Skip to main content

Box 91

 Container

Contains 56 Results:

Management Meeting, 1990

 File — Box: 91, Folder: 11
Scope and Contents

April 30, 1990. Agenda; minutes; booklet by NYS AFL-CIO secretary-treasurer Paul Cole, "The New American Worker"; speech (by Cole?) on similar theme; AFT 1990 proposed constitutional amendments; convention alert

Dates: 1990

Management Meeting, 1990

 File — Box: 91, Folder: 12
Scope and Contents

February 1, 1990. Agenda; minutes; editorials and other newspaper clippings from Newsday re school taxes in Suffolk County, Long Island; proposed constitutional amendments recommended for adoption by NYSUT Board of Directors

Dates: 1990

Management Meeting, 1989

 File — Box: 91, Folder: 13
Scope and Contents

December 15, 1989. Agenda; minutes; memo re changes in health insurance coverage, with attached Blue Cross/Blue Shield brochures; recommended NYSUT policy on sexual harassment; memo re effect of revision on members' NYSUT dues; biography of Lieutenant Governor Stan Lundine

Dates: 1989

Management Meeting, 1989

 File — Box: 91, Folder: 14
Scope and Contents

September 20, 1989. Agenda; minutes; Focus on Health newsletter by Blue Cross/Blue Shield; National Traffic Safety Institute Proposal for Endorsement; NYSUT Employee Wellness Proposal; Summary of PSA (Professional Staff Association) / NYSUT Agreement; list of subcommittees, with members, created from Board/Management Retreat; management calendar of events; Representative Assembly deadlines; memo to managers and directors re voucher approval, September 20

Dates: 1989

Management Meeting, 1989

 File — Box: 91, Folder: 15
Scope and Contents

June 20, 1989. Agenda; minutes; information on Department of Labor youth programs; program for New Local Presidents Conference, July 10-13; recommended NYSUT complaint procedure on sexual harassment; memo, Follow-up to Board/Management Retreat, June 19; NYSUT Expense Reimbursement Policy

Dates: 1989

Management Meeting, 1989

 File — Box: 91, Folder: 16
Scope and Contents

January 25, 1989. Minutes; summary of Board/Management Retreat discussions and recommendations

Dates: 1989

Management Meeting, 1988

 File — Box: 91, Folder: 17
Scope and Contents

November 3, 1988. Agenda; minutes of November 3 and September 8 meetings; report on Management Meeting of June 22; notes by recorders at Board/Management Retreat; outline of discussion topic, the Changing Nature of Our Union; list of small discussion group participants; discussion of subcommittee deliberations on NYSUT staffing patterns; memo re topics for December 14 Management Meeting; discussion of subcommittee on organizing; memo re discussion of future of NYSUT

Dates: 1988

Officers Meeting, 1993

 File — Box: 91, Folder: 18
Scope and Contents

August 31, 1993. Agenda; memorandum of agreement between UFT and NYC Board of Education; salary schedule for NYSUT supervisory, confidential, and other employees, 1993-94; memo re AFT flood relief fund, August 17; thank-you letters and notes from American Cancer Society, state Democratic Committee, and others for support; materials re Imagination Celebration

Dates: 1993

Officers Meeting, 1993

 File — Box: 91, Folder: 19
Scope and Contents

July 19, 1993. Agenda; memo and resolution re RA Special Order of Business: Sexual Harassment; minutes of meeting re Retirement Functions, Gifts and Service Awards, July 12; confidential memo re regional reports at conclusion of 1992-93 school year, July 15; letter from retirees calling Medford retirement home "old people's ghetto," need for integration of seniors into life of wider community, June 30, 1993

Dates: 1993

Pride of Judea Mental Health Center Dinner (Ted Jacobsen), 1993

 File — Box: 91, Folder: 20
Scope and Contents

June 23, 1993. Commemorative journal; seating list; check request from Hobart to NYSUT accounting

Dates: 1993