Skip to main content

Box 1

 Container

Contains 42 Results:

RA 1997, 1997

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

Convention Call; NYSUT Constitution, May 1993; nomination form for SRP Employee of the Year; list of committees; action items; memos re VOTE/COPE reception, Local Presidents' Conference; invitations to elected officials; draft working script for "Leaders of the PAC"

Dates: 1997

RA 1997 (folder 2), 1997

 File — Box: 1, Folder: 2
Scope and Contents

Final Legislative Report, 1996; proposed constitutional amendments and resolutions; VOTE/COPE list of award-winning locals for 1996; Legislative Update (special RA report), "A Constitutional Convention in NYS?"; form letters to elected representatives re educational issues, available on NYSUT web site; minutes of NYSUT Board of Directors meeting of February 28-March 1, 1997; agenda for May 1 meeting; briefing bulletins for Board of Directors

Dates: 1997

Community College Luncheon, 1997

 File — Box: 1, Folder: 3
Scope and Contents December 12, 1997. Letters of invitation to community college presidents; list of attendees from NYSUT and community colleges; testimony of Alan Lubin, executive vice president, NYSUT, to the Assembly Standing Committee on Higher Education, "Community Colleges: Strengthening Their Financial Support Structure," October 30; SUNY press release, "Chancellor to Submit 1998-99 State University Budget: Further Investment in Community Colleges is Central Focus of the Preposed $1.596 Billion Spending...
Dates: 1997

UFT/NYSUT Lobby Day, 1997

 File — Box: 1, Folder: 4
Scope and Contents

June 4, 1997. Memos re pension and retirement lobby day in Albany; luncheon menu and facilitative correspondence

Dates: 1997

Todd French (Constitutional Convention), 1997

 File — Box: 1, Folder: 5
Scope and Contents

Prospectus for final report re issues surrounding 1967 constitutional convention and 1997 constitutional convention referendum; correspondence with researcher

Dates: 1997

Legislative Reception, 1997

 File — Box: 1, Folder: 6
Scope and Contents

February 3, 1997. Invitations; list of key legislative staff; menus, invoices, and other facilitative correspondence with caterers and others

Dates: 1997

UUP Dinner Meeting- Fort Orange Club, 1996

 File — Box: 1, Folder: 7
Scope and Contents

December 16, 1996. Invitation on behalf of NYSUT and United University Professions to holiday dinner meeting, noting agenda to discuss future of SUNY colleges of technology; memo re Strategic Alliance of ag and tech colleges

Dates: 1996

1996 Campaign, 1996

 File — Box: 1, Folder: 8
Scope and Contents

Clinton campaign bumper stickers; primary election results by congressional districts, Assembly districts and senate districts; memo re campaign printing and mailing operation; memo to AFT political director, requesting campaign supplies; list of NYSUT delegates and alternates to 1996 Democratic National Convention; memos re phone bank assistance for Rep. Hinchey and other priority candidates

Dates: 1996

Committee of 100-Vouchers, 1996

 File — Box: 1, Folder: 9
Scope and Contents

Lists of members of Committee of 100; expense reimbursement vouchers

Dates: 1996

Committee of 100, 1996

 File — Box: 1, Folder: 10
Scope and Contents

3/25-26/1996. Notice to members re lobby day; memo re need for follow-up with legislator re school funding formula, including notes of visit; facilitative correspondence with hotel; expense invoices

Dates: 1996