Skip to main content

Box 69

 Container

Contains 28 Results:

Representative Assembly Speakers/ Guests, 1988

 File — Box: 69, Folder: 11
Scope and Contents

List of invited speakers/guests; letters to individual invitees

Dates: 1988

Representative Assembly Masters, 1988

 File — Box: 69, Folder: 13
Scope and Contents

Originals of correspondence, including specialized letterheads; production schedule for convention Daily Summary; list of delegates

Dates: 1988

Representative Assembly Public Relations, 1988

 File — Box: 69, Folder: 14
Scope and Contents

Press releases; newsletters; brochure announcing 1987 NYSUT Golden Apple Awards for Excellence in Education Journalism; letter re 1988 journalism competition; convention proceedings daily summaries

Dates: 1988

Representative Assembly, 1991

 File — Box: 69, Folder: 15
Scope and Contents

Convention Call; report on attendance; evaluation survey results; analysis of feedback re IBM presentation; daily summary of proceedings; newspaper clippings; NYSUT Constitution as amended through the 1987 Representative Assembly; Bottom Line newsletter for local leaders

Dates: 1991

Representative Assembly Amendments / Resolutions, 1991

 File — Box: 69, Folder: 16
Scope and Contents

NYSUT Constitution, March 1990; constitutional amendments adopted; proposed resolutions; proposed dues recommendation 1991-92 and 1992-93; summary of actions at NYSUT Board of Directors meeting, December 7-8, 1990; list of resolutions and constitutional amendments chairpersons for the past three Representative Assemblies

Dates: 1991

Representative Assembly Committees, 1991

 File — Box: 69, Folder: 17
Scope and Contents

Letters to sergeants-at-arms and tellers, thanking them for their service; list of responsibilities; lists of sergeants, tellers, and committee chairs; letter re orientation meeting; letters to individuals informing them of their appointments; agendas for NYSUT Representative Assembly Planning Committee/Convention Committee; minutes; Credentials Committee procedures; tentative staffing list;

Dates: 1991

Representative Assembly Exhibits, 1991

 File — Box: 69, Folder: 18
Scope and Contents

Correspondence with vendors, other exhibitors, and members; invoices and related materials with Projection audiovisual services supplier

Dates: 1991

Representative Assembly Housing, 1991

 File — Box: 69, Folder: 19
Scope and Contents

Correspondence with Sheraton Washington Hotel; marketing materials; catering menu

Dates: 1991

Representative Assembly Kits, 1991

 File — Box: 69, Folder: 20
Scope and Contents List of kit contents; NYSUT Constitution; Proposed Resolutions and Constitutional Amendments; Convention Who's Who (list of attendees); report on survey of local assessment of NYSUT services; member benefits progress report; budget summary; Q&A on NYSUT proposed dues increase; book of official prize drawing entry forms; booklet on indoor air pollution; report of the NYSUT Task Force on Student Assessment, "Multiple Choices: Reforming Student Testing in New York State"; 1991 NYSUT...
Dates: 1991