Skip to main content

Box 109

 Container

Contains 24 Results:

Seniority Lists, 1996-2003

 File — Box: 109, Folder: 17
Scope and Contents

NYSUT staff list by date of hire, June 25, 1997; management/confidential staff list, June 10, 1998, and January 12, 1996; CWA staff seniority list as of June 30, 2003

Dates: 1996-2003

Staff Agreements (PSA Contract), 1999-2000

 File — Box: 109, Folder: 20
Scope and Contents

NYSUT/PSA Collective Bargaining Agreement, effective September 1, 2000 - August 31, 2003; summary of NYSUT - PSA agreement; Memorandum of Agreement, with cover letter to NYSUT officers, December 3, 1999

Dates: 1999-2000

Staff Agreements (CWA Contract), 1990-2001

 File — Box: 109, Folder: 21
Scope and Contents

New York State United Teachers and Communications Workers of America Local 1141 Collective Bargaining Agreement, effective January 1, 2001 to December 31, 2004; memo to NYSUT Executive Committee re extension of NYSUT-CWA collective bargaining agreement, September 15, 2000; list of CWA officers and regional stewards, 1993-96; memos re election results, 1990 and 1993

Dates: 1990-2001

Staff Agreements (Management), 1991-1992

 File — Box: 109, Folder: 23
Scope and Contents

Memos re vacation bank, 1991-92; list of management employees' vacation accrued dollar value as of 8/30/91; employment offer letter to Peggy Barmore, November 19, 1991; newspaper clippings re executive compensation, growing income disparity, 1992

Dates: 1991-1992