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
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.
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.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
NYSUT Mid-Hudson Regional Office Files. #6174/011. Kheel Center for Labor-Management
Documentation and Archives, Cornell University Library.
Related Collections: All other 6174 collections
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
|