Box 3
Container
Contains 24 Results:
Convention Call, 1998
File — Box: 3, Folder: 21
Scope and Contents
Convention Call; announcement for Pre-Representative Assembly Local Presidents' Conference; NYSUT constitution, effective May 1997; list of positions to be filled
Dates:
1998
RA Delegate Kit, 1998
File — Box: 3, Folder: 22
Scope and Contents
Program; Report and Recommendations of the Task Force to Increase Participation of School Related Personnel in NYSUT; 1998 Community Service Awards; NYSUT Ad Hoc Task Force on the Needs of Rural Locals Final Report, February 1988; Local Assessment of NYSUT Services 1997-98: Report to the 1998 Representative Assembly; 1997 VOTE/COPE Awards; Annual Report to NYSUT Delegates from Walter S. Dunn, Jr., NYSUT second vice president, May 1998; 1998 Legislative Program; Budget Summary; Proposed...
Dates:
1998
Convention Call, 1999
File — Box: 3, Folder: 23
Scope and Contents
Convention Call; announcement for Pre-Representative Assembly Local Presidents' Conference; travel brochures for Niagara Falls, Canada
Dates:
1999
RA Delegate Kit, 1999
File — Box: 3, Folder: 24
Scope and Contents
Program; Proposed Constitutional Amendments and Resolutions; 1999 NYSUT Community Service Awards; NYSUT Constitution effective May 1998; Budget Summary 1998-99; 1999 Legislative Program; 1998 Final Legislative Report; 1998 VOTE/COPE Awards; Annual Report to the NYSUT Delegates from Walter E. Dunn, Jr., NYSUT second vice president; list and photos of regional office coordinators and legal staff
Dates:
1999