Board of Directors Meeting, 1988
Scope and Contents
March 5, 1988. Agenda; Executive Committee minutes; President's Report; financial statements as of January 31, 1988; requests for affiliation; memo re proposed amendments to NYSUT Employees' Retirement Plan, February 26; memo re tax-sheltered annuity (TSA) program, February 18; memo from vice president Cortese re policy recommendation from NYSUT Standing Committee on Occupational Education, February 16; Report of Actions of NYSUT Task Force on Educational Policy re Teacher Centers, March 4; confidential Additional Information Regarding Local Control of Teacher Centers/Consortia Centers; materials for 1988 Representative Assembly (list of committee chairs, proposed order of business, proposed rules of order; proposed constitutional amendments); membership report; proposal for training conferences; NYSUT Legal Programs brochure, with cover memo, March 4; memo re new IRS disclosure requirements, March 2; memo re pension fund contributions, March 4; monthly report of NYSUT Division of Research and Educational Services; opinion by state Supreme Court Appellate Division re Excellence in Teaching funds (Murray Schneider, as President of NYS Federation of School Administrators, et al., v. Gordon Ambach, as Commissioner of Education), March 3; NYSUT press releases; NYS AFL-CIO newsletter, Unity, February 1988; memo re AFT Distinguished Teacher Fellowship Program, January 29; draft proposed grant application to NYS Department of Labor for Assessment of Teachers Responses to Structural Education Support Program; list of deadlines for 1989 Representative Assembly
Dates
- 1988
Language of Materials
Collection material in English
Conditions Governing Access
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Extent
100.56 cubic feet
Repository Details
Part of the Kheel Center for Labor-Management Documentation & Archives Repository