Skip to main content

Box 30

 Container

Contains 20 Results:

Accounting, 1986

 File — Box: 30, Folder: 5
Scope and Contents

Memo re political climate at Rockland Community College, agency fee collection, poor working relationship, request for change in assignment, December 15; memos re re-election of president of Rockland CC, November; memo re payment of 1986-87 dues, September 16; memo re 1986-87 budget approvals, objecting to changing rules of procedure, August 12; memo re Field Services' support for PEF, May 8; confidential memo re additional staff and budget considerations, April 15

Dates: 1986

Data processing, 1986

 File — Box: 30, Folder: 6
Scope and Contents

Data Processing Coordinator's / Manager's Update, April 11; list of NYSUT recommended microcomputer systems for locals (prices as of April 7, 1986); microcomputer training schedule, revised April 8; memo re training, June 12

Dates: 1986

Educational Services, 1986

 File — Box: 30, Folder: 7
Scope and Contents NYSUT Division of Research and Educational Services Contract Analysis: BOCES Contract Clauses, October 1986; Information Bulletins, "Selected Financial Data for School Districts 1981-82 to 1983-84" and "1986-87 Executive Budget Proposal State Aid to Public Schools," January 1986, "Community College Status Report," March 31, 1986, "Excellence in Teaching Aid Impact on Fringe Benefits," June, results of survey of elementary and secondary teacher locals, June, list of districts and BOCES...
Dates: 1986

Field Services, 1986

 File — Box: 30, Folder: 8
Scope and Contents Agenda for AFT conference, "The State Federation as Employer," with memo from Jim Conti requesting approval to attend, December 19; request for information pamphlets from Workers' Compensation Board re on-the-job injury and off-the-job disability, October 29; letter from director of field services Robert Allen to Superior Officers Association, Police Department, Nassau County, explaining agency fees, October 9; memos to regional staff directors re telephone calls to other members on behalf...
Dates: 1986

Legal H.Q., 1986

 File — Box: 30, Folder: 9
Scope and Contents American Arbitration Association Rules for Determination of Union Fees, effective June 1, 1986; related material re agency fees; request from Jim Conti to legal staff to write section on NYSUT legal services for Local Presidents' Handbook, November 21; memos re proposed workshop on union's role in investigatory interview (public sector), October, with attached case for use in workshop, PERB administrative law judge decision in the matter of Wayne-Finger Lakes BOCES, respondent, and...
Dates: 1986

Legal NYC, 1986

 File — Box: 30, Folder: 10
Scope and Contents Letter from Jim Conti noting that U.S. Supreme Court had ruled that an employer may not offer life insurance that pays lower benefits to women because of longer life expectancy, with attached case, Arizona Governing Committee for Tax Deferred Annuity and Deferred Compensation Plans, et al. v. Nathalie Norris, etc., March 19; memo from NYSUT counsel re intention to appeal to the state Court of Appeals a decision that NYSUT complaint failed to comply with statute of limitations, with attached...
Dates: 1986

Legislation, 1986

 File — Box: 30, Folder: 11
Scope and Contents State Education Department document, "State-Aided Programs for Elementary and Secondary Education in New York State," July 1986; summary of pending federal and state legislation in the health area, from Donna Gwynne, program director, Employee Benefits Program, City of New York Office of Municipal Labor Relations, November 12; minutes of the Public Sector Coalition on Health Benefits Legislative Committee meeting of October 6; Update newsletter from the AFT Department of Organization, FNHP...
Dates: 1986

New York Teacher (Publication), 1986

 File — Box: 30, Folder: 12
Scope and Contents

Print deadlines for publications New York Teacher and Bottom Line

Dates: 1986

President's Office, 1986

 File — Box: 30, Folder: 13
Scope and Contents Memo from Jim Conti to NYSUT president Tom Hobart re planned letter to local presidents re posting of Right-to-Know law poster, December 17, 1986; letter from Jim Conti responding to inquiry from Harvard staff member re access to arbitration cases on file with NYSUT not otherwise available through published sources, December; request for information from New Hampshire Federation of Teachers about NYSUT rebate assistance program for large locals, with reply from director of field services...
Dates: 1986

Secretary : Treasurer's Office, 1986

 File — Box: 30, Folder: 14
Scope and Contents

Memo from Herb Magidson to coordinators re per capita payments (dues) for per diem substitutes, January 16; memo form Jim Conti asking whether an insurance company had been identified willing to provide liability coverage for locals and individual teachers, noting continued demand from locals, April 8

Dates: 1986