Skip to main content

Archives at Cornell

Box 4

 Container

Contains 103 Results:

Tellers, 1976

 File — Box: 4, Folder: 80
Scope and Contents

List for Representative Assembly; description of tellers' responsibilities

Dates: 1976

Committee of Executive Committee to Study Salary and Fringe Benefits for NYSUT Officers, 1975

 File — Box: 4, Folder: 81
Scope and Contents

Description of committee charge and list of members; minutes of Board of Directors and Executive Committee meetings re committee; memo to Board of Directors from committee chair

Dates: 1975

Credentials Committee, 1975

 File — Box: 4, Folder: 82
Scope and Contents

Lists of members for 1974 and 1975 Representative Assembly and associated Election Districts; letter to member of committee; proposed procedure for registration

Dates: 1975

Elections Committee, 1975

 File — Box: 4, Folder: 83

Resolutions Committee Chairmen, 1975

 File — Box: 4, Folder: 84
Scope and Contents

Lists of committees and chairs

Dates: 1975

Sergeants-at-Arms, 1975

 File — Box: 4, Folder: 85
Scope and Contents

Lists of names and addresses

Dates: 1975

Tellers, 1975

 File — Box: 4, Folder: 86
Scope and Contents

Lists of names and addresses

Dates: 1975

Ad Hoc Committee License Standards for Vocational Shop Teachers, 1975

 File — Box: 4, Folder: 87
Scope and Contents

List of members of Ad Hoc Committee on State Certification Requirements for Teachers of Shop Subjects

Dates: 1975

Convention Committee, 1975

 File — Box: 4, Folder: 88
Scope and Contents

List of members; headquarters registration form

Dates: 1975