Skip to main content

Box 4

 Container

Contains 103 Results:

NYSUT Memos and Pending, 1973

 File — Box: 4, Folder: 31
Scope and Contents

List of committees; blank headquarters registration forms for committees; sample letters to nominated members of committees

Dates: 1973

Committee to Study Class Size, 1973-1974

 File — Box: 4, Folder: 32
Scope and Contents

Progress report, November 2, 1973; preliminary report, May 10, 1974; list of members

Dates: 1973-1974

Convention Committee, 1973

 File — Box: 4, Folder: 33
Scope and Contents

List of members; report and recommendations; campaign and election procedures

Dates: 1973

Credentials Committee, 1973

 File — Box: 4, Folder: 34

Review Committee on Guidelines for Legal Services, 1973

 File — Box: 4, Folder: 35
Scope and Contents

Resolutions establishing committee

Dates: 1973

Planning, Programming, Budgeting, EVA. Systems, 1973

 File — Box: 4, Folder: 36
Scope and Contents

Resolution establishing committee

Dates: 1973

Implementation of Rep. Assembly Resolutions, 1974

 File — Box: 4, Folder: 37
Scope and Contents

Resolutions establishing committees

Dates: 1974

Resolution Committee, 1974

 File — Box: 4, Folder: 38
Scope and Contents

List of committee members

Dates: 1974

Interview Team for Retirement Board Candidates, 1973

 File — Box: 4, Folder: 39
Scope and Contents

Minutes of NYSUT Retirement Delegate Candidate Interview committee, July 1, 1973; excerpt of Executive Committee minutes appointing committee

Dates: 1973

Special Assistance Committee, 1973

 File — Box: 4, Folder: 40
Scope and Contents

Financial statement for Mary Muldoon (Welfare) Fund, August 9, 1974; list of trustees and roll call vote; resolution that Muldoon Fund Committee be made a standing committee

Dates: 1973