Box 5
Container
Contains 19 Results:
NYSUT Budget Workshop: Confidential, 1979
File — Box: 5, Folder: 1
Scope and Contents
Prepared by Office of Secretary-Treasurer
Dates:
1979
NYSUT Miscellaneous, 1970-1980
File — Box: 5, Folder: 2
Scope and Contents
Schedule of NYSUT Employees and Other Personnel, 9/1/79 8/31/80; resume of Jim Conti; resume of Diane Wagner; memo re expenditures during strike, December 8, 1972; legal opinion on employer payment of employees' Social Security contributions, March 5, 1970; Judge Dillon' Remarks TRO Hearing for Niagara-Orleans BOCES, November 6, 1975; program for joint Board of Directors/managers meeting, "Education: The Next Decade: NYSUT Program for the 80s," August 24-26, 1979; NYSUT management financial...
Dates:
1970-1980
United University Professions Campaign (1 of 2), 1978
File — Box: 5, Folder: 3
Scope and Contents
Membership lists; correspondence; constitution and bylaws; publicity materials
Dates:
1978
United University Campaign (2 of 2), 1978
File — Box: 5, Folder: 4
A. Anderson United University Professions Campaign, 1978
File — Box: 5, Folder: 5
Scope and Contents
Harris survey, "A Follow-Up Study of the Attitudes of the SUNY Staff Toward Collective Bargaining and UUP Representation," September 1978; original survey, conducted for NYSUT/UUP, June 1978; memo from campaign coordinator Tony Anderson re guidelines for collective bargaining assistance to chapters; correspondence re NEA activities, strategy
Dates:
1978
Coordinator's Meeting Minutes, 1982
File — Box: 5, Folder: 6
Scope and Contents
Monthly summaries of Executive Director's Report, Legislative Report, Secretary-Treasurer's Report, Research & Educational Services Report, President's Report, NYEA activities, coordinators' reports from various regional districts, other matters
Dates:
1982
Coordinator's Meeting Minutes, 1981
File — Box: 5, Folder: 7
Coordinator's Meeting Minutes, 1980
File — Box: 5, Folder: 8
Coordinator's Meeting Minutes, 1979
File — Box: 5, Folder: 9