Skip to main content

Executive Committee Meeting, 1997

 File — Box: 67, Folder: 5

Scope and Contents

February 28, 1997. Agenda; appeal before the Commissioner re Yonkers tenure case (Carol Craft and Ruth Dworkin); Report of Ad Hoc Task Force on K-12 School Funding, with cover memo, February 14; Agreement and Declaration of Trust of the NYSUT Education and Learning Trust, with cover memo to Executive Committee and Board of Directors, February 28; draft policy statement in support of accreditation of schools of education, February 28; memo recommending nonoccurrence with 1996 Representative Assembly resolution on standards of achievement, February 27, 1997; nomination form for NYSUT School-Related Personnel (SRP) Employee of the Year; report of the secretary-treasurer Fred Nauman to the NYSUT Board of Directors meeting, February 28-March 1, 1997; financial statements as of January 31, 1997; NYSUT membership comparison as of January 31, 1997, vs. fiscal year end 1996; membership dues arrears outstanding as of fiscal year ending 8/31/96; personnel activity 1/10/97-2/28/97 (new hires, retirements, etc.); memo from Fred Nauman re proposed dues for 1997-98 and 1998-99; NYSUT Constitutional Amendment: Article VI Dues; Committee on Local Union Administration, Best Practices of NYSUT Locals, February 1997; requests for affiliation; editorial on the death and impact of Al Shanker, Schenectady Daily Gazette, February 25; Division of Research and Educational Services monthly report, February

Dates

  • 1997

Language of Materials

Collection material in English

Conditions Governing Access

From the Collection:

Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.

Extent

75 cubic feet

Repository Details

Part of the Kheel Center for Labor-Management Documentation & Archives Repository

Contact:
227 Ives Hall Tower Road
Ithaca NY 14853
607-255-3183