Skip to main content

Archives at Cornell

Box 20

 Container

Contains 39 Results:

NYSUT Executive Committee Meeting, 1994

 File — Box: 20, Folder: 21
Scope and Contents September, 13, 1994. 260 Park Ave. South (UFT). Agenda; outline of president's report; minutes of August 10 meeting; memo from Committee on Internal Governance with recommendations for conducting meetings more effectively, August 22; text of draft State Education Department regulations re provision of nursing tasks and health-related activities in school, September, with attached letter to department from NYSUT director of program and policy development Charles Santelli; monthly report of...
Dates: 1994

NYSUT Executive Committee Meeting, 1994

 File — Box: 20, Folder: 22
Scope and Contents

August 10, 1994. August 10, 1994. Sheraton Inn Syracuse. Agenda; NYSUT Endorsement Recommendations for: Statewide Offices; U.S. Congress; NYS Senate; NYS Assembly

Dates: 1994

NYSUT Executive Committee Meeting, 1994

 File — Box: 20, Folder: 23
Scope and Contents

April 14, 1994. NYC Legal Office Conference Room (East 21st St.). Agenda; financial statements of secretary-treasurer; outline of President's report; memo from Toni Cortese, April 13, and materials re "least restrictive environment" for students with disabilities; monthly report of the Division of Research and Educational Services

Dates: 1994

NYSUT Executive Committee Meeting, 1993

 File — Box: 20, Folder: 24
Scope and Contents November 10, 1993. Conference Rooms A and B. Agenda; president's report; minutes of October 14 meeting; monthly report of the Division of Research and Educational Services; election materials for NYS Teachers' Retirement System board member; opinion piece by Hobart, "Public Education Can't Afford NAFTA"; NYSUT Building Corporation minutes to Board of Directors meeting, June 9, and annual membership meeting, June 30; evaluations of NYSUT/BOCES Leadership Conference, October 1-3, newsletter,...
Dates: 1993

NYSUT Group Benefit Plan, 1991

 File — Box: 20, Folder: 25
Scope and Contents

Agreement and Declaration of Trust Establishing New York State United Teachers Group Benefit Plan; correspondence with attorneys Blitman & King, Syracuse, NY; minutes of Board of Trustees of New York State United Teachers Group Benefits Plan, May 23, 1991; Trustee Indemnity Agreement

Dates: 1991

NYSUT Management Meeting, 1995

 File — Box: 20, Folder: 27
Scope and Contents

June 14, 1995. Agenda; background re supplemental pensions, with descriptive cover memo; Fiscal Policy Institute policy report, "The Right Choice for New York 1995: A Fair Tax System for Fiscal Stability and Growth" with separate booklet of statistical charts

Dates: 1995

NYSUT Management Meeting, 1994

 File — Box: 20, Folder: 28
Scope and Contents

December 14, 1994. Agenda; financial statements; memo clarifying NYS AFL-CIO boycott notice against large retailers; management meeting calendar for 1995; summary of NYSUT/Local PR program

Dates: 1994

NYSUT Officers Meeting, 1995

 File — Box: 20, Folder: 29
Scope and Contents

December 12, 1995. President's Conference Room. Agenda

Dates: 1995

NYSUT Officers Meeting, 1995

 File — Box: 20, Folder: 30
Scope and Contents

December 1, 1995. Sheraton NY Hotel and Towers, NYC. Agenda; report of Committee to Review Responsibilities of Board Members; proposed dues for 1996-97 and 1997-98

Dates: 1995