Box 4
Contains 103 Results:
NYSUT Committee Files, 1974-1976
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
Catherine R. Lloyd, 1974
Lists of committee members; NYSUT Board of Directors directories, 1974-75 and 1975-76; reports of Committee on Committees and Committee Appointments
Sergeant-at-Arms, 1976
Lists of sergeants-at-arms; description of responsibilities; blank volunteer forms
Credentials Committee, 1976
List of Credentials Committee members; proposed procedure for registering representatives; procedure for roll call votes; roll call summary report form
Convention Committee, 1976
List of Convention Committee members
Resolutions Committee Chairmen, 1976
List of chairpersons
Ad Hoc Committee Effect of Hurd Decision on Cities, 1975
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
Task Force on Affirmative Action, 1976
List of members
Tellers, 1976
List for Representative Assembly; description of tellers' responsibilities