NYSUT Mid-Hudson Regional Office Files., 1967-2001
Collection Number: 6174/011

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
NYSUT Mid-Hudson Regional Office Files, 1967-2001
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6174/011
Abstract:
NYSUT's field service operation provided ongoing assistance to local teachers associations throughout the state. The department was divided into several geographic regional offices, and field representatives associated with each office were assigned to school districts within the area. Assistance focused primarily on contract negotiations and grievances, which frequently involved arbitration and close cooperation with the NYSUT Legal Department. These are the files of the NYSUT Mid-Hudson Regional Office, covering the late 1980s through the 1990s. A large section of the files are devoted to Rhinecliff, a Special Act school, one of many created by special acts of the state legislature to provide education for students whose disruptive behaviors required their placement outside the mainstream system. Complicating the different funding mechanisms and regulations for staff under Education Law was the fact that the district was governed by a religious-affiliated agency, Pius XII Family and Children Services. The files document how adversarial the relationship was between the teacher's union, which struggled with issues of salary parity and professional dignity, and the administration, some of whom came not from the public education system but from the state corrections system. No issue -- whether a door had two locks or three -- seemed too trivial to challenge either by the teachers or the administration. By contrast, the files of the Wappingers district, a mainstream public school district, are more typical of the orderly negotiations process encountered by the NYSUT field representatives (later called labor relations specialists) on behalf of teachers, school bus drivers, and other school related personnel.
Creator:
New York State United Teachers (NYSUT)
Quanitities:
24 cubic feet
Language:
Collection material in English

Biographical / Historical

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.

Biographical / Historical

Formerly organized under the Division of Field and Legal Services, NYSUT's regional offices continue to provide direct support to teachers and school-related personnel in every local district throughout the state. Field representatives, now called labor relations specialists, are assigned to school districts to provide help with contract negotiation, enforcement of contract provisions through the grievance and arbitration process, and legal representation for members facing disciplinary charges. The Mid-Hudson Regional Office is one of 16 such offices throughout the state.

These are the files of the NYSUT field services Mid-Hudson Regional Office, covering the late 1980s through the 1990s. Assigned to regional offices throughout the state, field representatives (later called labor relations specialists) provided assistance to teachers and school-related personnel at school districts such as Rhinecliff, a Special Act school for students with behavioral problems, and mainstream districts like Wappingers, helping with grievances and contract negotiations.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

NYSUT Mid-Hudson Regional Office Files. #6174/011. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: All other 6174 collections

SUBJECTS

Names:
New York State United Teachers. Archives
New York State United Teachers, Mid-Hudson Regional Office
Subjects:
Teachers' union, New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Education Reform History
1988-1990
Scope and Contents
Agenda Suggestions, Education Reform Committee, January 3-4, 1990; memo to Regents from Commissioner Sobol re Public School Teaching as a Profession, January 12, 1989; NYSUT information Bulletin, Summary of Recommendations of the Commissioner to the Regents (1/18/89) on Public School Teaching as a Profession; papers presented by Union Leadership Institute and Educational Issues Department, "Local Planning for Union-Management Partnerships in Support of School Restructuring," "Contract Guidelines for Union-Management Partnerships in Support of School Restructuring"; materials re teacher mentor internships
Box 1 Folder 2
Teacher Centers
1988-1990
Scope and Contents
Question and answer sheet; communication training materials; NYSUT Information Bulletin re Professional Decision Making: Guidelines for Local Leaders; NYS School Boards Association Legislative Bulletin, "Commissioner Submits Recommendations on 'The Professionalization of Teaching"'; "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; memo re the role NYSUT should play in providing services to the teacher centers, April 12, 1988; related memos; NYSUT Policy Background on Teacher Centers
Box 1 Folder 3
Copies Used for Education Reform Workshop
1988
Scope and Contents
Aug. Rochester City School District Career in Teaching Plan; Joint Statement of Intent Agreement, May 11, 1988; report of the AFT Task Force on the Future of Education, "The Revolution that is Overdue," 1986; memo from State Education Department to local districts, Planning for the Development and Submission of a NYS Mentor Teacher-Internship Competitive Grant, March 14, 1988; The Toledo Plan: Intern, Intervention, Evaluation; Tennessee Plan, November 21, 1981; Mid-Hudson Administrative Training Center presents School Improvement through Effective Schools Research: An Awareness Session, 1987; related materials
Box 1 Folder 4
Education Reform History
1987-1989
Scope and Contents
Instructor's Manual, Educational Reform: MHRO Summer Leadership Conference, August 19-21, 1987; NYSUT Instructor's Manual for Teacher Center Training Program, February 1988; State Education Department workshop materials for implementing effective schools research
Box 1 Folder 5
Restructuring
1991
Scope and Contents
NYSUT handbook, "Tomorrow's Schools," including summary of information re shared decision making and restructuring, fall 1990; related documents
Box 1 Folder 6
Restructuring
1989-1990
Scope and Contents
Workshop materials
Box 1 Folder 7
Ed. Law 3033-Mentor Teacher Programs
1986
Scope and Contents
Agenda and related meeting materials
Box 1 Folder 8
Ed. Reform Train the Trainer
1990
Scope and Contents
Sept. Correspondence
Box 1 Folder 9
Shared Decision Making Workshops
Scope and Contents
Training materials
Box 1 Folder 10
Concordance Decision Making
1987-1990
Scope and Contents
Training materials by district/county; correspondence
Box 1 Folder 11
S.D.M. Sample CBA Language (Lell)
1988-1989
Scope and Contents
Papers on teacher mentoring and shared decision making
Box 1 Folder 12
Restructuring Effects and Opinions
1990-1991
Scope and Contents
Papers re accountability and professionalism, redesigning schools, linking restructuring to student achievement; handwritten notes on assessment seminar; list of symposium presenters
Box 1 Folder 13
Fran Wolf Mid-Hudson Regional Office Effective Teaching Program
1989-1991
Scope and Contents
Facts about the Effective Teaching Program; regional coordinator responsibilities; brochures; letter to Fran Wolf, labor relations specialist at Mid-Hudson Regional Office, re Effective Teaching Program
Box 1 Folder 14
CR 100.11
1993
Scope and Contents
Summer. Workshop agenda and related materials; text of regulations re shared decision making; handwritten notes
Box 1 Folder 15
Articles-Decision Making
1967-1972
Scope and Contents
Workshop materials, including articles from Harvard Business Review
Box 1 Folder 16
Education Reform Program-Existence Explanations
1989-1990
Scope and Contents
Survey of local leaders on educational reform, with cover letter; teacher evaluation presentation; agenda for workshop, "Practicing Professional Decision-Making"; handwritten notes from workshop; related materials
Box 1 Folder 17
Effective Teaching/School Planning Guidelines
1987-1989
Scope and Contents
Guidelines for School-Based Planning, 1988-89, City School District, Rochester, NY, presented to the Board of Education, August 29, 1988, edited September 1, 1988; RCSD (Rochester City School District) Mentor Program Evaluation: The Policy Implications, January 1988, for presentation at the annual meeting of the American Association of Colleges for Teachers Education, February 1988; material on effective schools
Box 1 Folder 18
School Restructuring Workshop
1990
Scope and Contents
Papers and other materials re school restructuring; agenda for workshop for NYSUT staff conducted by AFT Union Leadership Institute, "School-Based Shared Decision Making: Implications for the Union"; newspaper clipping re experience of Rochester Teachers Association
Box 1 Folder 19
Professional Development
1987
Scope and Contents
State Education Department directory for New York State Funded Teacher Resource and Computer Training Centers, 1987-88; printed booklet, AFT Educational Research and Dissemination Program; agenda for Effective Schools Consortia Network team building conference; program for Seventh Annual Statewide Conference on Inservice Education, December 6-8, 1987; "rough draft" of paper, "Cooperative Efforts in Teacher Education," by Peter D. Ladd, Ph.D., St. Lawrence University, Canton, NY; report, A Pilot Study of the Impact of Teacher Effectiveness Training, Catskill Regional Teacher Center
Box 1 Folder 20
Participatory Leadership: School and Workplace
1989
Scope and Contents
Paper, "Education and the Economy: A Diagnostic Review and Implications for the Federal Role," by Dr. Sue Berryman, Teachers College, Columbia University; U.S. Department of Labor newsletter, Labor Relations Today, January-February 1988; bibliography from Teachers College Press; list of materials available through the AFT Center for Restructuring; related brochures
Box 2 Folder 1
Task Force
1983-1988
Scope and Contents
Report of the Twentieth Century Fund Task Force on Federal Elementary and Secondary Education Policy, 1983; NYSUT local presidents' survey, with cover letter noting questions on joint decision-making, October 31, 1988; Action for Excellence, by Task Force on Education for Economic Growth, Education Commission of the States, 1983; materials re assertion skills; handwritten notes from education reform staff training, 10/3/88; materials for NYSUT board/management retreat, September 1988; Rochester City School District Career in Teaching Plan: Joint Statement of Intent and Agreement, May 11, 1988; description of NYSUT program to assist school districts on shared decision making, 1988; contract summary by Syracuse Teachers Association re shared decision making
Box 2 Folder 2
Mesibov Training
1991
Scope and Contents
Dec. Brochure, "Successful Schools Are Student-Centered: Restructuring Education: A program from New York State United Teachers," 1991; participants' feedback form; "How to Set Up a Shared Decision Making Process in Your District"; related training materials
Box 2 Folder 3
Education Reform Workshop
1988
Scope and Contents
Text of law establishing NYS Mentor Teacher-Internship Program; instructor's outline re Teacher Centers, Mentor-Teacher Internship, and Effective Schools/shared decision making; training materials re brainstorming
Box 2 Folder 4
Pittsburgh Education/Shared Decision Making Position Paper
1985-1988
Scope and Contents
Newsletter, PFT Point, July 1991; Pittsburgh Teacher Professionalism Project General Goals and Objectives, 1985-86 School Year; position paper, "The Instructional Cabinet and Shared Decision Making," by Richard C. Wallace, Jr., March 4, 1988
Box 2 Folder 5
AFT Quest Resource Folder
1987
Scope and Contents
Program, AFT QuEST '87: The Challenge in Change: Vision, Leadership and Action, July 30- August 2, 1987; sample contract language, Dutchess County, "Using Collective Bargaining to Respond to Education Reform," May 1987; booklet, AFT Education for Democracy Project: A Statement of Principles: Guidelines for Strengthening the Teaching of Democratic Values; poster for the AFT Learning Line; draft paper, "Finance and Governance Implications of School-Based Decisions," by Henry M. Levin, Stanford University; handwritten notes; articles re effective schools
Box 2 Folder 6
AFT Quest Resource Folder
1989
Scope and Contents
AFT QuEST '89 Professional Issues Conference program, "Restructuring Schools: Ideas and Lessons," July 20-23, 1989; case study descriptions; handwritten notes; articles on school restructuring
Box 2 Folder 7
NYSUT Staff Guidelines
1989-1990
Scope and Contents
NYSUT Local Leaders' Guide to Research and Educational Services; draft NYSUT Guidelines for Agreements on Professional Decision-Making, June 1989; draft NYSUT report, "The Union Role in Joint Decision-Making: A Legal and Educational Background," June 1989; "Time for Action," report by NYS Task Force on Implementing Educational Reform, November 1989; Report of the NYSUT Task Force on Educational Technology: Suggested Interim Policy Statement, July 1987; NYSUT Information Bulletin, "Educational Technology in NYS Public Schools," June 1987, and results of education reform survey, April 1990; agenda for conference on education reform, September 23-24, 1988
Box 2 Folder 8
Stevens Mesibov Perry Program
1990
Scope and Contents
9/25. Agenda; workshop materials re shared decision making and restructuring; handwritten notes
Box 2 Folder 9
NY Education Reform-Staff Guidelines
1989
Scope and Contents
Nov. Guidelines for Agreements on Professional Decision-Making; the Union Role in Joint Decision-Making: A Legal and Educational Background
Box 2 Folder 10
Critical Issues Conference
1991
Scope and Contents
Materials on school restructuring for site-based management
Box 2 Folder 11
Cataloging Committee
1989
Scope and Contents
Filled-in workshop surveys for staff training program
Box 2 Folder 12
Ed. Reform Training Committee
1990
Scope and Contents
Memos to the Education Reform Training Committee re assertiveness training needs of teachers
Box 2 Folder 13
Staff Training Committee
1989
Scope and Contents
Staff Guidelines on Professional Decision-Making; 1998 AFT convention resolution re education reform; legal memo to Rochester Teachers Association, analyzing proposed "mentor" teacher and related lead teacher job descriptions in light of Yeshiva decision, February 1, 1989; NYSUT training materials re joint/professional decision-making
Box 3 Folder 1
QuEST for Learning Resources for Reform
1991
Scope and Contents
Materials by NYC Teacher Centers Consortium; program for 1991 AFT QuEST Conference, "Rebuilding Public Education: America's Foundation for the 21st Century," July 18-21, 1991
Box 3 Folder 2
NYSUT Training: Mesibov and Restructuring
1992
Scope and Contents
Forum materials
Box 3 Folder 3
AFT Restructuring Program
1989
Scope and Contents
AFT Educational Issues Department directory, "Educational Issues Specialists on Restructuring"; handwritten notes; binder contents for restructuring training, including agenda, proposals and plans for restructured schools, resource kit, position paper
Box 3 Folder 4
Union Leadership Institute
1989
Scope and Contents
Binder contents on advocacy and organizing; participant list; U.S. Department of Education booklet, "America 2000: An Education Strategy"
Box 3 Folder 5
Ellenville
1990-1992
Scope and Contents
Handwritten notes, legal brief, and other materials re summer curriculum proposal, contract negotiations, and arbitration between Ellenville Teachers Association and Ellenville Central School District
Box 3 Folder 6
Agreements
1989-1991
Scope and Contents
Agreement between Jefferson-Youngsville Central School District (District No. 1, Board of Education) and Jefferson-Youngsville Central School Faculty Association, Inc., 1989-1992; handwritten tentative agreements
Box 3 Folder 7
JYFA-Contract
1989-1992
Scope and Contents
Agreement between Jefferson-Youngsville Central School District (District No. 1, Board of Education) and Jefferson-Youngsville Central School Faculty Association, Inc., 1989-1992; addenda to agreement
Box 3 Folder 8
JYFA MOA
1989-1992
Scope and Contents
Memorandum of Agreement between Jefferson-Youngsville Central School District and Jefferson-Youngsville Central School Faculty Association, Inc.; correspondence re salary, early retirement incentive, and other issues
Box 3 Folder 9
Financial Misc.
1988-1989
Scope and Contents
Spreadsheets re salary steps
Box 3 Folder 10
District Proposals
Scope and Contents
Jefferson-Youngsville teachers contract management proposals
Box 4 Folder 1
JY-CBA
1992-1994
Scope and Contents
Agreement between Jefferson-Youngsville Central School District (District No. 1, Board of Education) and Jefferson-Youngsville Central School Faculty Association, Inc., 1992-1994; cover memo, June 10, 1993
Box 4 Folder 2
Cairo-Durham Central School District Arbitration
1985-1992
Scope and Contents
Arbitration opinion and award in the matter of Cairo-Durham Central School District and Cairo-Durham Teachers Association (NYSUT), January 1985; brief re salary grievance; letters between attorneys representing Kingston City School District and a teacher, claiming back pay during military leave, and related correspondence re grievance
Box 4 Folder 3
Ellenville Teachers Association-IP
1982-1992
Scope and Contents
Grievance arbitration opinion and award and related briefs, exhibits, and handwritten notes
Box 4 Folder 4
Ulster County BOCES-TATA
1991
Scope and Contents
Teaching assistant evaluations for Parisio and others; handwritten notes
Box 4 Folder 5
Ulster County BOCES Teaching Assistant Evaluations
1990-1991
Scope and Contents
Evaluations; complaint by Gutheil with state Human Rights Division; correspondence between teaching assistant and Ulster County BOCES re probation and termination
Box 4 Folder 6
Ulster County BOCES-TATA
1991
Scope and Contents
List of evaluation summaries for teaching assistants; character reference letters for Angelina Parisio; handwritten notes
Box 4 Folder 7
UBO I.P.
1991
Scope and Contents
Details of charges against the district re termination of teaching assistants for union organizing; related documentation
Box 4 Folder 8
Dec. E-H
1991
Scope and Contents
Handwritten notes re Improper Practice charge; letter to superintendent of schools for Ulster County BOCES from Ulster BOCES Teacher Organization, requesting recognition of aides and teacher assistants, May 17, 1990
Box 4 Folder 9
UBO PERB
1991
Scope and Contents
Teaching assistant/aide evaluations; handwritten notes for PERB hearing; correspondence
Box 4 Folder 10
UBO PERB
1990
Scope and Contents
PERB brief in the matter of Ulster County BOCES Teacher Assistants and Aides, Chapter of Ulster County BOCES Teacher Organization, charging party, and Ulster County Board of Cooperative Educational Services, respondent; handwritten notes; handwritten letter re missing files; related materials
Box 4 Folder 11
AFT Guide to Political Power
1990
Scope and Contents
Document re establishing a COPE Committee (Committee on Political Education)
Box 4 Folder 12
Union Representative's Training Manual
1990
Scope and Contents
NYSUT/AFT union representative instructor's manual
Box 4 Folder 13
AFT Assign-Houston
1985
Scope and Contents
Handwritten notes; anti-NEA brochure for school-related personnel
Box 4 Folder 14
H.T.A. ODDM Johnson City Model
1968
Scope and Contents
Workshop materials, "Nurturing Individual Responsibility through Reality Therapy and Control Theory"
Box 4 Folder 15
GFA Workshop
1989
Scope and Contents
10/6. Grievance form; Collective Agreement between the Greenville Central School District and the Greenville Faculty Association, July 1, 1987-June 30, 1990; workshop materials re collective bargaining; memo re seminar, with topic outline
Box 4 Folder 16
Greenville Exec. Effective Planning
1992
Scope and Contents
Workshop materials re group dynamics, planning
Box 5 Folder 1
Carnegie Report
1986
Scope and Contents
Report of the Task Force on Teaching as a Profession of the Carnegie Forum on Education and the Economy, "A Nation Prepared: Teachers for the 21st Century," May 1986
Box 5 Folder 2
HF Negotiation Workshop
1986-1987
Scope and Contents
Tentative agenda; workshop materials; handwritten notes
Box 5 Folder 3
Union Leadership Institute-Leadership Development Coordinator Conference
1992
Scope and Contents
AFT research reports re salary trends; related training materials
Box 5 Folder 4
SRP Seminar
1994
Scope and Contents
List of participants; "Developing a Relationship between the Union Representative and the School Administrator," "Contract Enforcement," and related training materials
Box 5 Folder 5
SRP Negotiations
1983
Scope and Contents
Training materials re bargaining process
Box 5 Folder 6
Summer Leadership Conference
1992
Scope and Contents
Materials re shared decision making, restructuring
Box 5 Folder 7
SRP Conference-Union Representative I
1993
Scope and Contents
Conference evaluations (verbatim replies); materials re contract enforcement and related topics
Box 5 Folder 8
School Budget Elections
1982
Scope and Contents
NYSUT document, "Political Action at the Local Level"; campaign brochures and flyers re budget vote, school board elections
Box 5 Folder 9
School Funding
1985
Scope and Contents
NYSUT document, "An Introduction to School Finances," prepared for Summer Leadership Conference; form and instructions for State Education Department annual financial report for school districts
Box 5 Folder 10
Wallkill Staff Development Day Reform Program
1990
Scope and Contents
Brochure; newsletter; final draft, "Fund for Innovation," January 1990; draft papers re restructuring, shared decision making; handwritten notes
Box 5 Folder 11
OSHA Training
1984
Scope and Contents
Agenda; materials on health and safety laws; guide to hazardous substances for school science laboratories; air quality fact sheet; handwritten notes
Box 5 Folder 12
SRP Negotiations Workshop
1983
Scope and Contents
Salary comparisons; local newsletters; fact sheet re Taylor Law; materials re dynamics of bargaining; contract analysis checklist for school-related personnel
Box 5 Folder 13
Unit XXIII Folders 1-10
Scope and Contents
Role-play exercises, with descriptions of parliamentary procedure
Box 5 Folder 14
How to Run a Union Meeting
1987
Scope and Contents
AFL-CIO booklet, "How to Run a Union Meeting"; role-play exercises
Box 6 Folder 1
WFW-Activity Drivers Unit Work
1998
Scope and Contents
Grievances and related correspondence re Wappingers Federation of Workers and Wappingers CSD Activity Drivers; sports activity schedules; arbitration cases for Pines Plains Federation of Educators and others
Box 6 Folder 2
WFW-Counseling Memo
1997
Scope and Contents
Disciplinary memos to custodian and replies
Box 6 Folder 3
WFW-Sec. 75 Discipline
1998
Scope and Contents
Correspondence re hearing for charge of misconduct; letter of resignation
Box 6 Folder 4
Pine Plains SRP-Trust Contributions
1991-1995
Scope and Contents
Arbitration briefs re Pine Plains Central School District and Pine Plains School Related Personnel; summaries of case law re Improper Practice decisions; agreements between school district and union, 1988; related correspondence; handwritten notes
Box 6 Folder 5
WCT/WFW-Accruals/Pay Stub
1997
Scope and Contents
Letter from Wappingers school district to bargaining unit presidents re change in paystub information; case law summaries
Box 6 Folder 6
WCT Conference Days
1997
Scope and Contents
Grievance papers re denial of teacher-initiated conference day; notice of hearing; handwritten notes
Box 6 Folder 7
WCT-Welfare Trust Fund
1997
Scope and Contents
Wappingers Congress of Teachers letter to attorneys re district's audit of union welfare trust fund
Box 6 Folder 8
WCT Teacher Initiated Conference Day
1997
Scope and Contents
Grievance re denial of teacher-initiated conference day
Box 6 Folder 9
Wappingers Congress of Teachers
1996-1997
Scope and Contents
Correspondence
Box 6 Folder 10
WCT-MOA Release Time
1997
Scope and Contents
Letter of Agreement between Wappingers Central School District and Wappingers Congress of Teachers
Box 6 Folder 11
WCT-Signed MOA
1996-1997
Scope and Contents
Memorandum of Agreement between Wappingers Central School District and Wappingers Congress of Teachers resolving mediation over administration of EpiPen injections to students in anaphylactic emergencies; correspondence re mediation issues, especially training
Box 6 Folder 12
WCT-Legal Review
1997
Scope and Contents
Correspondence and chronology re claim against the district by excessed tenured school psychologist; case law summaries
Box 6 Folder 13
WCT-Webster In School Suspension
1996-1997
Scope and Contents
Letter to district from Wappingers Congress of Teachers requesting employment history of all in-house suspension teachers; handwritten notes
Box 6 Folder 14
WCT-Private Student IEP's
1996-1997
Scope and Contents
Correspondence re special education teachers and annual reviews of students placed in private schools or being home schooled; handwritten notes
Box 6 Folder 15
WCT
1997
Scope and Contents
Draft of Pine Plains policy re school closures for inclement weather; letter from district re suspension with pay for fraudulent billing as trustee of union welfare fund; 3020-a checklist, request for hearing
Box 6 Folder 16
Learning Center Advisorship
1997
Scope and Contents
Proposal for pilot program; Memorandum of Agreement between Wappingers district and union
Box 6 Folder 17
WFW-Written Reprimand
1979-1998
Scope and Contents
Written reprimand and related memos recommending suspension of bus driver for use of inappropriate language; letters of complaint from parents
Box 6 Folder 18
Wappingers Federation of Workers -General
1997
Scope and Contents
Correspondence; subpoena
Box 6 Folder 19
WFW-Layoff Benefits
1997
Scope and Contents
Grievance and decision re layoff of mechanic; handwritten notes; related correspondence
Box 6 Folder 20
WCT
1997
Scope and Contents
Description of charges against teacher, request for 3020-a hearing, and checklist; handwritten notes
Box 6 Folder 21
Livingston Manor TA-Bus Driver
1990
Scope and Contents
Bus drivers' daily reports; transportation requests; disciplinary letters from Livingston Manor Central School to bus driver for insubordination
Box 6 Folder 22
WCT Case 444
1997
Scope and Contents
Grievance form requesting removal of formal observation report from employee's file
Box 6 Folder 23
Livingston Manor-Sick Leave
1992
Scope and Contents
Letter to Livingston Manor superintendent re leave policy and charge of excessive use; related correspondence
Box 6 Folder 24
Livingston Manor Bargaining
1993
Scope and Contents
Tentative Agreement for Negotiations for Teaching Staff
Box 6 Folder 25
Livingston Manor Bargaining
1992
Scope and Contents
1991-92 instructional salary data; memo re settlement, August 15, 1991; 1992-93 negotiated contract between district and non-teaching association; 1991-92 contract with teachers' association; teacher association negotiation survey; comparisons of workload among locals; Sullivan County bargaining roundup (1992-93 settlements)
Box 6 Folder 26
Livingston Manor
1993
Scope and Contents
Correspondence re termination of employee, total disability
Box 6 Folder 27
Livingston Manor
1993
Scope and Contents
Complaints re use of corporal punishment; caution memo /superintendent's report; handwritten statement from teacher; handwritten note from school nurse; text of policy prohibiting corporal punishment
Box 6 Folder 28
Livingston Manor Tenure Denial
1994-1995
Scope and Contents
Letter of termination, June 8, 1995; annual evaluation, June 14, 1995; observation, December 8, 1994; rebuttal to evaluation, January 30, 1995; letter of commendation, April 4, 1995
Box 6 Folder 29
Wappinger's Cafeteria Workers General
1995
Scope and Contents
Collective Bargaining Agreement between Wappingers Central School District and Wappingers Cafeteria Association, July 1, 1989, through June 30, 1992; related documents
Box 6 Folder 30
WCW-Gerry Copogna Pension
1995
Scope and Contents
Correspondence re retroactive eligibility for Teachers Retirement System
Box 6 Folder 31
TRD 803-Retroactive Membership
1996
Scope and Contents
Court decision; correspondence
Box 6 Folder 32
Red Hook SRP Job Descriptions n.d.
Scope and Contents
Job descriptions for cook, cook manager, food service helper
Box 6 Folder 33
Red Hook SRP Factfinding
1995
Scope and Contents
Memorandum on Behalf of the Association, to PERB, in the matter of factfinding between Red Hook School Related Personnel Association and Red Hook Central School District; settlement memorandum of agreement
Box 6 Folder 34
Red Hook SRP General
1995
Scope and Contents
Letter from NYSUT labor relations specialist Steven Berman to John Brontoli re continuation of health insurance, retirement questions; memo to Berman from Margaret-Mary K. Martel, president of Red Hook School Support Staff Association, asserting sole authority to make decisions affecting membership
Box 6 Folder 35
Pines Plains Correspondence
1996
Scope and Contents
Correspondence re grievances, Summer Leadership Conference, change in health insurance plans; letter from Pine Plains district superintendent to president of Pine Plains Federation of Educators, warning her not to speak to him again in an inappropriate tone of voice
Box 6 Folder 36
Red Hook SRP
1996
Scope and Contents
Grievance re breach of contract over bid run; letter advising bus driver that he was reassigned to the run
Box 6 Folder 37
Red Hook SRP-Salary
1996
Scope and Contents
Letter from district denying grievance re salary; memorandum of agreement; list of bus assignments; drivers' hours; handwritten notes
Box 6 Folder 38
Welfare Funds
1987-1990
Scope and Contents
Lists of employee welfare/benefit funds in Elmsford region
Box 6 Folder 39
VOTE/COPE
1987
Scope and Contents
Memo re payroll deduction plan for VOTE/COPE
Box 6 Folder 40
Roscoe TA
1994
Scope and Contents
Correspondence; long document, "Spring Events Regarding Defamation and Harassment at Work"
Box 6 Folder 41
Worker's Compensation
1988-1994
Scope and Contents
Materials re Workers' Compensation process in New York; claim form; document, "A Guide to Workers' Compensation Benefits for Occupational Illness"; correspondence
Box 6 Folder 42
Waterford TA
1994
Scope and Contents
Memos to NYSUT general counsels and regional staff directors re PERB decision re Watertown teacher salaries and proposed rules re injunctive relief
Box 6 Folder 43
Weingarten Rights
1995
Scope and Contents
Discussion of right to union representation at disciplinary meetings, with attached decision by Administrative Law Judge in the matter of Buffalo Teachers Federation, charging party, and City School District of the City of Buffalo, respondent
Box 6 Folder 44
Unemployment Insurance
1987-1992
Scope and Contents
Legal briefs; memos re "reasonable assurance" of return to work
Box 6 Folder 45
Arbitrability
1979-1980
Scope and Contents
Opinion and award of arbitrator in the matter of the arbitration between State of New York (Department of Social Services) (employer) and Public Employees Federation (union); summaries of case law
Box 6 Folder 46
Roscoe 3020-A-Katz
1996
Scope and Contents
Text of 3020-a charges against teacher for grading students incorrectly; related documents
Box 6 Folder 47
Rhinebeck Negotiations
1996
Scope and Contents
Text of 3020-a charges against teacher; related correspondence
Box 6 Folder 48
NPUT-Al Fiore
1990-1991
Scope and Contents
New Paltz United Teachers grievance form re reassignment of tenured teacher; NYSUT Memorandum in Support of Arbitrability; Memorandum on Behalf of Employer; opinion and award; related correspondence and documentation, including lesson observations
Box 7 Folder 1
WCT-Osterc
1998
Scope and Contents
3020-a checklist; description of charges against Wappingers Falls teacher for insubordination and incompetence
Box 7 Folder 2
WCT-Inappropriate Behavior
1998
Scope and Contents
3020-a checklist; description of charges against Wappingers Falls teacher for misconduct/inappropriate behavior
Box 7 Folder 3
WCT-Inappropriate Language
1998
Scope and Contents
3020-a checklist; description of charges against Wappingers Falls teacher for misconduct/inappropriate language and incompetence
Box 7 Folder 4
WCT-Privacy Issues
1997-1998
Scope and Contents
Freedom of Information Law request; text of law re exempt records; legal memo from NYSUT counsel; employee files provided in response to FOIL request
Box 7 Folder 5
WCT-Tenure Denial
1998
Scope and Contents
Correspondence re tenure denial, letter of recommendation; teacher observation reports
Box 7 Folder 6
WCT-Conrad Gagnon
1998
Scope and Contents
Description of 3020-a charges against Wappingers Falls teacher for abuse of sick leave and insubordination; State Education Department disciplinary proceeding report and recommendations; supporting documentation and correspondence
Box 7 Folder 7
WCT-IP #2 Psychologists
1997
Scope and Contents
Consultant's agreement for short-term psychological services with Wappingers Falls school district; notice of claim (Improper Practice charge) against district by Wappingers Congress of Teachers for contracting out work of school psychologists
Box 7 Folder 8
WCT-IP #1 Psychologists
1997
Scope and Contents
Notice to PERB that Wappingers Congress of Teachers was withdrawing its Improper Practice charge against the district for contracting out psychological services; Improper Practice charge; PERB appearance and answer; related correspondence
Box 7 Folder 9
WCT-Length of Workday
1997
Scope and Contents
Grievance re length of workday, timing of formal observation; related notes and correspondence
Box 7 Folder 10
WCT-Termination
1998
Scope and Contents
Letter of termination; letter from Mark requesting reasons for termination; letter rescinding resignation; letter noting error in term of probationary appointment; teacher observations
Box 7 Folder 11
Red Hook AAA
1986-1992
Scope and Contents
School district's brief in the matter of arbitration between Red Hook School Related Employees' Association and Red Hook Central School District; Association's Submission; Post Hearing Brief of Association; transcript of proceedings; arbitration summary; opinion and award; bus driver daily reports; handwritten notes
Box 7 Folder 12
Red Hook SRP-Unit Work
1990-1993
Scope and Contents
Demand for Arbitration against district for performing bargaining unit work by administrator (driving field hockey team to game); grievances; related correspondence; bus drivers' daily reports
Box 7 Folder 13
WFW-Health Insurance
1992-1997
Scope and Contents
Collective bargaining agreement between Wappingers Central School District and Wappingers Cafeteria Association, July 1, 1992 through June 30, 1997; summation in the matter of arbitration between Wappingers Federation of Workers and Wappingers Central School District; opinion and award; post-hearing brief of the association; handwritten notes from several meetings; grievance materials; correspondence and background information re dual insurance coverage, buyout
Box 7 Folder 14
PPSRP-Welfare Trust Fund
1988-1996
Scope and Contents
Agreement between Pine Plains Central School District and Pine Plains School Related Personnel; grievance claiming money owed by district to PPSRP Welfare Fund, December 14, 1993; opinion and award in the matter of arbitration between Pine Plains School Related Personnel and Pine Plains Central School District re Union Welfare Fund Payments; NYS Supreme Court Appellate Division decision and order, April 8, 1996
Box 7 Folder 15
TAS-Transportation Advisory Services
1997
Scope and Contents
Letters of recommendation from various school districts supporting efficiency study by Transportation Advisory Services; Wappingers Federation of Workers Talking Points Regarding Student Transportation Efficiency Study Interim Report, criticizing study; memo re settlement of subcontracting grievance, January 28, 1998
Box 7 Folder 16
Privatization
1997
Scope and Contents
AFT Privatization Clips: An Update on For-Profit Schools (newspaper clippings); NYSUT booklet, "Privatization: Could It Happen in Your Local?" September 1997; cover letter re workshop, October 17, 1997; draft document, "Critical Factors to Consider in Dealing with Proposals to Privatize"
Box 7 Folder 17
Delta Dental
1997
Scope and Contents
Description of Delta Dental plan; proposed plan comparison; cover memo
Box 7 Folder 18
WFW-Board of Education
1995
Scope and Contents
Memoranda from Wappingers district Board of Education re statement of principles and policies, comments and suggestions for action, and directions to superintendent
Box 7 Folder 19
WFW-WCT-WFEA Court Case Salary
1995
Scope and Contents
Verified complaint in U.S. District Court against Wappingers School District et al.; response by district; statement in opposition by Wappingers Congress of Teachers, Wappingers Cafeteria Association, Wappingers Federation of Workers, Wappingers Federation of Educational Assistants (via NYSUT legal counsel), September 15, 1995; related correspondence and documents
Box 7 Folder 20
WFW Activity Drivers
1997
Scope and Contents
Correspondence re work schedule, grievance, arbitration
Box 7 Folder 21
WFW-Discipline
1994-1997
Scope and Contents
Correspondence re termination of bus driver for failing random drug test; grievance; arbitration opinion and award
Box 7 Folder 22
WFW-Discipline
1998
Scope and Contents
Certified letter from Wappingers district to Hogan re charge of misconduct (theft) and suspension without pay
Box 7 Folder 23
WFW-Grievance
1998
Scope and Contents
Letter from district re grievance arbitration for old case, suggesting union withdraw
Box 7 Folder 24
Arbitration Prep Materials
1985
Scope and Contents
Agenda for Cornell ILR Labor Workshop Series re Arbitration Advocacy, February 19, 1985; book chapters re arbitrability and related topics; contract analysis checklist; newsletter from Baruch College (CUNY) National Center for the Study of Collective Bargaining in Higher Education and the Professions
Box 7 Folder 25
Americans with Disabilities Act
1992
Scope and Contents
Outline of presentation, "Complying with the Americans with Disabilities Act," Industrial Relations Research Association, Hudson Valley Chapter, April 15, 1992; newsletter, Preventive Strategies for Employers, February/March 1992
Box 7 Folder 26
Arbitration Awards
1984-1985
Scope and Contents
Opinions and awards, Wappingers Central School District and Wappingers Federation of Transit, Custodial, and Maintenance Workers, 1987; Wappingers Federation of Workers and Wappingers Congress of Teachers and Wappingers Central School District, 1984; Public Employees Federation (PEF) and State of New York Department of Labor, 1984 and 1983; United University Professions and State of New York (State University of New York); PEF and Division for Youth, 1980; Summary of Civil Service Law; Hyde Park Teachers Association and Hyde Park Central School District, 1985; Amsterdam Teachers Association and Greater Amsterdam School District, 1977; glossary of legal terms
Box 7 Folder 27
Tri Valley English Curriculum
1992
Scope and Contents
Memos re meeting for proposed high school English curriculum; bus driver seniority list; run bids; memo re driver refresher course
Box 8 Folder 1
Wapp. Cafeteria Association-Mediation/Arbitration Retroactive Pay/Personal Leave
1987-1989
Scope and Contents
PERB arbitration case between Wappingers Cafeteria Association and Wappingers Central School District; handwritten notes; related correspondence
Box 8 Folder 2
Arbitrator Award List
Scope and Contents
Arbitration award list by arbitrator, including issues and locals
Box 8 Folder 3
Membership Reporting
1984-1985
Scope and Contents
NYSUT publication, Membership Reporting and Dues Transmittal 84-85
Box 8 Folder 4
OSHA Rep.
1993
Scope and Contents
Minutes of NYSUT Health and Safety Reorganization meeting
Box 8 Folder 5
PERB Mediation/Arbitration
1987
Scope and Contents
Preliminary Guidelines Regarding Staff Grievance Med/Arb Pilot Project for Local Governments and School Districts; form, NYS Public Employment Relations Board Joint Request for Staff Grievance Med/Arb
Box 8 Folder 6
Personal
1985-1991
Scope and Contents
Newsletter, Mid-Hudson School Bell, June 1985; letter to NYSUT director of Field Services Robert Allen from Vermont Federation of Teachers, thanking him for assigning two NYSUT field reps to AFT project in Vermont, June 24, 1985
Box 8 Folder 7
PSA
1989-1992
Scope and Contents
Professional Staff Association salary schedule; NYSUT-PSA Proposed Agreement for 9/1/89-8/31/92; Empire Blue Cross and Blue Shield Dental Fee Schedule
Box 8 Folder 8
Salary Schedules Training
1986-1989
Scope and Contents
Examples of types of salary schedules
Box 8 Folder 9
School Grad.
1980-1983
Scope and Contents
Papers by Steven Berman for various labor classes, "Labor Divided: The Teamsters and U.A.W. and the AFL-CIO," May 15, 1980; "Public and Private White Collar Unionism in Great Britain," spring 1981; "The Duty of Fair Representation," May 12, 1983; "Productivity in the Public Sector," January 4, 1983; "Portrait of a Process - Collective Negotiations in Public Employment," March 24, 1983; correspondence
Box 8 Folder 10
Shared Decision Making
1992
Scope and Contents
Text of the Commissioner's Regulations; NYSUT Information Bulletins
Box 8 Folder 11
School District Profiles
1991-1992
Scope and Contents
List of district profiles indicating enrollment, staffing, wealth, expenditures, and teacher salaries
Box 8 Folder 12
Red Hook-O'Neill
1990
Scope and Contents
Collective bargaining agreement between Red Hook Faculty Association and Red Hook Central School District, July 1986-June 1989; grievance; correspondence re termination of library media specialist
Box 8 Folder 13
Red Hook Health Insurance
1988
Scope and Contents
Memorandum of Agreement between District and Red Hook Faculty Association (revised draft, 6/29/88); correspondence re health insurance plans
Box 8 Folder 14
Red Hook Construction
1988
Scope and Contents
Constitution of Red Hook Faculty Association
Box 8 Folder 15
Red Hook-Teacher Certification
1991
Scope and Contents
Correspondence re teacher certification
Box 8 Folder 16
Red Hook Correspondence
1988
Scope and Contents
Correspondence re corrective actions as alternative to termination of library media specialist; local association survey
Box 8 Folder 17
Red Hook Exposure Control Policy
1990-1992
Scope and Contents
Fact sheet re medical wastes by Division of Hazardous Substances Regulation, August 1990; document, Preventing AIDS and Hepatitis in Schools: NYS PESH Bloodborne Disease Regulations; Rhinecliff Union Free School District Exposure Control Plan: Draft of Policy on Occupational Exposure to Bloodborne Pathogens, January 27, 1993
Box 8 Folder 18
Red Hook-SRP Agreement
1988
Scope and Contents
Draft agreement between district and Red Hook School Related Employees Association, with cover letter, March 17, 1988
Box 8 Folder 19
Red Hook SRP General
1990-1991
Scope and Contents
Memo re sick bank request; memo re use of staff volunteer drivers for athletic trips; seniority list for teacher aides, 1991; agreement re retroactive pay for two employees, 1990
Box 8 Folder 20
Red Hook F.A. Break Time
1988
Scope and Contents
Opinion and award in the matter of arbitration between Red Hook Central School District and Red Hook Faculty Association re break time
Box 8 Folder 21
Red Hook SRP
1988
Scope and Contents
Accident report; disciplinary letter; letters of support; report of meeting
Box 8 Folder 22
Red Hook
1989
Scope and Contents
Correspondence with State Education Department, SUNY College at New Paltz, and Red Hook school district re questionable certification for driver's ed instructor; copies of transcripts; letter of resignation
Box 8 Folder 23
Red Hook SRP Asbestos Handling
1988
Scope and Contents
Red Hook Central School Asbestos Inspections A.H.E.R.A. 10/12/88; minutes of special Board of Education meeting; request for negotiations for additional compensation for duties involving handling of asbestos; notification of promotion of staff member; withdrawal of grievance for failure to promote; demand for arbitration; withdrawal of demand
Box 8 Folder 24
Tri Valley Bargaining
1990-1991
Scope and Contents
Salary schedules; Tri-Valley Teachers Association Proposed Changes and Additions for 1991-92 Contract, March 1991; highlights of negotiated agreement; memo re Sullivan County settlements, February 6, 1991
Box 8 Folder 25
NPUT-Grievance Teaching Hours
1988
Scope and Contents
Memo and grievance over teaching hours, teaching load
Box 8 Folder 26
NPUT B.R. Training
1988
Scope and Contents
New Paltz United Teachers Officer and Building Rep Manual; handwritten notes
Box 8 Folder 27
NPUT Grievances
1989-1990
Scope and Contents
Grievances re letter of reprimand, salary increment
Box 8 Folder 28
NPUT Grievances
1990
Scope and Contents
Guide for Student Teaching: A Handbook for Student Teachers and Personnel of Schools Cooperating in the Student Teacher Program (Competency-Based Teacher Education Program), State University of New York, College at New Paltz; grievances on a variety of issues; handwritten notes
Box 8 Folder 29
NPUT-Middle School
1992
Scope and Contents
Grievances re excess supervisory duty, extension of work day
Box 8 Folder 30
NPUT-Failure to Post Vacancy
1992
Scope and Contents
Grievance for failure to post vacancy notice
Box 8 Folder 31
NPUT-Sabbatical Leave
1992
Scope and Contents
Grievance for denial of sabbatical leave
Box 8 Folder 32
NPUT-Salary Credit
1988
Scope and Contents
Grievance re salary; summary of arbitration decision; correspondence; handwritten notes
Box 8 Folder 33
Staff Assignments
1987-1990
Scope and Contents
Local assignments; staff bargaining load by contract expiration
Box 8 Folder 34
AIDS
1988
Scope and Contents
Memo to NYSUT bargaining staff re AIDS Operational Policy, urging caution when negotiating with school districts, with attached NYSUT Position Paper on Acquired Immune Deficiency Syndrome (AIDS), January 12, 1988;
Box 8 Folder 35
Consultant Teacher Services
1989
Scope and Contents
NYSUT Information Bulletin re Consultant Teacher Services
Box 8 Folder 36
Correspondence In
1984
Scope and Contents
Letter to field representative Steve Berman, Mid-Hudson Regional Office, inviting him to AFT-paid New Staff School at George Meany Center for Labor Studies; miscellaneous letters
Box 8 Folder 37
Red Hook
1991
Scope and Contents
Memo to Red Hook Faculty Association from district re Improper Practice charge over kindergarten and art teachers; memo re tenure area inquiry for special education teacher; document re administrative expectations for teacher teams; handwritten notes
Box 8 Folder 38
Wages
1990
Scope and Contents
Prevailing wages for Dutchess and Sullivan counties, from NYS Department of Labor
Box 8 Folder 39
Red Hook SRP Contracts
1988-1989
Scope and Contents
Handwritten notes
Box 8 Folder 40
Red Hook SRP Correspondence
1984-1985
Scope and Contents
Fact sheet re Red Hook School Related Employees Association; list of officers; letter to association from NYSUT regional office, urging members to write to state legislators opposing tuition tax credit proposal
Box 8 Folder 41
Red Hook Disqualifying Driver
1989
Scope and Contents
Letter from Red Hook Central School District to bus driver, citing medical report as disqualifying driver from continuing in position; handwritten notes
Box 8 Folder 42
Red Hook SRP-Constitution
1985
Scope and Contents
Constitution of Red Hook School Related Employees Association;
Box 8 Folder 43
Red Hook SRP Bus Driver
1989
Scope and Contents
Letter of Understanding between RHSREA and district re newly combined position of custodian/substitute bus driver; letter of thanks from intern
Box 8 Folder 44
Red Hook SRP Asbestos
1989
Scope and Contents
Letters of Understanding re district's asbestos management program, additional compensation for custodial staff who participate in removal
Box 8 Folder 45
Red Hook SRP-Constitution
1992
Scope and Contents
Red Hook School Related Employees Association constitution; letter to RHSREA from district superintendent re givebacks
Box 8 Folder 46
Red Hook SRP-Bus Monitor
1993
Scope and Contents
Grievance by school bus monitor, denial by district; related correspondence
Box 8 Folder 47
New Paltz
1984-1990
Scope and Contents
Agreements between New Paltz Central School District and New Paltz United Teachers, July 1, 1982-June 30, 1985, and July 1, 1987-June 30, 1990; stipulation of agreement, December 20, 1984; contract and service reports; letter from NYSUT Mid-Hudson Regional Director Jan Conti, advising New Paltz United Teachers president that field representative Steve Berman would be reassigned to serve the local, November 26, 1986
Box 8 Folder 48
NPUT Tenure Rights
1988
Scope and Contents
Agreement between district and probationary library media specialist re waiving of tenure rights; letter from NYSUT field representative Steve Berman to district superintendent, confirming agreement that library media specialist would resign for personal reasons, file would be purged of any detrimental materials, and favorable verbal references would be provided; handwritten notes
Box 8 Folder 49
Livingston Manor-Maternity Leave
1971-1984
Scope and Contents
Case law summaries; correspondence re return to work after maternity leave; text of agreement re long-term medical leave
Box 8 Folder 50
Livingston Manor Correspondence
1990
Scope and Contents
Incident report; Excellence in Teaching reporting form; decisions of the Commissioner re denial of tenure
Box 8 Folder 51
Livingston Manor-Resignation
1990
Scope and Contents
Letter to NYSUT president Tom Hobart and related correspondence re music teacher who resigned under duress, following extended uncompensated assignment of extracurricular choral duties, lack of support from local and Regional Office
Box 8 Folder 52
Red Hook SRP-Contract
1981-1987
Scope and Contents
Collective Bargaining Agreements by and between Red Hook School Related Employees Association and Red Hook Central School District, July 1, 1984 to June 30, 1987 and July 1, 1981 to June 30, 1984; Letter of Understanding re inclusion of newly created Custodian/Substitute Bus Driver in bargaining unit, 5/5/89; sick leave forms; letter re change in cafeteria employees' work day, May 8, 1986
Box 8 Folder 53
Proposals Asbestos
1990
Scope and Contents
Prevailing rate schedule for asbestos workers; counter proposal by Red Hook School Related Employees Association to district's May 10, 1990, proposal
Box 8 Folder 54
Red Hook SRP Contract
1987-1990
Scope and Contents
Salary schedule for school bus drivers, 1987-89 to 1989-90; Letter of Understanding between district and Red Hook School Related Employees Association re Head Bus Driver position, including salary, fringe benefits, duties, work schedule, and retroactive pay for Laura Magley; Collective Bargaining Agreement by and between Red Hook School Related Employees Association and Red Hook Central School District, July 1, 1987 to June 30, 1990
Box 8 Folder 55
NPUT-Basketball Coach
1991
Scope and Contents
Incident report, witness statements, and disciplinary letter to New Paltz coach re confrontation with student basketball player who used racial epithet and threatened to shoot him; newspaper clipping; handwritten notes; related correspondence from union; case law
Box 9 Folder 1
Cairo-Durham-Correspondence
1994-1995
Scope and Contents
PERB letter re appointment of a fact-finder, November 7, 1995; appointment of a mediator, January 27, 1995; correspondence with attorneys re negotiations between Cairo-Durham Teachers Association and Cairo-Durham Central School District; confidential memorandum to Board of Education from schools superintendent re status of negotiations, May 17, 1995
Box 9 Folder 2
Cairo-Durham-EIT
1994
Scope and Contents
Memorandum of Agreement with Respect to the 1993-94 and 1994-95 Excellence in Teaching Apportionment between the Cairo-Durham Central School District and the Cairo-Durham Teachers Association, draft dated September 29, 1994; draft dated October 12, 1994; faxed proposed changes
Box 9 Folder 3
Cairo-Durham-Misc.
1989-1994
Scope and Contents
Possible contract changes; Pupil Personnel Services Staffing proposal, suggesting addition of one certified guidance counselor; handwritten notes; sexual harassment policy
Box 9 Folder 4
Cairo-Durham Teachers Association Collective Bargaining Agreement
1990-1994
Scope and Contents
Agreement with district
Box 9 Folder 5
Cairo-Durham Teacher's Association Mediation Submission
1990-1994
Scope and Contents
Association proposals, district proposals, and agreement
Box 9 Folder 6
Cairo-Durham-Salary
1993-1994
Scope and Contents
Salary comparisons with other counties and districts; correspondence
Box 9 Folder 7
Dover-Flexible Schedules
1995
Scope and Contents
Dover Union Free School District sample schedules
Box 9 Folder 8
Class Schedules
1993-1994
Scope and Contents
Master schedule for junior/senior high school; Cairo-Durham Jr/Sr High School teacher preps, 1993-94; elementary teacher schedule (Cairo); physical education chart for Durham Elementary, 1993/1994; handwritten schedules for resource room, special ed, music
Box 9 Folder 9
Proposals
1990-1994
Scope and Contents
Agreement between the Superintendent of Schools of the Cairo-Durham Central School District and the Cairo-Durham Teachers Association, July 1, 1990-June 30, 1994; proposals for negotiations between district and teachers' association
Box 9 Folder 10
CDTA
1993-1994
Scope and Contents
Handwritten notes from negotiations
Box 9 Folder 11
Cairo-Durham Misc.
1995
Scope and Contents
Memoranda of Agreement between district and teachers' association; agreements
Box 9 Folder 12
Health Insurance
1994-1995
Scope and Contents
Memo re Cairo-Dunham health insurance premium copayments; description of Cairo-Dunham dental plan; comparative list of school district health plans in mid-Hudson region
Box 9 Folder 13
Budget Analysis
1995
Scope and Contents
Budget analysis for Cairo-Durham School District; letter from attorney re negotiations, outstanding issues
Box 9 Folder 14
Collective Bargaining Agreements
1987-1994
Scope and Contents
Agreements for Cairo-Durham and Greenville school districts and their faculty associations
Box 9 Folder 15
Committees, Credit, Negotiating
1995-1996
Scope and Contents
Comparison of contract salaries for individuals for Cairo- Durham and Greenville districts; negotiating items
Box 9 Folder 16
Personal Days
1994
Scope and Contents
List of personal days taken by individual teachers
Box 9 Folder 17
Coxsackie-Athens Negotiations-Surveys
1995
Scope and Contents
Survey of members from bargaining team re preferences for health and dental insurance
Box 9 Folder 18
Coxsackie-Athens Negotiations-Correspondence
1995
Scope and Contents
Declaration of Impasse re negotiations with Coxsackie-Athens Assistants and Aides; PERB letter re appointment of mediator for negotiations with Coxsackie-Athens Teacher Assistants
Box 9 Folder 19
Coxsackie-Athens Negotiations-Salary
1995
Scope and Contents
Lists of individual salaries for teacher aides and assistants
Box 9 Folder 20
Coxsackie Athens Negotiations-Misc.
1995
Scope and Contents
Handwritten Memorandum of Agreement between district and Coxsackie Athens teaching assistants and aides, January 23, 1996; handwritten notes from first prep session, March 28, 1995; printed Memorandum of Agreement; agreement, July 1, 1995-June 30, 2000
Box 9 Folder 21
GCDA Negotiations
1992
Scope and Contents
Greenville Paraprofessional Federation and Greenville Central School District Collective Bargaining Agreement, July 1, 1992 through June 30, 1996, drafts 2 and 3; handwritten notes from meetings
Box 9 Folder 22
GCDA Negotiations Drug/Alcohol Testing
1991-1992
Scope and Contents
Greenville Custodian-Drivers Association proposal for amendment to the C.B.A. Issue: Drug and Alcohol Testing; related correspondence; handwritten notes
Box 9 Folder 23
GPF: Re-Val. Route # 16 (Demand to Negotiate)
1988-1992
Scope and Contents
Memorandum of Agreement between Greenville school district and Custodian-Drivers Association, with cover letter from attorney, November 14, 1989; proposals by Greenville Paraprofessional Association, May 6, 1992; descriptions of positions; NYSUT Mid-Hudson Bargaining Roundup, School Related Personnel, April 10, 1991; Declaration of Impasse
Box 9 Folder 24
GCDA-Overnight Field Trip Negotiations
1991
Scope and Contents
Memos re overnight field trips
Box 9 Folder 25
GPF Proposals
1992-1993
Scope and Contents
Greenville Paraprofessional Federation proposals, May 6 and December 7, 1992; NYSUT School Related Personnel 1993-94 Salary Schedules, October 1993; NYSUT budget analysis of Greenville Central School District, January 1993; Greenville Paraprofessional Federation Collective Bargaining Agreement, n.d.; drafts; handwritten notes
Box 10 Folder 1
Greenville Paraprofessional Federation Negotiations
1992
Scope and Contents
Draft and final Collective Bargaining Agreement between Greenville Paraprofessional Federation and Greenville Central School District, July 1, 1992 through June 30, 1996; counter proposals by school district and federation; salary schedules; prep copy of contract between Greenville Central School District and Greenville Custodian-Drivers Association; handwritten notes
Box 10 Folder 2
Collective Agreement-Greenville Central School District School Board
1988-1992
Scope and Contents
Collective Bargaining Agreement between the Board of Education of the Greenville Central School District and the Greenville Support Staff Service Unit, July 1, 1988-June 30, 1992; contract between the district and the Greenville Custodian-Drivers Association, July 1, 1988-June 30, 1992; Greenville Paraprofessional Federation proposals, May 6 and December 7, 1992; district proposals
Box 10 Folder 3
GFP Arbitration Bidding
1997-1998
Scope and Contents
Draft revised bidding procedures for field or athletic trips; handwritten notes; award in the matter of arbitration between Greenville Paraprofessional Federation and Greenville Central School District, July 1998; Demand for Arbitration, February 18, 1998; Collective Bargaining Agreements between district and Greenville Paraprofessional Federation, July 1, 1992 through June 30, 1996, and July 1, 1996 to June 30, 2000; contracts with Greenville Custodian-Drivers Association, July 1, 1984-June 30, 1988, and July 1, 1988-June 30, 1992; grievance form, October 20, 1997; related correspondence
Box 10 Folder 4
Cairo Durham Central School
1982-1985
Scope and Contents
Newsletter from district to residents, March 1982; letter to residents re school budget vote, noting lower taxes; letter from NYSUT president Tom Hobart and vice president Toni Cortese, thanking teacher for testimony to Board of Regents re work load, June 21, 1985; letter from substitute teacher demanding pay for teacher's work assigned to her, threatening resignation, September 10, 1985
Box 10 Folder 5
Maternity Leave
1984
Scope and Contents
Correspondence re legal representation by NYSUT for sick leave denial after maternity leave
Box 10 Folder 6
Cairo Durham-Constitution and Bylaws
1986
Scope and Contents
Cairo-Dirham Teachers Association Constitution; list of Executive Committee members; NYSUT membership report
Box 10 Folder 7
CDTA: Counsel Letter
1989-1990
Scope and Contents
Handwritten letters, incident reports, and logs; observation narrative
Box 10 Folder 8
CDTA Grievance Homeroom Assignments
1989-1990
Scope and Contents
Grievance re contract violations by assignment of homeroom duties, considered supervisory
Box 10 Folder 9
Cairo Durham Schedule Prior Service Credit
1981-1985
Scope and Contents
Grievance filing form re denial of prior service credit; demand for arbitration; notice of hearing; brief of fact in the matter of impasse between Cairo-Durham Teachers Association and Cairo-Durham Central School District for the school year 1981-82; withdrawal of charges, March 15, 1985
Box 10 Folder 10
Cairo Durham-Certification
1986-1990
Scope and Contents
Certificate of Qualification, transcripts, and other documentation
Box 10 Folder 11
CTA Retirement Incentive
1992-1993
Scope and Contents
Agreement between the Catskill Central School District and the Catskill Teachers Association 1989-92; agreement re retirement incentive; related correspondence
Box 10 Folder 12
CTA 3031
1991-1992
Scope and Contents
Correspondence re denial of tenure; written reprimand re removal of district property (vacuum cleaner); classroom observation forms
Box 10 Folder 13
Catskill TA Discharge
1973-1983
Scope and Contents
Classroom observation forms; incident reports/parent complaints; materials related to 3020-a hearing
Box 10 Folder 14
CTA Grievances
1991-1992
Scope and Contents
Classroom observation forms; letter of intent to initiate a grievance
Box 10 Folder 15
Catskill Constitution
1980
Scope and Contents
Catskill Teachers Association Constitution and Bylaws
Box 10 Folder 16
Catskill Correspondence
1978-1986
Scope and Contents
Correspondence between school superintendent, president of teachers' association, NYSUT field representative, Mid-Hudson Regional Office director re various issues
Box 10 Folder 17
Catskill Retirees
1988-1989
Scope and Contents
Brochure; handwritten notes
Box 10 Folder 18
CTA FailSafe Health Report n.d.
Scope and Contents
Catskill School District Environmental Reference Package: Summary, Background, and Legal Information, by FailSafe Risk Management Alternatives, Inc.
Box 10 Folder 19
Coxsackie-Athens Central School District
1985-1987
Scope and Contents
Teachers association proposed contract revisions, February 25, 1987; agreement, July 1, 1985-June 30, 1987; correspondence
Box 10 Folder 20
Coxsackie-Athens Contract
1968-1987
Scope and Contents
Contract between district and teachers association for July 1, 1983 to June 30, 1985; July 1, 1985 to June 30, 1978; and excerpts for 1974-76 and 1968-69
Box 10 Folder 21
Coxsackie-Athens Constitution
1976-1985
Scope and Contents
Coxsackie-Athens Teachers Association Constitution, revised 1976-77
Box 10 Folder 22
Coxsackie-Athens Budget Analysis
1985
Scope and Contents
Memos from NYSUT re data required for a budget analysis
Box 10 Folder 23
Coxsackie-Athens Teacher Salary Schedule
1986-1987
Scope and Contents
Lists of teacher salary steps
Box 10 Folder 24
Coxsackie-Athens Contract
1981-1983
Scope and Contents
Agreement between the Coxsackie-Athens Central School District and the Coxsackie-Athens Teachers Association from July 1, 1981 to June 30, 1983; handwritten cover letter noting ratification vote and percent increase
Box 10 Folder 25
CATA-Change in Elem. Schedule Demand to Negotiate
1988
Scope and Contents
Teacher schedules; letter to Coxsackie-Athens superintendent from teachers association president, demanding negotiation over change in elementary schedule to six-day rotation
Box 10 Folder 26
Coxsackie-Athens
1986-1987
Scope and Contents
District profile, noting working conditions, contract language; letter from superintendent re air samples for asbestos for 1987; handwritten notes of CATA executive meeting, February 26, 1986; other notes
Box 10 Folder 27
CATA Dues Discrepancy
1987-1988
Scope and Contents
NYSUT monthly dues statements; handwritten correspondence re disputed bill
Box 10 Folder 28
Coxsackie-Athens Negotiations
1984-1985
Scope and Contents
NYSUT memo re budget analysis of Coxsackie-Athens school district; Memorandum of Agreement between Hudson City School District and Hudson Teachers Association; agreement between Hyde Park Central School District and Hyde Park Teachers Association; agreement between Spackenkill Union Free School District and Spackenkill Teachers' Association; Dutchess County Fringe Benefit Summary; Ulster County Fringe Benefit Summary; PERB notices re appointment of fact finder for Coxsackie-Athens Central School District and Coxsackie-Athens Teachers Association; salary schedules
Box 10 Folder 29
CATA-Retro Longevity Pay Grievance
1991-1992
Scope and Contents
Handwritten notes
Box 10 Folder 30
CATA Tenure Questions
1988-1992
Scope and Contents
Correspondence; handwritten notes
Box 10 Folder 31
Coxsackie-Athens Teachers Association (Hearings, Briefings, Arbitrations)
1976
Scope and Contents
Post-hearing brief
Box 10 Folder 32
CATA-Disciplinaty Mem
1991
Scope and Contents
Incident reports by students and by the students' parents; disciplinary memo from superintendent; revised memo; memo about the memo
Box 10 Folder 33
CAAA: Position Abolished
1988-1989
Scope and Contents
Request for NYSUT legal review of teaching assistant's rights following elimination of position; opinion of NYSUT legal counsel Bernard Ashe that Hynes had no case; related correspondence
Box 10 Folder 34
CAAA Certification Info
1987-1988
Scope and Contents
NYSUT membership reporting and dues transmittal report 1987- 88; authorization cards; Commissioner's Regulations re teacher aides and teaching assistants; draft resolution by Coxsackie-Athens Central School District Board of Education recognizing the Coxsackie-Athens Teaching Assistants Association as the exclusive bargaining agent for a unit of teaching assistants; resolution adopted by Board of Education recognizing Coxsackie-Athens Teacher Aide Association as exclusive bargaining agent for a unit of aides; correspondence from PERB and attorneys re Coxsackie-Athens Assistants and Aides
Box 11 Folder 1
CAAA Extra Pay
1991-1992
Scope and Contents
Request for extra compensation; letter of support from CAAA president
Box 11 Folder 2
CAAA pay and schedule
1991-1992
Scope and Contents
Grievance by female recess aide alleging gender discrimination after male was hired, doing less work for more money; work log; position announcement for monitor; letter authorizing pay increase
Box 11 Folder 3
Eldred Correspondence
1980-1987
Scope and Contents
Memorandum of Agreement between Eldred Central School District and Eldred Teacher's Association, 1982; salary steps; correspondence re budget analysis; memo to NYSUT Mid-Hudson Regional Office director Jan Conti re teachers association meeting, status of organization, October 29, 1982
Box 11 Folder 4
Eldred-Personal Days
1991
Scope and Contents
Letter from school superintendent to Grievance Committee, thanking union for cooperation in resolution of personal day request
Box 11 Folder 5
Eldred-Tenure Denial
1991
Scope and Contents
Teacher evaluation forms; positive letters from parents and administrators; NYSUT legal memo re open case; Regents College Examination Study Guide for reading instruction
Box 11 Folder 6
Eldred-Retirement
1983
Scope and Contents
NYS Teachers' Retirement System schedule for service credit for part-time service; correspondence between retirement system and teacher re work history, salary, and service credit; annual statement
Box 11 Folder 7
Eldred-School Board and Faculty Agreement
1989-1992
Scope and Contents
Agreement between Eldred Central School Board of Education and Eldred Central School Faculty Association, July 1, 1989-June 30, 1992
Box 11 Folder 8
Eldred-Contract
1980-1987
Scope and Contents
Agreements, 1989-92, 1980-83; contact information for Eldred Teachers Association co-presidents, and current issues; memo of agreement re joining Orange-Ulster County BOCES Health Insurance Plan in lieu of State Health Insurance Plan, establishment of fund for dental plan, November 14, 1984
Box 11 Folder 9
Eldred
1993-1994
Scope and Contents
Agreement, July 1, 1992-June 30, 1995; correspondence with attorneys re retiree health benefits, extra duty pay for coaches; memoranda of agreement; arbitration materials
Box 11 Folder 10
Eldred-Correspondence
1992-1993
Scope and Contents
Notice of appointment of fact finder by PERB, October 26, 1992; notice of arbitration hearing; declaration of impasse; correspondence with attorneys
Box 11 Folder 11
Eldred-Arbitration
1986-1992
Scope and Contents
Agreements, July 1, 1986-June 30, 1989, and 1980-83; related correspondence
Box 11 Folder 12
Greenville Secretaries PERB Confidential Status
1982-1997
Scope and Contents
Student reports alleging sexual harassment by head groundsman at Greenville Central School District; letter to NYSUT general counsel re Section 75 charges against groundsman, paid administrative leave, March 27, 1997; seniority list for clerical staff; notice of PERB hearing re designation of managerial or confidential status
Box 11 Folder 13
GSSSU: Demand to Negotiate
1989
Scope and Contents
Memorandum of Agreement between the Greenville Central School District and the Greenville Support Staff Service Unit re twelve-month secretarial position; memo re position; minutes of board meeting
Box 11 Folder 14
GSSSU-Teacher Assistant
1990
Scope and Contents
Discussion by teacher of overlapping, nebulous definitions of teacher aides and teaching assistants, urging that her aide be reclassified as an assistant, January 25, 1990; job descriptions; handwritten notes of GSSSU meeting; other notes
Box 11 Folder 15
GSSSU-Misc.
1990
Scope and Contents
Memo re revised dues schedule; memo to GSSSU president re special membership meeting, with excerpts from GSSSU constitution; minutes of special membership meeting; grievance form re posting of vacancy for teacher aide position for fewer hours than specified in collective bargaining agreement
Box 11 Folder 16
GSSSU-Constitution Revision
1990-1991
Scope and Contents
Various revisions; model constitution from NYSUT
Box 11 Folder 17
GSSSU-H.S. Break Grievances
1991-1992
Scope and Contents
Grievance form re denial of work breaks for GSSSU members assigned to high school; related correspondence; work and break schedule for GSSSU members; handwritten notes
Box 11 Folder 18
GSSSU-Schedule Change
1990-1991
Scope and Contents
Letter from NYSUT to Greenville superintendent, noting illegal fractionalization of two full time positions into eight part-time jobs, requesting meeting to avoid filing charges, August 28, 1990; reply from superintendent, September 11, 1990; elementary and secondary school aide schedules; GSSSU proposal; related correspondence
Box 11 Folder 19
GSSSU-Evaluation Negotiations
1990
Scope and Contents
Non-teaching personnel evaluation form; issue-evaluation pilot proposal submitted on behalf of Support Staff Service Unit; related correspondence
Box 11 Folder 20
GC-DA Dues Arrears
1989-1990
Scope and Contents
Local membership reports; correspondence from Greenville Custodian-Drivers Association to NYSUT secretary-treasurer Fred Nauman and others re dues and other financial matters; correspondence from NYSUT labor specialist Fran Wolf re GCDA financial matters; copies of checks to NYSUT; bank statements
Box 11 Folder 21
GCDA-Kent MOA
1989-1990
Scope and Contents
Proposal for Amendment to the 1988-92 Collective Bargaining Agreement between Greenville Central School District and Greenville Custodian-Drivers' Association
Box 11 Folder 22
GCDA
1989-1992
Scope and Contents
NYSUT regional field representative log book re services provided to Greenville Custodian-Drivers' Association
Box 11 Folder 23
Greenville-Discipline
1989
Scope and Contents
Correspondence to and about bus driver re alleged inappropriate behavior with students, including drafts of disciplinary letter requiring psychological examination; excerpt from Education Law re authority to require medical exams for employees
Box 11 Folder 24
Greenville
1992
Scope and Contents
Notification to NYSUT that the Greenville Support Staff Service Unit (GSSSU) and the Greenville Custodian-Drivers Association (GC-DA) had voted to merge the units into one, the Greenville Paraprofessional Federation, requesting that NYSUT take the necessary steps for affiliation, February 24, 1992; minutes of joint meeting, January 22; membership list; resolution by school district recognizing new unit
Box 11 Folder 25
GCDA-Grievance
1990
Scope and Contents
Grievance by bus driver over student discipline issue following fist fight
Box 11 Folder 26
GCDA-Custodian
1990
Scope and Contents
Disciplinary letter to custodian re dirty condition of rooms; room checklists; employment application; letters of appointment
Box 11 Folder 27
GCDA-Grievances
1990
Scope and Contents
Letter from head of transportation to president of GCDA, responding to grievance; grievance form
Box 11 Folder 28
GCDA-Bus Driver Grievance
1991
Scope and Contents
Transportation memo from transportation supervisor to bus driver, re grievance, February 7, 1991; grievance by LaPlante, February 1; memo re bidding procedure, February 22; grievance by bus driver, March 12; grievance by bus driver, March 12; memos requesting second and third stage grievance proceedings, February 11 and 25; letter from clerk of Board of Education, indicating that board found grievance had merit, noting remuneration would be forthcoming, April 9
Box 11 Folder 29
GCDC-Grievance
1990-1991
Scope and Contents
First and second stage grievances re failure to offer bid on extra run
Box 11 Folder 30
GCDC-Transportation Memo
1990-1991
Scope and Contents
Memo to all drivers re new bid board for field trips, noting basketball trips would be treated the same as any other extra trip, March 26, 1991; memo to drivers re basketball schedule, December 10, 1990
Box 11 Folder 31
GCDC-Grievance
1990-1991
Scope and Contents
First and second stage grievances re failure to offer bid on extra run
Box 11 Folder 32
GCDC-Grievance
1991
Scope and Contents
First and second stage grievances; related correspondence
Box 11 Folder 33
GCDA-Sick Pool Establishment
1990-1991
Scope and Contents
Authorization form for contribution to sick leave pool; memo to bargaining unit members re sick leave pool; related correspondence
Box 11 Folder 34
Greenville-Cust. Driv.
1988
Scope and Contents
Grievance form on behalf of mechanic-bus driver; job application; related correspondence
Box 11 Folder 35
GCDA-Driver General Info.
1988
Scope and Contents
Grievances; job descriptions for head driver and head custodian
Box 11 Folder 36
HTA Grievance
1991
Scope and Contents
Agreement between Hudson City School District and Hudson Teachers' Association, July 1, 1988, through June 30, 1991; formal grievance, HTA vs Hudson City School District, re workload and professional disadvantage in assignment of low-achieving students, 3/16/90; handwritten notes re Boffa; handwritten notes re low-achieving student
Box 11 Folder 37
Psychiatric Examination
1991
Scope and Contents
Letter from schools superintendent, ordering psychiatric examination; handwritten confidential psychiatric report, recommending physical evaluation; letter from district, ordering physical examination
Box 11 Folder 38
Hudson TA Resignation
1988-1989
Scope and Contents
Correspondence, Hudson Teachers' Association president and NYSUT Mid-Hudson field representative re failure to represent; handwritten notes
Box 11 Folder 39
Worker's Compensation Issue
1989
Scope and Contents
NYS Workers' Compensation Board Notice of Decision, 7/28/89; related correspondence from NYSUT field representative Linda Stanczik re whether employee owed district remainder of compensation award or whether district owed employee restoration of sick time
Box 11 Folder 40
Hudson Coaching Grievance
1985-1991
Scope and Contents
Grievance form re failure to appoint as head coach; correspondence from attorneys; newspaper clipping; agreement between Hudson City School District and Hudson Teachers' Association, 1985-88; teachers' salary schedule; handwritten notes
Box 11 Folder 41
WCT-Health Concern
1993
Scope and Contents
Letter to schools superintendent expressing health concern re installation of new carpeting, noting poor ventilation, absence of windows, and complaints from faculty and students after earlier installation
Box 11 Folder 42
Hudson-McLoughlin
1993
Scope and Contents
Memo from art teacher to principal of J. L. Edwards School, requesting relief from non-instructional duties, November 1, 1993; handwritten notes re art teacher, 10/27/93; grievance; opinion and award in the matter of arbitration between Hudson Teachers Association and Hudson City School District, re work load, August 22, 1983; opinion in arbitration re work load, 1978
Box 11 Folder 43
Hudson School District
1991
Scope and Contents
Notice of Petition and Petition before the Commissioner of Education in the matter of the appeal of teacher from the actions taken by the Board of Education of the Hudson City School District; Stipulation of Settlement, 1991; grievance on behalf of teacher re emergency personal leave; correspondence re dismissal of teacher by Germantown Central School; teacher evaluation forms; typed notes of meeting with school officials re dismissal
Box 11 Folder 44
Hudson-TA
1988-1989
Scope and Contents
Notes re Hudson settlement; teacher salary schedule; teachers association Board of Education election plan
Box 11 Folder 45
Hudson-Legal
1978-1987
Scope and Contents
Letter from NYSUT filed representative to schools superintendent re takeover by BOCES of district's alternate education program , January 23, 1987; letter from district advising teacher that he would be reassigned to teach at Alternate Learning Center, June 23, 1978; list of questions re reassignment; case law
Box 11 Folder 46
Hudson-Improper Practice Charge
1984
Scope and Contents
Letter from president of Hudson Teachers Association to NYSUT Mid-Hudson field representative, demanding that NYSUT take the lead in filing an improper practice charge against the Hudson City School District, also questioning why HTA was not consulted in planning a regional conference with BOCES; improper practice charge by Hudson Teachers Association re BOCES conference
Box 11 Folder 47
Hudson-Contract and Constitution
1980-1985
Scope and Contents
Agreement 1982-85 between the Hudson City School District and the Hudson Teachers Association; 1980-82 agreement; HTA constitution
Box 11 Folder 48
Hudson Middle School-End of Year Problem
1983-1984
Scope and Contents
Memo to middle school principal from Professional Standards Committee advising that HTA considered various requirements for end of school year violations of contract, July 1, 1983; Demand for Arbitration by HTA, November 11, 1983; letter from HTA to president of Hudson Board of Education re whether matter was a grievance, November 15, 1983; letter from American Arbitration Association tribunal administrator, advising that the matter had been settled, February 28, 1984
Box 11 Folder 49
Hudson-Misc.
1978-1980
Scope and Contents
Agreement 1978-1980 between the Hudson City School District and the Hudson Teachers' Association; request for NYSUT legal opinion re pending layoffs, May 9, 1979
Box 11 Folder 50
Hudson-TA P.R. Project
1985-1986
Scope and Contents
Materials re "Inside Your Schools" video tapes and program script; memos and mock-up of "good news" cards to be sent home to parents re student progress, October 18, 1985; memo re staff directory
Box 11 Folder 51
Hudson-TA E.I.T. Negotiations
1987
Scope and Contents
6/9. Letter from NYSUT president Tom Hobart to local presidents, announcing the availability of Excellence in Teaching funds to improve salaries, attributing the lobbying efforts of VOTE/COPE for the funding, May 23, 1986, with attached question and answer sheet re program; Regulations of the Commissioner re application for funds; proposal by HTA to Hudson superintendent for distribution of funds; letter from NYSUT field representative to HTA chief negotiator, clarifying eligibility for funds
Box 11 Folder 52
Hudson-TA Contract
1988-1996
Scope and Contents
Salary schedules
Box 11 Folder 53
Hudson-Incmpetence
1992-1993
Scope and Contents
3020-a charge (incompetence by virtue of failure to maintain certification) by Hudson City School district against tenured teacher; waiver of right to a panel hearing; request for a panel hearing; handwritten notes; correspondence with NYSUT Mid-Hudson regional director
Box 11 Folder 54
Hudson-Tenure Denial
1991
Scope and Contents
Correspondence by NYSUT legal department re tenure denial by Hudson school district; notice of permanent appointment from Ichabod Crane Central School; notice of tenure denial; notice of termination, ostensibly because of budget cuts; elaboration of reasons for tenure denial; observation report
Box 11 Folder 55
HTA-Chatham Fair
1992
Scope and Contents
Agreement 1991-1994 between the Hudson City School District and the Hudson Teachers' Association; memo from district to music, art, technology, and home and career skills teachers re reimbursement for extracurricular events; handwritten notes
Box 11 Folder 56
Hudson-TA
1983
Scope and Contents
Letter suspending teacher and ordering her to obtain a psychiatric examination; letter from district to teacher re lack of valid certification for Italian or Secondary English teaching; letter from district noting successful fulfillment of requirement; letters to district and NYSUT from teacher's personal attorneys; claim for damages from teacher against district
Box 11 Folder 57
Hudson-Incentives/Reform and Restructuring
Scope and Contents
Text of paper or remarks (by Hudson Teachers Association president Jerry Tschudin?), "Incentives-Reform and Restructuring"
Box 11 Folder 58
Chronic Fatigue Syndrome
1990-1991
Scope and Contents
Application for use of sick leave bank; materials re Chronic Fatigue Syndrome; correspondence from Hudson Teachers Association president re environmental concerns at Hudson High School; grievance re denial of additional time from sick bank
Box 11 Folder 59
Hudson-Gym Show
1983-1991
Scope and Contents
Memorandum of Agreement between district and HTA re John L. Edwards Elementary School Gym Show, January 28, 1984; affidavit by physical education instructors that failure to participate in voluntary Gym Show would not be a strike action; warning by district that refusal to participate would be considered a strike and insubordination, subject to 3020-a action and removal of tenure; related correspondence
Box 11 Folder 60
Hudson-Summer School
1987
Scope and Contents
Notice of Improper Practice charge re summer school program; correspondence re PERB conference and hearing; Verified Answer by district in PERB Improper Practice charge by Hudson Teachers Association against Hudson City School District, with cover letter from attorneys, September 21, 1987; opinion and award in the matter of arbitration between Poughkeepsie Public School Teachers Association (PPSTA) Union and City School District of Poughkeepsie re evening high school work, September 15, 1985
Box 11 Folder 61
Hudson-Class Size Grievance
1980-1987
Scope and Contents
Correspondence between district and HTA over grievance re class size
Box 12 Folder 1
HTTA-Job Performance Appraisals
1990-1992
Scope and Contents
Annual job performance appraisals, 1989-1991; letter of resignation, effective June 30, 1991; arbitration settlement between district and Hunter-Tannersville Teachers Association, January 13, 1992; related correspondence; handwritten notes
Box 12 Folder 2
HTTA-Conference Denial
1992-1993
Scope and Contents
Conference description for annual meeting of Association of Mathematics Teachers of NYS; reimbursement form for staff growth activity; past activity forms; cover note from Wagner to NYSUT labor specialist
Box 12 Folder 3
HTTA-OWBPA
1991-1992
Scope and Contents
Correspondence by NYSUT labor relations specialist re Older Workers Benefit Protection Act and retirement incentive, alleged discriminatory impact on workers over age 55 with 15 years of service, not offered the incentive; description of Hunter-Tannersville early retirement incentive
Box 12 Folder 4
Hunter-Tannersville
1988-1992
Scope and Contents
Log of services provided by NYSUT field representative to Hunter-Tannersville Teachers Association
Box 12 Folder 5
HTTA-Grievance-Letter in File
1992-1993
Scope and Contents
Correspondence between superintendent of schools, Hunter-Tannersville Central School teacher, NYSUT labor relations specialist, and others re grievance
Box 12 Folder 6
Agreement and Memorandum
1978-1984
Scope and Contents
Constitution and By-Laws for the Hunter-Tannersville Central School Teachers' Association
Box 12 Folder 7
HTA-Retirement
1986
Scope and Contents
Letter of resignation from director of athletics and teacher of physical education, to qualify for early retirement incentive, October 1, 1986; minutes of board of education meeting, at which resignation and retirement incentive arrangement was accepted, October 2
Box 12 Folder 8
HTTA-Bond Issue Election Campaign
1986
Scope and Contents
Steering Committee agendas; phone survey scripts; newspaper clippings; information sheet, Political Action in School Board Elections; mailer re proposed building addition
Box 12 Folder 9
HTTA-E.I.T.
1986-1987
Scope and Contents
A Negotiated Agreement between Hunter-Tannersville Central School and Hunter-Tannersville Teachers' Association, July 1, 1984 through June 30, 1987; Agreement between the Superintendent of Schools and the Hunter-Tannersville School Teachers' Association, July 1, 1986 to June 30, 1987, re distribution of Excellence in Teaching aid
Box 12 Folder 10
HTA Settlement
1990-1991
Scope and Contents
Settlement summary, February 27, 1991; Memorandum of Agreement re compensation; salary schedules
Box 12 Folder 11
HTTA-Termination
1991-1992
Scope and Contents
Notice of termination to probationary teacher, February 3, 1992; list of reasons for termination, February 18, 1992; response by teacher; staff observations, evaluations, and conference reports; response by teacher to staff evaluation; minutes of school board meetings; plan and record of work; handwritten notes
Box 12 Folder 12
HTTA-Negotiated Agreement
1983-1987
Scope and Contents
Transcript of hearing with teacher, principal, superintendent, and union representative, July 27, 1983; Negotiated Agreement between Hunter-Tannersville Central School and Hunter-Tannersville Teachers' Association, July 1, 1984 through June 30, 1987
Box 12 Folder 13
HTA-Letter f Complaint
1990
Scope and Contents
Letter of complaint re teacher; handwritten note
Box 12 Folder 14
Hunter-SRP
1985
Scope and Contents
NYSUT membership enrollment forms (signed); list of school related personnel (aides, school nurse, cafeteria workers, secretaries)
Box 12 Folder 15
HTA-Tenure
1992-1993
Scope and Contents
Memo from NYSUT legal counsel Bernard Ashe to NYSUT Mid-Hudson regional director re Hunter-Tannersville teacher Dakin Morehouse re tenure, July 8, 1993; lesson observations and evaluations; minutes of school board meetings, appointing teacher, abolishing his position to allow it to transfer to BOCES, July 17, 1993; teacher resume, transcripts, certifications
Box 12 Folder 16
HTA-Basagic/McGuire Pay Grievance Conference
1992-1993
Scope and Contents
Handwritten chronology of events re workshop taken by two teachers, dispute with superintendent over reimbursement, with note re possible grievance; letter showing approval of payment by superintendent
Box 12 Folder 17
HTTA-Health Insurance Investigation
1992
Scope and Contents
Catskill Area Schools Employee Benefit Plan (CASEBP) Audit Committee minutes, February 10, 1992; letter from NYSUT labor relations specialist to Hunter-Tannersville superintendent of schools requesting meeting to discuss changes in health insurance plan, need for teachers' association to have direct input to health insurance committee decisions, March 23, 1992
Box 12 Folder 18
HTTA-CASEBP Health Insurance Concerns
1991-1992
Scope and Contents
Handwritten notes from meetings; chart showing changes in health insurance plan
Box 12 Folder 19
Hunter-Tannersville
1992-1994
Scope and Contents
Aug. Letter from Hunter-Tannersville Teachers Association chief negotiator to NYSUT regional director objecting to change of labor relations specialist without consultation with local, August 12, 1993; reply from Conti to teachers association president, September 16; Declaration of Impasse, October 3, 1993; PERB notice of appointment of mediator, October 26; NYS Department of Labor notices of safety and health violations, December 1993; incident report, Severe Mistreatment of Teacher by Elementary Principal, February 18, 1992; handwritten memos and notes
Box 12 Folder 20
Hunter-Tannersville IP Lesson Plans
1993
Scope and Contents
Memo from NYSUT labor relations specialist re intention to file an Improper Practice charge against the district for failure to negotiate change in terms and conditions of employment re lesson plans, October 7, 1993; letter from NYSUT labor relations specialist to district superintendent, demanding negotiation over lesson plans, October 4; memo, Curriculum Communication, September 7; memo to teachers from district, "Planning," asking for lesson plans, October 1; memo from district, cancelling October 1 memo, October 12; handwritten notes
Box 12 Folder 21
HTTA
1985-1987
Scope and Contents
Materials re dental plan; memo to Hunter-Tannersville Teachers Association (HTTA) co-presidents re NYSUT Benefit Trust program; letter from NYSUT field representative to HTTA, urging members to write to elected state representatives, opposing tuition tax credits (Marchi bill); letters to HTTA from NYSUT Mid-Hudson regional director advising of change in field representative, April and December 1985; school directory; PERB notice of appointment of mediator, May 27, 1987
Box 12 Folder 22
Hunter-Tannersville Correspondence
1982
Scope and Contents
Letters to HTTA from NYSUT field representative Harry Fairbanks, suggesting constitution revisions, discussing school nurse issue; related minutes of board meetings; workshop agenda; correspondence re benefit plans; NYSUT contact and service reports re HTTA by Fairbanks
Box 12 Folder 23
HTTA
1987-1993
Scope and Contents
Handwritten tentative agreement, 1988; NYSUT budget analysis of Hunter- Tannersville school district, September 21, 1987; lesson observations and teacher performance evaluations
Box 12 Folder 24
Jeffersonville-Youngsville-Budget
1989-1991
Scope and Contents
Printed proposed school budget, 1991-92; Jeffersonville-Youngsville Central School District no. 1 Summary Evaluation Guidelines; document re classroom observation and annual professional performance review policy and procedure; annual financial reports, fiscal years ended June 30, 1990 and 1989
Box 12 Folder 25
Jeffersonville-Youngsville-SRP Contract
1984-1988
Scope and Contents
Agreements re School-Related Personnel (SRP); PERB fact-finding report; SRP hourly rate comparisons; letter from American Arbitration Association re selection of arbitrator, December 18, 1987; proposed language re teaching assistants; correspondence re negotiations; declaration of impasse; PERB Memorandum on Behalf of the Employer
Box 12 Folder 26
Jeffersonville-Youngsville-IP
1990
Scope and Contents
Draft Stipulation of Settlement in Improper Practice case, with cover letter from NYSUT labor relations specialist, September 12, 1990; final settlement, March 20, 1991; related correspondence
Box 12 Folder 27
Jeffersonville-Youngsville Agreement
1989-1992
Scope and Contents
Agreement between Jeffersonville-Youngsville Central School District No. 1, Board of Education and Jeffersonville-Youngsville Central School Faculty Association, Inc., 1989-1992
Box 12 Folder 28
Jeffersonville-Youngsville Constitution
1984
Scope and Contents
Faculty association constitution
Box 12 Folder 29
JYFA
1990-1993
Scope and Contents
Memo re agency fee objector Linda Braken; arbitration award re agency fee refund, April 15, 1993; Improper Practice charge against district re teacher over discipline for taking leave time for union activities; correspondence re arbitration over summer curriculum
Box 12 Folder 30
KTF-EAP
1986
Scope and Contents
Correspondence re establishing Employee Assistance Program (EAP) for Kingston City School District and Kingston Teachers Federation
Box 12 Folder 31
Kingston-Regular Substitutes
1988
Scope and Contents
Commissioner's rulings re filling encumbered positions with per diem substitutes, with cover letter from NYSUT field representative; handwritten notes
Box 12 Folder 32
Kingston Teachers Correspondence
1992-1993
Scope and Contents
Grievance by Kingston Teachers Federation over class size, November 13, 1992; correspondence re other grievances; anonymous one-page document, "Some Interesting Monetary Comparisons," re salaries of school administrators and state governors, signed by "Publius"; memo to NYSUT field representative re attached document based on NYSUT "Conflict in the Classroom" report, describing Kingston situation re disruptive students, May 20, 1993; anonymous document, "The Real Look at the Kingston City Schools Consolidated Budget," signed by "Publius," May 21, 1993; newspaper clippings; notice by PERB of appointment of mediator/fact finder, October 6, 1992; list of outstanding bargaining issues; memo re suspension of special education students, December 16, 1992; memo re problems with transferring disabled students, January 13, 1993; letter to superintendent from teacher requesting transfer to escape harassment by principal, June 18, 1993; newsletters; handwritten correspondence and notes from meetings
Box 12 Folder 33
Kingston Teachers
1990-1991
Scope and Contents
Memo to Mid-Hudson regional director, requesting legal review of possible retirement incentive to avoid layoffs; Stipulation of Settlement withdrawing grievance over reimbursement of employee for medical expenses, February 1991; handwritten notes
Box 12 Folder 34
KTF-Memorandum
1993-1994
Scope and Contents
List of memorandum items (reply by KTF), September 24, 1993; memo re prescription drug coverage, July 27, 1994; agreement document
Box 12 Folder 35
KTF "Pool"
1994
Scope and Contents
Letters to individual reading teachers being displaced, notifying them of meeting to bid for vacancies for next academic year, noting seniority status
Box 12 Folder 36
KTF
1991
Scope and Contents
Correspondence re use of sick leave bank for maternity leave; denial of leave of absence request for child rearing
Box 12 Folder 37
Kingston-Disability
1990
Scope and Contents
Doctor's note re disability related to chemical exposure; request for legal review by NYSUT; related correspondence
Box 12 Folder 38
Kingston-Retirement
1990
Scope and Contents
Statement from NYS Teachers' Retirement System re service credit
Box 12 Folder 39
Kingston Teachers Correspondence
1989-1991
Scope and Contents
Kingston employee newsletter, "The Moxxie Times," January 1991; letter from NYSUT Mid-Hudson regional director to Kingston Teachers' Federation building representative re misleading article in Moxxie Times, "NYSUT Benefits Denied," January 28, 1991; school board (Board of Education) resolutions re appointments of several teachers; handwritten notes
Box 12 Folder 40
KTF Constitution
Scope and Contents
Constitution of Kingston Teachers' Federation
Box 12 Folder 41
KTF-P. Taxter Involuntary Transfer
1984
Scope and Contents
10/31. Grievance re violation of involuntary transfer policy; handwritten notes
Box 12 Folder 42
Kingston-Probationary Appointment
1985
Scope and Contents
Collective negotiations agreement; handbook of salary regulations; notice of probationary appointment; revised salary statement; handwritten notes, including chronology
Box 13 Folder 1
WAJTA-Grievance
1990-1991
Scope and Contents
Annual performance review for teacher, including response to criticisms; board policy re evaluation of instructional staff; grievance re annual performance review
Box 13 Folder 2
WAJTA-Conduct Unbecoming
1991-1992
Scope and Contents
Settlement agreement between Windham-Ashland-Jewett Central School District and teacher for five-day suspension without pay and waiver of right to 3020-a hearing; request for legal assistance from NYSUT, describing incident
Box 13 Folder 3
WAJTA-Grievance Sick Leave
1991-1992
Scope and Contents
Statement by teacher re docking of one-half day sick leave after taking off part of last period for back pain
Box 13 Folder 4
WAJTA-Job Security
1990-1992
Scope and Contents
Annual performance review; classroom observations; response to teacher's comments; superintendent's response to teachers' association memo, December 17, 1990; Board of Education's response to teachers' association memo, January 10, 1991; request for NYSUT legal review, March 9, 1992; grievance
Box 13 Folder 5
Gidance Counselor Issue
1990
Scope and Contents
Correspondence between guidance counselor, schools superintendent, principal, and State Education Department re special arrangements for graduation for failing student, issue of insubordination
Box 13 Folder 6
WAJTA-Reprimand
1990-1991
Scope and Contents
Letter of reprimand from superintendent re use of physical force in dealing with student; incident report by teacher
Box 13 Folder 7
WAJTA-Retroactive Grievance Pay
1991
Scope and Contents
Grievance for retroactive pay; cover memo
Box 13 Folder 8
Windham-TA
1993
Scope and Contents
Teaching certificates, diplomas, transcripts, and resume; correspondence from NYSUT labor relations specialist re special education teacher
Box 13 Folder 9
WAJ SRP Notes
1988-1992
Scope and Contents
Windham-Ashland-Jewett Central School Agreement between Board of Education and Teachers Association, July 1, 1988 to June 30, 1990; agreements with Noninstructional Staff Association, July 1, 1988 to June 30, 1991 and July 1, 1991 through June 30, 1994; NYSUT memo to field representatives re new Part 100 regulations for annual professional performance review, January 19, 1985; memo re grievance arbitration on behalf of several district employees; agenda for meeting of Parents and Taxpayers Organization, with attached president's opening statement, March 5, 1991; letter to school superintendent from State Education Department with recommendations for improving school lunch program, January 9, 1986; handwritten notes
Box 13 Folder 10
Windham-SRP
1991-1993
Scope and Contents
Handwritten letter from bus driver to NYSUT field rep Jan Vincent re difficulty obtaining family leave to care for sick mother, dissatisfaction with representation by local president, March 23, 1993; Agreement between Windham-Ashland-Jewett Central School District and the Windham-Ashland-Jewett Non-Instructional Staff Association, July 1, 1991 through June 30, 1994
Box 13 Folder 11
WAJNIS-Dismissal Grievance
1990-1991
Scope and Contents
Letter of reprimand, letter of dismissal, and evaluation for custodian; denial of third-level grievance by Board of Education; performance appraisals, incident report, and letter of dismissal for custodian/bus driver; memo re vacation request; grievance, November 27, 1990
Box 13 Folder 12
WAJ NIS-Personal Leave Grievance
1990
Scope and Contents
Windham Non-Instructional Staff Association grievance form re approval of personal days; materials from American Arbitration Association re hearing
Box 13 Folder 13
WAJ N/S
1993
Scope and Contents
Official reprimand for misconduct to bus driver for use of corporal punishment; Stipulation of Settlement between Windham-Ashland-Jewett Central School District and buss driver; Constitution for the Windham-Ashland-Jewett Central School Teachers' Association; Constitution and By-Laws for the Hunter-Tannersville Central School Teachers' Association
Box 13 Folder 14
WAJTA-Counsel
1971-1988
Scope and Contents
District mission statement, middle school mission statement; letters of commendation to band instructor for spring concert; Greene County Music Educators' Association checklist of problems re effect of Regents Action Plan, June 5, 1986; memos from superintendent and principal re need for improvement of band, unacceptable job description, reduction in salary, attendance record, and demand for medical examination
Box 13 Folder 15
WAJTA-Reprimand
1989
Scope and Contents
Letter from principal to teacher re neglect of duty and violation of discipline code for using a squirt gun, June 6, 1989; letter from NYSUT field representative to Windham-Ashland-Jewett Teachers Association president re status of memo as reprimand or counseling letter, right to due process under 3020-a for tenured teacher
Box 13 Folder 16
WAJTA-Evaluation Procedure Demand
1989
Scope and Contents
Draft board policy re evaluation of instructional staff; document, Plan for the Evaluation of Instructional Staff; letter to schools superintendent from NYSUT field representative, requesting impact negotiations to avert grievance over unilateral change in working conditions. May 30, 1989; letter from labor attorneys Bond, Schoeneck and King, hired by district, indicating willingness to discuss procedure, June 5, 1989
Box 13 Folder 17
WAJTA-Part Time Service
1988-1989
Scope and Contents
Memorandum and Agreement; cover letter from NYSUT to president of teachers association; handwritten notes
Box 13 Folder 18
Windham-Teaching Certification
1990-1993
Scope and Contents
Correspondence from State Education Department, attorneys, and others re certification question for special education teacher; copies of teaching certificates; classroom observations
Box 13 Folder 19
WAJ-Termination
1993
Scope and Contents
Request for NYSUT legal review; correspondence re termination and offer of half-time position; copies of diploma, certification, application, letters of reference, letter of probationary appointment; handwritten notes
Box 13 Folder 20
WAJTA-Certification Extension
1991-1992
Scope and Contents
Correspondence re error by State Education Department in extending provisional certification for popular teacher following maternity leave, 3020-a charges by district; newspaper clippings; handwritten notes; ad by WAJ Parents and Taxpayers Organization criticizing Windham-Ashland-Jewett administration
Box 13 Folder 21
WAJTA-General Correspondence
1987
Scope and Contents
Letter from NYSUT field representatives Fran Wolf and Harry Fairbanks to president of Windham-Ashland-Jewett Teachers Association re public relations materials; memo to faculty re negotiations presentation
Box 13 Folder 22
Windham-Ashland-Jewett TA Correspondence
1984-1985
Scope and Contents
Letters from NYSUT field representative Harriet Sutherland to teachers association re highlights of contract settlement, March 26, 1985; request for members to lobby against tuition tax credit proposal (Marchi bill); general issues, 1984
Box 13 Folder 23
Windham-Ashland-Jewett TA Communications
1984
Scope and Contents
Memorandum of Understanding, Teachers Contract 1978-1980; letter from NYSUT field representative Harry Fairbanks to president of teachers association, noting corrections needed before negotiated changes to agreement, February 2, 1984; letter from attorneys to tribunal administrator of American Arbitration Association requesting extension of time to file post-hearing briefs in salary case, May 7, 1984
Box 13 Folder 24
Windham-Ashland-Jewett
1987
Scope and Contents
Memo re custodial staffing decision, with cover letter from schools superintendent to NYSUT field representative and article from Custodial Methods and Procedures Manual
Box 13 Folder 25
WAJ-SRP
1985-1988
Scope and Contents
Salary schedule for cafeteria aides, driver/custodians, part-time drivers, clerk/typists, noninstructional custodians
Box 13 Folder 26
WAJ-Salary Agreement
1985
Scope and Contents
Salary agreement; handwritten notes
Box 13 Folder 27
WAJTA
1988-1993
Scope and Contents
Log sheets re services provided to Windham Teachers Association by NYSUT field representatives
Box 13 Folder 28
WAJ-SRP
1988-1993
Scope and Contents
Log sheets re services provided to Windham School-Related Personnel by NYSUT field representatives
Box 13 Folder 29
WAJ-Resignation
1990-1991
Scope and Contents
Correspondence re abrupt resignation of chair of Committee for Special Education at Windham-Ashland-Jewett Central School, including letter from school superintendent to Commissioner of Education; letter from NYSUT labor relations specialist, advising teacher of her rights
Box 13 Folder 30
WAJTA-Evaluation
1986-1987
Scope and Contents
Letter from school superintendent to science teacher directing him to change teaching method, depending less on videotapes, noting classroom observations, complaints from parents; correspondence
Box 13 Folder 31
WAJTA-Instrumental Position
1986-1987
Scope and Contents
Letter to parents describing program; instrumental music program
Box 13 Folder 32
Windham TA-Tenure Question
1987
Scope and Contents
9/87. Letters of reference; letter of probationary appointment; letter granting leave of absence to complete Master of Fine Arts degree; letter requesting extension of probationary appointment through leave of absence; minutes of board of education meeting, granting extension; copies of transcript and certification; classroom observations
Box 13 Folder 33
WAJTA-TA/Teacher Position
1987
Scope and Contents
11/87. Letter to schools superintendent from NYSUT field representative indicating that teaching assistant was performing the duties of a certified teacher and therefore should be appointed to probationary status under Commissioner's Regulations for tenure; chronology of work assignments
Box 13 Folder 34
WCT (Wappingers Congress of Teachers)-Correspondence and Info.
1990-1991
Scope and Contents
Wappingers Congress of Teachers memo to district re retirement incentive; grievance forms; newsletters, WTC Commentator; materials re child abuse reporting procedures; letter from WCT president to principal of John Jay High School re threats by parent against teacher; letter from teacher describing incident; budgetary data sheet and comparison of tax rates; WCT position paper re proposed BOCES distance learning project; district policy re student attendance in high school; letter to NYSUT field representative from president of WCT re teacher injured by student and now on unpaid leave from injuries causing permanent disability, not earning service credit, December 13, 1990; correspondence between WCT president and NYSUT field rep re several teachers
Box 13 Folder 35
WCT-Early Retirement
1988-1991
Scope and Contents
Correspondence re early retirement of guidance counselor, 1991; correspondence re medical leave and related issues, 1988-899
Box 13 Folder 36
WCT-Disciplinary Letter
1989-1993
Scope and Contents
Settlement of 3020-a Charges at Wappingers Central School District; request for 3020-a hearing, with outline of charges; disciplinary letter
Box 13 Folder 37
WCT-Unemployment
1992
Scope and Contents
Notice of denial of unemployment insurance payments and penalty to excessed teacher who did not disclose unavailability for work on days her children were sick; memo to excessed and temporary teachers from WCT president re litigation with district re unemployment insurance eligibility implications of substitute status, June 3, 1992
Box 13 Folder 38
WCT-Budgets
1991
Scope and Contents
Advertisement in Poughkeepsie Journal by anti-tax group "REVOLT," with cover letter from WCT president Ron Warman to NYSUT field representative, August 12, 1991; newspaper clippings
Box 13 Folder 39
Distance Learning
1992
Scope and Contents
Improper Practice Charge against Wappingers Central School District; Verified Answer by school district; decision of PERB assistant director; notice of Improper Practice Charge against Northeast, Arlington, Hyde Park, Wappingers, and Red Hook Central School Districts, October 23, 1992; Verified Answer by Arlington Central School District
Box 13 Folder 40
WCT-Inappropriate Placement
1993
Scope and Contents
Correspondence between WCT president Ron Warman and NYSUT field representative re teacher's concern over inappropriate placement of student, potential child abuse; Commissioner's Regulations
Box 13 Folder 41
Kingston-Arb-ISS RM
1984-1992
Scope and Contents
Collective Negotiations Agreement between the City School District of the City of Kingston, N.Y., and the Kingston Teachers Federation, affiliated with New York State United Teachers, the American Federation of Teachers, AFL-CIO, July 1, 1989 to June 30, 1992; Policy Handbook, Kingston City Schools, n.d.; description of Turn Around Program, 1984 and 1989; in-school suspension reports, 1985- 1991; handwritten notes re 1981-82 contract; grievance over failure to assign teacher aide to accompany teacher during in-school suspension supervision, October 3, 1991; response by district, denying grievance, November 27, 1991; Agreement to Settle Grievance, cancelling arbitration, May 1992
Box 13 Folder 42
Kingston-Medical Leave of Absence
1985-1991
Scope and Contents
Letter requesting extension of medical leave of absence from Kingston City Schools; denial by superintendent, August 29, 1990; prior letters of approval; State Education Department section 3020-a Education Law Panel' s unanimous opinion and determination in the matter of City School District of the City of Kingston vs. Teacher; letter from teacheer's attorneys to Workers' Compensation Board, describing post-traumatic stress resulting from false accusations, January 2, 1991; related briefs and correspondence
Box 13 Folder 43
Kingston-Subs Correspondence
1992-1993
Scope and Contents
Agreement between the Kingston City School District Consolidated and the Kingston Federation of Substitute Teachers of the Kingston City School District, July 1, 1992 to June 30, 1994 (draft 8/23/93); handwritten list of problems with draft, 8/27; memo to superintendent and letter to PERB advising of ratification
Box 13 Folder 44
Kingston-Federation of Substitutes
1985-1991
Scope and Contents
Constitution of the Southern Adirondack Substitute Teacher Alliance, September 3, 1986; Memorandum of Agreement between Kingston City Schools Consolidated and Kingston Federation of Substitute Teachers, February 1991; newsletter of NYSUT Mid-Hudson Regional Office, Mid-Hudson School Bell, April 1991, with list of local associations in VOTE-COPE campaign (ED 13); memo from Kingston Federation of Substitute Teachers to potential members of bargaining unit, noting start of negotiations, asking them to join, with attached survey re priorities, January 18, 1985; substitute teacher roster
Box 13 Folder 45
Kingston-Substitutes Memorandum of Agreement
1985
Scope and Contents
Proposed by-laws, Kingston Federation of Substitute Teachers; original signed Memorandum of Agreement, copies, and related correspondence
Box 13 Folder 46
Kingston-Correspondence
1992-1993
Scope and Contents
Constitution and By-Laws of the Educational Support Personnel; revised document, 2/24/93; letter signed by several members requesting a general membership meeting, October 22, 1992; related correspondence; grievance materials re holiday pay, discrimination in hiring; salary schedule; job descriptions; letter from NYSUT field rep Jan Vincent recommending ways to improve functioning of local
Box 13 Folder 47
Kingston-SRP Class Action Health Insurance
1985-1988
Scope and Contents
Correspondence re grievance, demand for arbitration
Box 13 Folder 48
Kingston-ESP Correspondence-Civic Service Issues-Pardoti
1985-1989
Scope and Contents
Signed agreement re change in working title of teacher aides to "education paraprofessionals," while retaining official title for purposes of Civil Service, with letter from attorney noting trend by teacher aides to change the name to disassociate it from the disease AIDS, November 29, 1989; letter from NYSUT field representative Linda Stanczik to Civil Service Department re attempted reclassification by Kingston school district for employee, failure to reach top three in open competitive exam, asserting that promotional exam should have been given instead, September 15, 1986; related correspondence; job descriptions for computer-related positions; letter from NYSUT field representative to local president, clarifying duties of teacher aides in various circumstances, April 3, 1985
Box 14 Folder 1
Kingston-ESP Drug Co-Pay Grievance
1985
Scope and Contents
Agreement between the Kingston City School District Consolidated and the Educational Support Personnel of the Kingston City School District, July 1, 1988 to June 30, 1991; grievance re health insurance prescription drug coverage, December 5, 1985; memo re sick leave bank
Box 14 Folder 2
Disciplinary Charges-KESP Section 75
1988
Scope and Contents
Stipulation of Settlement in the matter of disciplinary charges; statement of charges against Hazel Spano, April 21, 1988; letter from NYSUT field representative, urging teacher to take the settlement
Box 14 Folder 3
Kingston-ESP HMO Grievance
1989
Scope and Contents
Excerpt from agreement re health insurance coverage; resolutions by Kingston Board of Education re HMO participation; letter from Kingston Educational Support Personnel president to superintendent, demanding negotiations over change
Box 14 Folder 4
Kingston-Subs Contract
1985-1987
Scope and Contents
Agreement between the Kingston City Schools Consolidated and the Kingston Federation of Substitute Teachers, July 1, 1985 to June 30, 1987; proposed by-laws, Kingston Federation of Substitute Teachers; meeting announcement, calling both union and non-union substitute teachers
Box 14 Folder 5
Saugerties-Tenure Denial
1990-1991
Scope and Contents
Correspondence, including reasons for tenure denial and response from teacher, request for leave of absence and approval; minutes of Board of Education meetings; classroom observations
Box 14 Folder 6
Saugerties-TA
1989-1990
Scope and Contents
Collective Bargaining Agreement between the Board of Education of the Saugerties Central School District and the Saugerties Teachers Association, July 1, 1988-June 30, 1990; 1990 negotiations worksheets; salary schedules; extensive handwritten notes; classroom observation forms; Response to Recommendations to Deny Tenure
Box 14 Folder 7
Saugerties-SRP Bargaining Notes
1990-1991
Scope and Contents
Agreement by and Between the Saugerties Central School District and the Saugerties Federation of Employees, July 1, 1986 through June 30, 1988; draft proposals for a successor agreement, by Saugerties Federation of Employees; district proposals; handwritten notes re bargaining, September-October 1990; memo to membership re change in dues structure, September 26, 1990; response from NYSUT counsel Bernard Ashe to request for legal review for teacher, May 23, 1991; letter to teacher from Saugerties superintendent, informing teacherr that she had been excessed (fired) because of state funding cuts, March 6, 1991
Box 14 Folder 8
Saugerties-Incompetence
1991
Scope and Contents
Materials re 3020-a charges (incompetence based on lack of certification); Stipulation of Settlement; handwritten notes
Box 14 Folder 9
Saugerties-TA Correspondence
1992-1993
Scope and Contents
PERB notifications of appointment of fact finder and mediator; salary schedule; newspaper clipping; handwritten notes
Box 14 Folder 10
Saugerties-Bargaining
1990-1991
Scope and Contents
Confidential negotiation proposals by Saugerties Teachers' Association, March 20, 1990; salary schedule; handwritten notes; newspaper clipping
Box 14 Folder 11
Saugerties-Conduct Unbecoming
1988
Scope and Contents
Materials re 3020-a charges (conduct unbecoming and insubordination) against driver education instructor; agreement re release of information re alcoholism treatment program, maintenance of sobriety
Box 14 Folder 12
Saugerties-TA-EIT
1988
Scope and Contents
Stipulation of Settlement between Saugerties school district and teachers association re distribution of Excellence in Teaching funds; handwritten notes
Box 14 Folder 13
Saugerties-TA EIT Grievance
1986-1989
Scope and Contents
Question and answer sheet re Excellence in Teaching funds as it related to BOCES; salary schedules; grievance; Board of Education minutes; handwritten notes
Box 14 Folder 14
Saugerties-Cafeteria Worker
1983
Scope and Contents
10/31. Grievance re cafeteria worker; agreement between district and Saugerties Federation of Employees; letter from district ordering cafeteria worker to submit to a medical examination
Box 14 Folder 15
Snow Day Grievance
1988-1989
Scope and Contents
Grievance re requirement that clerical workers work on unused snow days; agreement between district and employees federation; letter of agreement re snow days
Box 14 Folder 16
Saugerties-TA Personal Leave Grievance
1983-1987
Scope and Contents
Document by Janet Clark, "Sequence of Events Relating to My Application for and Denial of a Personal Day"; personal leave request form and attached incident report re personal day revocation and docking; personal leave request and incident report re revocation; related grievance and correspondence; handwritten notes; printed agreement between Saugerties Central School District and Saugerties Teachers Association, July 1, 1984-June 30, 1986
Box 14 Folder 17
Saugerties-TA Contract
1988
Scope and Contents
Memorandum of Agreement re early retirement program; salary schedules; confidential S.T.A. Negotiating Proposals 1988
Box 14 Folder 18
Saugerties-TA Correspondence
1987-1989
Scope and Contents
1986-87 STA budget; salary schedules; correspondence on a variety of issues
Box 14 Folder 19
Saugerties-Termination of Employment
1984
Scope and Contents
3/22/84. Grievance on behalf of terminated half-time special education teacher
Box 14 Folder 20
Saugerties-TA Contract
1988-1990
Scope and Contents
Printed booklet, Collective Bargaining Agreement between the Board of Education of the Saugerties Central School District and Saugerties Teachers Association, July 1, 1986-June 30, 1988
Box 14 Folder 21
Saugerties
1990
Scope and Contents
By-Laws of Saugerties Federation of Employees; request from president of teachers federation to NYSUT president Tom Hobart to review constitution and by-laws to determine if it was in compliance with NYSUT policies, December 13, 1989; letter of resignation from Carle, January 7, 1990, with cover letter to remaining officers from NYSUT field representative; NYSUT model constitution for local affiliates; handwritten notes
Box 14 Folder 22
Saugerties-SRP Grievances
1992-1993
Scope and Contents
Agreement by and between the Saugerties Central School District and the Saugerties Federation of Employees, July 1, 1990 through June 30, 1992; draft memorandum of agreement; notification from schools superintendent re decision on grievances, April 23, 1993; text of grievances re teacher aides and cafeteria workers; 1990-92 hiring rates for school-related personnel; recall rights agreement
Box 14 Folder 23
Saugerties-SRP Correspondence
1992-1993
Scope and Contents
Memos re Excellence in Teaching fund allocations; grievances re seniority for recall and promotion of cafeteria workers and teacher aides; handwritten notes
Box 14 Folder 24
Saugerties-Karla Wehr
1987-1992
Scope and Contents
Classroom observation forms for substitute elementary teacher; response to observation of December 13, 1991; notification of tenure denial, January 14, 1992; response to recommendation to deny tenure (grievance), May 28, 1991
Box 14 Folder 25
Saugerties-Memorandum of Agreement
1990
Scope and Contents
Salary schedules; draft memorandum of agreement; handwritten notes
Box 14 Folder 26
Saugerties Federation of Employees
1990
Scope and Contents
Agreement, July 1, 1988 through June 30, 1990; Saugerties Federation of Employees Proposals for a Successor Agreement; District Proposals; draft Memorandum of Agreement; salary schedules; handwritten notes; letters from members commenting on changes they would like to see in next contract, including more flexible vacation window for clericals; minutes of meeting of federation, March 29; Highlights of New Agreement
Box 14 Folder 27
Saugerties Federation Settlement
1990
Scope and Contents
Summary of settlement, with attached salary schedule, December 4; memorandum of agreement; agreement; related correspondence
Box 14 Folder 28
Saugerties-Memorandum of Agreement
1988
Scope and Contents
Signed memorandum of agreement, with attached salary schedule
Box 14 Folder 29
Saugerties-FE Contract
1988-1990
Scope and Contents
Excellence in Teaching agreement; general agreements; salary schedule
Box 14 Folder 30
NPUT- Involuntary Transfers
1989
Scope and Contents
Memo re transfer language in contract; handwritten notes
Box 14 Folder 31
NPUT-Verbal Abuse
1992
Scope and Contents
Correspondence between New Paltz Central Schools district and New Paltz United Teachers re ongoing disciplinary problem (verbal abuse and physical intimidation) with math teacher; related memos; letters of complaint from parents; minutes of meetings, NPUT, and administration
Box 14 Folder 32
Liberty
1983-1987
Scope and Contents
Liberty School Employees Association Building Representative Handbook; summary of agreement; job descriptions; cafeteria salaries; PERB notice of appointment of fact finder
Box 14 Folder 33
Red Hook FA-Tenure
1972-1993
Scope and Contents
Letters from Red Hook Central School superintendent re tenure areas of appointment as elementary and special education teacher, transfers; legal memo re rights
Box 14 Folder 34
Red Hook Correspondence
Scope and Contents
Draft form letter re requirement for employees granted leave to submit to a medical examination, noting refusal would be grounds for dismissal
Box 14 Folder 35
Tri Valley-SRP Organizing
1993-1994
Scope and Contents
Correspondence between NYSUT labor relations specialist and chair of Tri-Valley Support Staff re affiliation with NYSUT, December 21, 1993-January 11, 1994; list of employees in various job categories; letter to attorney re arbitration panel for Wappingers Federation of Workers, March 1, 1994
Box 14 Folder 36
Tri Valley-Health and Safety
1991-1993
Scope and Contents
Memo from NYSUT field rep Steve Berman with attached urgent memo from NYSUT vice president Toni Cortese re Excellence and Accountability Program as substitute for shared decision making requirements by school districts, March 17, 1992; NYS Department of Labor citations for health and safety violations at Tri-Valley Central School District, with cover memo
Box 14 Folder 37
Red Hook- Prep Time Arbitration
1987-1988
Scope and Contents
Opinion and Award; Memorandum on Behalf of District; Association Brief
Box 14 Folder 38
Red Hook-SRP June Elsmore
1989
Scope and Contents
Minutes of Special Meeting of Board of Education, March 22, 1989; job description for typist; tax withholding forms; letters of appointment; letter from Elsmore re issues with secretarial staff and workload
Box 14 Folder 39
Red Hook-SRP Inappropriate Behavior
1993
Scope and Contents
Letter to custodian, suspending him with pay pending investigation for inappropriate behavior
Box 14 Folder 40
Red Hook-SRP Disciplinary
1990
Scope and Contents
Incident reports by employees engaged in sexual harassment and disciplinary charge; letter from NYSUT counsel Bernard Ashe, noting inability to represent either party; hearing officer's report and recommendations
Box 14 Folder 41
New Paltz Notes
1984-1988
Scope and Contents
Document, NYSUT Teachers Membership Pilot Project (re data collection); New Paltz Central School Teacher Aides/School Monitors Association Constitution, adopted 10/85; contract recommendations by New Paltz United Teachers; handwritten notes
Box 14 Folder 42
WFW-Transit, Custodial and Maintenance Workers
1988-1989
Scope and Contents
Wappingers Federation of Transit, Custodial and Maintenance Workers Executive Board meeting minutes, December 19, 1988; conference materials (reimbursement forms, housing list)
Box 14 Folder 43
WFW-Suspension Without Pay
1989
Scope and Contents
Letter from Wappingers district superintendent to maintenance mechanic, notifying him of suspension without pay and recommendation for termination for incompetence and misconduct, with attached outline of charges, March 29, 1989; correspondence from attorneys and NYSUT field representative; grievance
Box 14 Folder 44
WFW-Refund of Dues
1990
Scope and Contents
Correspondence re refund of excess dues to former maintenance mechanic
Box 14 Folder 45
WFW-Arbitration
1991-1992
Scope and Contents
Opinion and award in the matter of arbitration between Wappingers Central School District and Wappingers Federation of Transit, Custodial and Maintenance Workers re excessing (layoff) and requested reinstatement of auto mechanic helper; post-hearing brief on behalf of district, January 22, 1992; related correspondence re grievance by NYSUT labor relations specialist
Box 14 Folder 46
WFW-Post 20
1991-1992
Scope and Contents
Opinion and award in the matter of arbitration between Wappingers Federation of Workers and Wappingers Central School District re job security (retroactive reinstatement) of special education driver; correspondence with NYSUT labor relations specialist re related grievance
Box 15 Folder 1
WFW-Arbitration
1992
Scope and Contents
Grievance form re auto mechanic (seniority issue); letter of settlement; job descriptions; handwritten notes; related materials
Box 15 Folder 2
WFW-Arbitrations
1991-1993
Scope and Contents
Constitution of the Wappingers Federation of Transit, Custodial and Maintenance Workers Local No. 3745, revision adopted November 16, 1992; grievance on behalf of custodians re changing shifts; grievance on behalf of auto mechanic re seniority rights; memo to Executive Board of Wappingers Federation of Transit, Custodial and Maintenance Workers from president Joe LaCicero, recommending establishment of Grievance Committee because of high number of contract violations, November 8, 1991; correspondence; PERB briefs; handwritten notes
Box 15 Folder 3
NPUT-Duzine Time
1990-1993
Scope and Contents
New Paltz United Teachers Stipulation of Agreement and Discontinuation of Proceedings re grievance and demand for arbitration re extension of Duzine School day; related correspondence; proposals for a successor agreement; Agreement between New Paltz Central School District and New Paltz United Teachers, July 1, 1990-June 30, 1993
Box 15 Folder 4
NPUT-Memorandum of Agreement
1986-1991
Scope and Contents
Memorandum of Agreement; related correspondence; benefit comparison, Empire Plan vs DEHIC; Roscoe Teachers Association Grievance re professional evaluation of tenured teacher (guidance counselor); evaluation of teacher; notice of hearing from American Arbitration Association re grievance, May 16, 1991
Box 15 Folder 5
New Paltz Correspondence
1984-1994
Scope and Contents
Correspondence and lists of members eligible for early retirement incentive plan; cost-comparison scenarios for replacement of retired teachers; minutes of NPUT Executive Committee meetings; correspondence re arbitration; memo between NPUT executive director and high school principal re Paperwork Reduction Act; memos re disciplinary matters, child care leave and other leave requests, asbestos; list of issues for negotiations committee
Box 15 Folder 6
NPUT-Gross Dereliction of Duty
1991
Scope and Contents
Warning letters to teacher at New Paltz Middle School re deficiencies in plan book and grade book and "gross dereliction of duty"; article from NYSUT newsletter New York Teacher re use of warning letters in a 3020-a hearing
Box 15 Folder 7
NPUT-Denial of Tenure
1990
Scope and Contents
Materials re denial of tenure for physical education instructor, including observation by principal, list of reasons by superintendent and response by teacher, April 20, 1990; charge of sexual harassment against principal, April 30, 1990; grievance form, May 3, 1990; New Paltz Central School sexual harassment policy; letter of support for teacher from parent; correspondence from union; handwritten notes, including statement by teacher re interaction with principal
Box 15 Folder 8
NPUT-Reduction of Staff
1993
Scope and Contents
Grievance re excessed teacher, failure to reappoint when vacancy occurred
Box 15 Folder 9
NPUT-Salary, Assignment, Benefits
1993-1994
Scope and Contents
Grievances re salary and benefit reduction of teacher whose work assignment changed
Box 15 Folder 10
NPUT-George Campbell
1991-1992
Scope and Contents
Correspondence between NYSUT labor relations specialist Steve Berman and NPUT president George Campbell; letter to NPUT Executive Committee from vice president Joseph DiBlanca describing strong differences with president, January 28, 1992
Box 15 Folder 11
NPUT-Lenape School Duty Assignments
1993
Scope and Contents
Letter from NPUT demanding negotiation and cessation of assignment of cafeteria duty to teachers at Lenape School; handwritten notes
Box 15 Folder 12
New Paltz-Shared Decision Making
1993
Scope and Contents
Draft document, Stakeholders Committee Subcommittee on Assessment and Accountability, with cover letter from schools superintendent re upcoming meeting
Box 15 Folder 13
NYSUT News
1993
Scope and Contents
Tentative UFT contract, with cover distribution list for review; memo to NYSUT Board of Directors and staff re travel reimbursement documentation; NYSUT Information Bulletins re special education variances and Part 200 regulations, and survey of local presidents; printed articles re tracking, teacher salaries
Box 15 Folder 14
NPUT-Letter of Reprimand
1989
Scope and Contents
Grievance form re violation of teacher's rights involving letter of reprimand, lack of opportunity to respond; copy of letter to teacher; case law; letter from schools superintendent to all teaching staff re instructional study teams; letter from teacher to superintendent, suggesting curriculum implementation approaches; letter from NPUT grievance chairperson, outlining settlement of grievance, removal of letter
Box 15 Folder 15
New Paltz Superintendent
Scope and Contents
Handwritten notes
Box 15 Folder 16
Privatization-School Bus Transportation
1991-1992
Scope and Contents
Flyers quoting newspaper articles, illustrating "Problems of Privatization"; spreadsheet of school vehicle accidents in New York State, 1982-1991; Contracting-Out Manual (by COPE?); newspaper clippings; final report by CPA KPMG Peat-Marwick to William S. Hart Union High School District and Newhall School District regarding the Management and Operations Audit of the District's Transportation Program, March 10, 1989
Box 15 Folder 17
Wappinger's School District
1987-1994
Scope and Contents
Post-hearing brief on behalf of the association (Wappingers Federation of Workers) re time clocks, January 20, 1994; grievance, arbitration brief, and correspondence between NYSUT field representative Steve Berman and attorney for Wappingers school district re overtime remedy for custodians at John Jay High School, June 1987-April 1989
Box 15 Folder 18
NYSUT Legal
1992-1994
Scope and Contents
Multiple copies of hand-notated section of agreement, Article II, Association and Individual Rights; Proposals to Amend the 1989-1992 Collective Bargaining Agreement between the Red Hook Faculty Association and the Red Hook Central School District; NYSUT amicus curiae brief to the NYS Supreme Court Appellate Division in support of affirming lower court decision declaring Chapter 748 of the Laws of 1989 unconstitutional (Louis Grumet and the NYS School Boards Association vs State Education Department and Kiryas Joel Village School District and Monroe-Woodbury Central School District); opinion and order; State Education Department booklet, "A Parent's Guide to Special Education for Children Ages 5-21"; U.S. Department of Transportation booklet, "Alcohol and Drug Rules," February 1994
Box 15 Folder 19
WFW-John Jay Overtime Remedy Arb.
1989
Scope and Contents
Letter from attorney for Wappingers school district to NYSUT field representative Steve Berman re overtime remedy for custodians at John Jay High School
Box 15 Folder 20
Liberty SRP Correspondence
1986-1987
Scope and Contents
Letter of termination from Liberty Central School District to Gary Loomis, May 7, 1987; letter from district superintendent to NYSUT field representative, referencing final draft of contract, January 8, 1987; letter from district superintendent to president of Liberty School Related Personnel, referencing tentative agreement, January 27, 1987; letter to Liberty S.R.P. president from NYSUT Mid-Hudson Regional Director Jan Conti, informing him of reassignment of field representative, November 26, 1986
Box 15 Folder 21
WFW
1987-1992
Scope and Contents
Brief on Behalf of Defendant-Appellant to the NYS Supreme Court Appellate Division (auto mechanic vs Wappingers Federation of Transit, Custodial, and Maintenance Workers), June 26, 1992; report by NYSUT labor relations specialist/field representative Walter Fults, "Impact of Marriott Contract with Wappingers Central School District upon Wappingers Federation of Workers," October 18, 1991; report by AFT vice president Paul Cole re investigation of Wappingers Federation of Transit, Custodial and Maintenance Workers' election of November 7, 1990, concluding results should stand; correspondence re allegations of irregularities in election; letter from Wappingers schools superintendent, informing auto mechanic of termination, July 2, 1987; correspondence from Fults to president and individual members of Wappingers Federation of Workers re communication between executive officers, workshop to interpret constitution re authority of officers, 1989; hand-annotated copy of Article II, Association and Individual Rights
Box 15 Folder 22
WFW-Graduation Arb.
1992
Scope and Contents
Correspondence, opinion, and award re arbitration re overtime during graduation; post-hearing brief on behalf of the district
Box 15 Folder 23
WFW-Vacation-Leave of Absence
1987
Scope and Contents
Grievance and related correspondence from attorneys and NYSUT field representative Harry Fairbanks re continuation of sick and vacation benefit accruals during leave of absence
Box 15 Folder 24
WFW-AFT Elections
1991
Scope and Contents
Draft AFT report on investigation of the Wappingers Federation of Transit, Custodial and Maintenance Workers Local 3745 election of November 7, 1990; correspondence from AFT vice president Paul Cole; letter from NYSUT Regional Director Jan Conti to Cole, suggesting addition to report re role of election committee chairman
Box 15 Folder 25
WFW-Seniority
1989
Scope and Contents
12/15. Letter of understanding re seniority, January 14, 1986; Memorandum of Agreement re grievance over compensation for required training course, March 16, 1987; Memorandum of Agreement re basic training course as a condition of employment (uncompensated), March 16, 1987; arbitration opinion and award re appointment of custodian at Brinkerhoff School, January 13, 1981; arbitration award re denial of promotional position for maintenance mechanic, 1977; handwritten notes re arbitration preparation, December 6, 1989; grievance re seniority, March 28, 1989
Box 15 Folder 26
WFW-Wapp. Jr. H.S. Overtime
1988-1989
Scope and Contents
Grievance and demand for arbitration re denial of overtime opportunity to custodians for cutting the grass
Box 15 Folder 27
WFW
1991-1993
Scope and Contents
Memorandum and order by Appellate Division of NYS Supreme Court in auto mechanis v. Wappingers Federation of Transit, Custodial and Maintenance Workers (breach of duty of fair representation), January 7, 1993; letter from Wappingers transportation supervisor to bus driver, reprimanding him for inappropriate attire (revealing sweatpants), warning that disciplinary charges for insubordination would be brought if he wore them again, April 23, 1993; related correspondence, noting refusal by driver to comply; Wappingers district budget analysis; annual financial reports for years ended June 30, 1990, 1991, and 1992; opinion and award re arbitration grievance re overtime during graduation; supplemental award re monetary remedy; arbitration award in recognition and seniority case, 1988
Box 15 Folder 28
WFW-IP Work Conditions/Time Sheets
1991-1992
Scope and Contents
Briefs in NYS Supreme Court, Wappingers Central School District v. Public Employment Relations Board of the State of New York, and Wappingers Federation of Transit, Custodial and Maintenance Workers, May 10 and June 18, 1993; PERB Improper Practice charge brief, Explanation Submitted by the Wappingers Federation of Transit, Custodial and Maintenance Workers, labor relations specialist, NYSUT, January 17, 1992; post-hearing brief submitted on behalf of the Wappingers Federation of Workers, June 26, 1992; Respondent's Post-Hearing Memorandum of Law (for district); correspondence re record-keeping requirements (time sheets); PERB decisions re time sheet issue; work orders
Box 15 Folder 29
WFW-Contract
1992-1993
Scope and Contents
Contract to Provide Professional Management Consultation Services to Wappingers Central School District, by Marriott Management Services Corp, May 21, 1991; Memorandum of Law in Support of Defendant's Motion for Summary Judgment (auto mechanic v. Wappingers Federation of Transit, Custodial, and Maintenance Workers), NYS Supreme Court, September 24, 1991; paper, Subcontracting Assigning Unit Work Out of the Unit, Civilianization, Jeffery R. Cassidy, April 8, 1992; grievance re subcontracting of transportation of special students, September 28, 1992; excerpt from contract re subcontracting, with proposed replacement language, May 14, 1992
Box 16 Folder 1
Rondout Valley
1990-1993
Scope and Contents
Cover sheet for budget analysis for Rondout Valley Central School District, December 1993; State Education Department filing of Roundout district annual school budget, 1992-93; annual financial reports
Box 16 Folder 2
NPUT-Union Release Time
1993-1994
Scope and Contents
PERB Stipulation of Settlement in Improper Practice charge by New Paltz United Teachers (NPUT) against New Paltz Central School District re denial of union release time, January 1994; Improper Practice charge; grievance and arbitration brief re assignment of sixth period; related materials; PERB newsletter, April 1992; Agreement between New Paltz Central School District and New Paltz United Teachers, July 1, 1990-June 30, 1993
Box 16 Folder 3
NYS Health and Safety
1993
Scope and Contents
New York State United Teachers Training Module: New York State Public Employee Safety and Health Act; document (unattributed), "Americans with Disabilities Act: signed into law July 26, 1990"; question and answer sheets re various diseases, from NYS Department of Health Bureau of Communicable Disease Control; Safety and Health Contract Language, with cover letter from NYSUT manager Ray Samson, September 13, 1993; NYSUT Information Bulletins re shared decision making, special education; updated Commissioner's Regulations (Part 200) from State Education Department re compliance with Americans with Disabilities Act, August 1993
Box 16 Folder 4
Taylor Law
1990
Scope and Contents
Letter from NYSUT labor relations specialist Steve Berman to New Paltz United Teachers (NPUT) president warning that job action withholding voluntary services could be construed as a strike, in violation of the Taylor Law, with disastrous implications, December 3, 1990; other correspondence from Berman re health and safety complaint, letter of reprimand, procedures re denial of tenure, other issues
Box 16 Folder 5
NPUT-Mentor Teacher
1991
Scope and Contents
NYSUT Information Bulletin re NYS Mentor Teacher-Internship Program, June 1986, revised January 1988; 1989-90 grant application to State Education Department; correspondence re mentor program for teaching assistants, Suffolk II BOCES, April 17, 1991; letter to middle school principal withdrawing grievance re sixth class assignment, July 24, 1989
Box 16 Folder 6
New Paltz Middle School-Teaching Hours/Teaching Load
1993
Scope and Contents
New Paltz Central School grievance re middle school excess supervisory duty, September 9, 1993
Box 16 Folder 7
NPUT-Department Chairperson
1989
Scope and Contents
Correspondence re department chairperson negotiations; copious handwritten notes; job description; supplemental memorandum of agreement
Box 16 Folder 8
Safety and Health Violations
1992
Scope and Contents
NYS Department of Labor safety and health violations re Duzine Elementary School (New Paltz Central School District); letter from NYSUT field rep Steve Berman re question of teacher directed to perform the work of a nurse, October 22, 1992
Box 16 Folder 9
NPUT-Shared Decision Making
1992
Scope and Contents
Flow charts and bullet points re shared decision making/school restructuring; correspondence from NYSUT Regional Director Jan Conti to New Paltz schools superintendent
Box 16 Folder 10
Livingston Manor Bargaining T.A.
1990
Scope and Contents
NYSUT Mid-Hudson Regional Office Bargaining Roundup: Sullivan County, April 10, 1991; Livingston Manor Teachers Association (LMTA) Proposals 1991-1992; average salary increases for districts in Sullivan County, 1987-88 through 1992-93; summary of Sullivan County settlements, February 6, 1991; salary schedules; Contract, Livingston Manor Central School District with Livingston Manor Teachers' Association, 1988-89, 1989-90, 1990-91; memo re health insurance at Red Hook, May 24, 1991; letter to administrators from NYS Teachers' Retirement System, announcing lower employer contribution rate, May 24, 1990; handwritten notes
Box 16 Folder 11
Livingston Manor-Bargaining T.A.
1988
Scope and Contents
District proposals, July 6, 1988; teachers association contract proposals, July 6, 1988; list of extra-curricular activities and stipends, by teacher, 1987-88; list of teachers receiving health and dental insurance, 1987-88; Agreement, December 19, 1988; salary steps, 1987-88; Contract, Livingston Manor Central School District with Livingston Manor Teachers' Association, 1985-86, 1986-87, 19987-88; handwritten notes; agreements between other associations and districts: Liberty, Roscoe, Delaware Valley, Eldred
Box 16 Folder 12
Livingston Manor SRP Bargaining
1986-1992
Scope and Contents
Salary schedules; Negotiated Contract between Livingston Manor Central School District and Livingston Manor Central School Non-Teaching Association, 1986-87, 1987-88, 1988-89; correspondence; handwritten notes
Box 16 Folder 13
Liberty-Suspension Without Pay
1986
Scope and Contents
Grievance form re suspension without pay for leaving work early without permission; letter from assistant superintendent re suspension
Box 16 Folder 14
Liberty-SRP-Bus Driver Grievance
1992
Scope and Contents
Grievance forms re bus driver layoff, non-payment of holiday pay; related correspondence
Box 16 Folder 15
Liberty-SRP Washington's Birthday
1993
Scope and Contents
Request by Liberty School Employees' Association for unused snow day to be used for paid day off for Washington's Birthday, February 4; response from schools superintendent that it was premature to assume there would be no snow days for the remainder of the season, February 15
Box 16 Folder 16
Liberty-SRP
1986
Scope and Contents
Notice of violation and order to comply from NYS Department of Labor Division of Safety and Health re various hazards at schools in Liberty Central School District, 1984; related material, with cover letter from schools superintendent to NYSUT field representative Steve Berman, August 7, 1986; letter from Berman re stipend for two custodians, October 7, 1986; salary notice from superintendent to non-teaching staff, September 29, 1986; letter to Liberty School Related Employees president from NYSUT Regional Director Jan Conti requesting annual officers report, April 18, 1986
Box 16 Folder 17
Liberty-SRP Grievance
1984-1985
Scope and Contents
Grievances re bus drivers and related correspondence
Box 16 Folder 18
Liberty-SRP Negotiations
1988
Scope and Contents
Salary schedules; proposal for a successor agreement, Liberty SRP, 1988; amendments and final corrections to Liberty SRP contract, from attorneys for the district, May-July
Box 16 Folder 19
EPA Resource Handbook
1990
Scope and Contents
U.S. Environmental Protection Agency (EPA) resource handbook, Environmental Hazards in Your Schools, October 1990
Box 16 Folder 20
Upper Hudson Central Labor Council
1997-1998
Scope and Contents
Central labor council minutes, including handwritten notes; photograph; bumper sticker
Box 16 Folder 21
UHVLC Correspondence
1989-1995
Scope and Contents
Upper Hudson Valley Central Labor Council invitations to Democratic and Republican leaders in Kingston to attend council meetings to give updates on party activities, May 15, 1995; letter from council president to FBI, referencing local Kingston newspaper articles re Michael Kavanaugh, March 14, 1991; letter from president of AFL-CIO Upper Hudson Area Central Labor Union Council to Gov. Mario Cuomo, inquiring as to the status of prison construction in Napanoch, March 2, 1989; letter from NYS AFL-CIO president Ed Cleary to presidents of all central labor councils re pre/post retirement health care programs, n.d.; brief minutes of December 7, 1987, council meeting; letter to Assembly candidate Anthony Schwartz (opposing Assemblyman Faso, 102 district), advising of unanimous endorsement by council, September 28, 1994; correspondence re social events
Box 16 Folder 22
Labor Council/Secretary
1997
Scope and Contents
Includes floppy disk of meeting minutes; printed minutes of Upper Hudson Area Central Labor Council meetings; announcements for union label trade show of August 24-26, 1997; folder of materials supporting the 1997 earned-income tax credit; letter from NYS AFL-CIO president Ed Cleary urging defeat of ballot question for a state constitutional convention, May 21, 1997; related materials; list of organizations participating in National Coalition for Public Works Jobs (Job Creation and Infrastructure Restoration Act of 1997, HR 950); Ulster County Legislature proclamation of Labor History Month, May 9, 1996; various newsletters
Box 16 Folder 23
Upper Hudson Labor Council
1996-1997
Scope and Contents
Meeting minutes; 50th anniversary program; constitution and by-laws, revised and approved September 19, 1994; flyers supporting strawberry workers, opposing cuts to Medicare and Medicaid
Box 16 Folder 24
Misc. Correspondence
1989-1992
Scope and Contents
Letters from candidates for Ulster County legislature, seeking endorsement from Hudson Valley Labor Council or Hudson Valley Council of Carpenters; letter to Sen. Al D'Amato from president of Upper Hudson Valley Labor Council, decrying filibuster of president's $16 billion stimulus package, April 19, 1993; resolution in support of SEIU Justice for Janitors Campaign; flyer by SEIU re IBM outsourcing janitorial services to non-union contractor Environmental Consultants; flyer and letter re Central Labor Council (Schenectady) Labor Day parade, August 4, 1989; invitation and flyer from Rep. Matt McHugh re conference, "AIDS: A Challenge for the '90s," October 2, 1989; decision and order in Article 78 proceeding by bidder Anjac Enterprises against Westchester County, re low-bid dispute, January 31, 1989; executive order by Westchester county executive, adding clause to construction contracts that failure to pay prevailing wage by contractors or subcontractors would constitute breach of contract and be grounds for denial of award, October 28, 1988; newsletter by Hudson Valley Greenway Council, July 1989
Box 16 Folder 25
UHVLC Minutes
1988-1993
Scope and Contents
Minutes of Upper Hudson Valley Labor Council
Box 16 Folder 26
Hudson Valley Area Labor Council
1995-1996
Scope and Contents
Constitution; minutes; correspondence
Box 16 Folder 27
UHLVC Meetings
1990-1992
Scope and Contents
Advertising rate flyer for the Daily Freeman, Kingston, effective May 1, 1990; design and rate quote for bumper sticker for Upper Hudson Valley Labor Council, with copy of check to Stacey Publishing, October 29, 1990; AFL-CIO approved vendor list; letter from U.S. Department of Labor, offering video, "Completing Your LM-3," re required filing, October 5, 1990; meeting notice for NYS AFL-CIO political endorsements
Box 16 Folder 28
ABC Awards and Printing
1997
Scope and Contents
Flyer and brochure by Eastern New York Occupational and Environmental Health Center; minutes of Upper Hudson Area Central Labor Council; financial report for April 1997; minutes of Presidents Statewide CLC meeting; Model Cities Survey and Application Form, with cover letter from AFL-CIO; NYS AFL-CIO report on plant closings and layoffs, April 30, 1997; NYS AFL-CIO memoranda opposing or supporting proposed state legislation; newsletter, Maritime, AFL-CIO Maritime Trades Department, criticizing NAFTA, April 1997; business card for ABC Awards, Signs and Printing, Inc.; printing rate card; handwritten notes; agendas for conferences and workshops
Box 16 Folder 29
NYS School-To-Work Symposium
1997
Scope and Contents
Flyer for contract rally, Local 131 IUE-GE, May 17; tentative agenda for NYS AFL-CIO School-to-Work Symposium, May 10; letter from Assemblyman Jacob Gunther III in support of prevailing wage, March 31; memoranda in support of proposed state legislation, from NYS AFL-CIO or NYS Building and Construction Trades Council; flyers opposing proposed federal legislation; memo re Jobs with Justice campaign, April 17; Jobs with Justice "Solidarity Notes" newsletter, highlighting problems with "workfare" program; brochure form Cornell ILR for Certificate Program in Public Sector Stewardship Training; agendas and registration forms for conferences
Box 16 Folder 30
NYS AFL-CIO Correspondence
1997
Scope and Contents
AFL-CIO talking points/position papers on fast-track trade negotiating authority, proposed government contracting/procurement reforms, computation of consumer price index, other national issues; NYS AFL-CIO memoranda of support or opposition to proposed state legislation; newsletter, Unity, featuring cover story opposing NYS constitutional convention; NYS constitution, amended through January 1, 1996; Upper Hudson Area Labor Council minutes; list of members; poster/folded brochure, "The Road to Union City: A Guide to Greatness for Local Unions and Their AFL-CIO Labor Councils," with statement by AFL-CIO Executive Council, Union Cities Equal Strong Communities; agenda for AFL-CIO School-to-Work Symposium, with cover letter, April 21; NYS AFL-CIO Health Care Bulletin: Fact Sheet on New York Health Care Reform Act of 1996; flyer for 1997 Summer Schools for Union Women, with cover letter; flyer for Irish-American Labor Coalition: American Labor Committee for Human Rights in Northern Ireland march in St. Patrick's Day Parade in NYC; newsletter, The Builders, voice of the Building and Construction Trades Department, AFL-CIO, featuring legislative report; brochure for Labor Summer School at Cornell ILR
Box 17 Folder 1
Upper Hudson Valley Labor Council
1977
Scope and Contents
Minutes; brochure from NYS AFL-CIO re workplace safety protections, Dole v. Dow; flyers for rally in support of food service workers at Bard College; statement by AFL-CIO Executive Council re strawberry workers march, supporting right to organize; materials re Liberty Healthcare Management Group, provider of drug and alcohol dependency services; materials re mini-grants for school-to-work projects; correspondence between Upper Hudson Valley Labor Council and NYS Labor-Religion Coalition; AFL-CIO commentary on report of the Social Security Advisory Council
Box 17 Folder 2
Upper Hudson Area Labor Council-Meeting 11/25/96
1996
Scope and Contents
Minutes; campaign brochures for Rep. Maurice Hinchey (D), by NYS AFL-CIO; proposal for union participation in public access TV in Hudson Valley Region; material for election day, including talking points re Clinton's success, labor's role in the election, highlights of the Working Women's Vote '96 campaign, comparison of union household vote for Congress, 1980-94 (percent Republican), with cover letter to Central Labor Councils; memo to NYS AFL-CIO Executive Board from president Ed Cleary, re 1996 Election Recap, November 19; materials re changes in NAFTA Implementation Act, with cover letter from president Ed Cleary, November 20; memo from Cleary re NYS plant closings and layoff report, October 31; minutes of Columbia Greene Private Industry Council, June 15
Box 17 Folder 3
Upper Hudson Area Labor Council-Meeting 10/28/96
1996
Scope and Contents
Minutes; Ellenville NAACP newsletter, featuring cover story, "Stop Burning Black Churches!" spring/summer 1996, and fall/winter newsletter, urging voting; newsletter from NYC Central Labor Council, noting override of Mayor Giuliani's living wage veto, September; newsletter, Jewish Labor Committee Review, fall; flyer by Town of Olive Democratic Committee for fall frankfurter festival and rally for Assembly candidate; NYS plant closings and layoff report, September; materials re union-busting tactics
Box 17 Folder 4
Upper Hudson Area Labor Council-Meeting 9/23/96
1996
Scope and Contents
Minutes; letter re 50th anniversary dinner; handwritten notes and sign-in sheet
Box 17 Folder 5
CLC Meeting-7/22/96
1996
Scope and Contents
Minutes; handwritten notes; letter from AFL-CIO Committee on Political Education (COPE) re kick-off meeting for 1996 political program in 26th Congressional District; press release announcing NYS AFL-CIO endorsement of Maurice Hinchey for 26th Congressional District, July 18; description of political program, April 8; memo from NYS AFL-CIO to Central Labor Councils re need for immediate response to Republican Party attacks on AFL-CIO ads re Medicare, including libel lawsuit threats against television stations, July 17; announcement brochures for Cornell Labor Studies programs; memo re key Senate votes; weekly newsletter fax, Work in Progress; Labor '96 Mission Statement and mobilization organizational chart; bound publication, "America Needs a Raise: Economics Presentation for Labor '96 Organizers"
Box 17 Folder 6
CLC Meeting-Correspondence and Minutes
1996
Scope and Contents
June. Minutes; political action alerts and updates; fundraising letter from Rep. Maurice Hinchey; flyer for Hinchey Ulster County campaign kick-off; other candidate literature
Box 17 Folder 7
Upper Hudson Area Labor Council-Meeting 5/20/96
1996
Scope and Contents
Minutes; Cornell ILR Extension flyer for workshop, "Unfair Labor Practice Charges: Making Your Best Case to the NLRB"; brochure for Cornell ILR 20th Annual Labor Summer School; brochure for Cornell ILR Occupational Safety and Health certificate program; brochure for Cornell ILR Labor Studies Program; flyer re AFL-CIO-sponsored organizing workshops; letter re AFL-CIO national conference for Central Labor Councils; flyer for NYS AFL-CIO conference, "Upstate Ports Deliver for New York"; cover letter; related newspaper clipping; conference call for NYS AFL-CIO 1996 Annual Legislative Conference, "America Needs a Raise," May 22; NYS AFL-CIO plant closings and layoffs report for month of April; materials for NYS Health Care Campaign; materials for Joel Tyner for State Senate campaign
Box 17 Folder 8
Upper Hudson Area Labor Council-Meeting 4/22/96
1996
Scope and Contents
Minutes; proclamation by Ulster County for Labor History Month; letter to NYS AFL-CIO from Rep. Maurice Hinchey re various labor-related legislative issues; flyers for Union Summer; letter from NYS AFL-CIO to Central Labor Council presidents re list of U.S. Senators voting for and against an increase in the federal minimum wage, April 4; Statistical and Tactical Information Report, National Organizing Committee, AFL-CIO; agenda for Hudson Valley/Catskill Partnership and Lower Hudson Worker Education Consortium staff development conference day, "Preparing for Workforce 2000"; letter from AFL-CIO Department of Legislation re minimum wage vote in House of Representatives and Senate, April 1; letter from United Food and Commercial Workers Local 1262 to Kingston Holiday Inn, informing management that the union, previously a large account, would boycott the facility until anti-union campaign against local organizing efforts ceased, April 8; Eastern New York Occupational and Health Program Mid-Hudson Satellite Clinic Advisory Board meeting minutes, February 6; letter to Assembly Speaker Sheldon Silver from Assembly Majority Leader Michael Bragman urging restoration of the Workplace Literacy Program as a separate program rather than merge it with others into a block grant as proposed by the governor, March 20; letter from NYS AFL-CIO president Ed Cleary to president of Upper Hudson Valley Central Labor Council, re striking newspaper unions in Detroit and boycott by AFL-CIO of Gannett newspaper USA Today, April 4; similar letter from AFL-CIO president John Sweeney, March 28; news briefs from NYC Central Labor Council; newspaper clipping re prison labor
Box 17 Folder 9
Upper Hudson Area Labor Council-Meeting March 1996
1996
Scope and Contents
Minutes; AFL-CIO Legislative Alert, re weakening of OSHA enforcement, February 26, 1996; newsletter from Ulster County School-to-Work Program; multi-page AFL-CIO fact sheet re Pat Buchanan's positions on workers' issues
Box 17 Folder 10
Upper Hudson Area Labor Council-Meeting
1996
Scope and Contents
Feb. Minutes; printout of members of Upper Hudson Valley Labor Council
Box 17 Folder 11
Upper Hudson Area Labor Council-Meeting 1/22/96
1996
Scope and Contents
Minutes; announcement for NYS AFL-CIO 1996 Scholarship; urgent request from AFL-CIO for "Adopt-a-Family" assistance program for striking workers, January 31; flyer for International Women's Day rally for women's rights, by Mid-Hudson National People's Campaign
Box 17 Folder 12
Legislative Action Committee
1995-1996
Scope and Contents
AFL-CIO Legislative Action Committee Lobbying Report re status of various pieces of legislation, votes by Rep. Hinchey, March 26, 1996; talking points for meetings with key Democrats re budget negotiations; briefing papers, "Why We Say Republicans Voted to Shut Down the Government, "Why We Say Republicans Are Giving Tax Breaks to Corporations and the Rich," summary of labor, health and human services, and education appropriations bill; fact sheets, "Keep Student Loans Affordable," "Johnston-Robb Regulatory Reform Threatens Job Safety Protections," "Service Contract Repeal Hurts Low-Wage Workers," "Davis-Bacon Act Protects Workers' Paychecks"; materials on worker safety and health , impact by state of proposed OSHA budget cuts; question and answer sheet re executive order re striker replacement; AARP fact sheet, "Just the Facts: Older Americans Already Pay Very High Out-of-Pocket Health Costs," with attached charts
Box 17 Folder 13
Upper Hudson Area Labor Council-Meeting 8/26/96
1996
Scope and Contents
Minutes; flyers by National Council of Senior Citizens and AFL- CIO, supporting Rep. Maurice Hinchey, preserving Medicare, Medicaid; script and instruction sheet for "Labor to Neighbor," door-to-door effort to union households on behalf of endorsed candidates, by NYS AFL-CIO; schedule of labor programs sponsored by Cornell ILR
Box 17 Folder 14
NYS AFL-CIO Awards
1997
Scope and Contents
Call for nominations for 1997 NYS AFL-CIO Community Service Awards; report from the AFL- CIO Elected Leader Task Force on Organizing, "Organizing for Change, Changing to Organize," with conference registration form; report of NYS AFL-CIO, "Restoring the Promise: The Reform of Workers' Compensation in New York State," with sheet summarizing recommendations, May 1997; materials re Labor to Neighbor door-to-door campaign; flyer for Rally for Justice at Western Beef
Box 17 Folder 15
Rhinecliff Union Free School District
1998-1999
Scope and Contents
School Board minutes
Box 17 Folder 16
Rhinecliff Union Free School District
1972-1973
Scope and Contents
School Board minutes
Box 17 Folder 17
Rhinecliff Union Free School District
1985
Scope and Contents
School Board minutes
Box 17 Folder 18
Rhinecliff Union Free School District
1986
Scope and Contents
School Board minutes
Box 17 Folder 19
Rhinecliff Union Free School District
1987
Scope and Contents
School Board minutes
Box 17 Folder 20
Rhinecliff Union Free School District
1988
Scope and Contents
School Board minutes
Box 17 Folder 21
Rhinecliff Union Free School District
1989
Scope and Contents
School Board minutes
Box 17 Folder 22
Rhinecliff Union Free School District
1991
Scope and Contents
School Board minutes
Box 17 Folder 23
Rhinecliff Union Free School District
1992
Scope and Contents
School Board minutes
Box 17 Folder 24
Rhinecliff Union Free School District
1993
Scope and Contents
School Board minutes
Box 17 Folder 25
Rhinecliff Union Free School District
1995
Scope and Contents
School Board minutes
Box 17 Folder 26
Rhinecliff Union Free School District
1996
Scope and Contents
School Board minutes
Box 17 Folder 27
Rhinecliff Union Free School District
1997
Scope and Contents
School Board minutes
Box 17 Folder 28
Rhinecliff Union Free School District
1994
Scope and Contents
School Board minutes
Box 17 Folder 29
Contract Negotiation Forms
Scope and Contents
Contract analysis checklist and questionnaire re importance of points for negotiation
Box 17 Folder 30
Rhinecliff Teachers Association Improper Practice Charge n.d.
Scope and Contents
Improper Practice Charge Brief on Behalf of Rhinecliff Teachers Association
Box 17 Folder 31
Rhinecliff Union Free School District
1998
Scope and Contents
Staff meeting minutes; proposed policy re child abuse reporting; memos from superintendent re gang activity, other issues; memos from president of teachers association to principal re alleged violation of collective bargaining agreement, to superintendent re communications problems, Freedom of Information requests for job descriptions and salary information, other issues
Box 17 Folder 32
Bus Liability Forms
1990
Scope and Contents
Teacher-Bus Driver Exemption of Liability forms
Box 17 Folder 33
Constitutions
1992
Scope and Contents
Constitution of Rhinecliff Union Free School Teachers Association, March 1976; constitution as amended January 1992
Box 17 Folder 34
Funding Special Acts
1992
Scope and Contents
Correspondence between NYSUT officers re funding of Special Act (institutional) schools
Box 17 Folder 35
Bonus Program
1989-1990
Scope and Contents
Salary schedules for administrative and support personnel; Freedom of Information request for salary and bonus information, from vice president of Rhinecliff Teachers' Association
Box 17 Folder 36
Health Insurance
1991-1992
Scope and Contents
Memos from Dutchess Educational Health Insurance Consortium re premium rates and alternate benefit plan for 1992-93 and 1993-94; related materials
Box 17 Folder 37
Sick Bank Agreement
1975-1993
Scope and Contents
Agreement between the district and the RTA (Rhinecliff Teachers Association), October 10, 1993; Improper Practice Charge for change in group sick leave bank before new contract was negotiated, 1992; memo re sick bank, 1975;
Box 17 Folder 38
RTA Ballots
1995
Scope and Contents
Ballots for teachers association officers
Box 17 Folder 39
Conference Compensation
1993
Scope and Contents
Grievance and related correspondence re reimbursement for attendance at professional conference
Box 17 Folder 40
Committee Questionnaire
Scope and Contents
List of standing and special committees on which teacher association members might serve
Box 17 Folder 41
RA Meeting-NYC
1993-1996
Scope and Contents
Conference call for Pre-Representative Assembly Local Presidents' Conference, February 28-29, 1996; NYSUT Constitution, May 1993; proposed resolution, Funding for Special Act Public Schools for Handicapped and Neglected Children
Box 17 Folder 42
Proxy Ballot
Scope and Contents
Blank proxy and absentee ballots for Rhinecliff Teachers' Association
Box 17 Folder 43
Rhinecliff-Ron Rosen
1997
Scope and Contents
Letter to Rhinecliff schools superintendent Ron Rosen and school board re (mostly negative) evaluation by teachers of principal Lesley Hurd
Box 17 Folder 44
Sick Bank
1984
Scope and Contents
Sick bank request from teacher to cover extension of maternity leave, May 19, 1984; sick bank request from same teacher after burn accident to cover disability period, September 11, 1984; ballots from members approving requests; minutes of Sick Bank Committee meeting; draft revision of sick leave bank bylaws, Monticello Teachers Association; letter to Rhinecliff superintendent objecting to stipulation of agreement re sick bank
Box 17 Folder 45
Board of Education
1997
Scope and Contents
Letter to president of Rhinecliff Board of Education from president of Rhinecliff Teachers Association requesting that the faculty be included in the selection process for future appointments to the school board
Box 17 Folder 46
NYSUT General Info
1993-1994
Scope and Contents
NYSUT Mid-Hudson Regional Office 1993-94 Survey of Stipends, Dues, and Release Time; NYSUT report, Median Teacher Salaries and Inflation: Special Act Districts, meeting of Special Act Districts, April 18, 1994; memo to teachers and aids from principal Leslie Hurd, requesting that time-off slip requests be submitted to her, and that no passes be issues to students during the first period, May 27, 1994
Box 17 Folder 47
Special Acts Info
1992-1994
Scope and Contents
List of Special Act schools, with local presidents; publication re Special Act schools, with attached position paper on tuition methodology reform, by Coalition of Special Act School Districts; State Education Department letter re tuition rate-setting methodologies for students with disabilities, June 7, 1994
Box 17 Folder 48
Pius Contracts
1995
Scope and Contents
Pius XII Youth and Family Services 1992 Annual Report; letter from Pius XII executive vice president and chief operating officer to interim superintendent of Rhinecliff Union Free School District with attached 1995-96 lease agreement, health services agreement, and operational services agreement, July 1, 1995; letter to Rhinecliff superintendent from Pius XII director of operation with attached agreements, July 1, 1992; spreadsheet re contracts (monthly payments of rent, utilities, etc.), 1989-90
Box 17 Folder 49
Rhinecliff Teachers Association
1987-1988
Scope and Contents
Correspondence re salaries and distribution of additional funds; staff roster; stipulation of agreement
Box 17 Folder 50
RTA Correspondence
1989-1990
Scope and Contents
Correspondence between teachers associations at various Special Act schools (West Park, Hopevale, George Junior Republic, Rhinecliff), requesting copies of their collective bargaining agreements; correspondence between Rhinecliff Teachers Association president, superintendent, and president of Board of Education re rental agreements, professional development
Box 17 Folder 51
RTA Correspondence
1990-1991
Scope and Contents
Smoking Proposal Committee Report and related correspondence, 1990; memo to superintendent re health and safety issues (non-working toilet facilities, lack of potable water), need to request Village of Rhinebeck to perform utility maintenance during school vacation, October 24, 1990; letter explaining difficulties in changing the municipal flushing schedule, February 26, 1991; related correspondence; letter to superintendent re aggression reports, May 16, 1991; memo from NYSUT Regional Coordinator Jan Conti re Regents decision to increase class size at Special Act schools, March 27, 1991; rules for bus drivers; letter to district noting unanimous rejection of Employee Assistance Program by teachers association, n.d.
Box 17 Folder 52
RTA Correspondence
1991-1992
Scope and Contents
NYSUT Survey of Local Presidents of Special Act Schools, with cover letter, February 4, 1992; list of state representatives (Senate and Assembly) for Special Act school districts; list of union officers for 1991-92; memo re dues structure for 1991-92; letter from superintendent re retirement incentive program; benefit comparison of Empire Plan with Dutchess Plan
Box 17 Folder 53
RTA Correspondence (folder 1)
1992-1993
Scope and Contents
Petition to Rhinecliff Union Free School Board of Education by members of Rhinecliff Teachers Association, decrying the "evasive charade" in months of negotiations and "insulting offer" in proposed contract, noting that they were "cursed at, spat upon, punched, bitten and harassed" by their students, October 27, 1992; five-page reply from district board, decrying teachers' "preoccupation with financial matters," November 13; 1992-93 Rhinecliff Teachers Association Proposed Annual Budget; other proposed contract terms; letter from vice president for program services, re decision to transition from a co-ed residential facility to one serving boys only, March 5, 1993; memos re sick bank, payroll schedule; letter from president of Board of Education to superintendent, outlining expectations for improvement in his management, including communication, responsiveness to faculty, and other areas, June 3, 1993
Box 17 Folder 54
RTA Correspondence (folder 2)
1992-1993
Scope and Contents
Pius XII Youth and Family Services report from the Office of the President, "The State of the Agency," September 1992; memo from Pius XII Youth and Family Services re Mission Statement Conference, with agenda, April 23, 1993; memo re lunch and hall duty, noting inadequate time for lunch, with schedule, October 5, 1993; letter to superintendent re discourteous behavior of principal, May 13, 1993; notice of alleged safety and health violation, filed by Rhinecliff Teachers Association and CSEA Units I and II with NYS Department of Labor, with cover letter to superintendent, January 26, 1993; letter of resignation from chair of Rules Committee "due to lack of professional courtesy from the administration," February 3, 1993; memo to staff re emergency treatment team and altercation between several students, January 5, 1993; five-page response from teachers' association to communication from Rhinecliff Board of Education of November 13, noting that it was "outraged by the Board's dishonesty," December 22, 1992; letter to superintendent from physical education department chair, expressing grave concern over roach infestation, November 3, 1992; memos re payroll schedule, reassignment of teaching assistant
Box 17 Folder 55
RTA Correspondence
1993-1994
Scope and Contents
Rhinecliff Teachers Association minutes, April 19, 1993, and April 11, 1994; memo to superintendent re alleged unilateral change in sick bank, May 10, 1993; memo to staff (from Pius senior vice president for residential services) re morale issues, October 1, 1993; memo to superintendent re theft of money from teacher's purse, repeated request for lockers for faculty, May 16, 1994; memo from superintendent that lockers would be provided, May 11, 1994; letter to superintendent from Joseph Salvia, president of teachers association, demanding district investigation of allegation of racism against Salvia, noting involvement of Human Rights Commission, accusing accuser of paranoia, April 6, 1994; letter from Salvia to teachers association re district plans to excess (lay off) teachers because of a reduction in resident intake, December 3, 1993; letter from Salvia to superintendent expressing concern over teacher-student ratio in disciplinary unit, September 21, 1993; related memo, September 17, 1993; letter from Salvia to superintendent re plans for a day treatment program as a mandatory subject of bargaining, December 16, 1993; letter demanding negotiation re creation of a separate middle school, August 25, 1993; memo from Salvia to teachers association membership, criticizing remarks by principal that school could close, faculty could not work together, October 18, 1993
Box 17 Folder 56
RTA Correspondence
1994-1995
Scope and Contents
Calendar for 1994-95; letter to staff from principal re need to attract more students, keep a professional attitude, June 23, 1995; letter from Pius XII senior vice president for residential services re Rhinecliff area-resident concerns re reckless driving by staff, lack of courtesy, and lack of adequate supervision of students, June 24, 1994; memos re changes in prescription coverage, seniority/longevity/tenure; letter to principal from teacher, objecting to lack of support in dealing with disruptive student, November 17, 1994; ongoing memos between principal and teachers association president re review of lesson plans, insubordination, related grievances
Box 17 Folder 57
RTA Correspondence
1995-1996
Scope and Contents
Grievances for failure by district to provide budget information, including salary figures; NYSUT memo to local presidents, and financial controls checklist, September 22, 1995; NYSUT information bulletin and memo to K-12 local presidents re shared decisionmaking (Commissioner's Regulations 100.11) biannual review, November 27, 1995; memo to after-school staff re need to fill out paperwork documenting extra-curricular activities, in case of audit by federal granting agencies, October 3, 1995; agenda for meeting of NYSUT Mid-Hudson Regional Office, November 30, 1995; AWOL Procedure for Residents Missing from Campus, effective 11/9/95; letters to NYSUT executive vice president Alan Lubin appealing for increased effort in lobbying legislature and State Education Department for more funds for Special Act Schools, especially for salaries; memos to district re compensation and scheduling issues
Box 17 Folder 58
RTA Correspondence
1996-1997
Scope and Contents
Minutes of NDU (restricted unit) Planning Committee, 2/7/96, with cover memo to teachers association president Joseph Salvia re concerns; letters between Salvia and principal Leslie Hurd, superintendent Ronald Rosen and others re negotiations, grievances, and requests for information; requests for release time from several teachers to attend Board of Education meeting; job description for Committee on Special Education chairperson; memo re lack of notice to staff for Halloween speakers program, October 30, 1996; report re parking lot vandalism; memo to Salvia from superintendent re status of preparations for intensive treatment unit, possible need for assignment of teachers if no volunteers came forward, June 28, 1996
Box 17 Folder 59
RTA Correspondence
1985-1986
Scope and Contents
Correspondence re maintenance issues for gym (cleaning schedule, contamination of drinking water, leaking water on to floor); letter of resignation from director of physical education; letters of reprimand from principal to director of physical education; Freedom of Information requests re salary figures and Board minutes; request for list of members of Sick Bank Committee; position statement by Rhinecliff Teachers Association re salary adjustments, June 2, 1986; letter from NYSUT president Tom Hobart to RTA president informing him of his appointment to serve on NYSUT Task Force on AIDS, December 13, 1985; letter from Salvia to executive director of Pius XII Youth and Family Services, objecting to Rhinecliff superintendent's refusal to grant a professional leave day to attend NYSUT Task Force on AIDS meeting, April 9, 1986
Box 17 Folder 60
Staff Meetings
1998-1999
Scope and Contents
Agendas and minutes
Box 17 Folder 61
RTA Correspondence
1998-1999
Scope and Contents
Memo from president of Board of Education, announcing consolidation of superintendent position between Rhinecliff and Sugar Loaf school districts, April 13, 1999; memo to all teachers from president of Board of Education re 3020-a (insubordination) hearing against RTA president, March 11, 1999, with attached statement by RTA asserting charges were retaliation for union activities; requests to negotiate; requests for information, noting violation of contract; request that charitable solicitations not be made at staff meetings, March 15, 1999; letters re indoor air quality, security of technology lab, problems with access to buildings; letter giving notice of departure of superintendent at end of contract, March 1, 1999; letter from RTA requesting involvement in search for new superintendent, March 16, 1999; letters from RTA objecting to exclusion from Board of Education meeting, omission of items from minutes
Box 17 Folder 62
NYSUT Conference
1998
Scope and Contents
Correspondence re paid release time for attendance at NYSUT Local Presidents' Conference, April 20, 1998; conference program; NYSUT Constitution; flyers re NYSUT Representative Assembly
Box 17 Folder 63
Grievances
1989-1990
Scope and Contents
Grievance and arbitration materials between Rhinecliff Teachers' Association and Rhinecliff Union Free School District re compensation for training seminar held beyond regular work day
Box 17 Folder 64
Agency Contracts
1991-1993
Scope and Contents
Pius XII Youth and Family Services 1993-94 and 1991-92 operational services agreement, health services agreement, and space allocation agreement for Rhinecliff school district; State of the Agency report from the office of the president, September 1992
Box 17 Folder 65
Employee Assistance Program
1985-1987
Scope and Contents
E.A.P. Policy Statement submitted to Rhinecliff Union Free School District by Rhinecliff Teachers Association, April 21, 1987; letter from RTA president informing district of unanimous decision of teachers association not to participate in district-administered E.A.P.; letter to RTA president from NYSUT field representative, confirming that locals should not participate in management- administered E.A.P.s; Remarks of Thomas F. Hartnett, director, Governor's Office of Employee Relations, Employee Assistance Program Coordinator Conference, October 11, 1985; articles re employee assistance programs
Box 18 Folder 1
RTA Correspondence
1989-1990
Scope and Contents
Freedom of Information requests from RTA to district for salary, budget, and other information; list of unanswered correspondence, April 2, 1990; organizational chart and list of board of directors of Pius XII School, Inc.; materials re smoking policy, 1988-89; RTA position statement re salary adjustment, June 2, 1986; Program Cabinet minutes, May 29, 1987; list of RTA executive committee members for 1990-91; memo to RTA members re unresponsiveness of district administration re reappointment of nontenured staff, June 1, 1990; letter from RTA president to principal, objecting to unannounced classroom visit as disruptive, March 26, 1990; letter to district from Salvia questioning rental agreements with Pius XII agency, February 26, 1990
Box 18 Folder 2
Joe Salvia-Smoking Policy
1990
Scope and Contents
Letter from RTA president re smoking policy as a mandatory bargaining topic; letter from Salvia objecting to use of taxpayer money to lobby against legislation proposed by state Board of Regents, November 16, 1989
Box 18 Folder 3
RTA
1986-1990
Scope and Contents
Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1986 through June 30, 1988; stipulation of agreement; vote tally, April 30, 1990; agenda for association meeting, June 4, 1990; teacher salary schedule, 1989-90; letter from NYSUT Regional Director Jan Conti re transfer of field representative/labor relations specialist Linda Stanczik, assignment of temporary replacement Wally Fults to serve local teachers union, June 25, 1990
Box 18 Folder 4
Special Ed. Regulations
1987
Scope and Contents
Text of Commissioner's Regulations Part 200 -- Children with Handicapping Conditions
Box 18 Folder 5
Pius XII Youth and Family Services
1985-1989
Scope and Contents
Lease agreements between Pius XII agency and Rhinecliff Union Free School District
Box 18 Folder 6
Pius XII Youth and Family Services
1988-1989
Scope and Contents
Operational services agreements between Pius XII Holy Cross Campus and Rhinecliff school district
Box 18 Folder 7
Fixed Asset Change Form
1989
Scope and Contents
Freedom of Information request to Rhinecliff district superintendent from Rhinecliff Teachers Association re equipment on loan; Fixed Asset Changes Forms re move of pool table to recreation room, move of vault
Box 18 Folder 8
School Budgets
1988-1990
Scope and Contents
Freedom of Information request to Rhinecliff superintendent re school budget; Rhinecliff Union Free School District annual school budget, 1989-90, filed with State Education Department
Box 18 Folder 9
Student Handbook
Scope and Contents
Rhinecliff Union Free School District Student Handbook; Stipulation of Agreement between the negotiating committees of district and teachers association, July 21, 1986
Box 18 Folder 10
NYSUT
1976
Scope and Contents
Constitution of Rhinecliff Union Free School Teachers Association, March 1976; appendix, The Code of Ethics of the Education Profession
Box 18 Folder 11
RTA-Schematic COC
Scope and Contents
Organizational charts
Box 18 Folder 12
Negotiations SPR
1988
Scope and Contents
Newspaper clipping re Redhook teachers 8.5% salary increase, with teacher salary schedule, April 1
Box 18 Folder 13
NYSUT Registration
1987
Scope and Contents
NYSUT dues statements to Rhinecliff Teachers Association
Box 18 Folder 14
TB Program
1997
Scope and Contents
Memo to superintendent from RTA president re verification of TB (tuberculosis) testing, with copy of test results from doctor, April 14, 1997; Freedom of Information request from Salvia to superintendent asking for the number of students who had tested positive for tuberculosis since September 1996, and the number still in the population; reply form superintendent, stating that no such records were kept by the district; flyers re TB, with cover letter to Salvia from Dutchess County Department of Health, February 3, 1997
Box 18 Folder 15
Aggressions
1991
Scope and Contents
Memo to all staff re aggression against staff and faculty members, March 27, 1991; aggression report, May 21, 1991; related correspondence
Box 18 Folder 16
Faculty Meetings
1990
Scope and Contents
Agendas for faculty meetings, September 17 and 24, October 1, 15 and 23, November 5, 1990; list of parents attending Parents' Day, November 3, 1990
Box 18 Folder 17
Supporting Data
1988
Scope and Contents
List of 1988 space allocation; RTA motion re lobbying issues
Box 18 Folder 18
Schedule Calculators
1988-1990
Scope and Contents
Rhinecliff school calendar; teachers' schedule
Box 18 Folder 19
Sick Time
1986-1987
Scope and Contents
Forms for calculation of sick time
Box 18 Folder 20
Private School and Compliance
1986
Scope and Contents
Letter and attached materials from State Education Department re salary improvement program to address the turnover problem in Special Act schools, June 18, 1986; State Education Department program review for Rhinecliff district, June 24, 1986; compliance plan materials from Rhinecliff
Box 18 Folder 21
Administrative Directives Policy
1998
Scope and Contents
Memo from principal to all staff that classroom door windows should remain unobstructed; memo re smoke-free campus; job description for district principal, principal, guidance counselor, and other senior staff; organization chart
Box 18 Folder 22
Board of Education
1997-1999
Scope and Contents
Amended agenda for October 21, 1997, meeting; minutes of September 16, 1997, meeting; memo from RTA president to president of Board of Education, asking that RTA be kept involved in search for new superintendent, March 16, 1999; letter from Salvia requesting that the RTA be involved in selection process for members of the Board of Education, February 24, 1997; petition by members of RTA in support of Salvia, alleging that disciplinary action against him was scapegoating, April 29, 1997; organizational chart; letter from Savia objecting to the scheduling of work days on Jewish holy days, March 17, 1998; contact numbers for members of Board of Education; correspondence re change in Board meeting date, posting of public notice, 1996-97
Box 18 Folder 23
Budget Material RTA
1987-1991
Scope and Contents
1989-1990 and 1990-91 Rhinecliff Teachers Association Proposed Annual Budgets
Box 18 Folder 24
Budget Material RUFSD
1996-2000
Scope and Contents
Rhinecliff Union Free School District Annual Budget 1999-2000; budget modification summary, November 22, 1996
Box 18 Folder 25
Calendars
1978-1988
Scope and Contents
Draft, proposed, and approved Rhinecliff school calendars
Box 18 Folder 26
Cluster Program
1996
Scope and Contents
Letter to superintendent from popular, long-term Rhinecliff teacher, declining assignment to new Intensive Learning Program, objecting that assignment was not discussed with him ahead of time, July 22, 1996; correspondence re cluster system; notes from cluster meetings
Box 18 Folder 27
Coalition-Special Act
1991
Scope and Contents
Summary of NYSUT meeting re Special Act Schools, November 6, 1991; letter from Special Act Union Leadership Council (NYSUT, AFT, AFL-CIO) to union presidents, re meeting with superintendent's coalition, possibility of forming joint lobbying effort, May 10, 1990; text of legislation in NYS Assembly authorizing Education Commissioner to study possible inequities in funding methodologies for Special Act schools
Box 18 Folder 28
Copy Machine
1996
Scope and Contents
Memos from principal re copier use policy
Box 18 Folder 29
Compensation
1996
Scope and Contents
Memos from principal and superintendent re compensation for missed prep periods
Box 18 Folder 30
CSEA
Scope and Contents
Agreement by Rhinecliff district recognizing CSEA as bargaining agent for teaching assistants, with salary schedule and other terms, July 1, 1994 through June 30, 1997
Box 18 Folder 31
Dinner Theater
1990-1992
Scope and Contents
Westchester Broadway Theatre Group Contract with Rhinecliff school district, for performance of "Nunsense" on March 19, 1993; flyer; theatre party contract for "Camelot," October 27, 1989; seating plans
Box 18 Folder 32
D.C.U.T.C.
1999
Scope and Contents
Constitution of the Dutchess County United Teachers' Council, adopted November 1, 1977, amended through March 18, 1999; meeting minutes, April 29 and September 23, 1999
Box 18 Folder 33
RTA Duty Charts
Scope and Contents
Rhinecliff Teachers Association organizational charts; grievance status report
Box 18 Folder 34
Freedom of Information
1997-1999
Scope and Contents
Letter from RTA president to Robert Freeman, NYS Department of State Committee on Open Government, requesting copies of "Your Right to Know" and text of the Open Meetings law, for distribution to the Rhinecliff Board of Education, September 22, 1997; multiple Freedom of Information requests from Salvia to the Rhinecliff superintendent; correspondence between Salvia and Brother Robert Fontaine, president of the Rhinecliff Board of Education
Box 18 Folder 35
Fults
1997
Scope and Contents
Handwritten cover sheet from RTA president to NYSUT labor relations specialist Wally Fults re copies of Improper Practice charge, grievance, and communications from district officials; thank-you note from Fults
Box 18 Folder 36
ITU
1996-1997
Scope and Contents
Draft description of Intensive Treatment Unit and Intensive Learning Program, May 13, 1996; memos to principal expressing concern over teacher assistant staffing in ITU, November 4 and 21, 1996; teacher assistant schedule
Box 18 Folder 37
Job Descriptions
1997
Scope and Contents
Job descriptions for Rhinecliff/Holy Cross student assistance counselor, director of student safety, superintendent, assistant principal, business manager, guidance counselor, assistant superintendent, and principal
Box 18 Folder 38
Humor
Scope and Contents
Commentary on low pay and high stress of teaching jobs ("You Might be in Education if..." and memo re Special High Intensity Training)
Box 18 Folder 39
Lesson Plan Books
1997
Scope and Contents
Memos re submission of lesson plan books to school administration
Box 18 Folder 40
Medical-125 Flex Plan
1998
Scope and Contents
Correspondence between administration and RTA re implementation of new medical plan at Rhinecliff district
Box 18 Folder 41
RTA Minutes
1999
Scope and Contents
Minutes of February 8, 1999, meeting of Rhinecliff Teachers Association, including resolution in support of president Joseph Salvia in disciplinary action by district
Box 18 Folder 42
NYSUT File
1998-1999
Scope and Contents
Letter to RTA president informing him of a new NYSUT labor relations specialist, Fred Ott, replacing Wally Fults, June 17, 1998; letter from Salvia to NYSUT Mid-Hudson Regional Staff Director, objecting to change in labor relations specialist while five disciplinary charges were still pending against Salvia, June 22, 1998; letter from Salvia to NYSUT office of general counsel, objecting to another change in disciplinary hearing date, rescheduled to occur during his vacation, May 18, 1998; related correspondence
Box 18 Folder 43
NYSUT
1996-1999
Scope and Contents
List of Mid-Hudson Regional Office stipends and release time, 1995-96 and 1996- 97; request for NYSUT legal review from RTA president re Rhinecliff public comment policy, October 27, 1997; copies of Freedom of Information requests by Salvia; requests to NYSUT from RTA for reimbursement for arbitration expenses
Box 18 Folder 44
Office RTA
1997-1998
Scope and Contents
Correspondence re whether two locks or three were needed on door of RTA office, related access issues, February-March 1997; letter from RTA president to superintendent re missing computer from RTA office, noting confidential arbitration records on hard drive, February 24, 1997
Box 18 Folder 45
Personal Property Policy
1997
Scope and Contents
Rhinecliff Union Free School District Lost/Damaged Property Policy; letter to superintendent from RTA president demanding that teachers be reimbursed for losses of personal property
Box 18 Folder 46
Press Material
1997-1998
Scope and Contents
Newspaper clippings; letter from RTA president and local newspaper, offering to answer questions re board meeting agenda or policy restricting public comment; letter from Salvia to superintendent requesting mutual press release re contract settlement
Box 18 Folder 47
Retirement
1999
Scope and Contents
Correspondence re election of delegates to New York State Teachers' Retirement System
Box 18 Folder 48
Salaries
1989-1998
Scope and Contents
Salary schedules for Rhinecliff school district
Box 18 Folder 49
School Budgets
Scope and Contents
Guide to budget codes
Box 18 Folder 50
School Security
1997
Scope and Contents
Exchange of correspondence between RTA president and district Superintendent Ronald Rosen re locking of school, after Salvia and another teacher were locked in the building for an hour
Box 18 Folder 51
Taconic Insurance Administrators
1998-1999
Scope and Contents
Rhinecliff Union Free School District Flex Spending Account: Summary Plan Description; worksheet for qualifying expenses; claim filing instructions; letters from Peter E. Smith Associates/Taconic Insurance Administrators, to RTA president; Flexible Spending Account Proposal for Rhinecliff Union Free School District, submitted by Peter E. Smith Associates/Taconic Insurance Administrators, June 1998
Box 18 Folder 52
Student Evaluations
Scope and Contents
Blank forms
Box 18 Folder 53
Science Teacher
1996-1997
Scope and Contents
Rhinecliff Board of Education minutes of December 10, 1996; letter from teacher objecting to policy requiring teachers to sign in, September 17, 1996; letter to teaher informing him that his position as science teacher was eliminated, August 21, 1997; letter to teacher offering him position, following resignation of another science teacher; salary and other personnel information re teacher
Box 18 Folder 54
Sexual Harassment
1999-2000
Scope and Contents
Statements and other materials related to accusations of sexual harassment; letter from Rhinecliff district re finding that the matter did not warrant further investigation, February 2000
Box 18 Folder 55
Student Activities Fund
1997-1998
Scope and Contents
Correspondence re use of Student Activities Fund to pay for repairs to car damaged in car wash; personnel information
Box 18 Folder 56
Correspondence
1991-1999
Scope and Contents
Contentious correspondence re various issues
Box 18 Folder 57
Dowling, Mary Ann
1999
Scope and Contents
Memo from new district superintendent Mary Ann Dowling re 21-day notice requirement for cancellation of arbitration
Box 18 Folder 58
Compensation
1995-1996
Scope and Contents
Correspondence with principal Leslie Hurd over compensation for correcting one test, and other issues
Box 18 Folder 59
Personnel Sheet
1995-2000
Box 18 Folder 60
Personnel Materials
1978
Scope and Contents
Personnel materials; memo to principal Hurd re ITU (Intensive Treatment Unit) evaluation coverage
Box 18 Folder 61
Teacher Observation
1997-1999
Scope and Contents
Teacher observation; memos re request for more preparation time for after- school activities; personnel materials
Box 18 Folder 62
Request for Accrued Time
2000
Box 18 Folder 63
Appointment Letter
1999
Box 18 Folder 64
Behavioral Incident Report
1999
Scope and Contents
Behavioral incident report; memo from assistant principal Mahota to RTA president reprimanding him for frivolous incident report; reply from Salvia
Box 18 Folder 65
Resume
Box 18 Folder 66
Personnel Sheet
1998
Scope and Contents
Personnel sheet; memos re payroll
Box 18 Folder 67
Personnel Sheet
1997-1998
Scope and Contents
Personnel sheet; letter from principal reprimanding him for unauthorized sessions, watching movies with students; letter from superintendent, refusing request to remove principal's letter from personnel file; response to reprimand for being observed taking an unauthorized break at bagel shop during prep time
Box 18 Folder 68
Personnel Sheet
1998-1999
Scope and Contents
Personnel sheet; teacher observation report; request for accrued time for professional development; memo re theft of money from wallet; memos re missing memo
Box 18 Folder 69
Personnel Sheet
1997-1999
Scope and Contents
Personnel sheet; application for position of director of physical education, December 21, 1999; related correspondence; teacher observation report; memo re change in time for treatment team session
Box 18 Folder 70
Request for Accrued Time
1999
Scope and Contents
Request for accrued time for doctor's appointment
Box 18 Folder 71
Personnel Sheet
2000
Scope and Contents
Personnel sheet; teacher observation report; response to observation report
Box 18 Folder 72
Personnel Sheet
1997
Scope and Contents
Personnel sheet; certifications; memo
Box 18 Folder 73
Personnel Sheet
1997-1998
Scope and Contents
Personnel sheet; certifications; memo from principal re insubordination; reply by teacher; reply by principal; reply by Valesey; job description for principal; letter from superintendent, noting that job application for principal was received too late to be considered; letter of resignation, noting job offer at another district
Box 18 Folder 74
Accusatory Memos
1994-1996
Scope and Contents
Series of accusatory memos to RTA president ("On Your Curious Visit and Other Very Important Issues," "On Treating a Serious Matter with Levity," others), alleging racism; memos from Salvia and teacher to superintendent; letter from superintendent to teacher, asserting he found no evidence of racism; evaluations of students; student class schedules; certification
Box 18 Folder 75
Farewell Letter
1994
Scope and Contents
Farewell letter from teacher to Rhinecliff Board of Education, noting request for early release was denied; certification
Box 18 Folder 76
Resignation
1996
Scope and Contents
Agreement re resignation as assistant principal; petitions by Rhinecliff faculty and staff calling for reinstatement; letter from RTA president expressing dismay over termination; correspondence with principal Leslie Hurd re change in lunch schedule to accommodate unexpected change in morning assembly
Box 18 Folder 77
Resume and Contract
1996-1999
Scope and Contents
Certifications; resume; employment contract; correspondence from RTA president; memo to all staff re proposed legislation affecting Special Act schools, February 2, 1998
Box 18 Folder 78
Letter of Application
1997
Scope and Contents
Letter of application for principal position at Rhinecliff Union Free School District, and resume, outlining professional teaching and administrative experience in state prison system, February 8, 1994; petition to Rhinecliff Board of Education, signed by 17 faculty members, not to grant tenure, April 24, 1997; evaluation by 19 faculty members, noting weakness in several areas, addressed to superintendent, February 5, 1977; memos with RTA president
Box 18 Folder 79
Personnel Sheet
1993-1996
Scope and Contents
Personnel sheet; certification; request for earlier access to classroom; letter re sign-in policy
Box 18 Folder 80
Terms and Conditions of Employmnet
1997
Scope and Contents
Letter from RTA president notifying principal that terms and conditions of employment must be negotiated with teachers' association, not with any individual
Box 18 Folder 81
Inventory
1996-1998
Scope and Contents
Inventory lists; memo to all teachers from RTA grievance chair Leslie Seigle re arbitration over time it took to compile lists as requested by superintendent, February 4, 1998
Box 18 Folder 82
Inventory
1977
Scope and Contents
Fall. Inventory lists for Math Department
Box 18 Folder 83
Inventory
1984
Scope and Contents
Fall. Inventory lists for Math Department; fixed asset inventory for Rhinecliff administration building
Box 18 Folder 84
Fact Finding
1996-1998
Scope and Contents
Rhinecliff Union Free School District Proposed Budget, 1997-1998; adopted budget, 1997-1998, 1996-1997; teacher schedules; memos between principal and RTA president re whether meeting with NYSUT field representative/labor relations specialist during non-assigned teaching period (prep time) should be permitted, October 1997; memo from superintendent denying request to change location of fact-finding meeting; morning memo re location and status of students and staff, including incidents of aggression, November 26, 1996
Box 18 Folder 85
AP-Search Procedure
1997
Scope and Contents
Memo to RTA president re reluctance to participate in assistant principal hiring process; letter of caution to Salvia from principal alleging "appalling and inexcusable" insubordination; request to superintendent to withdraw letter of caution from personnel file
Box 18 Folder 86
Extra Schedules
1995-1999
Scope and Contents
Teaching schedules (Rhinecliff)
Box 18 Folder 87
Professional Development Plans
1999
Scope and Contents
State Education Department proposed revisions to Part 100 of Commissioner's Regulations (including Professional Development Plans and annual professional performance reviews), January 12, 1999; NYSUT Talking Points on SED's proposed changes to Part 100, Professional Development Plan; memo to RTA president from principal Scot Beckerman, informing him that his stated professional development goals were not acceptable, April 19, 1999; related correspondence
Box 18 Folder 88
PDP Membership Plan
1999
Scope and Contents
Memorandum of Agreement between district and RTA re Guidance Counselor/Student Assistance Counselor/School Psychologist, recognizing positions as part of bargaining unit; letters of appointment; related correspondence
Box 18 Folder 89
Grievance 30-Minute Lunch
1998-1999
Scope and Contents
Memos related to duty-free lunch period; master schedule; demand for arbitration; arbitration brief, Memorandum on Behalf of the Employer; opinion and award; Rhinecliff staff meeting minutes of May 17, 1999; arbitrator's bill
Box 18 Folder 90
Grievance-Lunch Duty
1996-1997
Scope and Contents
Denial of grievance by Rhinecliff superintendent; demand for arbitration; schedules
Box 18 Folder 91
Grievance-Compensation
1997-1998
Scope and Contents
Grievance for denial of additional compensation for teaching additional students brought in to physical education class; withdrawal of grievance
Box 18 Folder 92
Extra-Curricular Stipends
1990
Scope and Contents
Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1996 - June 30, 2001; extracurricular activity salary schedule; appointment letter to RTA president as advisor to Student Council, September 30, 1986; letters to Salvia re adding various extracurricular activities to salary schedule
Box 18 Folder 93
Athletic Director/Director of Phys. Ed. Union Copy
1998
Scope and Contents
Job description; memos from RTA president disputing the salaries of various positions; replies by superintendent; text of Education Law related to physical education
Box 18 Folder 94
BAR
1998
Scope and Contents
Correspondence re 3020-a charges against two teachers
Box 18 Folder 95
10 Month Payroll
1998-1999
Scope and Contents
Requests from several teachers to be placed on a 20- or 21-check payroll schedule; related correspondence
Box 18 Folder 96
RTA Correspondence
1999-2000
Scope and Contents
Letter to Board of Education commenting on service to Rhinecliff by eight excessed teachers as district closed, requesting generous severance package, April 25, 2000; Freedom of Information request from RTA president re severance package provided to superintendent and principal and related financial information, November 12, 1999
Box 18 Folder 97
Staff Meetings
1999-2000
Scope and Contents
Minutes
Box 18 Folder 98
Staff Meeting Corrections
1998
Scope and Contents
Memos to RTA president from superintendent in response to memos from Salvia correcting minutes of faculty meetings
Box 18 Folder 99
Health Benefits
1998
Scope and Contents
Memo from Dutchess Educational Health Insurance Consortium, with attached rate schedule, April 30, 1998; memo from RTA president to superintendent indicating that selection of the plan administrator must be made in consultation with the teachers' association, June 19, 1998
Box 19 Folder 1
Staff Meetings
1998-1999
Scope and Contents
Minutes of staff meetings at Rhinecliff school district
Box 19 Folder 2
Oil Spill
1999
Scope and Contents
Memo to superintendent form TRA president Joseph Salvia re oil odor in field house, June 4, 1999; Dutchess County BOCES indoor air quality questionnaire; occupational hygiene report; Freedom of Information request re oil spill on grounds of Holy Cross campus of Rhinecliff district, June 14; NYS Department of Environmental Conservation report re fuel oil spill
Box 19 Folder 3
Insecticides
1998
Scope and Contents
Memos from Rhinecliff superintendent re treatment for wasps and other flying insects, March 1998; labeling for insecticides
Box 19 Folder 4
RUFSD Mail
1987-1988
Scope and Contents
Correspondence between RTA president, Rhinecliff Union Free School District superintendent Michael Frazier, and others, re negotiations and other issues; Freedom of Information requests re salary adjustments and bonuses; list of RTA officers; pay claim forms
Box 19 Folder 5
Rhinecliff Grievance #625-96
1996
Scope and Contents
Grievance re letter of caution for insubordination to RTA president from principal, June 25; denial of grievance by superintendent Ronald Rosen, July 9, 1996; Demand for Arbitration, August 23, 1996; letter of caution to Salvia from Hurd, June 6; response from Salvia, June 11; response from Hurd, June 19; second letter of caution from Hurd to Salvia, June 21; correspondence re cluster meetings; letter from RTA officers to Board of Education
Box 19 Folder 6
Grievance
1992
Scope and Contents
Grievance re failure to provide list of staff salaries and adjustments
Box 19 Folder 7
RUFSD IP Charge Sick Bank
1991-1993
Scope and Contents
Improper Practice Charge re unilateral withdrawal of time from sick bank by superintendent to establish a second sick bank for non-teaching personnel (i.e., the principal); related records and correspondence
Box 19 Folder 8
Contract Cover Page 18 and 19
1992-1996
Scope and Contents
Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1992 through June 30, 1996; Demand for Arbitration
Box 19 Folder 9
Grievance-Union
1986
Scope and Contents
Stipulation of Agreement re salary schedule for extracurricular activities, July 21, 1986; letters from several teachers objecting to agreement; grievance; response from superintendent, November 7; letter to RTA president from the clerk of the Board of Education, noting board concurrence with superintendent, November 19
Box 19 Folder 10
Grievance-Sign In
1994-1997
Scope and Contents
Correspondence re requirement that teachers sign in each morning; grievance; demand for arbitration
Box 19 Folder 11
Grievance-Personnel File
1998
Scope and Contents
Grievance re requirement to pay district for copy of personnel file, in violation of contract; reply by superintendent
Box 19 Folder 12
Grievance-Evaluations
1998
Scope and Contents
Letter from principal Scot Beckerman to RTA president directing him to more fully participate in evaluation team meetings re students, September 29, 1998; grievance from RTA vice president, November 9; reply from principal; related correspondence
Box 19 Folder 13
Grievance-Treatment Team
1998
Scope and Contents
Document, The Treatment Team Process; grievance re prep time for treatment team meetings; related correspondence
Box 19 Folder 14
Grievance-Pres. Lunch
1997-2000
Scope and Contents
Teacher lunch duty schedules; Demand for Arbitration; grievance re release time for RTA president for union duties; arbitrator's opinion and award
Box 19 Folder 15
Grievance-Unit Work
1998
Scope and Contents
Job description for GED instructor; letter from RTA stating that job posting was in violation of contract; letter from superintendent that job was taken down in response to objection; related correspondence
Box 19 Folder 16
Contract Memorandum
1991
Scope and Contents
Stipulation of Agreement re successor agreement, November 6, 1991; Memorandum of Agreement
Box 19 Folder 17
Grievance-Faculty Meetings
1996-1998
Scope and Contents
Arbitration opinion and award re attendance at training seminar; grievance settlement re faculty meetings; related correspondence
Box 19 Folder 18
Grievance-Sick Time
1992-1999
Scope and Contents
Letter from RTA president to principal, initiating a grievance over her unilateral appropriation of his sick time, October 28, 1996; Stipulation of Settlement, reinstating sick time, September 22, 1999; related correspondence
Box 19 Folder 19
Grievance-Inventory
1997-1998
Scope and Contents
Grievance re assignment of inventory duties as change in working conditions, May 6, 1997; related correspondence; Memorandum of Understanding in Settlement of Grievance, February 9, 1998
Box 19 Folder 20
Grievance-Phone Usage
1997-1998
Scope and Contents
Stipulation of Settlement, September 16, 1998; grievance re ban on incoming personal telephone calls as violation of long-standing practice
Box 19 Folder 21
Grievance-Longevity
1997
Scope and Contents
Correspondence with RTA president re his longevity pay; grievance and related correspondence
Box 19 Folder 22
Grievance-Jogging
1996-1997
Scope and Contents
Letter from RTA president to superintendent re letter of caution from principal alleging jogging during prep period as a malicious and blatant falsehood, January 21, 1997; notification of grievance, February 21; original letter of caution, January 16; memo re prep period policy, October 17, 1996
Box 19 Folder 23
Grievance-Prep Periods
1996-1998
Scope and Contents
Correspondence re appropriate use of prep periods, including whether teachers could meet with the superintendent on work time
Box 19 Folder 24
Grievance-Length of Periods
1997
Scope and Contents
Arbitration opinion and award; grievance re unilateral change in length of class schedule as a change in terms and conditions of employment and mandatory subject of bargaining, May 14, 1997; denial of grievance by principal; grievance to superintendent; Improper Practice charge; Demand for Arbitration
Box 19 Folder 25
Grievance-CSE Meeting Comp.
1997
Scope and Contents
Grievance and related correspondence re compensation for service on Committee on Special Education during prep periods
Box 19 Folder 26
Grievance-Personal Time
1997-1998
Scope and Contents
Request for accrued vacation time; denial; grievance; record of time-off requests by teachers; memo granting time off
Box 19 Folder 27
Grievance-Per Diem Substitute
1997
Scope and Contents
Grievance re abolishment of full-time regular position and replacement with per diem substitute, February 24, 1997; pay claim forms for substitute teacher; Demand for Arbitration; settlement of grievance, providing laid-off teacher with compensation
Box 19 Folder 28
Contract
1995-1998
Scope and Contents
Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1996-June 30, 2001; Post-Hearing Brief Prepared on Behalf of Rhinecliff Teachers Association in the matter of arbitration between association and district re lunch duty, submitted by NYSUT; Stipulation of Settlement and Discontinuance of grievance re personal use of telephones
Box 19 Folder 29
Longevity
1989-1990
Scope and Contents
Memo from NYSUT executive vice president Herb Magidson to local presidents of Special Act schools, re decision by NYS Division of the Budget to allow Special Act school budgets parity with average salaries of surrounding school districts, August 25, 1989; letter from Magidson re governing issues for Special Act schools, appointment of school boards, December 15, 1989; correspondence from NYSUT Special School Leadership Council re need to change reimbursement mechanism to attract qualified personnel, February 14, 1990; text of Social Services Law establishing statewide central registry for child abuse reporting; Red Hook Faculty Association Welfare Trust description
Box 19 Folder 30
Negotiations-General Forms
1980-1986
Scope and Contents
Stipulation of Agreement; forms for calculating salaries; questionnaires for teacher association members re negotiating priorities
Box 19 Folder 31
Grievances-Expansion of Duties
1981
Scope and Contents
Demand for Arbitration by Rhinecliff Teachers Association re expansion of duties without compensation; graph showing expansion of work time; grievance
Box 19 Folder 32
Negotiations
1986
Scope and Contents
Spring. Declaration of Impasse re stipend for chaperoning extracurricular sports and other activities; list of activities; stipulation of agreement; notes from negotiating session; current and proposed contract language
Box 19 Folder 33
Contract
1988-1991
Scope and Contents
Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1988 through June 30, 1991; stipulation of agreement
Box 19 Folder 34
General Negotiation Materials
1998
Scope and Contents
Memorandum of Agreement between Rhinecliff district and teachers' association; salary step schedule; Report and Recommendations of Factfinder in the matter of the impasse between Rhinecliff Union Free School District and Rhinecliff Teachers Association, State of New York Public Employment Relations Board, March 17, 1998
Box 19 Folder 35
Negotiations
1991-1994
Scope and Contents
Memo to RTA members from negotiating team re district offer, February 27, 1994; correspondence between negotiating team and Rhinecliff district principal Michael Frazier; 1991 Annual Report of Pius XII Youth and Family Services; Improper Practice Charge; Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1991 through June 30, 1992; schedule for after- school activities; management proposals
Box 19 Folder 36
Hall Duty, Longevity, Sign In, Arbitration, Course Outlines
1994-1995
Scope and Contents
Correspondence between RTA president and superintendent re ventilation in the middle school, September 1994; grievance re failure to follow salary increments, September 19, 1994; grievance and related correspondence re assignment of morning hall duty; lunch/hall duty schedule; extensive correspondence from principal re submission of lesson plans, calling failure to comply insubordination, with replies, calling time spent on issue ridiculous, February-March 1995; related grievance
Box 19 Folder 37
Board Minutes
1990-1996
Scope and Contents
Minutes of Rhinecliff Union Free School District Board of Education meetings, February 14 and January 18, 1996; opinion and award in the arbitration between Rhinecliff Union Free School District and Rhinecliff Teachers' Association re attendance at training seminar, January 2, 1991
Box 19 Folder 38
RTA Posting and Communication Issue
1996-1997
Scope and Contents
Improper Practice Charge re RTA president's posting of memo to him by principal
Box 19 Folder 39
Negotiation Contracts
1991-1992
Scope and Contents
Handwritten notes of meetings; district's proposals; salary steps
Box 19 Folder 40
Grievance-Master's Credits
1989-1990
Scope and Contents
Demand for Arbitration and related materials re salary grievance
Box 19 Folder 41
RTA Constitution
1992
Scope and Contents
Constitution of the Rhinecliff Union Free School Teachers Association, March 1976, amended January 1992
Box 19 Folder 42
Fact Finding
1998
Scope and Contents
Fact Finding Brief prepared on behalf of Rhinecliff Teachers Association, submitted by Walter Fults, labor relations specialist, NYSUT
Box 19 Folder 43
Contracts-RUFSD
1976-1992
Scope and Contents
Agreements between Rhinecliff Union Free School District and Rhinecliff Teachers' Association
Box 19 Folder 44
RTA Contracts
1992-1996
Scope and Contents
Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association
Box 19 Folder 45
Contracts
1987-1995
Scope and Contents
Agreements between teachers' associations and school districts: Abbott Union Free School District, Greenburgh-Graham Union Free School District (the Graham School), Greenburgh Eleven, George Junior Republic, Mount Pleasant Cottage School Union Free School District, Mount Pleasant-Blythedale Union Free School District, Hopevale Union Free School District, Poughkeepsie City School District, Sugar Loaf Union Free School District, Wappingers Central School District, West Park Union Free School District, Rhinebeck Central School District, and Rhinecliff Union Free School District
Box 20 Folder 1
RTA Proposals
1991-1993
Scope and Contents
Contract proposals by Rhinecliff Teachers' Association; RTA minutes; constitution
Box 20 Folder 2
Minutes
1984
Scope and Contents
Correspondence with Rhinecliff superintendent re grievances; handwritten minutes of union officers meeting
Box 20 Folder 3
RTA Agreements
1991
Scope and Contents
Handwritten tentative agreements; tentative agreement re sick bank; letter to superintendent expressing concern over sick bank stipulation of agreement, asserting that sick bank was a negotiable issue affecting terms and conditions of employment
Box 20 Folder 4
Dutchess County Salaries
1988-1989
Scope and Contents
Salary step schedules; NYSUT Mid-Hudson Regional Office Bargaining Roundup, April 4, 1990; agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1988 through June 30, 1991
Box 20 Folder 5
RTA Proposals
1987-1992
Scope and Contents
Proxy vote cards; proposals for a successor agreement; salary step schedule; memo from district re Empire Plan (health insurance) coverage, July 7, 1988; district revenue spreadsheets; Freedom of Information request from RTA president re administrative salary adjustments, bonuses; response from district, July 14, 1988; proposal for salary adjustment distribution, by NYSUT field representative, December 11, 1987
Box 20 Folder 6
RTA
1991
Scope and Contents
Survey and ballot re sick bank; correspondence between RTA president and superintendent re use of sick bank for principal; faculty meeting agendas; memo re incident of disruption by students; teachers' schedule
Box 20 Folder 7
RTA Contract Negotiations
1990-1992
Scope and Contents
Salary schedules and worksheet; list of teachers and accumulated sick time; related correspondence
Box 20 Folder 8
RTA Legal
Scope and Contents
Notebook with individual articles of agreement and handwritten notes
Box 20 Folder 9
RTA Contract Negotiations
1996-1998
Scope and Contents
Correspondence between RTA and district superintendent; flyers and other communications with RTA members; RTA contract proposals; salary schedules; Stipulation of Settlement and discontinuance of grievance, September 16, 1998; letter from Assembly member Joel Miller to executive director of state Division of the Budget, asking for salary parity for Special Act school teachers, October 3, 1997
Box 20 Folder 10
Contract Negotiation
1999
Scope and Contents
List of contract modifications, November 25, 1998; Memorandum of Agreement, April 1998; flyer to RTA members noting second year without a contract, district demands for reductions in health insurance benefits, decrease in prep time, increase in workload; memo from district re compensation for missed prep periods, June 20, 1996
Box 20 Folder 11
Contract
1996-2001
Scope and Contents
Agreement between Rhinecliff Union Free School District and Rhinecliff Teachers' Association, July 1, 1999-June 30, 2001; list of contract modifications; salary schedule; Memorandum of Understanding in Settlement of Grievance, February 9, 1998
Box 20 Folder 12
RTA
1998-1999
Scope and Contents
Notebook of handwritten notes
Box 20 Folder 13
RTA
1989-1990
Scope and Contents
Notebook of handwritten meeting notes
Box 20 Folder 14
RTA
1992-1993
Scope and Contents
Notebook of handwritten meeting notes
Box 20 Folder 15
RTA
1991-1992
Scope and Contents
Notebook of handwritten meeting notes
Box 20 Folder 16
Minutes
1990
Scope and Contents
Notebook of handwritten meeting notes; printed minutes of RTA meetings
Box 20 Folder 17
RTA Receipts
1991-1992
Scope and Contents
Food and beverage receipts of RTA president
Box 20 Folder 18
RTA TEG FCU Bank Statements
1986-1989
Scope and Contents
TEG Federal Credit Union statements for Rhinecliff Teachers' Association
Box 20 Folder 19
Rhinebeck Savings Bank-RTA
1990-1991
Scope and Contents
Bank statements for Rhinecliff Teachers' Association
Box 20 Folder 20
Receipts
1986-1989
Scope and Contents
Miscellaneous receipts for RTA expenditures
Box 20 Folder 21
School Year Union Receipts
1989-1990
Scope and Contents
Rhinecliff Teachers' Association Annual Budget Report; memo re NYSUT dues structure; receipts
Box 20 Folder 22
RTA Receipts
1985-1987
Scope and Contents
First National Bank of Rhinebeck statements for Rhinecliff Union Free School Teachers Association; receipts
Box 20 Folder 23
RTA Financial Records
1982-1985
Scope and Contents
Bank statements, receipts
Box 20 Folder 24
Subs
1988
Scope and Contents
Memos between department chair and principal re use of teaching assistants
Box 20 Folder 25
NYSUT Records
1985-1986
Scope and Contents
NYSUT booklet, "Membership reporting and dues transmittal 84-85"; NYSUT local membership reports (printout lists)
Box 20 Folder 26
RTA Financial
1993
Scope and Contents
Deposit book; duplicate check copies
Box 20 Folder 27
Rhinecliff District Financial Statements
1996
Scope and Contents
Rhinecliff Union Free School District Financial Statements and Supplemental Information, June 30, 1996
Box 20 Folder 28
RTA Financial Statements
1997
Scope and Contents
Rhinecliff Union Free School District Financial Statements and Supplemental Information, June 30, 1997
Box 20 Folder 29
RTA Negotiations
2001
Scope and Contents
Notebook of handwritten notes
Box 20 Folder 30
RTA Negotiations
1992
Scope and Contents
Notebook of handwritten notes from negotiating sessions
Box 20 Folder 31
RTA Negotiations
1994-1995
Scope and Contents
Notebook of handwritten notes of meetings
Box 20 Folder 32
RTA Negotiations
1996-1997
Scope and Contents
Notebook of handwritten notes of meetings
Box 20 Folder 33
Personnel Policies Handbook
Scope and Contents
Rhinecliff district policy handbook for employees
Box 20 Folder 34
RTA Negotiations
1997-1998
Scope and Contents
Notebook of handwritten notes
Box 20 Folder 35
Program Cabinet
1990
Scope and Contents
Notebook of printed and handwritten notes of Program Cabinet meetings and student discipline issues
Box 20 Folder 36
Rhinecliff District Financial Statements
1998
Scope and Contents
Rhinecliff Union Free School District Financial Statements and Supplemental Information, June 30, 1998
Box 20 Folder 37
Rhinecliff District Financial Statements
1999
Scope and Contents
Rhinecliff Union Free School District Financial Statements and Supplemental Information, June 30, 1999
Box 20 Folder 38
RTA
1998-1999
Scope and Contents
Billing statements; checking account statements; school district voluntary deduction reports; NYSUT dues transmittal (local membership) reports
Box 21 Folder 1
RTA
1997-1998
Scope and Contents
NYSUT dues reports (spreadsheets); cancelled checks on Rhinecliff Teachers Association account; checking account statements; expense receipts; bills and copies of checks to American Arbitration Association
Box 21 Folder 2
RTA
1996-1997
Scope and Contents
NYSUT dues reports (spreadsheets); checking account statements; expense receipts
Box 21 Folder 3
RTA Treasury
1995-1996
Scope and Contents
Handwritten RTA budget for 1996-97; check duplicates; AFT Action newsletters re education funding, vouchers, federal appropriations, and other issues; NYSUT local membership reports; checking account statements
Box 21 Folder 4
Rhinecliff District Budget Reports
2000
Scope and Contents
Rhinecliff Union Free School District line-item budget reports
Box 21 Folder 5
RTA Checks
2000
Scope and Contents
New checkbooks
Box 21 Folder 6
RTA Treasury
1994-1995
Scope and Contents
Checking statements; NYSUT and Subsidiary Consolidated Schedule of Expenses and Allocation between Chargeable and Nonchargeable Expenses for the year ended August 31, 1994; American Federation of Teachers, AFL-CIO, Combined Statement of General Fund, Militancy Fund, and Defense Fund Expenses and Allocation between Chargeable Expenses and Nonchargeable Expenses for the year ended April 30, 1994; NYSUT Local Membership Reports; Rhinecliff Union Free School District printout of teacher dues deductions; AFT Action newsletters
Box 21 Folder 7
RTA Treasury
1993-1994
Scope and Contents
Checking statements; NYSUT Local Membership Reports; Rhinecliff Union Free School District printout of teacher dues deductions; AFT Action newsletters
Box 21 Folder 8
RTA Treasury
1992-1993
Scope and Contents
Checking statements; NYSUT Local Membership Reports; Rhinecliff Union Free School District printout of teacher dues deductions; duplicate checks
Box 21 Folder 9
RTA Treasury
1992-1993
Scope and Contents
Checking statements; NYSUT Local Membership Reports; Rhinecliff Union Free School District printout of teacher dues deductions; miscellaneous receipts
Box 21 Folder 10
NYSUT
1994-1995
Scope and Contents
Payroll deduction authorization cards; NYSUT local membership reports; NYSUT publication, "Membership reporting and dues transmittal 94-95"
Box 21 Folder 11
RTA Treasury Information
1992
Scope and Contents
Bank statements; dues structure for 1992-93; Rhinecliff district printout of dues deductions; miscellaneous receipts
Box 21 Folder 12
Vote Cope
1995
Scope and Contents
VOTE/COPE (Committee on Political Education) 1995 instruction manual; posters; donation cards
Box 21 Folder 13
NYSUT
1993
Scope and Contents
NYSUT Local Membership Reports (list of dues collected per member); memo to local presidents from NYSUT treasurer Fred Nauman re financial controls; cover letter to local officials for membership kit
Box 21 Folder 14
NYSUT Membership
1991-1992
Scope and Contents
NYSUT booklet, "Membership reporting and dues transmittal 91-92"; payroll deduction authorization cards; cover letter to local officials for membership kit; dues/agency fee transmittal report
Box 21 Folder 15
NYSUT Membership
1999
Scope and Contents
NYSUT booklet, "Membership reporting and dues transmittal handbook," 1999-2000; payroll deduction authorization cards; membership kit cover letter
Box 21 Folder 16
NYSUT Membership
1995-1996
Scope and Contents
NYSUT booklet, "Membership reporting and dues transmittal handbook," 1995-96; payroll deduction authorization cards
Box 21 Folder 17
Financial Statements-RUFSD
1979
Scope and Contents
Rhinecliff Union Free School District Financial Statements, June 30, 1979
Box 21 Folder 18
Rhinebeck Savings Bank
1989
Scope and Contents
Blank check books for Rhinecliff Teachers Association; duplicate checks (copies)
Box 21 Folder 19
RTA Financial
2000
Scope and Contents
Rhinecliff Union Free School District Comprehensive Budget Status Summary for various funds (printout)
Box 22 Folder 1
WCT-Sub Pay
1993-1994
Scope and Contents
Wappingers Congress of Teachers materials on teacher's employment history, full-time probationary appointment, change to part-time
Box 22 Folder 2
WCT-Illness
1994
Scope and Contents
Correspondence re medical leave, including doctor's notes
Box 22 Folder 3
WCT-Tenure
1993-1994
Scope and Contents
Correspondence re tenure status of library media specialist whose job might be eliminated
Box 22 Folder 4
WCT-Special Ed. Review
1993-1994
Scope and Contents
Wappingers Central School District Process for the Committee on Special Education; memo noting Wappingers Congress of Teachers' request for review of procedure
Box 22 Folder 5
WCT-Termination
1993-1994
Scope and Contents
Work performance memorandum for special education teacher; draft letters of resignation
Box 22 Folder 6
WCT-Legal Review T.D.O./BOE
1993
Scope and Contents
Request for legal review to NYSUT legal counsel re possible conflict of interest by Board of Education in designating an official newspaper owned by the head of an anti-tax organization (Taxpayer Defense Organization) who funded winning candidates for school board; request by Wappingers Congress of Teachers to NYSUT field rep for more information about the anti-tax group and its funding sources
Box 22 Folder 7
WCT-2510 Litigation
1991-1992
Scope and Contents
Correspondence and legal briefs in Delesso-Neubauer et al. v. Board of Education for the Wappingers Central School District et al. re rights of excessed teachers
Box 22 Folder 8
WCT-Inclusion Teacher
1991
Scope and Contents
Handwritten log re student, written by inclusion teacher, supplied to president of Wappingers Congress of Teachers
Box 22 Folder 9
WCT-OSHA
1994
Scope and Contents
Statement re air quality in classroom and its affect on health; report on indoor air quality at Oak Grove School; related correspondence
Box 22 Folder 10
WCT-Disciplinary Letters
1994-1995
Scope and Contents
Correspondence from superintendent, president of Wappingers Congress of Teachers, and others re foreign language teacher, who refused to sign disciplinary letters, avail herself of representation by the union, or otherwise respond to 3020-a charges; letter of dismissal
Box 22 Folder 11
WCT-Federal Suit Retroactive Raises
1995
Scope and Contents
Legal briefs
Box 22 Folder 12
WCT-Medical Leave Without Pay
1976-1991
Scope and Contents
Correspondence re medical leave without pay for teacher, 1976-80; correspondence re retirement credit, 1991; unrelated correspondence re grievances, 1991
Box 22 Folder 13
WCT-Sick Days
1994-1995
Scope and Contents
Correspondence re sick days
Box 22 Folder 14
WCT-Racism
1993-1994
Scope and Contents
Statements by teacher re allegations of racism for casual remarks to student that included a reference to his race; letter of suspension; 3020-a hearing charges including misconduct and incompetence; panel decision acquitting teacher of charges
Box 22 Folder 15
WCT-IPC
1993-1994
Scope and Contents
Public Employment Relations Board decision and order in Wappingers Central School District (charging party) and Wappingers Congress of Teachers/NYSUT/AFT (respondent) re WCT failure to negotiate in good faith by publishing a cartoon in the WTC Commentator newsletter critical of Board of Education; Improper Practice Charge by district re cartoon; related materials, including reference to student newspaper faculty advisor, brought up on 3020-a disciplinary charges
Box 22 Folder 16
WCT Inclusion Planning Time
1993-1994
Scope and Contents
Demand for negotiation of change in working conditions (inclusion program); related memo from WCT president to NYSUT labor relations specialist/field representative Fran Wolf
Box 22 Folder 17
WCT-Legal Review-Confidential Student Assistant Counsel
1993
Scope and Contents
Legal opinion of attorney for Wappingers school district re confidentiality of student information under FERPA, obligation or prohibition of certain school employees to inform parents of students under age 18 of pregnancy and/or intent to obtain an abortion; request to NYSUT by WCT for legal review
Box 22 Folder 18
WCT-Legal Reviews
1995-1996
Scope and Contents
Requests for NYSUT legal reviews of various issues by Wappingers Congress of Teachers; complaint from NYSUT labor relations specialist Fran Wolf to NYSUT Mid-Hudson Regional Director Jan Conti that WCT president Ron Warman was requesting too many legal reviews; information about district counsel Victor Yannacone
Box 22 Folder 19
WCT-District Meeting
1995
Scope and Contents
11/7. Letter from NYSUT labor relations specialist Fran Wolf to Wappingers district superintendent and attorney re outstanding issues re occupational therapist, physical therapist, and assistant positions; handwritten notes
Box 22 Folder 20
WCT-Retirement
1994
Scope and Contents
Correspondence between WCT president and retired teacher re possible health insurance benefits
Box 22 Folder 21
WCT-Insubordination
1993-1994
Scope and Contents
Materials re 3020-a hearing (insubordination) against faculty advisor for student newspaper that attempted to print a cartoon critical of the school board; appeal by district to Commissioner of Education (dismissed); column in local newspaper re controversy
Box 22 Folder 22
WCT-Agency Fee Refund Procedure District Issue
1993-1994
Scope and Contents
Correspondence between WCT president, district personnel officer, and NYSUT re dues deduction
Box 22 Folder 23
WCT-Attendance/Punctuality Policy
1993-1994
Scope and Contents
Draft and adopted district policies and related correspondence
Box 22 Folder 24
WCT-Sexual Harassment
1993-1994
Scope and Contents
Performance evaluation re guidance counselor re allegation of sexual harassment; related disciplinary memos
Box 22 Folder 25
WCT-Sexual Harassment
1993
Scope and Contents
Legal documents dismissing case against guidance counselor by parents of student; invoice by attorney; correspondence re reimbursement by NYSUT legal defense fund
Box 22 Folder 26
WCT-Commentator Cartoon
1993
Scope and Contents
Wappingers Congress of Teachers newsletter, the WCT Commentator, including cartoon, originally published in student newspaper and confiscated by administration, critical of school board, June 25, 1993; student newspaper, the Tomahawk, with offending cartoon, June 1993; memo from WCT president to NYSUT field representative Fran Wolf, re warning that district might bring Improper Practice Change against the union
Box 22 Folder 27
WCT-Sexual Abuse
1993-1994
Scope and Contents
Materials related to lawsuit against school psychologist by parents of student claiming sexual abuse
Box 22 Folder 28
WCT-Reduction in Activities
1993-1994
Scope and Contents
Grievance re district-wide reduction in activities and assignments
Box 22 Folder 29
WCT-Tenure
1972-1996
Scope and Contents
Correspondence re tenure; request for legal review, with details of assignments; probationary appointment notice, 1972; handwritten notes re history of teaching, permanent certifications
Box 22 Folder 30
WCT-Retirement OWBPA
1995-1996
Scope and Contents
Materials re retirement incentive issue
Box 22 Folder 31
WCT-Negotiations General Info.
1995-1996
Scope and Contents
Form with questions for bargaining issues
Box 22 Folder 32
WCT-Miscellaneous (not pending)
1994-1996
Scope and Contents
Letter from Wappingers Congress of Teachers president Ron Warman to NYSUT officials, complaining of lack of cooperation in obtaining requested legal reviews of issues, October 24, 1995; related correspondence from Warman to NYSUT president Tom Hobart; correspondence re requested reimbursement from NYSUT legal defense fund for WCT member; correspondence re payment schedule for teaching special education students, 1995-96; list of WCT executive board; retainer agreement for Ray Kruse, attorney for the district; letter from Kruse announcing he was no longer representing the district, informing NYSUT that Victor Yannacone was new attorney, August 1, 1995
Box 22 Folder 33
WCT-Intolerable Behavior
1987-1991
Scope and Contents
Description of 3020-a charges (immoral character, insubordination, conduct unbecoming of a teacher); performance evaluation/disciplinary letter re "intolerable" behavior, June 18, 1991; counseling memo, September 4, 1990
Box 22 Folder 34
WCT-Substitutes
1993
Scope and Contents
Draft settlement of grievance, "insufficient substitutes"; cover memo to NYSUT field rep Fran Wolf, August 18, 1993
Box 22 Folder 35
WFW Overtime
1989-1993
Scope and Contents
Memos re grievances re overtime for maintenance workers
Box 22 Folder 36
WFW-Courier Workday
1984
Scope and Contents
Agreement re school courier/custodial worker vacancy, with outline of job duties
Box 22 Folder 37
WFW-Pay Schedule
1993
Scope and Contents
Memos re pay schedule for ten-month employees
Box 22 Folder 38
WFW-Epinephrine Injections
1993
Scope and Contents
Draft procedures for administering injections in an emergency when school nurses were not available, October 15, 1993; information re bee sting allergy; notes about students with bee sting allergies; instruction from school physician in cases of emergency; correspondence between NYSUT labor relations specialist Steve Berman and district re instruction for bus monitors
Box 22 Folder 39
WFW-Vacation Schedules
1992
Scope and Contents
Vacation schedules for groundskeepers, 1992-93; time sheets; vacation request forms; grievance re groundskeeper re unreasonable denial of vacation day, September 9, 1992; handwritten notes
Box 22 Folder 40
WFW-Just Cause/Discipline
1993
Scope and Contents
Grievance for disparate treatment for inappropriate (revealing) dress on behalf of driver/cleaner and others similarly situated, May 20, 1993; settlement, January 13, 1994; handwritten notes; disciplinary letter re bus accident, June 9, 1993; employee warning report re dirty floor, March 12, 1992; third notice re violation of punch in/ punch out policy, January 31, 1991
Box 22 Folder 41
WFW-Respirators
1997
Scope and Contents
Letter from Wappingers Federation of Transit Custodial and Maintenance Workers to superintendent demanding district withdraw new requirement that employees take a "respirator fit test"
Box 22 Folder 42
WFW-Floating Custodial Workers
1987-1988
Scope and Contents
Job description for custodian, revised August 1, 1975, revised March 20, 1979; job postings for night custodians, September 1987; list of custodians, with hire dates; grievance re floating custodial positions, August 18, 1987; notice of hearing, October 8, 1987; job descriptions for senior groundskeeper, bus driver, and head maintenance mechanic positions, September 1986; arbitration brief; handwritten notes; related correspondence
Box 22 Folder 43
WFW-Just Cause/Discipline
1993-1994
Scope and Contents
Grievance and related correspondence re suspension of bus driver for speeding
Box 22 Folder 44
WFW-Doctor's Certificate
1993
Scope and Contents
6/1. Grievance and related correspondence over docking bus driver for hours missed until she could produce a doctor's note; memo re unsatisfactory record of attendance; positive drug test results; note from doctor documenting prescription for pain for arthritis in arm
Box 23 Folder 1
WFW-Activity Driver's Pay
1993
Scope and Contents
Wappingers Federation of Workers grievance re work day, work week, and wages (overtime) for activity (bus) drivers
Box 23 Folder 2
WFW-Discipline
1993
Scope and Contents
Statement re random urine test incident, Fishkill Plains Elementary
Box 23 Folder 3
WFW-Bus Driver Discipline
1993-1994
Scope and Contents
Disciplinary letter to bus driver re suspension following conviction for Driving While Ability Impaired
Box 23 Folder 4
WFW-Dr. Note
1993
Scope and Contents
Grievance re disparate treatment requiring doctor's note for sick leave
Box 23 Folder 5
WFW-Class Action Past Practice
1993
Scope and Contents
Grievance re smoking by bus driver
Box 23 Folder 6
WFW-Just Cause/Discipline
1993
Scope and Contents
Grievance re suspension for speeding by bus driver
Box 23 Folder 7
WFW-Discipline
1994
Scope and Contents
Grievance re suspension without pay for courier; letter noting settlement
Box 23 Folder 8
WFW-Attendance and Leave Policy
1994
Scope and Contents
Grievance re attendance and leave policy
Box 23 Folder 9
WFW-Booth v. Leggerio Const.
1995
Scope and Contents
Subpoena and related correspondence re Booth v. Leggerio Construction and Leggerio Construction v. All County Security
Box 23 Folder 10
WFW-Discipline
1997
Scope and Contents
Disciplinary memo to bus driver for negligence and insubordination; grievance re lack of just cause
Box 23 Folder 11
WFW-Attendance Policy
1993
Scope and Contents
Memo from district re new attendance policy
Box 23 Folder 12
WFW-Grievances
1988
Scope and Contents
Opinion and award in arbitration between Wappingers school district and Wappingers Federation of Transit, Custodial and Maintenance Workers re grievance; grievance re driver directed by district to resign from driver position to become custodian floater (nights); union post-hearing brief in arbitration; district post-hearing memorandum; related correspondence
Box 23 Folder 13
WFW-RCK Harassment
1995
Scope and Contents
Wappingers district sexual harassment policy; complaint form; handwritten notes
Box 23 Folder 14
Roscoe-Preferring Disciplinary Charges
1997
Scope and Contents
Stipulation of Settlement in Lieu of Preferring Disciplinary Charges re teacher; letter of resignation
Box 23 Folder 15
WFW-Board Elections
1997
Scope and Contents
Letter from NYSUT Mid-Hudson Regional office re help with Wappingers school board election and budget vote, February 18, 1997; related materials
Box 23 Folder 16
WFEA
1993
Scope and Contents
Collective Bargaining Agreements between district and Wappingers Federation of Educational Assistants (Monitors), July 1, 1991 through June 30, 1993, and July 1, 1988 through June 30, 1991; Memorandum of Agreement through year 1997-98; salary schedule; handwritten notes; draft contract proposals; description of school monitors
Box 23 Folder 17
WFW-Duty of Fair Representation
1996
Scope and Contents
Answer by Wappingers Federation of Transit, Custodial and Maintenance Workers to Improper Practice charge to PERB re failure of duty of fair representation; posting for vacancy for bus driver (cleaner); letter withdrawing complaint
Box 23 Folder 18
WFW-Discipline
1995-1996
Scope and Contents
Grievance on behalf of spare driver re suspension without just cause, February 6, 1996; incident report; disciplinary letter to Jennings from district for negligence in failure to drop off students at correct stops; personnel records; district's post-hearing brief in arbitration; opinion and award by arbitrator; handwritten notes
Box 23 Folder 19
WFW-Superintendent's Tentative Budget
1995-1997
Scope and Contents
Wappingers Central School District Superintendent's Tentative Budget, 1996-97; Superintendent's Recommended Budget, 1995-96
Box 23 Folder 20
WFW/WCT Article 78
1996
Scope and Contents
Brief of civil action challenging Wappingers district's retaining of Education Alternatives, Inc., as financial consultants
Box 23 Folder 21
WFW-Worker's Comp
1995
Scope and Contents
Request from Wappingers Board of Education for bargaining units to send representatives to discuss processing of workers' compensation claims
Box 23 Folder 22
WFW-Health Insurance Buyout
1996
Scope and Contents
Arbitration opinion and award re health insurance buyout for bus driver who married another employee, cancelled her health insurance, and enrolled in her husband's; handwritten notes
Box 23 Folder 23
WFW-Termination
1996
Scope and Contents
Grievance re termination of custodian for failing drug test; related correspondence
Box 23 Folder 24
Wappingers Cafeteria Workers
1994
Scope and Contents
Salary agreement, 1990, and side letter of agreement, 1991; warning letter to cafeteria worker re argument with substitute worker, 1994
Box 23 Folder 25
WFW-Time Card
1993-1994
Scope and Contents
Memorandum of Intent between Wappingers Central School District and Wappingers Federation of Workers re successor agreement commencing July 1, 1989; Memorandum of Agreement, June 18, 1990; opinion and award in arbitration of grievance re time clocks, 1994; Wappingers Federation of Workers newsletters, September and October 1992; time card procedure; revised time card procedure, September 14, 1992; grievance re time clocks; handwritten notes
Box 23 Folder 26
WFW Subcontracting
1993
Scope and Contents
Grievance re subcontracting of electrical work on behalf of two maintenance mechanics; related correspondence; handwritten notes
Box 23 Folder 27
WFEA Suspension and Termination
1994
Scope and Contents
Incident reports; personnel records of school bus monitor John Esposito, including letters of suspension and termination; handwritten notes; Freedom of Information requests
Box 23 Folder 28
WFW-Custodial Seniority
1994
Scope and Contents
Grievance re custodian; post-hearing brief on behalf of the association (Wappingers Federation of Transit, Custodial and Maintenance Workers) in arbitration with district; opinion and award in arbitration; non-layoff seniority list by department; handwritten notes
Box 23 Folder 29
WFW-Sick Bank
1993
Scope and Contents
Handwritten list of Workers Compensation cases 1992-1993; other handwritten notes; memo re status of sick bank, noting negative effect of Workers Comp cases
Box 23 Folder 30
WFW-Subcontracting Night Watchman
1993
Scope and Contents
Grievance re subcontracting; related correspondence
Box 23 Folder 31
WFW-Recall
1993
Scope and Contents
Grievance for excessed (laid off) maintenance mechanic, who was not called back when vacancy occurred; job posting; correspondence showing attempts by district to contact Todaro re vacancy; related correspondence
Box 23 Folder 32
WFEA Constitution Contract
1985-1988
Scope and Contents
Collective Bargaining Agreement by and between Wappingers Central School District and Wappingers Federation of Educational Assistants, July 1, 1985 to June 30, 1988; Constitution for Wappingers Federation of Educational Assistants (based on constitution for Educational Service Employees Federation), 1985
Box 23 Folder 33
WFEA Contract
1989
Scope and Contents
Job description for monitors; correspondence requesting increases in salary for monitors performing similar work as teacher substitutes
Box 23 Folder 34
WFEA-Payroll Deduction
1985-1986
Scope and Contents
Copies of payroll deduction authorization cards; list of staff not turning in authorization cards or enrollment form
Box 23 Folder 35
NYSUT Membership Request
1985
Scope and Contents
Letter to NYSUT president Tom Hobart from president of Wappingers Congress of Teachers, authorizing school monitors to form a secondary local in the district, Wappingers Federation of Educational Assistants, to be affiliated with NYSUT, March 28, 1985; list of officers; Constitution; request to district superintendent by NYSUT field representative Harry Fairbanks to negotiate with monitors as Wappingers Federation of Educational Assistants
Box 23 Folder 36
Aides-Monitors
1991
Scope and Contents
Response by district to negotiating points with school monitors, June 19, 1991
Box 23 Folder 37
Workshops-Summer Leadership Conference
1988
Scope and Contents
Outline of agenda for 1988 Summer Leadership Conference for School Related Personnel; instructional materials re organization and operation, creating an image, organizing your local, membership, enforcing the contract
Box 23 Folder 38
WFEA-Building Rep Workshop
1986
Scope and Contents
Sept. Tabbed sections on contract, constitution, officers, and membership
Box 23 Folder 39
Wap. WFEA
1991
Scope and Contents
Draft of collective bargaining agreement by and between Wappingers Central School District and Wappingers Federation of Educational Assistants (Monitors), July 1, 1991 through June 30, 1993; list of modifications proposed by district; draft WFEA proposals; list of school monitors with hourly rates; related correspondence; handwritten notes
Box 23 Folder 40
Wap. Federation of Educational Assistants
1988-1991
Scope and Contents
Handwritten notes re autistic children; letter from president of WFEA outlining concerns re bus monitors for special education students, need for training, September 17, 1990; collective bargaining agreement, July 1, 1988 through June 30, 1991
Box 23 Folder 41
WFW-Attendance and Leave Policy
1993
Scope and Contents
Draft Wappingers district staff attendance and leave policy, with cover letter to unit presidents from assistant superintendent
Box 23 Folder 42
WFW-Custodians and Others-Classified Work Duties
1993
Scope and Contents
7/1/93. Grievance re classification work duties for custodians, performed by others after an event, depriving unit members opportunity for overtime
Box 23 Folder 43
WFW-Agreements and Constitution
1985-1990
Scope and Contents
Constitution of Wappingers Federation of Educational Assistants; Improper Practice charge by WFEA against district for failure to deduct dues; collective bargaining agreement between district and Wappingers Federation of Educational Assistants
Box 24 Folder 1
WFW Grievances (folder 1 of 4)
1995-1996
Scope and Contents
Tracking sheets for Wappingers Congress of Teachers/Wappingers Federation of Workers grievances 357-399, including descriptions
Box 24 Folder 2
WFW Grievances (folder 2 of 4)
1996-1997
Scope and Contents
Tracking sheets for Wappingers Congress of Teachers/Wappingers Federation of Workers grievances 400-439, including descriptions
Box 24 Folder 3
WFW Grievances (folder 3 of 4)
1995
Scope and Contents
Tracking sheets for Wappingers Congress of Teachers/Wappingers Federation of Workers grievances 266-329, including descriptions
Box 24 Folder 4
WFW Grievances (folder 4 of 4)
1995
Scope and Contents
Tracking sheets for Wappingers Congress of Teachers/Wappingers Federation of Workers grievances 194-444, including descriptions and summary list