Skip to main content

Box 16

 Container

Contains 30 Results:

Rondout Valley, 1990-1993

 File — Box: 16, Folder: 1
Scope and Contents

Cover sheet for budget analysis for Rondout Valley Central School District, December 1993; State Education Department filing of Roundout district annual school budget, 1992-93; annual financial reports

Dates: 1990-1993

NPUT-Union Release Time, 1993-1994

 File — Box: 16, Folder: 2
Scope and Contents

PERB Stipulation of Settlement in Improper Practice charge by New Paltz United Teachers (NPUT) against New Paltz Central School District re denial of union release time, January 1994; Improper Practice charge; grievance and arbitration brief re assignment of sixth period; related materials; PERB newsletter, April 1992; Agreement between New Paltz Central School District and New Paltz United Teachers, July 1, 1990-June 30, 1993

Dates: 1993-1994

NYS Health and Safety, 1993

 File — Box: 16, Folder: 3
Scope and Contents New York State United Teachers Training Module: New York State Public Employee Safety and Health Act; document (unattributed), "Americans with Disabilities Act: signed into law July 26, 1990"; question and answer sheets re various diseases, from NYS Department of Health Bureau of Communicable Disease Control; Safety and Health Contract Language, with cover letter from NYSUT manager Ray Samson, September 13, 1993; NYSUT Information Bulletins re shared decision making, special education;...
Dates: 1993

Taylor Law, 1990

 File — Box: 16, Folder: 4
Scope and Contents

Letter from NYSUT labor relations specialist Steve Berman to New Paltz United Teachers (NPUT) president warning that job action withholding voluntary services could be construed as a strike, in violation of the Taylor Law, with disastrous implications, December 3, 1990; other correspondence from Berman re health and safety complaint, letter of reprimand, procedures re denial of tenure, other issues

Dates: 1990

NPUT-Mentor Teacher, 1991

 File — Box: 16, Folder: 5
Scope and Contents

NYSUT Information Bulletin re NYS Mentor Teacher-Internship Program, June 1986, revised January 1988; 1989-90 grant application to State Education Department; correspondence re mentor program for teaching assistants, Suffolk II BOCES, April 17, 1991; letter to middle school principal withdrawing grievance re sixth class assignment, July 24, 1989

Dates: 1991

New Paltz Middle School-Teaching Hours/Teaching Load, 1993

 File — Box: 16, Folder: 6
Scope and Contents

New Paltz Central School grievance re middle school excess supervisory duty, September 9, 1993

Dates: 1993

NPUT-Department Chairperson, 1989

 File — Box: 16, Folder: 7
Scope and Contents

Correspondence re department chairperson negotiations; copious handwritten notes; job description; supplemental memorandum of agreement

Dates: 1989

Safety and Health Violations, 1992

 File — Box: 16, Folder: 8
Scope and Contents

NYS Department of Labor safety and health violations re Duzine Elementary School (New Paltz Central School District); letter from NYSUT field rep Steve Berman re question of teacher directed to perform the work of a nurse, October 22, 1992

Dates: 1992

NPUT-Shared Decision Making, 1992

 File — Box: 16, Folder: 9
Scope and Contents

Flow charts and bullet points re shared decision making/school restructuring; correspondence from NYSUT Regional Director Jan Conti to New Paltz schools superintendent

Dates: 1992

Livingston Manor Bargaining T.A., 1990

 File — Box: 16, Folder: 10
Scope and Contents NYSUT Mid-Hudson Regional Office Bargaining Roundup: Sullivan County, April 10, 1991; Livingston Manor Teachers Association (LMTA) Proposals 1991-1992; average salary increases for districts in Sullivan County, 1987-88 through 1992-93; summary of Sullivan County settlements, February 6, 1991; salary schedules; Contract, Livingston Manor Central School District with Livingston Manor Teachers' Association, 1988-89, 1989-90, 1990-91; memo re health insurance at Red Hook, May 24, 1991; letter to...
Dates: 1990