Skip to main content

Box 12

 Container

Contains 42 Results:

HTTA, 1985-1987

 File — Box: 12, Folder: 21
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

Dates: 1985-1987

Hunter-Tannersville Correspondence, 1982

 File — Box: 12, Folder: 22
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

Dates: 1982

HTTA, 1987-1993

 File — Box: 12, Folder: 23
Scope and Contents

Handwritten tentative agreement, 1988; NYSUT budget analysis of Hunter- Tannersville school district, September 21, 1987; lesson observations and teacher performance evaluations

Dates: 1987-1993

Jeffersonville-Youngsville-Budget, 1989-1991

 File — Box: 12, Folder: 24
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

Dates: 1989-1991

Jeffersonville-Youngsville-SRP Contract, 1984-1988

 File — Box: 12, Folder: 25
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

Dates: 1984-1988

Jeffersonville-Youngsville-IP, 1990

 File — Box: 12, Folder: 26
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

Dates: 1990

Jeffersonville-Youngsville Agreement, 1989-1992

 File — Box: 12, Folder: 27
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

Dates: 1989-1992

Jeffersonville-Youngsville Constitution, 1984

 File — Box: 12, Folder: 28
Scope and Contents

Faculty association constitution

Dates: 1984

JYFA, 1990-1993

 File — Box: 12, Folder: 29
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

Dates: 1990-1993

KTF-EAP, 1986

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

Correspondence re establishing Employee Assistance Program (EAP) for Kingston City School District and Kingston Teachers Federation

Dates: 1986