Skip to main content

Box 96

 Container

Contains 36 Results:

Labor Councils Orange County Central Labor Council, 1982

 File — Box: 96, Folder: 21
Scope and Contents

Letter to Hobart thanking him for reversing the action by the NYS AFL-CIO Executive Council re endorsement in the 39th state senatorial district, with attached press release announcing neutrality

Dates: 1982

Labor Councils Oswego County Central Labor Council, 1978-1991

 File — Box: 96, Folder: 22
Scope and Contents

Letter re scholarship program, February 19, 1991; list of teachers who served as officers on the Oswego County and Central New York Labor Councils, April 21, 1980; correspondence between Jim Wood, special assistant to NYSUT president, and president of Oswego County Central Labor Council, re phone bank problems, November 28, 1978, and January 3, 1979

Dates: 1978-1991

Labor Councils Rochester and Vicinity Labor Council, 1980-1991

 File — Box: 96, Folder: 23
Scope and Contents

List of officers, February 20, 1991; 1991 directory of unions affiliated with Rochester Labor Council; memo from Hobart to NYSUT accounting, requesting check to support Rochester labor council's project on labor history in conjunction with City of Rochester's sesquicentennial celebration, July 20, 1983; related correspondence; labor council newspapers, Labor News, September 12 and 19, 1980

Dates: 1980-1991

Labor Councils Rockland County Central Trades Council, 1979-1991

 File — Box: 96, Folder: 24
Scope and Contents

Printout of members and union local affiliations, February 19, 1991; invitation to Hobart to attend tenth annual Rockland County Labor Man of the Year Dinner-Dance, with description of co-recipients, February 25, 1981; invitation to Hobart to attend Pat E. Damiani Testimonial Dinner-Dance, January 31, 1979; replies from Hobart

Dates: 1979-1991

Labor Councils Saratoga County Central Labor Council, 1980

 File — Box: 96, Folder: 25
Scope and Contents

Letter to NYSUT secretary-treasurer Herb Magidson, correcting reported membership

Dates: 1980

Labor Councils Sullivan County Area Central Labor Council, 1981

 File — Box: 96, Folder: 26
Scope and Contents

Invitation to Hobart to attend Labor Solidarity Day function; reply from Hobart

Dates: 1981

Labor Councils Troy Area Labor Council, 1975-1984

 File — Box: 96, Folder: 27
Scope and Contents

Text of speech at award dinner honoring Amelia Fusco, n.d.; letter from Hobart to Fusco, congratulating her on retirement, April 16, 1984; invitation to Hobart to attend Tenth Annual Award Dinner, February 24, 1977; reply from Hobart; letter from NYSUT secretary-treasurer Ed Rogers to president of labor council, demanding accounting for representation based on per capita dues payment, April 9, 1975

Dates: 1975-1984

Labor Councils Upper Hudson Area Labor Council n.d.

 File — Box: 96, Folder: 28
Scope and Contents

Contact information for president of council

Dates: 1831- 1999

Representative Assembly (folder 1 of 3), 1977

 File — Box: 96, Folder: 29
Scope and Contents

Report on membership entitlement by election district (printout)

Dates: 1977

Representative Assembly (folder 2 of 3), 1977

 File — Box: 96, Folder: 30
Scope and Contents

Credentials Committee meeting minutes; lists of committee assignments (alphabetical printout); guidelines to committee chairpersons; roll call ballot; VOTE/COPE political action poster; convention center floor plan; facilitative correspondence; NYSUT tie tack and key fob

Dates: 1977