Skip to main content

Box 4

 Container

Contains 20 Results:

Weighted Voting, 1970-1986

 File — Box: 4, Folder: 11
Scope and Contents

Lists of Board of Directors and others

Dates: 1970-1986

RA Evaluation, 1991-1999

 File — Box: 4, Folder: 12
Scope and Contents

Blank evaluation forms for delegate feedback re Representative Assembly

Dates: 1991-1999

Representative Assembly, 1973

 File — Box: 4, Folder: 13
Scope and Contents

Booklet re first Representative Assembly of merged teacher's organization, prepared for media; list of media representatives attending; conference call; nominating petition for officers; candidates' statements, printed in New York Teacher; proposed order of business; list of NYSUT E.D. directors; form thank-you letter from Tom Hobart and Al Shanker

Dates: 1973

Election Assembly, 1996-1998

 File — Box: 4, Folder: 14
Scope and Contents

Computer printout of 1996 election results for officers, by E.D.; list of vote totals for officers, 1996 and 1998; 1998 election results printed in New York Teacher

Dates: 1996-1998

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