Skip to main content

Box 109

 Container

Contains 24 Results:

NYSUT Administrative Policies (Other), 1994-2001

 File — Box: 109, Folder: 6
Scope and Contents Draft NYSUT Policy on Endorsements, revised 2001; memo re headquarters evacuation procedures during fire alarms and non-fire emergencies, July 20, 2000; memo re recycling program, April 19, 2000; memo to regional staff directors re NYSUT printing policy, February 22, 2000; memo re heat pumps and parking, January 21, 2000; agreement between NYSUT and its bargaining units re Employee Assistance Program Policy (not signed or dated), with brochure; memo to Board of Directors re actual...
Dates: 1994-2001

NYSUT Administrative Policies (Recycling), 1991-1994

 File — Box: 109, Folder: 8
Scope and Contents

Memo re NYSUT recycling program update and changes, June 30, 1994; memo re recycling program, March 1, 1991; document with recycling instructions

Dates: 1991-1994

Leadership Institute, 1999-2001

 File — Box: 109, Folder: 12
Scope and Contents

Lists of participants in NYSUT/Cornell Leadership Institute (yearly and combined for 1997-2000); agenda for training reunion for Class of 1998, January 8-10, 1999; photos of Hobart and class of 1999 and 1998 or 1997; follow-up activity report forms for participants of 1997 and 1998 institutes; compilation of comments evaluating institute sessions; 2001 nominations

Dates: 1999-2001

Presidents Office Personnel, 1984-1998

 File — Box: 109, Folder: 16
Scope and Contents

Memos outlining rationale for promotions of managers and directors; handwritten chronology of staffing of Office of the President; list of overtime hours by staff of various departments as of March 22, 1996; personal and confidential memo to Hobart from NYS AFL-CIO secretary-treasurer Paul Cole re succession plans for retiring president Ed Cleary, October 27, 1998

Dates: 1984-1998

Staff Agreements (AFT), 1989-2000

 File — Box: 109, Folder: 18
Scope and Contents

Highlights of AFTSU Tentative Agreement, December 2000; memo to AFT Executive Council re AFT-OPEIU collective bargaining agreement, October 9, 1992; salary schedule for officers and management staff effective July 1989; national headquarters staff directory

Dates: 1989-2000

Staff Agreements (PSA Confidential), 1995-2003

 File — Box: 109, Folder: 19
Scope and Contents

Summary of PSA agreement changes, September 2, 2003; Collective Bargaining Agreement between New York State United Teachers and Professional Staff Association, effective September 1, 2003 - August 31, 2007; correspondence between PSA and Hobart expressing concern over various issues; confidential notes on meetings, 1985-87

Dates: 1995-2003

Staff Agreements (LSA Contract), 1979-2004

 File — Box: 109, Folder: 22
Scope and Contents New York State United Teachers and NYSUT Legal Staff Association Collective Bargaining Agreement, effective April 1, 2004 - March 31, 2008; Memorandum of Understanding between NYSUT and LSA, April 1, 2004 - March 31, 2008; memo re LSA bargaining demands, January 9, 2004; NYSUT proposal to LSA as presented 1/16/04; NYSUT Response to LSA Financial Proposal, presented 1/26/04; NYSUT/LSA Negotiations: Status of Proposals as of 1/16/04; letter from Legal Staff Association to directors and local...
Dates: 1979-2004

Education International, 2001-2003

 File — Box: 109, Folder: 24
Scope and Contents

Annual reports; brochure; New York Times clipping re Ramadan observance by approximately one million students in New York City public schools, n.d.

Dates: 2001-2003