Skip to main content

Box 101

 Container

Contains 36 Results:

NYSUT Committees, 1998-2000

 File — Box: 101, Folder: 11
Scope and Contents List of members for 1998-2000 of Pension and Retirement Committee; NYSUT Policy Council; Convention Committee; Occupational Education Committee; Special Education Committee; Task Force on Civil & Human Rights; Task Force on Educational Technology; Task Force on Health & Safety; Task Force on Teacher Centers; memo to Board of Directors soliciting nominations for committees for 1998-2000, with attached list of members for 1996-98 of Political Action Committee, School Related Personnel...
Dates: 1998-2000

NYSUT Committees (Tony Bifaro), 1998-2000

 File — Box: 101, Folder: 12
Scope and Contents

List of 1997 and 1998 NYSUT Leadership Institute participants; memo to Board of Directors from president Tom Hobart, soliciting nominations, June 2; handwritten list of names; correspondence re School Related Personnel (SRP) Advisory Committee

Dates: 1998-2000

NYSUT Committee Nominations, 1998-2000

 File — Box: 101, Folder: 13
Scope and Contents

Proposed NYSUT Committees 1998-2000 (several copies, hand notated); related memos

Dates: 1998-2000

NYSUT Committees (Nomination Forms), 1998

 File — Box: 101, Folder: 14
Scope and Contents

Memo to Board of Directors soliciting 1998-2000 nominations for appointments to BOCES, School Related Personnel, and Political Action committees, with attached list of members for 1996-98; memo soliciting nominations for several other committees, June 2; nomination forms

Dates: 1998

NYSUT Committees (Headquarters Registration Forms), 1998

 File — Box: 101, Folder: 15
Scope and Contents

Blank forms indicating acceptance or decline of appointment to committees, contact information

Dates: 1998

NYSUT Committees (Recap), 1998-2000

 File — Box: 101, Folder: 16
Scope and Contents

Lists of members of various committees

Dates: 1998-2000

NYSUT Committees (Alphabetical List), 1998-2000

 File — Box: 101, Folder: 17
Scope and Contents

Alphabetical list of committee nominations by director, August 31, 1998

Dates: 1998-2000

NYSUT Committees (Certificates Sent), 1998-2000

 File — Box: 101, Folder: 18
Scope and Contents

Recognition certificates sent to members of committees

Dates: 1998-2000

NYSUT Committees (Pending Assignments), 1998-2000

 File — Box: 101, Folder: 19
Scope and Contents

Board of Directors meeting summary of actions, showing committee appointments, June 29, 1999; agenda of October 29-30, 1999, meeting; list of committee appointments and attached member information

Dates: 1998-2000

NYSUT Committees (SRP Recommendations for Appointments), 1998-2000

 File — Box: 101, Folder: 20
Scope and Contents

List of school-related personnel on NYSUT committees for 1996-98, with hand notations, November 19, 1997; memo from president Hobart to Board of Directors, soliciting nominations of SRPs for committees, May 23, 1997; memo from Hobart, listing additional committee appointments (all SRPs), June 23, 1997; nomination forms and membership information

Dates: 1998-2000