Skip to main content

Box 12

 Container

Contains 42 Results:

HTTA-Termination, 1991-1992

 File — Box: 12, Folder: 11
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

Dates: 1991-1992

HTTA-Negotiated Agreement, 1983-1987

 File — Box: 12, Folder: 12
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

Dates: 1983-1987

HTA-Letter f Complaint, 1990

 File — Box: 12, Folder: 13
Scope and Contents

Letter of complaint re teacher; handwritten note

Dates: 1990

Hunter-SRP, 1985

 File — Box: 12, Folder: 14
Scope and Contents

NYSUT membership enrollment forms (signed); list of school related personnel (aides, school nurse, cafeteria workers, secretaries)

Dates: 1985

HTA-Tenure, 1992-1993

 File — Box: 12, Folder: 15
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

Dates: 1992-1993

HTA-Basagic/McGuire Pay Grievance Conference, 1992-1993

 File — Box: 12, Folder: 16
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

Dates: 1992-1993

HTTA-Health Insurance Investigation, 1992

 File — Box: 12, Folder: 17
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

Dates: 1992

HTTA-CASEBP Health Insurance Concerns, 1991-1992

 File — Box: 12, Folder: 18
Scope and Contents

Handwritten notes from meetings; chart showing changes in health insurance plan

Dates: 1991-1992

Hunter-Tannersville, 1992-1994

 File — Box: 12, Folder: 19
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...
Dates: 1992-1994

Hunter-Tannersville IP Lesson Plans, 1993

 File — Box: 12, Folder: 20
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,...
Dates: 1993