Skip to main content

Box 15

 Container

Contains 29 Results:

WFW-Arbitration, 1992

 File — Box: 15, Folder: 1
Scope and Contents

Grievance form re auto mechanic (seniority issue); letter of settlement; job descriptions; handwritten notes; related materials

Dates: 1992

WFW-Arbitrations, 1991-1993

 File — Box: 15, Folder: 2
Scope and Contents Constitution of the Wappingers Federation of Transit, Custodial and Maintenance Workers Local No. 3745, revision adopted November 16, 1992; grievance on behalf of custodians re changing shifts; grievance on behalf of auto mechanic re seniority rights; memo to Executive Board of Wappingers Federation of Transit, Custodial and Maintenance Workers from president Joe LaCicero, recommending establishment of Grievance Committee because of high number of contract violations, November 8, 1991;...
Dates: 1991-1993

NPUT-Duzine Time, 1990-1993

 File — Box: 15, Folder: 3
Scope and Contents

New Paltz United Teachers Stipulation of Agreement and Discontinuation of Proceedings re grievance and demand for arbitration re extension of Duzine School day; related correspondence; proposals for a successor agreement; Agreement between New Paltz Central School District and New Paltz United Teachers, July 1, 1990-June 30, 1993

Dates: 1990-1993

NPUT-Memorandum of Agreement, 1986-1991

 File — Box: 15, Folder: 4
Scope and Contents

Memorandum of Agreement; related correspondence; benefit comparison, Empire Plan vs DEHIC; Roscoe Teachers Association Grievance re professional evaluation of tenured teacher (guidance counselor); evaluation of teacher; notice of hearing from American Arbitration Association re grievance, May 16, 1991

Dates: 1986-1991

New Paltz Correspondence, 1984-1994

 File — Box: 15, Folder: 5
Scope and Contents

Correspondence and lists of members eligible for early retirement incentive plan; cost-comparison scenarios for replacement of retired teachers; minutes of NPUT Executive Committee meetings; correspondence re arbitration; memo between NPUT executive director and high school principal re Paperwork Reduction Act; memos re disciplinary matters, child care leave and other leave requests, asbestos; list of issues for negotiations committee

Dates: 1984-1994

NPUT-Gross Dereliction of Duty, 1991

 File — Box: 15, Folder: 6
Scope and Contents

Warning letters to teacher at New Paltz Middle School re deficiencies in plan book and grade book and "gross dereliction of duty"; article from NYSUT newsletter New York Teacher re use of warning letters in a 3020-a hearing

Dates: 1991

NPUT-Denial of Tenure, 1990

 File — Box: 15, Folder: 7
Scope and Contents

Materials re denial of tenure for physical education instructor, including observation by principal, list of reasons by superintendent and response by teacher, April 20, 1990; charge of sexual harassment against principal, April 30, 1990; grievance form, May 3, 1990; New Paltz Central School sexual harassment policy; letter of support for teacher from parent; correspondence from union; handwritten notes, including statement by teacher re interaction with principal

Dates: 1990

NPUT-Reduction of Staff, 1993

 File — Box: 15, Folder: 8
Scope and Contents

Grievance re excessed teacher, failure to reappoint when vacancy occurred

Dates: 1993

NPUT-Salary, Assignment, Benefits, 1993-1994

 File — Box: 15, Folder: 9
Scope and Contents

Grievances re salary and benefit reduction of teacher whose work assignment changed

Dates: 1993-1994

NPUT-George Campbell, 1991-1992

 File — Box: 15, Folder: 10
Scope and Contents

Correspondence between NYSUT labor relations specialist Steve Berman and NPUT president George Campbell; letter to NPUT Executive Committee from vice president Joseph DiBlanca describing strong differences with president, January 28, 1992

Dates: 1991-1992