Skip to main content

Box 14

 Container

Contains 46 Results:

Saugerties, 1990

 File — Box: 14, Folder: 21
Scope and Contents

By-Laws of Saugerties Federation of Employees; request from president of teachers federation to NYSUT president Tom Hobart to review constitution and by-laws to determine if it was in compliance with NYSUT policies, December 13, 1989; letter of resignation from Carle, January 7, 1990, with cover letter to remaining officers from NYSUT field representative; NYSUT model constitution for local affiliates; handwritten notes

Dates: 1990

Saugerties-SRP Grievances, 1992-1993

 File — Box: 14, Folder: 22
Scope and Contents

Agreement by and between the Saugerties Central School District and the Saugerties Federation of Employees, July 1, 1990 through June 30, 1992; draft memorandum of agreement; notification from schools superintendent re decision on grievances, April 23, 1993; text of grievances re teacher aides and cafeteria workers; 1990-92 hiring rates for school-related personnel; recall rights agreement

Dates: 1992-1993

Saugerties-SRP Correspondence, 1992-1993

 File — Box: 14, Folder: 23
Scope and Contents

Memos re Excellence in Teaching fund allocations; grievances re seniority for recall and promotion of cafeteria workers and teacher aides; handwritten notes

Dates: 1992-1993

Saugerties-Karla Wehr, 1987-1992

 File — Box: 14, Folder: 24
Scope and Contents

Classroom observation forms for substitute elementary teacher; response to observation of December 13, 1991; notification of tenure denial, January 14, 1992; response to recommendation to deny tenure (grievance), May 28, 1991

Dates: 1987-1992

Saugerties-Memorandum of Agreement, 1990

 File — Box: 14, Folder: 25
Scope and Contents

Salary schedules; draft memorandum of agreement; handwritten notes

Dates: 1990

Saugerties Federation of Employees, 1990

 File — Box: 14, Folder: 26
Scope and Contents

Agreement, July 1, 1988 through June 30, 1990; Saugerties Federation of Employees Proposals for a Successor Agreement; District Proposals; draft Memorandum of Agreement; salary schedules; handwritten notes; letters from members commenting on changes they would like to see in next contract, including more flexible vacation window for clericals; minutes of meeting of federation, March 29; Highlights of New Agreement

Dates: 1990

Saugerties Federation Settlement, 1990

 File — Box: 14, Folder: 27
Scope and Contents

Summary of settlement, with attached salary schedule, December 4; memorandum of agreement; agreement; related correspondence

Dates: 1990

Saugerties-Memorandum of Agreement, 1988

 File — Box: 14, Folder: 28
Scope and Contents

Signed memorandum of agreement, with attached salary schedule

Dates: 1988

Saugerties-FE Contract, 1988-1990

 File — Box: 14, Folder: 29
Scope and Contents

Excellence in Teaching agreement; general agreements; salary schedule

Dates: 1988-1990

NPUT- Involuntary Transfers, 1989

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

Memo re transfer language in contract; handwritten notes

Dates: 1989