Box 82
Container
Contains 37 Results:
Task Force on Teacher Centers, 1994-1996
File — Box: 82, Folder: 31
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms; end of tem report
Dates:
1994-1996
Teacher Education Conference Board, 1994-1996
File — Box: 82, Folder: 32
Scope and Contents
List of committee members; letters of appreciation to committee members; letters re committee appointments; appointment forms
Dates:
1994-1996
Internal Governance (Internal Organization) Committee, 1994-1996
File — Box: 82, Folder: 33
Scope and Contents
List of members; meeting summaries
Dates:
1994-1996
Task Force on Representative Assembly, 1994-1996
File — Box: 82, Folder: 34
Scope and Contents
List of members; text of Resolution 51: Biennial Conventions; report; correspondence; appointment forms
Dates:
1994-1996
Task Force on NYSUTs Internal Political Programs, 1994-1996
File — Box: 82, Folder: 35
Scope and Contents
List of committee members; letters re committee appointments; appointment forms
Dates:
1994-1996
Tony Bifaro Chronological Files (folder 1 of 2), 1997
File — Box: 82, Folder: 36
Scope and Contents
January-July 1997. Outgoing correspondence from Tony Bifaro, assistant to the president of NYSUT, re Representative Assembly, Leadership Institute, travel, other events
Dates:
1997
Tony Bifaro Chronological Files (folder 2 of 2), 1997
File — Box: 82, Folder: 37
Scope and Contents
January-July 1997. Outgoing correspondence from Tony Bifaro, assistant to the president of NYSUT
Dates:
1997