Box 4
Contains 103 Results:
Unification Task Force Committee, 1972
Description of committee and list of members; meeting notices; minutes; report to the Board of Directors
VOTE State Steering Committee, 1972
Description of committee and list of members; brochures describing VOTE (Voice of Teachers for Education)
NYSTA Welfare Fund Trust Committee, 1972
Description of committee and list of members
Committee on Teacher Centers, 1972
Headquarters registration form; description of committee and list of members
Board of Directors, 1972
List of officers and members of Board of Directors of NYSTA, 1971 and 1972; list of at-large representatives to 1973 NYSUT Representative Assembly; list of UTNY Executive Council and officers, 10/06/72; letter to NYSTA Board of Directors re 1971 Pre-House of Delegates Election District meetings
Memos and Pending Committee Personnel, 1972
NYSUT and New York Congress of Teachers Interim Governance Structure directories, 1972-73; description of function and list of members of Credentials Committee; NYSTA newsletter, Guidelines for Local Leaders, October 7, 1971
Alternate Board of Directors, 1972
List of alternate Board of Directors; excerpts of minutes
NYSTA Certification Task Force Committee, 1972
Description of committee and list of members
Election Committee, 1973
List of members; list of members of Convention Committee, Credentials Committee, Elections Committee, Tellers, Sergeants-at-Arms, and Convention Resolutions Committee Chairmen
Political Action Committee, 1973
Information and Training Manual for VOTE/COPE 1974 Campaign; constitution of VOTE- The Committee on Political Education; recommendation to the president of NYSUT that VOTE and COPE should be merged, May 4, 1973; Committee on Political Action proposed guidelines for political endorsements for NYSUT; related materials