Skip to main content

Box 14

 Container

Contains 46 Results:

Kingston-ESP Drug Co-Pay Grievance, 1985

 File — Box: 14, Folder: 1
Scope and Contents

Agreement between the Kingston City School District Consolidated and the Educational Support Personnel of the Kingston City School District, July 1, 1988 to June 30, 1991; grievance re health insurance prescription drug coverage, December 5, 1985; memo re sick leave bank

Dates: 1985

Disciplinary Charges-KESP Section 75, 1988

 File — Box: 14, Folder: 2
Scope and Contents

Stipulation of Settlement in the matter of disciplinary charges; statement of charges against Hazel Spano, April 21, 1988; letter from NYSUT field representative, urging teacher to take the settlement

Dates: 1988

Kingston-ESP HMO Grievance, 1989

 File — Box: 14, Folder: 3
Scope and Contents

Excerpt from agreement re health insurance coverage; resolutions by Kingston Board of Education re HMO participation; letter from Kingston Educational Support Personnel president to superintendent, demanding negotiations over change

Dates: 1989

Kingston-Subs Contract, 1985-1987

 File — Box: 14, Folder: 4
Scope and Contents

Agreement between the Kingston City Schools Consolidated and the Kingston Federation of Substitute Teachers, July 1, 1985 to June 30, 1987; proposed by-laws, Kingston Federation of Substitute Teachers; meeting announcement, calling both union and non-union substitute teachers

Dates: 1985-1987

Saugerties-Tenure Denial, 1990-1991

 File — Box: 14, Folder: 5
Scope and Contents

Correspondence, including reasons for tenure denial and response from teacher, request for leave of absence and approval; minutes of Board of Education meetings; classroom observations

Dates: 1990-1991

Saugerties-TA, 1989-1990

 File — Box: 14, Folder: 6
Scope and Contents

Collective Bargaining Agreement between the Board of Education of the Saugerties Central School District and the Saugerties Teachers Association, July 1, 1988-June 30, 1990; 1990 negotiations worksheets; salary schedules; extensive handwritten notes; classroom observation forms; Response to Recommendations to Deny Tenure

Dates: 1989-1990

Saugerties-SRP Bargaining Notes, 1990-1991

 File — Box: 14, Folder: 7
Scope and Contents Agreement by and Between the Saugerties Central School District and the Saugerties Federation of Employees, July 1, 1986 through June 30, 1988; draft proposals for a successor agreement, by Saugerties Federation of Employees; district proposals; handwritten notes re bargaining, September-October 1990; memo to membership re change in dues structure, September 26, 1990; response from NYSUT counsel Bernard Ashe to request for legal review for teacher, May 23, 1991; letter to teacher from...
Dates: 1990-1991

Saugerties-Incompetence, 1991

 File — Box: 14, Folder: 8
Scope and Contents

Materials re 3020-a charges (incompetence based on lack of certification); Stipulation of Settlement; handwritten notes

Dates: 1991

Saugerties-TA Correspondence, 1992-1993

 File — Box: 14, Folder: 9
Scope and Contents

PERB notifications of appointment of fact finder and mediator; salary schedule; newspaper clipping; handwritten notes

Dates: 1992-1993

Saugerties-Bargaining, 1990-1991

 File — Box: 14, Folder: 10
Scope and Contents

Confidential negotiation proposals by Saugerties Teachers' Association, March 20, 1990; salary schedule; handwritten notes; newspaper clipping

Dates: 1990-1991