Box 66
Container
Contains 17 Results:
Board of Directors Meeting, 1989
File — Box: 66, Folder: 17
Scope and Contents
December 8-9, 1989. Agenda; minutes; Executive Committee minutes; President's Report; financial statements; monthly report of NYSUT Division of Research and Educational Services; proposed amendments to 401(k) plans for Professional Staff Association, December 1; revised pension formulas; expense reimbursement policy; proposed revisions from Constitution Revision Committee; NYSUT Constitution as amended through the 1988 Representative Assembly; draft resolutions and other materials for 1990...
Dates:
1989
Board of Directors Meeting, 1987
File — Box: 66, Folder: 1
Scope and Contents
January 23-24, 1987. Agenda; recommendation on dues, including various projected scenarios, state-by-state comparisons; confidential Regents' Report Card; NYSUT press releases; NYS School Boards Association Legislative Bulletins
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 2
Scope and Contents
March 6-7, 1987. Agenda; minutes; Executive Committee minutes; President's Report; balance sheet; flyer and poster for VOTE/COPE and NYSUT, listing record state aid increase; 1987 VOTE/COPE Instruction Booklet; NYSUT Committee of 100 information on state aided programs for the 1987 legislative session; interim report from the Task Force on Educational Technology, February 27, 1987; requests for affiliation; memo re health insurance coordination of benefits rule; procedure for electing...
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 3
Scope and Contents
June 12-13, 1987. Agenda; minutes; Executive Committee minutes; balance sheet; membership analysis; requests for affiliation; NYSUT Budget 1987-1988, for Executive Committee presentation, June 3, 1987; memo re purchase of NYSU headquarters building; NYSUT Division of Research and Educational Services Year-End Report: Participation of Locals and Members in Selected Activities; Report of the Task Force on Educational Technology; Report of the 1984-86 NYSUT Task Force on Academic Freedom; memo...
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 4
Scope and Contents
September 11-12, 1987. Agenda; minutes; Executive Committee minutes; balance sheet; membership analysis; requests for affiliation; President's Report; Certificate of Incorporation of the NYSUT Building Corporation under Section 402 of the Not-for-Profit Corporation Law; monthly report of NYSUT Division of Research and Educational Services; memo from the State Education Commissioner to superintendents and principals re requirement that all schools provide instruction re AIDS, with attached...
Dates:
1987
Board of Directors Meeting, 1987
File — Box: 66, Folder: 5
Scope and Contents
December 11-12, 1987. Agenda; NYSUT Building Corporation minutes; NYSUT Building Corporation Summary Explanation of Corporate By-Laws; balance sheet; membership analysis; financial statements and supplementary financial information; NYSUT Benefit Trust Financial Statements; President's Report; memo re financial audit, December 4; questionnaire for presidents of elementary and secondary teacher locals 1987-88, with cover memo from vice president Antonia Cortese; memo to local presidents from...
Dates:
1987
Board of Directors Meeting, 1988
File — Box: 66, Folder: 6
Scope and Contents
March 5, 1988. Agenda; Executive Committee minutes; President's Report; financial statements as of January 31, 1988; requests for affiliation; memo re proposed amendments to NYSUT Employees' Retirement Plan, February 26; memo re tax-sheltered annuity (TSA) program, February 18; memo from vice president Cortese re policy recommendation from NYSUT Standing Committee on Occupational Education, February 16; Report of Actions of NYSUT Task Force on Educational Policy re Teacher Centers, March 4;...
Dates:
1988