Box 66
Container
Contains 17 Results:
Board of Directors Meeting, 1987
File — Box: 66, Folder: 1
Scope and Contents
January 23-24, 1987. Agenda; recommendation on dues, including various projected scenarios, state-by-state comparisons; confidential Regents' Report Card; NYSUT press releases; NYS School Boards Association Legislative Bulletins
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 2
Scope and Contents
March 6-7, 1987. Agenda; minutes; Executive Committee minutes; President's Report; balance sheet; flyer and poster for VOTE/COPE and NYSUT, listing record state aid increase; 1987 VOTE/COPE Instruction Booklet; NYSUT Committee of 100 information on state aided programs for the 1987 legislative session; interim report from the Task Force on Educational Technology, February 27, 1987; requests for affiliation; memo re health insurance coordination of benefits rule; procedure for electing...
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 3
Scope and Contents
June 12-13, 1987. Agenda; minutes; Executive Committee minutes; balance sheet; membership analysis; requests for affiliation; NYSUT Budget 1987-1988, for Executive Committee presentation, June 3, 1987; memo re purchase of NYSU headquarters building; NYSUT Division of Research and Educational Services Year-End Report: Participation of Locals and Members in Selected Activities; Report of the Task Force on Educational Technology; Report of the 1984-86 NYSUT Task Force on Academic Freedom; memo...
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 4
Scope and Contents
September 11-12, 1987. Agenda; minutes; Executive Committee minutes; balance sheet; membership analysis; requests for affiliation; President's Report; Certificate of Incorporation of the NYSUT Building Corporation under Section 402 of the Not-for-Profit Corporation Law; monthly report of NYSUT Division of Research and Educational Services; memo from the State Education Commissioner to superintendents and principals re requirement that all schools provide instruction re AIDS, with attached...
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 5
Scope and Contents
December 11-12, 1987. Agenda; NYSUT Building Corporation minutes; NYSUT Building Corporation Summary Explanation of Corporate By-Laws; balance sheet; membership analysis; financial statements and supplementary financial information; NYSUT Benefit Trust Financial Statements; President's Report; memo re financial audit, December 4; questionnaire for presidents of elementary and secondary teacher locals 1987-88, with cover memo from vice president Antonia Cortese; memo to local presidents from...
Dates:
1987
Board of Directors Meeting, 1988
File — Box: 66, Folder: 6
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;...
Dates:
1988
Board of Directors Meeting, 1988
File — Box: 66, Folder: 7
Scope and Contents
May 22, 1988. Agenda; requests for affiliation
Dates:
1988
Board of Directors Meeting, 1988
File — Box: 66, Folder: 8
Scope and Contents
August 11, 1988. Agenda; Executive Committee minutes; balance sheet; membership report; requests for affiliation; recommendations for endorsements for U.S. Senate, congressional, and state legislative offices; memo re 1988-89 equipment budget; proposed governance calendar (meeting schedule); Empire State Report featuring cover story re education, August 1988; NYSUT Information Bulletin re 1987-88 Median Classroom Teacher Salaries; NYS AFL-CIO newsletter, Unity, July 1988
Dates:
1988
Board of Directors Meeting, 1988
File — Box: 66, Folder: 9
Scope and Contents
September 16, 1988. Agenda; Executive Committee minutes; President's Report; NYSUT Building Corporation Annual Report; confidential NYSUT Benefit Trust Tax Sheltered Annuity Program Proposal Internal Revenue Code Section 403(b), September 16, 1988; balance sheet; membership report; testimonies of Thomas Y. Hobart, Jr., President, and Antonia Cortese, First Vice President, New York State United Teachers, to the Board of Regents on the Regents Legislative Proposals, September 9, 1988; voter...
Dates:
1988
Board of Directors Meeting, 1988
File — Box: 66, Folder: 10
Scope and Contents
September 16, 1988. Agenda; Executive Committee minutes; President's Report; monthly report of NYSUT Division of Research and Educational Services; member benefits activity report; financial statements; membership report; Report on the American Federation of Teachers Observers Delegation to Chile, October 1-8, 1988, by Herb Magdison; Report by Edwin Espaillat on His Recent Trip to Chile as a Member of the American Federation of Teachers International Observers Delegation; NYSUT 1989...
Dates:
1988