Skip to main content

Box 96

 Container

Contains 36 Results:

Representative Assembly (folder 3 of 3), 1977

 File — Box: 96, Folder: 31
Scope and Contents

Proposed constitutional amendments and resolutions presented to the fifth annual Representative Assembly of NYSUT; report on constitutional amendments and resolutions; Report on Implementation of 1976 Resolutions; 1976 resolutions referred to Board of Directors; brochure, '76 Legislative Gains; NYSUT Constitution as amended through March 7, 1976; United Teachers Legislative Program 77; budget report

Dates: 1977

Representative Assembly Keep the Clock Shanker Address, 1976

 File — Box: 96, Folder: 32
Scope and Contents

Text of address by executive vice president Al Shanker to the fourth annual Representative Assembly of NYSUT

Dates: 1976

Representative Assembly (folder 1 of 4), 1975

 File — Box: 96, Folder: 33
Scope and Contents

Report on membership entitlement by election district (printout); List of Representatives; list of alternates who will be attending; related correspondence and lists

Dates: 1975

Representative Assembly (folder 2 of 4), 1975

 File — Box: 96, Folder: 34
Scope and Contents Official Proceedings, New York State United Teachers AFT/AFL-CIO, NEA, Third Annual Representative Assembly; Committee Assignments; Election Guidelines; Affiliated Local Units; Proposed Constitutional Amendments; Resolutions presented to the Third Annual Representative Assembly; United Teachers 1975 Legislative Program; Officers' Report 1975; RA 75: Report on Implementation of Resolutions; convention program; NYSUT Constitution as amended through March 24, 1974; Department of Labor booklet,...
Dates: 1975

Representative Assembly (folder 3 of 4), 1975

 File — Box: 96, Folder: 35
Scope and Contents

Proposed schedule; list of members of Credentials Committee; proposed procedures; list of staff; election procedures; campaign flyer for anti-Shanker Coalition for Democratic Education; flyer for Roberta Hickman for NEA president in 1975; convention floor plan; correspondence

Dates: 1975

Representative Assembly (folder 4 of 4), 1975

 File — Box: 96, Folder: 36
Scope and Contents

Materials for Local Presidents' Conference; Local Presidents' Guide to Research and Educational Services; briefing paper, "1975-76 State Aid for Education," prepared for NYSUT Presidents' Conference; NYSUT Position Statement on the New York State Regents Mandate on Competency-Based Teacher Education, approved by Board of Directors March 13, 1975; paper, "Probation, Tenure and Related Issues," prepared for Presidents' Conference by Legal Department of NYSUT; Local Treasurer's Handbook

Dates: 1975