Box 2
Container
Contains 6 Results:
NYSUT RA, 1980
File — Box: 2, Folder: 1
Scope and Contents
Program; computer printout of delegates, alternates, and committee assignments; booklet, List of Delegates and Committee Assignments; text of president's address; NYSUT constitution as amended through April 29, 1979; brochure, "The Levittown Decision: Where It Stands"; poster re NYSUT accomplishments; NYSUT In the News (compilation of newspaper clippings by public relations office); proposed resolutions and constitutional amendments; budget report; legislative program; NYSUT pin and key...
Dates:
1980
NYSUT RA (1 of 2), 1979
File — Box: 2, Folder: 2
Scope and Contents
Computer printouts of delegates and alternates; alternate authorization cards; minutes of meetings of Credential Committee, 1977 and 1978; Credentials Committee procedures (proposed policy motions); other materials
Dates:
1979
NYSUT R/A (2 of 2), 1979
File — Box: 2, Folder: 3
Scope and Contents
Computer printout of roll call re dues increase; text of president's address; report on resolutions considered at 1979 Representative Assembly, with cover letter from NYSUT president Tom Hobart; memo re attendance by Gov. Hugh Carey and other elected officials, March 26; proposed resolutions and constitutional amendments; program; report on implementation of 1978 resolutions; budget report; list of representatives and committee assignments; legislative program; major legislative gains,...
Dates:
1979
NYSUT RA (1 of 2), 1978
File — Box: 2, Folder: 4
Scope and Contents
Program; resolutions and proposed constitutional amendments; report on implementation of 1977 resolutions; budget report; list of representatives and committee assignments; legislative program; constitution as amended through March 27, 1977; first mailing packet, with conference call and list of affiliated local units; computer printout of 1978 entitlement; Special Report to the 1978 Representative Assembly from the Committee to Study the Position of Director-at-Large; correspondence;...
Dates:
1978
NYSUT RA (2 of 2), 1978
File — Box: 2, Folder: 5
Scope and Contents
Reports of resolutions committees; minutes of credentials committee, 1976 and 1977; computer printout of committee assignments; NYSUT 1978 election results; list of agency fee locals as of February 1978; list of disaffiliated locals as of November 1, 1977; list of locals in arrears as of March 31, 1978; letters to presidents of locals in arrears; thank-you letters to members of the credentials committee; memo noting that NYSUT Board of Directors had determined that 50 was a major fraction of...
Dates:
1978
Meeting-NYC-New York Hilton, 1977
File — Box: 2, Folder: 6
Scope and Contents
Program; resolutions and proposed constitutional amendments; legislative program; list of representatives and committee assignments; report on implementation of 1977 resolutions; samples of official badges; conference call; proposed rules of order; memo re delegate entitlement and voting strength for 1978 Representative Assembly; list of minority locals as of March 22, 1977; lists of sergeant-at-arms and teller responsibilities; staffing assignments; mailing packets to field reps; press...
Dates:
1977