Box 4
Container
Contains 103 Results:
Official Committee Appointments, 1974
File — Box: 4, Folder: 49
Scope and Contents
Lists of committees and members
Dates:
1974
Class Size Committee, 1974-1976
File — Box: 4, Folder: 50
Scope and Contents
List of committee members; resolution establishing committee; mid- year report; interim report; final report, February 1976
Dates:
1974-1976
Civil and Human Rights Committee, 1974
File — Box: 4, Folder: 51
Scope and Contents
List of committee members
Dates:
1974
Educational Issues Committee, 1974-1976
File — Box: 4, Folder: 52
Scope and Contents
List of committee members; proposed NYSUT position statement on physical education; proposed position statement on mainstreaming
Dates:
1974-1976
Educational Program Transfers Committee, 1974
File — Box: 4, Folder: 53
Scope and Contents
List of committee members; resolution establishing committee
Dates:
1974
Human Relations Coordinating Council Reps, 1974
File — Box: 4, Folder: 54
Scope and Contents
List of members
Dates:
1974
Legal Review Committee, 1974
File — Box: 4, Folder: 55
Scope and Contents
List of committee members
Dates:
1974
NYSEE/NYSUT Liaison, 1974
File — Box: 4, Folder: 56
Scope and Contents
Name and contact information for liaison
Dates:
1974
Pension/Retirement Committee, 1974-1975
File — Box: 4, Folder: 57
Scope and Contents
List of committee members; resolution establishing committee; report on activities and recommendations; Executive Committee minutes re actions on recommendations, January 2, 1975
Dates:
1974-1975
Political Action Committee-VOTE/COPE Mgmt, 1974
File — Box: 4, Folder: 58
Scope and Contents
List of committee members; resolutions; VOTE/COPE poster; instruction sheet for local presidents and chapter chairmen
Dates:
1974