Skip to main content

NYSUT RA (2 of 2), 1978

 File — Box: 2, Folder: 5

Scope and Contents

Reports of resolutions committees; minutes of credentials committee, 1976 and 1977; computer printout of committee assignments; NYSUT 1978 election results; list of agency fee locals as of February 1978; list of disaffiliated locals as of November 1, 1977; list of locals in arrears as of March 31, 1978; letters to presidents of locals in arrears; thank-you letters to members of the credentials committee; memo noting that NYSUT Board of Directors had determined that 50 was a major fraction of 100, politically if not mathematically

Dates

  • 1978

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

6 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