Skip to main content

Box 101

 Container

Contains 36 Results:

NYSUT Committees (Task Force on Teacher Centers), 1998-2000

 File — Box: 101, Folder: 36
Scope and Contents

List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

New York Special Olympics (NYSO) Board of Directors, 1994

 File — Box: 101, Folder: 9
Scope and Contents September 30 - October 1, 1994. Agenda; chairman's report; report of president and CEO; treasurer's report; letter from the governor's office re new law allowing charitable organizations to conduct raffles, September 15; committee reports; 1995 proposed budget; 1994 budgeted to actual expenditures; memo re budget revisions; materials re special training session re fiscal role of board members, including participant workbook; three-year plan, revised September 19, 1994, with cover memo;...
Dates: 1994

NYSUT Committee Nominations, 1998-2000

 File — Box: 101, Folder: 13
Scope and Contents

Proposed NYSUT Committees 1998-2000 (several copies, hand notated); related memos

Dates: 1998-2000

NYSUT Committees (Certificates Sent), 1998-2000

 File — Box: 101, Folder: 18
Scope and Contents

Recognition certificates sent to members of committees

Dates: 1998-2000

NYSUT Committees (Pending Assignments), 1998-2000

 File — Box: 101, Folder: 19
Scope and Contents

Board of Directors meeting summary of actions, showing committee appointments, June 29, 1999; agenda of October 29-30, 1999, meeting; list of committee appointments and attached member information

Dates: 1998-2000

NYSUT Committees (SRP Recommendations for Appointments), 1998-2000

 File — Box: 101, Folder: 20
Scope and Contents

List of school-related personnel on NYSUT committees for 1996-98, with hand notations, November 19, 1997; memo from president Hobart to Board of Directors, soliciting nominations of SRPs for committees, May 23, 1997; memo from Hobart, listing additional committee appointments (all SRPs), June 23, 1997; nomination forms and membership information

Dates: 1998-2000

NYSUT Committees (Community Services), 1998-2000

 File — Box: 101, Folder: 22
Scope and Contents

List of members of Community Services Committee, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Convention Committee), 1998-2000

 File — Box: 101, Folder: 23
Scope and Contents

List of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; memo from Tony Bifaro requesting final committee report, December 7, 1999; acceptance (registration) forms for individual members

Dates: 1998-2000

NYSUT Committees (Federation of Nurses and Health Professionals), 1998-2000

 File — Box: 101, Folder: 25
Scope and Contents

Year end reports, 1999 and 2000; list of members, 1998-2000; letters of invitation to nominees; letters of thanks to members who served; acceptance (registration) forms for individual members

Dates: 1998-2000

New York Special Olympics (NYSO) Executive Committee, 1994

 File — Box: 101, Folder: 1
Scope and Contents

September 9-11, 1994. Agenda; chairman's report; president/CEO's report; 1995 proposed budget; 1994 budget-to-actual expenditures

Dates: 1994