Skip to main content

Box 13

 Container

Contains 41 Results:

Office Building NYSUT, 1987

 File — Box: 13, Folder: 31
Scope and Contents

Real estate appraisal for property at 159 Wolf Rd., Town of Colonie, County of Albany, March 6, 1987; certificate of incorporation of the NYSUT Building Corporation

Dates: 1987

Office Supply Usage, 1980-1982

 File — Box: 13, Folder: 32
Scope and Contents

Computer printouts

Dates: 1980-1982

Olympics, Special, 1987-1998

 File — Box: 13, Folder: 33
Scope and Contents

Copy of NYSUT check to Special Olympics for $699, September 18, 1987; newsletter, Friday Memo, September 4, 1998; donation acknowledgements; nomination by Hobart of Anthony Bifaro to Board of Directors, May 16, 1985

Dates: 1987-1998

Organisation for Economic Cooperation and Development (OECD), 1976-1979

 File — Box: 13, Folder: 34
Scope and Contents

Booklets, case studies, and other printed publications re teacher training and related subjects; handwritten notes

Dates: 1976-1979

Organized Crime Task Force (NYS), 1987

 File — Box: 13, Folder: 35
Scope and Contents

Report by task force, "Corruption and Racketeering in the New York City Construction Industry," June 1987

Dates: 1987

Organizing, 1980-1986

 File — Box: 13, Folder: 36
Scope and Contents Letter from president of United Professional Nurses Association expressing regret that talks with NYSUT had broken off, February 15, 1986; list of appointments to statewide Nurses Advisory Committee, March 9, 1984; agreement with Omni Consultants to facilitate organizing efforts for health-care professionals in NYS, 1984; memo to Hobart, Al Shanker, Sandy Feldman, Vito DeLeonardis from John O'Leary re failure of organizing campaign at Mt. Sinai Hospital, November 22, 1982; confidential memo...
Dates: 1980-1986

Organizing Costs, 1987

 File — Box: 13, Folder: 37
Scope and Contents

Chart showing annual comparisons, 1981-86; memo re organizing plan for 1987 and 1988

Dates: 1987

OSHA Clean Air Coalition, 1981-1987

 File — Box: 13, Folder: 38
Scope and Contents Brochure re bringing a claim under workers' compensation and going to court, by Occupational Health Legal Rights Foundation; NYS Dept. of Labor Division of Safety & Health contract signature sheets for NYSUT; letter to NYSUT president Hobart from NYS Attorney General Robert Abrams re state lawsuit against the federal Occupational Safety and Health Administration for overriding stronger New York State law, March 4, 1985; letter from NYS Dept. of Labor with attached minutes of meeting with...
Dates: 1981-1987

Paperworkers, 1988

 File — Box: 13, Folder: 39
Scope and Contents

Fact sheet re dispute with International Paper; letter from United Paperworkers' Corporate Campaign, March 7; brochures, union newspaper

Dates: 1988

Partnership for Training and Employment Careers, 1989-1990

 File — Box: 13, Folder: 40
Scope and Contents

Certificate of membership, 1989; related correspondence

Dates: 1989-1990