Skip to main content

Box 4

 Container

Contains 103 Results:

NYSUT Committee Files, 1974-1976

 File — Box: 4, Folder: 71
Scope and Contents

Form letters for committee nominees; list of members, final report, New York Times article, and correspondence re Committee to Study Class Size, including letter of resignation

Dates: 1974-1976

Catherine R. Lloyd, 1974

 File — Box: 4, Folder: 72
Scope and Contents

Lists of committee members; NYSUT Board of Directors directories, 1974-75 and 1975-76; reports of Committee on Committees and Committee Appointments

Dates: 1974

Sergeant-at-Arms, 1976

 File — Box: 4, Folder: 73
Scope and Contents

Lists of sergeants-at-arms; description of responsibilities; blank volunteer forms

Dates: 1976

Credentials Committee, 1976

 File — Box: 4, Folder: 74
Scope and Contents

List of Credentials Committee members; proposed procedure for registering representatives; procedure for roll call votes; roll call summary report form

Dates: 1976

Convention Committee, 1976

 File — Box: 4, Folder: 75
Scope and Contents

List of Convention Committee members

Dates: 1976

Elections Committee, 1976

 File — Box: 4, Folder: 76

Resolutions Committee Chairmen, 1976

 File — Box: 4, Folder: 77

Ad Hoc Committee Effect of Hurd Decision on Cities, 1975

 File — Box: 4, Folder: 78
Scope and Contents

Newspaper clippings; list of members of Ad Hoc Committee on Problems of the Small Cities and invitation from NYSUT director of legislation to dinner meeting with state legislators re Hurd decision and corrective legislation

Dates: 1975

Tellers, 1976

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

List for Representative Assembly; description of tellers' responsibilities

Dates: 1976