Skip to main content

Archives at Cornell

Box 101

 Container

Contains 36 Results:

NYSUT Committees (BOCES), 1998-2000

 File — Box: 101, Folder: 21
Scope and Contents

List of nominees to BOCES Statewide Conference Planning Committee for 1998-2000; list of 1996-98 members; letters of invitation to nominees; letters of thanks to members who served; newsletter, Education New York, with special report on 50th anniversary of BOCES, October 1996

Dates: 1998-2000

NYSUT Committees (Community Services), 1998-2000

 File — Box: 101, Folder: 22
Scope and Contents

List of members of Community Services Committee, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Convention Committee), 1998-2000

 File — Box: 101, Folder: 23
Scope and Contents

List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Financial Review), 1998-2000

 File — Box: 101, Folder: 24
Scope and Contents

List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Federation of Nurses and Health Professionals), 1998-2000

 File — Box: 101, Folder: 25
Scope and Contents

Year end reports, 1999 and 2000; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Occupational Education), 1998-2000

 File — Box: 101, Folder: 26
Scope and Contents

End of term report; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Pension and Retirement), 1998-2000

 File — Box: 101, Folder: 27
Scope and Contents

End of term report; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Political Action Committee), 1998-2000

 File — Box: 101, Folder: 28
Scope and Contents

List of members, 1998-2000; letters of invitation to nominees

Dates: 1998-2000

NYSUT Committees (NYSUT Policy Council), 1998-2000

 File — Box: 101, Folder: 29
Scope and Contents

List of members, 1998-2000; letters of invitation to nominees; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Retiree Advisory Committee), 1998-2000

 File — Box: 101, Folder: 30
Scope and Contents

Final report; list of members, 1998- 2000; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000