Box 4
Container
Contains 103 Results:
Convention Tellers and Sergeants-at-Arms, 1974
File — Box: 4, Folder: 46
Scope and Contents
List of members
Dates:
1974
Committee to Rec. Endorsement for Retirement Board Member, 1975
File — Box: 4, Folder: 47
Scope and Contents
Text of resolution by NYSUT Board of Directors endorsing member for New York State Teachers Retirement Board; newspaper clipping re establishment of committee to consider candidates for teacher position on state retirement board
Dates:
1975
Task Force on Retired Teachers, 1975
File — Box: 4, Folder: 48
Scope and Contents
Resolution establishing task force; list of members
Dates:
1975
Official Committee Appointments, 1974
File — Box: 4, Folder: 49
Scope and Contents
Lists of committees and members
Dates:
1974
Class Size Committee, 1974-1976
File — Box: 4, Folder: 50
Scope and Contents
List of committee members; resolution establishing committee; mid- year report; interim report; final report, February 1976
Dates:
1974-1976
Civil and Human Rights Committee, 1974
File — Box: 4, Folder: 51
Scope and Contents
List of committee members
Dates:
1974
Educational Issues Committee, 1974-1976
File — Box: 4, Folder: 52
Scope and Contents
List of committee members; proposed NYSUT position statement on physical education; proposed position statement on mainstreaming
Dates:
1974-1976
Educational Program Transfers Committee, 1974
File — Box: 4, Folder: 53
Scope and Contents
List of committee members; resolution establishing committee
Dates:
1974
Human Relations Coordinating Council Reps, 1974
File — Box: 4, Folder: 54
Scope and Contents
List of members
Dates:
1974
Legal Review Committee, 1974
File — Box: 4, Folder: 55
Scope and Contents
List of committee members
Dates:
1974