Skip to main content

Archives at Cornell

Box 4

 Container

Contains 20 Results:

Representative Assembly-Originals for Duplicating, 1973

 File — Box: 4, Folder: 15
Scope and Contents

Ballot forms for various Election Districts; list of interim E.D. chairmen; list of additions to Resolutions Committees

Dates: 1973

UTNY Membership and Delegates Entitlement RA, 1973

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

Press release, "NYSUT Convention Moved to Montreal," March 12, 1973; tentative program; list of NYSUT paid membership as of January 31, 1973; list of UTNY locals

Dates: 1973

Representative Assembly-Misc. Material, 1973

 File — Box: 4, Folder: 17
Scope and Contents Press release, "AFT President Condemns Nixon 'Ice Age' at New York Teacher Meeting," March 24, 1973; letter to delegates from NYSUT co-presidents Tom Hobart and Al Shanker that the venue for the newly merged union's Representative Assembly was moving from the Concord Hotel in upstate New York to the Queen Elizabeth Hotel in Montreal, Canada, due to labor difficulties, March 9, 1973; letters of protest at change of venue, calling it unpatriotic; list of representatives (delegates);...
Dates: 1973

Evaluations Recap, 1990-1999

 File — Box: 4, Folder: 18
Scope and Contents

Summaries of evaluations

Dates: 1990-1999

Representative Assembly, 1991

 File — Box: 4, Folder: 19
Scope and Contents Implementation of Actions by the 1992 Representative Assembly; Proposed Resolutions, 20th Annual Representative Assembly, March 19-21, 1992; legal memorandum from NYSUT counsel Bernard Ashe re special order of business, June 29, 1992; memo re assignment of adopted resolutions from 1992 RA to committees for implementation; Report of the Resolutions Committees for 1992 RA; Proposed Resolutions and Constitutional Amendments, 19th annual Representative Assembly, March 21-24, 1991; Implementation...
Dates: 1991

Bylaw Proposals (NYSTA), 1970-1971

 File — Box: 4, Folder: 20
Scope and Contents

Report of the Resolutions Committee to House of Delegates, New York State Teachers Association (NYSTA), November 7, 1971; 1971 Resolutions; NYSTA constitution and bylaws; memo re proposed bylaw changes; related correspondence

Dates: 1970-1971

Landrum Griffin Act, 1973-1986

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

Text of relevant provisions; legal memoranda from NYSUT counsel to NYSUT president Tom Hobart; memo from Terry Herndon, executive director of NEA, re applicability of Landrum-Griffin, February 23, 1979; publication by U.S. Department of Labor, "Electing Union Officers," revised 1980; AFL-CIO booklet, "How to Run a Union Meeting," revised December 1980; AFT brochure, "How to Conduct Democratic Union Elections," November 1978; related correspondence

Dates: 1973-1986

Landrum Griffin, 1959-1986

 File — Box: 4, Folder: 2
Scope and Contents Landrum-Griffin checklist; publication by U.S. Department of Labor, "Electing Union Officers," revised 1980; text of Labor-Management Reporting and Disclosure Act of 1959, as amended, March 1977; related brochures and bulletins; conference call for fourth annual Representative Assembly, March 4-7, 1976; NYSUT Election Guidelines and Information, 1974; NYSUT Constitution, as amended by the 1981 Representative Assembly; memo, "NYSUT Policy Regarding Local Elections," January 21, 1982;...
Dates: 1959-1986

Delegate List (1 of 5), 1972-1999

 File — Box: 4, Folder: 3
Scope and Contents

Computer printouts

Dates: 1972-1999

Delegate List (2 of 5), 1972-1999

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

Computer printouts and Who's Who list

Dates: 1972-1999