Box 4
Container
Contains 103 Results:
Task Force on Affirmative Action, 1976
File — Box: 4, Folder: 79
Scope and Contents
List of members
Dates:
1976
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
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
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