Skip to main content

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

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