Skip to main content

Box 3

 Container

Contains 24 Results:

Convention Call, 1993

 File — Box: 3, Folder: 11
Scope and Contents

Convention call; NYSUT constitution; announcement for journalism competition

Dates: 1993

RA Delegate Kit, 1993

 File — Box: 3, Folder: 12
Scope and Contents

NYSUT 1993 Legislative Program; proposed resolutions and constitutional amendments; NYSUT constitution, March 1991; budget summary; checklist of NYSUT services; member benefits progress report; NYSUT tie tack, pen, and badge holder

Dates: 1993

Convention Call, 1994

 File — Box: 3, Folder: 13
Scope and Contents

Conventional call; facilitative correspondence; list of officer and delegate positions to be filled

Dates: 1994

RA Delegate Kit, 1994

 File — Box: 3, Folder: 14
Scope and Contents

Program; proposed resolutions and constitutional amendments; 1994 legislative program; NYSUT constitution, May 1993; 1993 VOTE/COPE Awards; member benefits yearly report; budget summary; local assessment of NYSUT services

Dates: 1994

Convention Call, 1995

 File — Box: 3, Folder: 15
Scope and Contents

Call for nominations for SRP (school-related personnel) Employee of the Year; announcement for Pre- Representative Assembly Local Presidents' Conference; convention call, with facilitative material

Dates: 1995

RA Delegate Kit, 1995

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

Program; daily summaries of the proceedings; list of Republican senators and points to include in letters; Report of the Resolutions Committees; 1995 legislative program; budget summary; map of NYSUT election districts and list of Board of Directors; Rules of Procedure and Proposed Resolutions; VOTE/COPE Awards; member benefits yearly report; NYSUT license plate frame

Dates: 1995

Convention Call, 1996

 File — Box: 3, Folder: 17
Scope and Contents

Convention call; nomination form for SRP Employee of the Year; list of positions to be filled, with election procedures; announcement for Pre-Representative Assembly Local Presidents' Conference; NYSUT constitution, May 1993

Dates: 1996

RA Delegate Kit, 1996

 File — Box: 3, Folder: 18
Scope and Contents

Proposed Constitutional Amendments and Resolutions; 1995 Final Legislative Report; 1996 Legislative Program; VOTE/COPE Awards; member benefits yearly report; brochure, "Dollars and Sense: Responding to Attacks on Teachers' Salaries: A Guide for Local Leaders"; brochure for NYSUT Distinguished Service Award; NYSUT tie tack, pen, Lessons for Life button

Dates: 1996

Convention Call, 1997

 File — Box: 3, Folder: 19
Scope and Contents

Conventional Call; announcement for Pre-Representative Assembly Local Presidents' Conference; nomination form for SRP Employee of the Year; NYSUT Constitution, May 1993

Dates: 1997

RA Delegate Kit, 1997

 File — Box: 3, Folder: 20
Scope and Contents

Proposed constitutional amendments and resolutions; 1997 Legislative Program; budget summary; photos of NYSUT Board of Directors 1996; NYSUT constitution, May 1993; annual report to NYSUT delegates; Lessons for Life tie tack, pen, badge holder

Dates: 1997