Skip to main content

Archives at Cornell

Box 19

 Container

Contains 60 Results:

NYSUT Administrative Committee Meeting, 1991

 File — Box: 19, Folder: 71
Scope and Contents

October 8, 1991. Agenda; memo re emergency office closure procedures

Dates: 1991

NYSUT Administrative Committee Meeting, 1991

 File — Box: 19, Folder: 73
Scope and Contents

June 17, 1991. Agenda; tentative schedule for vacation shutdown

Dates: 1991

NYSUT Administrative Committee Meeting, 1991

 File — Box: 19, Folder: 75
Scope and Contents

April 24, 1991. Agenda; Teacher Retirement Incentive Act of 1991 walk- through memorandum; memo to Administrative Committee re assignment of Representative Assembly Resolutions and Special Orders of Business for Implementation, April 24, 1991

Dates: 1991

NYSUT Administrative Committee Meeting, 1991

 File — Box: 19, Folder: 76
Scope and Contents

April 9, 1991. Memo re conference supplies and promotional items, February 2

Dates: 1991

NYSUT Administrative Committee Meeting, 1991

 File — Box: 19, Folder: 77
Scope and Contents

March 12, 1991. Agenda; program of annual Representative Assembly to be held March 21-24, 1991; list of speakers

Dates: 1991

NYSUT Administrative Committee Meeting, 1991

 File — Box: 19, Folder: 78
Scope and Contents

February 26, 1991. Agenda; memo re recycling program

Dates: 1991

NYSUT Administrative Committee Meeting, 1990

 File — Box: 19, Folder: 80
Scope and Contents

December 18, 1990. Agenda; memo re impact of decision by U.S District Court for the Southern District of New York on collective bargaining, December 11

Dates: 1990