Contents
Correspondence re reimbursement checks
|
|||
Box 38 | Folder 9 |
3: Way Unification
|
1973 |
Scope and Contents
List of Uniserv (United Staff Service Program) clusters (groups of NYSUT locals) by
service center, 1972-73, with membership counts; lists of locals, with membership
counts, presidents, and business addresses
|
|||
Box 38 | Folder 10 |
Uniserv Units
|
1971-1972 |
Scope and Contents
Lists of Univsev units (groups of NYSUT locals), 1971-72, as of December 25, 1971;
Uniserv roster, showing service representatives; handwritten lists of locals by service
center
|
|||
Box 38 | Folder 11 |
Uniserv General
|
1971-1972 |
Scope and Contents
Lists of Uniserv representatives, dates of hire, and personal information; related
correspondence with NEA Leadership Development Academy, April 1972; list of proposed
Uniserv clusters for 1972-73; Uniserv program review, August 8, 1972; staffing projections
for locals by regional service center, 1972-73; tentative working draft, Uniserv Policy
Implementation, 1971; Policy Implementation Guidelines, 1971; Policy Guidelines, adopted
by NEA Board of Directors, February 1971; memo to regional coordinators re bulk purchase
of library materials from Bureau of National Affairs, October 4, 1972; Western Union
telex to national office requesting extension of May 1 deadline for application for
funding Uniserv units, anticipating higher number of new units, May 1, 1972; map of
New York State showing estimated number of Uniserv staff per region for 1972-73; cover
letters noting checks sent from NEA or Uniserv national office to New York units;
Uniserv cost projection for 1972-73; 1971-72 budget for Uniserv Unit 14A (Elmira,
Corning Horseheads), with attached agreement; Uniserv agreement between National Education
Association (NEA) and New York State Teachers Association (NYSTA), November 2, 1971;
revised copy, July 9, 1971; correspondence re approval by NYSTA Board of Directors
of a master plan to implement Uniserv in New York State, May 27, 1971; memos to field
staff re training sessions
|
|||
Box 38 | Folder 12 |
Uniserv Contracts
|
1971-1973 |
Scope and Contents
Agreements with local service units and related correspondence
|
|||
Box 38 | Folder 13 |
Uniserv
|
1974-1975 |
Scope and Contents
List of Uniserv clusters, 1974-75; list for 1973-74; memo from NEA Executive Secretary
Terry Herndon to NEA Board of Directors and state and local officials re schedule
of transition to NEA's new constitution and by-laws, selection of delegates to 1975
Representative Assembly, October 1974; revised Uniserv Staff Utilization Program;
related memo to state Uniserv coordinators, June 10, 1974; State Education Department
Guidelines for Student Rights and Responsibilities; materials from State Education
Department re contingency budgets; agreement with Unit AA-1; Uniserv Staff Recruitment
and Employment: Policy Employment Practices Guidelines, August 1972; application for
Uniserv units for New York State, 1974-75; memo re renegotiation of 1974-75 Uniserv
contracts, April 12, 1974
|
|||
Box 38 | Folder 14 |
Uniserv
|
1973-1974 |
Scope and Contents
Lists and related correspondence re professional staff; Uniserv agreements, 1973;
NYSTA PSA Collective Bargaining Agreement, effective September 1, 1971 to August 31,
1974; Sparsity and/or Hardship applications for full Uniserv funding for various units,
September 4, 1973
|
|||
Box 38 | Folder 15 |
Uniserv
|
1972 |
Scope and Contents
Payroll information sheets; list of Uniserv reps, January 30,1973; staffing projections;
reimbursement calculation, 1972-73; handwritten lists of membership (?) totals per
local
|
|||
Box 38 | Folder 16 |
Uniserv
|
1971 |
Scope and Contents
Descriptive document, New York State Teachers Association Unified Staff Services Program;
earlier draft, May 3, 1971; handwritten draft; preliminary Uniserv Committee Report;
regional staffing projections, membership projections; handwritten notes; related
correspondence
|
|||
Box 38 | Folder 17 |
Uniserv
|
1970-1971 |
Scope and Contents
Policy guidelines; draft Uniserv agreement; correspondence; map of New York State
showing regions served; handwritten notes
|
|||
Box 38 | Folder 18 |
Uniserv Service Centers Correspondence
|
1971-1973 |
Scope and Contents
Minutes of Uniserv Cluster unit 10-D (Syracuse) meeting of December 11, 1972; list
of locals in Syracuse Uniserv cluster; minutes of Uniserv Cluster Unit 10-E (Syracuse,
Fayetteville-Manlius) meeting, September 13, 1972; Verbal Skills Workshop Evaluation
Forms, February 8, 1973; correspondence re cost-sharing for Utica negotiations, February-April,
1973; earlier related correspondence, 1971-72
|
|||
Box 39 | Folder 1 |
Vacancies: Transfers (1 of 8)
|
1971-1983 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 2 |
Vacancies: Transfers (2 of 8)
|
1983-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 3 |
Vacancies: Transfers (3 of 8)
|
1978-1981 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 4 |
Vacancies: Transfers (4 of 8)
|
1981-1982 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 5 |
Vacancies: Transfers (5 of 8)
|
1978-1984 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 6 |
Vacancies: Transfers (6 of 8)
|
1977-1979 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 7 |
Vacancies: Transfers (7 of 8)
|
1976-1978 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 8 |
Vacancies: Transfers (8 of 8)
|
1978 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 9 |
Vacancies: Promotions
|
1978-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 39 | Folder 10 |
Vacancies: Seniority
|
1977-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 1 |
Salary: Other (1 of 4)
|
1976-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 2 |
Salary: Other (2 of 4)
|
1980-1984 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 3 |
Salary: Other (3 of 4)
|
1980-1984 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 4 |
Salary: Other (4 of 4)
|
1976-1980 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 5 |
Substitutes: Regular
|
1976-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 6 |
Substitutes: Other
|
1977-1984 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 7 |
Leaves: Bereavement
|
1979-1983 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 8 |
Leaves: Child Rearing
|
1981-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 9 |
Leaves: Legal Matters
|
1980 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 10 |
Leaves: Maternity (1 of2)
|
1978-1983 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 40 | Folder 11 |
Leaves: Maternity (2 of2)
|
1976-1982 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 1 |
Leaves: Personal (1 of 5)
|
1982-1984 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 2 |
Leaves: Personal (2 of 5)
|
1979-1982 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 3 |
Leaves: Personal (3 of 5)
|
1976-1978 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 4 |
Leaves: Personal (4 of 5)
|
1979-1982 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 5 |
Leaves: Personal (5 of 5)
|
1978-1979 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 6 |
Leaves: Sabbatical (1 of 5)
|
1976-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 7 |
Leaves: Sabbatical (2 of 5)
|
1977-1978 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 8 |
Leaves: Sabbatical (3 of 5)
|
1979-1981 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 9 |
Leaves: Sabbatical (4 of 5)
|
1976-1979 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 41 | Folder 10 |
Leaves: Sabbatical (5 of 5)
|
1976-1979 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 42 | Folder 1 |
Job Security: Promotion
|
1979-1980 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 42 | Folder 2 |
Job Security: Other
|
1976-1981 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 42 | Folder 3 |
PEF: Public Employees Federation
|
1975-1978 |
Scope and Contents
Newsletter (special edition) of the NYS Parole Officers Association POA News, n.d.,
c. 1975; program for Eastern Conference of Service Employee Unions, SEIU First Convention,
May 29-30, 1975; Cost of PEF Campaign, May 1, 1977, to August 31, 1977; PEF campaign
flyers; memo re NYSUT costs related to PEF, September 23, 1977; story list for PEF
Communicator, comparing CSEA and PEF, November 11, 1977; PERB decision in PEF vs.
CSEA case holding that there is no contract to bar an election, with cover memo from
NYSUT general counsel James Sandner, October 31, 1977; PEF press releases re campaign
to represent state technical workers; agreement between NYSUT and SEIU to continue
the Public Employees Federation in spite of the withdrawal of other participating
labor organizations, July 20, 1977; correspondence with PERB, May 1977; manual, Organizing
New York State Employees: An Informational Booklet for President George Meany compiled
by SEIU on behalf of the New York Coalition of Unions (AFT, SEIU, AFSCME, Laborers,
Building Trades Council, Teamsters Local 237); reports on authorization cards collected
as of June 12 and 20, 1975, and other dates; brochure, What the United Teachers Can
Do for You; issues and answers sheet comparing PEF and CSEA services; other PEF campaign
materials; CSEA anti-PEF brochure, focusing on strike record of affiliated unions;
letter from PEF to Ridge Hill Faculty Association, June 6, 1975; letter from Tom Hobart
and Al Shanker to medical practitioners, June 16, 1975; letter to nurses, June 16,
1975; similar letters to various professionals; text of articles for second edition
of PEF Communicator, July 11, 1975; NYS Office of Employee Relations Employee Relations
Manual, Section 12: Elections, May 1975; memo to Vito DeLeonardis from John Kraemer,
discussing strategy for campaign to challenge CSEA as representative for professional,
scientific, and technical state employees, May 29, 1975; petition for certification
to PERB by PEF: A Federation of Affiliated Unions, August 28, 1975
|
|||
Box 42 | Folder 4 |
PEF: General Correspondence (1 of 2)
|
1978 |
Scope and Contents
Western Union telegram to PERB from Jerry Wurf, president, American Federation of
State, County and Municipal Employees (AFSCME), requesting holding action on PEF representation
petition for NYS technical employees pending completion of AFL-CIO Article XX proceeding
for settlement of internal disputes, April 21, 1978; copy of telegram to George Meany,
president, AFL-CIO, from Al Shanker, AFT, and George Hardy, SEIU, asserting that Article
XX charge by AFSCME itself violated Article XX, April 24; related correspondence;
PERB certification of PEF and order to negotiate, September 27, 1978; related decision;
CSEA legal briefs in state Supreme Court, decision and order in Appellate Division,
SeptemberOctober; letter from NYSUT counsel James Sandner to NYS Office of Employee
Relations, outlining plan for transition of representation by CSEA to PEF, September
25; letter from Sandner to state comptroller Arthur Levitt, re Public Employees Federation
Policy on Agency Fee Dues Refunds, September 25; Agreement and Declaration of Trust
Establishing the Public Employees Federation Group Benefits Program, September 26;
proposed by-laws; list of members of PEF Negotiations Advisory Committee; list of
members of PEF Executive Board; Steward's Manual; PEF Job Group Breakout, number of
persons in each federal occupational category by state agency; tentative list, interim
Executive Board, August 10; list of members of Wage & Policy Committee; memo to PEF
Steering Committee, "To Do Immediately upon Certification," September 20; PEF campaign
update to Al Shanker, AFT, and George Hardy, SEIU, from Vito DeLeonardis and John
Geagan, April 6; letters from DeLeonardis to individual NYSUT service center directors,
thanking them for help in PEF campaign, April 18; PEF update from Jim Conti to Tom
Hobart, April 17; list of logistical questions re transition to PEF, from Jim Conti
to Tom Hobart, April 17; confidential list of questions by field representatives re
governance, from Conti to Hobart, April 17; confidential memo from Conti to Hobart
re suggested staffing and service program for PEF, April 17; letter from Vito DeLeonardis
to Al Shanker and Tom Hobart requesting meeting to discuss major issues re transfer
of power from CSEA to PEF, April 13; letter to Vito DeLeonardis from NYC coordinator
Tony Ficcio describing work by staff to accomplish PEF victory, April 15; letter from
Tony Ficcio to Jim Conti, urging that control of servicing New York City be maintained
by NYSUT regardless of eventual structure of PEF governance, noting political activism
of members, April 18; anti-CSEA flyers, criticizing holdup of collective bargaining
by challenge to results of election, delaying certification; pro-PEF flyers; confidential
report to NYSUT Executive Committee from Sub-Committee on PEF re options for governance
structure, n.d.
|
|||
Box 42 | Folder 5 |
PEF: General Correspondence (2 of 2)
|
1978 |
Scope and Contents
Letters to members from CSEA re PEF challenge, warning that some authorization cards
could have been forged, June-October; SEIU flyer reprinting finding of PERB hearing
officer that no forgeries were made, no collusion with management occurred, and that
PEF had established that it represented the majority of employees in the PS&T unit,
July 20, 1978; brief of appeal by CSEA in state Supreme Court Appellate Division,
November 22, 1978; list of PEF AFL-CIO Negotiations Advisory Committee Members, 1/24/79;
outline, Suggested Presentation Approach, discussing reasons for maintaining relationship
between NYSUT and PEF; correspondence re interim plans to provide service to locals
after PEF certification; memo re PEF disability plan, December 12, 1978; correspondence
re allegations of violation of Article XX in AFL-CIO constitution; letter to NYSUT
president Tom Hobart from president of Associated Community College Faculties, noting
dissolution of organization and transition to affiliation with New York Educators
Association-NEA, July 5, 1978; letter on behalf of PEF, authorizing consultant Martin
E. Segal & Company to develop package of insurance plans, May 10, 1978; related correspondence;
CSEA campaign flyers; Manual on Lay-Off Procedures, Municipal Services Division, NYS
Department of Civil Service, April 1975; letter from American Federation of Teachers
to Amalgamated Bank of New York, referencing check in the amount of $10,000 payable
to Public Employees Federation (PEF) for deposit to collective bargaining campaign
account for state employees, July 5, 1978
|
|||
Box 42 | Folder 6 |
PEF: Correspondence
|
1977 |
Scope and Contents
Correspondence with PERB, Governor's Office of Employee Relations; legal briefs
|
|||
Box 42 | Folder 7 |
PEF
|
1978 |
Scope and Contents
PEF telephone work request logs, many expressing concern over PEF or CSEA, 1978; job
applications (cover letters, resumes) for field service or other positions; newspaper
clippings; CSEA flyers
|
|||
Box 42 | Folder 8 |
PEF: NYSUT Vito DeLeonardis (4)
|
1975-1976 |
Scope and Contents
Rough draft of text for campaign pamphlet for non- instructional staff; document,
Possible Approach for Campaign; list of questions for NYSUT Coordinator's Meeting
of October 22, 1975, re PEF; handwritten meeting minutes of January 14, 1975; other
handwritten notes re organization, attendance sheet; list of assignments of NYSUT
staff, April 17; memo from Vito DeLeonardis re agreement for joint organizing efforts
of NYS schools between NYSUT and SEIU, May 29, 1975; letter from SEIU general organizer
to involved unions re coalition, c. January 13, 1975; booklet by SEIU Local 32B, "Best
ever Commercial Building Agreement secured by Union in peaceful negotiations," February-March
1975; document, Administrative Services Unit, with attached title inclusions; State
Title Totals by Bargaining Unit Institutional Services; confidential handwritten letter
to DeLeonardis from former PEF field representative re NYSUT employee, January 15,
1976; AFSCME campaign materials, 1976; financial records, newspaper clippings (Note:
folders are numbered as found)
|
|||
Box 42 | Folder 9 |
PEF: NYSUT Vito DeLeonardis-PEF Mailing March (5)
|
1977 |
Scope and Contents
Correspondence with U.S. Postal Service re denial of special non-profit mailing rates
for PEF, 1975-1977; PEF campaign materials distributed at World Trade Center April
7, 1977; correspondence re show-of-interest cards (Note: folders are numbered as found)
|
|||
Box 42 | Folder 10 |
PEF: NYSUT Vito DeLeonardis (6)
|
1975 |
Scope and Contents
Letter from Al Shanker and Tom Hobart re PEF campaign as alternative to CSEA, May
30, 1975; memos re expenses by NYSUT incurred for PEF, May (Note: folders are numbered
as found)
|
|||
Box 42 | Folder 11 |
PEF: NYSUT Vito DeLeonardis (8)-Coalition Reports and PEF Ballots
|
1975 |
Scope and Contents
Daily ballot returns, March April; Handbook for Local Leaders; PEF campaign flyers;
designation card; newspaper clippings with cover sheet "CSEA In Action from 4/21/75
thru 4/26/75"; weekly clipping bundles for May-April; weekly activity reports from
John Trela, March May (Note: folders are numbered as found)
|
|||
Box 42 | Folder 12 |
PEF: NYSUT-Vito DeLeonardis (9)-Correspondence
|
1975 |
Scope and Contents
Confidential memo from Vito DeLeonardis to NYSUT coordinators re organizing school-related
personnel (SRPs), April 8, 1975; correspondence re job security of PEF staff after
representation vote, November; correspondence re vote tallies, results of certification
election; financial records re PEF expenses (Note: folders are numbered as found)
|
|||
Box 42 | Folder 13 |
PEF: NYSUT-Vito DeLeonardis (10)
|
1978 |
Scope and Contents
PEF update from Jim Conti to Tom Hobart, April 17, 1978; PERB decision re Rochester
Psychiatric Center representation election (CSEA v. PEF) (Note: folders are numbered
as found)
|
|||
Box 42 | Folder 14 |
PEF: NYSUT Vito DeLeonardis (11)
|
1977-1978 |
Scope and Contents
PEF campaign update from Vito DeLeonardis and John Geagan to Al Shanker (NYC AFT)
and George Hardy (SEIU), April 6, 1978; letter from Al Shanker to NYSUT president
Tom Hobart re grant to support organizing drive, October 27, 1977; letter to Shanker
and Hobart from DeLeonardis re meeting to discuss PEF agenda items, April 13; financial
records (Note: folders are numbered as found)
|
|||
Box 42 | Folder 15 |
PEF: Legal Cases (CEA v. Newman)
|
1968-1979 |
Scope and Contents
Brief before PERB, New York State Employees Council 50, AFSCME, AFL-CIO, petitioner,
and State of New York, and Civil Service Employees Association, Inc., Respondents:
Trial Memorandum of Respondent State of New York, 1968; opinion of the NYS Court of
Appeals re PERB ruling, March 27, 1979; memos from NYSUT general counsel James Sandner
re Court of Appeals decision, March 27, April 16, May 7, 1979; related correspondence
|
|||
Box 42 | Folder 16 |
PEF: Legal Cases (CSEA Dispute)
|
1978 |
Scope and Contents
Brief before PERB, In the Matter of the Conduct of an Election between the Civil Service
Employees Association, Inc., and the Public Employees Federation, ALF-CIO: Statement
of Objection; memo to PEF leadership from PEF president John Kraemer, denouncing CSEA's
harassment, December 7; letter to George Meany, president, AFL-CIO, from president
of American Federation of State, County and Municipal Employees, objecting to filing
of American Federation of Teachers and Service Employees International to represent
technical employees, April 21; letter from president of CSEA, related correspondence;
PERB decision in PEF filing to decertify CSEA at Rochester Psychiatric Center; memos
to PEF staff from John O'Leary re sign-in, sign-out arbitration case, eligibility
lists, July; document, PERB Powers and Contract Violations; correspondence with Department
of Civil Service re classification of employee, May-June; materials re other individual
cases
|
|||
Box 42 | Folder 17 |
PEF: CSEA Constitution Bylaws
|
1978 |
Scope and Contents
CSEA Constitution and By-laws; memo from Vito DeLeonardis re decision by Executive
Committee to have PEF affiliate with NYSUT, December 13; confidential list of PEF
Executive Board members; agreement between AFSCME and CSEA
|
|||
Box 43 | Folder 1 |
PEF CSEA: Misc. Info (News Articles etc.)
|
1978 |
Scope and Contents
Draft of Steward's Manual; memo to PEF staff from John O'Leary re important recent
legal decisions, November 10, 1978; memo re PEF governance structure, November 2;
newspaper clippings
|
|||
Box 43 | Folder 2 |
PEF: Miscellaneous
|
1978 |
Scope and Contents
Confidential memo from Jim Conti to Tom Hobart re suggested PEF staffing and service
program, April 17, 1978; related staffing memos; text of CSEA subpoena and motion
to compel compliance, related correspondence, July 10
|
|||
Box 43 | Folder 3 |
PEF: Budget
|
1978 |
Scope and Contents
Lists of unpaid bills; proposed 90-day budget
|
|||
Box 43 | Folder 4 |
PEF: Communication
|
1978 |
Scope and Contents
Newsletters, PEF Communicator
|
|||
Box 43 | Folder 5 |
PEF Legal I (CSEA v Newman )
|
1978-1982 |
Scope and Contents
Briefs in state Supreme Court and Court of Appeals re PEF escrow case
|
|||
Box 43 | Folder 6 |
PEF Legal II (CSEA v Newman )
|
1978-1979 |
Scope and Contents
Opinion and Recommendations of Fact-Finding Panel; Brief on Behalf of Respondent Appellant
(CSEA); related briefs and memos
|
|||
Box 43 | Folder 7 |
PEF Legal: CSEA Transcript (PERB Hearing) June 1, 1978
|
1978 |
Scope and Contents
June 1, 1978. Transcript
|
|||
Box 43 | Folder 8 |
PEF Legal: CSEA (PERB) Memorandum/Memo of NYS
|
1978 |
Scope and Contents
Memorandum
|
|||
Box 43 | Folder 9 |
PEF Legal: CSEA-PERB Division and Order/Notice of Motion to Reopen
|
1978 |
Scope and Contents
Decision and order
|
|||
Box 43 | Folder 10 |
PEF Legal : CSEA Appeal
|
1979-1980 |
Scope and Contents
Briefs, Affirmation in Opposition by parties; Notice of Motion for Leave to Appeal
to the Court of Appeals
|
|||
Box 43 | Folder 11 |
PEF: AFSCME-Legal (AFL-CIO Impartial Umpire)
|
1978-1979 |
Scope and Contents
Brief on Behalf of Public Employees Federation; Statement on Behalf of AFSCME; Determination
of Impartial Umpire Mills; Analysis of Umpire Mills' Decision; proposed press release;
letter of appeal dated July 31, 1978, to George Meany, on SEIU letterhead; article
appearing in April 15, 1978, issue of AFL-CIO News regarding the election in the PS&T
Unit
|
|||
Box 44 | Folder 1 |
Steve Berman (Mid: Hudson)
|
1985-1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 2 |
Harry Fairbank (Mid: Hudson)
|
1986-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 3 |
Walter T. Fults (Mid: Hudson)
|
1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 4 |
Frederick Ott (Mid: Hudson)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 5 |
Linda Stanczik (Mid: Hudson)
|
1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 6 |
Fran Wolf (Mid: Hudson)
|
1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 7 |
Bill Beenhouwer (Mid: Hudson)
|
1984-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 8 |
Paul E. Hannon (Pittsburgh)
|
1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 9 |
Dale D. Fairchild (Potsdam)
|
1984-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 10 |
Don Mesitor (Potsdam)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 11 |
Gilbert Biancucci (Rochester)
|
1984-1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 12 |
Ruben Cirillo (Rochester)
|
1985-1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 13 |
Myron Green (Rochester)
|
1986-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 14 |
Wesley G. Marsh (Rochester)
|
1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 15 |
John J. Moody (Rochester)
|
1984-1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 16 |
Marilyn Nordine (Rochester)
|
1984-1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 17 |
Robert Swayze (Rochester)
|
1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 18 |
Richie Baron (Suffolk) Activity
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 19 |
Steve Bluth (Suffolk)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 20 |
Ray Calabrese (Suffolk)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 21 |
Marty Feinberg (Suffolk)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 22 |
Seymour Horowitz (Suffolk)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 23 |
Richard L. Newcomb (Suffolk)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 24 |
George Rubenstein (Suffolk)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 25 |
Dolores M. Schirmer (Suffolk)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 26 |
Helen Beale (Syracuse)
|
1984-1986 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 27 |
Thomas J. Clerkin (Syracuse)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 44 | Folder 28 |
Mary K. Kassman (Syracuse)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 1 |
James T. Matthews (Syracuse)
|
1985-1986 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 2 |
Douglas Matousek (Syracuse)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 3 |
Harry Slywiak (Syracuse)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 4 |
Robert Towner (Southern Tier Reg. Office: STRO)
|
1986 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 5 |
Peter Blood (STRO: Binghamton/Vestal)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 6 |
John Callahan (STRO: Binghamton/Vestal)
|
1984-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 7 |
Robert Towner Jr. (STRO: Binghamton/Vestal)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 8 |
Brian Laud (STRO: Binghamton/Vestal)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 9 |
Richard Bruce (Utica)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 10 |
Joseph M. Power (Utica)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 11 |
Daniel J. Mahoney (Utica)
|
1984-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 12 |
Douglas Flynn (Utica)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 13 |
Dawn Hopkins (UUP)
|
1985-1986 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 14 |
John Berkhoudt (UUP)
|
1984-1986 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 15 |
Jan Moritz (UUP)
|
1985-1986 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 16 |
Tina B. Kaplan (UUP)
|
1986-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 17 |
Paul Manke (UUP)
|
1984-1987 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 18 |
Bernard Perry (Watertown)
|
1985-1986 |
Scope and Contents
Activity reports
|
|||
Box 45 | Folder 19 |
William Curtis Jr. (Watertown)
|
1985-1987 |
Scope and Contents
Activity reports
|
|||
Box 46 | Folder 1 |
Arbitration Issues: List
|
|
Scope and Contents
Original listing of arbitration issues
|
|||
Box 46 | Folder 2 |
Agency Fee (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 46 | Folder 3 |
Association Rights: Access to Records (Arbitrations)
|
1980-1982 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 46 | Folder 4 |
Association Rights: Management Rights (Arbitrations)
|
1977-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 5 |
Association Rights: Negotiation of Matters Not Specified (Arbitrations)
|
1977-1983 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 6 |
Association Rights: Recognition Clause
|
1975-1983 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 7 |
Association Rights: Recognition Clause (Arbitrations)
|
1979-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 8 |
Association Rights: Use of School Facilities (Arbitrations)
|
1977-1979 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 9 |
Association Rights: Other (Arbitrations)
|
1980-1983 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 10 |
Association Rights: Other (Arbitrations)
|
1978-1979 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 11 |
Educational Policies and Programs: Academic Freedom (Arbitrations)
|
1978-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 12 |
Educational Policies and Programs: Certification (Arbitrations)
|
1978 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 13 |
Educational Policies and Programs: Curriculum Committee (Arbitrations)
|
1976-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 14 |
Educational Policies and Programs: Liaison Committee (Arbitrations)
|
1977-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 46 | Folder 15 |
Educational Policies and Programs: Other (Arbitrations)
|
1976-1983 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 1 |
Extracurricular: Assignment (Arbitrations)
|
1978-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 2 |
Extracurricular: Coaches Pay (1 of 2) (Arbitrations)
|
1982-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 3 |
Extracurricular: Coaches Pay (2 of 2) (Arbitrations)
|
1976-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 4 |
Extracurricular: Intramurals (Arbitrations)
|
1978-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 5 |
Extracurricular: Student Advisor (Arbitrations)
|
1980-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 6 |
Extracurricular: Various Clubs (Arbitrations)
|
1981-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 7 |
Extracurricular: Other (Arbitrations)
|
1981-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 8 |
Extracurricular: Other (Arbitrations)
|
1977-1980 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 9 |
Fringe Benefits and Insurances: Health Insurance (1 of 2) (Arbitrations)
|
1982-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 10 |
Fringe Benefits and Insurances: Health Insurance (2 of 2) (Arbitrations)
|
1977-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 11 |
Fringe Benefits and Insurances: Dental Health (Arbitrations)
|
1978-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 12 |
Fringe Benefits and Insurances: Income Protection (Arbitrations)
|
1979-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 13 |
Fringe Benefits and Insurances: Life Insurance (Arbitrations)
|
1980 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 14 |
Fringe Benefits and Insurances: Welfare Fund (Arbitrations)
|
1979-1980 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 15 |
Fringe Benefits and Insurances: Other (1 of 2) (Arbitrations)
|
1978-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 47 | Folder 16 |
Fringe Benefits and Insurances: Other (2 of 2) (Arbitrations)
|
1976-1978 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 1 |
Working Conditions: Preparation Time (1) (Arbitrations)
|
1980-1983 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 2 |
Working Conditions: Preparation Time (2) (Arbitrations)
|
1978-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 3 |
Working Conditions: Preparation Time (3) (Arbitrations)
|
1978-1979 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 4 |
Working Conditions: School Calendar (1) (Arbitrations)
|
1979-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 5 |
Working Conditions: School Calendar (2) (Arbitrations)
|
1978-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 6 |
Working Conditions: Supplies and Materials (Arbitrations)
|
1978-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 7 |
Working Conditions: Teaching Assignments (1) (Arbitrations)
|
1983-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 8 |
Working Conditions: Teaching Assignments (2) (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 48 | Folder 9 |
Working Conditions: Teaching Assignments (3) (Arbitrations)
|
1980-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 1 |
Working Conditions: Teaching Assignments (4) (Arbitrations)
|
1980-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 2 |
Working Conditions: Teaching Assignments (5) (Arbitrations)
|
1976-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 3 |
Working Conditions: Teaching Assignments (6) (Arbitrations)
|
1976-1978 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 4 |
Working Conditions: Teaching Assignments (7) (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 5 |
Working Conditions: Teaching Assignments (8) (Arbitrations)
|
1977-1980 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 6 |
Working Conditions: Other (Arbitrations)
|
1980-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 7 |
Working Conditions: Other (Arbitrations)
|
1978-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 8 |
Working Conditions: Other (1 of 2) (Arbitrations)
|
1977-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 9 |
Working Conditions: Other (2 of 2) (Arbitrations)
|
1977-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 49 | Folder 10 |
Working Conditions: Other (Arbitrations)
|
1976-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 1 |
Salary :Differential Staffing (Arbitration)
|
1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 2 |
Salary: Graduate Credit Hours (1 of 2) (Arbitration)
|
1979-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 3 |
Salary: Graduate Credit Hours (2 of 2) (Arbitration)
|
1979-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 4 |
Salary: Graduate Credit Hours (1 of 2) (Arbitration)
|
1977-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 5 |
Salary: Graduate Credit Hours (2 of 2) (Arbitration)
|
1976-1978 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 6 |
Salary: Longevity (1 of 2) (Arbitration)
|
1978-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 7 |
Salary: Longevity (2 of 2) (Arbitration)
|
1976-1977 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 8 |
Salary: Merit (Arbitration)
|
1976-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 9 |
Salary: Prior Credit (Arbitration)
|
1976-1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 10 |
Salary: Retirement Pay (Arbitration)
|
1978-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 11 |
Salary: Severance Pay (Arbitration)
|
1979-1980 |
Scope and Contents
Arbitration summaries
|
|||
Box 50 | Folder 12 |
Salary: Step Placement (1 of 4) (Arbitration)
|
1983-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 1 |
Salary: Step Placement (2 of 4) (Arbitration)
|
1981-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 2 |
Salary: Step Placement (3 of 4) (Arbitration)
|
1980 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 3 |
Salary: Step Placement (4 of 4) (Arbitration)
|
1976-1979 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 4 |
Salary: Structure (1 of 3) (Arbitrations)
|
1977-1978 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 5 |
Salary: Structure (2 of 3) (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 6 |
Salary: Structure (3 of 3) (Arbitrations)
|
1977-1979 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 7 |
Job Security: Discipline (1 of 3) (Arbitrations)
|
1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 8 |
Job Security: Discipline (2 of 3) (Arbitrations)
|
1977-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 51 | Folder 9 |
Job Security: Discipline (3 of 3) (Arbitrations)
|
1976-1980 |
Scope and Contents
Arbitration summaries
|
|||
Box 52 | Folder 1 |
Job Security: Evaluation (1 of 6) (Arbitrations)
|
1981-1985 |
Scope and Contents
Arbitration summaries
|
|||
Box 52 | Folder 2 |
Job Security: Evaluation (2 of 6) (Arbitrations)
|
1976-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 52 | Folder 3 |
Job Security: Evaluation (3 of 6) (Arbitrations)
|
1977-1981 |
Scope and Contents
Arbitration summaries
|
|||
Box 52 | Folder 4 |
Job Security: Evaluation (4 of 6) (Arbitrations)
|
1977-1978 |
Scope and Contents
Arbitration summaries
|
|||
Box 52 | Folder 5 |
Job Security: Evaluation (5 of 6) (Arbitrations)
|
1976-1983 |
Scope and Contents
Arbitration summaries
|
|||
Box 52 | Folder 6 |
Job Security: Evaluation ( of 66) (Arbitrations)
|
1976-1983 |
Scope and Contents
Arbitration summaries
|
|||
Box 52 | Folder 7 |
Job Security: Fair Dismissal (1 of 4) (Arbitrations)
|
1979-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 53 | Folder 1 |
Job Security: Fair Dismissal (2 of 4) (Arbitrations)
|
1976-1977 |
Scope and Contents
Arbitration summaries
|
|||
Box 53 | Folder 2 |
Job Security: Fair Dismissal (3 of 4) (Arbitrations)
|
1984 |
Scope and Contents
Arbitration summaries
|
|||
Box 53 | Folder 3 |
Job Security: Fair Dismissal (4 of 4) (Arbitrations)
|
1980-1982 |
Scope and Contents
Arbitration summaries
|
|||
Box 53 | Folder 4 |
James Conti Correspondence (1 of 3)
|
1983 |
Scope and Contents
Newspaper clippings with cover memo re national coverage of "A Nation at Risk" report
and Al Shanker's comments on it, May 2, 1983; background materials, including correspondence
to Gov. Nelson Rockefeller, relating to change in Education Law re sharing by school
boards of insurance costs, 1961-1983; memos re Improper Practice charges; requests
from Jim Conti to NYSUT counsel Bernard Ashe for legal opinion re rights of various
teachers; consent decree in unemployment insurance case MLC v Sitkin and NYSUT v Sitkin,
August 18; memo to coordinators re cases re duty of fair representation, August 17;
memos re negotiation breakdowns at Three Villages, Sweet Home, and other locals, August;
clarification petitions in Newburgh, July-August; memo re health care organizing,
July 19; summary of U.S. Supreme Court Decision barring employers from providing smaller
annuity payments to women, in Bureau of National Affairs Daily Labor Report, July
6, 1983; materials re 3020a charges against teacher in Honeoye school district, July
18; resolution on education reform, passed at the AFT national convention, July 11;
newspaper clippings re Pres. Ronald Reagan speech at AFT convention; request for legal
opinion re East Greenbush charges that a teacher tampered with Regents exam, possible
3020a or criminal charges, June 30; paper, "How Neutrals Can Help Bargainers in Troubled
Times," by Robert Birnbaum, Teachers College, Columbia University, April 1983; PERB
Board Decision and Order re Corning T.A. self-funded insurance, June 20, 1983
|
|||
Box 53 | Folder 5 |
James Conti Correspondence (2 of 3)
|
1983 |
Scope and Contents
Memos re Improper Practice charges; request for legal opinion re possible improper
discharge of teacher, seniority question in Lancaster district, June 28; request for
legal opinion re layoff of tenured auto mechanic at Erie BOCES II, June 28; legal
question of whether a laid off teacher in Maryvale could turn down an offer on preferred
eligibility list and still remain on list, June 28; materials re 3020a charges against
a teacher in Franklinville, June 28; memos re other individual cases; memo re withholding
of FICA (Social Security) payments from tax-sheltered annuities under new law, June
27; letters of congratulations to union officers in Cattaraugus County BOCES in collective
bargaining election, June 24; legal memorandum from NYSUT counsel Bernard Ashe re
transfer of credit in Greenwich Teachers Association case, Commissioner's decisions,
June 21; memo re PEF dues increase, June 14; arbitration decision in Hamburg Teachers
Association and Hamburg Central School District, May 5; decision in Appellate Division,
Sweet Home Central School District v. Sweet Home Education Association, October 29,
1982, and original lower court decision, with cover memo to coordinators from Jim
Conti that school districts were taking position since Sweet Home decision that transfers
could not be negotiated or grieved, June 9, 1983; memo to coordinators with attached
discussion of U.S. Supreme Court decision, Connick v. Myers, limiting public employees'
free speech rights, May 27; text of bill in Assembly amending Education Law re transfer
rights, with cover memo from Jim Conti noting neutral position pending decision in
Appellate Court on Lewiston/Porter case, May 27; memo re health insurance for retirees,
April 26; letter to director of improper practices and representation re PERB rules
of procedure, asserting that they encourage employers to delay in certifying petitions,
May 23; New York Times clipping re trend among municipalities contracting out to volunteer
groups work that was formerly done by public employees, with cover memo to coordinators
from Jim Conti, May 23; report to assistant to president of AFT on Conference on Grievance
and Arbitration, May 19; Mediation of Grievances presentation outline to United Food
and Commercial Workers Union, April 25; paper discussing legal aspects of grievance-arbitration
procedure, presented to AFL-CIO presidents and unions, April 20; memo to coordinators
re suggested contract provisions for check-off for NYSUT benefit trust, May 10; memo
from Jim Conti to John O'Leary with recommended field service policy re Article 20
of the AFL-CIO Constitution (non-raiding clause), May 10; letters to Al Shanker and
Jim Conti from PEF member, charging illegal activities in handling grievance, with
reply from Jim Conti noting that complaints would be investigated, April-May; correspondence
re coordinated bargaining, with attached paper by Dr. Robert Doherty, "Multi-Employer
Bargaining in Education," April
|
|||
Box 53 | Folder 6 |
James Conti Correspondence (3 of 3)
|
1983 |
Scope and Contents
Westmoreland Non-Instructional Employees Union contract re health insurance policy
and Teachers Association policy, with cover memo that school district announced it
would pull out of insurance plans, and that grievances had been filed on behalf of
both groups, September 16; memo re claim from attorney that NYSUT pay legal fees for
teacher in Janet Heinrich vs. Marcellus School District, September 6; Statement for
Network Organization on the Environment of the Workplace and Community, with cover
letter to ACTWU re meeting and press conference, December 8; AFT survey of state employees,
showing basic information re bargaining unit classifications and number of members
in NYS, November 30; letter from Jim Conti to PERB Director of Conciliation, proposing
experiment in which a school district with labor relations problems would agree to
assistance with negotiations by a neutral, October 31; letter to all school districts
from NYS Social Security Agency re extension agreement for tax sheltered annuity plans,
October 11; correspondence re appeal by the Commissioner of Labor to the Unemployment
Insurance Appeal Board in Ames case, October; material re Improper Practice charge
by General Brown Non-Teaching Association, September; request for information re school-related
personnel rights from paraprofessional in Rockville Centre School District, September;
information re potential refund of Social Security taxes deducted from tax-sheltered
annuities, September 29; memos re professional standards plan for probationary appointments,
developed by Whitney Point school district, September; memo to Vito DeLeonardis discussing
finding alternative approaches to organizing health care workers, noting limited success,
September 30; memos re new Rules and Regulations for Protecting the Public Order,
adopted by the Schodack Board of Education, banning the wearing of protest buttons
and other paraphernalia within a school building, question of violation of constitutional
rights, possible faculty action, August; report to Tom Hobart on New York OSHA/Environmental
Network meeting, September 8
|
|||
Box 53 | Folder 7 |
Legal Log, Field Services
|
1982-1983 |
Scope and Contents
List of inquiries fielded to legal staff
|
|||
Box 53 | Folder 8 |
NYC Legal
|
1982-1983 |
Scope and Contents
Memos re potentially precedent-setting unemployment insurance appeal of laid-off teacher
(Linda Schmidt, Vestal) who turned down per diem substitute work, with attached decision
and related case, August 18, 1982; request for legal advice from teacher who returned
to work after disability leave, but could do only limited tasks, April 2, 1983; decisions
in the matter of Nancy Alexander vs. Board of Education of Southold School District
and Alexander vs. NYSUT and Southold Teachers Association, June 30, 1983 (reinstatement
issue)
|
|||
Box 53 | Folder 9 |
Albany Legal
|
1983 |
Scope and Contents
Opinion of NYSUT legal counsel that Warren-Washington BOCES teacher whose tenure area
had been abolished had no recourse after reassignment in accordance with Rules of
Regents, December 19; initial inquiry, September 20; request for legal assistance
in taxpayer-group petition for information against Ballston Spa district, November;
materials re Improper Practice charges; request for confirmation of arbitrator's award
in Lansingburgh, ordering reimbursement to teachers for health insurance premiums
during summer, and district's unilateral altering of unpaid leave request dates, September
28; request for confirmation of arbitrator's award in Troy ordering that records of
improper termination of coaches be expunged, September 21; memos re new Rules and
Regulations for Protecting the Public Order, adopted by the Schodack Board of Education,
banning the wearing of protest buttons and other paraphernalia within a school building,
question of violation of constitutional rights, possible faculty action, August; request
to open a case for laid off teacher at Washington-Warren- Hamilton-Essex BOCES, July
1; per diem contract for the Ballston Spa Per Diem Substitute Unit, June 28; memos
re petition for classification of unit at Adirondack Community College, June 30; request
for legal opinion re teacher in East Greenbush facing possible 3020a and penal charges
for falsifying Regents exam, June 39; request for appeal to Commissioner re laid-off
librarian at Hoosic Valley Central School District (seniority dispute), June 17; request
for appeal to Commissioner re Troy Board of Education in hiring uncertified coach
despite application by certified coach, May 24; PERB decision in Rotterdam-Mohonasen
Central School District (failure to negotiate a change in assignment), May 10; materials
re Improper Practice charge against Stillwater Central School District, including
conformation of arbitration award, April-May; materials re agency fee dispute with
teacher at Glens Falls district, 1982-83; memo re possible Commissioner's Appeal in
salary docking dispute for teacher in Amsterdam school district, April 21; request
for legal assistance to represent member of Granville Non-Instructional Employees
Association facing possible dismissal for Section 75 charges, April 12; request for
legal opinion re Cambridge Faculty Association case re sick leave, February 9
|
|||
Box 53 | Folder 10 |
Albany Legal
|
1982 |
Scope and Contents
List of inquiries fielded to legal staff; materials re Improper Practice charges;
request for legal opinion re Open Meetings Law question at Ballston Spa, September
7; request for opinion re re-deployment of laid-off teacher at South Colonie, October
18; request for pursuit of confirmation of arbitrator's award in South Colonie re
compensation for teachers assigned cafeteria duties during their preparation period,
September 9; request for pursuit of court order to enforce reinstatement of teacher
awarded in arbitration decision at Broadbalbin district, September 7; materials re
layoff and elimination of two jobs in Albany school district, August 23; materials
re possible violation of 2510 rights in appointment dispute in Lansingburgh district,
May; materials re 3014b case at Rensselaer-Columbia-Greene BOCES re assignments of
special education teachers, July; materials re revocation of teaching certificate
of teacher at Brittonkill district on morals charge (Part 83 of Commissioner's Rules),
including letter from NYSUT that legal department had determined the issue was "personal"
and that the union did not represent teachers in cases of that nature, July; request
for appeal to Commissioner or court case on behalf of Hoosic Falls Teachers Association
re accuracy of seniority list, layoff of teacher who had taken maternity leave, July;
request for attorney by the president of the Glens Falls Teachers Association re threat
of lawsuit by middle school principal after release of survey by association indicating
teachers had no confidence in the principal, June 16; material re layoff, recall rights
for teacher in Rensselaer City School District, June 3; legal opinion re possible
violations by North Colonie district of Commission's Regulations Part 200 re education
of students with handicapping conditions (class size requirements for special education
students and other issues), May; legal memo re seniority issues and school consolidation
at Niskayuna district, May; request for legal review of job abolition in Corinth school
district, May; request for legal assistance from Hadley-Luzerne Teachers' Association
re threat of libel lawsuit by district superintendent after association took out an
ad criticizing him during school board election campaign, April 7; memos re other
cases at Hadley-Luzerne; request for legal assistance for teacher at Perth district,
suspended on tenure charges, February; materials re court case in Berlin district
re probationary appointment, February; letter to chairman of the Adirondack Community
College Board of Trustees from theater faculty members who was informed that his contract
would not be renewed, resigned, but wanted to appeal, with related memo from Jim Conti,
February; materials re proposed merger of Tri-County Teachers Association of Warren-Washington-Saratoga-Hamilton
Counties and Southern Adirondack League of Teachers (SALT), with attached constitutions,
February; request for attorney to represent teacher in 3020a charges (selling cocaine)
in Albany-Schoharie-Schenectady BOCES, January
|
|||
Box 53 | Folder 11 |
Elmsford Legal
|
1982-1983 |
Scope and Contents
Materials re Improper Practice charges; inquiry re whether school district (Fishkill)
was obligated to pay teacher for years of past experience, March 31, 1983; inquiry
as to whether the Mount Vernon Federation of Teachers constitution ran afoul of the
Landrum-Griffin law, January 1983; memos re recourse of teachers association in Putnam-Northern
Westchester BOCES re rights of teachers hired with outside funding, August 1981- March
1982; review of BOCES health insurance program, February 1982
|
|||
Box 53 | Folder 12 |
Jericho/Nassau Legal
|
1982-1983 |
Scope and Contents
Materials re Improper Practice charges in Herricks, Levittown, East Meadow, Farmingdale,
Roosevelt, Merrick, Lynbrook, Franklin Square, Baldwin, West Hempstead, Bethpage,
Nassau BOCES, Floral Park, and Massapequa districts; PERB decision that East Meadow
Teachers Association violated Taylor Law in failing to negotiate in good faith, October
12, 1983
|
|||
Box 53 | Folder 13 |
Mid: Hudson Legal
|
1982-1983 |
Scope and Contents
List of inquiries fielded to legal staff in 1982; materials re Improper Practice charges
in New Paltz, Greenville, Hunter-Tannersville, Jefferson-Youngsville, Cairo-Durham;
PERB decision in Hyde Park case, October 4, 1983; materials re 3020a charges against
a teacher at Pine Planes (assault), October 18; materials re 3020a charges against
a teacher at Millbrook who wished a negotiated settlement allowing her to retire due
to illness, September 26, 1983; legal memo re layoff issue at Saugerties, September
14, 1983; memo re military leave pay dispute at Berkshire Farm District (Special Act
school), July 19; materials re Commissioner's Appeal for terminated teacher in Saugerties,
July 1983; memos re seniority issue affecting other teachers in Saugerties, April;
confidential memo re summons and complaint re sick bank in Saugerties, May; information
re teacher at Catskill Central Schools assigned an attorney for a variety of 3020a
charges, May; request for legal opinion re teacher on sick leave, possible 3020a charges,
April 27; materials re Ellenville School-Related Personnel arbitration re grievance
over appointment in violation of contract, March; correspondence re evaluation of
superintendent at Cairo-Durham district, March; request for enforcement of arbitrator's
award re back pay for Onteora Non-Teaching staff member, January 1983; request for
legal services for teacher at Highland Central School District, October 1982; request
for legal assistance for a long-term substitute teacher at Marlboro school district
who was repeatedly passed over for promised regular appointment, September 1982; request
for legal assistance re involuntary reduction in two teachers' salaries at Greeneville
Central School District, July 1982; legal memo and related material re appointment
dispute at New Paltz, January 1982; materials re claim for reimbursement for workshop
by teacher who resigned from Hunter-Tannersville district, January 1982
|
|||
Box 53 | Folder 14 |
Mid: Hudson/Kingston Federation of Teachers-Education Support Personnel
|
1981 |
Scope and Contents
Confidential memos, handwritten notes, newsletters, and other materials re potential
disaffiliation of support personnel from union, election of local officers, concern
about staff involvement with politics of the local, personalities involved; collective
negotiations agreement with district
|
|||
Box 53 | Folder 15 |
Mid: Hudson/Carol A. Slothin Matter
|
1980-1981 |
Scope and Contents
Confidential memos to NYSUT president and executive director Tom Hobart and Vito DeLeonardis,
handwritten and typed notes of phone conversations and meetings, and other materials
re complaints of staffing and management problems at Mid-Hudson Regional Office
|
|||
Box 53 | Folder 16 |
North County Legal
|
1982-1983 |
Scope and Contents
List of inquiries fielded to legal staff in 1982; legal memo and related material
re workload of teacher in Belleville district, advising arbitration, October 13 and
December 12, 1983; request for legal action in tenure question at Parishville-Hopkinton
district, December 6, 1983; briefs in state Supreme Court re Indian River district,
November; memos re 3020a charges filed against three Special Education teachers at
Northeastern Clinton School District, approach to representation, September 1983;
legal memo and related material re bus driver terminated for health reasons from General
Brown district, June-October 1983; Improper Practice charge filed against General
Brown district for unilaterally reducing the hours of a bus driver, contrary to employment
agreement, disqualifying her from health insurance benefits, September 1983; timeline
and related memos re reassignment of full-time teacher (and NYSUT activist) to part-time
at Chazy district, September 1983; memos re FICA (Social Security) refunds for tax-sheltered
annuities, May-June; Improper Practice charged filed against Parishville-Hopkinton
district, August 1983; request for legal clarification re elimination of positions,
seniority issues, at Brushton-Moira district, April 1983; request for legal clarification
re South Lewis Board of Education's budget transfers, March 1983; memo re possible
unjust termination by Ticonderoga Central School district, January 18, 1983; materials
re 3020a case against a teacher at Chateaugay district, January; memo re possible
Open Meetings Law violation by Malone Board of Education, February 1983; materials
re 3020a case against a teacher in the Chazy district, November 1982; correspondence
with health insurance consultant Martin E. Segal Company re dual enrollment problems,
September-November 1982; legal inquiry re 8-month probationary appointment at General
Brown district, November 1982; request for legal review re Ogdensburg teacher, unpaid
leave dispute, October 1982; memo re Improper Practice charge against Tupper Lake
school district, September 27, 1982; confidential memo and related correspondence
re bonding problem (overcharging, theft) for Massena Paraprofessionals Association
dues, August 26, 1982; materials re assignments, seniority in Peru school district,
July 1982; request for legal assistance for teacher on sick leave at Moriah school
district, June 1982; legal memo re driver's ed program, layoff at Parishville-Hopkinton
district, May 28, 1982; materials re tenure dispute between two teachers resulting
from reduction of force at Saranac district, May 1982; memos re negotiated salary
schedule at Indian River district, concluding there was no justification for opening
a case, March-June 1982; materials re public remarks made by Gouveneuer schools superintendent
in not recommending a teacher for tenure, possible libel/slander case, March-April
1982; memos re seniority/layoff question at Beekmantown Central School, May 1982;
memo re possible violation of Open Meetings Law by South Lewis school district, concern
over possible staff cuts, March 23, 1982; request to legal department for enforcement
of arbitrator's award in Salmon River School District, December 1981
|
|||
Box 53 | Folder 17 |
Rochester Legal
|
1982-1983 |
Scope and Contents
List of inquiries fielded to legal staff in 1982; materials re 3020a charges against
a teacher in the Rush-Henrietta school district involving physical altercation with
student accused of theft, allegation by teacher of racial motivation of charges by
district, December 19, 1983; memo re legal interpretation of right of teachers to
free lunch period, December 12, 1983; memos re tenure implications of proposed reorganization
of Dansville elementary, middle, and secondary school, transfer of teachers, November-December
1983; Improper Practice charge re Wheatland-Chili school district re failure to negotiate
new job responsibilities, October 1983; correspondence re Commissioner's appeal of
Unemployment Insurance decision in Ames case, October 1983; materials re denial of
child rearing leave in Palmyra-Macedon district, involvement of Human Rights Division,
October 1983; correspondence re representation of a teacher in Webster school district,
charged with felony sexual abuse, decision by teacher to waive right to 3020a hearing
and pursue binding arbitration, March-September 1983; correspondence re Webster case
re professional leave, sexual discrimination, May-July 1983; legal brief re stay of
arbitration in Hilton school district, July 1982; legal questions re cutbacks in Driver
Education programs in Gates-Chili school district, July 13, 1983; materials re 3020a
case (absenteeism) in Honeoye school district, July 1983; legal memo and related correspondence
re layoff question in Gates-Chili school district, July 1983; legal questions re tenure,
unemployment insurance, June 1983; memos re seniority credit for teacher in Spencerport,
June 1982; memo re seniority credit while on unpaid leave (Honeoye Falls- Lima), recommendation
for filing grievance and Improper Practice charge, May 1983; Improper Practice charge
re unilateral change in working conditions at Spencerport re use of district vehicles,
May; request by Korean War veterans for service credit in NYS Teachers Retirement
System, April 12, 1983 (West Irondequoit), related memos; Improper Practice charges
for Canandaigua City School District Clerical Association, Greece Support Services
Employees Association; request for legal opinion re seniority credit for prior (interrupted)
service at Fairport district, February 1983; seniority question re part-time service
at Spencerport, January 1983; legal memo re possible seniority claim at Rush-Henrietta,
March 1983; memo re petition to state Supreme Court for lost wages by physical education
teacher in East Irondequoit, December 1983; recall rights question at Livingston-Steuben-Wyoming
BOCES, August 1982; materials re abolition of teaching position at Gates-Chili, July
1982; similar layoff cases; memo re disproportionate punishment of bus driver at Rush-Henrietta,
June 21, 1982; memo re abolition of 26 teaching positions at Rush-Henrietta, impacting
most tenure areas, June 16, 1982; memos re subcontracting of bus services at Wheatland-Chili,
May-June, 1982; request for local assistance funding in unemployment insurance case
of teacher aide whose case was lost on appeal by Rochester City School District, April
29, 1982; correspondence re failure of Penfield school district to make Social Security
contributions for teacher for ten years, March 1982; legal memo re restoration of
dental hygienist position to full time in Dundee district, February 1982; tenure rights
question at Spencerport re physical education teacher, health as separate tenure area,
March 1, 1982; memo re age discrimination case at Monroe Community College, February
12, 1982; memo re potential strike situation at East Irondequoit, Improper Practice
charge, February 12, 1982; Improper Practice charge against Monroe Community College
on behalf of part-time and adjunct faculty members, related memos, January 6, 1982;
materials re emergency evacuation plan at Webster school district, question of Commissioner's
Regulations, January 13, 1982; memos re loss of health benefits by teachers laid off
at Rush-Henrietta school district, January 1982; legal memo re tenure issue for remedial
reading teacher in Victor, January 12; letters of thanks from Jim Conti to field representatives
and NYSUT directors for work on collective bargaining campaign, February 12, 1982
|
|||
Box 54 | Folder 1 |
Southern Tier Legal
|
1983 |
Scope and Contents
Chronology of layoff situation for elementary school teacher in Charlotte Valley,
question of seniority, December; materials documenting legislative intent of section
of Education Law allowing school districts to contribute to the premium costs of insurance
plans, as research for Improper Practice charge in Windsor school district, 1961-1983;
summons with notice in state Supreme Court, served on both Sidney School District
and Sidney Teachers Association for breach of contract and breach of duty of fair
representation re termination of probationary teacher, related memos, December; Improper
Practice charges against various districts; opinion from NYS Social Security Agency
re tax-sheltered annuities, October 11; memos re reprimand of teacher at Newfield
for refusal to perform duty at awards ceremony, including confidential memo that district
was correct, behavior of teacher "reprehensible," and incident and related Improper
Practice charge could set back relations ten years, August-October; memos re Harpursville
district going outside of teaching staff for coaching position, October; materials
re 3020a case against a Bainbridge-Guilford teacher for striking a student with a
stick, August-October; materials re Whitney Point change in professional standards
for probationary appointments, memo that union could do nothing about it, July-October;
review of Broome-Delaware-Tioga BOCES collective bargaining agreement, noting violation
of federal sex discrimination law, October; memos re rights of laid-off teacher in
New Berlin district, September; memos re probationary status of occupational therapist
at Cortland-Madison BOCES, September; correspondence with PERB, request for order
for enforcement, re self-funded insurance at Corning, June-August; materials re 3020a
charges (absenteeism) against a teacher in Elmira school district, June; memos re
layoffs resulting from takeover of special education programs by Binghamton school
district and a consortium of three BOCES, May; Commissioner's Decision (Niver) re
rights of former Steuben BOCES driver's education teacher, related memos, March-June;
memo re school-related personnel acting as teacher substitutes in Windsor Central
School District, March 24; memo re recall rights of teacher laid off by Chenango Forks
district, February; materials re Elmira district's demand for repeated physical and
psychological testing of guidance counselor after hospitalization, January; Improper
Practice Charge re unilateral change in health insurance for retirees by Newfield
school district, January 10; memos re Cortland-Madison BOCES teacher of severely multiple
handicapped children, who resigned rather than risk exposure to child with congenital
herpes requiring total care, statewide legal implications, November 1982-January 1983
|
|||
Box 54 | Folder 2 |
Southern Tier Legal
|
1982 |
Scope and Contents
List of inquiries fielded to legal staff in 1982; letter asking advice from insurance
consultant Martin E. Segal Company re new coordination of benefits agreement requested
of locals, health insurance coverage for couples working for the same school district,
October 22; materials re Improper Practice charges against various districts; memo
re dues overpayment and refund, Sidney Non-Teaching Personnel Organization, October
18; repeated requests for legal assistance with work overload situation at Charlotte
Valley, January-October; memos re tenure and layoff question for teacher at Chenango
Forks who was not properly notified that change in assignment would affect tenure
status, July; request for review of contract language re early retirement incentive
in Greene, June; memos re absorption of Elmira Student Center program by Chemung BOCES,
MayJune; legal memo and related materials re elimination of school nurse teacher positions,
replacing with RNs, at Chenango Forks, May-June; request to insurance consultant Martin
E. Segal Company for comparisons of health insurance plans from private carriers,
March 2; request for review of agreement between Vestal School District and Vestal
Teachers Association re determination of seniority and maintenance of accurate lists,
potential problems, February 26; legal memo re salary dispute by teacher who resigned
her position prior to accepting another at Otselic Valley, February; legal memo re
right to hearing for teacher charged with insubordination by Elmira City School District,
question of whether charge was a discipline or a reprimand, February; timeline and
related correspondence re alleged strike by Horseheads guidance counselors, January;
legal memo affirming the right of a school district to abolish or divide positions,
February 12
|
|||
Box 54 | Folder 3 |
Suffolk Legal
|
1983 |
Scope and Contents
Improper Practice charges against Center Moriches and Elwood school districts, November;
request for legal assistance for Ballston Spa district in fighting taxpayer-group
lawsuit, November; letter to teacher re mandatory retirement, indicating school district
was within its legal rights, June 17
|
|||
Box 54 | Folder 4 |
Syracuse Legal
|
1982-1983 |
Scope and Contents
List of inquiries fielded to legal staff in 1982; materials re 3020a charges against
a teacher at Liverpool school district, July 1983; legal memo and related materials
re tenure question at North Syracuse Central School District, July 1 and September
1983; Improper Practice charges against various districts; collective bargaining agreement
between Liverpool Central School District and United Liverpool Faculty Association,
1982-84, outlining grievance procedure, with memo re possible contract violation in
arbitrating a case for a non-member, noting serious union security implications, December
20, 1983; correspondence with PERB re Employee Application for Designation of Persons
as Managerial or Confidential by Phoenix Central School District, January-December
1983; materials re possible Commissioner's Appeal for part-time teacher in Canastota,
December 15; materials re possible violation of Commissioner's Regulations re teaching
load at Port Byron district, November 1983; memo re right to position at Onondaga-Madison
BOCES, October 11, 1983; related seniority issue, May 17; correspondence re attorney's
claim for payment in case of Heinrich v. Marcellus Central School District, 1981-
September 1983; notice of petition for stay of arbitration in Onondaga Community College
case, August 1983; related materials, April; notice of petition to confirm award of
arbitrator by Liverpool Central School District, memo noting that local had not planned
to appeal award, July 1983; materials re 3020a case against a Weedsport teacher for
incompetence, June 1983; Memorandum of Understanding between the Hannibal Central
School District and the Hannibal Faculty Association re health insurance buy-out encouraging
withdrawal from the insurance plan, provisions for couples, with cover memo requesting
close scrutiny, March 17, 1983; materials re refusal of Auburn City School District
to provide personnel files to state Human Rights Division in sex discrimination case,
efforts to discredit union, March 1983; materials re Onondaga Central School District's
intention to subcontract out its transportation system, demand by union to negotiate
decision, February 1983; request for review and advice re Jamesville-DeWitt district's
creation of a full-time rotating substitute teacher, question of whether position
was entitled to probationary status, February 1983; materials re possible violation
of teacher's preferred eligibility rights, Phoenix school district, February 1983;
memos re Liverpool Middle School tenure case, December 1982; memo re Teachers' Retirement
System Convention reimbursement for delegate expenses, inability to sue district,
November 1982; chronology of events re suspension of bus driver in LaFayette district,
appeal to Civil Service Commissioner, request for enforcement, November 1982; memos
re involuntary reduction in credited work time for teacher at Onondaga-Madison BOCES,
September-October 1982; memos re tenure/seniority questions arising from the creation
of two new positions in the Cazenovia school district, September 1982; request for
legal advice re Canastota district's intention to move from state health insurance
plan to self-funded insurance, September 1982; memo re demand from teacher for legal
assistance from North Syracuse Education Association in defending 3020a charges, despite
her never having joined the union, threat of liability for breach of duty of fair
representation, August 1982; materials re retaliation (demotion) by Onondaga-Madison
BOCES against tenured speech pathologist who complained about program for the deaf
to State Education Department's office for handicapped services, July 1982; materials
re tenure status of Liverpool teacher, March 1982; materials re pursuit of stay of
arbitration (Solvay) or vacating awards (Oswego), March 1982; legal memo discussing
Auburn and general school districts' budget and financial audit and control procedures,
with attached document from State Education Department re contingency budgets, February-March
1982; request to NYSUT president Tom Hobart from Onondaga Community College Federation
of Teachers to pursue injunction against college's elimination of drama department,
reply from Hobart that other avenues must be exhausted, irreparable harm could not
be proved, January 1982; request for legal review for Oswego Teachers Association
re school nurse teachers, hiring of RNs instead, with attached arbitration decision,
January 1982; correspondence and legal documents re Marcellus High School seniority
issue, reduction from full-time to part-time, January 1982
|
|||
Box 54 | Folder 5 |
Utica Legal
|
1982-1983 |
Scope and Contents
List of inquiries fielded to legal staff in 1982; memo re bureaucratic mix-up by State
Education Department in issuing permanent certification to teacher in Stratford school
district, realization by SED of mistake 7 years later and subsequent demand to return
it, ensuing legal battle, December 1, 1983; request for legal review of termination
of term substitute teacher at Frankfort-Schuyler district, dispute over right to 30-day's
pay, November 1983; memo re Westmoreland district's intention to pull out of statewide
health insurance plan, with attached contract language for teachers and for non-instructional
employees, September 30; materials re layoff of two tenured teachers at Herkimer district,
July 1983; Improper Practice charges at various districts; memo re proposal by Civil
Service Department to amend Civil Service Law to allow appointing one of top three
on eligibility list, which NYSUT would oppose, March 1983; list and text of legal
citations requested by regional staff director Vinnie Grove, January 1983; letter
from member thanking NYSUT for help after being fired, with cover memo from Vinnie
Grove asking whether the letter should be published in New York Teacher, January 1983;
materials re dismissal of a probationary teacher in the Adirondack Central School
District, July 1982; memo re intention of Cherry Valley school district to pull out
of statewide health insurance plan in favor of self- insurance, possible contract
violation, May 1982; materials re teacher of emotionally disturbed children at Madison/Oneida
BOCES who was told that she was being recommended for termination two months after
receiving tenure, and after being severely assaulted by a student, May 1982; materials
re bus driver, also working nights as custodian, fired from both positions without
notice by Oriskany school district, April 1982; request for legal review of first-aid
standing orders at St. Johnsville Central School District in the absence of the school
nurse, April 1982; correspondence and minutes of St. Johnsville Central School Board
meeting re reinstatement of teacher believed to have been improperly terminated, January-February
1982; request for legal assistance for two teachers terminated by the Utica City School
System, January 1982
|
|||
Box 54 | Folder 6 |
Western NY Legal
|
1982 |
Scope and Contents
List of inquiries fielded to legal staff in 1982; Improper Practice charges at various
districts; request for assignment of attorneys to 3020a case at Starpoint, Niagara
Falls, Lewiston-Porter, Depew, West Seneca, and Lockport school districts, January;
inquiry re sick leave bank for pregnancy-related illness at Cheektowaga district,
November; memos re denial of recall/ layoff rights at Sweet Home School District,
October; similar issue in Niagara Falls, September; improper layoff case in Niagara-Wheatfield,
September; memos re million-dollar libel suit against teacher by principal at Sweet
Home School District, September; layoff and seniority questions at Pioneer school
district, September; memo re reduction in guidance counselor positions at Sloan district,
August; memos re North Tonawanda age discrimination suit, August; request for legal
assistance re layoff at Hamburg district, seniority question, July; memo re illegal
garnishing of wages of teacher in Tonawanda school district for not working on non-required
work days, July; layoff/tenure question at Hamburg district, July; tenure/seniority
question at Lancaster district, July; request to appeal Commissioner's Decision re
Sweet Home tenure issue, May; materials re unemployment insurance appeal board decision,
reversing previous position that laid-off teachers can refuse per diem substitute
work, May; memo re grievance filed against Amherst Central School District for improper
layoff of teacher, March; memos re arbitrator's deduction of fee from award to teachers
in Randolph school district, January; memos re stays of arbitration in Portville,
West Seneca, and North Collins districts, January; memo re possible appeal to Commissioner
re tenured teacher at Gowanda whose job had been eliminated, January
|
|||
Box 54 | Folder 7 |
Western NY Legal
|
1983 |
Scope and Contents
Improper Practice charges at various districts; legal memo re Erie BOCES II tenure/seniority/layoff
question re elimination of auto mechanics position, November 8, and earlier memos,
June; materials re 3020a case at Springville involving district's pressuring teacher
to retire, threat of public challenge to competency, Human Rights Division claim,
December; materials re Niagara Falls tenure issue, noting that the correct teacher
was recalled, December; materials for Article 78 proceeding against Leroy Central
School District in terminating a probationary teacher, September; details in 3020a
case of West Seneca teacher who had failed to obtain timely certification, September;
materials re 3020a case against teacher at Sweet Home Central School District of Amherst
and Tonawanda (immoral conduct), September; layoff/tenure question at Lewiston-Porter
district, September; legal memo re seniority status of teacher at Lancaster district,
September 8, with attached Commissioner's Appeal, earlier memos, June; history of
appointments at Kenmore school district, showing pattern of hiring term substitute
teachers at the beginning of school year, terminating them at the end of the school
year, then rehiring them at the beginning of the next school year, August 22; seniority
list at Kenmore district, question of tenure status of probationary teacher, reduction
in hours, August; materials re layoff situation (reduction and reassignment of staff)
at Depew district, seniority rights, August; memo requesting legal assistance for
tenured science teacher at Lewiston-Porter, complex layoff situation involving several
other teachers, June 27; memos re EEOC charges against Cheektowaga teachers local,
June; materials re 3020a charges against teachers at Sweet Home Central School District
and Frontier Central School District, July; materials re teacher working at Clarence
school district, on preferred eligibility list for librarians at Maryville school
district, now choosing between two job offers, question of impact on eligibility status,
June; materials re 3020a (immoral conduct) and criminal charges against teacher in
Franklinville, June; complex tenure question at Dunkirk re teachers facing layoff,
possible bumping an administrator, June; materials re Lake Shore arbitration ordering
that psychiatric coverage be reinstated, need to have arbitration confirmed in court,
June; materials request for legal assistance in layoff /seniority case at Cleveland
Hill district, June; arbitrator's award in Hamburg case, sustaining grievance, with
attached Appellate Court decision in Sweet Home case re whether transfers can be negotiated
or grieved, June; memos re petition to vacate arbitration award by the Akron Central
School District, June; memo to Cattaraugus/Allegany/Erie/Wyoming BOCES faculty from
the Enchanted Mountain Teachers Association Steering Committee notifying them that
a representation petition had been filed with PERB, April 11; legal memo re seniority
status of three teachers at Depew district, March 30; memos re layoff of NYSUT member
resulting from action taken by NYEA on behalf of one of its members at Niagara-Wheatfield,
March; request for attorney to represent teacher in 3020a case involving absence because
of birth of granddaughter overseas, March; memos re layoffs in Tonawanda district,
related grievances, arbitrations, and court cases, December 1982-January 1983; Erie
County Supreme Court decision in Buenzow et al. v. Lewiston-Porter Central School
District and Board of Cooperative Educational Services, Orleans-Niagara Counties,
and related memos, January 1983; memos re teacher at West Seneca school district who
had run out of sick leave, requested extended leave without pay, but whose position
was declared abandoned by the district, possible recourse to 3020a hearing, February;
materials re 3020a case (conduct unbecoming) against a teacher in Frontier district,
convicted of criminally negligent homicide after a hit-and-run accident that killed
a child, serving prison time, February
|
|||
Box 54 | Folder 8 |
Grievance Procedure: Arbitrability
|
1976-1979 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 54 | Folder 9 |
Grievance Procedure: Arbitrability
|
1979-1981 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 1 |
Grievance Procedure: Arbitrability
|
1976-1978 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 2 |
Grievance Procedure: Arbitrability
|
1981-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 3 |
Grievance Procedure: Timeliness
|
1981-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 4 |
Grievance Procedure: Timeliness
|
1976-1981 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 5 |
Grievance Procedure: Class Grievance
|
1981 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 6 |
Grievance Procedure: Procedural Problems
|
1977-1984 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 7 |
Grievance Procedure: Right of Association to Grieve
|
1976-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 55 | Folder 8 |
Grievance Procedure: Other
|
1976-1982 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 56 | Folder 1 |
Job Security Discharge
|
1984-1985 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 56 | Folder 2 |
Job Security: Discharge
|
1982-1983 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 56 | Folder 3 |
Job Security: Discharge
|
1980-1981 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 56 | Folder 4 |
Job Security: Discharge
|
1979 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 56 | Folder 5 |
Job Security: Discharge
|
1977 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 56 | Folder 6 |
Job Security: Discharge
|
1976 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 56 | Folder 7 |
Job Security: Discharge
|
1974 |
Scope and Contents
Arbitration summaries and text of awards for grievances at various school districts
|
|||
Box 57 | Folder 1 |
Coordinator's Reports
|
1980 |
Scope and Contents
December, 1980. Memo from Ron Uba (Western Regional Office) expressing concern re
continued affiliation of Mayville Teachers Association, December 11; coordinator's
report from Ron Uba, re organizing and negotiations, December 16; coordinator's report
from Vinnie Grove (Utica Service Center) re bargaining status of Westmoreland Non-Instructional
Employees Service Organization, Whitesboro Employees Union, Oriskany teachers and
non-teaching employees, December 15; report from John DeGregorio (Suffolk) re Harborsfield
election, December 9; coordinator's report from Leon Lieberman (Albany) re organizing
school-related personnel at BOCES, day care employees, activities of NYEA locals,
political repercussions of switching (Senate) endorsement from Jacob Javits to Elizabeth
Holtzman, expression of confidence in staff performance, December 15; report from
Howard Edelman (Nassau), analyzing the failed representation election against NEA
at Hicksville, organizing efforts at Solomon Schechter Day School, Manhasset non-teaching
personnel, Freeport, December 12; activity report by Ray Samson (Rochester) re negotiations,
organizing, December 11; coordinator's report from Robert J. Allen (North County)
re negotiations in Tupper Lake, NYEA activity, arbitrations and other legal actions,
December 15; Mid-Hudson report from Stan Kern, re negotiations, organizing, December
16; coordinator's report from Robert G. Klein (Elmsford), re negotiations, organizing
of nurses at Westchester County Medical Center, with attached staff assignments, noting
need to expand staff in Elmsford office, December 12; activity report from Frank Squillace
(Syracuse) re negotiations, organizing, conference and workshops, NYEA activity, December
12; confidential PEF report from Ron Peretti re reporting structure and other issues,
December 16; monthly report from Chuck Rodgers (Southern Tier) re organizing activities
at Cornell University and related materials, attached letter from Greenwood Educational
Support Personnel Association, withdrawing from NYSUT, attached newsletter, Southern
Tier Briefs, October 15; December 12; report from Tony Ficcio (NYC), noting that PERB
determined that NYSUT had adequate card count for Cornell University Adjunct Faculty
Association, other negotiations and settlements, December 11; letter from NYSUT general
counsel James Sandner to president of Long Island University Faculty Federation, Local
3998, confirming that NYSUT legal services would be available to the local, April
11; memo to Tony Ficcio re Taylor Business Institute settlement, November 24; monthly
report from John O'Leary re organizing at Hicksville, Hofstra, hospitals, Cornell
clericals, December 11; Coordinator's Meeting minutes of November 24, including summary
of Executive Director's report, legislative, legal, organizing, and Research and Educational
Services reports, and reports of individual coordinators
|
|||
Box 57 | Folder 2 |
Coordinator's Meeting
|
1980 |
Scope and Contents
December 12, 1980. Agenda and meeting minutes of December 18; Executive Director's
Report; list of articles for discussion; related materials re NYS right-to-know law,
article reprints; 12th annual Gallup Poll results of the public attitudes toward the
public schools; monthly report of the Division of Research and Educational Services;
booklet, General Industry OSHA Safety and Health Standards
|
|||
Box 57 | Folder 3 |
Coordinator's Reports
|
1980 |
Scope and Contents
November, 1980. Coordinator's Meeting minutes of November 24; memo from Leon Lieberman
re organizing strategy re NYEA/NEA, December 1; coordinator's report from Vinnie Grove
(Utica) re negotiations, organizing, November 20; monthly report from Chuck Rodgers
(Southern Tier) re NYEA activities, organizing at Ithaca College, rejection of petition
by U.S. Supreme Court for review, creation of Cornell Support Services Professionals-NYSUT-AFT
local (with attached letter from organizing committee), petition filed by UAW on behalf
of maintenance workers, attached Southern Tier Briefs newsletter, November 14; monthly
report from John O'Leary re organizing activities at Hicksville, Cornell, Ithaca College,
November 20; activity report from Ray Samson (Rochester) re negotiations at impasse,
organizing, November 20; regional report from John DeGregorio (Albany) re NYEA activities,
organizing technicians at Smithtown Hospital, adjuncts at Dowling College, November
19; report from Evelyn Hartman re political infighting at UUP, November 20; coordinator's
report from Robert J. Allen (North Country) re negotiations at Potsdam, Watertown,
and Plattsburgh regions, workshops, NYEA activity, legislative and political campaigns,
November 18; Mid-Hudson report from Stanley Kern, re negotiations, organizing, workshops,
November 21; activity report from Frank Squillace re conferences and workshops, negotiations,
organizing, November 20; report from Tony Ficcio (NYC) re strike settlement at LIU-Brooklyn
Center, settlements with Federation of Catholic Teachers, Cornell, November 18; coordinator's
report from Ron Uba (Western NY) re negotiations, organizing, November 21; report
from Howard Edelman (Nassau), re organizing problems in Freeport, campaigns in Hicksville,
Hofstra, November 10; report from Robert G. Klein (Elmsford) re negotiations, political
activities, workshops, organizing, attached newsletter, The Negotiator, November 11;
confidential memo from Don Pierce re Hastings settlement, November 4; coordinator's
report from Leon Lieberman re talks with NEA-affiliated Schenectady Adult Education
Educators Association possibly switching to NYSUT, other organizing activities, November
20; coordinator's report from Ron Peretti re PEF
|
|||
Box 57 | Folder 4 |
Coordinator's Meeting
|
1980 |
Scope and Contents
November 24, 1980. Agenda and minutes; Executive Director's report; list of articles
for discussion; associated materials including article reprints and newspaper clippings;
monthly report of the Division of Research and Educational Services; minority report
to the Representative Assembly by the Rochester Teachers Association
|
|||
Box 57 | Folder 5 |
Coordinator's Reports
|
1980 |
Scope and Contents
October, 1980. Confidential memo from John O'Leary to Executive Committee re organizing
plans for 1980-81, including Hicksville, Cornell administrative personnel, Cornell
ILR adjunct faculty, Ithaca College faculty, request for U.S. Supreme Court review,
potential NEA challenge to UUP, nurse organizing at Miserecordia Hospital in the Bronx,
PEF organizing vs PS&T United, October 21; PEF status report from Ron Peretti, October
31; coordinator's report from Vinnie Grove (Utica) re negotiations at various locals,
workshops, October 16; coordinator's report from Leon Lieberman (Albany) re NYEA activities,
October 16; regional report from John DeGregorio (Suffolk) re NYEA activity, negotiations,
October 20; report from John O'Leary re organizing at Arden Hill Hospital, NYC Municipal
Hospital, survey being sent to NYEA locals to determine whether services had declined,
to find opportunities for campaigns against NEA, October 8; report on UUP from Evelyn
Wakshull (Hartman), October 20; Mid-Hudson report from Stan Kern re negotiations,
organizing, October 21; report from Ron Uba (Western NY) re negotiations, political
action, organizing, October 17; report from Chuck Rodgers (Southern Tier) re organizing,
October 14; activity report from Frank Squillace (Syracuse) re membership projections,
collective bargaining, organizing Catholic schools, conferences and workshops, October
15; coordinator's report from Robert J. Allen (North Country) re negotiations, NYEA
activity, membership growth, workshops, arbitrations, court cases, and other legal
action, October 16; coordinator's report from Robert G. Klein (Elmsford) re negotiations,
political activity, NYEA activity, with attachments, October 17; program for Regional
Conference on Student Discipline, re positive approaches; report from Tony Ficcio
(NYC) re strike at LIU Brooklyn Center, potential strike at NYU, settlement at Lexington
School for the Deaf, Cornell Adjunct Faculty, October 15; regional report from John
DeGregorio (Suffolk) re negotiations, NYEA activity, questions from locals re agency
shop rebates, October 20; report from Howard Edelman (Nassau) re negotiations, organizing,
October 14; report from Ray Samson re negotiations, NYEA activity, school-related
personnel organizing, October 15
|
|||
Box 57 | Folder 6 |
Coordinator's Meeting
|
1980 |
Scope and Contents
October 22,1980. Agenda and minutes; Executive Director's report; list of articles
for discussion; associated materials including article reprints
|
|||
Box 57 | Folder 7 |
Coordinator's Reports
|
1980 |
Scope and Contents
September, 1980. Report from Ron Peretti re PEF, noting antagonistic relationship,
with attachment, September 12; regional report from John DeGregorio (Suffolk) re negotiations,
with attached newspaper clipping, September 12; coordinator's report from Ron Uba
(Western NY) re Javits primary, negotiations, organizing, workshops, September 12;
report from Tony Ficcio (NYC) re "soap opera" at Wagner College, possible strike vote
at LIU-Brooklyn Center, Federation of Catholic Teachers, other pending negotiations,
demand for recognition by Cornell adjuncts at ILR School, September 15; report from
Robert J. Allen (North Country) re negotiations at Potsdam, Watertown, Plattsburgh
areas, NYEA activity, arbitrations and other legal actions, September 9; report from
Howard Edelman (Nassau) re negotiations, organizing, September 10; report from Chuck
Rodgers (Southern Tier) re massive layoffs at Elmira City School District, legal review,
organizing Ithaca College Faculty Association, filing for certification with NLRB,
attached Southern Tier Regional Briefs newsletter, September 11; report from John
O'Leary re organizing Visiting Nurse Services of Manhattan, Bronx, and Queens, Misericordia
Hospital, municipal hospitals, September 10; reports on UUP by Evelyn Wakshull, September
15, and Nancy Angellotti, September 9; Mid-Hudson report from Stan Kern, September
12; recent activities report from Frank Squillace (Syracuse) re Javits (Senate) campaign
(with attached separate memo), negotiations, denial of unemployment cases, organizing,
September 10; report from Vinnie Grove re negotiations at eight districts, Javits
campaign calls, September 11; report from Robert G. Klein (Elmsford) re negotiations,
September 10; report from Leon Lieberman re Javits campaign, organizing, September
10
|
|||
Box 57 | Folder 8 |
Coordinator's Meeting
|
1980 |
Scope and Contents
September 16, 1980. Agenda and minutes; Executive Director's report; article reprints;
Report on the 59th Representative Assembly of the National Education Association,
July 1-6, 1980, prepared for officers and staff of the American Federation of Teachers
by Peter Learman, director of field communications, AFT/AFL-CIO (highly negative);
monthly report of the NYSUT Division of Research and Educational Services
|
|||
Box 57 | Folder 9 |
Coordinator's Reports
|
1980 |
Scope and Contents
August, 1980. UUP report from Evelyn Hartman, August 11; report from Frank Squillace
(Syracuse) re negotiations, unemployment compensation denials, August 12; report from
Ron Uba (Western NY) re representation election at Niagara County Association for
Retarded Citizens, leadership workshop, August 14; report from Robert G. Klein (Elmsford)
re negotiations, details on some contract settlements, organizing, August 5; activity
report from Ray Samson (Rochester) re 20 bargaining units at impasse, organizing at
Hillside Children's Center, Wayne-Finger Lakes BOCES (School Support Personnel), Greece
Support Service Employees Association, decrease in membership, August 7; Mid-Hudson
report by Stan Kern re negotiations, NYEA activity, August 12; report from Vinnie
Grove (Utica) re negotiations, membership projection for following year, August 13;
PEF status report from Ron Peretti to John Kraemer, copied to Vito DeLeonardis, August
12; monthly report from Howard Edelman (Nassau) re negotiations, organizing, turnover
in local presidents, August 11; report by Leon Lieberman re organizing, August 11;
reports from Robert J. Allen re negotiations in Potsdam, Plattsburgh, and Watertown
areas, unemployment compensation problems, NYEA activity, arbitration and other legal
actions; report by Tony Ficcio (NYC) re organizing, strike potentials, difficulty
in negotiating at Cooper Union because of Yeshiva case, August 11; confidential memo
from Ron Peretti re PEF, August 11; report from Chuck Rodgers (Southern Tier) re problems
organizing Ithaca College faculty, decertification petition against NYEA at Elmira,
organizing drive for non-exempt workers at Cornell, attached newsletter, Southern
Tier Briefs, July 10
|
|||
Box 57 | Folder 10 |
Coordinator's Meeting
|
1980 |
Scope and Contents
August 20, 1980. Agenda and minutes; Executive Director's Report; memo to Political
Action Committee members re Javits Senate campaign, August 7; list of congressional,
Assembly, and state Senate endorsements by NYSUT Board of Directors, July 14; monthly
report of the NYSUT Division of Research and Educational Services
|
|||
Box 57 | Folder 11 |
Coordinator's Reports
|
1980 |
Scope and Contents
June, 1980. PEF updated from Ron Peretti, June 25; report by John O'Leary re organizing
at Ithaca College, municipal hospitals, observation that private-sector employers
resist unionization far more actively and ruthlessly than do public-sector employers,
June 12; coordinator's report from Robert J. Allen (North Country) re negotiations,
agreements, NYEA activity in Alexandria Bay, Beaver River, other locations, arbitrations
and other legal actions, June 5; report from Howard Edelman (Nassau) re negotiations,
projected membership decline, organizing in Hicksville and other locations, June 11;
report from Ron Uba (Western NY) re organizing the Niagara County Association for
Retarded Children, disaffiliation of Cleveland Hill Education Association from NYEA,
affiliation with NYSUT, with attached correspondence, potential with United Teachers
of Buffalo, attached newsletter, June 23; report from Robert G. Klein (Elmsford),
re negotiations, organizing, June 18; report from Frank Squillace (Syracuse) re negotiations,
organizing of Syracuse Lay Faculty Association, June 19; regional report from John
DeGregorio (Suffolk), re difficulties organizing Southampton College because of Yeshiva
decision, June 18; report from Leon Lieberman (Albany) re projected membership decline
because of job cuts, July 17; report from Chuck Rodgers (Southern Tier) re current
developments, organizing, June 17; Mid-Hudson report from Stan Kern re organizing,
anticipated membership decline, June 20; report from Tony Ficcio (NYS) re projected
membership increase, organizing at Cornell ILR School, potential at Parsons School
of Design, problems at Pratt because of Yeshiva argument by management, negotiations
at Lexington School for the Deaf, Nazareth Regional High School, Cooper Union, Brooklyn
Center, FIT, Taylor Business Institute, June 13; report by Ray Samson (Rochester)
re organizing at Wayne-Ginger Lakes BICES (school support personnel), Greece Support
Service Employees Association, Hillside Children's Center, York, slow negotiations,
June 19; UUP report from Evelyn Hartman, June 19
|
|||
Box 57 | Folder 12 |
Coordinator's Meeting
|
1980 |
Scope and Contents
June 24, 1980. Agenda and minutes; Executive Director's Report; list of articles for
discussion; associated materials including article reprints, newspaper clippings;
report to Executive Committee from Vito DeLeonardis re New York City Nurses Hospital
collective bargaining campaign and election, June 5; monthly report of the NYSUT Division
of Research and Educational Services; newsletter, Twilight Zone: An Occasional Report
on Bizarre Activities of the National Education Association for AFT Staff and Leadership,
June 1980
|
|||
Box 57 | Folder 13 |
Coordinator's Reports
|
1980 |
Scope and Contents
May, 1980. Confidential memos to Vito DeLeonardis from R. I. Allen re visits to Elmsford
and Rochester offices, discussing operations, May 27; UUP report from Evelyn Hartman,
noting membership drive for new hires, May 20; Mid-Hudson report from Stan Kern, re
settlement of Kingston school-related personnel strike, organizing efforts hospitals,
May 19; report from Chuck Rogers (Southern Tier) re good progress in bargaining, organizing
drive at Cornell, competition with UAW, May 16; report from Robert J. Allen (North
Country) re negotiations out of Watertown, Potsdam, and Plattsburgh offices, NYEA
activity, layoffs in many districts, arbitrations and other legal activities, May
13; report from Robert G. Klein (Elmsford) re negotiations, need for more office staff,
May 19; report from Vinnie Grove (Utica) re settlements, potential trouble spots (strikes),
health care organizing at Mohawk Valley General Hospital, Rome Memorial Hospital,
interaction with PEF, May 16; report from Tony Ficcio (NYC) re hospital campaign,
LIU Brooklyn Center, negotiations at Federation of Catholic Teachers, Wagner College,
Taylor Business Institute, Lexington School for the Deaf, FIT; May 15; report from
John O'Leary re organizing at NYC municipal hospitals, problem in that there was no
time to create internal organizing committees at hospitals, plans to write monthly
organizing bulletin for all offices, set up file of employer literature to help anticipate
responses, conduct training, May 6; report from Ron Uba (Western NY), re successful
Pioneer School-Related Personnel Collective Bargaining election, organizing at Niagara
County Association for Retarded Children, progress after marathon bargaining session
at Alexander and Kadimah locals, indication of massive effort by NYEA against UUP,
May 16; report by Ray Samson (Rochester) re negotiations, organizing at Hillside Children's
Center, Strong Memorial Hospital, Greece and BOCES non-teaching employees, May 19;
report from Frank Squillace (Syracuse) re settlement by Syracuse Teachers Association
to include agency fee, improved dental plan, 25 remaining locals still not settled,
efforts to convince local leaders that teacher organizing had reached saturation point,
need to focus on health care industry, plans to organize Benjamin Rush Psychiatric
Center Hospital, Catholic-school teachers, May 14; report from Howard Edelman (Nassau)
re organizing, negotiations, May 9; report from Leon Lieberman re NYEA organizing
activities, NYSUT organizing against NYEA locals, political action in helping elect
union-endorsed school boards, successful negotiations, bad year for layoffs, May 15;
confidential memo from Ron Peretti re PEF, relationship with executive director John
Kraemer, May 20
|
|||
Box 57 | Folder 14 |
Coordinator's Meeting
|
1980 |
Scope and Contents
May 22, 1980. Agenda and minutes; Executive Director's Report; list of articles for
discussion; associated materials including article reprints, newspaper clippings;
monthly report of the NYSUT Division of Research and Educational Services; Report
of the Secretary-Treasurer, Fourth Annual Delegate Assembly (New York Educators Association,
NYEA); blank NYSUT Survey of School-Related Personnel
|
|||
Box 57 | Folder 15 |
Coordinator's Reports
|
1980 |
Scope and Contents
April, 1980. Request from John O'Leary to regional coordinators for reports on organizing
activities by field representatives, April 1; forms for organizing reports, with cover
memo; Western NY coordinator's report from Ron Uba re Pioneer School-Related Unit
election, nurses organizing, NYEA activity, April 16; PEF status report from Ron Peretti
to John Kraemer, copied to Vito DeLeonardis, Jim Conti, and others, April 23; regional
report from John DeGregorio (Suffolk) re negotiations, no activity by NYEA, April
14; report on UUP by Evelyn Hartman, noting political infighting, predicting increased
activity by NEA-affiliated SUNY Alliance, with attached letter, April 14; activity
report from Ray Samson (Rochester) re organizing campaigns for Wayne-Finger Lakes
BOCES Non-Teaching Staff, Greece Non-Teaching Employees, election results at Rochester,
successful Teacher-to-Teacher conference, April 14; report from Tony Ficcio (NYC)
re anticipated bargaining at seven locations, organizing status of Cornell ILR School
campaign, municipal hospital nurses, April 11; report from Frank Squillace (Syracuse)
re organizing clerks, custodians, secretaries, lay faculty at Syracuse Diocese, negotiations
for Syracuse Teachers Association, workshops, April 15; report from Chuck Rodgers
(Southern Tier) re bargaining, organizing campaign at Cornell for secretarial, technical,
and extension staff, April 14; report from Howard Edelman (Nassau) re organizing teacher
aides at Freeport, Bellmore-Merrick, Herricks non-teaching personnel, Catholic teachers,
unsettled negotiations at BOCES, April 9; report from Leon Lieberman (Albany) re assistance
with lettuce boycott with United Farmworkers, impasses in negotiations at various
locals, some settlements, April 15; memo and flyer from Lieberman to all NYSUT affiliates
re money management seminar; memo from Lieberman to all NYSUT affiliates re lettuce
boycott; coordinator's report from Robert G. Klein re growth in membership, organizing,
negotiations, workshops, April 14; report from Robert J. Allen re negotiations in
Watertown, Potsdam, and Plattsburgh, NYEA activity, organizing, arbitrations and other
legal actions, workshops, concerns with Ausable Valley contract, leadership, April
10; report from Stan Kern (Mid-Hudson) re organizing at St. Francis Hospital, negotiations
at New Paltz, April 14; report from Vinnie Grove (Utica) re negotiations, BOCES problem,
stress workshops, possible layoffs at various districts, organizing potential at Rome
Memorial Hospital, April 15
|
|||
Box 57 | Folder 16 |
Coordinator's Meeting
|
1980 |
Scope and Contents
April 17, 1980. Agenda and minutes; Executive Director's Report; list of articles
for discussion; associated materials including article reprints, newspaper clippings,
re nursing salaries; monthly report of the NYSUT Division of Research and Educational
Services; NYSUT Legal Services Plan brochure; anti-NYSUT letters from NYEA
|
|||
Box 57 | Folder 17 |
Coordinator's Reports
|
1980 |
Scope and Contents
February - March, 1980. Memo from R. I. Allen re visit to Nassau regional office,
positive evaluation of staff meeting, operations, noting staff dissatisfaction with
location and layout of office, anticipated substantial rent increase, potential relocation,
February 15; memo from Robert J. Allen (North Country) re negotiations, organizing,
NYEA activity, arbitrations and other legal actions, February 16; report from Howard
Edelman (Nassau) re massive effort to organize elementary Catholic lay teachers in
Nassau and Suffolk counties, prospects for new rental space, February 14; memo from
John O'Leary re organizing NYC nurses, Catholic teachers on Long Island, February
25; report from Tony Ficcio (NYC) re impact of Yeshiva decision, anxiety created,
doubts of success in organizing Cornell ILR adjuncts, increase in grievances, February
21; report from Ficcio re organizing, February 3; Mid-Hudson report from Stan Kern,
re impasse at New Paltz, organizing at St. Francis Hospital in Poughkeepsie, Benedictine
Hospital in Kingston, March 11; memo from Robert G. Klein (Elmsford), re negotiations,
organizing, NYEA activities, successful conference, March 7; report on UUP from Evelyn
Hartman, March 7; report by Ray Samson (Rochester) re organizing nurses at Strong
Memorial Hospital, school-related personnel (non-teaching: secretaries, custodians,
bus drivers), successful conferences, March 6; report from Howard Edelman (Nassau)
re one remaining unsettled contract from 1979/80, rejection of contract at C.W. Post,
organizing teacher aides at Freeport and Bellmore-Merrick, elementary Catholic school
teachers, March 4; report from Chuck Rodgers (Southern Tier) re bargaining at Harpersville,
Greenwood, Bainbridge-Guilford, organizing in Elmira, positive early contacts at Cornell
University for non-exempt employees, attached Bear Facts newsletter and other campaign
material, poster for conference, March 7; report from Ron Uba (Western NY) re successful
negotiations workshop, good relationship with UUP staff liaison, March 10; report
from Vinnie Grove (Utica) re negotiations by Westmoreland Teachers Association, Improper
Practice charge against district for failing to bargain in good faith, excellent early
settlement by New Hartford Teachers Association, potential problems in Herkimer, organizing
Oneida County BOCES aides, EEOC complaint against NYS Teachers' Retirement System
by retired teacher whose annuity was less than a similarly situated male, possible
litigation, March 10; regional report from John DeGregorio (Suffolk) re smooth negotiations,
membership increase, increase in arbitration load, very well attended workshops, March
5; report from Frank Squillace (Syracuse) re organizing, negotiations, workshops,
problems in two locals, March 6; report from Leon Lieberman (Albany) re transfer of
Whitehall from SEIU to NYSUT, dues calculation, March 10
|
|||
Box 57 | Folder 18 |
Coordinator's Meeting
|
1980 |
Scope and Contents
March 12, 1980. Agenda and minutes; Executive Director's Report; list of articles
for discussion; associated materials including article reprints, newspaper clippings;
monthly report of the NYSUT Division of Research and Educational Services; NYSUT Executive
Committee minutes; report on Supreme Court's Yeshiva University decision, by John
O'Leary
|
|||
Box 57 | Folder 19 |
Coordinator's Meeting
|
1980 |
Scope and Contents
February 8, 1980. Agenda and minutes; Executive Director's Report; materials re negotiations
workshop; article reprints
|
|||
Box 57 | Folder 20 |
Coordinator's Reports
|
1980 |
Scope and Contents
January, 1980. Report from Ray Samson (Rochester) re organizing nurses at Strong Memorial
Hospital, NYEA activity, attached correspondence with Rochester Teachers Association,
February 4; report from Ron Uba (Western NY) re problems in organizing hospital nurses,
February 7; report on UUP from Evelyn Hartman, re concerns over funding of SUNY, February
6; report by John DeGregorio (Suffolk) re runoff election at St. John's Hospital with
1199, competition with 1199 and Teamsters at Brunswick Hospital, negotiations, membership
increase, successful workshops, January 30; report from Tony Ficcio (NYC) re LIU Faculty
Federation grievances, organizing, February 1; report from Robert G. Klein (Elmsford)
re negotiations, organizing at hospitals, collective bargaining election for Mt. Vernon
Monitors & Aides, growth in membership, planned workshops, continuing arbitrations
and other legal action, January 31; report from Robert J. Allen (North Country) re
Potsdam, Plattsburgh, and Watertown negotiations, NYEA activity, organizing, arbitrations
and other legal action, workshops, January 28; memo from Leon Lieberman (Albany) re
settlements by Albany Public School Non-Instructional Employees Association, Hudson
Falls Teachers Association, strike possibility by Mohonasen teachers, workshops, potential
problems at several locals, membership growth, January 29; report from Frank Squillace
(Syracuse) re organizing Cazenovia custodians, East Syracuse-Minoa secretaries, Syracuse
Diocese Lay Faculty, negotiations, NYEA activity, workshops, problems at Onondaga
Community College Federation and Onondaga-Madison BOCES Federation of Teachers, press
conference with Al Shanker, January 30; report from Chuck Rodgers (Southern Tier)
re settlements in Binghamton and Johnson City, other bargaining status reports, organizing,
workshops, attached newspaper clippings, Southern Tier Briefs newsletter, January
28; report from Howard Edelman (Nassau) re "disaster" in negotiations at BOCES, organizing
Port Washington aides, Baldwin aides, Hicksville, Plainview, Long Island Secretaries,
Manhasset Non-Teaching Personnel, turf battles for Catholic teachers, need for new
printer for overworked secretarial staff, January 17; Mid-Hudson report from Stan
Kern, re successful representation election against NYEA in Saugerties, organizing
technical employees at St. Francis Hospital, need for more organizing staff if other
locations (Vassar College and Culinary Institute of America) are to be affiliated,
February 5; report from Vinnie Grove (Utica) re rejection of contract by Westmoreland
Board of Education, Improper Practice charge, organizing, NYEA activity, February
5
|
|||
Box 57 | Folder 21 |
Working Conditions: Class Load (Arbitrations)
|
1983-1984 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 57 | Folder 22 |
Working Conditions: Class Load (Arbitrations)
|
1980-1982 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 57 | Folder 23 |
Working Conditions: Class Load (Arbitrations)
|
1978-1979 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 1 |
Working Conditions: Class Size (Arbitrations)
|
1983-1985 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 2 |
Working Conditions: Class Size (Arbitrations)
|
1980-1982 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 3 |
Working Conditions: Class Size (Arbitrations)
|
1978-1979 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 4 |
Working Conditions: Class Size (Arbitrations)
|
1976-1977 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 5 |
Working Conditions: Length of School Day (Arbitrations)
|
1980-1985 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 6 |
Working Conditions: Length of School Day (Arbitrations)
|
1978-1979 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 7 |
Working Conditions: Non: Teaching Duties (Arbitrations)
|
1982-1985 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 58 | Folder 8 |
Working Conditions: Non: Teaching Duties (Arbitrations)
|
1980-1981 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 59 | Folder 1 |
Working Conditions: Non: Teaching Duties (Arbitrations)
|
1978-1979 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 59 | Folder 2 |
Working Conditions: Non: Teaching Duties (Arbitrations)
|
1976-1977 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 59 | Folder 3 |
Working Conditions: Vacancies (Arbitrations)
|
1980-1984 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 59 | Folder 4 |
Working Conditions: Vacancies (Arbitrations)
|
1978-1979 |
Scope and Contents
Summaries of arbitrations and full text of cases
|
|||
Box 59 | Folder 5 |
UUP General
|
1978-1979 |
Scope and Contents
Correspondence, expense statements, newsletters; PERB decisions; membership totals
by campus
|
|||
Box 59 | Folder 6 |
UUP Higher Education Organizing (1 of 3)
|
1978 |
Scope and Contents
Flyers re organizing at SUNY Plattsburgh, Oneonta, Old Westbury, Purchase, Farmingdale,
New Paltz, Canton; confidential memos
|
|||
Box 59 | Folder 7 |
UUP Higher Education Organizing (2 of 3)
|
1978 |
Scope and Contents
Memos, flyers, newspaper clippings
|
|||
Box 59 | Folder 8 |
UUP Higher Education Organizing (3 of 3)
|
1978 |
Scope and Contents
Memos, flyers, newspaper clippings
|
|||
Box 59 | Folder 9 |
UUP Higher Education Organizing Balloting
|
1978 |
Scope and Contents
Instructions; challenge sheets; ballot counts; handwritten notes; PERB sample ballots
|
|||
Box 59 | Folder 10 |
UUP Higher Education Organizing Freedom Campaign Packet
|
1978-1979 |
Scope and Contents
Campaign packet (UUP Constitution and By-laws, history of UUP, flyers)
|
|||
Box 59 | Folder 11 |
UUP Higher Education Organizing New Member Welcome Packet
|
1978 |
Scope and Contents
New member welcome packet (agreement, benefits brochure, UUP Constitution and By-laws,
cover memo)
|
|||
Box 59 | Folder 12 |
UUP Higher Education Organizing
|
1977 |
Scope and Contents
Memos
|
|||
Box 59 | Folder 13 |
UUP Downstate Medical Center
|
1977-1979 |
Scope and Contents
Flyers, newsletters/memoranda
|
|||
Box 60 | Folder 1 |
Coordinator's Memos
|
1976 |
Scope and Contents
Memos to service center coordinators re use of telephones as it related to federal
and state election campaign law, September 27; state Supreme Court Ungerer decision
as it related to suspension without pay, September 21; original Commissioner's Decision,
September 17; PERB board decision and order re reprimand of Ellenville Teachers Association
president, September 21; PERB hearing officer's decision re Pierson Teachers Association
(Sag Harbor district), September 21; Commission's Decision re Goldberg (Hicksville)
re sick leave payment, September 16; Commissioner's Decision re Leibowitz (NYC) re
seniority, September 16; flyer re increase in retirement benefit, September 20; description
of retirement plan, September 10; memorandum of agreement re interest-free loans for
striking teachers, September 10; state Supreme Court decision re Smith (Unadilla),
stay of arbitration, September 10; state Supreme Court decision re Abissi (Johnson
City) re illegal layoff, August 27; state Supreme Court decisions in Ogdensburg, Gouverneur,
and Malone, re stays of arbitration, August 9; request to send information about NYEA
activities to Paul Doyle as soon as possible, July 22; request from Jim Conti for
names of locals that would definitely be going on strike in the fall, July 22; request
that certain information be included in all requests for legal assistance for teachers,
July 21; Court of Appeals/Appellate cases re Commissioner's Decisions (Tuller vs.
Susquehanna Valley, Steele et al. vs. NYC, Meliti), with cover memo urging coordinators
to read them carefully, July 20; Commissioner's Decisions in Grossman and Cadicamo,
with cover memo, July 20; memo noting mandatory attendance at Presidents' Conference,
July 16; memo noting Court of Appeals decisions re Yonkers Federation of Teachers
and Long Beach, with attached opinions, July 12; court cases and cover memo re decisions
in Poughkeepsie, Pordum, Rocker, and Candor, June 30; list of secondary locals approved
for affiliation by NYSUT Board of Directors, June 23; personal and confidential memo
to coordinators re picketing SUNY campuses in support of UUP, May 5; request for list
and description of dismissed arbitration cases, for study with Cornell, April 30;
request for negotiations assignments for field representatives and for notification
of impasses as they occur, April 26; agenda and related materials for Coordinators
Meeting of April 13; two state Supreme Court cases (Purcell v. UUP, arbitration award
in Niagara Wheatfield District vs. Niagara Wheatfield Teachers Association) and one
Commissioner's Decision (Onondaga Indian Reservation School), with cover memo, February
9; list of budget analysis requests, with cover memo, January 12; meeting notices
|
|||
Box 60 | Folder 2 |
Merger Disaffiliation
|
1972-1976 |
Scope and Contents
Confidential memos re United Teachers-New York, NYSTA, January- March 1972; summary
of merger concerns; NYSTA-proposed merger agreement; memo from Grand Island (Buffalo)
Teachers Association favoring disaffiliation with NEA, 1975-76; list of NYSUT staff
remaining with NEA as of 8 March 1976
|
|||
Box 60 | Folder 3 |
National Education Association
|
1976 |
Scope and Contents
Legal memorandum for discussion by NEA, "A Federal Collective Bargaining Statute for
Public Employees: Redesigning the NEA Proposal to Meet the Requirements of National
League of Cities v. Usery, by Robert H. Chanin, Office of General Counsel, October
1976
|
|||
Box 60 | Folder 4 |
NYS School Boards Association
|
1978 |
Scope and Contents
Letter from NYS Teachers' Retirement System to executive director of New York State
School Boards Association re determination that retirement at age 55 would incur substantial
additional cost, January 12
|
|||
Box 60 | Folder 5 |
NYS Teacher's Retirement System
|
1976-1977 |
Scope and Contents
Brochures re benefits under the NYS Employees' Retirement System for pre- and post
1973 members, and NYS Teachers' Retirement System; stenographic record of the 1976
Annual Delegates Meeting, NYS Teachers' Retirement System; Administrative Bulletin
re opportunity to buy retirement credit for WWII veterans, August 15, 1977; related
forms; NYSUT Retirement Bulletin, November 1978
|
|||
Box 60 | Folder 6 |
NYSUT Publication: The Copy Right
|
1978 |
Scope and Contents
Newsletter for editors of NYSUT-affiliated organizations, with editorial tips
|
|||
Box 60 | Folder 7 |
NYSUT Publication: New York Teacher
|
1977 |
Scope and Contents
Memo re revised deadlines for official publication, requiring more lead time because
of relocation of printing facilities as cost-savings measure
|
|||
Box 60 | Folder 8 |
NYSUT Publication: Our State
|
1978 |
Scope and Contents
Copy of newsletter published by NYSUT
|
|||
Box 60 | Folder 9 |
NYSUT Publication: Update
|
1977-1978 |
Scope and Contents
Newsletter for local leaders of NYSUT
|
|||
Box 60 | Folder 10 |
Organizing General Information
|
1977 |
Scope and Contents
Memo to Jim Conti from regional coordinator Frank Squillace re plans to organize Baldwinsville,
August 25, with attached flyer and correspondence; PERB decisions
|
|||
Box 60 | Folder 11 |
Organizing Election/Organizing Cost
|
1975-1977 |
Scope and Contents
Memo to NYSUT president Tom Hobart from R. I. Allen re expenses associated with affiliation
elections, per district 1976-77 fiscal year; AFT publication, Scottsdale Home Visitation
Workshop or "Yes, We Make Housecalls," with telephone techniques; booklet, Election
Guidelines: Information, re conventions, 1975
|
|||
Box 60 | Folder 12 |
Organizing Reports (Jim Conti)
|
1977 |
Scope and Contents
August-September, 1977. Activity reports from Ron Uba (Buffalo), Ray Samson (Rochester),
Ginny Stumpf, Leon Lieberman (Albany), John O'Leary, Jack Fallon, Tony Ficcio (NYC),
Frank Squillace (Syracuse), Chuck Rodgers (Southern Tier), Vinnie Grove (Utica), Robert
J. Allen (North Country), Sy Horowitz (Suffolk), and Robert G. Klein (Elmsford); handwritten
notes
|
|||
Box 60 | Folder 13 |
PERB General Information
|
1976-1978 |
Scope and Contents
Letter to Jim Conti from arbitrator, requesting payment for services, threatening
legal action, August 30, 1978; other invoices from arbitrators; PERB newsletters;
PERB board decision and order re 23 demands of Orange County Community College Faculty,
September 24, 1976; letter from counsel for NYS Office of Employee Relations to PERB
deputy chair arguing that two Improper Practice charges were stale and should be dismissed,
March 26, 1976; similar correspondence; PERB cases: Orange County Community College
Faculty Association (board decision and order), Ellenville Central School District
and William Lenard and the Ellenville Teachers Association (hearing officer's decision
and recommended order), Jamestown Teachers Association (exceptions to hearing officer's
report and recommendations), Board of Education of the Central School District No.
3 of the Towns of Amherst, Clarence and Cheektowaga (respondent's memorandum)
|
|||
Box 60 | Folder 14 |
PERB News from PERB Reports
|
1977-1978 |
Scope and Contents
Newsletters
|
|||
Box 60 | Folder 15 |
PERB: Subpoenas in PERB Recordings
|
1977-1978 |
Scope and Contents
Letter from PERB to NYSUT counsel, clarifying procedure for request for subpoena,
November 21, 1973, with cover letters to NYSUT field staff
|
|||
Box 60 | Folder 16 |
Plattsburgh IV Workshop
|
1977 |
Scope and Contents
Memo from John O'Leary evaluating Protecting Teacher Rights segment of Plattsburgh
IV workshop
|
|||
Box 60 | Folder 17 |
School District: Taxpayer Rights to Inspect District Records
|
1973 |
Scope and Contents
Excerpts from Commissioner's Regulations re financial accounting in school districts,
Comptroller's Opinion, correspondence with president of Livonia Teachers Association,
April 21, 1970
|
|||
Box 60 | Folder 18 |
School Finance
|
1978 |
Scope and Contents
Overview of New York State's System for Financing Public Schools, by (NYS) Division
of the Budget, November 2; City Schools in Fiscal Crisis: City School Districts and
Their Constitutional Tax Limits 1977-78, May 1978, by NYSUT Division of Research and
Educational Services
|
|||
Box 60 | Folder 19 |
School Related Personnel
|
1978 |
Scope and Contents
Memo to participants at the School Related Personnel (SRP) Conference, noting high
satisfaction rate with conference, November 13; NYSUT Committee on Auxiliary Personnel
Report on the Role of Paraprofessionals in School Systems; 1978 School Related Personnel
Conference Summary of Evaluation Forms; responses to questionnaire about how locals
were organized dues, relationship with teachers, other issues; confidential Report
on School Related Personnel, including attached Report of Ad Hoc Committee for School
Related Personnel; memo to Jim Conti and other NYSUT directors re SRP conference,
listing suggestions, including changing name to Educational Support Personnel, November
14; memo from NYSUT president Tom Hobart to local presidents, inviting them to attend
first statewide SRP conference, noting NYSUT would underwrite many of the costs, with
attached registration form, September 19; Coordinators Recommendations on School Related
Personnel, with cover memo, June 9
|
|||
Box 60 | Folder 20 |
Social Security
|
1977 |
Scope and Contents
Booklet, "The Value of Social Security," by the Social Security Institute; booklet
by the Social Security Administration, "Your stake in social security as a public
employee"; memos by NYSUT Division of Research and Educational Services, "Some Facts
and Issues on Social Security," re impact of the withdrawal of a political entity
from the Social Security system, as proposed by the City of New York, May 25, 1976;
letter from NYS Attorney General Louis Lefkowitz to NYS Comptroller Arthur Levitt,
noting that law barred political subdivisions from withdrawing from Social Security,
October 3, 1977
|
|||
Box 60 | Folder 21 |
Special Education
|
1977 |
Scope and Contents
Memo to Jim Conti requesting draft contract language for NYSUT locals for special
education teachers, February 11; memo to Conti and others with questions re legal
liability of teachers in Farmingdale and generally, who were asked to sign an individualized
education plan for special education children, February 15
|
|||
Box 60 | Folder 22 |
Staff Assignments
|
1976-1977 |
Scope and Contents
Confidential memo from R. I. Allen to NYSUT executive director Vito DeLeonardis re
staffing patterns at the Albany service center; schedules of attorneys at Elmsford
and Long Island regional offices, 8/23/77; staff assignments for bargaining for 1977-78;
fact sheet re Reduction in Force (RIF, elimination of positions) and how they affected
tenured and probationary teachers
|
|||
Box 60 | Folder 23 |
State Aid: General Info
|
1976-1977 |
Scope and Contents
New York State Educational Conference Board Proposal for 1977-78 State Aid to Public
Schools, January 1977; fact sheets prepared by NYSUT Division of Research and Educational
Services, "What's Wrong with the Recommendation for State Aid to Education in the
Executive Budget?" March 4, 1977, and Comparison of State Aid to School Districts
under the Executive Budget Proposal and the Legislation Enacted March 31, 1977 (1976-77
to 1977-78), March 23, 1977; printout, Preliminary Estimate of 1977-78 State Aid for
Elementary and Secondary Schools under Executive Budget Proposal, January 14, 1977;
printout, 1976-77 State Aid for Elementary and Secondary Schools (Revised Estimates),
prepared by NYSUT Division of Research and Educational Services, May 1976, with cover
letter to local presidents from NYSUT second vice president Antonia Cortese, June
11, 1976; New York Teacher issue prepared for the NYS Legislature by NYSUT Division
of Research and Educational Services, "Facts about State Aid to Elementary and Secondary
Schools," March 20, 1977; United Teachers Legislative Program 77, January 6, 1977
|
|||
Box 60 | Folder 24 |
Strikes: General Information
|
1976-1978 |
Scope and Contents
Memo to Vito DeLeonardis re strikes and crisis procedures, November 2, 1978; AFT strike
training materials and cover letter, July 7, 1978; confidential management strike
plan leaked from Mt. Vernon School District, with cover note to Jim Conti, suggesting
it be distributed to other regional service centers, June 24, 1976; lists of school
districts at impasse, July-August 1976; SEIU strike manual, "How to Conduct a Successful
Strike," n.d.; transcript of taped discussion, "Can the Education of School Children
Be Used as a Pawn in Settling Confrontations? Here and Now Discussion of Teachers'
Strikes," n.d., Williamsville Central School District, Orchard Park Central School
District, Erie County Educators Association; paper, A Comparison of Male and Female
Teacher Attitudes Toward the September 1975 Niagara Falls, New York, Teachers' Strike,
by Phyllis Forcucci: a research study submitted in partial fulfillment of the requirement
in Education 595: Research Methods and Techniques, State University College at Buffalo
|
|||
Box 60 | Folder 25 |
Suffolk: Middle County T.A. Grievance
|
1977 |
Scope and Contents
Correspondence re problems with field representative
|
|||
Box 60 | Folder 26 |
Summer Institute
|
1978 |
Scope and Contents
Index of booklet, "Public Employees in Court," with cover memo from author John O'Leary
to Jim Conti, noting it was written for course in Buffalo and that Ray had the full
copy, June 12, 1978
|
|||
Box 60 | Folder 27 |
Tax, Property: Equalization Rate
|
1976-1977 |
Scope and Contents
Booklet by State Board of Equalization and Assessment, "The Equalization Rate in the
Property Tax: What It Is and What It Does," December 1976, with cover memo to field
staff noting clarity of document, July 7, 1977
|
|||
Box 60 | Folder 28 |
Taylor Law
|
1976-1977 |
Scope and Contents
Concepts Involving Arbitration as a Means of Dispute Settlement in the Way of Taylor
Law Revision; Taylor Law Revision; outline of presentation on Taylor Law for Coordinator's
Meeting of November 19, 1976; amendments to Taylor Law adopted by PERB on May 14,
1976
|
|||
Box 60 | Folder 29 |
Teacher Centers
|
1978 |
Scope and Contents
NYSUT Information Bulletin re federal teacher centers program, updated October 19,
1978
|
|||
Box 60 | Folder 30 |
Teachers: Employment Rights
|
|
Scope and Contents
List of employment rights, possibly contract language, n.d.
|
|||
Box 60 | Folder 31 |
Telephone
|
1977 |
Scope and Contents
List of telephone equipment charges by department
|
|||
Box 60 | Folder 32 |
Tenure
|
1976-1977 |
Scope and Contents
State Education Department memo to district superintendents, school district administrators
and attorneys re changes in procedures relating to charges against tenured personnel,
advising that pending proceedings be deferred until applicability is clarified by
legislature, June 22, 1977; State Education Department document re procedures for
selection of 3020a panel members, June 1, 1977; form letter to nominees for hearing
panel on charges brought against tenured teachers, October 12, 1977; memo from R.
I. Allen re 3020a seminar, January 4, 1978; State Education Department document, The
Rights of Tenured School District Employees to a Hearing on Charges Provided by Section
3020-A Education Law, June 1, 1977, with cover sheet, "New Tenure Hearings" and cover
memo to coordinators and service centers, June 9, 1977; staff recommendations respecting
tenure areas; document, "Tenure, Abolition, and Seniority Questions (under Baer),"
compiled by Robert G. Klein for Coordinator's Meeting, May 12, 1976
|
|||
Box 60 | Folder 33 |
Tenure Panel
|
1977 |
Scope and Contents
List of qualified neutrals provided by the American Arbitration Association to be
utilized by the Commissioner of Education in 3020a hearings, June 1, 1977
|
|||
Box 60 | Folder 34 |
Training Programs
|
1976 |
Scope and Contents
Brief document re field staff training program; memo re orientation session, need
to develop a notebook of materials for future use, May 24, 1976
|
|||
Box 60 | Folder 35 |
U.S. Supreme Court Reports
|
1967 |
Scope and Contents
Summary of case in U.S. Supreme Court Reports, Manuel Vaca et al. v. Niles Sipes
|
|||
Box 60 | Folder 36 |
Unemployment Insurance
|
1977-1978 |
Scope and Contents
Booklets from NYS Department of Labor, "A Guide to Employer Rights and Responsibilities
under the New York State Unemployment Insurance Law: Handbook for Employers with Key
Forms," 1978, and "Local Governments: Coverage under the New York State Unemployment
Insurance Law," September 1977
|
|||
Box 60 | Folder 37 |
Unemployment Insurance Appeal Decisions
|
1978 |
Scope and Contents
Booklet from NYS Department of Labor, "Unemployment Insurance Information for Claimants,"
1978-79; memos from Jim Conti to coordinators
|
|||
Box 60 | Folder 38 |
UUP
|
1975-1978 |
Scope and Contents
Correspondence between UUP president Samuel Wakshull and PERB trial examiner John
Crotty, NYSUT counsel James Sandner, and others, re SUNY representation election and
other issues; UUP Financial Statement and other financial information, years ended
August 31, 1978 and 1977; Labor Organization Annual Report; "Data Relative to New
York State Community Colleges under SUNY Jurisdiction," prepared by NYSUT Division
of Research and Educational Services, March 1977; Report of the Temporary State Commission
on the Future of Postsecondary Education in New York State, March 31, 1977; SUNY booklet,
Policies of the Board of Trustees, 1975; campaign flyers and newsletters
|
|||
Box 60 | Folder 39 |
VOTE/COPE General Information
|
1976-1978 |
Scope and Contents
Material by VOTE-Committee on Political Education (COPE) of NYSUT: tentative schedule,
1978 VOTE/COPE Campaign, daily finance report as of close of day, December 30, 1977;
expense report for year ended December 31, 1976; printout, VOTE/COPE Contribution
Listing by Local Within Service Center as of December 31, 1977; resolution approved
by NYSUT Board of Directors: Recommendation for Carey Endorsement [for governor],
October 9, 1978; list of NYS congressional, Senate, and Assembly candidates, 1978
general election; list with winners circled, with cover memo, November 13; unofficial
1978 election results, noting political makeup of congressional delegation and state
legislature, NYSUT endorsement record, 11/13/78; memo to NYSUT Board of Directors
re suggested payroll deduction plan for VOTE/COPE, December 1, 1978
|
|||
Box 60 | Folder 40 |
Zip Code Policy i.e. releasing lists
|
1977 |
Scope and Contents
Memo from R. I. Allen to NYSUT president Tom Hobart, seeking clarification of policy;
correspondence with president of the North Rockland Teachers Association re need to
obtain lists of NYC teachers living in zip code areas outside the city
|
|||
Box 61 | Folder 1 |
Administrative Committee
|
1984 |
Scope and Contents
Summary of general observations on special board workshop on due process in 3020a
procedures of June 8-9; minutes of Executive Committee meeting of September 27; agenda
for Administrative Committee meeting of September 25, re goals for 1984-85, office
pilfering, switchboard relief, and affirmative action; related memos re goals from
NYSUT president Tom Hobart, chief counsel James Sandner, suggested Legislative Department
program for 1985, goals for Field Services, public relations, New York Teacher, other
departments; resolutions adopted by 1984 Representative Assembly and departments to
which implementation was assigned; job description for assistant to the president;
Reform Caucus Forum Report, Winter 1984 Delegate Assembly: UUP's NYSUT/AFT Affiliate
Relations, with cover letter to Administrative Committee from Tom Hobart, June 14;
agendas for Administrative Committee meetings of May 8 and April 10, with related
department reports; statement of Ben J. Wattenberg, chairman, Coalition for a Democratic
Majority, before the 1984 Democratic Platform Committee, April 9; testimony of Terry
Herndon, president of Citizens Against Nuclear War, before the Platform Committee
of the Democratic Party, April 9; memo to commissioners of United States Commission
on Civil Rights re program recommendations for FY1984, with cover memo to Administrative
Committee, February 1; results of local presidents questionnaire re NYSUT services,
by Division of Research and Educational Services, November 12
|
|||
Box 61 | Folder 2 |
Board of Directors
|
1984 |
Scope and Contents
Agenda for December 7-9 meeting; biographical description of James Williams (sic)
Guthrie; Convention Committee and Executive Committee recommendations re potential
sites for Representative Assembly, with attached timeline and agenda; President's
Report to NYSUT Board of Directors, December 7; document prepared by NYSUT Division
of Research and Educational Services, The New Part 100 of Commissioner's Regulations
adopted by the Board of Regents at their November 16, 1984, meeting; NYSUT financial
statements and supplementary financial information, year ended August 31, 1984; comparative
balance sheets as of August 31 and July 31, 1984, and August 31, 1983, and as of September
30 and August 31, 1984, and September 30, 1983; NYSUT Benefit Trust progress report;
memo to NYSUT president Tom Hobart and secretary-treasurer Herb Magidson re "Inside
Your Schools" program report, November 19; memo from State Education Department to
Board of Regents re renewable contracts for teachers, November 5; report to NYSUT
Board of Directors from coordinator for NYSUT retirees, re large increase in retired
membership, but noting failure by many locals to bill dues to retired members, December
4; New York Times clippings re national standards proposal, teacher warranties, November
14, December 4; memo re new area code for Brooklyn, Queens, and Staten Island, November
26; list of Regents' Action Plan proposals, NYSUT positions on the proposals, and
regulatory outcomes; letter to Board of Directors from Tom Hobart re next (January
20-21) meeting, with attached materials: NYSUT brochure, "Organized Labor's Foreign
Policy: Freedom of Association," with cover letter from NYSUT second vice president
Toni Cortese, certified independent audit of NYSUT 1982-83 fiscal year, with cover
letter from secretary-treasurer Herb Magidson; summary of actions of Board of Directors
meeting of January 20-21, with attached approved statement, NYSUT Response to Education
Reform Initiatives in New York State and NYSUT Discussion Paper on the Board of Regents'
Proposed Action Plan to Improve Elementary and Secondary Education Results in New
York; memo re changes in Board of Directors directory, January 10; agenda for January
20-21 meeting; minutes of Board of Directors meeting of October 21-22, 1983; Executive
Committee minutes, September 15, November 10, and December 8, 1983, and January 5,
1984; guidelines on vendor access to NYSUT activities; memo re image development campaign
expenditures, December 5
|
|||
Box 61 | Folder 3 |
Executive Committee
|
1984 |
Scope and Contents
Agenda of May 31 meeting; Executive Committee minutes of April 6; NYSUT comparative
balance sheet as of April 30, March 31, and August 31; membership analysis; resolutions
referred to Board of Directors by Representative Assembly, with recommendations by
NYSUT president Tom Hobart for committees, May; background material re pay equity;
agenda of Executive Committee of April 6 and associated reports; list of NYSUT-endorsed
candidates for delegate and alternate to the 1984 Democratic National Convention;
membership analysis; comparative balance sheets as of February 29 and January 31,
1984, and August 31, 1983; vita of Harry Lampman; Facts about the Employee Assistance
Program, NYSUT and CSEA; NYSUT Proposal for State Aid and Education Reform in NYS
1984-85, prepared for NYSUT Board of Directors, March 2-3, 1984; addendum to draft
of NYSUT policy on the Regents' Action Plan to Improve Elementary and Secondary Education
Results in New York, March 3, 1984; draft policy; overview of revisions to Regents'
Action Plan; NYSUT Executive Committee minutes of February 16 meeting
|
|||
Box 61 | Folder 4 |
Coordinator's Memos
|
1982-1984 |
Scope and Contents
Memos to service center coordinators re field service goals, April 27, 1984; implications
for negotiations after legal cases including Sweet Home decision (attached), June
9, 1983; new presidents conference, June 5, 1983; BOCES promotional brochure (copy
attached), June 1, 1983; text of U.S. Supreme Court decision, Connick v. Myers, and
summary of Smith v. Wade, with cover letter from Jim Conti recommending that all field
representatives read them for relevance to public employees' First Amendment rights,
May 27, 1983; memo from Jim Conti re New York Times article re voluntarism as means
of reducing the public workforce, May 23, 1983; request for suggestions for any changes
to arbitration summary sheets, used for inputting information to database, May 18,
1983; suggested contract provisions to be used when negotiating for check-off for
NYSUT Benefit Trust, May 10, 1983; photocopy of report by National Commission on Excellence
in Education to the Secretary of Education, "A Nation at Risk: The Imperative for
Educational Reform," April 26, 1983; New York Times article on reaction by Al Shanker,
May 1, 1983, with cover letter from Jim Conti, calling the report "the biggest thing
that's happened to education in the United States since Sputnik," with potential to
create some of the biggest problems; confidential memo soliciting comments re next
PSA contract, April 28, 1983; memo from R. I. Allen soliciting budget requests, noting
planned purchase of microcomputers for each office, April 19, 1983; request from the
Guam Federation of Teachers for information re potential arbitrator from New York,
Don Mullaney, March 31, 1983; memo re new AFT guidelines for expense reimbursement,
April 14, 1983; memo from Jim Conti announcing that he had returned and would be visiting
regional offices, April 13, 1983; memo re accounting procedure for billing, April
8, 1983; memo with attached material re efforts to contain health insurance costs,
April 7, 1983; brochure by the NYS Bar Association, The Clients' Security Fund, re
agency established by NYS to provide a remedy of last resort for victims of dishonest
attorneys, with cover memo, March 31, 1983; memos requesting confirmation of local
welfare funds, March 1983; memo requesting early notification of any legal problems,
March 24, 1983; memos re various staff training programs, including brochure for NYSUT
Effective Teaching Program; NYSUT Information Bulletins re 1983-84 school calendar
and regulations re length of school day, NYS Health Insurance Program; memo re coordination
of distribution of materials to locals; memo re accounting procedure for workshops,
January 4, 1983; memo re statewide health insurance, November 23, 1982, with attached
Memorandum of Understanding between the State of New York and Public Employees Federation
(PEF) requiring employee contribution to plan; memos re stationery, business cards,
reporting absences or overtime, other housekeeping items; memo to general counsels
and coordinators re recent Triborough legislation re categories qualifying for Improper
Practice charges, September 15, 1982; memo asking for status of organizing efforts
for per-diem substitutes, September 14, 1982; list of dates for potential AFT staff
assignments by regional office, September 10, 1982; memo re upcoming meeting to discuss
strategies for input into a Regents-authorized study of salaries at schools for children
with handicapping conditions (Special Act Schools and 4201 and 853 Schools), August
24, 1982; memo reminding coordinators that phone banks should be re-established in
anticipation of political activities, July 27, 1982; confidential memo from Jim Conti
to coordinators asking for close cooperation with coordinator of organizing, John
O'Leary, outlining procedure, January 28, 1982
|
|||
Box 61 | Folder 5 |
Coordinator's Reports Raymond G. Ratte
|
1983-1984 |
Scope and Contents
Reports re training activities
|
|||
Box 61 | Folder 6 |
Albany Regional Office: General Information
|
1983-1984 |
Scope and Contents
Materials re proposed consolidation of Schalmont, Mohonasen and Draper School Districts,
June 14, 1984; notice of disaffiliation of Schalmont Non-Instructional Employees Association
from NYSUT, August 6, 1984; Improper Practice cases; status of negotiations assignments
of staff; memo re early retirement incentive, with attached text of legislation, August
16, 1984
|
|||
Box 61 | Folder 7 |
Albany Regional Office Leon Lieberman Coordinator's Reports
|
1983-1984 |
Scope and Contents
Memo to Leon Lieberman from R. I. Allen, questioning work activities of two field
representatives as reflected in activity reports, June 20, 1983; coordinator's reports
from Leon Lieberman to Vito DeLeonardis, 1984
|
|||
Box 61 | Folder 8 |
Elmsford Regional Office General Info
|
1983-1984 |
Scope and Contents
Determination dismissing complaint filed with state Human Rights Division against
NYSUT, July 17, 1984; memo from field representative to NYSUT counsel James Brady
re complaint against president and negotiating team of Mahopac Teachers Association
by a teacher over reduced sick bank benefit in new contract, June 21, 1984; materials
re Peekskill Faculty Association, including PERB administrative law judge decision,
state Supreme Court summons and complaint, correspondence re legal representation
for NYSUT staff, March-May 1984, exceptions to the hearing officer's decision and
recommended order, July 1983; description of self-funding by employer for benefit
such as health insurance, guidelines for negotiating into contract; campaign flyers
by NEA re East Ramapo non-instructional staff representation election, February 1984;
memo re automatic payroll deduction at East Ramapo district for political action committee,
statewide implications, November 8, 1983; letter of offer to Elmsford staff member
Tony Wildman from Cornell ILR School to teach a course, with attached permission from
NYSUT Field Services Director R. I. Allen, August-November 1983; memo from state Department
of Civil Service re unified coordination of health insurance benefits system, August
8, 1983; notification from NYSUT secretary-treasurer to Organization of Pius Employees
that they would be disaffiliated if dues were not received, September 20, 1983
|
|||
Box 61 | Folder 9 |
Elmsford Robert Klein Coordinator's Reports
|
1984 |
Scope and Contents
Coordinator's reports re negotiations, organizing, workshops, predictions that membership
will increase
|
|||
Box 61 | Folder 10 |
Mid: Hudson Regional Office General Office
|
1983-1984 |
Scope and Contents
List of candidate endorsements, August 23, 1984; confidential memo re Jeffersonville-Youngsville
strike assessment, including bargaining history, timeline of strike activities, May
29, 1984; PERB hearing officer's decision in Jeffersonville-Youngsville school district
Improper Practice charge, July 22, 1983; unattributed document, "Crisis Management"
(guide for escalating a situation to create a crisis); memo to Jan Conti describing
difficult negotiator, April 10, 1984; memos re Dutchess County United Teachers Council;
NEA-NY newsletter Issues, re Dutchess BOCES impasse, May 25, 1984; memos re Mid-Hudson
Summer Leadership Conference; memos re other conferences and training programs; memo
re membership projections at various school districts, April 17, 1984; arbitrator's
award and opinion in the matter of Dutchess United Educators and Dutchess Community
College, with cover letter from Jan Conti to Jim Conti, January 4, 1984; form letter
sent to all locals in Mid-Hudson region, re threat of tuition tax credits, February
16, 1984; survey results of participants in PERB seminar, ranking the most important
characteristics of mediators, December 1, 1983; memo to Jim Conti from NYSUT counsel
Bernard Ashe re layoff of teachers at Saugerties school district, September 14, 1983;
opinion and Award of arbitrator in Onteora Central School District/Teachers Association
grievance re drivers education, with request for reversal, July 20, 1983
|
|||
Box 61 | Folder 11 |
Mid: Hudson Jan Conti Coordinator's Reports
|
1984 |
Scope and Contents
Coordinator's reports re settlements, impasses, strike at Jeffersonville- Youngsville
Faculty Association, organizing, training
|
|||
Box 61 | Folder 12 |
Nassau Regional Office General Office
|
1983-1984 |
Scope and Contents
Memo to Vito DeLeonardis, Jim Conti, and R. I. Allen from coordinators James Gaspari,
Frank Squillace, and John O'Leary, recommending revisions to crisis reimbursement
policy, June 22, 1984; revised recommendations, October 26, 1984; letter from James
Gaspari to NYSUT president Tom Hobart, advising him of his intention not to send Nassau
local presidents attached letter from Farmingdale Federation of Teachers protesting
dues increase, September 26, 1984; memo to presidents and delegates re highlights
of Board of Directors meeting of September 22, 1984; monthly coordinators' reports
from James Gaspari (Nassau), November 15, 1984, and Jan Conti (Mid-Hudson), November
26, 1984; Nassau Community College Adjunct Faculty Association Vanguard newsletter
election issue (anti-NYSUT), October 1984; draft of letter to the president of the
Nassau BOCES Council of Teachers re invitation to attend rally, with cover memos from
James Gaspari to Jim Conti, and from Jim Conti to Tom Hobart, May 1983; PERB board
decision and order in the matter of Nassau BOCES and Nassau BOCES Central Council
of Teachers, February 10, 1984; schedule of staff reassignment of locals arising from
maternity leave of one field representative, related correspondence, October-November,
1983; agenda and report of staff meeting of October 24, 1983; Improper Practice charges
against Lynbrook and Farmingdale school districts; PERB hearing officer's decision
in matter of East Meadow Teachers' Association and East Meadow Union Free School District,
June 3, 1983; letter from NYSUT first vice president Kenneth Deedy to John Meehan,
president of the Adjunct Faculty Association of Nassau Community College, re meeting
of committee formed to resolve differences between AFA and NYSUT, May 10, 1983
|
|||
Box 61 | Folder 13 |
Nassau John Gaspari Coordinator's Reports
|
1984 |
Scope and Contents
Monthly reports, re efforts to organize adjunct faulty at Nassau Community College,
rivalry with Adjunct Faculty Association, with attached anti-NYSUT AFA newsletter,
Vanguard
|
|||
Box 61 | Folder 14 |
NYC Regional Office General Info
|
1983 |
Scope and Contents
Post hearing brief submitted on behalf of the Long Island University Faculty Federation
to the Regional Director before the National Labor Relations Board, Region 2, in the
matter of Long Island University, employer-petitioner, and Long Island University
Faculty Federation, Local 3998, affiliated with NYSUT, AFT
|
|||
Box 61 | Folder 15 |
Potsdam Regional Office (North County) General Information
|
1983-1984 |
Scope and Contents
Memo to Jim Conti re concern about shortened salary schedule at Saranac Lake local,
July 11, 1984; handwritten notes (by Jim Conti?) on St. Regis strike, February 22,
1984; report on North Country staff meeting, from R. I. Allen to Vito DeLeonardis,
October 6, 1983; memos re dispute with Social Security Administration over refunds
for FICA withholdings on tax-sheltered annuities, May-September 1983
|
|||
Box 61 | Folder 16 |
Potsdam (North County) Robert J. Allen Coordinator's Reports
|
1984 |
Scope and Contents
Coordinator's reports re negotiations for school-related personnel at various locals;
impact of Fort Drum expansion on local schools, anticipated to be greater than construction
of St. Lawrence Seaway in the 1950s; impact of cuts in dairy price supports on attitudes
of farmers, many of whom sat on school boards, toward teacher salaries, October-December
|
|||
Box 61 | Folder 17 |
Organizing John O'Leary Coordinator's Reports
|
1984 |
Scope and Contents
Monthly reports on organizing at hospitals, community colleges
|
|||
Box 61 | Folder 18 |
Organizing Correspondence
|
1983 |
Scope and Contents
Letter of rejection to candidate for Joint State UUP Labor Management Committee
|
|||
Box 61 | Folder 19 |
Rochester Regional Office General Information
|
1983-1984 |
Scope and Contents
Memo from R. I. Allen re needed renovations to Rochester office space, October 5,
1984; memo from coordinator Ray Samson to Vito DeLeonardis re NYSUT organizing attempts
against NEA-NY locals, July 6, 1984; announcement of dinner honoring state Commissioner
of Labor Lillian Roberts, receiving the 1984 Humanitarian Award; memos, agreements,
PERB decision, and related materials re comparable pay issue at Spencerport re girls'
track coach, Human Rights Division complaint, January-August, 1984; compilation of
survey on NYSUT services; correspondence re failure to negotiate a contract by Greece
United Substitute Teachers Organization (GUSTO), August-November 1984; tally of GUSTO
election results, July 12, 1983; projected 1984-85 membership figures, by local, April
17, 1984; workshop agendas re public relations, SRPs; lengthy anti-NEA letter from
Sen. Steve Symms, promoting Heritage Foundation, November 21, 1983; anti-NYSUT flyer
from NEA, sent selectively to East Irondequoit teachers, with cover note to Jim Conti,
December 1983; correspondence re unemployment insurance appeal case, October 1983;
letter from NYSUT counsel to teacher and Korean War veteran in Rochester seeking representation
against the NYS Teachers Retirement System for preferential benefit for WWII veterans,
claiming violation of rights under constitutional equal protection clause, June 20,
1983; PERB hearing officer's decision in Spencerport Improper Practice charge, May
20, 1983; article and memo re job sharing, April 1983, with document, "Working Together
Learning Together," an evaluation of a Partnership Teaching Pilot Project, re experience
at the Chisholm School, 1978; memo re organizing tutors at Rochester City School District,
April 22, 1983; PERB decision of director in Greece Central School District case re
certification of representation petition by GUSTO, May 3, 1983; Rochester Regional
Educational Conference program, April 22, 1983
|
|||
Box 61 | Folder 20 |
Rochester Ray Samson Coordinator's Reports
|
1984 |
Scope and Contents
Activity reports re negotiations, organizing; spreadsheet of planned activities; letter
from Canandaigua Custodial-Maintenance Association, notifying of disaffiliation from
NYSUT, April 18; letter to organizing coordinator John O'Leary re decision not to
attempt organization campaign for Wayne Central school-related personnel, December
11; program for Collective Bargaining Conference '85
|
|||
Box 61 | Folder 21 |
Southern Regional Tier Office (Vestal) General
|
1983-1984 |
Scope and Contents
Form Certificate of Resolution of the Board of Education Regarding a Joint Municipal
Activity Health and Dental Insurance, with attached Rules of the Joint Administrative
Body in Relation to the Cooperative Health Insurance Arrangement of the Broome-Tioga
County Area School Districts; memos from Legislative Department re early retirement
incentive, with cover note to Jim Conti from Chuck Rodgers asking why they were being
sent to locals and field offices, October 1984; newsletter, Southern Tier Briefs,
November 1984; newspaper clipping from the Ithaca Journal, "The UAW and Cornell: The
relationship remains unclear," August 17, 1984; PERB decision of administrative law
judge in Charlotte Valley Central School District re unilateral requirement that Charlotte
Valley Teachers Association meetings held on school property be open to the public,
July 11, 1984; correspondence with state Insurance Department re Broome-Tioga County
Area School District Joint Administration of Health Insurance Arrangements, July-
August 1984; memo from Jim Conti to Chuck Rodgers re opinion of NYSUT counsel re Horseheads
creation of two part-time home economics positions for the junior and senior high
schools, July 1984; memo from Jim Conti granting permission to file Improper Practice
charge against Corning-Painted Post school district, June 19, 1984; correspondence
with consultant Martin E. Segal Company re Tier III retirement supplement, from president
of Malone Federation of Teachers, May 23, 1984, and with Jim Conti re Clinton, Essex,
Warren, and Washington Counties BOCES re Blue Shield Par Plus health plan, June 7,
1984; PERB board decision and order re Whitney Point Central School District violation
of Taylor Law re probationary teachers, May 11, 1984; PERB decision of administrative
law Judge in Whitney Point Improper Practice charge re retroactive application of
condition of employment, February 7, 1984; state Supreme Court brief, Lippman et al.
v. Board of Education of Sewanhaka Central High School District, October 17, 1983;
correspondence re certification for driver education teacher at Harpursville district,
December 1982-December 1983; invitation to legislative workshop re Governor's budget
and Regents Action Plan, from NYS Association of College Admissions Counselors and
NYS Counseling Association, January 3, 1984; correspondence re settlement of 3020a
case at Bainbridge-Guilford district, December 20, 1983-January 1984; materials re
legislative intent of amendment to Education Law enabling school districts to contract
for group insurance, re Improper Practice charge at Windsor district, 1961-1983; related
report of PERB fact- finder; memo re strategy for challenging NEA locals, to be coordinated
with NYSUT media campaign, December 8, 1983; letter notifying of disaffiliation from
NYSUT of Tompkins-Seneca-Tioga BOCES Employees' Association, October 20, 1983; related
memo re cost of dues, September 1983; memos re seniority issue at Owego Appalachin
district, June 1983; arbitration award re Bainbridge-Guilford Central School and related
memos, July 1983; PERB appointment of fact-finder in case of Unatego Central School
District and Unatego Non-Teaching Association, may 6, 1983; appeals court (Gargiul
v. Liverpool Central School District) and arbitration briefs; list of locals eligible
for affiliation with the Tri-County Labor Council, May 26, 1983
|
|||
Box 61 | Folder 22 |
Southern Regional Tier Office (Vestal) Charles Rodgers Coordinator's Reports
|
1984 |
Scope and Contents
List of recent contract settlements, November 13; list of locals with contracts settled
after August 1984, with chief negotiators and field reps, November 13; list of locals
in Syracuse Regional Office area that settled contracts since September 1, 1984, November
12, 1984; monthly reports from Chuck Rodgers re current developments in Broome-Tioga
County area schools, bargaining, organizing efforts against NEA locals, with attached
newsletter, Southern Tier Briefs, Proposed Rules of the Joint Administrative Body
in Relation to the Cooperative Health Insurance Arrangement of the Broome-Tioga County
Area School Districts, revised June 19, 1984
|
|||
Box 61 | Folder 23 |
Suffolk Regional Office General Information
|
1983-1984 |
Scope and Contents
Memo to John DeGregorio from R. I. Allen requesting clarification of various points
in his activity reports, questioning activities of field representatives, noting overall
"skimpy" nature of reports, June 20, 1983; confidential memo from John DeGregorio
to Tom Hobart, listing locals and relationship with attorneys, December 12, 1984;
memo from DeGregorio to local presidents re planned distribution of computers to all
offices, with attached questionnaire re software, equipment, and training desired,
November 8, 1984; memo from DeGregorio to R. I. Allen re Suffolk Community College
crisis negotiations, December 12; memo from DeGregorio re locals that agreed to early
retirement program, December 12, 1984; memo from DeGregorio re changes to NYS health
insurance program, cutback in coverage for outpatient mental health services, impact
on EAP utilization, with related materials, including letters from members protesting
the change, October 1984; inquiry to NYSUT legal staff re transfer of teacher in Smithtown,
September 4, 1984; descriptions of job duties for field representatives; AFT election
result form for Half Hollow Hills Substitute Teachers Association, May 23, 1984; related
memo, May 24; collective bargaining agreement between United Cerebral Palsy Association
of Greater Suffolk and NYSUT United Center Employees Association, April 1, 1984, to
March 31, 1987, with cover letter to Jim Conti from John DeGregorio, June 14, 1984;
letter from Amityville Teachers' Association requesting that NYSUT form a coalition
of locals to seek help from the state for massive investment losses by school districts
as a result of bankruptcy of Lion Capital Associates, a firm dealing in government
securities, May 29, 1984; related memo to regional office coordinators, June 1; related
remarks by Gordon Ambach, Commissioner of Education, before the Assembly Ways and
Means Committee, May 23, 1984; related newspaper clipping from Education Week, May
23; highlights of Board of Directors meeting of March 2- 4, 1984; memos re membership
turnover on Wyandanch school district, January 1984; description of potential Improper
Practice charges in Middle Country School District, January 1984; form from state
Department of Labor, Report of Collective Bargaining Settlement in New York State,
with request from Jim Conti to return it with requested information, December 1983;
PERB hearing officer's decision in Suffolk BOCES II case re paraprofessionals, with
handwritten cover memo to Jim Conti, September 1, 1983; anti-NYSUT flyer mailed by
NEA to locals in Amityville and Three Villages, both in crisis bargaining, with cover
letter from John DeGregorio to Jim Conti, September 7, 1983
|
|||
Box 61 | Folder 24 |
Suffolk John DeGregoris Coordinator's Reports
|
1984 |
Scope and Contents
Reports re negotiations at Suffolk Community College and Bayshore, organizing, staffing,
workshops
|
|||
Box 62 | Folder 1 |
Syracuse Regional Office General Info
|
1981-1984 |
Scope and Contents
NYSUT Syracuse Regional Office Operations Annual Report 1980-1991; picketing guidelines,
with cover memo, July 23, 1984; memo from NYSUT counsel re seniority status of teacher
at Skaneateles school district, July 18, 1984; Syracuse Post-Standard clipping re
rise of organizing by substitute teachers, May 31, 1984; memo from NYSUT legal counsel
re tenure status of Port Byron teacher, May 14,1984; memo re certification of West
Genesee Substitute Teachers Association, May 2, 1984; related ballot tally and certification
by PERB and other materials; memo re per diem substitute teachers at West Genesee,
April 24, 1984; inquiry to NYSUT legal department re whether use of teacher aides
for study hall supervision was legal, April 9, 1984; memo from Syracuse coordinator
Frank Squillace to organizing coordinator John O'Leary re concern about stability
of Benjamin Rush Employees Union as bargaining agent and its affiliation with NYSUT,
possibility of new owner of hospital, attempt to decertify, need for workshop, March
9, 1984; notification of hearings by state Senator Jim Donovan, chairman of the Senate
Education Committee, re school aid/tuition tax credits, February 16, 1984; materials
re claim for payment by attorney in Heinrich v. Marcellus Central School District
case, September 1983; memo to local presidents advising that they do not release lists
of members' names to third parties, September 16, 1983; memos re age discrimination
issue at Jamesville-DeWitt school district, seeking challenge to policy of automatically
cancelling health insurance to teachers, active or retired, upon reaching 65 years
of age, May
|
|||
Box 62 | Folder 2 |
Syracuse Frank Squillace Coordinator's Reports
|
1984 |
Scope and Contents
List of locals that settled contracts since September 1, 1984, November 12, 1984;
activity reports re negotiations, organizing North Syracuse bus drivers, dues collection
problem at Benjamin Rush hospital, in arrears for two years for thousands of dollars,
political activity, October-December
|
|||
Box 62 | Folder 3 |
Utica Regional Office General Info
|
1983-1984 |
Scope and Contents
Minutes of NEA-NY Community College Council meeting of September 22, 1984, with cover
memos; letter from NEA-NY Community College Council to Mohawk Valley Community College
Faculty Association president, inviting him to meeting, October 30, 1984; letter from
consultant Martin E. Segal Company noting deleterious effect of legislation on collectively
bargained 501(c)(9) trust funds, April 20, 1984; memo from R. I. Allen to Utica regional
coordinator Vinnie Grove re assignment of field reps to assist AFT, February 15, 1984;
memo re unusual aspects of Remsen contract settlement, May 13, 1983
|
|||
Box 62 | Folder 4 |
Utica Vinnie Grove Coordinator's Reports
|
1984 |
Scope and Contents
Reports re negotiations, school district mergers, high asbestos levels at Middle School
in Camden district, concern over possible merit-based award program at Cherry Valley
school district
|
|||
Box 62 | Folder 5 |
UUP General Info
|
1983 |
Scope and Contents
UUP at Canton Newsletter, November 16, 1983; memo from Canton chapter president outlining
problems with faculty sabbatical leaves
|
|||
Box 62 | Folder 6 |
Western NY (Buffalo) Regional Office General Info
|
1983-1984 |
Scope and Contents
List of locals that settled recently, November 21, 1984; President's Report and Provocator
newsletters of NEA-affiliated Buffalo Teachers Federation; letter from Al Shanker
to Tom Hobart, noting grant of $7000 from AFT to NYSUT, September 10, 1984; agenda
for meeting of November 14, 1984, of SRP (School-Related Personnel) Council of Western
NY, with attached minutes of meeting of September 19, 1983; summary of summer meetings
in E.D. 1. September 14, 1984; letter to information services director, Erie County
I BOCES, from several local presidents and E.D. directors, expressing concern over
planned Teacher Resource and Computer Training Center, July 20, 1984, with cover memo
to local presidents in E.D. 1, 2, and 4; coordinator's report from Ron Uba, November
27, 1984; schedule for "Inside Your Schools" cable program, October 30, 1984; letter
from Blue Cross and Blue Shield of Western NY re Chautauqua County Medical Benefits
Plan rate increase, June 25, 1984; letter from teacher from Amherst Central School
System re determination of seniority status vs teacher with identical start date,
layoff, September 6, 1984; NY Times clipping re U.S Supreme Court ruling that seniority
was higher criterion than race in layoff decisions, June 13, 1984; survey by public
opinion research firm Peter D. Hart Associates re attitudes about teaching, with cover
memo from Ron Uba re potential use in Buffalo area, March 2, 1984; newsletter of NYSUT
Retirees of Western NY, The NYSUT Retiree, with cover letter to local presidents from
chair of Retirees Organizing Committee, noting upcoming activities, February 27, 1984;
memo re strategies to affiliate the Buffalo Federation of Teachers with NYSUT, January
30, 1984; mailgrams and related correspondence requesting legal assistance from NYSUT
for teacher laid off in Cheektowaga-Sloan Central School District, September 1983-January
4, 1984; handwritten notes of December 8, 1983, meeting re organizing efforts in Buffalo;
letter from Western NY coordinator Ron Uba to president of Niagara Falls Teachers
re recommended response to layoffs, elimination of special teachers, reduced elementary
preparation time and resulting increase in duties re special subjects, need for task
force and survey, December 13, 1983; memo from Ron Uba to Jim Conti requesting information
supporting assertion that NEA was anti-AFL-CIO, in preparation for meeting with Buffalo
AFL-CIO Executive Board, December 12, 1983; PERB board decision and order re Cheektowaga-Maryvale
Union Free School District and hearing officer's decision that district had violated
Taylor Law, September 27, 1978; handwritten notes re Western NY Regional Office staff
meetings, November 2 and May 24, 1983; list of NEA locals in eight counties in Western
NY, December 8, 1983; notification from Unemployment Insurance Appeal Board that tape
of hearing before administrative law judge in Pembroke school district case had been
lost and therefore decision was rescinded, and new hearing had to be held, November
16, 1983; materials re upcoming meetings of Industrial Relations Research Association
and Retirees Organizing Committee, October 1983; agenda for negotiations and contract
enforcement workshop, October 12, 1983; memo to Vito DeLeonardis from R. I. Allen
reporting on September 14 staff meeting of Western NY office, September 19, 1983;
confidential memo from Jim Conti to Ron Uba, praising his role in Cattaraugus County
BOCES representation election, June 24, 1983; similar letters to field staff and president-elect
of new local; PERB consent agreement re Cattaraugus BOCES, May 20, 1983; related campaign
materials; exchange of memos between Ron Uba and Jim Conti re Sweet Home arbitration
award re transfer of teachers, May-June 1983; materials re possible disaffiliation
of LeRoy Teachers Association, including flyer promoting NYSUT, May 1983; memo to
local presidents from Western NY Board of Directors requesting expressions of support
for striking Nurses United, affiliated with Communication Workers of America, AFL-CIO,
May 13, 1983
|
|||
Box 62 | Folder 7 |
Western NY (Buffalo) Sweet Home
|
1983-1984 |
Scope and Contents
Material re representation election vs NEA
|
|||
Box 62 | Folder 8 |
Western NY (Buffalo) Regional Office Ron Uba Coordinator's Reports
|
1984 |
Scope and Contents
Monthly coordinator's reports re negotiations at several locals, including list of
open contracts as of June 30, 1983; organizing, workshops, Mondale presidential campaign;
memo to Ron Uba re organizing against NEA in Southern Tier, with attached anti-NEA
article from Reader's Digest, May 9, 1984; newspaper clippings criticizing NYSUT for
holding its convention in Toronto, including rebuttal from Tom Hobart, noting anti-union
policies of Buffalo Hilton, March-April; Sweet Home election materials
|
|||
Box 62 | Folder 9 |
Leaves: Sick (Arbitrations)
|
1984-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 62 | Folder 10 |
Leaves: Sick (Arbitrations)
|
1981-1983 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 62 | Folder 11 |
Leaves: Sick (Arbitrations)
|
1980 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 62 | Folder 12 |
Leaves: Sick (Arbitrations)
|
1976-1979 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 62 | Folder 13 |
Leaves: Unpaid (Arbitrations)
|
1978-1984 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 62 | Folder 14 |
Leaves: Vacation (Arbitrations)
|
1982-1984 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 1 |
Leaves: Other (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 2 |
Leaves: Other (Arbitrations)
|
1976-1979 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 3 |
Miscellaneous: Custom and Past Practice (Arbitrations)
|
1980-1983 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 4 |
Miscellaneous: Custom and Past Practice (Arbitrations)
|
1977-1979 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 5 |
Miscellaneous: Maintenance of Program (Arbitrations)
|
1977-1982 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 6 |
Miscellaneous: Maintenance of Standards (Arbitrations)
|
1980-1984 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 7 |
Miscellaneous: Maintenance of Standards (Arbitrations)
|
1977-1978 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 8 |
Miscellaneous: Summer School (Arbitrations)
|
1976-1980 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 9 |
Miscellaneous: Summer School (Arbitrations)
|
1981-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 10 |
Miscellaneous: Unit Questions (Arbitrations)
|
1983-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 63 | Folder 11 |
Miscellaneous: Unit Questions (Arbitrations)
|
1978-1982 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 1 |
Miscellaneous: Other (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 2 |
Miscellaneous: Other (Arbitrations)
|
1976-1980 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 3 |
Job Security: Just Cause (Arbitrations) (1 of 2)
|
1980-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 4 |
Job Security: Just Cause (Arbitrations) (2 of 2)
|
1980-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 5 |
Job Security: Just Cause (Arbitrations)
|
1981-1983 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 6 |
Job Security: Just Cause (Arbitrations)
|
1977-1979 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 7 |
Job Security: Just Cause (Arbitrations)
|
1976 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 8 |
Job Security: Personnel File (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 64 | Folder 9 |
Job Security: Personnel File (Arbitrations)
|
1976-1979 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 1 |
Job Security: Promotions (Arbitrations)
|
1977-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 2 |
Job Security: Probations (Arbitrations)
|
1977-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 3 |
Job Security: Seniority (Arbitrations)
|
1981-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 4 |
Job Security: Seniority (Arbitrations)
|
1976-1980 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 5 |
Job Security: Subcontracting (Arbitrations)
|
1981-1984 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 6 |
Job Security: Subcontracting (Arbitrations)
|
1979-1980 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 7 |
Job Security: Subcontracting (Arbitrations)
|
1976-1977 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 8 |
Job Security: Teacher Protection (Arbitrations)
|
1976-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 9 |
Job Security: Tenure (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 10 |
Job Security: Tenure (Arbitrations)
|
1976-1979 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 65 | Folder 11 |
Job Security: Other (Arbitrations)
|
1980-1985 |
Scope and Contents
Arbitration summaries re grievances
|
|||
Box 66 | Folder 1 |
Executive Committee Meeting
|
1996 |
Scope and Contents
August 14, 1996. Agenda; blank agreement for employees with East Islip Union School
District; letter from Al Shanker re rise in apparent hate crimes, burnings of predominantly
black churches and those whose leadership had spoken out against intolerance, fund
by AFT to help rebuild, July 2, 1996, with attached New York Times clipping; letter
from American Cancer Society re SmokeLess States campaign, supporting higher tobacco
excise tax among other policies, August 7; memo from New York Healthy Schools Network,
urging endorsement of Clean Air, Clean Water Bond Act, August 9; materials from New
York State School Boards Association re tenure, including commentary by president,
schedule of public forums
|
|||
Box 66 | Folder 2 |
Executive Committee Meeting
|
1996 |
Scope and Contents
June 13, 1996. Agenda; memo re Goals 2000 and NYC share of funds, June 13; notes on
Regents meeting of June 12; related document from State Education Department, "Supplemental
Questions & Answers Raising Standards, Building Local Capacity, and Reporting Results";
memos re New York Coalition for Ad-Free Education
|
|||
Box 66 | Folder 3 |
Executive Committee Meeting (Chuck Santelli)
|
1996 |
Scope and Contents
June 13, 1996. NYSUT Executive Committee minutes of May 16; NYSUT Building Corporation
Board of Director's meeting agenda of June 13; memo to NYSUT Executive Committee from
president Tom Hobart recommending members for Ad Hoc Task Force on School Funding,
June 13, with attached resolution by Representative Assembly, urging creation of task
force; NYSUT Committee Nominations, 1996-1998, by Executive Committee; list of requests
for affiliation; NYSUT dues forecast; confidential salary schedule for supervisory
and other confidential employees; Report of the NYSUT Task Force on New Members; bid
summary for 1999 Representative Assembly convention at Niagara Falls, including status
of union employment of service workers; Associated Press (AP) text of article, "Regents
Approving New History Curriculum for New York Schools," June 13; draft Report on Proposals
for a 12-Month School Year, by NYSUT Division of Research and Educational Services;
draft versions of two school report cards provided from the State Education Departments,
with cover letter from NYSUT second vice president Antonia Cortese to NYSUT Executive
Committee, June 13; draft of letter from Cortese to Education Commissioner Richard
Mills re possible pitfalls of proposed school report cards, June 12; newspaper clippings
re impact of state budget cuts on schools; letter from New York State School Boards
Association to president of the Rochester Teachers Association re presentation at
summer academy, "Educational Standards: Preparing for the Future," with attached agenda,
May 9
|
|||
Box 66 | Folder 4 |
Executive Committee Meeting (Chuck Santelli)
|
1996 |
Scope and Contents
May 16, 1996. Agenda; NYSUT Executive Committee minutes of April 18; schedule of Executive
Committee & Board of Directors meetings 1996-1997; notes on New York Coalition for
Ad-Free Education; letter to the editor of the Albany Times Union from NYSUT vice
president Alan Lubin, responding to letter from Republican state Senator Michael Nozzolio's
letter responding to Democratic Assemblyman Ed Sullivan's letter re state budget,
May 9; two special issues of newsletter, NYSUT Legislative Update, re retirees' health
insurance and pension supplementation, May 10; report on state aid, prepared by NYSUT
Legislative Department, Committee of 100, May 13-14, 1996; report, New York State
Tax Cuts: "Promise or Peril?" Committee of 100, May 13-14, 1996; Briefing Bulletin
prepared for the NYSUT Board of Directors and Staff, May 1996; Division of Research
and Educational Services Monthly Report, May 1996; memo to NYSUT officers re preliminary
3020a reform study, May 15; Change New York press release, "Teachers, Not Pupils,
Get Most of School Aid, CHANGE-NY Analysis Finds, May 9; draft executive summary,
Analysis of EAI's [Education Alternatives, Inc.] Proposals to Wappingers Central School
District, prepared by NYSUT Division of Research and Educational Services, May 1996;
State Education Department New York State Elementary School Report Card: Prototype
for Typical Suburban School, draft April 24, 1996
|
|||
Box 66 | Folder 5 |
Executive Committee Meeting
|
1996 |
Scope and Contents
April 18, 1996. Agenda; confidential memorandum re State Education Department's draft
legislative proposal re preschool special education, April 18; memo re summary of
proposed position on preschool special education proposals, April 18; confidential
memorandum re reducing costs in preschool special education programs, April 10; text
of draft legislation re special education programs, April 10; Division of Research
and Educational Services Monthly Report, April 1996; NYSUT Executive Committee minutes
of February 29; NYSUT Financial Statements as of March 31, 1996; newspaper clippings
re tenure, racial remark by Yonkers coach, March-April; AFT 1996 proposed constitutional
amendments; 1996 Representative Assembly Report on Attendance; summary of 1996 RA
delegate evaluations, April 18; Fiscal Policy Institute briefing paper: "Off Target:
Assessing the Economic, Social and Fiscal Implications of Governor Pataki's Executive
Budget"
|
|||
Box 66 | Folder 6 |
Executive Committee Meeting
|
1996 |
Scope and Contents
February 1996. Agendas for meetings of February 2 and 29; memo re conversion of sick
leave for pay, February 19; NYSUT Executive Committee minutes of January 16; nomination
materials for SRP (School-Related Personnel) Employee of the Year, February 2; proposed
special order of business: NYSUT Response to the Commissioner's Proposal to Phase
Out Regents Competency Tests; Division of Research and Educational Services Monthly
Report, February 1996
|
|||
Box 66 | Folder 7 |
Executive Committee Meeting
|
1996 |
Scope and Contents
January 16, 1996. Agenda; draft NYSUT Response to the Commissioner's Proposal to Phase
Out Regents Competency Tests; Division of Research and Educational Services Monthly
Report, January 1996; memo re 1996-97 Executive Budget Proposal, December 20, 1995;
draft special order of business: Recommendations of the NYSUT Task Force on Elementary
School Standards, January 12; Special Order of Business #2: Regents Examinations and
State Standards, adopted by the 1995 Representative Assembly, March 1985; confidential
draft no. 1: Teaching as Profession, comparing NYSUT proposals with current status;
affiliation requests
|
|||
Box 66 | Folder 8 |
Executive Committee Meeting
|
1995 |
Scope and Contents
December 1, 1995. Report of Committee to Review Responsibilities of Board Members;
confidential Issues for Discussion: Mandatory Continuing Education; Relationship between
Time and Learning; affiliation requests
|
|||
Box 66 | Folder 9 |
Executive Committee Meeting
|
1995 |
Scope and Contents
November 16, 1995. Agenda; NYSUT Executive Committee minutes of October 19, 1995;
list of date changes for meetings of Executive Committee and Board of Directors, November
16; affiliation requests; NYSUT Regents' Report Card, by Division of Research and
Educational Services; memo from President Tom Hobart to Executive Committee, listing
constitutional amendment and resolutions committees and chairs for 1996 Representative
Assembly
|
|||
Box 66 | Folder 10 |
Executive Committee Meeting
|
1995 |
Scope and Contents
October 19, 1995. Agenda; School Revenues: Selected Issues (for discussion only),
prepared for NYSUT Executive Committee; resolutions re public school finance, school
budget votes, and educational funding; letter to Al Shanker from executive director
of Council of the Great City Schools, October 2, 1995; highly critical letter from
Shanker in reply, October 10; Division of Research and Educational Services Monthly
Report, October 1995; report from Public Agenda, "Assignment Incomplete: The Unfinished
Business of Education Reform"; newspaper clippings; draft report of the Task Force
on the NYSUT Representative Assembly; NYSUT Briefing Bulletins prepared for Board
of Directors and staff, re 1995 New York Court of Appeals Decision on School Finance,
Mandatory Continuing Education; confidential memo re UFT coordination, September 13
|
|||
Box 66 | Folder 11 |
Executive Committee Meeting
|
1995 |
Scope and Contents
September 8, 1995. Agenda; Division of Research and Educational Services Monthly Report,
September 1995; draft NYSUT Employees' Retirement Plan amendment; tentative program
and related information re 1996 Representative Assembly; confidential salary schedule
for supervisory and other confidential employees; memo re PSA tentative agreement,
September 8; list of Political Action Committee members; agenda of NYSUT Building
Corporation Board of Directors meeting of December 8, 1995, with attached minutes
of annual membership meeting of June 27, 1995, and balance sheet
|
|||
Box 66 | Folder 12 |
Management Meeting 6/26/97
|
1997 |
Scope and Contents
June 26, 1997. Agenda; job summary for labor relations specialist; presentation points
re NYSUT Retiree Health Insurance
|
|||
Box 66 | Folder 13 |
Management Meeting 12/14/95
|
1995 |
Scope and Contents
December 14, 1995. Memo to executive assistants from President Tom Hobart re Management
meeting of December 14
|
|||
Box 66 | Folder 14 |
Management Meeting 9/24/95
|
1995 |
Scope and Contents
September 24, 1995. Memo to managers re terms of NYSUT PSA agreement, September 21;
NYSUT Employees Retirement Plan Amendments effective September 1, 1995
|
|||
Box 66 | Folder 15 |
Administrative Committee Meeting
|
1997 |
Scope and Contents
June 17,1997. Agenda; memo re Leadership Institute at Cornell, with tentative program;
survey, Local Assessment of NYSUT Services, 1993-94
|
|||
Box 66 | Folder 16 |
Administrative Committee Meeting
|
1997 |
Scope and Contents
May, 13,1997. Agenda
|
|||
Box 66 | Folder 17 |
Administrative Committee Meeting
|
1997 |
Scope and Contents
April 24, 1997. Agenda; memo not for general distribution for NYSUT officers and associates
only, re consequences of Rochester and Syracuse teacher association elections; newspaper
clippings re tenure; field and legal report on local bargaining
|
|||
Box 66 | Folder 18 |
Administrative Committee Meeting
|
1997 |
Scope and Contents
March 25, 1997. Agenda; 1997 proposed RA resolutions re raising standards for students
and other issues; 1997 Representative Assembly Proposed Constitutional Amendments
& Resolutions
|
|||
Box 66 | Folder 19 |
Administrative Committee Meeting
|
1997 |
Scope and Contents
February 25, 1997. Agenda; printouts of NYSUT web pages; NYSUT 25th anniversary logos
|
|||
Box 66 | Folder 20 |
Administrative Committee Meeting
|
1997 |
Scope and Contents
February 4,1997. Agenda; memo to NYSUT Executive Council re AFT post- election poll
of members; Peter D. Hart Research Associates Findings from a Post-Election Survey
among AFT Members Nationwide; "Rules for Union Political Action"; list of AFT and
UUP e-mail addresses
|
|||
Box 66 | Folder 21 |
Administrative Committee Meeting
|
1997 |
Scope and Contents
January 21, 1997. Agenda; financial statement (net assets) for NYSUT Employees Retirement
Plan 1980-1996; quarterly history of plan market value, March 1990-September 1996
|
|||
Box 66 | Folder 22 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
December 10, 1996. Agenda; memo re legislative needs, with attached Summary of NYSUT
Policy on Standards of Student Achievement and Assessment; related memos
|
|||
Box 66 | Folder 23 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
November 11, 1996. Agenda
|
|||
Box 66 | Folder 24 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
October 29, 1996. Agenda; list of home telephone numbers of NYSUT managers; press
release by New York State School Boards Association, "Reform of New York's Teacher
Tenure Laws Is Crucial First Step to Improving Public Schools' Performance," October
16
|
|||
Box 66 | Folder 25 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
October 15, 1996. Agenda
|
|||
Box 66 | Folder 26 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
September 17, 1996. Agenda; list of articles for upcoming issue of New York Teacher
|
|||
Box 66 | Folder 27 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
September 4, 1996. Agenda; New York Times clipping re new Regents standards
|
|||
Box 66 | Folder 28 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
June 18, 1996. Agenda; 3020a arbitrator per diem list; charts showing planned phase-out
of Regents Competency Tests; summaries of Regents actions, June 1996
|
|||
Box 66 | Folder 29 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
May 28, 1996. Agenda; Mid-Hudson Regional Office 1995-96 stipends/release time list
for officers, by local; list of calls made by Nassau Regional Office in May from phone
bank; schedule of mailings for political campaign season
|
|||
Box 66 | Folder 30 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
May 14, 1996. Agenda; draft statewide report, 1995-96 Telephone Survey of New Members
in Locals Participating in NYSUT's Pilot Project on New Members (selected highlights,
for internal use only); text of Associated Press (AP) report, "Regents Move Toward
Requirement of Regents Exams"; related newspaper clippings; Analysis of EAI's Proposals
to Wappingers Central School District, prepared by NYSUT Division of Research and
Educational Services; NYSUT Legislative Update newsletter
|
|||
Box 66 | Folder 31 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
April 30, 1996. Agenda; summary of Regents actions, April 1996
|
|||
Box 66 | Folder 32 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
April 9, 1996. Agenda; 1996 NYSUT Representative Assembly Report on Attendance; Preliminary
Analysis, 1996 "Chapter 655" Report: Long Island Districts; cost estimates for New
York Teacher inserts
|
|||
Box 66 | Folder 33 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
March 26, 1996. Agenda; AFL-CIO Fact Sheet, "Pat Buchanan: Washington Wolf in Workers'
Clothing"; newspaper clippings debating suspension of students by teachers; memo re
NYSUT OnLine
|
|||
Box 66 | Folder 34 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
March 11, 1996. Agenda
|
|||
Box 66 | Folder 35 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
January 20, 1996. Representative Assembly Proposed Constitutional Amendments and Resolutions
|
|||
Box 66 | Folder 36 |
Administrative Committee Meeting
|
1995 |
Scope and Contents
December 12, 1995. Memo re next meeting
|
|||
Box 66 | Folder 37 |
Administrative Committee Meeting
|
1995 |
Scope and Contents
November 21, 1995. Agenda; program schedule for Board of Directors meeting
|
|||
Box 66 | Folder 38 |
Administrative Committee Meeting
|
1995 |
Scope and Contents
November 7, 1995. Agenda; list of home phone numbers of NYSUT managers; memo re weather-related
emergency closing procedures
|
|||
Box 66 | Folder 39 |
Administrative Committee Meeting
|
1995 |
Scope and Contents
October 17, 1995. Agenda
|
|||
Box 66 | Folder 40 |
Administrative Committee Meeting
|
1995 |
Scope and Contents
October 3, 1995. Agenda; letter from NYSUT president Tom Hobart congratulating Tom
Donahue on his election as president of the AFL-CIO, noting the importance of restructuring
the local labor councils to reinvigorate the labor movement, September 7, 1995
|
|||
Box 66 | Folder 41 |
Administrative Committee Meeting
|
1995 |
Scope and Contents
September 7, 1995. Agenda; Division of Research and Educational Services Monthly Report
|
|||
Box 66 | Folder 42 |
Administrative Committee Meeting
|
1996 |
Scope and Contents
August 14, 1996. Agenda; summary of actions of June 25 meeting; Report of the Second
Vice President, Walter E. Dunn, Jr.; New York State AFL-CIO Unity newsletter, "State
Fed Blunts All-Out Carrier Offensive," June-July 1996; memo from New York Healthy
Schools Network asking that NYSUT endorse Clean Air, Clean Water Bond Act and meet
with League of Conservation Voters, August 9; blank agreement for employees with East
Islip Union School District; list of personnel activity (new hires, retirements, transfers,
promotions, leaves) 6/25/96 8/14/96; NYSUT financial statements as of June 30, 1996;
memo re vacation shutdown coverage, July 12; letter of resignation from Board of Directors
member Richard Mann, July 3; tentative agenda for NYSUT 1996 Presidents' Conference
on Endorsements; newsletter, The Chalk Board, for current and retired NYSUT employees,
summer 1996
|
|||
Box 66 | Folder 43 |
Board of Directors Meeting
|
1996 |
Scope and Contents
June 25, 1996. Agenda; minutes of meetings of June 13, February 29, and February 2-3;
NYSUT Building Corporation Membership meeting agenda for June 25 and minutes of December
1, 1995; President's Report; list of personnel activity, 2/2/96-6/26/96; NYSUT financial
statements and membership reports as of May 31, 1996; NYSUT 1996 Survey of Wappingers
Falls Residents: Report of Findings, May 28, 1996; NYSUT Briefing Bulletin on new
Commissioner's Regulations re Regents exams, June 1996; memo urging early endorsement
of 27th Congressional District candidate Thomas Fricano; year-end report of the Division
of Research and Educational Services, September 1, 1995 August 31, 1996; NYSUT Committee
Nominations, 1996- 1998; assignment of referred resolutions; calendar of Executive
Committee and Board of Directors meetings 1996-1997; memo to NYSUT Board of Directors
from president Tom Hobart recommending members for Ad Hoc Task Force on School Funding,
June 25, with attached resolution by Representative Assembly, urging creation of task
force; guidelines for paid advertisement announcing community college endorsements
for local (county) elections; list of requests for affiliation; letter to local presidents
from Tom Hobart, urging attendance at upcoming AFT, AFL-CIO, and NYSUT conventions,
June 11; NYSUT Regents' Report Card, June 1996; draft Report on Proposals for a 12-month
School Year; Regents Task Force on Teaching Focus Areas; draft versions of two school
report cards from the State Education Department, with cover memo from vice president
Antonia Cortese, June 18; memo re preliminary state aid budget information
|
|||
Box 66 | Folder 44 |
Board of Directors Meeting Feb. 2: 3, 1996
|
1996 |
Scope and Contents
February 2-3, 1996. Agenda; minutes of meeting of December 1-2, 1995; minutes of Executive
Committee meetings of January 16 and February 2; President's Report; Report of the
Second Vice President Walter E. Dunn, Jr.; Report of the Secretary-Treasurer; revised
NYSUT response to Commissioner's proposal to phase out Regents competency tests; Proposed
Amendments to the Contractual Agreement between the Syracuse Teachers Association,
Inc., and the Syracuse City School District, January 1, 1995, through June 30, 1999;
nomination for NYSUT SRP Employee of the Year; list of requests for affiliation; memo
to Political Action Committee members, Board of Directors, and VOTE/COPE coordinators
re possible early retirement incentive to narrow range of public employees, with attached
newspaper clippings, January 29; NYSUT Information Bulletin re 1996-97 Executive Budget
impact on public schools; Division of Research and Educational Services monthly report,
February 1996; Legislative Update newsletter, January 26; legislative memoranda in
support of efficiency study grant for education, categorical aid to school districts
and BOCES; brochure from NYS Educational Conference Board, opposing state aid cuts;
Recommendations of the NYSUT Task Force on Elementary School Standards, January 1996;
handwritten notes
|
|||
Box 66 | Folder 45 |
Board of Directors Meeting
|
1995 |
Scope and Contents
December 1-2, 1995. Agenda; minutes of Executive Committee meetings of December 1
and November 16, 1995; President's Report; Report of the Second Vice President Walter
E. Dunn, Jr.; Report of the Secretary-Treasurer Fred Nauman; consolidated financial
statements, year ended August 31, 1995; NYSUT membership comparison as of October
31, 1995, vs. fiscal year end 1995; related statements; personnel activity 9/8/95-12/1/95;
newspaper clippings re Internet, noting that the Senate had started a web page; summary
of findings of Empire State Survey re Students at Risk: New Yorkers on Education,
conducted July 6-24; Report of Committee to Review Responsibilities of Board Members;
Testimony of Alan Lubin, Executive Vice President, NYSUT, to the Standing Committees
on Education, Local Governments, Real Property Taxation, and Ways & Means, Legislative
Commission on Government Administration, November 29; memo from vice president Antonia
Cortese re Shared Decisionmaking Biennial Review, November 27
|
|||
Box 66 | Folder 46 |
Board of Directors Meeting
|
1995 |
Scope and Contents
September 8-9, 1995 Agenda; President's Report; minutes of June 26-27 meeting; Executive
Committee minutes of September 8; resolution re crisis in collective bargaining, with
attached list of members of task force on local bargaining; proposed resolution granting
pensions for NYSUT Board of Directors; special issue of AFT newsletter, Action, re
standards of conduct and achievement, August 18, 1995; memo updating on "Lessons for
Life" media campaign, with attached newspaper clippings; list of political action
committee members, district assignments, and contact numbers; letter from Al Shanker
to CEO of PepsiCo, Inc., urging company boycott of sweetener supplier A. E. Staley
Manufacturing Company, noting anti-worker corporate behavior, lockout, August 14;
NYSUT financial statements as of July 31; list of personnel activity (new hires, promotions,
etc); tentative program and timeline for 1996 Representative Assembly; draft NYSUT
employees' retirement plan amendments; testimony of Antonia Cortese, first vice president,
NYSUT, to the Board of Regents and New York State Education Department at their 1996
Legislative Conference, September 13, 1995; memo re expiration of term of members
of the Board of Regents, request from Cortese to NYSUT Board of Directors for names
of potential replacements; materials re Goals 2000: Educate America Act grant applications;
NYSUT Final Legislative Report, with cover memo to local presidents from NYSUT executive
vice president Alan Lubin; NYSUT Division of Research and Educational Services monthly
report; AFL-CIO state legislative advisory letter re attack on state prevailing wage
law; other AFL flyers; 1995 NYSUT calendar for conferences and meetings; materials
from the NYS Labor-Religion Coalition
|
|||
Box 66 | Folder 47 |
Misc. Meetings: Special Education Certification
|
1996 |
Scope and Contents
June 25, 1996. Education Commissioner's Commentary: The cost and quality of special
education, in New York School Boards newsletter, June 24; text of Commissioner's Regulations
re certificates for teaching special education, reissued 7/95; confidential memorandum
re SED draft memo entitled High School Course Credit for Students with Disabilities,
May 31; presentation graphs, New York State Education Department Office of Vocational
and Educational Services for Individuals with Disabilities: Report on Disability Issues,
June 1996
|
|||
Box 66 | Folder 48 |
Misc. Meetings: Elimination of RCT's: Radio Interview (WRVO)
|
1996 |
Scope and Contents
June 20, 1996. Charts showing timeline for phase-out of Regents Competency Tests;
NYSUT Information Bulletin re the SED's Strategy for Raising Standards; notes from
NYSUT work group on all-Regents standards; themes identified by participants at the
January 24th NYSUT meeting on all-Regents standards; handwritten notes; memo to Chuck
Santelli re his upcoming appearance on WRVO talk show
|
|||
Box 66 | Folder 49 |
Misc. Meetings: Educational Conference Board
|
1996 |
Scope and Contents
June 5, 1996. Memo and brief agenda
|
|||
Box 66 | Folder 50 |
Misc. Meetings: Educational Conference Board
|
1996 |
Scope and Contents
May 1, 1996. Agenda; minutes of April 3 meeting; financial statement
|
|||
Box 66 | Folder 51 |
Misc. Meetings: Educational Conference Board
|
1996 |
Scope and Contents
April 3, 1996. Agenda; minutes of March 6 meeting; financial statement; ECB's analysis
of 1996-97 Executive Budget: An overview on the impact on school districts, and comments
on specific elements; memo re NYSUT's strategy on building the capacity needed to
eliminate RCTs (Regents Competency Tests), March 27, 1996
|
|||
Box 66 | Folder 52 |
Misc. Meetings: Educational Conference Board
|
1996 |
Scope and Contents
March 6, 1996. Agenda
|
|||
Box 66 | Folder 53 |
Misc. Meetings: Educational Conference Board
|
1996 |
Scope and Contents
February 7, 1996. Agenda; list of officers
|
|||
Box 66 | Folder 54 |
Misc. Meetings: Educational Conference Board
|
1996 |
Scope and Contents
January 19, 1996. Notes from January 10 ECB meeting; financial statement; discussion
items for ad campaign on Executive budget
|
|||
Box 66 | Folder 55 |
Misc. Meetings: Educational Conference Board
|
1996 |
Scope and Contents
January 10, 1996. Agenda; memo re working group meeting
|
|||
Box 66 | Folder 56 |
Misc. Meetings: Space (Division of Research & Educational Services Workspace Considerations)
|
1996 |
Scope and Contents
January 9, 1996. Floor plans; memo to division director Chuck Santelli
|
|||
Box 66 | Folder 57 |
Misc. Meetings: Space Meeting with Tom Hobart
|
1995 |
Scope and Contents
December 8, 1995. Memo from Tom Hobart re meeting on office space; floor plans
|
|||
Box 66 | Folder 58 |
Misc. Meetings: Symposium on Cost Effectiveness in Education
|
1995 |
Scope and Contents
December 12, 1995. Materials on symposium presented at New York University; related
memos
|
|||
Box 66 | Folder 59 |
Misc. Meetings: RSD Meeting
|
1995 |
Scope and Contents
December 13, 1995. Testimony of Alan Lubin, Executive Vice President, NYSUT, to the
Standing Committee on Education, Local Governments, Real Property Taxation and Ways
& Means, Legislative Commission on Government Administration, November 29, 1995; NYSUT
discussion paper, School Revenues: Selected Issues, prepared for Executive Committee,
October 19, 1995
|
|||
Box 66 | Folder 60 |
Misc. Meetings: Breakfast Meeting with J. O'Connell et al. i.e. Legislation Issues
|
1995 |
Scope and Contents
November 30, 1995. 1995 Legislative Program, NYSUT
|
|||
Box 66 | Folder 61 |
Misc. Meetings: Fourth on Options in Education Funding Reform
|
1995 |
Scope and Contents
November 28, 1995. Letter to Tom Hobart from Educational Priorities Panel re forum
|
|||
Box 66 | Folder 62 |
Misc. Meetings: Committee to Review Role of ED and at Large Directors
|
1995 |
Scope and Contents
November 28, 1995. List of nominated members; list of issues to be considered
|
|||
Box 66 | Folder 63 |
Misc. Meetings: Task Force in Local Bargaining
|
1995 |
Scope and Contents
November 10, 1995. Agenda; memo to task force members re bargaining scene; 1994-95
School District Profile
|
|||
Box 66 | Folder 64 |
Misc. Meetings: Educational Conference Board
|
1995 |
Scope and Contents
November 1, 1995. Agenda; articles of agreement; minutes of October 4 meeting; list
of officers and member organizations; Confidential Report to the NYSUT Board of Directors
on the New York State School Board's [sic] Association Annual Convention, October
19-22, 1995; letter from the ECB to president of National Education Association of
New York (NEA-NY), welcoming the organization as a member, October 20; state Supreme
Court decision and order re FOIL request for 3020a records re principal at Jericho
school district, allowing release with portions redacted, with cover memo, October
25
|
|||
Box 66 | Folder 65 |
Misc. Meetings: NYS Education First Alliance
|
1995 |
Scope and Contents
November 1, 1995. Update on latest congressional continuing resolution and its impact
on New York education funding, with cover fax sheet to (apparent) members of alliance,
February 1, 1996; earlier updates on federal legislation, including loss of Medicaid
reimbursement, October 31 and 25, 1995
|
|||
Box 66 | Folder 66 |
Misc. Meetings: NYS Education First Alliance
|
1995 |
Scope and Contents
October 17, 1995. Draft itinerary of Regents meeting
|
|||
Box 66 | Folder 67 |
Misc. Meetings: NYS Education First Alliance
|
1995 |
Scope and Contents
July 19, 1995. State Education Department press release, "Regents Urge Congress to
Restore Federal Aid to Education," September 15, 1995; urgent update from State Education
Department re House passage of Labor/ HHS/ Education appropriations, August 4; earlier
updates; preliminary draft of State Education Department's Teacher Resource Guide
for Early Elementary Grades, with cover memo, August 21; White House press release,
"House Republicans Cut $36 Billion in Education and Training Nationwide," promising
Clinton veto, July 25; memo re first meeting of Task Force on Elementary School Standards,
July 11; New York State Education First Alliance Statement of Purpose, with attached
timeline for FFY 1996 appropriations and reconciliation bills, excerpts from Update
on Federal Legislation, July 12, list of New York congressional delegation and contact
numbers; items for discussion for Regents
|
|||
Box 66 | Folder 68 |
Misc. Meetings: AFL: CIO Convention
|
1995 |
Scope and Contents
October 23-26, 1995. Preliminary schedule of meetings and events; tentative program;
convention call
|
|||
Box 66 | Folder 69 |
Misc. Meetings: ECB: State Aid
|
1995 |
Scope and Contents
October 4, 1995. Letter from state Senator Nancy Larraine Hoffmann to Alan Lubin as
vice chair of Educational Conference Board re proposed cuts in education, August 23;
letter from NYSUT Executive Vice President Alan Lubin to chair of NYS Educational
Conference Board, recommending NEA-NY be included as a member, noting merger talks
with NYSUT; ECB Articles of Agreement
|
|||
Box 66 | Folder 70 |
Misc. Meetings: Breakfast Meeting with Kadamus
|
1995 |
Scope and Contents
September 29, 1995. List of subjects for discussion
|
|||
Box 66 | Folder 71 |
Misc. Meetings: Fiscal Policy Institute: Federal Budget Debate
|
1995 |
Scope and Contents
September 8, 1995. Materials for Fiscal Policy Institute Briefing for Government Officials
and Community Leaders: The Federal Budget Debate and Its Implications for New York
State
|
|||
Box 67 | Folder 1 |
School District Organization
|
1992-1993 |
Scope and Contents
Spring. Memo to NYSUT Board of Directors and other officers from Charles Santelli,
director of Policy and Program Development, re districts recommended for study of
possible consolidation, with attached Commissioner's recommendations for discussion
and list of targeted districts, January 4, 1993; State Education Department report,
"School District Reorganization: An Introduction: A Guide to the Reorganization of
School Districts in New York State," revised January 1991; State Education Department
document, "Master Plan for School District Reorganization in New York State, Revised,"
1958; "A Guide to School District Reorganization for New York State," October 1, 1957;
booklet prepared for NYSUT staff use, "Centralization, Annexation, Consolidation,
Dissolution," April 1993; Report of the Statewide Advisory Committee on School District
Organization; related reports
|
|||
Box 67 | Folder 2 |
Affiliation Requests
|
1994-1995 |
Scope and Contents
Memos
|
|||
Box 67 | Folder 3 |
Executive Committee Meeting
|
1997 |
Scope and Contents
June 12, 1997. Agenda; minutes of April 10 and May 1 meetings; financial report as
of May 31; NYSUT Building Corporation Board of Directors meeting agenda, June 12,
1997, and membership meeting agenda and minutes, June 25, 1996; NYSUT Division of
Research and Educational Services monthly report, June 1997; NYSUT Briefing Bulletin
re NYSUT principles on graduation requirements, May 1997
|
|||
Box 67 | Folder 4 |
Executive Committee Meeting
|
1997 |
Scope and Contents
May 4, 1997. Agenda; minutes of February 28 and March 1 meeting; draft resolution
in opposition to California Proposition 209, AFT resolution on affirmative action,
and attached AFL-CIO memo updating on civil rights legislative proposals, March 18;
draft staff paper on teaching, by State Education Department Task Force on Teaching,
March 31; New York Times clipping re federal appeals court upholding California Proposition
209; tentative speakers and program notes on NYSUT 1997 Representative Assembly general
session; NYSUT Division of Research and Educational Services monthly report, April
1997; Wall Street Journal clipping, "The Shanker Education Standards," April 9, 1997
|
|||
Box 67 | Folder 5 |
Executive Committee Meeting
|
1997 |
Scope and Contents
February 28, 1997. Agenda; appeal before the Commissioner re Yonkers tenure case (Carol
Craft and Ruth Dworkin); Report of Ad Hoc Task Force on K-12 School Funding, with
cover memo, February 14; Agreement and Declaration of Trust of the NYSUT Education
and Learning Trust, with cover memo to Executive Committee and Board of Directors,
February 28; draft policy statement in support of accreditation of schools of education,
February 28; memo recommending nonoccurrence with 1996 Representative Assembly resolution
on standards of achievement, February 27, 1997; nomination form for NYSUT School-Related
Personnel (SRP) Employee of the Year; report of the secretary-treasurer Fred Nauman
to the NYSUT Board of Directors meeting, February 28-March 1, 1997; financial statements
as of January 31, 1997; NYSUT membership comparison as of January 31, 1997, vs. fiscal
year end 1996; membership dues arrears outstanding as of fiscal year ending 8/31/96;
personnel activity 1/10/97-2/28/97 (new hires, retirements, etc.); memo from Fred
Nauman re proposed dues for 1997-98 and 1998-99; NYSUT Constitutional Amendment: Article
VI Dues; Committee on Local Union Administration, Best Practices of NYSUT Locals,
February 1997; requests for affiliation; editorial on the death and impact of Al Shanker,
Schenectady Daily Gazette, February 25; Division of Research and Educational Services
monthly report, February
|
|||
Box 67 | Folder 6 |
Executive Committee Meeting
|
1997 |
Scope and Contents
January 10, 1997. Agenda; minutes of December 19, 1996, meeting; memo from vice president
Toni Cortese re draft proposal about staff development; Division of Research and Educational
Services monthly report, January; PSC Executive Council resolution on the impact of
welfare reform on CUNY, December 19; proposed calendar of meetings; 1997 Representative
Assembly committee nominations, policies and procedures action items; nominations
for PAC appointments; recommendations of Mills' Task Force on Future of BOCES; NYSUT
and Subsidiary Consolidated Financial Statements and Supplemental Schedules, years
ended August 31, 1996 and 1995; report of the secretary-treasurer Fred Nauman; memo
re new position for web development in public relations department; memo to Tom Hobart
from Pension & Retirement Committee re resolution on retroactive membership and prior
service credit for members not told of their right to join TRS (Teachers Retirement
System); requests for affiliation; resolution re procedure for affiliation of secondary
locals
|
|||
Box 67 | Folder 7 |
Executive Committee Meeting
|
1996 |
Scope and Contents
December 19, 1996. Agenda; minutes of October 24 and November 19 meetings; Division
of Research and Educational Services monthly report, December; summary of field services
hiring; memo re Regents proposed graduation requirements; Associated Press (AP) report
of computer error affecting report cards at hundreds of schools across the state;
memo re NYSUT recommendations to Commissioner's Task Force on BOCES; committee report
and recommendations on resolutions referred to the Board of Directors by the 1996
Representative Assembly; requests for affiliation; Salient Points of the New York
City Governance Bill; Governor's Program Bill, 1996 Extraordinary Session memorandum;
memo from Tom Hobart recommendations for constitutional amendments, committee chairs;
update on NYSUT Ad Hoc Task Force on School Funding; NYSUT membership analysis as
of November 31, 1996 and 1995; U.S. Department of Labor form LM-2, Labor Organization
Annual Report, with cover memo from accountants re reporting obligation of NYSUT officers
receiving compensation over $10,000
|
|||
Box 67 | Folder 8 |
Executive Committee Meeting
|
1996 |
Scope and Contents
October 24, 1996. Agenda; requests for affiliation; Division of Research and Educational
Services monthly report, October; Remarks by Donald Benker, chair, School Funding
Task Force, NYSUT, at a discussion sponsored by H. Carl McCall, New York State Comptroller,
on an Agenda for Equitable and Cost-Effective School Finance Reform, October 17, 1996;
memo from English teachers at Lindenhurst Senior High School, criticizing low level
of new Comprehensive Examination in English, October 23; individual reports of the
three July 10 focus forums (English Language, Mathematics, and Elementary School)
on student achievement standards and the new assessments; summary report
|
|||
Box 67 | Folder 9 |
Executive Committee Meeting
|
1996 |
Scope and Contents
September 27, 1996. Agenda; minutes of August 14 meeting; Division of Research and
Educational Services monthly report, September; requests for affiliation; proposed
sequence of teacher certification; field and legal report; 1997 Representative Assembly
tentative program; draft report on proposals for a 12-month school year
|
|||
Box 67 | Folder 10 |
Officer's Meeting
|
1997 |
Scope and Contents
July 21, 1997. Agenda; results of survey by Sen. Caesar Trunzo re school funding,
social issues, forwarded by Commack Teachers Association; Board of Directors breakdown
of experience
|
|||
Box 67 | Folder 11 |
Officer's Meeting
|
1997 |
Scope and Contents
June 17, 1997. Agenda; tentative calendar of the Progressive Caucus of the American
Federation of Teachers, with attached list of officers and committee chairs; tentative
agenda for NYSUT Board of Directors' meeting of June 30, 1997; agenda for management
meeting of June 26; SRP recommendations for service on NYSUT committees
|
|||
Box 67 | Folder 12 |
Officer's Meeting
|
1997 |
Scope and Contents
June 3, 1997. Agenda; agenda for Administrative Committee meeting of June 3; proposed
dates for Administrative Committee and Officers' meetings; agenda for Executive Committee
meeting of June 12; list of New York Teacher/Bottom Line deadlines; 1997-98 NYSUT
budget, additional items pending approval; revised Plan of Benefits for NYSUT Education
and Learning Trust, with cover memo from attorneys Blitman & King, May 30; memo from
organizing coordinator John O'Leary re organizing psychologists, May 29; proposed
equipment purchases; NYSUT Building Corp. draft 1997-98 budget; draft 1997-98 NYSUT
Budget, with cover memo from secretary-treasurer Fred Nauman, May 29; State Education
Department Task Force on Teaching draft Staff Paper on Teaching, May 7, 1997; draft
list of issues for the Regents' Task Force to consider, June 3; memo re Center for
Educational Innovation Charter School Update
|
|||
Box 67 | Folder 13 |
Officer's Meeting
|
1997 |
Scope and Contents
May 13, 1997. Agenda; tally of attendance at 1997 Representative Assembly; responses
to questions on graduation standards asked at the local presidents conference preceding
the RA; New York Teacher story list for 1996-97; material re financial condition of
in-school television programmer Channel One owner K-III Communications Corp.; clipping
from U.S News & World Report re crisis in NEA; supplemental data from the 1996-97
Local Presidents' Survey, re outsourcing/privatization, April 15; memo re workforce
development system, April 3
|
|||
Box 67 | Folder 14 |
Officer's Meeting
|
1997 |
Scope and Contents
April 24, 1997. Agenda; program featuring recipients of the Albert Shanker Award for
Distinguished Service; memo re 3020a database system; graphs showing disposition of
cases statewide; agenda for AFT Northeast Regional Conference; NYSUT membership classification
|
|||
Box 67 | Folder 15 |
Officer's Meeting
|
1997 |
Scope and Contents
April 3-4 1997. Memo re practices at successful school districts re orientation of
new teachers; NYSUT Ad Hoc Task Force in New Members Final Report, June 1996; NYSUT
Officers Retreat Summary of Homework Assignment, April 3-4; handwritten notes; membership
configuration: retirees
|
|||
Box 67 | Folder 16 |
Officer's Meeting
|
1997 |
Scope and Contents
March 25, 1997. Agenda; memo from the National Committee for Public Education & Religious
Liberty (PEARL) re amicus brief for ACLU appeal challenging Ohio Federal District
Court ruling in favor of school board that opened public meetings with prayer, March
19; newspaper clippings re criticisms of Industrial Development Agency (IDA) tax breaks
for corporations; draft resolution re NYSUT reimbursement policy for legal services;
agenda for NYSUT/Cornell ILR Leadership Institute and list of participants; program
for Northeast Region Education Forum and related memo from National Education Association;
job description for assistant in research/educational services; summary of findings
from First Things First: What Americans Expect from Public Schools, by Public Agenda,
1994-96; NYSUT and AFT resolutions on affirmative action issues
|
|||
Box 67 | Folder 17 |
Officer's Meeting
|
1997 |
Scope and Contents
March 11, 1997. Agenda; list of participants in 1997 Leadership Institute; program
for officers' retreat; resolution in support of credit unions; memo from Rochester
Association of Paraprofessionals re discordant internal affairs, March 3; resumes
of job applicants; memo re California Proposition 209 to dismantle affirmative action,
March 6, with attached proposed resolution in opposition
|
|||
Box 67 | Folder 18 |
Officer's Meeting
|
1997 |
Scope and Contents
Febraury 25, 1997. Agenda; Executive Committee agenda for February 28; results of
building representative survey; memo suggesting aggressive outreach to colleges to
bring union message to future teachers, February 10; draft outline re principles of
charter schools; document, Possible Options for Cost Savings in Special Education
Programs; draft policy statements, some with handwritten edit notations, in support
of accreditation of schools of education: the National Council for the Accreditation
of Teacher Education, February 12 and 24, and cover memo re edits to Chuck Santelli;
lengthy correspondence re equipment requests; memo re mid-year management salary increases;
Draft Resolution on Opposition to California Proposition 209 which Seeks to End Affirmative
Action
|
|||
Box 67 | Folder 19 |
Officer's Meeting
|
1997 |
Scope and Contents
Febraury 4, 1997. Agenda; NYSUT dues forecast; salary schedule for individual administrative,
professional, executive, and top executive staff; confidential NYC Public Charter
Schools Recommendations for Design and Implementation, draft of November 4, 1996;
memo re new position request, Rochester building superintendent
|
|||
Box 67 | Folder 20 |
Officer's Meeting
|
1997 |
Scope and Contents
January 21, 1997. Agenda; Board of Directors meeting agenda for January 10-11; list
of attendees to "think tank" meeting of January 22; discussion document re web issues;
Representative Assembly action items re committee procedures, voting procedures; NYSUT/Cornell
ILR Leadership Institute announcement and application form; memo re pension plan service
requests
|
|||
Box 67 | Folder 21 |
Officer's Meeting
|
1997 |
Scope and Contents
January 3, 1997. Agenda; draft for discussion only, NYSUT and Subsidiary Consolidated
Financial Statements and Supplemental Schedules, years ended August 31, 1996 and 1995,
12/12/96
|
|||
Box 67 | Folder 22 |
Officer's Meeting
|
1996 |
Scope and Contents
December 10, 1996. Agenda; tentative NYSUT Response to Regents School Aid Proposal,
revised December 6; memo re AFL-CIO State Federation dues; recommendations for member
appointments to constitutional amendments, resolutions committee chairpersons, and
timekeeper; announcement of new recognition programs for 1997, Local Union Community
Service Award and Life Line Honor Roll; newspaper clipping noting power of NYSUT in
Albany; memo recommending renewal of major underwriting commitment for Inside Albany
television show, December 9; memo recommending realignment of duties for two legislative
lobbying staff, November 15; memo re Occupational Education Committee recommendations;
memo and draft resolution opposing parental rights movement, said to be backed by
coalition of conservative organizations, December 2; draft letter to president of
Connetquot Teachers Association, notifying him of charges of improperly withholding
dues collected from members, demanding payment, December 3
|
|||
Box 67 | Folder 23 |
Officer's Meeting
|
1996 |
Scope and Contents
November 11, 1996. Agenda; recommended subcommittees on leadership development; memo
from NYSUT vice president Antonia Cortese re proposed policy changes by State Education
Department's White Paper on School Nursing Services; summary of Nov. 5, 1996, meeting
of 1997 Pre-RA Local Presidents' Conference Committee
|
|||
Box 67 | Folder 24 |
Officer's Meeting
|
1996 |
Scope and Contents
October 29, 1996. Agenda; memo from NYSUT general counsel re summons and complaint
against NYSUT for breach of duty of fair representation in Mt. Vernon case; memo from
general counsel re Auerbach v. Harborfields Central School District, with attached
case; letter from Farmingdale Federation of Teachers to Retiree Advisory Committee,
thanking them for active involvement of retirees against attempt by school district
to pit active employees against retirees in negotiating lower contributions by district
for health benefits
|
|||
Box 67 | Folder 25 |
Officer's Meeting
|
1996 |
Scope and Contents
October 15, 1996. Agenda; Executive Committee agenda for October 24 meeting
|
|||
Box 67 | Folder 26 |
Officer's Meeting
|
1996 |
Scope and Contents
October 1, 1996. Agenda
|
|||
Box 67 | Folder 27 |
Officer's Meeting
|
1996 |
Scope and Contents
September 17, 1996. Agendas for Board of Directors' and Executive Committee meetings
of September 27; memo re VOTE/COPE contribution flow chart (attached); memo describing
crisis situation at Salmon River school district between teachers and Mohawk nation
members
|
|||
Box 67 | Folder 28 |
Officer's Meeting
|
1996 |
Scope and Contents
September 4, 1996. Agenda; document, Strategic Planning System, listing 5- and 10-year
vision for NYSUT and education in New York State, including the abolition of school
boards, the right to strike, and the ability of students to compete academically with
international trading partners; memo from president Tom Hobart re need for leadership
program for local leaders, proposed budget; letter from Assemblyman John Flanagan
(Northport) to constituent, defending tenure system, August 20; letter to NYSUT president
Tom Hobart from State Education Department Deputy Commissioner James Kadamus inviting
nomination of four teachers to serve on new Statewide Task Force on BOCES, August
13; letter to James Wood, NYSUT executive director of Field and Legal Services, from
president of Commack Teachers Association, requesting assistance in liable dispute
with newly elected member of the school board, August 23; memo re request by AFT International
Affairs for financial support for Podkrepa Teachers Union of Bulgaria, September 4
|
|||
Box 67 | Folder 29 |
Officer's Meeting
|
1996 |
Scope and Contents
Aug. 13, 1996. Agenda; Board of Directors and Executive Committee meeting tentative
agendas of August 14; NYSUT position on local boards of education policy deviations
from statutory tenure rules; letter from American Cancer Society re SmokeLess States
grant program, August 7; memo from New York Healthy Schools Network, urging endorsement
of Clean Air, Clean Water Bond Act to replace coal-fired boilers in schools, August
9
|
|||
Box 67 | Folder 30 |
Officer's Meeting
|
1996 |
Scope and Contents
June 18, 1996. Agenda; Board of Directors meeting tentative agenda for June 25; NYSUT
Dataline newsletter for computer users, first edition (summer 1996); memo re new voicemail
system; Strategic Planning System, listing 5- and 10-year vision for NYSUT and education
in New York State; clipping from Education Week, "Texas Teachers' Union Assails Chief's
'Gag Order'," June 12; list of personnel by local and year; list of total number of
new presidents from 1993-95; analysis of local presidents tenure by length of service,
turnover rate, gender, as of 1995
|
|||
Box 67 | Folder 31 |
Officer's Meeting
|
1996 |
Scope and Contents
May 28, 1996. Agenda; NYSUT Officers' Presentation, First Draft 1996-97 Budget, May
28, 1996, including dues forecasts, projected significant items and events, staffing
requests, salary schedule for top management; Education Week clipping, "Unions May
Sue to Enforce Notice of Layoffs, Court Rules," May 22; list of NYSUT committee nominations
|
|||
Box 67 | Folder 32 |
Officer's Meeting
|
1996 |
Scope and Contents
May 14, 1996. Agenda; budget items, including bottom line impact of major cost increases
and decreases; list of NYSUT committee nominations; report on the 12-month school
year, prepared by NYSUT Division of Research and Educational Services
|
|||
Box 67 | Folder 33 |
Officer's Meeting
|
1996 |
Scope and Contents
April 30, 1996. Agenda; proposed amendment to Education Law providing for greater
flexibility in scheduling the school calendar, developed by NYS Council of School
Superintendents and submitted for review to the Education Commissioner, NYSUT, and
NEA, April 10; memo re estate planning/investment management services for surviving
spouses/families
|
|||
Box 67 | Folder 34 |
Officer's Meeting
|
1996 |
Scope and Contents
April 9, 1996. Agenda; Executive Committee meeting agenda of April 18; list of staff
attending AFT convention; materials for state Senate hearing on telecommunications;
memo re pre-retirement planning session in anticipation of projected staff retirements
in next few years; confidential memo to Personnel Committee re approved salary increases,
April 4; correspondence between secretary/treasurer of NYS Professional Fire Fighters
Association and president of NYS AFL-CIO, re endorsement by NYS Public Employee Conference
of representation by AFL-affiliated International Union of Police Association; memo
recommending expansion of investment options for NYSUT 401(k) plan; newspaper clippings;
memo re print shop/mailroom restructuring
|
|||
Box 67 | Folder 35 |
Officer's Meeting
|
1996 |
Scope and Contents
March 26, 1996. Agenda; memo to NYSUT president Tom Hobart re new task for at-large
directors; confidential New York State Performance Report template; confidential document,
Possible Options for Pre-K Handicapped Programs; memo re NYSUT opposition to fingerprinting
of prospective employees, comparison to two proposed bills in state Senate, March
11; memo re secretarial needs; newspaper clipping from Education Week re parents'
reaction to strike in San Diego Unified School District
|
|||
Box 67 | Folder 36 |
Officer's Meeting
|
1996 |
Scope and Contents
March 11, 1996. Agenda; confidential memo from NYSUT general counsel re legal department
restructuring; memo re 1996-98 committee appointments
|
|||
Box 67 | Folder 37 |
Officer's Meeting
|
1996 |
Scope and Contents
January 30, 1996. Agenda; tentative agendas for Executive Committee meeting of February
2 and Board of Directors meeting of February 2-3
|
|||
Box 67 | Folder 38 |
Officer's Meeting
|
1996 |
Scope and Contents
January 16, 1996. Agenda; agenda for Executive Committee meeting of January 16; December
1995 and January 1996 drafts, Recommendations of the NYSUT Task Force on Elementary
School Standards; third draft, NYSUT response to Commissioner's proposal to abolish
Regents Competency Tests; draft principles for implementing an all-Regents high school
graduation standard policy; questions for local leaders attending related meeting;
NYSUT's Financial Position, January 1996; memo re tentative agreement with Local 1141,
CWA; BuildAFT newsletter, re relocation of offices; memo of agreement with Ray Bloch
Productions for production of side and video project, "Let's Talk Union"
|
|||
Box 67 | Folder 39 |
Officer's Meeting
|
1995 |
Scope and Contents
December 12, 1995. Summary report of December 1-2 meeting of Task Force on Civil and
Human Rights; memo from task force re fingerprinting, noting inability to reach agreement
between members from upstate and NYC; confidential document, Creating Teaching as
a Licensed Profession: outline of issues
|
|||
Box 67 | Folder 40 |
Officer's Meeting
|
1995 |
Scope and Contents
December 1, 1995. Agenda; memo re proposed dues for 1996-97 and 1997-98
|
|||
Box 67 | Folder 41 |
Officer's Meeting
|
1995 |
Scope and Contents
November 21, 1995. Agenda; tentative agenda for Board of Directors meeting of December
1-2; memo re library staffing; memo re NYS School Boards Association proposed legislation
to reform teacher tenure system, October 13; proposal for smoking shelter; NYSUT Legal
Department restructuring interim report
|
|||
Box 67 | Folder 42 |
Officer's Meeting
|
1995 |
Scope and Contents
November 7, 1995. Agenda; tentative agenda for Executive Committee meeting of November
16; materials by Committee to Review Responsibilities of Board Members and At-Large
Members of the Board, with outline of responsibilities; comparison of proposals from
Hilton and Sheraton as venues for 2000 Representative Assembly; CWA salary per diem
schedule
|
|||
Box 67 | Folder 43 |
Officer's Meeting
|
1995 |
Scope and Contents
October 17, 1995. Agenda; NYSUT dues forecast; NYSUT Division of Education and Research
monthly report; letter to NYSUT Executive Vice President Alan Lubin from president
of Commack Teachers Association, urging action against unsympathetic lawmakers, October
10; comparison of local assessment ratings
|
|||
Box 67 | Folder 44 |
Officer's Meeting
|
1995 |
Scope and Contents
October 3, 1995. Agenda; temporary/part-time staffing request form; invitation to
NYSUT to join the Capital Area Business and Education Partnership; memo re retiree
health insurance; draft mission statement; spreadsheet of cases for legal defense
reimbursement fund, October 2; memo recommending stabilization of per diem rates,
September 28; anonymous letter to UUP members re relationship with NYSUT, warning
of Stalin-like machinations; proposed exterior renovations to Utica office; recommendation
for formal endorsement of NYS elder hostel, with attached minutes of Retirement Association
Subcommittee of May 18; draft position paper, Eliminating the School Property Tax?;
NYSUT Information Bulletin re School Budget Votes and Contingency Budgets, February
1995
|
|||
Box 67 | Folder 45 |
Officer's Meeting
|
1995 |
Scope and Contents
September 7, 1995. Agenda; agendas for Executive Committee meeting of September 8
and Board of Directors meeting of September 8-9; tentative agenda for NYSUT Management
meeting of September 21; handwritten notes re salaries and raises; NYSUT listings
on America Online; materials from Roosevelt Teachers' Association re crisis situation
re state takeover of district, contractual matters, downsizing, shared decision making
plan; materials re 1996 Representative Assembly, including proposal by Ray Bloch Productions;
memo re Faculty Association Suffolk Community College general election activities,
November 1, 1993; memo re suggested revision of mailing label policy, June 13, 1995
|
|||
Box 67 | Folder 46 |
NYSUT 25th Anniversary
|
1998-1999 |
Scope and Contents
Retrospective booklet for 25th Anniversary; NYSUT Constitution, effective April 1999
|
|||
Box 67 | Folder 47 |
NYSUT Correspondence
|
1971 |
Scope and Contents
June-December 1971. Chronological files of New York State Teachers Association (NYSTA)
from Ken Law (director of regional field services) to regional coordinators and field
staff
|
|||
Box 67 | Folder 48 |
NYSUT Correspondence
|
1971-1972 |
Scope and Contents
December, 1971 - March, 1972. Chronological files of New York State Teachers Association
(NYSTA) from Ken Law to field staff
|
|||
Box 68 | Folder 1 |
NYSUT Correspondence (1 of 2)
|
1971-1972 |
Scope and Contents
March 17 - May 31, 1972. Chronological files of New York State Teachers Association
(NYSTA) to regional coordinators re three-way unification
|
|||
Box 68 | Folder 2 |
NYSUT Correspondence (2 of 2)
|
1971-1972 |
Scope and Contents
March 17 - May 31, 1972. Chronological files of New York State Teachers Association
(NYSTA) to regional coordinators re three-way unification
|
|||
Box 68 | Folder 3 |
NYSUT Correspondence
|
1971-1972 |
Scope and Contents
June 1 - August, 1972. Chronological files of New York State Teachers Association
(NYSTA) re three-way unification, court decisions
|
|||
Box 68 | Folder 4 |
NYSUT Correspondence
|
1972 |
Scope and Contents
August - November, 1972. Chronological files of New York State Teachers Association
(NYSTA) to staff
|
|||
Box 68 | Folder 5 |
Robert Allen Correspondence
|
1972 |
Scope and Contents
January - December, 1972. Chronological files re internal financial and accounting
matters
|
|||
Box 68 | Folder 6 |
Robert Allen Correspondence (1 of 2)
|
1973 |
Scope and Contents
January - August, 1973. Reimbursement memos
|
|||
Box 68 | Folder 7 |
Robert Allen Correspondence (2 of 2)
|
1973 |
Scope and Contents
January - August, 1973. Memos re internal financial matters
|
|||
Box 68 | Folder 8 |
Robert Allen Correspondence
|
1973 |
Scope and Contents
September - December 1973. Memos re internal financial matters
|
|||
Box 68 | Folder 9 |
NYSUT Correspondence (1 of 2)
|
1973 |
Scope and Contents
March 1 - June 27, 1973. Chronological files of New York State United Teachers (NYSUT)
between Ken Law, Robert I. Allen, and regional directors and coordinators re three-way
unification, locals in arrears, other internal matters; coordinators meeting agendas
|
|||
Box 68 | Folder 10 |
NYSUT Correspondence (2 of 2)
|
1973 |
Scope and Contents
March 1 - June 27, 1973. Chronological files of New York State United Teachers (NYSUT)
between Ken Law, Robert I. Allen, and regional directors and coordinators re three-way
unification, locals in arrears, other internal matters; coordinators meeting agendas
|
|||
Box 68 | Folder 11 |
NYSUT Correspondence
|
1973 |
Scope and Contents
October 15 - December 31, 1973. Chronological files between Ken Law and regional coordinators,
including legal decision re maternity leave, PERB decisions, Commissioner's decisions,
Improper Practice charges, membership problems, strikes, impasses, position requests;
higher education materials
|
|||
Box 68 | Folder 12 |
NYSUT Correspondence (1 of 2)
|
1974 |
Scope and Contents
April 1 - July 15, 1974. Chronological files between Ken Law and regional coordinators
and field staff re internal financial matters, payroll requests and other personnel
issues, legislative and legal matters; organizing team guidelines
|
|||
Box 68 | Folder 13 |
NYSUT Correspondence (2 of 2)
|
1974 |
Scope and Contents
April 1 - July 15, 1974. Chronological files between Ken Law and regional coordinators
and field staff re internal financial matters, payroll requests and other personnel
issues, legislative and legal matters; organizing team guidelines
|
|||
Box 68 | Folder 14 |
NYSUT Correspondence (1 of 2)
|
1974 |
Scope and Contents
January 1 - March 31, 1974. Chronological files between Ken Law, Robert I. Allen,
and regional coordinators re payroll and personnel issues; memo re implications of
gasoline shortage; draft annual report of Division of Field Services; agendas for
coordinators' meetings; Western Union telex re breakup of merger talks by NEA
|
|||
Box 68 | Folder 15 |
NYSUT Correspondence (2 of 2)
|
1974 |
Scope and Contents
January 1 - March 31, 1974. Chronological files between Ken Law, Robert I. Allen,
and regional coordinators re payroll and personnel issues; memo re implications of
gasoline shortage; draft annual report of Division of Field Services; agendas for
coordinators' meetings; Western Union telex re breakup of merger talks by NEA
|
|||
Box 69 | Folder 1 |
NYSUT Correspondence (1 of 2)
|
1972-1973 |
Scope and Contents
December 1, 1972 - February 28, 1973. Chronological files of New York State United
Teachers (NYSUT) between Ken Law, Robert I. Allen, and regional directors and coordinators
re three-way unification, need for more secretarial help, dues and tax issues, pending
legislation introduced by NYSUT, arbitration awards, request for activity reports
|
|||
Box 69 | Folder 2 |
NYSUT Correspondence (2 of 2)
|
1972-1973 |
Scope and Contents
December 1, 1972 - February 28, 1973. Chronological files of New York State United
Teachers (NYSUT) between Ken Law, Robert I. Allen, and regional directors and coordinators
re three-way unification, need for more secretarial help, dues and tax issues, pending
legislation introduced by NYSUT, arbitration awards, request for activity reports
|
|||
Box 69 | Folder 3 |
NYSUT Correspondence
|
1974-1975 |
Scope and Contents
Novemer 18, 1974 - April 28, 1975. Chronological files with regional coordinators
re Ithaca College and community college contacts; coordinators' meeting agendas; tenure
hearings; legal staff opinions; PERB and court cases; appeals before the Commissioner;
Improper Practice decisions; negotiations status; memo re proposed Taylor changes,
January 22, 1975
|
|||
Box 69 | Folder 4 |
NYSUT Correspondence (1 of 2)
|
1975 |
Scope and Contents
July 1 - November, 1975. Chronological files with regional coordinators re Ithaca
College constitution; agreement between Better Buying Service of America, Inc., and
NYSUT; memo urging local presidents to call legislators protesting wage freeze, November
17, 1975; arbitration case in Gloversville Teachers Association; tenure issues; settlements
in Cayuga County; Improper Practice charge in Ogdensburg; PERB decisions; other legal
cases; impasse at South Colonie; list of striking locals; related memos
|
|||
Box 69 | Folder 5 |
NYSUT Correspondence (2 of 2)
|
1975 |
Scope and Contents
July 1 - November, 1975. Chronological files with regional coordinators re Ithaca
College constitution; agreement between Better Buying Service of America, Inc., and
NYSUT; memo urging local presidents to call legislators protesting wage freeze, November
17, 1975; arbitration case in Gloversville Teachers Association; tenure issues; settlements
in Cayuga County; Improper Practice charge in Ogdensburg; PERB decisions; other legal
cases; impasse at South Colonie; list of striking locals; related memos
|
|||
Box 69 | Folder 6 |
Robert Allen Correspondence
|
1974 |
Scope and Contents
January - June, 1974. Chronological files of memos to regional coordinators re internal
financial matters, including reimbursement for training, request for replacement typewriter;
memo re problem with Vestal Service Center, possible disaffiliation of Harpursville
local, May 25; list of statewide BOCES membership by local (actual and potential);
roster of participants in BOCES leaders workshop, June 14, 1973; notes from April
11 coordinators' meeting, with attached agenda; legal cases; list of NYSUT members
in Monticello area, February 6
|
|||
Box 69 | Folder 7 |
Robert Allen Correspondence
|
1974 |
Scope and Contents
August - December, 1974. Chronological files of memos to regional coordinators re
internal financial matters
|
|||
Box 69 | Folder 8 |
Robert Allen Correspondence
|
1976 |
Scope and Contents
January - May, 1976. Chronological files of memos to regional coordinators re internal
financial matters, including reimbursements for crisis negotiations in Penn Yan, statewide
BOCES conference, meetings; tenure, residency, and other legal issues; state Supreme
Court decisions in Gouveneur and Spencerport school districts; decision re United
University Professions; Commissioner's decision in Lafayette district re termination
of teacher; arbitration case re Susquehanna Valley; memo re continued operation of
Rochester Service Center, resignation of staff member to join NEA, February 6
|
|||
Box 69 | Folder 9 |
Robert Allen Correspondence
|
1976 |
Scope and Contents
June - December, 1976. Chronological files of memos to regional coordinators re internal
financial matters, from rebukes for the price of a meal, number and duration of phonecalls
to headquarters, or non-bulk purchases of mimeograph paper to demands for receipts
and explanations for vouchers; list of locals in arrears; school budget analysis requests;
correspondence with NYSUT legal counsel as to whether a local charitable lottery by
the Fulton Teachers Association was legal, December; correspondence re wording of
strike pledge by Skaneateles Teachers Association in return for recognition, December;
correspondence re previously unknown minority local in Sandy Creek, December; correspondence
re certification of librarian in Vestal/Avoca, December; memo re proposals for Executive
Committee for developing closer relationship with non-teaching organizations affiliated
with NYSUT, November 29; affiliation status of various locals; memo to Jim Conti discussing
relationship of Field Services to Legal, July 9; list of secondary locals approved
for affiliation, June 23
|
|||
Box 69 | Folder 10 |
Robert Allen Correspondence (1 of 2)
|
1977 |
Scope and Contents
January - December, 1977. Chronological files of memos re internal financial matters,
including request for furniture and other equipment, dues and expense reimbursements,
strike loans to locals, and problems with central purchasing of office supplies, leased
car maintenance; PERB rules of procedure; memo re cost of health insurance; confidential
memo re "special" public versions of NYSUT and AFT budgets to be used if requested,
December 9, 1977; inquiry from a BOCES employee in Brockport requesting assistance
in organizing a local, November 30; letter from Lewiston-Porter Association of Educational
Employees, consisting of clerical workers and school nurses, inquiring about affiliation,
November 4, with reply; memo re complaint from Mid-Hudson office that locals were
being used to break in new field reps who would then be transferred out after gaining
some experience, November 28; list of locals in arrears, October 25; list of arbitration
cases by category, 1973-77, with cover letter to professor at York College of Pennsylvania,
October 24; updates on school- related units (SRPs, non-teaching personnel); status
report of Lakeland and Yonkers strikes, September 7; materials from State Education
Department Office for Education of Children with Handicapping Conditions re new regional
associates, August; memos demanding reimbursement from field reps for parking tickets
paid by NYSUT, August; list of issues for School-Related Personnel Ad Hoc Committee,
June 30
|
|||
Box 69 | Folder 11 |
Robert Allen Correspondence (2 of 2)
|
1977 |
Scope and Contents
January - December, 1977. Chronological files of memos re internal financial matters,
including request for furniture and other equipment, dues and expense reimbursements,
strike loans to locals, and problems with central purchasing of office supplies, leased
car maintenance; PERB rules of procedure; memo re cost of health insurance; confidential
memo re "special" public versions of NYSUT and AFT budgets to be used if requested,
December 9, 1977; inquiry from a BOCES employee in Brockport requesting assistance
in organizing a local, November 30; letter from Lewiston-Porter Association of Educational
Employees, consisting of clerical workers and school nurses, inquiring about affiliation,
November 4, with reply; memo re complaint from Mid-Hudson office that locals were
being used to break in new field reps who would then be transferred out after gaining
some experience, November 28; list of locals in arrears, October 25; list of arbitration
cases by category, 1973-77, with cover letter to professor at York College of Pennsylvania,
October 24; updates on school- related units (SRPs, non-teaching personnel); status
report of Lakeland and Yonkers strikes, September 7; materials from State Education
Department Office for Education of Children with Handicapping Conditions re new regional
associates, August; memos demanding reimbursement from field reps for parking tickets
paid by NYSUT, August; list of issues for School-Related Personnel Ad Hoc Committee,
June 30
|
|||
Box 69 | Folder 12 |
Ken Low Correspondence (1 of 2)
|
1973 |
Scope and Contents
July - October, 1973. Chronological files of memos re strike expenses, payroll requests;
memos re Yorktown, Greenburgh, Newburgh, Harrison, and Lay Faculty Association strike
settlements; sample ads from Vinton strike, recommended as models; memo re need to
communicate to local presidents re Landrum-Griffin Act requirements; list of economic
benefits available to NYSUT and AFT members; letters to coordinators expressing thanks
for efforts during various strikes; memo from negotiator for school boards to chief
school administrators re recent decisions, legislation, with cover memo from Ken Law
to regional coordinators noting advice, October 12; Commissioner's decision in fair
dismissal case, with cover memo from Ken Law to regional coordinators, October 12;
memo from Ken Law to Tom Hobart noting win in Southampton College representation election,
October 12; memo re use of vacation time for Jewish holidays, October 11; memos re
individual cases of teacher tenure, fair dismissal issues; materials re office procedures
re record keeping; Commissioner's decision re Fishers Island re abolishment of a full-time
physical education position and creation of two part-time phys ed positions, with
cover memo, October 1; telegram from Ken Law requesting $105,000 interest-free loan
guarantee from National Education Association for Lay Faculty Association Diocese
of Brooklyn strike, September 27; similar telegrams for Newburgh and Harrison strikes;
article from American School Board Journal re teacher pay, September; similar article
from Reader's Digest, September; memo from the State Education Department re new internal
policy re maternity leave, with cover memo from Ken Law to all NYSUT field staff noting
possible rationale for locals, September 17; call to local presidents from Tom Hobart
for telegrams of support to striking locals; memo to regional coordinators in response
to questions re legality of "loyalty oaths" (to support the Constitution) for teachers,
September 14
|
|||
Box 69 | Folder 13 |
Ken Low Correspondence (2 of 2)
|
1973 |
Scope and Contents
July - October, 1973. Chronological files of memos re strike expenses, payroll requests;
memos re Yorktown, Greenburgh, Newburgh, Harrison, and Lay Faculty Association strike
settlements; sample ads from Vinton strike, recommended as models; memo re need to
communicate to local presidents re Landrum-Griffin Act requirements; list of economic
benefits available to NYSUT and AFT members; letters to coordinators expressing thanks
for efforts during various strikes; memo from negotiator for school boards to chief
school administrators re recent decisions, legislation, with cover memo from Ken Law
to regional coordinators noting advice, October 12; Commissioner's decision in fair
dismissal case, with cover memo from Ken Law to regional coordinators, October 12;
memo from Ken Law to Tom Hobart noting win in Southampton College representation election,
October 12; memo re use of vacation time for Jewish holidays, October 11; memos re
individual cases of teacher tenure, fair dismissal issues; materials re office procedures
re record keeping; Commissioner's decision re Fishers Island re abolishment of a full-time
physical education position and creation of two part-time phys ed positions, with
cover memo, October 1; telegram from Ken Law requesting $105,000 interest-free loan
guarantee from National Education Association for Lay Faculty Association Diocese
of Brooklyn strike, September 27; similar telegrams for Newburgh and Harrison strikes;
article from American School Board Journal re teacher pay, September; similar article
from Reader's Digest, September; memo from the State Education Department re new internal
policy re maternity leave, with cover memo from Ken Law to all NYSUT field staff noting
possible rationale for locals, September 17; call to local presidents from Tom Hobart
for telegrams of support to striking locals; memo to regional coordinators in response
to questions re legality of "loyalty oaths" (to support the Constitution) for teachers,
September 14
|
|||
Box 69 | Folder 14 |
Ken Low Correspondence (1 of 2)
|
1975 |
Scope and Contents
March 1 - June 30, 1975. Chronological files re arbitration issues, request for list
of locals at impasse; outline for advocate organizing workshop; draft administrative
guidelines for Field Services re personnel files; draft contract for Gloversville
district, June 17, with cover memo proposing to drop certain items, June 18; NYS Department
of Labor Unemployment Insurance Division Guidelines for Payment of Unemployment Benefits
between School Terms or During Recess Periods, issued to school district administrators,
with cover memo re individual case, June 18; memo re broad implications of Court of
Appeals ruling on PERB decision in Jefferson County Improper Practice charge for refusing
to bargain in good faith, greatly restricting PERB's ability to impose a remedy, June
17; outline of Plattsburgh Summer Workshop schedule; letter to labor professor at
University of Alabama re intent of request for him to speak at Plattsburgh Teachers
Institute on benefits of organizing into a single union, June 11; NYSUT Legislative
Memorandum in support of Stavisky bill, increasing aid to education, June 5; requests
for legal assistance in individual cases (seniority, denial of tenure); report of
Tenure Committee re policy recommendations for NYSUT, June 3; operating budget proposed
increases; list of reaffiliated and non-affiliated locals, May 30; letter to local
presidents urging support for legislation eliminating double penalties for striking,
with attached letter from NYS School Boards Association urging opposition, May 29;
mailgram from NYSUT president Tom Hobart to United Teachers' Committee of 100 re lobbying
effort; budget information re cost of travel per staff member, comparing 1974-75 and
1975-76; list of guest lecturers and topics for Plattsburgh Teachers Institute, May
27; related memos re topics for Plattsburgh Teachers Institute; fact sheet for organizing
community colleges in competition with Associated Community College Faculties (ACCF),
May 27; 1973-74 Statewide Rankings of school districts for Full Value per Resident
Weighted Average Daily Attendance and Full Value Tax Rate per $1000; list of mandatory
and non-mandatory subjects for bargaining and related PERB cases, May 28; memo re
tenure-related discharge case in Lansingburgh
|
|||
Box 69 | Folder 15 |
Ken Low Correspondence (2 of 2)
|
1975 |
Scope and Contents
March 1 - June 30, 1975. Chronological files re arbitration issues, request for list
of locals at impasse; outline for advocate organizing workshop; draft administrative
guidelines for Field Services re personnel files; draft contract for Gloversville
district, June 17, with cover memo proposing to drop certain items, June 18; NYS Department
of Labor Unemployment Insurance Division Guidelines for Payment of Unemployment Benefits
between School Terms or During Recess Periods, issued to school district administrators,
with cover memo re individual case, June 18; memo re broad implications of Court of
Appeals ruling on PERB decision in Jefferson County Improper Practice charge for refusing
to bargain in good faith, greatly restricting PERB's ability to impose a remedy, June
17; outline of Plattsburgh Summer Workshop schedule; letter to labor professor at
University of Alabama re intent of request for him to speak at Plattsburgh Teachers
Institute on benefits of organizing into a single union, June 11; NYSUT Legislative
Memorandum in support of Stavisky bill, increasing aid to education, June 5; requests
for legal assistance in individual cases (seniority, denial of tenure); report of
Tenure Committee re policy recommendations for NYSUT, June 3; operating budget proposed
increases; list of reaffiliated and non-affiliated locals, May 30; letter to local
presidents urging support for legislation eliminating double penalties for striking,
with attached letter from NYS School Boards Association urging opposition, May 29;
mailgram from NYSUT president Tom Hobart to United Teachers' Committee of 100 re lobbying
effort; budget information re cost of travel per staff member, comparing 1974-75 and
1975-76; list of guest lecturers and topics for Plattsburgh Teachers Institute, May
27; related memos re topics for Plattsburgh Teachers Institute; fact sheet for organizing
community colleges in competition with Associated Community College Faculties (ACCF),
May 27; 1973-74 Statewide Rankings of school districts for Full Value per Resident
Weighted Average Daily Attendance and Full Value Tax Rate per $1000; list of mandatory
and non-mandatory subjects for bargaining and related PERB cases, May 28; memo re
tenure-related discharge case in Lansingburgh
|
|||
Box 70 | Folder 1 |
NYSUT Correspondence (1 of 2)
|
1974 |
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 attached legal
opinions, November 5; memo from Ken Law to NYSUT president Tom Hobart re creation
of a coordinator position for higher education locals, November 5; list of staff assignments
to United University Professions (UUP) chapters, November 1; memo from Robert I. Allen
re impasse at Webutuck Teachers Association, October 28; memo from Ken Law re resignation
as of January 27, 1975, October 28; memos from Robert I. Allen re strike cost reimbursement
for Westbury Teachers Association, Mineola Teachers Association; brief before the
U.S. Court of Appeals, Second Circuit, re discharged Westmoreland teacher (Plano),
October 21; position (personnel) requests; state Court of Appeals decision ordering
reinstatement of teacher (Lezette) in Hudson City school district, October 21; question
and answer sheet re staff contract (PSA and CWA) implementation, with cover memo to
management staff, October 17; memo to regional coordinators re purchase power program,
with attachments, October 11; rules of procedure from Division of Human Rights, with
cover memo to regional coordinators, October 2
|
|||
Box 70 | Folder 2 |
NYSUT Correspondence (2 of 2)
|
1974 |
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 attached legal
opinions, November 5; memo from Ken Law to NYSUT president Tom Hobart re creation
of a coordinator position for higher education locals, November 5; list of staff assignments
to United University Professions (UUP) chapters, November 1; memo from Robert I. Allen
re impasse at Webutuck Teachers Association, October 28; memo from Ken Law re resignation
as of January 27, 1975, October 28; memos from Robert I. Allen re strike cost reimbursement
for Westbury Teachers Association, Mineola Teachers Association; brief before the
U.S. Court of Appeals, Second Circuit, re discharged Westmoreland teacher (Plano),
October 21; position (personnel) requests; state Court of Appeals decision ordering
reinstatement of teacher (Lezette) in Hudson City school district, October 21; question
and answer sheet re staff contract (PSA and CWA) implementation, with cover memo to
management staff, October 17; memo to regional coordinators re purchase power program,
with attachments, October 11; rules of procedure from Division of Human Rights, with
cover memo to regional coordinators, October 2
|
|||
Box 70 | Folder 3 |
Ken Low's Books
|
1975-1976 |
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 DeLeonardis of Vestal/Elmira
Workshop; staff recommendations regarding tenure areas
|
|||
Box 70 | Folder 4 |
Discipline NYSUT Policies/Past Practice/Reprimand Letters
|
1979-1982 |
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 Vito DeLeonardis
to Charles Caputo, president of the Professional Staff Association, that NYSUT intended
to establish a policy that outside employment had to be cleared ahead of time with
NYSUT management in order to determine whether a potential conflict of interest existed,
January 6, 1982; letter to Caputo from secretary-treasurer Herb Magidson that unauthorized
use of a NYSUT vehicle would be cause for dismissal, February 12, 1982; reply from
Caputo, disagreeing with policy, February 16; memo from president Tom Hobart to managers
re NYSUT policy partially lifting restrictions on air travel, with attached August
10, 1981, resolution urging NYSUT members to honor Professional Air Traffic Controllers
(PATCO) picket lines, January 8, 1982; memo re NYSUT policy re local union elections
in compliance with Landrum-Griffin Act, January 21 and February 3, 1982; letter from
Vito DeLeonardis to Robert Gordon, president of Lay Faculty Association, informing
him that it was not the policy of NYSUT to defend members in criminal cases not involving
incidents on picket lines, February 26, 1982; confidential memo to office managers
re time off for Holy Thursday, March 10, 1982; letter from Vito DeLeonardis re NYSUT
policy re legal representation, March 11, 1982; fact sheet defining past practice;
personal and confidential letters of reprimand to Tony Ficcio, coordinator of NYC
office, June 23, 1980, and October 23, 1979, and Ron Peretti, December 21, 1981
|
|||
Box 70 | Folder 5 |
NYSUT Community College Conference
|
1992 |
Scope and Contents
Program, "Fighting Back in Scary Times"; registration lists and forms; evaluation
forms; correspondence
|
|||
Box 70 | Folder 6 |
Jim Wood Chron May: Dec.
|
1988 |
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 staff meeting of December
13; letter from Wood to congressman Sherwood Boehlert's office, listing legislative
issues for discussion at meeting, December 1; summaries by Wood of regional directors'
reports; correspondence re training programs; analysis of the Brookhaven Hospital
campaign, August 9; correspondence re Empire Plan health insurance reimbursement for
Hawthorne Cedar Knolls Union Free School District, May-June; correspondence between
Wood and member re increasing the number of women among professional ranks of NYSUT,
May 13; membership estimates, 1988-89; draft Q&A sheet re new regulations for Excellence
In Teaching funds
|
|||
Box 70 | Folder 7 |
James G. Wood Chron Apr.: Dec. (1 of 2)
|
1988 |
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 report
of trial from attorneys to Utica Mutual Insurance Company re O'Neil v. NYSUT, advising
appeal, March 15; list of members of Retiree Organizing Committee, March 30; confidential
memo recommending upgrade of secretarial position, March 25; memo to NYSUT counsel
re NYS Teachers Retirement System credit for World War II veterans who (by virtue
of their overseas deployment) had not met the residency requirements to buy back their
time, March 24; confidential memo re health of two field representatives at Elmsford
Regional Office, request for additional position, March 24; copy of NEA Advocate,
February; Newsday clipping, "Schools Fear a 'Tax Revolt,'" March 17; letter from Wood
to Vito DeLeonardis re DeLeonardis' retirement, March 2; memo re proposed AFT dues
increase, March 2; letter from Wood to president of Baldwin Teachers Association informing
him of NYSUT decision not to appeal member's case, March 1; letters to applicants
for Regional Staff Director of Southwestern Regional Office, March 1; letters of thanks
to field representatives for putting together health and safety training program,
February 29; memo from first vice president Antonia Cortese to Executive Committee
re policy recommendations from NYSUT's Standing Committee on Occupational Education,
with resolution, proposed changes by State Education Department, and related correspondence,
February 16; memo from Wood to officers re current organizing efforts, February 18;
letter from Wood to Irwin Polishook, president of Professional Staff Congress, requesting
assistance in contacting nurse members of PSC, February 11; newsletter by Federation
of Nurses and Health Professionals (FNHP), Rx for the Future, winter 1988; draft report
for discussion at May 12 Regional Staff Directors (RSD) meeting re format of meetings;
letter from Assemblyman Frank Barbaro, chair, Labor Committee, to NYSUT president
Tom Hobart re proposed increase in state unemployment insurance benefits, comparative
levels in other states, February 3; letter to president of United Liverpool Faculty
Association indicating that NYSUT would not represent teacher in 3020a certification
revocation proceeding, February 11; letter from John DeGregorio, Suffolk regional
staff director, re formation of Suffolk County Task Force on Education and the Economy,
February 5; memo re possible dates to begin negotiations for new agreement with Legal
Staff Association, February 11; printout listing welfare funds in Elmsford region,
by district, with cover memo, February 9; memo re legislation protecting teacher jobs
under various circumstances, February 3; letter to bishop of Albany diocese, requesting
support from New York State Labor-Religion Coalition for governor's proposed minimum
wage and unemployment insurance benefit increases, February 8; sample letter to the
editor in support of legislation from bishop and Hobart as co-chairs of coalition,
February 1
|
|||
Box 70 | Folder 8 |
James G. Wood Chron Apr.: Dec. (2 of 2)
|
1988 |
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 of Directors
vacancy resulting from the resignation of Jim Wood, January 15; letter from Wood to
Assemblyman Chesbro with attached list of officers of NYSUT affiliates in Oswego County,
January 15; letter to Tom Hobart from attorneys as intervenors in a lawsuit by Rockville
Centre School District and Sachem School District against the Empire Plan's premium
increase, asking for any information that would assist the case, December 22; letter
from Wood to Sen. Sherwood Boehlert's office asking for intervention to assist two
retired teachers on waiting list for public housing, facing disqualification under
new eligibility rules, January 5; memos to Tom Hobart evaluating recent Wharton management
training program, December 18; mentor teacher grant proposal from Syosset school district,
October 22, 1987
|
|||
Box 70 | Folder 9 |
Jim Wood Chron (1 of 2)
|
1989 |
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 receive award from coalition,
September 15; arbitration summary in 3020a case in Webster school district, reinstating
teacher who had been suspended without pay; memo to Jim Conti re increasing number
of cases in which teachers were charged with criminal harassment as a result of use
of corporal punishment, need for guidance by NYSUT counsel, November 27; summaries
of regional staff directors' reports; memo re meeting on NYSUT's no-smoking policy
in anticipation of new state regulations, November 7; letters of thanks to various
state elected officials and executive staff for participation in conference by Labor-Religion
Coalition, November; letters of invitation to community leaders, inviting them to
attend coalition conference, August; letters re medical leaves of absence, promotions;
confidential memo re extensive defense of 3020a case in East Rockaway, October 30;
confidential memo re training director Ray Ratte's retirement, October 24; confidential
memos re salary information re PSA field representatives, October 6; memo re discussion
on political endorsement guidelines, September 28; letters from NYSUT president Tom
Hobart to presidents of Legal Staff Association (LSA) and Communication Workers of
America (CWA) local 1141 re implementation of new smoking restrictions under state
law, September 18; memo to regional staff directors outlining topics for discussion
re staffing, training, equipment, organizing, upcoming negotiations, September 15;
memo re implementation of resolutions by 1989 Representative Assembly; memo re support
for striking Teamsters affiliate, a Soft Drink Workers local of drivers for Pepsi-Cola
distributors, some of whom made deliveries to schools, September 12; summary of PSA/NYSUT
collective bargaining agreement, September 11; requests for reimbursements; arbitration
case with PSA over denial of extended sick leave, and confidential cover memo, June
21; denials of education leave; other personnel issues; letter of recommendation from
NYSUT president Hobart to Governor Mario Cuomo on behalf of former teacher for appointment
to Port of Oswego Authority, June 12
|
|||
Box 70 | Folder 10 |
Jim Wood Chron (2 of 2)
|
1989 |
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 additional field
services positions, May 12; request for information from Wood to NYSUT counsel Bernard
Ashe re power of Commissioner to recall members of a school board for ignoring directives
of Commissioner, and any procedures for voter-initiated recall, May 12; memos re shared
decision making data and related issues; confidential memo to regional staff director
in Jamestown re plans to bring salary up to its proper level; memo re state aid level
for Camden area, May 11; memo re ballot results for president and vice president in
Rochester Teachers Association election, May 10; summaries of regional staff directors'
reports; requests for reimbursements; summary of satisfaction survey of three NYSUT
locals, April 25; draft of substitute resolution re preservation and improvement of
fair hearing provisions under section 3020a of Education Law; confidential notices
of individual meetings with regional staff directors on topics of staffing, training,
equipment, organizing, upcoming negotiations; memo re Rockland-BOCES challenge by
NEA, February 27; memo re review of NYSUT crisis reimbursement policies, February
2; memo to NYSUT legal counsel asking for review for potential legal problems of mandatory
health questionnaire for new employees, January 31
|
|||
Box 70 | Folder 11 |
James G. Wood Chron (1 of 2)
|
1991 |
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 inequitable
and inconsistent application of other leave provisions, May 16; confidential report
of grievance hearing re letter of reprimand, April 12; hearing report for LSA grievance
re inequitable and unfair solution of staff attendance at AFL- CIO Lawyers' Conference,
April 16; letter to president of Starpoint Teachers Association re reasons for denial
of legal representation for member, September 24; related letter from Starpoint T.A.
to Tom Hobart, September 9; memo re school district budget and teacher staff cuts
at Suffolk, Nassau, Westchester, and Rockland locals, September 20; memos discussing
procedures and staffing for legal services; confidential memo re inappropriate hosting
of dinners at NYSUT expense, August 19; memo re working with the A. Philip Randolph
Institute and Rochester Central Labor Council, August 12; memo to regional staff directors
re changes in meal allowance, August 7; memo updating on NYSUT school-restructuring
project, July 10; memos and agenda for new local presidents' conference; memos granting
PSA and CWA release time; memo re meeting on economic troubles in the Northeast, June
13; memos from Tom Hobart and others re cut in state funding for Teacher Centers,
June; memo re NYS early retirement incentive legislation, June 6; confidential memo
re questionable expense vouchers, May 20; letter from Political Action Committee to
Kick-Out Unproductive Politicians (PACK-UP), with attached no-tax pledge card, and
cover memo to regional staff directors noting that the letter had been sent to all
voters in Sen. Ralph Marino's home district (Oyster Bay, Nassau County), criticizing
Marino for refusing to sign the pledge, December 19; correspondence with Mt. Vernon
Federation of Teachers re unsatisfactory presentation by NYSUT counsel Jim Sandner,
December; memos re promotions, release time, responses to job applicants, other personnel
issues
|
|||
Box 70 | Folder 12 |
James G. Wood Chron (2 of 2)
|
1991 |
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 against a teacher
at Dunkirk school district and another at Harpursville district, with attached editorial
from Buffalo News re delays in hearing process, November 20; memo re informal survey
of teacher layoffs and elimination of positions through attrition (retirement incentive),
November 14; memo re proposed hearing by Capital District Labor-Religion Coalition
re human cost of budget cuts, October 18; PERB decision re employment status of graduate
assistants and teaching assistants in the State University system, October 16; memo
from Wood to AFT assistant to the president for organizing, re organizing victories
since beginning of school year, October 16; letter from candidate seeking endorsement
for Oneida County Executive, with reply from Wood that NYSUT did not make endorsements
for local office, October 19; letter to Oceanside Federation of Teachers re refusal
by NYSUT to provide legal representation for teacher in Part 83 hearing, after providing
it for 3020a hearing, March 12; letter to Rep. Sherwood Boehlert inviting him to speak
at NYSUT annual convention on panel, "America's Choice: High Skills or Low Wages,"
and at interdenominational conference, March 11; hearing report re letter of reprimand,
March 5; letter to Al Shanker re upcoming meeting with him, listing topics for discussion,
March 6; memo re involvement of regional offices in budget campaign, February 22;
memo re PTA involvement in budget campaign, February 20; related memos re response
to state fiscal crisis; memo re restructuring project, February 6; memo re distribution
of EIT monies by district, February 4; bargaining load comparison by regional office
for 1989-90 and 1990-91, January 31; memo to Executive Committee re investigation
of Tier I placement of members returning to work after a leave of absence, January
29
|
|||
Box 70 | Folder 13 |
James G. Wood Chron (1 of 2)
|
1992 |
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 contributions
to strike fund, cover memo to regional staff directors, March 31; memo re state aid
budget, with attached flyer opposing cuts, March 31; memo re phone banking for Clinton
presidential primary campaign, March 30; text of phone script in support of Clinton,
March 26; memo re filing of amicus curiae brief re letter of reprimand for teacher
in Brentwood school district over arguably lewd subject of class assignment, issue
of academic freedom, February 28; letter of reprimand to member Marilyn Nordine for
insubordination related to failure to return property while on sick leave, February
3; letter from attorney for Marilyn Nordine, on sick leave, discussing rules for long-term
disability, with confidential cover memo from Wood, February 21; other correspondence
re sick time and disability of individual members; letter from Wood to member of administrative
staff re recommendation for promotion, noting that her comment that she felt "totally
humiliated and degraded, insulted, offended, affronted, and outraged" would not affect
consideration for approval, February 20; other memos re promotions and salary adjustments,
including letters of agreement resulting from grievances; memos re release time and
other personnel issues; synopsis of four legal cases requested by Tom Hobart, February
7; press release from the Public Policy Institute re study finding that NY state public
school spending had more than doubled, increasing by $11 billion, in last decade without
producing better performance, with cover memo from Wood to regional staff directors,
January 21; memo re 1992 presidential campaign, public relations initiative for education
funding, January 17; letter to president of Indian River Education Association, discussing
legal vulnerability of probationary teachers and futility of pursuing case for dismissed
teacher, January 16
|
|||
Box 70 | Folder 14 |
James G. Wood Chron (2 of 2)
|
1992 |
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, November 5; press release announcing NYSUT endorsement
of Congressman Sherwood Boehlert, September 29; confidential memo re salary differential
between assistant general counsels and bargaining unit attorneys, September 23; reports
of grievance hearings; multiple memos to NYSUT secretary-treasurer re vouchers by
counsel James Sandner lacking receipts; confidential memo to NYSUT officers re restructuring
of public relations department, July 21; correspondence re negotiations with PSA
|
|||
Box 70 | Folder 15 |
James G. Wood Chron (1 of 2)
|
1993 |
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 and March 29; chronology
of accident pension disability pension benefit for member, April 26; memo from Wood
to secretary-treasurer, requesting reinstatement of field service intern program in
1993-94 budget, April 23; letter to General Brown Teachers Association president,
responding to complaints about labor relations specialist, April 20; memo to Tom Hobart
re SUNY Research Foundation organizing campaign, March 2; counseling memo to member
of Watertown Service Center re sexual harassment investigation, March 12; confidential
memo to NYSUT officers re vacancy in Legal Department, February 22; memos re promotions
and other personnel issues
|
|||
Box 70 | Folder 16 |
James G. Wood Chron (2 of 2)
|
1993 |
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 of providing
legal services or pursuing reimbursement when member is convicted of child molestation,
December 2; confidential reports to NYSUT officers on Field & Legal activities; regional
office activity updates; memo to regional staff directors re cancer surgery on Al
Shanker, November 19; letters to job applicants; memo re health and safety program,
review of relationship with NYCOSH (New York Committee for Occupational Safety and
Health), October 22; memos re promotions and salary increases; letter from Robert
G. Klein, director of Elmsford Regional Office, dismissing receptionist for cause,
following period of discipline, September 30; memo re resolutions assigned to Field
and Legal Services, October 4; copy of ad purchased for NYCOSH journal, with cover
memo noting also purchase of tickets to awards celebration, October 1; agendas for
Field & Legal Services meetings; confidential performance review of Chuck Caputo as
training director, September 20; nominating form and related materials for SRP Employee
of the Year, September 13; confidential summary of NYSUT-PSA collective bargaining
agreement, September 10; letter to attorney for staff member Marilyn Nordine, on sick
leave, September 10; memo re bargaining update for opening of 1993-94 school year,
noting unprecedented number of bargaining units without a contract, August 24; memo
and attached schedule of meetings for NYS Commission on Educational Structure, Policies
and Practices (Moreland Commission on Education Spending), August 19; update on bargaining
session at Madonna Heights, noting religious order was looking for a new attorney
to more aggressively represent its interests, urgency in resolving strike, August
18; summary of BOCES reform bill re salary and compensation for district superintendents,
with cover memo, July 15; memo re Rochester Teachers Association crisis preparation
over contract negotiations, with attached correspondence describing political situation
on school board, school-based planning issues, July 12; list of locals with health
insurance-related bargaining problems, July 9; summary of tentative collective bargaining
agreement with LSA (Legal Staff Association), June 21; memo to regional staff directors
re AFT-NEA relations, possible merger, June 15
|
|||
Box 71 | Folder 1 |
James G. Wood Chron (1 of 2)
|
1994 |
Scope and Contents
Chronological files
|
|||
Box 71 | Folder 2 |
James G. Wood Chron (2 of 2)
|
1994 |
Scope and Contents
Chronological files
|
|||
Box 71 | Folder 3 |
PSA Files Arbitrations
|
1984 |
Scope and Contents
Arbitration cases (opinions and awards) between NYSUT and PSA
|
|||
Box 71 | Folder 4 |
PSA Files Grievance Decisions
|
1973-1983 |
Scope and Contents
Grievances filed against NYSUT by PSA or CWA
|
|||
Box 71 | Folder 5 |
PSA Grievance Curtiss Materson, Coordinator of Records
|
1972 |
Scope and Contents
Correspondence re serious problems in recording memberships in the National Education
Association, including progressive letters of discipline; grievance and arbitration
re discharge; confidential settlement agreement
|
|||
Box 71 | Folder 6 |
PSA Grievance: Posting Grievance (Jack Fallon, Mid-Hudson Service Center)
|
1973 |
Scope and Contents
Arbitration award re posting of a coordinator position; related correspondence; handwritten
notes
|
|||
Box 71 | Folder 7 |
PSA Grievance: Seniority (Buffalo & NYC)
|
1974 |
Scope and Contents
Arbitration brief on behalf of NYSUT; opinion and award of arbitrator; correspondence;
handwritten notes
|
|||
Box 71 | Folder 8 |
PSA Grievance: Duties and Salary (David Ford)
|
1974-1975 |
Scope and Contents
Correspondence requesting salary and classification upgrade; reply; demand for arbitration;
notice of arbitration hearing
|
|||
Box 71 | Folder 9 |
PSA: Max Maples Personal File
|
1975 |
Scope and Contents
Maples employment application form; resume; letter of recommendation; correspondence
praising Malcolm Maples's performance as a field representative in organizing successful
membership drives, contracts; payroll termination form; confidential letter of termination
due to unsatisfactory performance, November 28, 1984; list of items contained in Maples
personnel file, including three disciplinary letters
|
|||
Box 71 | Folder 10 |
PSA Grievance: Compensatory Time (R. Newcomb)
|
1976 |
Scope and Contents
Fact sheet and related correspondence re grievance for failure to give staff compensatory
holiday time off, after having worked on Labor Day
|
|||
Box 71 | Folder 11 |
PSA: Annual Grievance Report
|
1982 |
Scope and Contents
List of grievances arbitrated, settled, or dropped, November 1982
|
|||
Box 71 | Folder 12 |
PSA: Letter of Reprimand-Jeff Cassidy
|
1979 |
Scope and Contents
Order transferring case to the National Labor Relations Board, May 29, 1981; briefs
before the NLRB, Third Region; correspondence re unfair labor practice charge; affidavit
of Vito DeLeonardis; demand for arbitration for removal of letter of reprimand from
Cassidy's personnel file; confidential letter in question, re behavior at meeting
of Dutchess County United Teachers Council
|
|||
Box 71 | Folder 13 |
PSA: Correspondence Jeff Cassidy
|
1983 |
Scope and Contents
Letters between Jeff Cassidy as executive vice president of PSA to NYSUT executive
vice president Vito DeLeonardis re expense reimbursement and other issues
|
|||
Box 71 | Folder 14 |
PSA: Vouchers
|
1977 |
Scope and Contents
Memo of understanding between PSA and NYSUT re meal reimbursements, January 26, 1975;
letter from PSA to NYSUT president Hobart claiming violation of voucher policy, September
16, 1977; clarification memo to all managers from NYSUT secretary-treasurer re travel
reimbursement and meal policy, September 28; memo to staff re reimbursements for meals
without vouchers, October 12
|
|||
Box 71 | Folder 15 |
PSA: Removal of Equipment-Jamestown
|
1977-1978 |
Scope and Contents
Memos re grievance over removal of mimeograph equipment from the Jamestown office
|
|||
Box 71 | Folder 16 |
PSA: Negotiations
|
1979 |
Scope and Contents
Recommendations for Bargaining PSA Contract, submitted by Robert I. Allen, January
23, 1979; confidential list of NYSUT proposals for modification of the contract with
PSA, May 16, 1979; memo to NYSUT Board of Directors from president Tom Hobart with
attached Memorandum of Agreement with PSA as of September 17, showing schedule of
wage increases over next five years; other NYSUT proposals
|
|||
Box 71 | Folder 17 |
PSA: Strike
|
1979 |
Scope and Contents
September, 1979. Clippings from NYSUT Office of Public Relations, PSA Strike News
Update; statement by Thomas Y. Hobart, Jr., President, New York State United Teachers,
announcing rejection of offer and strike by PSA, noting NYSUT offices would remain
open, September 4; letters from teachers around the state, saying that NYSUT's negotiating
stance with its staff union was eroding its own credibility; letter from Tom Hobart
to Al Shanker, defending NYSUT position in strike, September 5; update on negotiations
from Hobart to NYSUT Board of Directors, September 4; memo to managers re payroll
during strike, docking of Communication Workers of America (CWA) staff, September
12
|
|||
Box 71 | Folder 18 |
PSA: Seniority List
|
1979-1980 |
Scope and Contents
Printout listing field representatives and other staff
|
|||
Box 71 | Folder 19 |
PSA: Contract Suggestions
|
1983 |
Scope and Contents
Handwritten memo to Vito DeLeonardis from Robert Klein re suggestions for negotiations
for PSA contract, May 6; handwritten memo to DeLeonardis from Ray Samson, 5/26; document
noting revisions to PSA contract discussed at 8/15 meeting between Herb Magidson,
Dan Frasca, and Linda Juul; document noting revisions discussed at 9/28 meeting between
Magidson, DeLeonardis, Frasca, Santelli, and Juul
|
|||
Box 71 | Folder 20 |
PSA: Arbitration
|
1986 |
Scope and Contents
Opinion and award; letter from arbitrator William Babiskin to American Arbitration
Association office in White Plains re Matter of Theohary, disputing charges of violating
code of conduct, April 21; letter to AAA from Jeff Cassidy as executive vice president
of PSA, charging violation of code of conduct by arbitrator Babiskin, April 9; related
correspondence from AAA and from NYSUT executive director Vito DeLeonardis, declining
comment
|
|||
Box 71 | Folder 21 |
School Related Personnel (SRP) Conference (1 of 2)
|
1980 |
Scope and Contents
Program; correspondence; list of contacts; contract items, 1979- 80; salary items,
1979-80; fact-finding workshop materials; conference evaluation questions
|
|||
Box 71 | Folder 22 |
School Related Personnel (SRP) Conference (2 of 2)
|
1980 |
Scope and Contents
Survey of NSYUT School-Related Personnel, May 1980; letters from conference coordinator
Ray Ratte, thanking workshop leaders, noting extremely positive feedback from participants,
November 4; program brochure; evaluation responses; minutes of School Related Personnel
Advisory Committee, May 3; list of SRP locals and contacts by regional office
|
|||
Box 71 | Folder 23 |
School Related Personnel (SRP) Conference
|
1978 |
Scope and Contents
Conference brochure; list of participants; summary of evaluation forms; memo from
field services coordinator Ray Ratte, summarizing suggestions for future conferences,
November 14; letters from Ratte to participants; New York State United Teachers Committee
on Auxiliary Personnel Report on the Role of Paraprofessionals in School Systems;
Coordinators Recommendations on School Related Personnel; confidential Report on School
Related Personnel
|
|||
Box 71 | Folder 24 |
Strikes: General Information
|
1967-1968 |
Scope and Contents
Newspaper clippings (mostly New York Times) re jailing of Al Shanker, New York City
(United Federation of Teachers) strike; handwritten notes with dollar figures, The
"Real" NYC Contract, prepared by J. Fiscella
|
|||
Box 71 | Folder 25 |
Strikes: Huntington
|
1967-1968 |
Scope and Contents
Report sheet on strike by Associated Teachers of Huntington, Jericho Regional Office,
including number of teachers on strike, number of days on strike, major issues; newspaper
clippings
|
|||
Box 71 | Folder 26 |
Strikes: Island Trees
|
1967-1968 |
Scope and Contents
Report sheet on strike, Jericho Regional Office; text of PERB board decision
|
|||
Box 71 | Folder 27 |
Strikes: Lakeland
|
1967-1968 |
Scope and Contents
Report sheet on strike, Jericho Regional Office; text of fact-finding report
|
|||
Box 71 | Folder 28 |
Strikes: General Information
|
1968-1969 |
Scope and Contents
Handwritten note re costs of strikes in Bethpage and New Rochelle
|
|||
Box 71 | Folder 29 |
Strikes: Bethpage
|
1968-1969 |
Scope and Contents
Report sheet; text of hearing officer decision
|
|||
Box 71 | Folder 30 |
Strikes: New Rochelle
|
1968-1969 |
Scope and Contents
Report sheet; text of PERB board decision; newspaper clipping
|
|||
Box 71 | Folder 31 |
Strikes: General Information
|
1969-1970 |
Scope and Contents
Handwritten notes re cost of strikes; spreadsheet re public employee work stoppages,
number involved, issues, dates
|
|||
Box 71 | Folder 32 |
Strikes: Buffalo
|
1969-1970 |
Scope and Contents
Report sheet; text of hearing officer decision
|
|||
Box 71 | Folder 33 |
Strikes: Children's Village
|
1969-1970 |
Scope and Contents
Report sheet; text of hearing officer decision
|
|||
Box 71 | Folder 34 |
Strikes: Lindenhurst
|
1969-1970 |
Scope and Contents
Report sheet; text of PERB board decision; correspondence re interest-free loan and
efforts by New York State Teachers Association (NYSTA) to collect
|
|||
Box 71 | Folder 35 |
Strikes: Malverne
|
1969-1970 |
Scope and Contents
Report sheet; text of hearing officer decision; correspondence from IRS and related
memos re strike penalties as taxable income
|
|||
Box 71 | Folder 36 |
Strikes: Massapequa
|
1969-1970 |
Scope and Contents
Report sheet; text of NYS Supreme Court decision; correspondence re strike penalty
of two days' pay for each day on strike; newspaper clipping
|
|||
Box 71 | Folder 37 |
Strikes: Poughkeepsie
|
1969-1970 |
Scope and Contents
Report sheet; text of PERB decision
|
|||
Box 71 | Folder 38 |
Strikes: Rochester
|
1969-1970 |
Scope and Contents
Report sheet; text of hearing officer decision; contractual agreement between the
Board of Education of the City School District of Rochester, New York, and the Administrative
Staff, effective July 1, 1971 June 30, 1973; memo to Tom Hobart advising that strike
was inevitable
|
|||
Box 71 | Folder 39 |
Strikes: West Babylon
|
1969-1970 |
Scope and Contents
Report sheet
|
|||
Box 71 | Folder 40 |
Strikes: Vestal
|
1969-1970 |
Scope and Contents
Report sheet; text of hearing officer decision; NYSTA press release re strike, October
2, 1969; memos to Board of Directors urging moral and financial support, noting high
fines
|
|||
Box 72 | Folder 1 |
Strikes: General Info
|
1970-1971 |
Scope and Contents
Handwritten notes re cost of strikes; list of strikes; memo from national NEA office
requesting confirmation of accuracy of strike and lockout list, May 25, 1971
|
|||
Box 72 | Folder 2 |
Strikes: Ballston Spa
|
1970-1971 |
Scope and Contents
Information sheets; text of PERB decision
|
|||
Box 72 | Folder 3 |
Strikes: Bethlehem
|
1970-1971 |
Scope and Contents
Information sheets; PERB hearing officer's decision and recommended order; affidavit;
related legal documents; list of those served with papers
|
|||
Box 72 | Folder 4 |
Strikes: Central Islip
|
1970-1971 |
Scope and Contents
Information sheets; text of PERB decision
|
|||
Box 72 | Folder 5 |
Strikes: Connetquot
|
1970-1971 |
Scope and Contents
Information sheets; text of PERB decision; newspaper clippings
|
|||
Box 72 | Folder 6 |
Strikes: Griffith Institute
|
1970-1971 |
Scope and Contents
Information sheets; text of PERB decision
|
|||
Box 72 | Folder 7 |
Strikes: Lakeland
|
1970-1971 |
Scope and Contents
Information sheets; text of PERB decision
|
|||
Box 72 | Folder 8 |
Strikes: Niagara Falls
|
1970-1971 |
Scope and Contents
Information sheets; text of PERB decision; newspaper clippings; correspondence; press
releases; speech of Rubin Cirillo, president, Niagara Falls Teachers Association,
to rally of September 8, 1970
|
|||
Box 72 | Folder 9 |
Strikes: Port Jervis
|
1970-1971 |
Scope and Contents
Information sheet; list of members receiving cash advances; interest- free loan applications;
memo to members of the teaching staff re opportunities for supplemental help for students
|
|||
Box 72 | Folder 10 |
Strikes: Wappinger Falls
|
1970-1971 |
Scope and Contents
Information sheet; list of members receiving cash advances; interest-free loan applications;
memo re upcoming representation election
|
|||
Box 72 | Folder 11 |
Strikes: General Info
|
1971-1972 |
Scope and Contents
Handwritten note re cost of strikes
|
|||
Box 72 | Folder 12 |
Strikes: Bellport
|
1971-1972 |
Scope and Contents
Information sheet; letter to Marine Midland Bank re guaranteed loans from National
Teachers Assistance Fund, September 18, 1972; related correspondence re loans
|
|||
Box 72 | Folder 13 |
Strikes: Children's Village
|
1971-1972 |
Scope and Contents
Information sheets; text of PERB decision in consolidated proceeding joining an Improper
Practice charge against Union Free School District No. 11, Town of Greenburgh, and
charge filed by PERB against the union for striking
|
|||
Box 72 | Folder 14 |
Strikes: Frankfort: Schuyler
|
1971-1972 |
Scope and Contents
Information sheets; text of PERB decision and order
|
|||
Box 72 | Folder 15 |
Strikes: Hudson
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
Improper Practice charge; court order to show cause and temporary restraining order;
memos discussing whether to comply with order; memo re events occurring in strike
on November 1, 1971; press release calling school board and superintendent "vicious,
capricious and vindictive," November 10, 1971; interest- free loan applications through
National Teachers Assistance Fund; letter from Al Shanker and Tom Hobart to president
of Hudson Teachers Association, noting strike assistance contribution, February 2,
1973
|
|||
Box 72 | Folder 16 |
Strikes: Levittown
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
request for grant of $4,500 from Teachers Rights Committee, May 24, 1972; interest-free
loan applications; letter to Marine Grace Trust Co. of New York from National Teachers
Assistance Fund, guaranteeing loans up to $40,000, September 10, 1971; related correspondence;
report to NYSTA Board of Director re activities in Levittown election campaign, February
11-12, 1972; letter from Levittown Teachers Association president to Ken Law, director
of field services, complimenting him on performance of NYSTA staff in Levittown election,
February 2, 1972; American Arbitration Association certification of election results;
memo to Ken Law recapping election, February 11, 1972
|
|||
Box 72 | Folder 17 |
Strikes: Middle County
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
correspondence re loans; text of court order fining union for strike; related legal
documents
|
|||
Box 72 | Folder 18 |
Strikes: Port Chester
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges
|
|||
Box 72 | Folder 19 |
Strikes: Rome
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges
|
|||
Box 72 | Folder 20 |
Strikes: Spencerport
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges
|
|||
Box 72 | Folder 21 |
Strikes: Utica
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
correspondence with Marine Midland Bank re guaranteed loans, payment of interest,
repurchase, including delinquency reports, draft agreement
|
|||
Box 72 | Folder 22 |
Strikes: Yonkers
|
1971-1972 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges
|
|||
Box 72 | Folder 23 |
Strikes: General Info
|
1972-1973 |
Scope and Contents
Handwritten note re cost of strikes; strike summaries by local; memo re remaining
fines to be paid, December 11, 1972; list of school district strikes, number of teachers,
number of days, penalties
|
|||
Box 72 | Folder 24 |
Strikes: Amsterdam
|
1972-1973 |
Scope and Contents
Information sheets; timeline summary of Amsterdam strike proceeding, including bargaining
history, April 6, 1973; description of likely testimony of witnesses, initially and
on cross-examination; trial outline; handwritten theory of case re dues checkoff;
PERB decision ordering suspension of union's dues deduction privileges; related legal
briefs; correspondence with PERB; arbitrator's award with attached cover letter from
American Arbitration Association, February 11, 1974; correspondence between the Amsterdam
Teachers Association and the president of the school board and assistant superintendent;
newspaper clippings; timeline
|
|||
Box 72 | Folder 25 |
Strikes: Beacon
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
handwritten plan of strike strategy, including legal, public relations, and organizational
activities; memo from Jericho Service Center re interest-free loans
|
|||
Box 72 | Folder 26 |
Strikes: Clarkstown
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
memo re Taylor Law penalties; request for compensation of public relations expenses;
letter noting check from NYSUT to cover PR expenses; telegram of support from Al Shanker
and Tom Hobart, September 6, 1972
|
|||
Box 72 | Folder 27 |
Strikes: Falconer
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
timeline report on strike with cover memo, September 29, 1972; list of penalties,
number of teachers, and number of days for strikes at Falconer and Jamestown districts
|
|||
Box 72 | Folder 28 |
Strikes: Pearl River
|
1972-1973 |
Scope and Contents
Information sheets; memos re loan guarantees; list of penalties, number of teachers,
and number of days for strikes
|
|||
Box 72 | Folder 29 |
Strikes: Jamestown
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
interest-free loan application forms; memos re interest-free loans; breakdown of expenses
related to PERB hearing; memo re strike assistance to cover PR costs
|
|||
Box 72 | Folder 30 |
Strikes: Plainview
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
loan guarantee request; memos re interest-free loans; list of penalties, number of
teachers, and number of days for strikes
|
|||
Box 72 | Folder 31 |
Strikes: Ramapo
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
request for and memo noting check from NYSUT to cover PR expenses
|
|||
Box 72 | Folder 32 |
Strikes: Roosevelt
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
expense information
|
|||
Box 72 | Folder 33 |
Strikes: Susquehanna Valley
|
1972-1973 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
list of striking districts, number of teachers, number of days, court fines; materials
re expenses; minutes of school board meeting of September 21, 1972; transcript of
legislative hearing of school board, September 28; letter of resignation from school
board member, July 18, 1973; post-hearing brief in fact-finding proceeding; memo re
Improper Practice charge, November 26, 1973; memorandum of law in state Supreme Court;
contract for 1971-72 school year; handwritten notes re pre-strike organizational activities;
handwritten notes of negotiation sessions, September 20 and October 3, 1972; newspaper
clippings; letter from Susquehanna Valley Teachers Association re dissatisfaction
with fact-finder's report, June 22, 1973; state Supreme Court final order of criminal
contempt, with cover letter from attorney to Bernard Ashe, November 16, 1972; copies
of expense invoices; PERB Report and Recommendations of Fact-Finder; PERB hearing
officer's decision and recommended order; memos describing strike history; related
correspondence
|
|||
Box 72 | Folder 34 |
Strikes: General Information
|
1973-1974 |
Scope and Contents
Information sheets; impasse and strike report re Newburgh, Greenburgh, Yorktown, Harrison,
and other districts, September 19, 1973
|
|||
Box 72 | Folder 35 |
Strikes: East Irondequoit
|
1973-1974 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
correspondence re loan guarantees; expense vouchers; invoices; list of expenses and
request for reimbursement; negotiated clauses
|
|||
Box 72 | Folder 36 |
Strikes: Greenburgh # 7
|
1973-1974 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
summaries of strike; highlights of agreement; correspondence re loan guarantees; list
of fines and jail time imposed on officers and individuals, November 11, 1973; interpretation
of IRS rule re taxable remuneration, strike penalty, November 16, 1973; list of loans
to individuals
|
|||
Box 72 | Folder 37 |
Strikes: Harrison
|
1973-1974 |
Scope and Contents
Information sheets; highlights of agreement; memo re reimbursement for PR costs; telegram
from Ken Law to National Teachers Assistance fund, requesting $100,000 in interest-free
loan for Harrison members, September 24, 1973; press release by Harrison Association
of Teachers re "anti-settlement conspiracy," October 1; Western Union telefax from
PERB chair that parties were close to settlement, October 2; New York Times clipping
re class-action lawsuit by parents, n.d.; letter from Tom Hobart to local presidents
re Harrison school board's having "declared war on its teachers," September 20; related
memos, characterizing Harrison as "the most serious strike situation we have in the
state"; list of fines and jail time imposed on officers and members, November 15;
list of strike expenditures, memo re reimbursement; list of loans to individuals
|
|||
Box 72 | Folder 38 |
Strikes: Newburgh
|
1973-1974 |
Scope and Contents
Information sheets; highlights of agreement; telegram from Ken Law to National Teachers
Assistance Fund, requesting loan guarantee of $231,000 for striking Newburgh teachers,
September 24, 1973; transcript of state Supreme Court proceedings; letter to Tom Hobart
recapping strike, October 24; correspondence re strike costs; proceedings of Board
of Education legislative hearing, September 6, 1973; newspaper clippings
|
|||
Box 72 | Folder 39 |
Strikes: Yorktown
|
1973-1974 |
Scope and Contents
Information sheets; text of anti-strike WLNA radio editorial, September 24, 1973;
text of state Supreme Court Appellate Division decision affirming fines imposed; correspondence
re loans, repayment; memorandum of agreement between Yorktown Board of Education and
Yorktown Congress of Teachers
|
|||
Box 72 | Folder 40 |
Strikes: General Info
|
1974-1975 |
Scope and Contents
Information sheets re strikes at districts including Poughkeepsie, Red Hook, and Wappingers
|
|||
Box 72 | Folder 41 |
Strikes: Bellmore Merrick
|
1974-1975 |
Scope and Contents
Information sheets; text of PERB board decision and order; memo describing "disastrous"
strike situation, October 8, 1974
|
|||
Box 72 | Folder 42 |
Strikes: C.W. Post
|
1974-1975 |
Scope and Contents
Memos re strike expenses
|
|||
Box 72 | Folder 43 |
Strikes: East Meadow
|
1974-1975 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
memos re strike costs; request from Ken Law for $280,000 to guarantee interest-free
loan, September 9, 1974; agreement from National Teachers Assistance Fund to guarantee
loan, September 10; PERB press release that it found East Meadow Teachers Association
in violation of Taylor Law for violating no- strike provision, November 14, 1974;
summary of school board offer; salary schedule, 1974-75
|
|||
Box 72 | Folder 44 |
Strikes: Fairport
|
1974-1975 |
Scope and Contents
Information sheets; handwritten notes re strategy; PERB decision ordering suspension
of union's dues deduction privileges; memos re strike expenses and reimbursement;
memo re strike status; letter to PERB from NYSUT general counsel James Sandner, November
5, 1974; request from Ken Law for interest-free loan guarantee; telegram from Tom
Hobart in solidarity, September 25, 1974
|
|||
Box 72 | Folder 45 |
Strikes: Oneonta
|
1974-1975 |
Scope and Contents
Summary of settlement; PERB decision ordering suspension of union's dues deduction
privileges; memo noting unprecedented success in avoiding Taylor Law strike penalties;
memo describing issues involved in strike; debriefing memo
|
|||
Box 72 | Folder 46 |
Strikes: Westbury
|
1974-1975 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
memo re strike expenses and reimbursement; proposed salary schedule; PERB press release
that it found Westbury Teachers Association in violation of Taylor Law for violating
no-strike provision, November 14, 1974
|
|||
Box 72 | Folder 47 |
Strikes: Westmoreland
|
1974-1975 |
Scope and Contents
Information sheets; PERB decision ordering suspension of union's dues deduction privileges;
handwritten notes re strategy; list of members of school board, with political and
employment affiliations, other biographical notations; correspondence with State Education
Department legal office
|
|||
Box 72 | Folder 48 |
Strikes: General Info
|
1975-1976 |
Scope and Contents
List of strikes; information sheets on each strike
|
|||
Box 72 | Folder 49 |
Strikes: Local Assistance Funds
|
1975-1976 |
Scope and Contents
Local assistance check list; comparison of interest-free loan programs, AFT and NEA;
handwritten notes
|
|||
Box 72 | Folder 50 |
Strikes: Ballston Spa
|
1975-1976 |
Scope and Contents
Information sheets; list of expenses; Ballston Spa school district press release,
September 22, 1975; memo re strike reimbursement; telegrams of support; handwritten
memorandum of agreement to PERB
|
|||
Box 72 | Folder 51 |
Strikes: Griffith Institute (Springville)
|
1975-1976 |
Scope and Contents
Information sheet; telegram of congratulations on contract
|
|||
Box 72 | Folder 52 |
Strikes: Half Hollow Hills
|
1975-1976 |
Scope and Contents
Information sheets; letter to teachers, firing them; telegram of congratulations on
settlement
|
|||
Box 72 | Folder 53 |
Strikes: Lay Faculty Association
|
1975-1976 |
Scope and Contents
Materials re strike expenses
|
|||
Box 72 | Folder 54 |
Strikes: Newfane
|
1975-1976 |
Scope and Contents
Information sheets; telegrams of support
|
|||
Box 72 | Folder 55 |
Strikes: Niagara Falls
|
1975-1976 |
Scope and Contents
Information sheet
|
|||
Box 72 | Folder 56 |
Strikes: Niagara: Orleans BOCES
|
1975-1976 |
Scope and Contents
Information sheet
|
|||
Box 72 | Folder 57 |
Strikes: NYC
|
1975-1976 |
Scope and Contents
Information sheet; clipping re strike settlement agreement in New York Teacher, September
21, 1975
|
|||
Box 72 | Folder 58 |
Strikes: Nyack
|
1975-1976 |
Scope and Contents
Information sheet
|
|||
Box 72 | Folder 59 |
Strikes: Orchard Park
|
1975-1976 |
Scope and Contents
Information sheet; information re loan
|
|||
Box 72 | Folder 60 |
Strikes: Plattsburgh
|
1975-1976 |
Scope and Contents
Information sheet; letter to strike substitutes from striking teachers, September
21, 1975; press releases by Plattsburgh Teachers Association, September 19 and 21,
1975; radio spot; memos to members from teachers association; telegram of congratulations
on settlement, September 25, 1975
|
|||
Box 72 | Folder 61 |
Strikes: Sag Harbor
|
1975-1976 |
Scope and Contents
Information sheet; addendum to employment agreement between the Sag Harbor Union Free
School District and the Pierson Teachers' Association; handwritten notes re strike
|
|||
Box 72 | Folder 62 |
Strikes: Schenectady
|
1975-1976 |
Scope and Contents
Information sheet; handwritten notes re strike; court documents; telegram of congratulations
on settlement
|
|||
Box 72 | Folder 63 |
Strikes: Shenendehowa
|
1975-1976 |
Scope and Contents
Information sheet; summary of changes to contract; handwritten notes re strike; telegrams
of support and congratulations on settlement
|
|||
Box 72 | Folder 64 |
Strikes: South Colonie
|
1975-1976 |
Scope and Contents
Information sheet; list of members served with summons, noting time and place; letter
from school district about the strike; handwritten notes re strike; telegram of congratulations
on settlement
|
|||
Box 72 | Folder 65 |
Strikes: Spencerport
|
1975-1976 |
Scope and Contents
Information sheet; order to show cause for preliminary injunction and restraining
order, affidavit, other court documents; information re expenses and loan
|
|||
Box 72 | Folder 66 |
Strikes: Star Point
|
1975-1976 |
Scope and Contents
Information sheet
|
|||
Box 72 | Folder 67 |
Strikes: Williamsville
|
1975-1976 |
Scope and Contents
Information sheet; U.S. Department of Labor Work Stoppages Report
|
|||
Box 72 | Folder 68 |
Strikes: Albany Service Center, General Information n.d.
|
|
Scope and Contents
Outline of regional staff meeting re pre-strike and strike activities
|
|||
Box 72 | Folder 69 |
Strikes: General Information: Elmsford Service Center
|
1971-1973 |
Scope and Contents
Memo re possible work stoppages and elections, July 27, 1971; list of school district
strikes for 1972-73 school year, including number of teachers, number of days, penalties
|
|||
Box 72 | Folder 70 |
Strikes: General Information Jericho Service Center
|
1972 |
Scope and Contents
Memo re impasses, September 15
|
|||
Box 72 | Folder 71 |
Strikes: General Information Rochester Service Center
|
1971 |
Scope and Contents
Memo re work stoppages and elections, July 19
|
|||
Box 72 | Folder 72 |
Strikes: General Information Vestal Service Center
|
1971 |
Scope and Contents
Memo re possible work stoppages and elections, July 14
|
|||
Box 72 | Folder 73 |
Strike Forms, n.d.
|
|
Scope and Contents
Blank information sheets for recording number of teachers involved, major issues,
penalties, costs
|
|||
Box 72 | Folder 74 |
Strikes: Publicity
|
1973-1974 |
Scope and Contents
Memos re strike ads; memo to all field staff re local president as preferred spokesperson
during a strike, September 6, 1973; sample ads from Vinton County, Ohio, school district
|
|||
Box 72 | Folder 75 |
Strikes: Listing
|
1967-1976 |
Scope and Contents
Information sheets on striking districts; strike data sheets; list of jailed teachers;
lists of strike penalties
|
|||
Box 72 | Folder 76 |
Community Colleges: General Information
|
1978-1979 |
Scope and Contents
Addresses and phone numbers of presidents of community colleges affiliated with NYSUT;
memo to Vito DeLeonardis from Robert I. Allen re meeting with Nassau and Westchester
Community College local presidents, who criticized quality of service from New York
legal office, November 5, 1979; memo re plans for conference, November 5, 1979; conference
evaluation form; remarks by Robert J. Kibbee, chancellor, City University of New York,
at NYSUT Community College Conference, March 9, 1979; list of presidents of community
colleges not affiliated with NYSUT; arbitrator's award in Mohawk Valley Community
College case, with cover letter from Jim Conti to coordinators, December 5, 1978;
Division of Research and Educational Services Local Presidents' Guide (statistical
information re median salaries, classroom size, other economic data, legal issues),
September 1978; status report to presidents of community colleges re supplemental
budget, other issues, September 29, 1978; memo from Jim Conti re affiliation vote
to remain independent by Jamestown Community College, October 23, 1978; list of people
(with affiliations) attending planning meeting for statewide conference, September
16, 1978; letter from Tom Hobart to president of Faculty Association of Adirondack
Community College, acknowledging receipt of application for affiliation with NYSUT,
October 16, 1978
|
|||
Box 72 | Folder 77 |
Community Colleges: General Information
|
1971-1977 |
Scope and Contents
Memo re intensive organizing effort at community colleges, situation at Corning Community
College, February 20, 1975; letter sent to faculty members at target community colleges,
February 3, 1975; list of local association presidents, October 2, 1972; Community
College Report, summarizing salaries, fringe benefits, and related practices, prepared
by NYS PERB, January 1976; memo re possible strike at Westchester Community College,
October 26, 1973; memo noting win in representation election at Southampton College,
October 12, 1973; correspondence re member at Herkimer Community College, June 1972;
preliminary report of Task Force on Problems in the Community Colleges, State University
of New York, for discussion among the constituencies of the community colleges, November
1972, revised January 1973; sample master contract for college & university, prepared
and edited for the National Society of Professors (NSP), the National Higher Education
Association (NHEA), and the National Education Association (NEA), June 1970
|
|||
Box 72 | Folder 78 |
Albany Service Center
|
1971-1978 |
Scope and Contents
Memos re routine administrative issues (office equipment usage, expense reimbursement);
personnel issues (letter of suspension without pay, extended sick leave, interviews
for vacancies); workshops and conferences; activity reports; draft grievance submitted
by Bethlehem Teachers Association, May 10, 1974; legal interpretation by NYSUT counsel
Bernard Ashe of Troy Teachers Association constitutional amendments, November 19,
1973; letter of appreciation to Albany Service Center from Galway Teachers Association,
June 7, 1973; memo re location of service center, May 15, 1973; correspondence re
Improper Practice charge at Schenectady Community College, February 7, 1973; memo
re arbitration award in Mechanicville Teachers Association case, January 19, 1973;
arbitration at Brittonkill Teachers Association, October 16, 1972; memo re widespread
discontent among presidents and delegates to ED 7 meeting (South Colonie, East Greenbush),
overwhelming defeat of recommendation to endorse McGovern for president, September
13, 1972; memo re South Colonie settlement re workday and work year, November 14,
1975
|
|||
Box 73 | Folder 1 |
Buffalo Service Center
|
1972-1978 |
Scope and Contents
Memos re office equipment usage and other administrative issues; memos re dues deferment
for Maryvale local, in dire financial straits, May-June 1978; press release from United
Teachers of Buffalo re withdrawal of representation petition for lack of required
number of signatures, January 20, 1978; personal and confidential memo from Jim Conti
to regional coordinator Ron Uba re upcoming meeting re organizing campaign, July 14,
1977; memos from Robert I. Allen re improperly submitted vouchers; personnel issues;
correspondence re workshops and conferences; letter to Jim Conti from the Griffith
Institute and Central School Faculty Association, requesting an evaluation of the
school district's deteriorating educational atmosphere, with memo from Conti to Ken
Law, noting formation of investigation team, November 1974; materials re disciplinary
action against teacher in Clymer school district, July 1973; NLRB decision re Rosary
Hill College case, April 1973; description of sequence of events at Falconer High
School on April 17, 1973, involving UniServ representatives and police officers, charge
of trespassing; memos re organizing at private colleges, including Hilbert College,
Bryant & Stratton, February-March, 1973; update to annual report for Buffalo Regional
Office, period from September 1, 1972, to December 31, 1972
|
|||
Box 73 | Folder 2 |
Elmira Service Center
|
1972-1978 |
Scope and Contents
Correspondence re organizing success in Watkins Glen, December 1977-January 1978;
letter from president of Elmira Teachers Association to coordinator of New York Educators
Association, discouraging NEA/NYEA from attempting organizing activities, October
29, 1977; letters from Jim Conti commending field representatives for organizing efforts
at Corning, April 1977; tally of votes in Corning election, showing NYSUT victory,
runoff in Schuyler-Chemung-Tioga BOCES, March 4, 1977; press release re election of
NYSUT in Elmira, rejection of NYEA, September 6,1976; letter from Greenwood Teachers
Association thanking NYSUT for efforts on its behalf, August 22, 1973; letter from
Dave Hogencamp, UniServ director, to secretary of NEA Leadership Academy, demanding
explanation for apparently falsified expense vouchers in his name and lower reimbursement,
April 2, 1973
|
|||
Box 73 | Folder 3 |
Elmsford Service Center
|
1972-1978 |
Scope and Contents
Correspondence, mostly from Robert I. Allen, re expense vouchers, phonecalls, equipment
purchases; memos re New Rochelle dues matter, July 1976; letter from teacher at Horace
Greeley High School, expressing fear of discharge, March 1, 1974; memo re procedure
for assignment of counsel, May 11, 1973; position requests; inquiry from paraprofessionals
in Nyack High School for assistance in organizing, March 15, 1973; memo re Improper
Practice charge re compulsory retirement age on behalf of Harrison Association of
Teachers, February 16, 1973; minutes of Election District 16 meeting of September
23, 1972; letter re attempts by Chester Teachers Association to settle claim by teacher
who had not received her full retirement bonus, October 4, 1972; memos re potential
bargaining unit at Rockland County Chapter of New York Association for Retarded Children,
Inc., October 1972
|
|||
Box 73 | Folder 4 |
East Ramapo Teacher's Association (ERUTA)
|
1976-1977 |
Scope and Contents
CNewsletter, ERUTA Organizer, March 1977; other organizing materials; correspondence
|
|||
Box 73 | Folder 5 |
Jamestown Service Center
|
1973-1977 |
Scope and Contents
Memos re vouchers; letter to NYSUT from State Education Department assistant director
for educational finance and management services re Bolivar Central School District,
with attached School Financial Aid Bulletin, May 7, 1974
|
|||
Box 73 | Folder 6 |
Jericho Service Center
|
1974-1978 |
Scope and Contents
Memos re routine financial matters (expense vouchers, equipment purchases, personnel
issues); memo re number of NYSUT members living on Long Island, December 15, 1975;
inquiry from retired Plainview teacher re deduction from his retirement payments to
cover the cost of major medical (HIP) insurance, with cover memo, October 19, 1978
|
|||
Box 73 | Folder 7 |
Mid: Hudson Service Center
|
1972-1978 |
Scope and Contents
Memos re arbitration reimbursements, long-distance phone charges, meal vouchers, office
space, other fiscal matters; memo re chronological summary of contacts with Dutchess
United Educators, attached Comptroller's opinion holding deferred retirement incentive
payments to be illegal, October 18, 1978; related correspondence and legal memoranda;
analysis of staff workload at Mid-Hudson, relative to other regional offices, question
of need for additional staff member, February 10, 1978; letter from president of Roundout
Valley Teachers Association re legal status of sick bank, February 21, 1978; memo
re need for new field rep assigned for Sullivan County locals, November 28, 1977;
newspaper clipping re dismissal of guidance counselor by Wappingers school district
for insubordination, April 7, 1977; correspondence with Jeffersonville-Youngsville
Faculty Association re money claimed to be illegally withheld, February-June 1974;
list of NYSUT members in Monticello area, February 6, 1974
|
|||
Box 73 | Folder 8 |
NYC Service Center
|
1973-1977 |
Scope and Contents
Proposed budget for New York University campaign, March 14, 1975; memo re New York
office needs, June 14, 1974; memos re theft of office items, 1974-75
|
|||
Box 73 | Folder 9 |
Plattsburgh Service Center (North County)
|
1972-1977 |
Scope and Contents
Memo to all North Country staff that NYSUT would no longer pay for coffee in offices,
June 3, 1977; memo re recommendation by State Education Department to drop health
education as a mandatory subject in secondary school, November 29, 1976; list of local
associations in Plattsburgh area, with names and addresses of presidents, 1973-74
|
|||
Box 73 | Folder 10 |
Plattsburgh III
|
1976 |
Scope and Contents
Workshop materials
|
|||
Box 73 | Folder 11 |
Plattsburgh V
|
1978 |
Scope and Contents
Fifth Annual NYSUT Teacher Institute materials
|
|||
Box 73 | Folder 12 |
Potsdam Service Center
|
1972-1978 |
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 arbitration award
reinstating teacher, February 10, 1977; memo re transfer of teacher associations from
Watertown to Potsdam regional office, September 23, 1976; memos re office space, custodial
service, need to hire additional field representative; memo re posters and billboards,
April 6, 1975; materials re legal question re tenure of teacher at Potsdam Central
School, October 1974; letter to director of field services Ken Law, describing arbitration
situation in Thousand Islands, May 23, 1973; related newspaper clippings; materials
re Hague Teachers Association representation election, February 1973
|
|||
Box 73 | Folder 13 |
Rochester Service Center
|
1971-1978 |
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 Rochester
office to accept position with NEA because of lack of promotional opportunities at
NYSUT, deep concern with leadership, February 6, 1976; correspondence re controversy
over textbook Vietnam, Vietnam, used in ninth grade social studies class in Wheatland-Chili
school district and called anti-American by school board member, wife of a Marine,
March 1975; correspondence re student member of Wheatland-Chili school board, evaluation
of teachers by Student Senate, legal issues, February-March, 1975; memo to Robert
I. Allen from Rochester regional coordinator proposing investigation of East Irondequoit
school district as political tool to change the majority of the school board following
the dismissal of the schools superintendent, December 11, 1974; related newspaper
clippings; description of annual national workshop on the Realities of Labor Relations
in the Government Service, with cover memo requesting permission to attend, December
5, 1974; memo re organizing Teacher Aide Association of Rochester, November 18, 1974;
list of locals sending representatives to leadership conference, October 25, 1973;
memos re interference in budget negotiations at Perry school district, February-March
1973; inquiry by staff at Hobart College Library re establishing a local chapter,
with reply from Ken Law, January 30, 1973; request for additional secretary for Rochester
Regional Office, due to increase in arbitration briefs, January 19, 1973; proposed
draft of memorandum of agreement with Community Schools Council, related correspondence
between superintendent of City School District and president of Rochester Teachers
Association, September 1972; United Staff Service Program (UNISERV) Agreement between
New York State Teachers Association (NYSTA) and Rochester Teachers Association, 1971;
memo re tenure hearing for teacher at Gates-Chili district, July 19, 1971
|
|||
Box 73 | Folder 14 |
Suffolk Service Center
|
1972-1978 |
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 Reporter," February
10, 1977; activity report from John DeGregorio to Vito DeLeonardis, "State of the
Suffolk," June 13, 1975; flyer by the Miller Place Teachers Association re comparably
low salary, asking for show of support, May 29, 1975; memo describing Summer Leadership
Training Conference topics, May 1975; newsletter to all presidents from regional coordinator
John DeGregorio re negotiated raises at various school districts, legal updates, May
1975; list of anticipated teacher cutbacks at various districts, May 22, 1975; list
of Port Jefferson strike expenses, April 16, 1975; flyer and memo supporting Sachem
Central School District proposed budget, April 15, 1974; memo from John DeGregorio
re opening of a new, second Regional Service Center on Long Island, October 19, 1973;
memos re non-tenured teacher, dismissed from BOCES III, August-October 1973; Report
of the Visiting Team [from National Education Association] for an Evaluation of the
Central Islip Teachers Association, October 9-12, 1973; confidential memo re legal
cases, September 28, 1973; tentative agreement re staff assignments to Suffolk and
Jericho offices for 1973-74; memo re leases for offices, August 28, 1972
|
|||
Box 73 | Folder 15 |
Syracuse Service Center
|
1971-1978 |
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 Rochester office
was the only one to show a deficit in first quarter of fiscal year, noting that half
its postage budget had already been spent, December 13, 1976; memo re North Syracuse
legislative activities, noting the formation of a local parents' group, possible run
for school board, December 12, 1976; letter of resignation, February 17, 1976; report
of Onondaga County negotiators meeting, with list of contacts, November 3, 1973; memo
re vote of Onondaga-Madison BOCES Teachers Association affiliation, October 7, 1973;
letter from National Education Association to Ken Law re request by North Syracuse
Education Association for on-site evaluation by NEA team, September 27, 1973; memos
recommending legal services for Little Falls Teachers Association, negative reply
from Ken Law, April 1973; memos re requests for (school) budget analyses, November
28, 1972, and April 4, 1973; memos re recommendations for 1973-74 Utica and Syracuse
Service Center operations areas (geographical boundaries, staffing ratios), March
28, 1973; list of area state senators and assembly members and the towns and districts
they represented, n.d., c. 1973; request for UniServ realignment in Oswego County,
with memos discussing the proposal, January 1973; memo re Jordan-Elbridge Improper
Practice charge, January 26, 1973; agenda for combined Utica-Syracuse staff meeting,
December 18, 1972; letter from president of the Oppenheim-Ephratah Teachers' Association
(St. Johnsville) requesting help re school board's refusal to discuss dues deduction
for New York Congress of Teachers, November 13, 1972; notification from PERB hearing
officer that Auburn City School District had reached a settlement with union, October
17, 1972; letters of thanks from local presidents for help in arbitration and other
cases, February-September 1972; list of locals that lost ten or more members in 1971-72;
Unified Staff Service Program (UniServ) Agreement with Syracuse Teachers Association,
October 13, 1971
|
|||
Box 73 | Folder 16 |
Utica Service Center
|
1972-1978 |
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 problem with Social
Security, January 7, 1975; memo re swapping locals between Albany and Utica service
centers, October 10, 1974; memos re relocation of Utica office; letter to member indicating
unlikely prospect of having an arbitrator's decision overturned, July 9, 1973; memo
re Utica office operations, geographic boundaries of service area, March 28, 1973;
memo re Utica office procedures, March 22, 1973; request for opinion from PERB re
national and state union dues deduction following finding that Utica Teachers Association
was guilty of a strike, January 31, 1973; reply, February 13, 1973; memos re shared
acquisition of offset printing press, January 1973; legal notice re name change of
New York Congress of Teachers, aka United Teachers of New York State, Inc., and/or
New York State Teachers Association to New York State United Teachers, Inc., as of
May 1, 1973; summary of organizational meeting of UniServ Unit 4-C, September 14,
1972; transcript of legislative hearing by Clinton school board, in dispute with teachers
association over fact finding, June 12, 1972; correspondence between applicant for
temporary kindergarten position, NYSTA, and others re appointment of uncertified teacher,
July 1972
|
|||
Box 73 | Folder 17 |
Vestal Service Center
|
1975-1978 |
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; memos re
membership in Binghamton public TV station as good community relations, March 18,
1977; letter from member in Union-Endicott district re dues, questions re membership
in NYSUT vs NYEA, February 4, 1977; list of contacts for minority locals/organizing
committee, January 18, 1977; memo re legality of residency requirement instituted
by school district in Odessa-Montour Falls, April 1976; memo re tenure issue at Mt.
Upton district, March 21, 1976; critique of negotiations workshop in Vestal/Elmira
area, from Robert I. Allen to Vito DeLeonardis, December 15, 1975; list of recent
issues discussed between R. I. Allen and Vestal coordinator, December 1, 1975; letter
to school nurse teacher at Trumansburg Central Schools advising her to establish relationship
with NYS School Nurse Teachers Association to build program to avert elimination of
school nurse teacher position, October 20, 1975; memo re tax rules governing honoraria,
September 11, 1975; Vestal Teachers Association Constitution, 1974-75; memo from field
rep re work time on extra duties, June 20, 1975; agenda for Vestal staff meeting,
June 16, 1975; memo re improper employment practices, probable litigation, June 17,
1975; recommendation that NYSUT disaffiliate a local in Wayland because of local's
lack of organizational commitment, June 1975; materials re 3020a charges in Laurens
and Trumansburg school districts, June 1975; memo re school nurse teacher campaign
for Rockland County, June 17, 1975; detailed memo and attachments re need for additional
field rep in Vestal/Elmira office, June 9, 1975; list of announced position cuts in
Vestal/Elmira school districts based on uncertainty of state aid, May 21, 1975; detailed
list of assignments for staff member during negotiations event on June 2-5, 1975;
survey by NEA of local affiliates, with cover memo to R. I. Allen, asking if NYSUT
should help disseminate for the appearance of cooperation, noting the survey seemed
harmless, May 2, 1975; letter to R. I. Allen re problems with insurance billing, April
30, 1975; memo re State Education Department policy re continued eligibility for teachers
of children with handicapping conditions, April 1975; survey of local presidents re
non- teaching staffing in school district by job category, salary range, and affiliation
status, April 22, 1975; letter from field rep to education editor of Binghamton Press
re participation in panel discussion, April 9, 1975; frame-by-frame outline of slide
presentation re newsletter development, April 8, 1975; letter to Vestal Service Center
coordinator from associate editor of New York Teacher, responding to comment on content,
March 17, 1975; summary of evaluation conference, February 21, 1975; NYSUT Communications
Workbook, with cover memo, noting its use in workshops since 1972, January 28, 1975;
list of retirement consultation activities in two months, January 14, 1975
|
|||
Box 73 | Folder 18 |
Watertown Service Center
|
1972-1978 |
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
|
|||
Box 73 | Folder 19 |
Regional Reps. Misc.
|
1970-1972 |
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, March 23, 1972; memo
clarifying role of regional reps, March 7, 1972; memo listing local assignments to
regional reps, February 16, 1972; memos expressing concern over expenditures on regional
rep program, February 1972; drafts of Agreement between the Regional Representative
Group and the Division of Regional Field Services of NYSTA, with cover memos, November
1971; memo to regional representatives re operating guidelines, December 20, 1971;
report to Ken Law re part-time regional representative program, October 19, 1971;
memo re expansion of Special Negotiations Services utilizing part-time field consultants,
October 12, 1971; evaluation of specific field representatives, August 19, 1971; memos
to regional coordinators re regional representatives program, December 4 and 15, 1970;
program and instructor's guide for training session for regional representatives,
November 6-8, 1970; list of part-time field consultants who wished to be considered;
list of reps who had not responded, by regional office, October 22, 1971; master mailing
lists of regional representatives; attendance list for first training session; letters
of regret to applicants
|
|||
Box 73 | Folder 20 |
Staff Memos: Field Staff
|
1971-1973 |
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 less than half-time),
and retired teachers, October 18, 1972; memo to all field staff summarizing actions
at September 26 joint administrative/executive committee meeting, with attached procedures
for transmittal of dues and membership information, 1972-73 membership procedures
and practices, and list of members of Joint Administrative Committee, September 19,
1972; memo to all staff from Tom Hobart, noting that New York State Teachers Association
(NYSTA) would become New York Congress of Teachers, with Al Shanker and Hobart as
co- chairs, September 11, 1972; memo re NYSTA position on legislative hearings, noting
agreement with New York State School Boards Association, but for different reasons,
June 28, 1972; memo to all field staff from director Ken Law re selection of Aetna
as carrier for tax-sheltered annuities, noting that they seemed more competent and
considerate than other insurance companies, May 30, 1972; memo from Ken Law to all
field staff re unification progress, May 26, 1972; memo from Ken Law to all field
staff re merger agreement between NYSTA and United Teachers of New York into New York
Congress of Teachers, May 24, 1972; memo from Ken Law re efforts by school districts
to economize by abolishing special subject areas and utilizing BOCES to provide the
service, to the detriment of teachers' rights, with memo from Tom Hobart and text
of pending legislation to address the issue, May 9, 1972; memo re changes in rules
governing Economic Stabilization Act, exempting small employers, including public
employers, from wage and price guidelines, May 5, 1972; memo re increase in rates
for health insurance, April 28, 1972; memo re referendum on merger to be conducted
by American Arbitration Association, official position of NYSTA in favor of merger,
April 29, 1972; text of arbitration award in Wayne-Finger Lakes BOCES Teachers Association,
with cover memo from Robert I. Allen to all field staff re lesson in communication
with membership, April 7, 1972; memo re spring membership campaign, May 1, 1972; memo
re Pay Board regulations re computation of compensation increases, April 20, 1972;
memo re new travel voucher system, April 14, 1972; memo re decision to phase out local
association correspondence files and maintain regional office files, April 13, 1972;
memo re miscellaneous items re unification, March 29, 1972; memos re salary notices,
March 29, 1972; memo re Pay Board ruling, March 24, 1972; memo re associate membership
status for allied non- teaching personnel, March 20, 1972; article form Overview,
February 1960, re merit rating, with cover memo from Ken Law to all field staff, March
15, 1972; memo re decision by Michigan Employment Relations Commission re agency fee,
recommended change for dues deduction forms to avoid similar issue, March 15, 1972;
memo re attached legal opinion by State Education Department on sabbatical leave,
March 3, 1972; legal memo re use of teaching assistants, February 25, 1982; memo re
bargaining for non-professional employees of school districts, February 23, 1972;
memo with sample letter for locals that settled during a wage freeze and were seeking
retroactive payment of wages, February 18, 1972; related memo, January 21, 1972; memo
re organizing non-teaching personnel, February 7, 1972; copy of NYS School Boards
Association Negotiation News, with cover memo from Ken Law noting that union's worst
fears had been realized, January 21, 1972; list of districts for which agreement and/or
salary schedules had not been reported, January 20, 1972; summary of recent PERB decision
differentiating between supervisory employees and those that were managerial and confidential,
January 17, 1972; memo re agency shop, January 17, 1872; materials re arbitration
techniques, January 13, 1972; materials re points of negotiation re managerial-confidential
exclusion, protective language against Pay Board disapproval, wage freeze, January
1972; memo re congressional action on wage freeze and retroactivity, December 22,
1971; related memos re bargaining under the wage freeze, November-December 1971; memo
from Ken Law to all field staff re new operating procedures for more accountability,
initiative, better training, September 24, 1971; memo re salary considerations, after
removal of state-mandated teacher salary schedule, October 26, 1971; memo re plans
for increasing membership, October 15, 1971; memos re staff training sessions, September-October
1971
|
|||
Box 73 | Folder 21 |
Wage- Price Freeze: General Information
|
1972 |
Scope and Contents
Pay Board rulings; letter from fact-finder re Greece school district's retention of
interest accrued on frozen teacher pay in escrow, noting that the wage-price freeze
was not intended as a profit-making scheme to provide a windfall to employers, and
that the interest must go to the teachers, May 23, 1972; related press release; memo
from NYSTA president Tom Hobart re dues for 1972-73; legal brief filed against Cost
of Living Council by National Education Association, with cover letter to Bernard
Ashe, counsel for NYSTA, November 3, 1972; memos re exceptions to wage controls for
longevity and educational attainment, May 1972
|
|||
Box 73 | Folder 22 |
Wage-Price Freeze: Pay Board
|
1972 |
Scope and Contents
Press release by Committee on State and Local Government Cooperation, "Small Local
Governments Exempted from Wage-Price Controls," May 9, with cover memo to regional
coordinators; letter from State Education Department re Economic Stabilization Program,
Phase Two, May 17; Bureau of National Affairs Daily Labor Report, re application of
revised rules discussed by Pay Board spokesperson, May 3
|
|||
Box 73 | Folder 23 |
Wage-Price Freeze: Retroactivity
|
1972 |
Scope and Contents
Correspondence with the Internal Revenue Service (IRS); draft memos re Executive Order
by President Nixon, implementing amendments to Economic Stabilization Act; related
memos re retroactive pay, exemptions to wage freeze; decisions by Pay Board; New York
Times clippings; report on meeting between NEA and Pay Board representatives, January
3; letter from NYS School Boards Association to superintendent of Green Island Public
School, praising him for refusing to give retroactive pay, August 9; letter to IRS
from Green Island Teachers Association re pay situation, June 8; grievance; 1971 agreement;
related correspondence
|
|||
Box 73 | Folder 24 |
Wage-Price Freeze: Phase One-General Information
|
1971 |
Scope and Contents
Q&A sheets; State Education Department memo #1 re President Nixon's wage-price freeze
orders, August 25; memo #2, September 13; summary of Executive Order and Related Documents
Providing for Stabilization of Prices, Rents, Wages, and Salaries (BNA Special Report),
August 16; list of members of Cost of Living Council; statement by Donald E. Morrison,
President, National Education Association, August 19, with cover letter to members,
August 21; draft letter from NEA to executive director of Cost of Living Council;
statement by NEA general counsel, announcing preparations for a lawsuit, September
16; list of affiliates joining complaint; newspaper clippings
|
|||
Box 73 | Folder 25 |
Wage-Price Freeze: Phase I-NYSTA Policy
|
1971 |
Scope and Contents
Summary by Robert I. Allen of Cornell Conference on Wage-Price Freeze, November 5;
outline of points for Stage 3 hearings on wage-price grievance, October 26; memos
re local situations dealing with wage freeze; information on bargaining techniques;
newsletter, Guidelines for Local Leaders, with feature article, "NYSTA escalates wage
battle," September 16; press release, "NYSTA Moves to Clear Up Freeze," September
14; draft summary of NYSTA's interpretation of freeze, Effect of Wage Freeze on Teachers'
Salaries, September 8; State Education Department memo re wage-price freeze, September
2
|
|||
Box 73 | Folder 26 |
Wage-Price Freeze: Phase II-General Info.
|
1971-1972 |
Scope and Contents
Confidential memo from the National Education Association (NEA) re guidelines for
negotiations during Phase 2, March 24, 1972; amendments to Economic Stabilization
Act, with cover memo re "catch-up" increase, July 12, 1972; memo re additional exceptions
to controls (small businesses and governmental units), May 5, 1972; text of Pay Board
ruling on longevity increases, March 24, 1972; booklet, "Price Controls and You,"
from Executive Office of the President, Price Commission; Telex messages re exceptions,
retroactive increases; newspaper clippings; State Education Departments memos 3 and
4 re Economic Stabilization Program, Phase 2, November 1971; Kiplinger Washington
Letter, November 19, 1971; text of law in Federal Register
|
|||
Box 73 | Folder 27 |
Wage-Price Freeze: Phase II-NYSTA Policy
|
1971-1972 |
Scope and Contents
List of freeze exceptions; memo from Ken Law to all field staff re bargaining for
1972-73 under freeze, November 30, 1971; wage control checklist, summarizing exemptions
and non-exemptions under controls, March 22, 1972; press releases from Pay Board,
with cover memo from Ken Law to regional coordinators, noting that they were not final
regulations, January 19, 1972; State Education Departments memo 5 re Economic Stabilization
Program, Phase 2, January 24, 1972; memo from Ken Law to all field staff re congressional
action on freeze and retroactivity, December 22, 1971; newsletter, Guidelines for
Local Leaders, with feature article, "Retroactive pay nears reality," December 3,
1971; letter from NYSTA to IRS Albany office, seeking written opinion re application
of wage-price guidelines under certain circumstances, December 6, 1971; memos re computation
of teachers salaries, November 1971
|
|||
Box 74 | Folder 1 |
Wage-Price Freeze: Phase III
|
1973 |
Scope and Contents
Memos re Phase III, with statements by former chair of Price Commission
|
|||
Box 74 | Folder 2 |
Wage-Price Freeze: Phase IV
|
1973 |
Scope and Contents
Government's Fact Sheet and Calendar for Phase 4, July 18, 1973
|
|||
Box 74 | Folder 3 |
BOCES Conference
|
1978 |
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
|
|||
Box 74 | Folder 4 |
BOCES Conference
|
1976-1977 |
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
|
|||
Box 74 | Folder 5 |
BOCES Conference
|
1976 |
Scope and Contents
Correspondence; evaluation form
|
|||
Box 74 | Folder 6 |
BOCES Conference
|
1975 |
Scope and Contents
Correspondence; list of participants; memo re certification requirements for special
education, May 6, 1975; program outline; photos from communications workshop
|
|||
Box 74 | Folder 7 |
BOCES Workshops
|
1973-1974 |
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
|
|||
Box 74 | Folder 8 |
BOCES Agreements
|
1972-1973 |
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
|
|||
Box 74 | Folder 9 |
BOCES Tenure (1971: 1972 Bill)
|
1975 |
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
|
|||
Box 74 | Folder 10 |
NYSUT Merger (with United Teachers)
|
1971-1977 |
Scope and Contents
Confidential merger agreement between NYSTA and United Teachers New York; related
memos, press releases, newspaper clippings
|
|||
Box 74 | Folder 11 |
National Education Association (NEA) General Information
|
1971-1979 |
Scope and Contents
NEA-AFT fact sheet, August 1, 1974; signed Agreement between National Education Association
and New York State Teachers Association, February 23, 1972; U.S. District Court for
the Northern District summons and complaint, National Education Association of the
United States v. New York State United Teachers, Inc., September 17, 1976; answer
and counterclaims; memo from NYSUT secretary-treasurer Herb Magidson re settlement
of lawsuit, June 14, 1979; NEA memo re NEA v. Marshall (applicability of Landrum-Griffin
Act to NEA), February 23, 1979; NEA report on collective bargaining elections from
June 1977 to June 1978, with cover memo from Jim Conti, September 29, 1978; materials
re UniServ program; open letter to NEA members in New York State from NEA president
James A. Harris, condemning NYSUT, with attached proposed resolution, February 28,
1975
|
|||
Box 74 | Folder 12 |
NEA Constitution
|
1971-1972 |
Scope and Contents
NYSTA Analysis of the NEA Con Con [Constitutional Convention] Proposals by Article
and Bylaw (adopted 1971); memo to NYSTA Board of Directors, re critique of proposed
NEA Con-Con Amendments, February 2, 1972; printed copy of NEA Charter, Bylaws, and
Rules, July 1971
|
|||
Box 74 | Folder 13 |
NEA Conventions
|
1971-1972 |
Scope and Contents
Printed program of 109th Annual Meeting of National Education Association, June 26-July
2, 1971; printed 1970-71 Annual Report, "NEA: Vital Force for Action," issued by Board
of Directors; transcript of speeches, statement to delegates re Supreme Court decisions
on constitutional rights of nontenured teachers, gay rights flyer, with cover letter
from Ken Law, July 3, 1972; convention newsletters
|
|||
Box 74 | Folder 14 |
NEA Conventions
|
1973 |
Scope and Contents
Facilitative correspondence re NYSUT delegates to NEA/AFT convention
|
|||
Box 74 | Folder 15 |
NEA Conventions
|
1974-1977 |
Scope and Contents
Confidential report (highly critical) on the 115th Meeting/56th Representative Assembly
of the NEA, July 1-6, 1977, by Ned Hopkins, assistant to the president, NYSUT; UniServ
employment schedule during NEA convention, June 3, 1975
|
|||
Box 74 | Folder 16 |
National Education Association Convention Reports
|
1977-1980 |
Scope and Contents
Highly critical reports by NYSUT operatives on NYEA/NEA Delegate Assemblies; highly
critical reports by NYEA/NEA operatives on NYSUT Representative Assemblies
|
|||
Box 74 | Folder 17 |
NEA Correspondence
|
1970-1980 |
Scope and Contents
NYSUT estimate of NYEA membership, March 21, 1980; memo to NYEA Board of Directors
re defense fund for striking locals, May 7, 1979, with attached minutes of board meeting
of May 18-19, report of executive director, report of Cabinet meeting, report of secretary-treasurer,
membership summary report; booklet, "AFT, NEA: The Crucial Differences," by AFT; opinion
and order of U.S. District Court in National Education Association v. Marshall et
al., January 12, 1979; NEA memo re decision, February 23, 1979; U.S. District Court
decision and order in New York State United Teachers v. Thompson and v. Crawford,
October 11, 1978; PERB decision and order in matter of Great Neck Union Free School
District and Education Association of Great Neck Teachers (NYEA/NEA) and Great Neck
Teachers Association, September 27, 1978; letters from NYSUT president Tom Hobart
re National Education Association of the United States vs. NYSUT in Civil Action #76-CV
375 District Court of Northern District of New York, in class-action lawsuit re payment
status for NEA life members, April 28 and September 20, 1977; NYEA projected annual
budget summary, 1978-79; NYEA membership summary report, April 30, 1978; letter from
president of NYEA to Tom Hobart, president of NYSUT, calling for joint action re Lakeland
strike, November 2, 1977, with reply from Hobart, November 8; memo from Jim Conti
to coordinators re UniServ Plus as scheme by NEA to cut back on staff, May 11, 1977,
with attached flyer to Bethlehem Teachers Association as evidence; memo from Tom Hobart
re status of NYS in NEA organization, May 4, 1977; cover memo to regional coordinators
from Vito DeLeonardis re "revelation" about NEA in attached letter of resignation
from disillusioned NEA-NYC organizers, April 16, 1977; results of election of NEA
officers; Update newsletter from NYSUT, March 31, 1977, re Taylor Law gains, new locals;
final agreement pending ratification between AAUP & NYEA/NEA; copy of booklet, "Comparisons:
A Guide to the Organizations and the Issues in the Forthcoming Election for the Right
to Represent the SUNY Faculty and Staff on Collective Bargaining," presented to the
faculty and staff by the NYEA/NEA-SUNY Organizing Committee, n.d., c. 1979; copies
of NYEA Today, an official publication of the National Education Association; memos
re representative training, 1971
|
|||
Box 74 | Folder 18 |
NEA Membership: General Info
|
1973-1975 |
Scope and Contents
Report by NYSUT assistant director for administration Robert I. Allen re NEA Membership
Conference, noting New York was seen as a problem, November 4, 1975; special memo
to NEA officers re prescription service, life insurance, and other benefit offers,
August 1973; NYSUT memos re membership promotion and training, 1973; glossy brochure
advertizing promotional materials; booklet, A Guide to NEA Membership Service Contracts,
n.d.; memo from Robert I. Allen to Glen Cove Teachers Association re NEA dues rebate,
October 18, 1973; membership reports, February 5, 1975, January 29, 1975, February
20, 1974, May 31, 1972, with cover memos to NEA officers
|
|||
Box 74 | Folder 19 |
NEA Membership: Bylaws
|
1971 |
Scope and Contents
Text of bylaw changes
|
|||
Box 74 | Folder 20 |
NEA Merger: Gen Info
|
1970-1974 |
Scope and Contents
Materials re merger of NEA and AFT; newspaper clipping; booklet, "NEA Actions on Affiliation
of Federated-Association Merged Units," 1972; NEA Board of Directors recommendation
that in the future there would be no merger requiring affiliation with the AFL-CIO,
except in New York and other places already engaged in formal talks that might require
such affiliation, n.d.; open letter to NEA leaders from President Helen D. Wise, supporting
continuation of prohibition against merger requiring affiliation with AFL-CIO, May
1974
|
|||
Box 74 | Folder 21 |
NEA Mutual Fund
|
1972-1973 |
Scope and Contents
Brochure, "Questions you want Answered about NEA Mutual Fund, Inc."; semi-annual report,
sixth months ended October 31, 1972; letters to NYSUT officers Ken Law and Robert
I. Allen from Educators Fund Management Corporation re distributing NEA Mutual Fund
information, 1973-73
|
|||
Box 74 | Folder 22 |
NEA Negotiated Group Insurance Program
|
1970-1971 |
Scope and Contents
Printed materials and correspondence re group life insurance program
|
|||
Box 74 | Folder 23 |
NEA: NEASO (Staff Organization)
|
1971 |
Scope and Contents
Draft strike settlement agreement
|
|||
Box 74 | Folder 24 |
NEA: NEFSA (Field Staff Association)
|
1971-1972 |
Scope and Contents
Agenda for regional conference, January 13-14, 1972; memo to NYSTA field staff re
various staff organizations mentioned in attached column by NEFSA president, November
30, 1971
|
|||
Box 74 | Folder 25 |
NEA: PAC Committee
|
1972 |
Scope and Contents
NEA memo to NEA-PAC Ad Hoc Committee members and state association presidents re guidelines
for national PAC structure, May 31
|
|||
Box 74 | Folder 26 |
NEA: DuShane Fund-Gen. Info
|
1973-1975 |
Scope and Contents
Brochures describing DuShane Fund, proving teachers with financial and legal assistance
in defending teachers' rights cases in areas of academic freedom, freedom of expression
(including political activity, freedom of association), sex discrimination, racial
discrimination, due process, reductions in force; correspondence re applications for
assistance; DuShane Emergency Fund application forms
|
|||
Box 74 | Folder 27 |
NEA: DuShane Fund-Reports
|
1971-1975 |
Scope and Contents
Summaries of cases defended by NEA
|
|||
Box 74 | Folder 28 |
NEA Local Associations Evaluations
|
1970-1974 |
Scope and Contents
List of Program Objectives for New York State 1971- 1974 Requiring Substantial NEA
Assistance and Financial Support, re membership, staffing and service, special programs;
memo from R. I. Allen re NEA funding for unification program, November 19, 1973
|
|||
Box 74 | Folder 29 |
NEA Financial Assistance and Support
|
1971-1973 |
Scope and Contents
Materials designed to ensure adherence to national program objectives by locals through
site visits by national inspectors or mandatory questionnaires: NEA Local Association
Activities Leaflet: A Self-Evaluation Sheet for Local Associations; document, NEA
Consultative Service for Local Associations in Cooperation with Affiliated State Education
Associations; document, The Local Association Evaluation Service; documents, NEA-State-Local
Association Evaluation Service: A Plan for Self-Evaluation for the Association, Information
Guide for the Team Member, Information Guide for the Local Association, and Schedule,
September 1970-June 1971; schedules for evaluations of locals, with cover letters,
June 30, 1970
|
|||
Box 74 | Folder 30 |
NEA: Guidelines for Implementation of NEA Commitment for Minority Involvement in Training
|
1972-1973 |
Scope and Contents
Letter from NYSUT to regional coordinators, noting objection by NYSUT to identifying
workshop participants by race, a requirement of NEA, January 3, 1973; NEA letter requiring
20% minority participation, December 1972
|
|||
Box 74 | Folder 31 |
NEA Leadership Development Program Data Response Sheet
|
1975 |
Scope and Contents
Cover letter from NEA national office to contacts, with attached evaluation forms
for participants in leadership development programs, requesting identification of
race
|
|||
Box 74 | Folder 32 |
National Education Association Publications: NYEA Advocate
|
1977-1978 |
Scope and Contents
Photocopies of official publication of New York Educators Association (NYEA)/NEA
|
|||
Box 74 | Folder 33 |
National Education Association Publications: NYEA Advocate
|
1979-1981 |
Scope and Contents
Photocopies of official publication of NYEA/NEA
|
|||
Box 75 | Folder 1 |
NEA: Publications, Research
|
1972-1975 |
Scope and Contents
NEA Research Division reports: Rankings of the States, 1972; Estimates of School Statistics,
1974-74; Economic Status of the Teaching Profession, 1971-72; Practices and Programs
of Local Education Associations, 1969-1970; For the Record, compilation of newspaper
clippings, 1/4/74 and 12/23/75; Reductions in Force among Teachers from the Local
Association's Perspective: A Challenge Posed by an Emerging Problem, prepared by NEA
Office of General Counsel, n.d.
|
|||
Box 75 | Folder 2 |
NEA: Publications, Research Memos
|
1970-1974 |
Scope and Contents
Memos listing minimum salaries for teachers as required by state law, 1971-72 school
year; highlights of public-school teacher supply and demand, 1973; salary schedule
supplements for extra duties, 1970-71; salary schedules for school psychologists,
1970-71; for vocational education teachers; for full-time guidance counselors; substitute
teachers; summer school teachers; school library personnel; office clericals; salaries
paid to school superintendents, 1963-63 to 1970-71; similar statistics
|
|||
Box 75 | Folder 3 |
NEA: Publications, Library Reference
|
1970-1972 |
Scope and Contents
Lists of selected publications for NEA staff
|
|||
Box 75 | Folder 4 |
NEA: Publications, NEA Now
|
1972-1975 |
Scope and Contents
Newsletters
|
|||
Box 75 | Folder 5 |
NEA: Publications, Profiles of Excellence
|
1966 |
Scope and Contents
Bound book, Profiles of Excellence: Recommended Criteria for Evaluating the Quality
of a Local School System
|
|||
Box 75 | Folder 6 |
NEA: Publications, Public Relations
|
1969 |
Scope and Contents
Booklet, "Press, Radio, and TV Tips for Education Associations"
|
|||
Box 75 | Folder 7 |
NEA: Publications, Union Release
|
1971-1973 |
Scope and Contents
Compilations of newspaper clippings
|
|||
Box 75 | Folder 8 |
NEA: Publications, Research for Uniserv Units
|
1971-1975 |
Scope and Contents
Fact sheets of statistical data: women workers; salary schedules; Consumer Price Index,
teacher supply and demand, related information
|
|||
Box 75 | Folder 9 |
NEA: Publications, Teacher Democracy
|
1974-1976 |
Scope and Contents
Several issues of official newsletter of Teacher Democracy (formerly the Ad Hoc Committee
to Strengthen Democracy in NYSUT), A New Voice; memo to Dean Streiff from John DeGregorio
re flyer by CSEA in North Babylon, noting coalition of opponents, February 4, 1976
|
|||
Box 75 | Folder 10 |
NEA: Reimbursements (Uniserv Training)
|
1972-1974 |
Scope and Contents
Memos re workshop expenses, dues reimbursements; related correspondence
|
|||
Box 75 | Folder 11 |
NEA: Training
|
1972-1974 |
Scope and Contents
Correspondence
|
|||
Box 75 | Folder 12 |
NEA: Training Funds
|
1972-1974 |
Scope and Contents
Program for NYSUT Staff Salary Workshop, January 28-29, 1974; memos re use of NEA
training funds, noting confusion as to procedure; lists of expenditures of UniServ
and other training and assistance funds, number of participants
|
|||
Box 75 | Folder 13 |
NEA Uniserv
|
1974-1975 |
Scope and Contents
Correspondence; membership reports
|
|||
Box 75 | Folder 14 |
NEA: Uniserv Agreement
|
1973-1974 |
Scope and Contents
Text of agreement
|
|||
Box 75 | Folder 15 |
NEA: Uniserv
|
1970-1973 |
Scope and Contents
UniServ agreement; UniServ Training Guide Overview and Schedule, c. 1972; correspondence
|
|||
Box 75 | Folder 16 |
NEA: Uniserv Directory of Reps
|
1973 |
Scope and Contents
National directory
|
|||
Box 75 | Folder 17 |
NEA/NYEA: Bill of Rights for Teachers Intern Governance Proposal
|
1976 |
Scope and Contents
Proposed interim governance document for NEA- affiliated locals following NYSUT vote
to disaffiliate from NEA, by region, March 1976
|
|||
Box 75 | Folder 18 |
NYSTA Staff Organization and Operations: Report and Recommendations
|
1971 |
Scope and Contents
Report to NYSTA Board of Directors, February 5, 1971
|
|||
Box 75 | Folder 19 |
Dean Streiff Files: Management Survey
|
1968-1969 |
Scope and Contents
Files of New York State United Teachers Association (NEA affiliated) executive secretary:
Report of Print Communications for New York State Teachers Association by Dr. George
A. Sanborn & Associates, Inc., June 15, 1968; Summary Report of Membership and Interview
Study for New York State Teachers Association by Dr. George A. Sanborn & Associates,
Inc.; Staff Analysis of Interview Survey Conducted by Dr. Sanborn, October 7, 1968;
Management Survey of the New York State Teachers' Association, August 1969
|
|||
Box 75 | Folder 20 |
Dean Streiff Files: Strikes
|
1970-1971 |
Scope and Contents
"Some Thoughts on Organizing for Action," by Dean Streiff, September 24, 1968; "Recommended
Guidelines for Organizing Allied Non-Teaching Groups," May 1971, revised March 1973;
The Negotiating Committee (description and criteria for selection of members); Negotiating
the Contract; Do's and Don'ts for Effective Negotiation; Negotiation Handbook, prepared
by New York State Teachers Association, December 1968; Appendix B: Check List of Data
Needed in Preparation for Negotiations; Appendix C: Sample Outline of Negotiations
Agreement Table of Contents; Standard Language; "Facts about Fact-Finding," by Robert
R. Bickal (reprinted from NEA "Negotiation Research Digest"), April 1969; NSYTA newsletter,
Guidelines for Local Leaders, March 17, 1969; monthly Negotiations Bulletins, October
1968 November 1969
|
|||
Box 75 | Folder 21 |
Dean Streiff Files: Negotiating
|
1968-1969 |
Scope and Contents
Flyer to appeal to parents, by striking Niagara Falls Teachers Association; joint
press release by Niagara Falls Public Schools and Niagara Falls Teachers Association
re tentative agreement, September 13, 1970; speech of Ruben Cirillo, NFTA president,
to mass rally, September 8, 1970; daily newsletter/flyers, Pipeline for the Picketline,
by Niagara Falls Teachers Association, September 9 and 11, 1970; NYSTA press release,
"Port School Board 'Niggardly Neanderthals' Says President of State Teachers Association,"
with full text of statement, October 20, 1970; Port Jervis Teachers Association press
release (draft?), October 21, 1970; confidential Local Association Action Guidelines
for staff and board use only, with cover letter to NYSTA Board of Directors re resolving
impasses, May 18, 1970; document, Strategy and Tactics for the Successful Resolution
of Impasse; Definition of a Grievance; School Employer-Employee Relations Act, California
legislature; press release, California Teachers Association, "New Law Sparks Teacher
Bargaining Drive," September 21, 1970; NEA memo on teacher strikes, 1970-71 (table
of statistics on strikes, by state); Niagara Falls Teachers Association press release
with text of message to Education Commission Howard Nyquist, demanding removal of
entire school board, September 9, 1970; article reprints re strikes
|
|||
Box 75 | Folder 22 |
Dean Streiff Files: Resolution of Impasse
|
1968 |
Scope and Contents
Drafts of document; related correspondence
|
|||
Box 75 | Folder 23 |
Dean Streiff Files: Locals at Impasse
|
1968-1970 |
Scope and Contents
"Some Thoughts on Organizing for Action," by Dean Streiff, September 24, 1968; memo
from Dean Streiff re coordination of NYSTA assistance to locals at impasse, 1969;
agenda for special meeting of local associations at impasse, August 20, 1969; lists
of locals at impasse, by regional office, August 11, 1970; Rochester Teachers Association
picketing procedures; handwritten notes
|
|||
Box 75 | Folder 24 |
Dean Streiff Files: Locals at Impasse-Specialty Meeting
|
1969 |
Scope and Contents
August, 20,1969. Confidential information sheets for each district at impasse, identifying
principal negotiators; list of associations still at impasse; memo re special state-wide
meeting
|
|||
Box 76 | Folder 1 |
Dean Streiff Files: Impasse Guidelines
|
1970 |
Scope and Contents
Schedule of special meetings for selected locals, May 8; Responsibilities of Teach
Action Committee (last two weeks name changes to Teacher Crisis Committee); Strategy
and Tactics for Successful Resolution of Impasse; agenda for Conference on Political,
Legal, and Organizational Considerations Related to Work Stoppages May 14-15, 1970;
booklet, Guidelines for NEA Participation in State and Local Association Crises (adopted
by Board of Directors, June 1969), National Education Association; drafts of guidelines;
New Jersey strike data: penalty breakdown, April 12, 1970
|
|||
Box 76 | Folder 2 |
Dean Streiff Files: Taylor Files
|
1969-1970 |
Scope and Contents
Memo from Dean Streiff re language of recognition resolutions and contract clauses
pertaining to unchallenged representation status, January 14, 1970; letter to Streiff
from the chair of the Joint Legislative Committee on Industry and Labor Conditions,
thanking him for presentation on Taylor Law, with attached remarks, March 5, 1970;
draft amendments to Taylor Law
|
|||
Box 76 | Folder 3 |
Dean Streiff Files: Union Locals
|
1969-1971 |
Scope and Contents
Program of NYSTA-NEA Invitational Off-the-Record Conference, with cover memo from
Dean Streiff, October 6, 1969; Full Text of Resolutions Adopted by the 1969 House
of Delegates; document, "What Can an Association Expect When It Is Faced with a Competing
Minority Organization?"; spreadsheet of school systems with competing organizations;
memos re assessment of strengths and weaknesses of union locals
|
|||
Box 76 | Folder 4 |
Dean Streiff Files: Uniserv
|
1970-1973 |
Scope and Contents
UniServ Staff Recruitment and Employment: Policy Employment Practices Guidelines,
August 1972; list of UniServ clusters for New York State, April 10, 1973; correspondence
re budget issues, responsibilities of representatives; legal memorandum re dissolution
of corporations, February 3, 1972; NYSTA membership analysis; state Supreme Court
legal briefs; newspaper clippings; handwritten notes
|
|||
Box 76 | Folder 5 |
Dean Streiff Files: Uniserv Proposal
|
1971-1972 |
Scope and Contents
Document, "A Proposal for a Unified Staff Service Program (UNISERV) to the Board of
Directors of the New York State Teachers Association," May 1971; UniServ agreement
between NEA and NYSTA; tentative UniServ clusters, effective only for 1972-73; loan
authorization for organizing campaign by Legislative Conference of City University
of New York (CUNY); September 22, 1971; signed draft of loan guarantee by NEA and
NYSTA, September 22, 1971; budget for Legislative Conference of the City University,
revised September 22, 1971; Memorandum of Agreement between NYSTA and NEA re costs
associated with election campaign by Legislative Conference of CUNY, 1971; list of
expenditures out of LC- CUNY operating budget for campaign, October 17, 1972; NYSTA
memo re dues problem at LC-CUNY, April 20, 1972; remarks by Arnold Cantor at NYSTA
Board meeting re dues problem at LC-CUNY, April 12-15, 1972
|
|||
Box 76 | Folder 6 |
Dean Streiff Files: Regional Offices-Staff Recruitment
|
1969 |
Scope and Contents
Memo from Dean Streiff proposing a master plan of eight regions, February 6, 1969;
map; organizational chart; memo re interest of individual staff members in regional
assignments, April 15, 1969; related memos re potential candidates for field representative
positions; memo to Streiff suggesting more prestigious title than Regional Office
Coordinator, June 26, 1969; memo to Streiff from Robert I. Allen, noting dissatisfaction
with current salary, requesting consideration for promotion to regional coordinator
for Albany area, April 8, 1969
|
|||
Box 76 | Folder 7 |
Dean Streiff Files: NEA Constitution
|
1973-1975 |
Scope and Contents
Constitution for NYSUT, n.d.; as amended through March 24, 1974; Constitution of the
AFT, September 1973 and 1974; New Constitution and Bylaws of the National Education
Association (effective as outlined in the transition calendar), adopted by the 1973
NEA Representative Assembly; Charter, Bylaws, and Rules of the National Education
Association of the United States of America, July 1973; National Education Association
Proposed Amendments to the Current Bylaws & Standing Rules and Proposed Amendments
to the New Constitution & Bylaws 1974; letter to Tom Hobart from Anti-Defamation League
of B'nai B'Rith re filing charges of discrimination against NEA, March 25, 1974, with
attached memo to NEA Board of Directors re lawsuit over ethnic minority guarantees
in NEA's new constitution and bylaws, April 3, 1974; related correspondence re provisions
of new NEA constitution
|
|||
Box 76 | Folder 8 |
United Teachers: Personnel Directory
|
1975 |
Scope and Contents
List of board and staff by regional office, with photos
|
|||
Box 76 | Folder 9 |
NYSTA Legislative Bulletin
|
1971-1972 |
Scope and Contents
Newsletters
|
|||
Box 76 | Folder 10 |
NYSTA Newsletters: Staffline
|
1972 |
Scope and Contents
Newsletters
|
|||
Box 76 | Folder 11 |
NYSTA Newsletters: Guidelines, Hotline
|
1971 |
Scope and Contents
Newsletters
|
|||
Box 76 | Folder 12 |
NYSTA Constitution and Bylaws
|
1913-1971 |
Scope and Contents
Booklets
|
|||
Box 76 | Folder 13 |
NYSUT Constitution
|
1974-1981 |
Scope and Contents
Booklets, including merger agreement with United Teachers
|