Skip to main content

Box 86

 Container

Contains 32 Results:

Representative Assembly General (Tony Bifaro) (folder 1 of 2), 1992

 File — Box: 86, Folder: 1
Scope and Contents Memo and report re RA media coverage, surprise visit by Gov. Bill Clinton, April 1, 1992; related newspaper clippings; related letters from local leaders and others; text of speeches; list of staff to receive thank-you letters; approved thank-you form letter to staff; 1990-91 RA budget; memo to NYSUT president Tom Hobart from Credentials Committee recommending changes to help ensure timely reports by locals, April 20, 1992; photo video invoice; comparison of Bill Clinton and Paul Tsongas on...
Dates: 1992

Representative Assembly General (Tony Bifaro) (folder 1 of 2), 1991

 File — Box: 86, Folder: 3
Scope and Contents

Program; Convention Call; lists of sergeants-at-arms, tellers, staffing, and Credentials Committee members; housing information; housing lists

Dates: 1991

Representative Assembly General (Tony Bifaro), 1990

 File — Box: 86, Folder: 5
Scope and Contents

Alphabetical guest list as of 3/20/90; housing lists (total and overflow); thank-you letters to volunteers

Dates: 1990

Representative Assembly General (Tony Bifaro), 1989

 File — Box: 86, Folder: 6
Scope and Contents

Workshop program; alphabetical list of attendees, indicating hotel reservations, arrival and departure dates; preliminary attendance report, April 24, 1989; three signed evaluation forms; list of inquiries by media during 1989 RA; staffing list; list of sergeants-at-arms, tellers, Credentials Committee members

Dates: 1989

Representative Assembly General, 1987

 File — Box: 86, Folder: 7
Scope and Contents

Program; housing information and instructions; logo sheet; floor plan of Empire State Plaza; floor plan of convention hall; facilitative correspondence re food, signage

Dates: 1987

Representative Assembly General, 1984

 File — Box: 86, Folder: 8
Scope and Contents

Delegate Bulletin re travel to Canada for convention, highlights of agenda; customs information; floor plan of convention area; housing list, information, and instructions; facilitative correspondence re equipment; list of hotel personnel

Dates: 1984

Committee Term Reports, 1996-1998

 File — Box: 86, Folder: 9
Scope and Contents

Final reports of committees whose terms expired with the 1998 Representative Assembly

Dates: 1996-1998

Committees General Information, 1996-1998

 File — Box: 86, Folder: 10
Scope and Contents

List of committee nominations; confidential memos re recommendations of members who should be dropped from committees, based on attendance and participation, March 1994 and April 1996; letters recommending committee appointments; related lists

Dates: 1996-1998