Skip to main content

Archives at Cornell

Box 83

 Container

Contains 29 Results:

Representative Assembly (Tony Bifaro Binder of 2) (folder 1 of 2), 1993

 File — Box: 83, Folder: 1
Scope and Contents

Tabbed materials re budget, constitutional amendments, convention call, credentials committee, deadlines, delegates, exhibits, forms, guests/speakers, housing (alphabetical list of attendees)

Dates: 1993

Representative Assembly (Tony Bifaro Binder of 2) (folder 2 of 2), 1993

 File — Box: 83, Folder: 2
Scope and Contents

Tabbed materials re instructions, journalism contest, memos, order of business, public relations/New York Teacher/media, program, resolutions committees, retirees, rules of order, sergeants/tellers, staffing, summary of proceedings, thanks you letters, timekeeper, travel, Unity Caucus, VOTE/COPE, workshops, and Local Presidents Conference

Dates: 1993

Representative Assembly General (folder 1 of 2), 1993

 File — Box: 83, Folder: 3
Scope and Contents

Program; Credentials Committee procedures; NYSUT T1992-93 budget summary; daily summaries of proceedings; correspondence

Dates: 1993

Leadership Institute (folder 1 of 2), 1997

 File — Box: 83, Folder: 5
Scope and Contents

Memo to Leadership Institute Planning Committee re statistical analysis (geographic, gender, field of specialization) of applicants, April 2, 1997; applications

Dates: 1997

Leadership Institute Finalists, 1997

 File — Box: 83, Folder: 7
Scope and Contents

List of finalists; related correspondence

Dates: 1997

Leadership Institute Staff, 1997

 File — Box: 83, Folder: 8
Scope and Contents

Tentative program; facilitative correspondence

Dates: 1997

Leadership Institute Certificates, 1997

 File — Box: 83, Folder: 10
Scope and Contents

Certificates of completion sent to participants

Dates: 1997