Skip to main content

Box 16

 Container

Contains 20 Results:

NYSUT 11th New Local Presidents' Conference, July 21-24, 1997, 1997

 File — Box: 16, Folder: 1
Scope and Contents

Program; list of participants; information on field and legal services, research and educational services, computer services, member benefits, governance, and related matters

Dates: 1997

NYSUT Representative Assembly March 19-22, 1992, 1992

 File — Box: 16, Folder: 2
Scope and Contents

Resolutions; minutes of Ad Hoc Task Force on Leadership Development, March 10, 1992; survey of teacher center, February 1992; proposed resolutions; minutes of Credentials Committee

Dates: 1992

NYSUT Representative Assembly 1991, 1991

 File — Box: 16, Folder: 3
Scope and Contents

Correspondence; notes from Credential Committee, March 22, 1991

Dates: 1991

NYSUT Representative Assembly March 22, 1990, 1990

 File — Box: 16, Folder: 4
Scope and Contents

Agenda for Credentials Committee; related materials

Dates: 1990

NYSUT Representative Assembly April 1989, 1989

 File — Box: 16, Folder: 5
Scope and Contents

Proposed resolutions and amendments; Credentials Committee report

Dates: 1989

NYSUT Representative Assembly 1986, 1986

 File — Box: 16, Folder: 6
Scope and Contents

Computer printout of list of delegates

Dates: 1986

NYSUT Representative Assembly 1985, 1985

 File — Box: 16, Folder: 7
Scope and Contents

Computer printout of list of delegates

Dates: 1985

NYSUT Representative Assembly 1984, 1984

 File — Box: 16, Folder: 8
Scope and Contents

Computer printout of list of delegates

Dates: 1984

NYSUT Representative Assembly 1983, 1983

 File — Box: 16, Folder: 9
Scope and Contents

Computer printout of list of delegates

Dates: 1983

NYSUT Representative Assembly 1982, 1982

 File — Box: 16, Folder: 10
Scope and Contents

Computer printout of list of delegates; list of locals in arrears

Dates: 1982