NYSUT Division of Research and Educational Services Files., 1960-1998
Collection Number: 6174/003

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
NYSUT Division of Research and Educational Services Files, 1960-1998
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6174/003
Abstract:
This collection consists of NYSUT Division of Research and Educational Services' reports, subject and correspondence files.
Creator:
New York State United Teachers
Quanitities:
73 cubic feet
Language:
Collection material in English

Biographical / Historical

New York State United Teachers (NYSUT) was created in 1972 by the merger of the New York State Teachers Association (NYSTA) and the United Teachers of New York (UTNY). NYSTA had been affiliated with the National Education Association (NEA), and UTNY with the American Federation of Teachers (AFT). UTNY was the statewide organization whose United Federation of Teachers (UFT), led by Albert Shanker, was the predominant teachers' union in New York City. In joining with United Teachers and affiliating with the AFT, NYSUT also became a member union of the AFL-CIO.
In 1976, NYSUT voted to disaffiliate with the NEA. Some locals left NYSUT and created the NYEA (New York Educators Association), which became the state affiliate for the NEA. In the early 1980s, NYEA changed its name to NEA-NY.
NYEA/NEA-NY viewed association with the AFL-CIO's industrial unions as undermining the professional image and independence of teachers. The two organizations also differed strongly on aspects of the governance structure, particularly with respect to ethnic minority representation, with NYSUT opposed to mandatory minimums. The rivalry between NYSUT and NYEA/NEA-NY in organizing new locals expended a great deal of resources for both labor organizations.
While competition with NYEA/NEA-NY was a constant focus of NYSUT's organizing efforts for teachers, NYSUT was also organizing college faculty members, nurses, and other non-teaching personnel. Once members were organized, NYSUT continued to advocate for teachers' and other workers' rights through contract support and legal services at the local level and political involvement at the state and federal levels, supporting candidates and legislation that protected funding, due process, and working conditions.
NEA-N Y merged with NYSUT in 2006, by which time NYSUT had grown to more than half a million members, becoming the largest union in New York State.

Biographical / Historical

The Division of Research and Educational Services was created in 1974-75 from the merger of three departments, the Research Department, the Professional Services Department, and the Instructional Improvement Department.
The Department of Instructional Improvement was funded in part by a federal grant; when the grant money was discontinued in 1973, it was merged with the Research Department. The Professional Services Department was a small group that worked on policies related to certification and teacher issues and also coordinated statewide teacher conferences mandated by education law, and merged with the Research Department during the same time period. The head of the Research Department, Charles Santelli, became the director of the merged Research and Instructional Improvement Department. The name was changed shortly thereafter, in 1974-75, to the Division of Research and Educational Services.
The division was placed under the purview of the Second Vice President, Antonia Cortese (in 1985, Cortese was elected First Vice President). Charles Santelli remained the director of the division until his retirement in September of 2010. Dan Kinley took over for Santelli and remains head of the department as of 2011.
The department works closely with NYSUT's Field Services, Program Services, and Legislation departments and provides support to NYSUT's committees and task forces. It provides information on salary and contracts, statistics, New York state learning standards, assessments, graduation requirements and accountability systems, special education, professional development, financial support of public education, and higher education. The department regularly designs and analyzes phone and internet surveys of members and the general public. It also prepares Information Bulletins and Briefing Bulletins on emerging educational issues at the state and federal level.

This collection consists of NYSUT Division of Research and Educational Services' reports, subject and correspondence files. Most of the material is from period 1960-1998. There are a few earlier reports from the 1950s and some as early as 1937.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

NYSUT Division of Research and Educational Services Files. #6174/003. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 6174/018: NYSUT's Division of Research and Educational Services, Maria Neira Files.

SUBJECTS

Names:
New York State United Teachers
New York State United Teachers
Subjects:
Teachers' union--New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
AACTE (American Association of Colleges for Teacher Education)
1967-1977
Scope and Contents
Report, "Progress and Prospects: The State of the Association," 1970; "Standards and Evaluative Criteria for the Accreditation of Teacher Education," December 1967; list of officers and committees, 1972; program for leadership institute, 1974; description of association, c. 1972; publication lists; correspondence
Box 1 Folder 2
AACTE (American Association of Colleges for Teacher Education) Conference
1981
Scope and Contents
November 9-10, 1981. Conference program, "A Design for a School of Pedagogy"; book of the same name, published by U.S. Department of Education, 1980; draft document by U.S. Department of Education, "Questions and Answers Concerning the Education Consolidation and Improvement Act of 1981," chapters 1 and 2, October 1981; proposed implementation timeline for chapter 2; list of members of AACTE Executive Board; handwritten notes
Box 1 Folder 3
AAUP (American Association of University Professors)
1973-1977
Scope and Contents
Report (mostly sardonic commentary) on the 59th annual meeting of AAUP, April 27-28, 1973, as observed by an NEA organizer, with cover letter from National Education Association director of Higher Education Program; summary of new AAUP contract provisions for salary determination, May 15, 1973; tally of active members by college campus, SUNY and CUNY, May 4, 1977
Box 1 Folder 4
ACCF (Associated Community College Faculties, NYSTA)
1970-1973
Scope and Contents
Salary study compiled by SUNY central administration, 1970; comptroller's opinion re professional staff salaries as public information, January 13, 1972; other statistical data
Box 1 Folder 5
AFT Convention Exec. Committee
1994
Scope and Contents
February 14-17, 1994. Printed convention resolutions; program
Box 1 Folder 6
AFT Convention
1992
Scope and Contents
Proposed constitutional amendments
Box 1 Folder 7
AFT Convention – Anaheim
1992
Scope and Contents
December 16, 1992. Convention questionnaire
Box 1 Folder 8
AFT Convention
1992
Scope and Contents
August 11-16, 1992. Report of Futures Committee; press releases; related materials
Box 1 Folder 9
AFT Convention
1990
Scope and Contents
July 2-5, 1990. Special order of business: Children in Crisis in Urban Schools; press releases
Box 1 Folder 10
AFT Convention
1988
Scope and Contents
Printed convention resolutions; booklet, "Teachers under Dictatorship," a project of the AFT; conference report by United University Professions Task Force on Teacher education, "Colleagues in Reform"; related materials
AFT Educational Research and Dissemination Program See: Educational Research and Dissemination Program

Box 1 Folder 11
AFT Executive Council
1992
Scope and Contents
August 10, 1992. Talking points and background on the report of the AFT Futures Committee; proposed resolutions; agenda
Box 1 Folder 12
AFT Executive Council
1992
Scope and Contents
November 16-20, 1992. Draft list of AFT priorities for national legislation and union goals; convention questionnaire; handwritten notes
Box 1 Folder 13
AFT Executive Council
1991-1992
Scope and Contents
List of AFT Executive Council committees and members 1992-94; budget proposal and financial statement, April 30, 1992; resolution for joint organizing coalition, State of Kentucky State Employee Organizing Campaign; draft policy paper, U.S. Education: The Task before Us; draft for discussion on incentives and accountability; other discussion papers; questionnaire re role of Executive Council in union; highlights of AFT national focus groups, by Peter D. Hart Research Associates, winter 1991; printed report by DGB (German trade union federation) and AFL-CIO, "German-American Trade Union Solidarity in the Struggle against Fascism: 1933-1945: How the American trade unions helped their persecuted German colleagues," April 1985
Box 1 Folder 14
AFT Executive Council Meeting
1992
Scope and Contents
June 2-3, 1992. California constitutional amendment, The Parental Choice in Education Initiative, November 19, 1991; resolution re universal pension coverage; resolution, "Toward World-Class Standards: Preparing Tomorrow's Workforce"; fact sheets re health care expenditures, reform proposals
Box 1 Folder 15
AFT Executive Council
1992
Scope and Contents
February 11-12, 1992. Chart of AFT funding proposals; memo proposing a national program to address the needs of children in crisis, January 30, 1992; handwritten notes
Box 1 Folder 16
AFT Executive Council
1991
Scope and Contents
October 22-23, 1991. Memo re special meeting of the Education and Research Committee of the Executive Council, October 22, 1991; Executive Council survey results in graph format; sample of one filled-out survey, October 1991; draft discussion paper, Preliminary Recommendations of the AFT Futures Committee, September 24, 1991, with cover memo
Box 1 Folder 17
AFT Education for Democracy
1992
Scope and Contents
November 19, 1992. Report and proposal, "Democracy's Untold Story: What World History Textbooks Neglect," by Paul A. Gagnon, sponsored by the Education for Democracy Project, published by American Federation of Teachers; press releases, newspaper clippings, and related materials
Box 1 Folder 18
AFT Quest Conference
1981
Scope and Contents
May 1-3, 1981. Conference program brochure; sample of contract language on school discipline; sample discipline codes from state departments of education; resource paper on student crime, "Rights and Regulations: Who's Keeping Discipline in the Schools?" May 3, 1981; article reprint from the Public Interest, "Crime in American Public Schools," winter 1980
Box 1 Folder 19
AFT Quest Conference
1983
Scope and Contents
April 8-10, 1983. Conference program brochure; resource papers on a variety of issues; Report of the 65th Annual Convention of the American Federation of Teachers, July 6-9, 1981; AFT issues papers: "Standards, Curriculum and Testing," "Student Discipline," "Teacher Preparation and Certification," "Elementary and Secondary Teacher Evaluation," "Teacher recruitment and Early career incentives";
Box 1 Folder 20
AFT Quest Conference
1985
Scope and Contents
Routine correspondence
Box 1 Folder 21
AFT Conference
1987
Scope and Contents
January 1-18, 1987. Program for training conference, "School Reform: Realizing the Vision," 1987; Report of the AFT Task Force on the Future of Education, "The Revolution That is Overdue," 1986; AFT research report, "Collective Bargaining and Education Reform, January 16, 1987; correspondence; handwritten notes
Box 1 Folder 22
AFT Quest Conference
1987
Scope and Contents
July 30 - August 2, 1987. Tentative program brochure; paper presented by Bob Pearlman, Boston Teachers Union, "National Situation Report: Summary of United States/AFT Report on Utilization of New Information Technologies in U.S. Schools"; "The Dutch NIVO Project: the New Computer Approach in Secondary Education"; "Computers in the French School System"; "Report of the Trade Unions for Education and Science in the Federal Republic of Germany to the Conference of IFFTU Industrialised Nation Affiliates on 'New Technologies in Education'"; related materials
Box 1 Folder 23
AFT Quest Consortium (folder 1)
1973
Scope and Contents
April 23-26, 1973. AFT QuEST (Quality Educational Standards in Teaching) Consortium Yearbook April 23-26, 1973. 1972; AFT QuEST Resource Notebook April 23-26, 1973
Box 1 Folder 24
AFT Quest Consortium (folder 2)
1973
Scope and Contents
Publication for AFT QuEST Consortium on Educational Policy, April 3-5, 1972; occasional papers
Box 1 Folder 25
AFT Task Force on Future of Education
1986
Scope and Contents
Special order of business submitted by the Executive Council, "The Revolution That Is Overdue: Looking Toward the Future of Teaching and Learning," a report of the AFT Task Force on the Future of Education; memos
Box 1 Folder 26
Academic Freedom
1982-1989
Scope and Contents
NYSUT memo reporting on actions of Task Force on Academic Freedom, September 28, 1989; minutes of December 9-10, 1988, meeting; task force Statement of Principles; correspondence
Box 1 Folder 27
Academic Standards See: Curriculum Mandates

1982-1983
Scope and Contents
Newspaper clippings from New York Times and Wall Street Journal
Box 1 Folder 28
Accountability (folder 1) See also: Evaluation

See also: Assessment

See also: Performance Assessment

1974-1975
Scope and Contents
"Problems in Using Pupil Outcomes for Teacher Evaluation," National Education Association, April 1975; address by Samuel P. Martin, M.D., at the October 1975 meeting of the Advisory Committee on Accreditation and Institutional Eligibility, "A Conceptual Look at the Role of the U.S. Commissioner of Education's Advisory Committee on Accreditation and Institutional Eligibility"; American Optometric Association Report to the House of Delegates, Council on Optometric Education, June 1, 1976; materials by Cooperative Accountability Project, including Survey on Educational Accountability for the Michigan State Department of Education, May 1974.
Box 2 Folder 1
Accountability (folder 2)
1974
Scope and Contents
Brochure, "What Parents Should Know about Accountability!" by National Education Association (NEA); NEA memos; NEA paper, Criteria for Evaluating State Education Accountability Systems; paper, "An Assessment of the Michigan Accountability System," prepared for NEA and Michigan Education Association; paper, "A Response to the Michigan Education Department's Defense of Their Accountability System," August 27, 1974; presentation to the 1974 New Jersey Education Association Convention on Accountability and Teacher Evaluation; paper, "Accountability in Education," by James G. Ward, for Dr. David Axelrod
Box 2 Folder 2
Accountability (folder 3)
1973
Scope and Contents
Materials for Denver Accountability Conference, 1973; internal draft by Educational Testing Service, "An Accountability Design for School Systems," June 1973; State of Florida, Articles on Educational Accountability in Universal English, revised February 1973
Box 2 Folder 3
Accountability – Educational Accountability
1974-1975
Scope and Contents
Printed publications: Striving Toward Dialogue: A National Forum on Educational Accountability (produced by Cooperative Accountability Project in cooperation with NEA and AFT), Colorado Department of Education; Accounting for Accountability, Cooperative Accountability Project, Denver CO; Who's Afraid of Educational Accountability? Cooperative Accountability Project, Denver CO; Condition Variables in Relation to Measured Student Performance: The Use of Indicators in Pennsylvania, Cooperative Accountability Project, Denver CO; State Educational Accountability Repository (SEAR): A Program of the Cooperative Accountability Project, newsletter of the Cooperative Accountability Project, CAP Commentary, vol. 1, nos. 1, 3, 5, March, November 1974, September 1975; 1974 AFT convention resolution re accountability; remarks of Hon. Albert H. Quie, M.C., "Accountability and the Federal Interest in Education," before a conference of the Cooperative Accountability Project, January 31, 1975; agenda for a national forum on educational accountability, sponsored by the U.S. Office of Education and administered by the Cooperative Accountability Project, May 8-9, 1975
Box 2 Folder 4
Accountability – National Forum on Educational Accounting
1975
Scope and Contents
May 18-19, 1975. Correspondence; printed publications: Keeping the Public Informed: Accent on Accountability; Cooperative Public Accountability Project: Roles of Participants in Educational Accountability; Cooperative Public Accountability Project: Legislation by the States: Accountability and Assessment in Education; Report and Recommendations of the MEA Task Force on Assessment and Accountability, March 1974; A Staff Response to the Report: An Assessment of the Michigan Accountability System, Michigan Department of Education, May 1974
Box 2 Folder 5
Accountability – Toni Cortese Cooperative Accountability Project
1975
Scope and Contents
Program agenda for National Forum on Educational Accountability; description of sponsors; Market Opinion Research report, "Survey on Educational Accountability for the Michigan State Department of Education" (stamped "Cooperative Accountability Project, Colorado Department of Education"), May 1974; topic papers for National Forum on Educational Accountability: "Goals and Objectives," "Assessment and Evaluation," and "Who Should Be Accountable to Whom and for What?"; speech delivered at National Forum by L. Wendell Rivers, Ph.D., "Psychoeducational Testing: The End of a Controversy?"; article reprints; list of participants
Box 2 Folder 6
Accountability – Regents School Improvement and Accountability Program
1988-1989
Scope and Contents
Draft of legislation, Education Accountability Act; letters from Commissioner Sobol to the Board of Regents, outlining details of accountability program, requiring schools to develop five-year plans, annual reports on student achievement by race, independent reviews, and state intervention in underperforming schools
Box 2 Folder 7
Accountability – Excellence and Accountability Program – Albany SD See also: Excellence in Teaching

1990
Scope and Contents
June 12, 1990. Descriptions of program; correspondence; status report, May 1990.
Box 2 Folder 8
Adult Education Advisory Council (folder 1)
1981-1987
Scope and Contents
Correspondence as above
Box 2 Folder 9
Adult Education Advisory Council (folder 2)
1980-1981
Scope and Contents
Report, "Community Education in the 1980's: The New York Agenda," Division of Continuing Education, May 13, 1981; related correspondence
Box 2 Folder 10
Adult Education Network
1986
Scope and Contents
List of locals to receive mailing; reply card from network contact person; cover letter from vp Antonia Cortese
Box 2 Folder 11
Adult Learning Services Goals
1981
Scope and Contents
June 2, 1981. Report by the State Education Commissioner's Advisory Council on Adult Learning Services, "Setting the Goals for the Future of Adult Learning in New York State: Background Paper for Regional Forums on Lifelong Learning," September 1980; summary of legislative bills; Testimony for New York State Assembly Committee on Higher education, "TAP for the Part-Time Student," by Dr. Robert E. Pennock, chairman, Association for Continuing Higher Education, Region II, November 21, 1978; Statement by Dr. Irwin H. Polishook, president, Professional Staff Congress/CUNY, Adult Learning Bills before the Board of Regents, January 29, 1981
Box 2 Folder 12
Adult Learning Legislation Meeting
1981
Scope and Contents
January 29, 1981. Text of Memorandum in Support of "An Act to Amend the Education Law in Relation to Removing the Age 21 Limit to High School Attendance and Authorizing a Separate State Aid Formula for Adult Learning Programs Leading to a High School Diploma or the Equivalent"; memo from State Education Department to NYSUT president Tom Hobart asking for comments on proposed legislation
Box 2 Folder 13
Adult Learning Services Legislative Package
1980
Scope and Contents
October 16, 1980. Statement of Thomas Y. Hobart, Jr., President, NYSUT, at the State Education Department Meeting on Adult Learning Legislative Proposals, October 10, 1980; publication, "Adults Learning Here: How the New York State Education Department Serves Adults," January 1979; State Education Department (SED) draft report, "Adult Learning Services Legislative Package for Adult Funding – 1981"; SED white paper, "Goals for Adult Learning Services in New York State," June 30, 1980; related correspondence; newspaper clippings
Advisory Council for Learning Technologies See: Regents Advisory Council for Learning Technologies

Advisory Council on Bilingual Education See: Bilingual Education

Box 2 Folder 14
Advisory Council on General Education and Curricular Services
1982
Scope and Contents
May 25, 1982. Minutes of January 22, 1982, meeting
Box 2 Folder 15
Advisory Council on General Education and Curricular Services
1982
Scope and Contents
January 22, 1982. Narrative, "Exploring Exchange Programs between France and New York State," unsigned, nd.; revised draft by U.S. Department of Education, "Questions and Answers Concerning the Education Consolidation and Improvement Act of 1981, Chapter 1," October 9, 1981; publication by National Association of Boards of Education, "The Education Consolidation and Improvement Act of 1981: Its Meaning for State and Local Policymakers and Administrators," 1981; related documents; agenda for January 22, 1982, meeting of advisory council
Box 2 Folder 16
Advisory Council on General Education and Curricular Services
1980-1984
Scope and Contents
"The Education of the Gifted and Talented," prepared by constituent associations forming the New York State Council of Educational Associations, 1981-82; agenda and minutes of September 17, 1980 meeting of advisory council; typed notes from May 1, 1984, meeting; curriculum background paper; status report of five-year plan for curriculum development; correspondence; handwritten notes
Box 2 Folder 17
Advisory Council on Gifted and Talented
1982
Scope and Contents
April 29, 1982. Draft 7 of State Education Department Local Guidelines for Educating Gifted Students, April 1982; letter to Santelli confirming his appointment to committee, March 26, 1982; meeting agenda, April 29, 1982; draft letter to Board of Regents
Box 2 Folder 18
Affirmative Action
1976-1981
Scope and Contents
NYSUT position statement on affirmative action; text for handbook; handwritten notes
Box 2 Folder 19
Albany-Colonie Regional Chamber of Commerce
1988
Scope and Contents
1987 Annual Review (report); monthly newsletter; letter to NYSUT vp Antonia Cortese welcoming NYSUT as member; mission statement
Box 2 Folder 20
Alcoholism
1977-1983
Scope and Contents
Fact sheets, booklets; annual report of NYSUT Task Force on Alcoholism Recovery, 1982; summary of NYSUT involvement in Employee Assistance Program, 1982; meeting minutes, NYS Department of Mental Hygiene, Division of Alcoholism, 1977
Box 2 Folder 21
Task Force on Alcoholism Programs
1981-1982
Scope and Contents
Correspondence and fact sheets re Employee Assistance Program; NYSUT brochure re joint organizational approach to alcoholism recovery programs; survey
Box 2 Folder 22
NYSUT's Alcoholism Program
1981
Scope and Contents
Memos; final draft report, "A Model for the Development of an Occupational Alcoholism/Employee Assistance Program within a School Based System"
Box 3 Folder 1
Alcoholism Correspondence
1979-1981
Scope and Contents
Correspondence with Mutual of Omaha and others re insurance industry's policies toward alcoholism; related correspondence
Box 3 Folder 2
Alcoholism Special Projects
1980-1981
Scope and Contents
Brochures; correspondence with state and local alcoholism program directors
James E. Allen Award See under: Human Relations

Box 3 Folder 3
Alternative Education
1983-1986
Scope and Contents
Memo re Alternative Services Committee, May 30, 1986; newspaper clippings
Box 3 Folder 4
Alternative School Calendars
1978
Scope and Contents
Completed NYSUT surveys of local presidents on alternative school calendars (to determine whether various options for length of academic calendar would be acceptable to teacher membership)
Box 3 Folder 5
American Educational Research Association (AERA) Annual Meeting See also: Performance Assessment – American Education Research Association XV Area Conference

1987
Scope and Contents
April 20-24, 1987. Memo from Albert Shanker to AFT Executive Council and presidents of state federations and large locals, encouraging them to attend AERA annual meeting, to influence debate on behalf of public schools and teachers, March 25, 1987; concluding remarks at conference, "The Promises, Problems, and Politics of the New York State Educational Reform Movement," by Jeffrey M. Brown, New York State School Boards Association; printed program.
Box 3 Folder 6
American Educational Research Association Annual Meeting
1972
Scope and Contents
Summaries of division G papers
Box 3 Folder 7
Amnesty International – AFT Human Rights Curriculum
1984
Scope and Contents
Memo noting permission from Amnesty International, British Section, to use their materials for Human Rights Educational Materials project; copies of Amnesty materials
Box 3 Folder 8
Annual Professional Performance Review
1984-1985
Scope and Contents
Background material re Regents proposal; NYSUT memo re contract language and procedures to be followed in various circumstances with an annual performance review, February 12, 1985; NYSUT report, "Potential Problems and Strategy Options for Part 100 of the Commissioner's Regulations," January 1985; transcript of discussion among Regents re proposal to allow districts to offer teachers' renewal contract rather than tenure, October 26, 1984; draft and final confidential background material for NYSUT Board of Directors, "Regents' Proposal Must Be Amended," re Regents Proposal on Annual Professional Performance Review, calling plan attack on collective bargaining and plot by school boards to negate contracts, November 1, 1984; legislative bulletin by NYS School Boards Association, "Harmful Twist in Teacher Evaluation," objecting to language that might allow union to participate in evaluations, September 28, 1984; letter from NYSUT to State Education Department offering final comment on proposed Part 100 of Commissioner's Regulations, October 9, 1984; confidential Special Report to NYSUT Board, staff, others, calling Regents Action Plan anti-teacher and anti-union, October 1984
Box 3 Folder 9
Anti-Defamation League
1961-1981
Scope and Contents
Tentative table of contents for "Extremist Groups in the United States: A Curriculum Guide for Secondary Schools," by the Anti-Defamation League of B'nai B'rith, n.d.; printed publication, Violence, the Ku Klux Klan and the Struggle for Equality: An Informational and Instructional Kit, prepared and published by the Connecticut Education Association, the Council on Interracial Books for Children, and the National Education Association, with attached column by Albert Shanker, criticizing the publication as misrepresentative of overall American attitudes, 1981; Swastika 1960: The Epidemic of anti-Semitic Vandalism in America, 1961; correspondence expressing concern over upsurge in anti-Semitic vandalism in suburban communities, 1980-81; resolution adopted by 1981 NYSUT Representative Assembly, "Response to the Growth of the Ku Klux Klan"
Box 3 Folder 10
Arbitration
1986
Scope and Contents
NYSUT memo re binding arbitration and just cause as separate items in contract language, comparing 1978-79 with 1985-86
Box 3 Folder 11
Assertive Discipline
1985
Scope and Contents
Assertive Discipline Proposal, with cover letter from NYSUT vp Antonia Cortese noting that course would be part of Effective Teaching Program, May 15, 1985; list of school districts using assertive discipline; related correspondence
Box 3 Folder 12
Assessment See also: Performance Assessment

See also: Accountability

See also: Evaluation

See also: State Aid

See also: Finance

1974-1981
Scope and Contents
Variety of unrelated documents: State Education Department draft discussion paper re assessment centers facilitating employment of teachers not certified under standard system, 1974; unattributed document, "Assessing the Unaffiliated," re consortium of educational institutions providing teacher assessment, 1976; National Education Association statements against Michigan Accountability System, 1974; NYSUT memo re full-value assessment of real estate for purpose of collecting property tax, 1981.
Box 3 Folder 13
Atlantic Council
1985-1988
Scope and Contents
Correspondence; meeting materials
Box 3 Folder 14 1974-1985
Scope and Contents
State Education Department document, "Legal Information Concerning School Attendance," March 1974 (revised); Regents discussion item, "Attendance Improvement and Dropout Prevention Program Interim Report," March 1, 1985; spreadsheet printout of attendance ratios at school districts throughout the state, 1975-76 and 1977-78.
Autism See: Disabilities

Box 3 Folder 15
BRS Information Technologies
1984-1986
Scope and Contents
Invoices
Box 3 Folder 16
Barclay-Calvert School Program (Baltimore)
1995
Scope and Contents
Evaluation reports of successful school program in Maryland
Box 3 Folder 17
Bilingual Education(folder 1)
1977-1978
Scope and Contents
Copy of Assembly bill amending state education law to provide bilingual education, January 4, 1978; Federal Register publication of Department of Health, Education, and Welfare (HEW) Bilingual Education Program criteria for grants, June 11, 1976; HEW Office for Civil Rights Task Force Findings Specifying Remedies Available for Eliminating Past Educational Practices Ruled Unlawful under Lau v. Nichols, summer 1975; NYSUT Summary Report on Bilingual Education: The Legal Background, September 15, 1977; article reprint, "Bilingual Education: the Legal Mandate," Harvard Educational Review, May 1977; proposal for Certificate of Specialization in the Teaching of English to Speakers of Other Languages, by a task force of New York State English to Speakers of Other Languages and Bilingual Educators Association, Teachers College, Columbia University, 1978; legal brief, Cintron, et al. v. Brentwood UFSD, et al., and cover memo to NYSUT president Tom Hobart, noting judge's determination that bilingual program violated Lau guidelines, January 13, 1978
Box 3 Folder 18
Bilingual Education (folder 2)
1976-1977
Scope and Contents
U.S. Department of Health, Education, and Welfare Application for Grants under Bilingual Education Program, November 15, 1977; letter to NYSUT research director Charles Santelli from State Education Department chief of Bureau of Bilingual Education, noting concerns re his lack of effective participation on Commissioner's Advisory Council on Bilingual Education, July 29, 1977; minutes of Advisory Council meetings, 1976-77; NYSUT Committee on Educational Issues Survey on Bilingualism in the Public Schools: A Preliminary Report; Memorandum in Support of "An Act to Amend the Education Law in Relation to the Instruction of Pupils Who, By Reason of Foreign Birth, Ancestry, or Otherwise, Experience Difficulty in Reading and Understanding English," signed by NYSUT, UFT, several teachers associations, and community organizations; edited drafts of act and commentary; Senate and Assembly versions; press release by Education Commission of the States, "Hispanic Students 'Consistently' Below Nation in Educational Achievement, Study Reveals"; correspondence between Commissioner of Education Ewald Nyquist and others re bilingual education; memo by State Education Department re basic competency tests (for students), May 28, 1976; re Commissioner's Regulations re Pupil with Special Educational Needs (PSEN); text of State of Colorado Bilingual and Bicultural Education Act, 1975; booklet, Bilingual Education: Statement of Policy and Proposed Action by the Regents of the University of the State of New York, August 1972; list of target school districts in need of bilingual and/or English as a Second Language technical assistance
Box 3 Folder 19
Bilingual Education (folder 3)
1975-1976
Scope and Contents
Statement by teacher in Elmsford, NY, describing unworkable situation in teaching mathematics to Spanish-speaking students of widely varying abilities, grouped into one classroom under current system, October 7, 1977; meeting minutes, 1976; report, "The Current Status of U.S. Bilingual Education Legislation," Lawyers Committee for Civil Rights Under Law, CAL-ERIC/CLL Series on Languages and Linguistics, Arlington, VA, May 1975
Box 3 Folder 20
Bilingual Education (folder 4)
1974-1976
Scope and Contents
Report of Workshop on Bilingual Education and Certification, February 18-20, 1976; minutes of Commissioner's Advisory Council on Bilingual Education, Subcommittee on Bilingual Certification, February 11, 1976; proposed and approved NYSUT position statement on bilingual education, September 10 and November 22, 1975; correspondence from Brentwood Teachers Association and school district; Bilingual Education Plan for the New York State Education Department, January 1974
Box 3 Folder 21
Bilingual Education (folder 5)
1972-1974
Scope and Contents
Commission for Teacher Preparation and Licensing: A Report of Bilingual/Cross-Cultural Educational Credentialing Requirements, prepared by Bilingual/Cross-Cultural Education Committee, October 12, 1972; Manual for Developing, Evaluating, and Approving Professional Preparation Program Plans for the Bilingual/Cross-Cultural Specialist Credential, 1973-74, Commission for Teacher Preparation and Licensing, state of California, 1973; Status Report on the Bilingual/Cross-Cultural Teacher Preparation and Training Act of 1973 for the California State Legislature, November 1, 1974
Box 4 Folder 1
Advisory Council on Bilingual Education
1976
Scope and Contents
January 19, 1976. Routine correspondence
Box 4 Folder 2
NYS Bilingual Ed. Association
1977
Scope and Contents
November 12, 1977. Final report, NYSUT Committee on Educational Issues Survey on Bilingualism in the Public Schools, July 1977
Box 4 Folder 3
Black American Museum and Cultural Center
1974-1975
Scope and Contents
Newspaper clipping of interview with project director; letters addressed to director from corporate and government officials endorsing plans
Box 4 Folder 4 1990
Scope and Contents
NYSUT and AFT correspondence re National Conference on Educating Black Children; program.
Box 4 Folder 5
BOCES (folder 1) See also: Occupational Education

1981-1986
Scope and Contents
Discussion outline, "Report to the Regents on the Efficiency of the Occupational Education System," October 22, 1981; correspondence between NYSUT president Tom Hobart and Robert Draper, president, Nassau BOCES Central Council of Teachers, re NYSUT's ability to protect the rights of the handicapped and the teachers who serve them, 1981; memo from NYSUT vp Antonia Cortese to presidents of BOCES and community college locals, requesting comment on State Education Department report to the Regents re occupational education in BOCES, with attached text of report, January 25, 1983; related correspondence; handwritten notes.
Box 4 Folder 6
BOCES (folder 2)
1981-1983
Scope and Contents
Correspondence re State Education Department report, "Occupational Education in BOCES"; re "Futuring" project, 1983
Box 4 Folder 7
BOCES (folder 3)
1977-1981
Scope and Contents
BOCES Administrative Handbook, 1977; compilation of documents, "NYSUT on the Education of Children with Handicapping Conditions," including testimony of President Hobart to NYS Standing Senate Committee on Education, 1980; related correspondence
Box 4 Folder 8
BOCES Leadership Conference
1995
Scope and Contents
September 15, 1995. Conference program; related correspondence; materials re special education
Box 4 Folder 9
BOCES Task Force
1997
Scope and Contents
Revised draft of final report of statewide task force, "Boards of Cooperative Educational Services: From Existing Strength to Improved performance," with cover letter noting limited opportunity for further revision, January 6, 1997; earlier drafts
Box 4 Folder 10
1978-79 Budget (NYSUT) See also: Research and Educational Services – Budget

1978-1979
Scope and Contents
NYSUT annual budget and related memos.
Box 4 Folder 11
1977-78 Budget
1977-1978
Scope and Contents
NYSUT annual budget and related memos
Box 4 Folder 12
1976-77 Budget
1976-1977
Scope and Contents
Spreadsheet of expenditures; personnel assignments
Box 4 Folder 13
1975-76 Budget (folder 1)
1975-1976
Scope and Contents
NYSUT annual budget and related memos; personnel costs
Box 4 Folder 14
1975-76 Budget (folder 2)
1975-1976
Scope and Contents
NYSUT annual budget and related memos; spreadsheets
Box 4 Folder 15
1974-75 Budget
1974-1975
Scope and Contents
Spreadsheets of expense projects
Box 4 Folder 16
1973-74 Budget
1973-1974
Scope and Contents
Responsibility Center budget forms
Box 4 Folder 17
1971-72 Budget
1971-1972
Scope and Contents
NYSTA program budget proposals
Box 4 Folder 18
NYSUT Budget Worksheet
1983-1984
Scope and Contents
List of NYSUT budgets for special projects and committees; memos; forms
Box 4 Folder 19
1983-84 Budget – Special Projects
1983-1984
Scope and Contents
Revised special projects budgets; worksheets; memos
Box 4 Folder 20
NYSUT Budget – Staff Reductions (Office Records)
1972
Scope and Contents
Budget materials re staff reductions
Box 4 Folder 21
CCSSO Study Commission See also: International Education

1985
Scope and Contents
September 29 - October 3, 1985. Chief State School Officers Council briefing notebook and draft statement for consideration at annual meeting on International Dimensions of Education, November 15-19, 1985; agenda for annual conference of CCSSO Study Commission, "America's Education for a World Perspective," September 29-October 3, 1985
Box 4 Folder 22
CETA Proposal
1979
Scope and Contents
Program proposal, "NYSUT Coordination and Linkage Program for Development of Youth Training Programs," October 1979, submitted to State of New York Department of Labor; project package (narrative); outline
Box 4 Folder 23
CETA (folder 1)
1981-1982
Scope and Contents
Program proposal, "NYSC-APSA/NYSUT Coordination and Linkage Program for Development of Youth Training Programs," September 1981; NYSUT project outline, "A Career Alternative Program for Laid-off/Excessed Teachers and Educational Personnel"; correspondence from NYS Department of Labor with NYSUT director of research and educational services Charles Santelli; handwritten notes
Box 4 Folder 24
CETA (folder 2)
1978-1979
Scope and Contents
CTA Vocational Educational Linkages, March 8, 1979; NYSUT Position Statement on the Comprehensive Employment and Training Act, 1973 (passed by NYSUT Board of Directors March 18, 1978); internal NYSUT correspondence with NYSUT president Tom Hobart re CETA regulations, public service employment annual wage index and supplementation, June 14, 1979; summary report of start-up period of the Youth Incentive Entitlement Pilot Projects, January – June 1978, Manpower Demonstration Research Corporation
Box 4 Folder 25
CETA (folder 3)
1978-1979
Scope and Contents
Text of bill (H.R. 11086) in U.S. House of Representatives to amend the Comprehensive Employment and Training Act of 1973, February 22, 1978; correspondence re CETA annual conference; NYSUT Information Bulleting re CETA amendments of 1978; comment by NYSUT president Tom Hobart to U.S. Department of Labor on proposed CETA regulations, January 2, 1979; report on CETA Executive Committee meeting, July 18, 1978
Box 4 Folder 26
CETA (folder 4)
1978
Scope and Contents
Drafts of NYSUT Position Statement on Comprehensive Employment and Training Act, 1973; related memos; report on CETA Issues and Research Committee meeting, February 17, 1978; Madison County Manpower Program Procedures
Box 5 Folder 1
Comprehensive Employment Training Act (CETA) (folder 1)
1978
Scope and Contents
U.S. Department of Labor draft of proposed amendments to CETA, January 23, 1978
Box 5 Folder 2
CETA (folder 2)
1978
Scope and Contents
Copy of bill
Box 5 Folder 3
CETA (folder 3)
1977-1978
Scope and Contents
Official printing of bill in Federal Register, October 18, 1977; reprint of CETA legislation of 1973 as amended to August 1977, by NYS Manpower Services Council; proposed NYSUT position statement on CETA, 1973; NYSUT Information Bulletin re CETA, February 1978; related correspondence
Box 5 Folder 4
CETA (folder 4)
1976-1978
Scope and Contents
Reprints of CETA law; related correspondence
Box 5 Folder 5
COTE (Confederated Organizations for Teachers Education)
1989
Scope and Contents
Correspondence with NYSUT vp Antonia Cortese
Box 5 Folder 6
COTE/TECB Workshop
1986
Scope and Contents
October 31, 1986. Confederated Organizations for Teacher Education/Teacher Education Conference Board press release, "Major Conference Goal to Create Model for Teacher Education Reform," October 30, 1986; workshop agenda; handwritten notes; related publications
Box 5 Folder 7
CSEA (Civil Service Employees Association) 1976-1986
1976-1986
Scope and Contents
Correspondence re raids of AFL unions by NEA and Teamsters; results of affiliation vote between CSEA and Public Employees Federation
Box 5 Folder 8
CUNY Data (folder 1)
1978-1979
Scope and Contents
NYS Assembly Higher Education Committee "Proposal to the Legislature on the Governance and Funding of the City University of New York," April 9, 1979; brief re the structure and funding for the College of Staten Island, CUNY, presented by Assemblyman Guy Molinari before the NYS Assembly Higher Education Committee; NYSUT press release criticizing recommendations, May 1, 1979; paper by Department of Institutional Research, Professional Staff Congress/CUNY, "The Mission of the City University of New York," November 6, 1978; NYSUT memo, "City University of New York in the Executive Budget," May 1978; related correspondence
Box 5 Folder 9
CUNY Data (folder 2)
1969-1972
Scope and Contents
Agreement between the City University of New York, Board of Higher Education, and the Legislative Conference, September 15, 1969; faculty salary data, 1971-72
Box 5 Folder 10
CUNY/ Governance Hearing (Assembly)
1978
Scope and Contents
November 30 - December 1, 1978. Testimony of Thomas Y. Hobart, president, NYSYUT, to the New York State Assembly Committee on Higher Education Hearing on the Governance of CUNY, December 1, 1978, and handwritten draft; report, "The State Investment in Higher education in New York," prepared by the Department o f Institutional Research, professional Staff Congress/CUNY, November 10, 1978; report, "The missions of the City University of New York," professional Staff Congress/CUNY, Dr. Irwin Polishook, president, November 6, 1978; Statement of Dr. Irwin Polishook, president, Professional Staff Congress/CUNY at the hearing of the Assembly Committee on Higher Education on the Governance of the City University of New York, 1978; memo to NYC Mayor Edward Koch; City Council President Carol Bellamy, Comptroller Harrison Goldin, and City Council Majority Leader Thomas Cuite from consultants Harold Howe II and Associates re Recommendations Regarding CUNY Financing and Governance, Interim Report #2, November 12, 1978
Box 5 Folder 11
California School Finance
1983-1985
Scope and Contents
Memo from California Federation of Teachers/AFT re 1983-84 state budget and proposed law re school finance, August 1983; report by California Commission on the Teaching Profession, "Who Will Teach Our Children? A Strategy for Improving California's Schools," with cover memo to NYSUT Board of Directors from president Tom Hobart, November 25, 1985
Box 5 Folder 12
Capital Region Center for Economic Education Advisory Com.
1989
Scope and Contents
Agenda for first meeting; note to NYSUT vp Antonia Cortese re serving on Advisory Committee
Box 5 Folder 13
Censorship
1977-1982
Scope and Contents
Memo re findings of questionnaire on censorship, including punitive action against teaching staff for using banned textbooks/materials, March 17, 1977; packet of newspaper clippings re book selection and banning practices
Box 5 Folder 14
Censorship
1986
Scope and Contents
Workshop exercise for NYSUT teachers re censorship in education
Center for Human Relations See: Human Relations

Box 5 Folder 15 1979
Scope and Contents
Memos from State Education Department to chief executive officers of postsecondary institutions soliciting reactions to proposed changes in Commissioner's Regulations for certification requirements in various subjects; related correspondence.
Box 5 Folder 16
Certification (folder 2)
1977-1978
Scope and Contents
Booklet from the NYS Department of Labor, "A Guide to Seeking Funds from CETA in New York State," with cover letter, February 1977; letters re individual teacher certification issues
Box 5 Folder 17
Certification (folder 3)
1972-1974
Scope and Contents
Booklet, New York Style Certification, n.d.; list of certificates issued, 1973-74; preliminary drafts of hearings on certification held at various districts around the state by NYSUT and the State Education Department, 1972-73; related correspondence
Box 5 Folder 18
Certification (folder 4)
1969-1973
Scope and Contents
New York State Teachers Association Certification Task Force Progress Report, August 1972; State Education Department summary of Teacher Education Conference, August 28, 1972; memo re amendments to Commissioner's Regulations re teaching assistants, July 1969; letters re individual teacher certification issues
Box 5 Folder 19
Certification – Dutchess County Teachers Council See also: Dutchess United Educators Meeting

1976
Scope and Contents
December 20, 1976. Position paper by teachers council, "Certification: A Stormy Future," December 20, 1976; paper, "Legal Impediments to Teacher Certification: An Overview of Issues Discussed at a Meeting of the Multi-State Consortium," December 3-5, 1975; unsigned speech to Green Bay Public Schools re inservice education, September 30, 1976; draft of article by NYSUT research director Charles Santelli, "Attacking the Profession," c. January 1977; New York State Teachers Association memo re Taylor Law, October 1969.
Box 5 Folder 20
Meeting on Teacher Certification
1980
Scope and Contents
January 1, 1980. Background paper, "Teaching Children with Handicapping Conditions," n.d., c. 1978; related correspondence, 1979
Box 5 Folder 21
Certification
1985-1986
Scope and Contents
NYSUT report, "Summary of State Education Department Discussion Paper and Draft Regulations Which [sic] Are the Subject of the Regents Hearings on Proposed Amendments to the Certification Requirements for Elementary and Secondary Academic Areas," 1986; meeting agendas for NYSUT ad hoc group; AFT/Council for Basic Education national survey, "Making Do in the Classroom: A Report on the Misassignment of Teachers," 1985; AFT report, "The Revolution That Is Overdue," 1986
Box 5 Folder 22
Certification – Individual Teachers
Scope and Contents
Correspondence re certification of individual teachers
Box 6 Folder 1
Certification
1993
Scope and Contents
Handwritten notes, phone message slips, correspondence between NYSUT and State Education Department officials re individual teachers/staff, policy positions
Box 6 Folder 2
Certification Pending
1993
Scope and Contents
Memo to NYSUT legal staff asking whether parents can refuse counseling services by individual school psychologists and whether letter expressing dissatisfaction can be placed in student's file, noting local may file grievance for harm to professional reputation, June 16, 1993, and background correspondence; memos re other individual counselors; BOCES community work site applications for individual assignments
Box 6 Folder 3
Certification
1992
Scope and Contents
Handwritten notes, phone message slips, correspondence between NYSUT and State Education Department officials re individual teachers/staff, policy positions
Box 6 Folder 4
Certification
1991
Scope and Contents
Letter re backlog from overwhelming number of requests for certification; handwritten notes, phone message slips, correspondence between NYSUT and State Education Department officials re individual teachers/staff, policy positions
Box 6 Folder 5
Certification
1990
Scope and Contents
Handwritten notes, phone message slips, correspondence between NYSUT and State Education Department officials re individual teachers/staff, policy positions
Box 6 Folder 6
Certification – Task Force on Early Childhood Education
1990
Scope and Contents
Memos re policy questions; meeting agendas
Box 6 Folder 7
Certification – Dance
1989
Scope and Contents
Correspondence and documents re certification of dance teachers in various states
Box 6 Folder 8
Certification – Clarence Becker
1979
Scope and Contents
Letter re certification application as teacher of agriculture
Box 6 Folder 9
Certification – Lorraine Brown
1979
Scope and Contents
Routine correspondence
Box 6 Folder 10
Certification – Linda Bunn
1975-1977
Scope and Contents
Request for maternity leave, January 16, 1975; letter of approval; transfer form for new job classification, September 1, 1974; letter of resignation
Box 6 Folder 11
Certification – John D'Angelo
1971-1972
Scope and Contents
Correspondence re dispute involving travel reimbursement vouchers for director of Division of Instructional Improvement
Box 6 Folder 12
Certification – Karen Deckro
1977
Scope and Contents
Correspondence re appealed bereavement leave request
Box 6 Folder 13
Certification – Bruce Dewey
1971-1973
Scope and Contents
Activity reports; voucher requests for travel, moving expenses; correspondence re extended leave request; appointment letter as assistant director of Division of Instructional Improvement; resume; preliminary report by Division of Instructional Improvement, "Redesign Overview: A Review of a State Education Department Project," September 1971
Box 6 Folder 14
Certification – Roslyn Herman
1977-1981
Scope and Contents
Correspondence re offer of employment, reimbursements, involvement with TECAP, resignation, recommendation for law school, resume
Box 6 Folder 15
Certification – Stuart Horn
1981-1982
Scope and Contents
Correspondence re salary, reimbursements, leave request
Box 6 Folder 16
Certification – Blanche Kerr
1976-1977
Scope and Contents
Correspondence re sick leave, commenting to Santelli on poor treatment of female staff by "male chauvinist pig" administration
Box 6 Folder 17
Certification – Marian Latham
1979
Scope and Contents
Letter from Santelli on retirement; routine correspondence
Box 6 Folder 18
Certification – Dennis Lauro
1981-1983
Scope and Contents
Offer of employment as associate; resume; routine correspondence
Box 6 Folder 19
Certification – Helen Macy
1972-1987
Scope and Contents
Routine correspondence from offer of employment to retirement
Box 6 Folder 20
Certification – Laurie J. Mallin
1978-1980
Scope and Contents
Letter of recommendation; offer of employment and acceptance; letter of resignation two months later
Box 6 Folder 21
Certification – Pat Orrange
1974
Scope and Contents
Application for employment
Box 6 Folder 22
Certification – Maria R. Smith
1980-1981
Scope and Contents
Application for employment; offer of employment; letter of resignation two months later
Box 6 Folder 23
Certification – Joyce Studenka
1977-1987
Scope and Contents
Correspondence re sick leave, retirement
Box 6 Folder 24
Certification – Jim Ward
1973-1977
Scope and Contents
Correspondence re tuition reimbursement, educational leave, description of job duties as associate; resignation for higher position at AFT
Box 6 Folder 25
Certification – Arthur Weaver
1976-1979
Scope and Contents
Requests for tuition reimbursement, upgrade of job classification, medical leave, including confidential medical reports; letter of resignation
Box 6 Folder 26
Certification – Tom Willette
1981-1987
Scope and Contents
Memos re salary and performance issues; list of charges for Mailgrams sent on one day by Willette, with cover memo to Charles Santelli noting expense; letter of resignation
Box 7 Folder 1
Certification – Helen B. Wolfe
1975-1979
Scope and Contents
Offer of employment as assistant to the director, January 1975; note to staff on resignation three months later; newspaper clipping re new position as director of American Association of University Women; letter to Santelli from U.S. Office of Personnel Management requesting reference for application for assistant director of agency relations, 1979; resume
Box 7 Folder 2
Children at Risk See also: Dropouts

1986-1990
Scope and Contents
Report of the Commissioner's Task Force on the Education of Children and Youth at-Risk: "A Time for Assertive Action: School Strategies for Promoting the Education Success of At-Risk Children," October 13, 1988; earlier draft, June 28; memo to NYSUT Task Force on Civil and Human Rights re AFT Conference, "Building Alliances for Youth at Risk," September 18, 1990; program updates; draft Report and Recommendations of the Task Force on Preventive Policies for At-Risk Children Aged Seven and Younger, sponsored New York Governance in the 21st century, a project of the New York City Partnership, November 9, 1988; related correspondence.
Box 7 Folder 3
Children at Risk Program
1988-1990
Scope and Contents
Materials aimed at counseling children who are at risk for drug use or suicide; final draft report of the Commissioner's Task Force on the Education of Children and Youth At-Risk, "No Time to Lose: Educational Strategies for a Renewed Investment in Our Children," June 28, 1988; NYS Council on Vocational Education Special Report and Recommendations Concerning Occupational Education's Role with Students at-Risk, February 1988; Youth at Risk Community Response: A Major Conference, American Catholic Family and Community Services, November 1990; Testimony of Herb Magidson, Executive Vice President, NYSUT, to the State Education Committee on State Aid for Education – 1987: Services for Children-at-Risk in NYS Schools, February 10, 1987; Testimony on Pupils with Special Educational Needs (PSEN) Reform before the NYS Assembly Standing Committee on Education, on behalf of Thomas Y. Hobart, Jr., President, NYSUT, February 28, 1986; paper, "At-Risk Children: AFT's Commitment to Improve Their Future"
Box 7 Folder 4
Children at Risk – Helping Children at Risk
1986-1987
Scope and Contents
NYSUT publication, "Helping Children at Risk," re drinking, crack cocaine, suicide, n.d. (including cover letter from vp Antonia Cortese); statistics on teenage suicide in NYS, 1985; correspondence re grant program for training
Box 7 Folder 5
Chile
1988
Scope and Contents
Press release, "NYSUT Leaders in Chile as Election Observers," October 1988; NYSUT memo re Chile campaign, trip report by Sandra Feldman, April 1988
Box 7 Folder 6
City School Districts See also: Hurd City Grants

See also: Small City Districts

1977-1985
Scope and Contents
Testimony by NYSUT president Thomas Y. Hobart to the Joint Legislative Committee on the Cities of New York State, November 30, 1977; program for NYSUT Legislative Conference on the Cities, "Facts about Cities and City School Districts," February 4-5, 1977; NYSUT publication, "City Schools in Fiscal Crisis: City School Districts and Their Constitutional Tax Limits, 1977-78," March 1978; fact sheet re constitutional amendment on tax limitation for city school districts, 1985; report of Minority Task Force on the Fiscal Plight of Small City School Districts, with cover letter from chairman Assemblyman John B. Daly to Assembly Minority Leader Perry Duryea, February 7, 1978; related materials.
Civil Rights See: Human Relations

See: Humanism

Box 7 Folder 7
Civitas Prague
1995
Scope and Contents
Book, National Standards for Civics and Government, by Center for Civic Education, 1994; program for conference banquet, June 4, 1994; text of banquet presentation by executive vice president, the Walt Disney Company, "A Look at the Entertainment Media and Civic Education"; outline notes for walking tour of Prague, "The Freedom Trail"; paper by Diane Ravitch, "Civic Education in Prague"; description of Civnet, "The Internet User's Guide for Civic Education Practitioners"; Civitas Freedom Paper, "Teaching Democracy"
Box 7 Folder 8
Class Size
1985
Scope and Contents
Testimony by NYSUT vp Antonia Cortese; press release
Box 7 Folder 9
Class Size and Teaching Load
1986
Scope and Contents
Memos; summary of public comments; list of NYSUT policy references; statistical analyses
Box 7 Folder 10
Class Size and Teaching Load
1985
Scope and Contents
Testimony of Antonia Cortese, second vice president, NYSUT, to the Board of Regents, on Class Size and Teaching Load, June 19, 1985; discussion paper for amending Commissioner's Regulations re daily teaching load for secondary school teachers, May 21, 1985; contracts analyses for various school districts re class size/teaching load, with handwritten cover note to Charles Santelli, May 24, 1985
Box 7 Folder 11
Class Size – Research
1976-1986
Scope and Contents
AFT Educational Issues Department Review of Research on Class Size, n.d.; Illinois State Board of Education, "Class Size for Kindergarten and Primary Grades: A Review of the Research," January 1985; memo discussing statistical data re NYC class size, September 16, 1983; NYSUT Research and Educational Services Educational Issues paper re class size, 1976; scholarly article reprints
Box 7 Folder 12
Coaching
1987
Scope and Contents
Memo to NYSUT Executive Committee re State Education Department review of coaching requirements, with attached draft of letter to Commissioner, February 27, 1987; chart of concerns by Ad Hoc Committee on the Coaching Requirement
Box 7 Folder 13
Collective Bargaining
1984-1985
Scope and Contents
Letters to NYSUT vp Antonia Cortese from elementary school teacher, complaining of lack of progress by NYSUT in improving working conditions, with reply; "A Report on the Plight of the Collective Bargaining System," NYS Assembly Standing Committee on Labor, Frank Barbaro, chairmen, Stanley Fink, Speaker of the Assembly, January 1984; report, "Collective Bargaining by Professional Employees," David Rabban, n.d.
Box 7 Folder 14
Commissioner's Report
1984
Scope and Contents
Regents discussion item re sample 7th and 8th grade options for remedial instruction, November 2, 1984; memo to Regents re sample schedules for grades 7-12 under the new Part 100 of the Commissioner's Regulations, October 19, 1984; New Part 100 of the Commissioner's Regulations, November 19, 1984; Regulations of the Commissioner of Education Part 200 – Handicapped Children, as amended April 27, 1984; Math and Science Diploma Requirements, November 26, 1984; documents re action plan to improve elementary and secondary education results in New York, including implementation outline
Box 7 Folder 15
Community Colleges (folder 1)
1979-1980
Scope and Contents
NYSUT publication, "Data Relative to New York State Community Colleges under SUNY Jurisdiction: Revenues and Expenditures for 1978-79," November 1980; for 1978-79; for 1977-78; "Compilation of Statistical Data Concerning the Community Colleges of the State University of New York," fall 1979; information bulletin, Community College Status report, November 28, 1980
Box 7 Folder 16
Community Colleges (folder 2)
1977-1979
Scope and Contents
Memos re state aid; budget report for 1977-78
Box 7 Folder 17
Community Colleges (folder 3)
1978
Scope and Contents
Budget reports; newsletters
Box 7 Folder 18
Community Colleges (folder 4)
1977
Scope and Contents
Budget reports
Box 7 Folder 19
Community Colleges (folder 5)
1977
Scope and Contents
Budget reports
Box 8 Folder 1
Community Colleges (folder 6)
1976-1977
Scope and Contents
United Teachers Legislative Program; budget reports; memos re state aid and related correspondence
Box 8 Folder 2
Community Colleges (folder 7)
1973-1976
Scope and Contents
Memo re pending legislation re community colleges, May 4, 1976; NYSUT report, "The Community Colleges in the 1973-74 Executive Budget"; related correspondence re state aid
Box 8 Folder 3
Community Colleges – Chuck Santelli 1977
1977
Scope and Contents
Budget reports as above
Box 8 Folder 4
Community Colleges – Meeting with Neil Robbins
1977
Scope and Contents
May 17, 1977. Comparisons of state aid to individual community colleges; NYSUT fact sheet and recommendations on financing
Community Relations Program See: Schools as Community Resources

Box 8 Folder 5
(Pilot) Community Schools Development Grants
1987
Scope and Contents
NYSUT memo summarizing community schools planning meeting with State Education Department, described as a "top-down" operation, December 2, 1987
Box 8 Folder 6
Compensatory Education Programs
1988
Scope and Contents
NYSUT Special Education Committee policy recommendation on Compensatory Education Programs Conducted in the Summer; minutes of NYSUT Executive Committee meeting, May 19, 1988
Box 8 Folder 7
Competency-Based Teacher Education (folder 1)
1961-1974
Scope and Contents
Report prepared for U.S. Office of Education by Stanford Research Institute Educational Policy Research Center, "Competency-Based Teacher Education," July 1973; letter to NYSUT research director Charles Santelli from Wappingers Congress of Teachers re withdrawal from program because of refusal by district to provide funds for implementation, January 31, 1974; text of speech by Santelli, "New York State United Teachers Views Competency Based Teacher Education and Teacher Evaluation," presented at the Eighth Conference on Value Inquiry: Value Reassessment in Education, April 20, 1974; "New York State Teachers Association and the Professionalization of Teaching," 1961; unsigned paper with edit marks, "Teacher Education Reform," n.d.; "Where We Stand" column by Albert Shanker opposing competency-based certification, 1973; correspondence
Box 8 Folder 8
Competency-Based Teacher Education (folder 2)
1973-1974
Scope and Contents
Discussion paper comparing advantages and disadvantages of competency-based education, n.d.; CbTE Policy Board meeting minutes, September 19, 1973; memo to NYSUT research director Santelli summarizing meeting of policy board for the handicapped, September 24, 1973; related policy papers; State Education Department memo re employment of uncertified teachers, May 1974; handwritten notes; correspondence
Box 8 Folder 9
Competency-Based Teacher Education (folder 3)
1972-1974
Scope and Contents
Materials for Value Reassessment in Education Conference, April 1974, report prepared for U.S. Office of Education by Stanford Research Institute Educational Policy Research Center, "Competency-Based Teacher Education," July 1973; paper, "Education and Politics in New York State; The Office of Education Performance Review," by James G. Ward, April 1974; State Education Department paper, "'Unit' Included in Regent Statewide Plan for the Development of Post-Secondary Education," November 1, 1972
Box 8 Folder 10
Competency-Based Teacher Education (folder 4)
1974-1976
Scope and Contents
Agreement between the State of New York and United University Professions, Inc., 1974-1976; NYSUT Position Statement in the New York State Regents Mandate on Competency-Based Teacher Education, revised November 1975; memo to NYSUT research director Santelli commenting on Regents Advisory Board recommendations for the 1976 Master Plan, May 6, 1975; final draft of Middletown – New Paltz Competency Based Field Centered Teacher Education Program, effective dates, September 1, 1974, through August 31, 1975; printed publication, "Competency Based Teacher Education: Toward a Consensus," National Advisory Council on Education Professions Development, Spring 1976; Final Report to the Fund for the Improvement of Postsecondary Education, Institute for Competence Assessment, Division of McBer & Company, 1975; correspondence
Box 8 Folder 11
Competency-Based Teacher Education (folder 5)
1974-1975
Scope and Contents
"Curiouser and Curiouser," Statement of T. Edward Hollander before the Executive Committee of the Association of Colleges and Universities of New York, June 18, 1974; "British Teacher Centres and New York's Experience with Competency-Based Teacher Education," Education Commissioner Ewald Nyquist, February 13, 1975, before National Commission on Performance-Based Education; correspondence
Box 8 Folder 12
Competency-Based Teacher Education (folder 6)
1974-1975
Scope and Contents
NYSUT Position Statement on the New York State Regents Mandate on Competency Based Teacher Education, drafts 1 and 3, February 18/19 and March 11, 1975; State Education Department Competence-Based Certification Newsletter, November 1974; "A Review of New York State Competency-Based Teacher Education Trial Projects," Teacher Education Conference Board, September 1974; NYSUT alert to all locals requesting that they do not sign CBTE consortial agreements with colleges and universities until further notice, January 10, 1975; related correspondence
Box 8 Folder 13
Competency-Based Teacher Education (folder 7)
1957-1979
Scope and Contents
State Education Department publication, "The Regents Competency Testing Program: Competency Testing, Remedial Instruction and High School Credentials: Regulations and Procedures," March 1979; "Competence in Reading Comprehension, Writing and Mathematics and High School Credentials," and attached regulations, with request for Regents review from Education Commissioner Gordon Ambach, February 5, 1979; NYSUT position statement, revised November 1975; text of amendment to Commissioner's Regulations re handicapped children; National Education Association Research Bulletin, October 1957: "The Postwar Struggle to Provide Competent Teachers"; other articles re competency testing; newspaper clippings; correspondence
Box 8 Folder 14
Competency-Based Teacher Education (folder 8)
1973-1974
Scope and Contents
Printed report of a conference on performance-based teacher education: "Is This What We Want?" with speeches by Al Shanker, academics, and representative of State Education Department, November 30, 1973; papers and resolutions commenting on competency-based teaching, 1973; handwritten notes; correspondence
Box 8 Folder 15
Competency-Based Teacher Education
1974-1980
Scope and Contents
Draft paper presented to the National Consortium of CBTE Developers, "The Governance of Teacher Education by Consortium," by Thomas Y. Hobart, Jr., president, New York State United Teachers (NYSUT), January 1974; Media & Methods article reprint, "Assault with a Deadly Mandate: The Minimal Competency Movement," September 1979; report, "Trends in Competency-Based Teacher Certification," Education Commission of the States, October 1980
Box 8 Folder 16
Comprehensive System of Personnel Development Project Advisory Board
1978-1979
Scope and Contents
Meeting agendas and minutes; list of members; statement of rules of the Advisory Board; related publications; correspondence; handwritten notes
Box 9 Folder 1
Computer Committee See also: Data Processing Needs Assessment

1982-1984
Scope and Contents
Minutes; memos; handwritten notes; list of considerations re microcomputers, February 1982; printed vendor brochures; handwritten notes; document re NYSUT information management system proposal
Box 9 Folder 2
Computer Committee
1980-1988
Scope and Contents
Memos re copyright issues for computer software, 1985; outline of needs re access to information on legal decisions, economic data, salary schedules, contract analysis, 1981; related memos; agendas; handwritten notes.
Box 9 Folder 3
Computer Committee – Computer Search
1986
Scope and Contents
Minutes of Computer Committee meetings re salary searches
Box 9 Folder 4 1993
Scope and Contents
Routine agendas for conferences of NEA, NYSUT, and State Education Research Staff Association.
Box 9 Folder 5
Conference – ASCD (Association of Supervision and Curriculum Development)
1973
Scope and Contents
February 28, 1973. Correspondence, newsletter
Box 9 Folder 6
Conference – Briarcliff
1972
Scope and Contents
Program for Community Conference on Education in Briarcliff, Briarcliff Teachers Association, April 7, 1972
Box 9 Folder 7
CITE (Cooperation in Teacher Education) Project
1973
Scope and Contents
May 15, 1973. Letter inviting NYSUT research director Santelli to attend CITE Project General Assembly, c. April 1973; separate letter explaining expected role of Santelli as member of reaction panel re performance-based education and assessment of teacher competencies; program for general assembly meeting; handwritten notes
Box 9 Folder 8
Coordinators Meeting
1973
Scope and Contents
April 18, 1973. Agenda; memo from Santelli suggesting topics for educational issues, April 16; outline of contract information
Box 9 Folder 9
Conference – Human Relations, Syracuse See also: Human Relations

1973
Scope and Contents
November 30, 1973, Work sheets for communications exercises at statewide human relations conferences; list of registrants.
Box 9 Folder 10
Conference – Human Relations, Buffalo
1972
Scope and Contents
Agenda, exercise materials
Box 9 Folder 11
Conference – North Babylon Teachers Conference
1973
Scope and Contents
Agenda; letter to NYSUT research director Charles Santelli confirming his scheduled address to the conference
Box 9 Folder 12
Conference – Northeast Research Directors
1973
Scope and Contents
Agenda; summary of 1970 Census Data Available for School Districts
Box 9 Folder 13
Conference – Pennsylvania State Education Association (PSEA) Meeting
1973
Scope and Contents
September 11, 1973. Call for Mid-Eastern Regional Research meeting, with list of topics
Box 9 Folder 14
Conference – Rocky Point Public Schools Conference
1973
Scope and Contents
Program for Professional Conference Day, remarks of Daniel Klepak, director, State Office of November 15, 1973. Education Performance Review, at the 54th Convention of the New York State School Boards Association, re deficiencies in public education system, October 28, 1973; State Education Department report, "The Pupil Evaluation Program: Statewide Report October 1992 Reading and Mathematics Test Results," August 1993; newspaper clippings; handwritten notes
Box 9 Folder 15
Conference – Riverhead Workshop – Salaries (folder 1) See also: Financial - Miscellaneous

1972
Scope and Contents
Tentative agenda; NYSTA Research and Information Services 1971-72 brochure; NYSTA Research document, Jericho Regional Office Area 1971-72 Salary Schedule Summary for Teachers; NYSTA Research Memorandum, Summary of 1971-72 Agreement Provisions: Jericho january 28, 1972.Regional Area; NYSTA Information Services Memorandum, Personal Income in New York State, September 1971; Estimated Net Effective Buying Income and Net Cash Income of Households, September 1971; Salaries of Inexperienced College Graduates: How Do Teachers' Salaries Compare with Other Fields? (male and female teachers excluding NYC vs male college graduates including NYC), November 1971; NYSTA Research memorandum supplement, Preliminary Analysis of 1972 Endicott Survey, January 27, 1972; Cost of Living Trends, January 24, 1972; Right of Access to Data, re right of taxpayers to examine school district records, January 1972; NYSTA Research memorandum, Selected 1970-71 Financial Data for School Districts: Nassau-Suffolk Counties, January 1972
Box 9 Folder 16
Conference – Riverhead Workshop – Salary Statistics (folder 2)
1971-1974
Scope and Contents
Statistical research documents: 1971-72 Salary Schedules and Selected Agreement Provisions, Associated Community College Facilities NYSTA; Teacher Salaries and Salary Schedules 1973-1974, and Selected Salary Data for School Administrators, January 1974
Box 9 Folder 17
Conference – Riverhead Workshop – Salary Statistics (folder 3)
1971-1972
Scope and Contents
California Agency for Research in Education; National Education Association Research Division reports re Salaries Paid and Salary-Related Practices in Higher Education, 1971-72
Box 9 Folder 18
Conference – Rome Teachers Association In-Service
1973
Scope and Contents
April 6, 1973. Agenda
Box 9 Folder 19
Conference – Workshops (Educational Technology) 1973
1973
Scope and Contents
List of workshops for second annual educational technology conference
Box 9 Folder 20
Conference – Workshop (Finance)
1970
Scope and Contents
December 12, 1970. Agenda; worksheets for analysis of district budgets and annual financial reports
Box 9 Folder 21
Conference – Workshops
1971-1972
Scope and Contents
Routine correspondence re assorted workshops
Box 9 Folder 22
Conference – Teacher Education
1972
Scope and Contents
March 24-28, 1972. Position papers, reports, correspondence
Box 9 Folder 23
Conference – Teacher Education
1972
Scope and Contents
August 10-11, 1972. NYSTA program; materials re competency-based certification
Box 9 Folder 24
Conference – Performance-Based Teacher Education
1973
Scope and Contents
March 12, 1973. Program
Box 10 Folder 1
Albany PTSA
1995
Scope and Contents
May 16, 1995. Handwritten notes
Box 10 Folder 2
Carmel
1995
Scope and Contents
March 24, 1995. Draft of NYSUT president Tom Hobart's convention speech; list of Carmel teachers salaries; letter from NYS Republican Committee, urging pressure on Assemblyman Pordum to support Gov. Pataki's proposed "workfare" legislation; transcript of Republican television ad; handwritten notes
Box 10 Folder 3
Long Island President's Conference
1995
Scope and Contents
February 10-11, 1995. Application for Twenty-First Century Schools program, which would exempt schools from many regulations and laws; statement of Thomas Sobol, announcing resignation as Commissioner of Education; text of proposed budget legislation and discussion paper
Box 10 Folder 4
E.D. #13 Meeting
1994
Scope and Contents
January 12, 1994. NYSUT Division of Research and Educational Services monthly report
Box 10 Folder 5
E.D. (Election District) Meeting
1986
Scope and Contents
February 8, 1986. Packet of newspaper clippings and other materials for NYSUT Regional Leadership Conference, "Union Leadership on Professional Issues," February 8, 1986; handwritten notes
Box 10 Folder 6
Fulton-Montgomery Cluster
1986
Scope and Contents
August 23, 1986. Meeting announcement, handwritten note
Box 10 Folder 7
Lindenhurst Conference
1986
Scope and Contents
January 4, 1986. Handwritten notes
Box 10 Folder 8
North Babylon Teachers Organization
1986
Scope and Contents
November 4, 1986. Agenda for conference; letter to NYSUT vice president Antonia Cortese asking her to give a presentation re teacher centers
Box 10 Folder 9
Workshops (folder 1)
1983-1985
Scope and Contents
NYSUT publications: Part 100 of Commissioner's Regulations, August 15, 1985; Guide to Implementation of Part 100 of Commissioner's Regulations, April 26 (prepared for the 1985 NYSUT Representative Assembly); Vocational Education Futuring Alert materials, February 1982; Selected Financial Data: Districts in the NYSUT Western New York Area: Negotiations Workshop, November 22-23, 1985; U.S. Department of Education national invitational conference, February 25-27, 1982, paper: "Research on Teaching: Implications for Practice," "Recruitment, Selection and Retention: The Shape of the Teaching Force"; NYSUT packet of press releases of July action of Board of Regents, sent to regional coordinators, August 3, 1983
Box 10 Folder 10
Workshops (folder 2)
1984
Scope and Contents
AFL-CIO Public Employee Department publication, "In Search of the Reagan Tax Cut: Update 1984"; report by Public Policy Institute and NYS Job Training Partnership Council, "The Impact of Migration on New York State: Summary of Findings," September 1984; NY State Education Department draft document for discussion only, "Revised Proposed New Part 100 of the Commissioner's Regulations, " September 21, 1984; NYSUT discussion paper on Board of Regents' Proposed Action Plan to Improve Elementary and Secondary Education, January 1984; testimony of Antonia Cortese, second vice president, NYSUT, to the Board of Regents on the Regents Legislative Proposals, September 19, 1984
Box 10 Folder 11
Workshops (folder 3)
1981-1985
Scope and Contents
Memos, handwritten notes
Box 10 Folder 12
Consultant Fees
1981-1989
Scope and Contents
Memos recommending higher fees for consultants used by NYSUT for conferences and workshops; related correspondence
Box 10 Folder 13
Consultant Teacher
1989
Scope and Contents
NYSUT Information Bulletin re consultant teacher services
Box 10 Folder 14
Contingency Budgets
1972-1977
Scope and Contents
Memos from NY State Education Department discussing austerity budgets; NYSUT memo and background paper re how contingency budgets are determined and adopted following repeated rejection by voters
Box 10 Folder 15
Contract Analysis (folder 1)
1976-1979
Scope and Contents
Weekly contract summaries for public school districts, community colleges, and BOCES; related memos
Box 10 Folder 16
Contract Analysis (folder 2)
1976-1979
Scope and Contents
Weekly contract summaries for public school districts, community colleges, and BOCES; related memos
Box 10 Folder 17
Copyright
1983-1987
Scope and Contents
NYSUT memorandum, "Copyright Guidelines and Educational 'Fair Use' for Educators," n.d.; related correspondence
Box 10 Folder 18
Corporal Punishment 1984-1985
1984-1985
Scope and Contents
NYSUT Background Paper for Regents' Discussion of Corporal Punishment, primarily re assaults on teachers by students, November 27, 1984; memo from NYSUT general counsel discussing legal grounds for corporal punishment, including Biblical basis for common law presumption, and state and U.S. Supreme Court cases upholding corporal punishment as means of asserting school authority, January 29, 1985; correspondence re reporting requirements; memo to Regents from Education Commission Gordon Ambach noting that SED counsel had advised that they do not have the authority to ban corporal punishment, November 19, 1984
Box 10 Folder 19
Corporal Punishment 1979-1987
1979-1987
Scope and Contents
Children Magazine's Report Card on Corporal Punishment in America's Schools, Rodale Press; amendments to Rules of the Board of Regents, prohibiting corporal punishment; legal opinions by NYSUT general counsel; handwritten notes; newspaper clippings
Box 10 Folder 20
Cost of Education
1980
Scope and Contents
c.1980. NYSUT bulletin making statistical argument that the cost of education is low compared with other state and local government expenditures, inflation, personal income, etc.
Counseling See: Guidance

Box 10 Folder 21
Cuomo, Mario (Governor)
1990
Scope and Contents
Message to the Legislature, January 3, 1990; "1989 State of the Union Address," unattributed (probably not Cuomo) speech to NYSUT Representative Assembly
Box 10 Folder 22
Curriculum Mandates (folder 1) See also: Task Force on the Hurried Child

See also: Academic Standards

1976-1977
Scope and Contents
NYSUT report, "Curriculum Mandates," 1977; State Education Department study papers; NYSUT policy statements; correspondence.
Box 10 Folder 23
Curriculum Mandates (folder 2)
1976-1977
Scope and Contents
Correspondence
Box 10 Folder 24
Data Processing Needs Assessment See also: Computer Committee

1988
Scope and Contents
Correspondence re computer software and equipment issues, including updating data files.
Box 10 Folder 25
Declining Enrollments
1980
Scope and Contents
Charts and graphs re national enrollment trends; NYSUT memo re alternatives to teacher layoffs in response to declining enrolment, December 18, 1980; fact sheet, the Impact of Declining Enrollment; handwritten notes
Box 10 Folder 26
Developmental Disabilities and Infant Mortality Prevention See also: Handicapped

See also: Handicapping

See also: Special Education

1981
Scope and Contents
Letter from NYSUT president Tom Hobart to the Governor's Conference for the Prevention of Developmental Disabilities and Infant Mortality, questioning recommendation to mandate K-12 sex education, access to services by pre-school handicapped children, July 22, 1981.
Box 10 Folder 27
Disabilities – Autism and Lovaas See also: Handicapped

See also: Handicapping

See also: Special Education

1996
Scope and Contents
Seminar paper, "Lovaas, TEACCH, And the Public System: The Court as Referee," by Myrna Mandlawitz, National Association of State Directors of Special Education (NASDSE); summaries of legal cases; article reprints.
Box 10 Folder 28
Disabilities – Awarding High School Credit to Disabled See also: Handicapped

See also: Handicapping

See also: Special Education

1996
Scope and Contents
Confidential memo from NYSUT associate Phil Ellis re State Education Department draft memo re high school course credit for students with disabilities, May 31, 1996; text of SED draft memo, June 1996; memo to Regents "for emergency action" to allow more flexibility under Commissioner's Regulations for assigning a teacher to teach a subject without certification in the subject, May 24, 1996; NY State Education Department Office of Vocational and Educational Services for Individuals with Disabilities: Report on Disability Issues, June 1996; spreadsheet showing numbers of students receiving special education services in New York State, by type of disability and age, December 1992-94.
Box 11 Folder 1
Disabilities – Effective Practices for Inclusive Programs See also: Handicapped

See also: Handicapping

See also: Special Education

1992-1994
Scope and Contents
c. 1992-1994. Technical assistance planning guide prepared by California Research Institute (San Francisco State University) and U.S. Department of Education (not officially endorsed), n.d., c. 1992; cover letter to Phil Ellis from U.S. Department of Education, August 4, 1994.
Box 11 Folder 2
Disabilities – IDELR Highlights (Individuals with Disabilities Education Law Report) See also: Handicapped

See also: Handicapping

See also: Special Education

1994-1995
Scope and Contents
Newsletters.
Box 11 Folder 3
Disaggregation
1990
Scope and Contents
State Education Department Advisory Committee on Disaggregation meeting minutes, re tagging individual students with permanent socioeconomic (?) status identifiers for a central database (contains acronyms never spelled out), August 17, 1990
Box 11 Folder 4
Distance Learning
1987-1988
Scope and Contents
Report by NYS Legislative Commission on Science and Technology, "Distance Learning: The Sky's the Limit," September 1988; "Survey of Distance Learning Projects: A Report to the NYSUT Task Force on Educational Technology," May 1987; draft report for discussion only, "SUNYSAT Distance Education Interest Survey" Executive Summary, January 1990; correspondence re legislative proposals
Box 11 Folder 5
Donovan Plan
1985-1986
Scope and Contents
Testimony of Thomas Y. Hobart, president, NYSUT, at the NYS Senate Education Committee Hearing on Strengthening Teaching in Elementary and Secondary Schools, January 28, 1986; edited draft; letter from Senate Education Committee chair James H. Donovan inviting Hobart to testify, with attached committee report, "Teacher Improvement Program: The Third Year," December 24, 1985; Education Week article re education reform in New Jersey, n.d., press release from Assembly Speaker's office, "Fink Issues Mid-Term Report Card on Education Task Force Goals," December 27, 1985
Box 11 Folder 6
Donovan Commission Testimony
1985
Scope and Contents
"T.I.P.: Teacher Improvement Program: The Third Year; Report from the Senate Education Committee, James H. Donovan, chairman," December 1985, with cover letter from Donovan to NYSUT president Hobart; unsigned testimony (probably by Hobart) at Donovan hearings, January 14, 1986; handwritten memo to Hobart from Pat Flynn critiquing testimony, January 8, 1986; press release by Assembly Speaker Stanley Fink, report card on education task force goals, December 27, 1985
Box 11 Folder 7
Donovan Testimony
1986
Scope and Contents
Drafts of testimony by NYSUT president Thomas Hobart to the Senate Education Committee (Sen. Donovan, chair) hearing on Strengthening Teaching in Elementary and Secondary Schools, January 28, 1986
Box 11 Folder 8
Dropouts – Skills Opportunity Centers See also: Attendance

See also: Regan/Ambach/Hobart – SED Audit

1991
Scope and Contents
Briefing paper; memo to NYSUT president Tom Hobart from governor's office seeking comment on proposed legislation establishing and funding BOCES-administered centers for dropouts, March 20, 1991; reply from Hobart, stating opposition, April 12, 1991; comments from other NYSUT officials.
Box 11 Folder 9
Dutchess United Educators Meeting See also: Certification – Dutchess County Teachers Council

1986
Scope and Contents
December 10, 1986. NYSUT report, "Data Relative to New York State Community Colleges under SUNY Jurisdiction: Revenues & Expenditures for 1982-83," February 1986; lists of contract expiration dates for various community colleges.
Box 11 Folder 10
Dyson and Nyquist
1976
Scope and Contents
Newspaper clippings re calls by Board of Regents for resignation of Education Commissioner Ewald Nyquist over racial integration, accountability, and other issues, criticism by Commerce Commissioner John S. Dyson and Gov. Hugh Carey; NYSUT memo re audit of NYC Bureau of Child Guidance, with reference to Dyson comments, October 4, 1976
Box 11 Folder 11
Early Childhood (folder 1)
1995
Scope and Contents
Reports: Child Care Capital Construction Preliminary Report, prepared by NYS Department of Social Services, February 1995; NYS Child Care Coordinating Council 1995 Child Care Agenda; Evaluation of the Collaborative Child Care Demonstration Project, final report, December 1994; fact sheet by U.S. Department of Health and Human Services Administration for Children and Families re child care programs, January 1995; Statement of Thomas Sobol, Commissioner of Education, before the NYS Senate Finance and Assembly Ways and Means Committees, February 8, 1995; letter to NYS Gov. Pataki from Advisory Committee on Early Childhood Programs, outlining recommendations for streamlining child care services in New York, January 27, 1995; press releases from Government Watch '95 (human services provider advocacy group) criticizing governor's budget cuts and stricter regulations for child care and other welfare supports, February 8 and 10, 1995; agenda and handwritten notes of early childhood meeting, 2/17/95
Box 11 Folder 12
Early Childhood (folder 2)
1994
Scope and Contents
Preliminary report, proceedings of the "Vision 21" Education Symposium, January 12-14, 1994, "New York's K-12 Public Education in the 21st Century: A Framework for Action," sponsored by the Legislative Commission on Rural Resources; report by New York State Permanent Interagency Committee on Early Childhood Program, "Comprehensive Career Development Plan: Issues, Background Statements, and Objectives," April 1994, with cover letter soliciting comments; compilation of comments, June 15; follow-up questionnaire, September 14; related memos
Box 11 Folder 13
Early Childhood (folder 3)
1993-1994
Scope and Contents
"Putting Children First," vol. 1, by NYS Special Commission on Educational Structure, Policies and Practices, December 1993; "Comprehensive Services in Early Childhood Programs: Preliminary Results of Survey to Assess Needs and Improve Services for Children and Families," NYS Council on Children and Families, November 1994; "Changing a Generation's Destiny: Restructuring Services for New York's High Risk and Troubled Children," State Communities Association, recommending replacing NYS Council on Children and Families with NYS Department for Children and Families, noting deterioration of services since 1991 report, c. 1994; text of governor's program bill to amend the education law to coordinate school and community services, 1994
Box 11 Folder 14
Early Childhood (folder 4)
1992-1994
Scope and Contents
Testimony of Antonia Cortese, first vp, NYSUT, to the Board of Regents and NYS Education Department on Supporting Young Children and Families: A Proposed Regents Policy Statement on Early Childhood, September 30, 1992; testimony by Cortese to Regents and SED at their 1995 Legislative Conference, September 21, 1994; NYSUT comments on Comprehensive Early Childhood Center Development Initiative; materials for December 19, 1994, meeting of Advisory Committee to the Permanent Interagency Committee on Early Childhood Programs, including summary of September 9, 1994, meeting, handwritten notes, and draft report recommending interagency coordination
Box 11 Folder 15
Early Childhood (folder 5)
1993-1994
Scope and Contents
Draft guidelines from NYS Department of Social Services and NYS Department of Health, "Promoting Children's Health in Early Childhood Programs: Guidelines and Technical Assistance for Caregivers," with cover letter soliciting comments, September 9, 1994; correspondence re NYS Comprehensive Early Childhood Career Development Initiative; "Supporting Young Children and Families: A Regents Policy Statement on Early Childhood," with background paper and draft action plan for implementation, June 1993
Box 11 Folder 16
Early Childhood (folder 6)
1993-1994
Scope and Contents
U.S. Department of Education National Center for Education Statistics report, "Student Data Handbook for Early Childhood, Elementary, and Secondary Education"; NYSUT memo "noting our concerns" re proposal to open state pre-K expansion funds to child care providers, April 1, 1993; handwritten notes
Box 11 Folder 17
Early Childhood – PICECP Meeting
1994
Scope and Contents
September 9, 1994. Third draft of final report, "Evaluation of the Collaborative Child Care Demonstration Project," prepared for Permanent Interagency Committee on Early Childhood Programs (PICECP), requesting comments, August 17, 1994; memo to the Collaborative Structures Subcommittee of PICECP requesting comments on third final draft, August 17, 1994; Carnegie Corporation report, "Starting Points: Meeting the Needs of Our Youngest Children" (abridged version), August 1994; draft report, "Preparing Our Children for the Next Century: An Early Childhood Action Plan for New York State," August 30, 1994; handwritten notes
Box 11 Folder 18
Early Childhood – PICECP Advisory Committee
1994
Scope and Contents
May 16, 1994. Meeting notices; minutes; focus group questions; handwritten notes
Box 11 Folder 19
Early Childhood – PICECP Collaborative Structures
1994
Scope and Contents
April 25, 1994. Agenda for April 25 meeting; summary of meeting; draft report, "Head Start and Child Care in New York State," prepared by Early Childhood Policy Research, for the NYS Department of Social Services Bureau of Early Childhood Services, c. 1993; report, "Day Care Collaborative Demonstration Program Highlights of Preliminary Findings from Site Visits," April 25. 1994; prospectus, "The Finance Project: Toward Improved Ways and Means of Financing Education and Other Children's Services," October 1993; handwritten notes
Box 11 Folder 20
Early Childhood – PICECP Collaborative Structures (NYSUT Opposition to Multi-Funded Projects)
1988-1993
Scope and Contents
Draft recommendations of Collaborative Structures Subcommittee: Promoting Multi-Funded Early Childhood Programs, January 6, 1993; letter from Santelli to Council on Children and Families summarizing NYSUT policy statements on early childhood services and programs, insisting that all funds be given to public schools, October 18, 1988; related correspondence
Box 11 Folder 21
Early Childhood – PICECP Collaborative Structures Subcommittee
1993
Scope and Contents
October, 1, 1993. Meeting agenda; letter from NYSUT president Hobart to Foundation for Child Development reiterating NYSUT's minority opinion that no funds should given over to "the underprepared direction of a daycare center director," June 24, 1993; report by subcommittee, "Promoting Multi-Funded Early Childhood Programs," revised May 17, 1993
Box 12 Folder 1
Early Childhood – PICECP Collaborative Structures Subcommittee
1994
Scope and Contents
January 10, 1994. Summaries of January 10, 1994, and October 1, 1993, meetings; discussion item for Regents: progress report on implementation of the Regents Early Childhood Policy Statement, December 9, 1993; handwritten notes
Box 12 Folder 2
Early Childhood – PICECP Advisory Committee
1994
Scope and Contents
January 24, 1994. Meeting agenda; Summary of the Findings of the Data Development Work Group, January 1994; executive summary of report on Head Start quality and expansion; handwritten notes
Box 12 Folder 3
Early Childhood – PICECP Advisory Committee
1993
Scope and Contents
Summary of October 5 meeting, with notes about the Morelan Commission, the PICECP Career October 5, 1993. Development Work Group, and a request for a meeting with Hobart or Cortese re early childhood certification; agenda for meeting of October 5, with background materials including "Child Care for Mildly Ill Children, Severity Level One," "Child Care for Moderately Ill Children, Severity Levels Two and Three," "Findings of the Committee on Child Care for Ill Children: Proposal for a System of Child Care for Ill Children in New York," text of Assembly bill re day care services, description of "seamless funding bill"; fact sheet, "Seamless Funding of Child Care Subsidies (A6516-A/S5111-A): Myths and Facts"
Box 12 Folder 4
Early Childhood Investment Fund Policy Board
1993-1994
Scope and Contents
Publication of Families and Work Institute, "Public-Private Partnerships for Child Care: A Feasibility Study for New York State," July 1991; memo to Policy Board members of the Early Childhood Investment Fund re fund guidelines, October 21, 1993; description of fund; letter to NYSUT vp Cortese acknowledging acceptance to serve on Policy Board; minutes of Policy Board meeting of August 18, 1993; fact sheets on critical issues; agenda of Policy Board orientation meeting, with manual and related materials
Box 12 Folder 5
Early Childhood ECE – Work Group Misc. Materials (folder 1)
1993-1994
Scope and Contents
Organizational chart for Permanent Interagency Committee on Early Childhood Programs; mission statement for Career Development Work Group; timeline for plan development; memos and other materials re Career Development Work Group
Box 12 Folder 6
Early Childhood ECE – Workgroup Misc. (folder 2)
1993-1994
Scope and Contents
Position statement and other materials by National Association for the Education of Young Children (NAEYC); comparative analysis of early childhood educational programs, for work group meeting, 1993
Box 12 Folder 7
Early Childhood – Career Development Initiative (folder 1)
1993
Scope and Contents
Meeting agenda for Comprehensive Early Childhood Career Development Initiative, October 25, 1993; draft policy statement by National Association for the Education of Young Children (NAEYC); materials re Training and Technical Assistance Subcommittee
Box 12 Folder 8
Early Childhood – Career Development Initiative (folder 2)
1994
Scope and Contents
Working papers and correspondence
Box 12 Folder 9
Early Childhood – Misc. Articles/Actions
1994
Scope and Contents
Highlights of the (Governor's) Children's Education Summit, April 27-28, 1994; description of NYS Child Abuse Register and Valmont case, with cover memo from NYSUT research director Santelli, noting that case probably closed the register; Carnegie Corporation of New York press release announcing new task force on learning in the primary grades; related materials and correspondence
Box 12 Folder 10
Early Childhood Task Force (folder 1) See also: Task Force on the Hurried Child

1980-1990
Scope and Contents
NYS Department of Social Services Day Care Center Licensing Regulations, March 1980; DSS Day Care Centers Questions and Answers: Information for Group [sic] & Individuals Interested in Organizing a Day Care Center, n.d.; State Education Department papers, 1992: "Philosophical Base: The Early Childhood Education Program," "A Good Day for Young Children: The Early Childhood Education Program"; papers with handwritten notation, "excellent articles," re pre-kindergarten (developmentally appropriate practices, NYS experimental pre-K); testimony of Gloria Weinman, United Federation of Teachers, at a State Education Department hearing on the Early Childhood Certification Draft Regulations, October 10, 1990; Governor Mario M. Cuomo's Message to the Legislature, January 1988 and 1989; report of the proceedings of the Legislative Symposium on Early Childhood Programs, February 3-4, 1988; draft NYSUT policy paper on early childhood programs, November 18, 1988.
Box 12 Folder 11
Early Childhood Task Force (folder 2)
1988-1990
Scope and Contents
Revised draft of final report, with cover memo to Task Force on Early Childhood Services, November 8, 1988; task force meeting materials (recommendations and unresolved issues), October 1988; draft letters to Gov. Cuomo from NYSUT vp Antonia Cortese in response to report of task force, November 1988; testimony of Albert Shanker, president, AFT, before the Senate Labor Committee on S. 2270, Smart Start, May 11, 1988; report to the Governor and Legislature submitted by the NYS Council on Children and Families, "Early Childhood Services in New York State, vol. 1," December 1987, with handwritten commentary by NYSUT associate Donna Stiglmeier, November 1988; related memos.
Box 12 Folder 12
Economic Policy (National)
1981-1986
Scope and Contents
AFL-CIO publication, "Reaganomics Part II," February 22, 1982; address by president of Carnegie Corporation to Federation of Protestant Welfare Agencies, "The Trends of the 1980s: Where Are They Leading Us?" 1981; address of Owen Butler, chairman, Subcommittee on Business in the Schools, Committee for Economic Development, July 5, 1986; special issue of State Legislatures re education, 1983; article reprints
Box 12 Folder 13
Education Articles
1979-1981
Scope and Contents
Newspaper clippings; Change: The Magazine of Higher Learning, January/February 1982, including articles by Education Commissioner Gordon Ambach and the former president of City College (CUNY), Robert Marshak, re the open admissions controversy
Box 12 Folder 14
Education in 1980s
1988
Scope and Contents
Paper, "The Status of Reports on Education in the 1980s," c. 1988
Education International World Congress See: International -- Education International World Congress

Education Learning Trust See: Effective Schools

See: Effective Teaching Program

EDUCATION REFORM / Restructuring See also: Restructuring/Shared Decision Making

See also: Effective Schools

See also: Effective Teaching Program

Box 12 Folder 15
Education Reform (folder 1)
1983-1984
Scope and Contents
NYSUT Proposal for State Aid and Education Reform in New York State, March 3, 1984; NYSUT Response to Education Reform Initiatives in New York State, January 21, 1984; letter from NYSUT president Tom Hobart to NY governor Mario Cuomo outlining education reform proposals, December 20, 1983; draft letter to governor's executive assistant Hank Dullea, following up on points raised in meeting; AFT Questions & Answers on Education Reform, (no date).; text of keynote address to Conference on Teacher Preparation, Wesleyan University, June 26-28, 1985, "The Politics of Reform in Teacher Education: Beyond the Apple," Robert Koff, dean, School of Education, State University of New York at Albany; Working Paper No. 4, "Political Myths about Reforming the Teaching Profession," prepared for Education Commission of the States, July 1984; the Toledo Plan, 1982; Educational Research Service report, "Merit Pay for Teachers," 1979; materials re Tennessee Master Teacher Program, 1983; correspondence
Box 12 Folder 16
Education Reform (folder 2)
1983
Scope and Contents
Materials for AFT Regional Leadership Conference: Meeting the Challenge of Education Reform, 1983; NYS School Boards Association position paper on school finance reform; "Summaries of Recommendations for the Improvement of School Quality and of Costs of Recommendations for Improved School Quality," complied by Center for Educational Research and Policy Studies, State University of New York at Albany; materials re Tennessee Master Teacher Program, 1983; materials from California and Virginia; correspondence
Box 12 Folder 17
Education Reform (folder 3)
1986-1989
Scope and Contents
Materials for Field Staff Conference on Education Reform, June 23, 1989; Workshop on Education Reform Initiatives, February 10, 1987; The Role of Teacher Unions in School Reform Initiatives, February 10, 1987; confidential summary of School Improvement/Effective Schools Seminar, December 15, 1986; memo to AFT Executive Council from NYSUT president Tom Hobart re New York's statewide educational reform agenda, May 10, 1988
Box 13 Folder 1
Education Reform Plans
1984-1986
Scope and Contents
NYSUT Proposal for State Aid and Education Reform in New York State 1984-85; Texas Federation of Teachers survey, Report Card on Reform, 1986; New York State Educational Conference Board draft recommendations to improve public school teaching, December 2, 1985; Education Daily article, "States Seen Usurping Local Power over Education Reform," February 26, 1986; articles re reform
Box 13 Folder 2
Education Reform Initiatives
1988
Scope and Contents
Correspondence re NYSUT locals ready to participate in AFT education reform initiatives
Box 13 Folder 3
Education Reform Task Force
1988
Scope and Contents
List of nominees
Box 13 Folder 4
Education in New York State
1977-1984
Scope and Contents
Report prepared for NYSUT Board of Directors, "State Initiatives in Education Reform," March 2-3, 1984; draft memo from Sandy Feldman, "Suggestions for Improving Educational Excellence in New York State," recommending increased teacher involvement in curriculum redesign (no date).; clippings of Albany Sun-Times series, "Education in New York," 1977; statistical charts re costs of education, c. 1978-79
Box 13 Folder 5
Business and Education Conference
1990
Scope and Contents
Article reprints; newsletters; Reading Is Fundamental Annual Report, 1988; The Conference Board research report, "Business Leadership: The Third Wave of Education Reform"
Box 13 Folder 6
Seminar on Inspection
1991
Scope and Contents
October 22, 1991. Reports on U.K. schools; correspondence
Box 13 Folder 7
Testing: Elmira Hearings
1972
Scope and Contents
Series of booklets summarizing hearings by NYSTA around the state on student testing
Box 13 Folder 8
Education Reform/Restructuring (ER/RES) VI – Teacher Certification See also: Certification

1985
Scope and Contents
State Education Department report, "The 1986 Progress Report on the Regents Statewide Plan for the Development of Postsecondary Education in New York State, 1984"; memos re SED regulations and review of elementary and postsecondary teacher certification, teacher internship program.
Box 13 Folder 9
NYC Chancellor's Plan
1985-1988
Scope and Contents
"Changing Schools for Changing Needs: The Chancellor's Plan for New York City Public Schools," November 20, 1985; report by Council of Supervisors and Administrators of the City of New York (Local 1, American Federation of School Administrators, AFL-CIO), "Toward Excellence in Urban Public Schools," January 1988; report by Division of Special Education, New York City Board of Education, "Assessment Improvement Plan: School Based Support Teams: Enhanced Model," August 1986
Box 13 Folder 10
Reviews of Teacher Ed. Programs
1985-1989
Scope and Contents
Program for AFT Regional Leadership Conference, "Professionalization of Teaching: Next Steps for Education Reform," March 1-3, 1985, "Peer Review in the Context of Teacher Professionalism," paper presented for the AFT Executive Council, January 1985; draft speech by NYSUT Vice President Antonia Cortese before a forum of the National Commission on Excellence in Teacher Education; (no date).; Michigan State University Department of Teacher Education report, "Research and Evaluation in Teacher Education," April 1987; Summary of NYSUT Policy on the Recommendations of the Commissioner's Task Force on Teacher Education and Certification (1977), November 15, 1985; NYSUT paper, "Does Professional Credentialing Work Against the Establishment of High Standards?" summary and commentary by Patrick Flynn, associate in educational services, NYSUT, November 21, 1985, with attached article reprint from the Atlantic Monthly, "The Case Against Credentialism," by James Fallows, December 1985; related memos; handwritten notes
Box 13 Folder 11
Queensbury
1992
Scope and Contents
April 11, 1992. Filled-out workshop evaluation forms
Box 13 Folder 12
Wayne/Finger Lakes BOCES
1992
Scope and Contents
May 5, 1992. Materials for educational conference of Southern Westchester County BOCES, "Moving Toward a Multicultural 21st Century," April 3, 1992; overview of NYSUT school restructuring project; fact sheets re Commissioner's Regulations re parent and teacher participation in school-based decision making, BOCES role in the "new compact" management approach
Box 13 Folder 13
Holmes Report
1986
Scope and Contents
"Tomorrow's Teachers," report by Holmes Group, April 7, 1986; "Reforming Teacher Education: A Report of the Holmes Group," May 1986; related article reprints and clippings
Box 13 Folder 14
Westchester TCH BOCES
1992
Scope and Contents
March, 1992. Workshop materials re assessment methods
Box 13 Folder 15
Education Reform/Restructuring (ER/R) IV-T Business Teachers Association
1991
Scope and Contents
November, 1991. NYSUT Report on Task Force on Creating Pathways for New York's Youth, November 1, 1991; cover memo
Box 13 Folder 13
Restructuring – German Team Small Group Model Jan. 1992
1992
Scope and Contents
Presentation by NYSUT associate Pat Flynn to UFT Innovations and Foreign Languages Committee re German model of cooperative learning; related correspondence
Box 13 Folder 17
Freeport Teachers Association Professional Decision-Making Presentations
1989-1990
Scope and Contents
NYSUT Guidelines for Agreements on Professional Decision-Making, June 1989; workshop fact sheet explaining agreements; related correspondence
Box 13 Folder 18
Rockland Co. Seminar
1990
Scope and Contents
May 9, 1990. Presentation for workshop on shared decision making, including "Schools for the Future: A Working Paper for the 1990 Business/Labor Education Conference," sponsored by NYS AFL-CIO and the Business Council of New York State, Inc.
Box 13 Folder 19
Foreign Language Teachers Shared Decision Making
1990
Scope and Contents
April 26, 1990. Workshop program; discussion questions
Box 13 Folder 20
Mid-Hudson Presentation
1990
Scope and Contents
Paper presented at the NYSUT Mid-Hudson Office Leadership Conference, "The Part 100 Regulations and the New Compact," August 1990; fact sheet, "Major Areas of Change in the New Part 100 of the Commissioner's Regulations (effective September 1, 1985)"; memo to the Board of Regents from the State Education Department, "A New Compact for Learning: Improving Public Elementary, Middle, and Secondary Education Results in the 1990s," June 8, 1990; related papers
Box 13 Folder 21
Leadership Conference NYSUT Elmsford Office
1990
Scope and Contents
August, 1990. Paper presented at the NYSUT Elmsford Office Leadership Conference, "Education Reform/Education Restructuring," August 1990; related materials
Box 13 Folder 22
Superintendents Conference Poughkeepsie
1991
Scope and Contents
November 6, 1991. Materials for presentation at the Poughkeepsie City School District Superintendent's Conference Day, "Shared Decision Making and Cognitive Science and School Restructuring," November 8, 1991, including paper, "A Work in Progress: Selections on the Learning Environment and Assessment," prepared by NYSUT associate in educational services Patrick Flynn, and "Toward Enabling & Results-Focused Curricula: Some Guiding Conjectures," by Grant Wiggins
Box 13 Folder 23
Education Reform/Restructuring (ER/R) IV Fulton Montgomery Presentation
1990
Scope and Contents
October 16, 1990. Document, "Teacher Centers: Mentor-Teacher Internships: The Fund for Innovation," presented by Pat Flynn, NYSUT associate in educational services, at the October 16, 1990, meeting of Fulton Montgomery Teacher Clusters, with outline of funding
Box 13 Folder 24
South Western Leadership Conference
1990
Scope and Contents
Outline for Education Reform/Effective School Workshop by Patrick Flynn at NYSUT Jamestown Office; agenda; education reform survey results
Box 13 Folder 25
Education Reform/Restructuring (ER/R) Workshops Staff Curriculum Day
1990
Scope and Contents
Workshop materials prepared by NYSUT associate Patrick Flynn for Staff Curriculum Development Network
Box 13 Folder 26
Education Scholarships
1988-1991
Scope and Contents
Correspondence re Challenger Scholarships and others for education students; statement of Thomas Sobol, Commissioner of Education, before the New York State Senate and Assembly Committees on Higher Education re use of high school academic performance in awarding education scholarships, May 25, 1988
Box 13 Folder 27
Education Update
1986
Scope and Contents
Transcripts of radio ads by marketing firm Schnurr & Jackson for NYSUT
Box 13 Folder 28
Education for Values
1981-1983
Scope and Contents
Discussion papers for Regents, including 1951, 1975, and 1981; State Education Department memo to superintendents of schools re discussion by Regents of paper "Education for Values" (attached), March 16, 1983
Educational Accountability See: Accountability

Box 13 Folder 29
Educational Conference Board
1986
Scope and Contents
Meeting agendas; resource manual, "What's Right with Public Education in New York State," 1985 (1986 update); correspondence
Box 13 Folder 30
ECB (Educational Conference Board) (folder 1)
1978-1980
Scope and Contents
List of institutional members of New York State Educational Conference Board; outline of presentation, "A State Aid Program for the Eighties…"; brochure, 1979 State Aid Proposal; meeting minutes; fact sheet on state aid to public schools, February 6/January 17, 1978; copies of NYS Senate and Assembly bills re apportionment of public monies to school districts; memorandum re bill; confidential memo to NYSUT research director Charles Santelli noting that efforts to block participation on ECB by state NEA appeared successful, October 30, 1978
Box 13 Folder 31
ECB (Educational Conference Board) (folder 2)
1978-1980
Scope and Contents
Draft slide show script by League of Women Voters of New York State calling for reform of state aid formula, (no date).; NYS Division of the Budget Description of 1980-81 NYS Aid Programs Funded in the General Support for Public Schools Appropriation, April 29, 1980 (revised July 22); memo to district superintendents from State Education Department re the use of income in school wealth measurement, July 1980; letter from NYS Division of Equalization and Assessment recommending revision of local fiscal calendars, June 27, 1980; 1980-81 Equalization School Aid Proposal to School Aid Committee, Educational Conference Board, July 25, 1979; discussion draft paper for ECB, "The Use of Personal Income Data to Modify the Taxable Capacity of School Districts for the Apportionment of School Aid in New York State," May 1979
Box 13 Folder 32
ECB (Educational Conference Board) Study of Income
1981
Scope and Contents
Printout of database description for study, "The Impact of Income as a Measure of Wealth for State Aid to Education"; treasurer's statement, list of attendees at June 22, 1981, meeting of Educational Conference Board (ECB); agenda; state aid report; minutes of conference board meeting, December 18, 1980; handwritten notes from January 19, 1981, meeting
Box 14 Folder 1
ECB (Educational Conference Board) State Aid Committee Meeting
1981
Scope and Contents
October 28, 1981. Memos with outline of topics to be covered; handwritten notes
Box 14 Folder 2
ECB Meeting
1981
Scope and Contents
October 19, 1981. Agenda; treasurer's statement; copy of Senate bill re school district budgets, March 2, 1981; copy of Senate bill re occupational training, March 25, 1981; copy of companion Assembly bill, March 3, 1981; Education Daily newsletters, October 7, 13, and 15, 1981
Box 14 Folder 3
ECB – Meeting of NYSECB and NYCUD (New York Council of University Deans)
1981
Scope and Contents
October 1-2, 1981. Draft agenda; Department of Education program financial spreadsheet, FY 1980-82; estimated impact in New York State of president's proposed reductions in federal aid to education, FY 1982; estimated impact on postsecondary student financial aid programs; correspondence; handwritten notes
Box 14 Folder 4
ECB Meeting
1981
Scope and Contents
September 21, 1981. Working papers in educational policy series, no. 1: Tuition Tax Relief: Aid for Non-Public School Children Revisited, June 1981, Center for Educational Research and Policy Studies, State University of New York at Albany; ECB State Aid Committee Report on Study of Income; meeting agenda; memo re joint meeting of New York Council of University Deans and Educational Conference Board; handwritten notes
Box 14 Folder 5
ECB State Aid Committee Meeting
1981
Scope and Contents
September 16, 1981. Outline for study, "The Impact of Income as a Measure of Wealth for State Aid to Education"; related memos
Box 14 Folder 6
ECB Meeting
1981
Scope and Contents
June 22, 1981. Agenda; routine correspondence
Box 14 Folder 7
ECB Meeting
1981
Scope and Contents
May 18, 1981. Minutes of March 23 meeting; text of address by President Reagan re budget, "America's New Beginning: A Program for Economic Recovery," February 18, 1981; agenda
Box 14 Folder 8
ECB Meeting
1981
Scope and Contents
March 23, 1981. Draft NYS Educational Conference Board position paper on Governor Carey's Ten-Year Plan for Early Payment of State Aid; paper, A Plan to Schedule School Aid Payments and Reduce the Spring Borrowing; memo to ECB urging development of a public relations policy; letter from National Advisory Council on the Education of Disadvantaged Children to NYC Board of Education re Reagan's proposed reduction of aid, March 13; letter re Reagan's proposed 40 percent reduction in school lunch program, "Will Child Nutrition Go by the Wayside?" prepared by NYS School Food Service Association Legislative Committee; School Law News item, New Jersey Finance Scheme Challenged in Court, February 27, 1981; letter to Sen. Daniel Patrick Moynihan from ECB chairman re need to extend deadline for expiration of federal aid, March 9
Box 14 Folder 9
ECB Meeting
1981
Scope and Contents
February 24, 1981. Correspondence re state aid formula; meeting agenda; paper by Coalition for School Finance Reform, "Framework" for a New State Aid Formula
Box 14 Folder 10
ECB 12/18/80
1980
Scope and Contents
December 18, 1980. Prospectus: Descriptive Analysis of the New York Conference Board, 1935-1980
Box 14 Folder 11
ECB Finance Committee Meeting
1980
Scope and Contents
December 11, 1980. Newspaper by the Citizens Public Expenditure Survey, Inc., CPES Taxpayer, December 1980; newspaper clippings; meeting notice
Box 14 Folder 12
ECB State Aid Committee Meeting
1980
Scope and Contents
November 7, 1980. Brochure, A State Aid Proposal for 1980: The New York State Educational Conference Board; minutes of September 16 meeting; treasurer's report
Box 14 Folder 13
ECB
1980
Scope and Contents
February 26, 1980. Agenda, treasurer's statement
Box 14 Folder 14
ECB Meeting
1980
Scope and Contents
January 14, 1980. 1980 State Aid Proposal, minutes of December 17, 1979, meeting; adopted resolutions, 1979-80, NYS Congress of Parents and Teachers, Inc.
Box 14 Folder 15
ECB Meeting
1979
Scope and Contents
December 17, 1979. Final report of the Committee on State Aid; minutes of November 2 meeting
Box 14 Folder 16
ECB Meeting
1979
Scope and Contents
December 10, 1979. Meeting notice
Box 14 Folder 17
ECB Meeting
1979
Scope and Contents
November 2, 1979. Meeting notice
Box 14 Folder 18
ECB Meeting
1979
Scope and Contents
April 4, 1979. Letter to legislators from NYSUT executive vice president re 1979-80 budget, March 29, 1979; meeting agenda
Box 14 Folder 19
ECB Meeting
1979
Scope and Contents
January 16, 1979. Conference Board state aid proposal, 1979; draft of 1979 brochure text, with handwritten editing; minutes of December 7, 1978, meeting; conference board articles of agreement
Box 14 Folder 20
ECB Meeting
1978
Scope and Contents
December 7, 1978. Memos to members of the conference board re state aid
Box 14 Folder 21
ECB Meeting
1978
Scope and Contents
October 10, 1978. Minutes of September 11, 1978, meeting; treasurer's report; handwritten notes of 10/10 meeting; ECB Articles of Agreement
Box 14 Folder 22
ECB Meeting
1978
Scope and Contents
September 11, 1978. Meeting agenda; handwritten notes from meeting; press release re school finance program recommendations by ECB to Regents
Box 14 Folder 23
ECB
1978
Scope and Contents
February 1, 1978. Brochure, New York State Education Conference Board 1978 State Aid Proposal for Improving the Quality of Public Education; white papers on the State University of New York, the City University, federal aid, other higher education items; treasurer's report
Box 14 Folder 24
Educational Conference Board
1986-1988
Scope and Contents
"1987 State Aid Proposal of Educational Conference Board: Goals and Objectives," June 19, 1986; ECB proposal, "Why Increase the New York State Share Toward 50% in 1986-87?" July 1985; draft background report for brochure, "State Aid to Schools, 1987-88," 9/08/86; related background information; meeting agendas; minutes; treasurer's statement
Box 14 Folder 25
Educational Conference Board (folder 1)
1983-1984
Scope and Contents
"Educational Reform: A Response by the New York State Educational Conference Board," by Robert Koff, chairman, February 1984; Assembly Republican white paper, "A Multi-Year Program of Public Education Reform"; remarks by Koff at Assembly Speaker's hearing, October 7, 1983; ECB State Aid Committee fact sheet, "Examining Possible State Aid Proposals for 1984-85," November 14, 1983; "Background Information on NYS Educational Conference Board Proposal to Raise 1985-86 State Aid to Schools by $979 Million," January 14, 1985; press release calling for 50-50 split by state in school aid, December 13, 1983; memo re briefing session with Schenectady Gazette editorial board, February 1985; correspondence; handwritten notes; list of officers; treasurer's statement; meeting agendas; minutes
Box 14 Folder 26
Educational Conference Board (folder 2)
1983-1984
Scope and Contents
"What's Right with Public Education in New York State Resource Manual 1983"; correspondence; handwritten notes; list of officers; treasurer's statement; meeting agendas; minutes
Box 14 Folder 27
ECB (Educational Conference Board) Meeting
1982
Scope and Contents
December 6, 1982. New York State Educational Conference Board committee report on supplementary edition of "What's Right with Public Education," December 1982; treasurer's statement, December 6, 1982; related memos; handwritten notes
Box 14 Folder 28
ECB Meeting
1982
Scope and Contents
October 25, 1982. Second interim report to Regents from chairman of the Task Force on State Aid to the Public Schools re planned recommendations to 1983 legislature; NY State Educational Conference Board articles of agreement, list of members attending September 13, 1982, meeting
Box 14 Folder 29
ECB State Aid Committee Meeting
1982
Scope and Contents
September 28, 1982. Educational Conference Board tentative 1983 State Aid Proposal; state aid estimates for 1983-84 operating aid; preliminary report of task force; handwritten notes
Box 14 Folder 30
ECB Meeting
1982
Scope and Contents
September 13, 1982. Agenda for September 13, 1982, meeting
Box 14 Folder 31
ECB State Aid Committee Meeting
1982
Scope and Contents
August 10, 1982. Comparison of Major Aspects of State Aid to the Public Schools; letter between BOCES of Cayuga and Onondaga counties and Washington-Warren BOCES, expressing concerns of small rural districts, August 6, 1982; letter from Robert Koff, chair of the NYS Educational Conference Board, to members of Congress, opposing Educational Opportunity and Equity Act of 1982, proposed by President Reagan, June 25, 1982; notice of meeting for August 10, 1982
Box 14 Folder 32
ECB
1982
Scope and Contents
June 21, 1982. Agenda for June 21, 1982, meeting; memo from Dues Policy Committee, May 17, 1982; list of summary points made by presenters at seminar, July 14-15; attendance lists
Box 14 Folder 33
ECB Meeting
1982
Scope and Contents
May 17, 1982. Bill for radio spots, listing stations, number of spots, and air dates, June 2; summary minutes for May 17 meeting; attendance list for March 15
Box 14 Folder 34
ECB Meeting
1982
Scope and Contents
March 15, 1982. Brochure, State Aide Proposal, the New York State Education Conference Board; paper by Prof. David Wiles and others, "The New York Educational Conference Board," with cover letter to ECB, January 12; report on the Implementation Committee on What's Right with Public Education, February 22; treasurer's statement, March 15
Box 14 Folder 35
ECB Meeting
1982
Scope and Contents
February 16, 1982. Notice of Dues Committee meeting, April 5, 1982; handwritten notes; letter noting Gov. Carey's proposed plan to raise state cost sharing for elementary and secondary schools to 50%, March 2, 1982; handwritten notes
Box 14 Folder 36
ECB Meeting
1982
Scope and Contents
January 18, 1982. Memo to ECB from Committee on What's Right with Public Education re recommendations for Phase II, January 18; agenda for January 18, 1982, meeting
Box 14 Folder 37
ECB Meeting
1982
Scope and Contents
January 11, 1982. Printed booklet by State Education Department, Federal Legislation and Education in New York State, February 1977
Box 14 Folder 38
ECB Meeting
1981
Scope and Contents
December 21, 1981. Comments by Scotia-Glenville Central Schools re Recommended Conference Board State Aid Program , 1982-83, December 14, 1981; proposed recommendations from State Education Department, November 10, 1981
Box 14 Folder 39
Dues Policy Committee Meeting
1981
Scope and Contents
November 16, 1981. Handwritten notes; memo from Dues Committee
Box 14 Folder 40
ECB (folder 1)
1977-1983
Scope and Contents
Printed brochure, 1983 State Aid Proposal, New York State Educational Conference Board; Statement by Albert Shanker, President, American Federation of Teachers, AFL-CIO, on Reauthorization of the Elementary and Secondary Education Act and Related Issued [sic] Before the Subcommittee on Elementary and Secondary Education, September 27, 1977; Statement by Gordon M. Ambach, President, the University of the State of New York and Commissioner of Education, before the Subcommittee on Elementary, Secondary and Vocational Education, September 22, 1977; State of New York Department of Audit and Control printed publication, Federal Revenue Sharing Information, effective January 1, 1977; printout of estimated impact of ECB state aid proposal on 1983-84 state operating aid by district; newspaper clippings
Box 14 Folder 41
ECB (folder 2)
1973-1974
Scope and Contents
Draft NYSUT statement re federal aid to education; letter from NYSUT president Tom Hobart to NYS Commissioner of Education Ewald Nyquist re NYSUT position on federal aid, November 13, 1974; summary statement by Nyquist on behalf of several education organizations before the U.S. House of Representatives Committee on Appropriations, May 22, 1973
Box 14 Folder 42
Educational Conference Board (ECB) Meeting
1987
Scope and Contents
March 2, 1987. Minutes of January 5, 1987, meeting; agenda for March 2 meeting; ECB report, "Three-Way comparison: An Analysis of the 1987-88 School Aid Proposals," February 1987
Box 14 Folder 43
ECB Meeting
1986
Scope and Contents
January 6, 1986. Treasurer's statement; ECB statement/news release, "ECB Seeks to Recruit and Keep Good Teachers," January 13, 1986; January 6 meeting agenda; minutes of December 2, 1985, meeting; ECB state aid proposal for 1986-87, January 1986; statistical tables re operating aid
Box 14 Folder 44
ECB Meeting
1986
Scope and Contents
April 14, 1986. Treasurer's statement; letter to the editor of the Albany Times-Union from chair of ECB rebutting school funding editorial, March 7, 1986; charts, graphs, and statistical tables showing general financial support for public schools, 1985-66 and 1986-87 school years; newspaper clippings
Box 14 Folder 45
ECB Meeting
1985
Scope and Contents
December 2, 1985. Detailed agenda; NYSSBA (New York State School Boards Association) draft legislative bulletin, "Regents Propose $679 Million Aid Increase"; draft background information on ECB proposal to raise 1986-87 state share of school expenditures to 46 percent
Box 14 Folder 46
ECB Meeting
1986
Scope and Contents
February 27, 1986. ECB Draft #2, Recommendations to Improve Public School Teaching; comments on draft from New York State Congress of Parents and Teachers, Inc., February 11, 1986;
Box 14 Folder 47
ECB Meeting
1985
Scope and Contents
November 4, 1985. Minutes of November 4 meeting; brochure by ECB, "Preliminary State Aid Proposal, 1986-87"; brochure by NYS PTA, "New York State Public Funds for Nonpublic Schools: The Real Story," third edition, update 1984-85; policy statement by Committee for Education Funding, "The Effects of the Gramm Rudman Deficit Control Act on Education"; minutes of September 9 meeting with attached treasurer's statement and statement to Regents Legislative Conference by chair of Coalition for School Finance Reform, September 6; table by NYSUT showing percent increases in salary, 1984-85 and 1985-86
Box 14 Folder 48
ECB Meeting
1985
Scope and Contents
September 9, 1985. Memo from ECB Subcommittee on Teacher Recommendations re suggested initiatives for recruitment and retention, November 4, 1985; meeting minutes; preliminary state aid proposal for 1986-87; remarks of Robert H. Koff, chairperson, New York State Educational Conference Board, at the Regents 1985 Legislative Conference; ECB special memo, "New York's School Aid Wealth Measures Expected to Underaid 75 Percent of the Districts in the 1985-86 School Year"
Box 14 Folder 49
ECB State Aid Committee Meeting
1985
Scope and Contents
August 12, 1985. Meeting agenda; memo from NYS School Boards Association re results of discussion on teacher improvements (preparation, recruitment, retention), August 20, 1985; "The Politics of Reform in Teacher Education: Beyond the Apple," keynote address by Robert H. Koff, presented at the Conference on Teacher Preparation, sponsored by Connecticut Department of Education, June 16, 1985; confidential draft, "Goals for Educating Teachers as Professionals," Interim Report #2, Holmes Group Standards Development: A Revised Working Paper (from an address by Henry W. Holmes, dean, Harvard Graduate School of Education), May 30, 1985; handwritten notes
Box 14 Folder 50
ECB State Aid Committee Meeting
1987
Scope and Contents
August 26, 1987. Meeting agenda; ECB Background Report: State Aid Proposal 1987-88, December 11, 1986; Workbook on NYS Public School Aid Formulas for Education Writers Workshop of New York State ECB, December 11, 1986; Monroe County "Save Harmless" School Districts 1986 Yearbook, by Cooperative Organization for Public Education (COPE), A Coalition for Operating Aid Equality, presented at the Legislators' Breakfast, December 6, 1986; position statement of the Association of Flat Grant School Districts of New York State, May 1987; presentation by the association to the forum of the State Aid Committee of the ECB, July 21, 1987; presentation to the forum by the Rural Schools Program, Cornell University, July 21, 1987; "The Myth of Save-Harmless State Support for Public Education in Rockland County," July 1987
Box 14 Folder 51
ECB Meeting
1987
Scope and Contents
May 4, 1987. Meeting agenda; minutes of March 2 meeting; handwritten notes
Box 14 Folder 52
ECB Meeting
1988
Scope and Contents
May 9, 1988. Financial statements; minutes of January 11, 1988, meeting; letter from president of New York Association of School Psychologists asking for more information about ECB and requesting consideration for association's membership on board, March 24, 1988; booklet, "The Right Start: Promises and Problems in Early Childhood Education," a position paper of the New York State School Boards Association, 1986
Box 14 Folder 53
ECB Meeting
1987
Scope and Contents
November 2, 1987. ECB resource manual, "What's Right with Public Education in New York State," 1985; paper, "Major Educational Conference Board Recommendations for 1988-89," including "Why New York State Must Increase State Aid to Schools"; ECB Background Report, "State Aid Proposal 1988-89"; PTA Annual Convention program, November 6-9, 1987; handwritten notes
Box 14 Folder 54
ECB – Educational Issues Project
1987
Scope and Contents
September 29, 1987. Paper, "Proposal for Educational Issues Project," re creation of a series of issues statements to "stimulate and challenge the educational policy thinking of candidates for both state and federal elective office," developed by ECB
Box 15 Folder 1
ECB Meeting
1986
Scope and Contents
December 1, 1986. Meeting agenda; treasurer's statement; minutes of November 2 meeting; ECB Background Report, "State Aid Proposal 1987-88"; memo re Education Writers Conference and ECB press conference
Box 15 Folder 2
ECB Workshop
1986
Scope and Contents
December 11, 1986. ECB Workbook on NYS Public School Aid Formulas for Education Writers Workshop, December 11, 1986; press release, "ECB Seeks Increase in State's Share of School Aid," December 11, 1986; workshop agenda
Box 15 Folder 3
ECB
1986
Scope and Contents
November 3, 1986. Testimony of NYSUT regarding the Regents Hearings on Proposed Amendments to the Certification Requirements for Elementary and Secondary Academic Areas; related correspondence
Box 15 Folder 4
ECB Meeting
1986
Scope and Contents
January 5, 1986. Meeting agenda; memos to Education Writers Committee; ECB report, "Three-Way Comparison: An Analysis of the 1986-87 School Aid Proposals (ECB, Governor, Regents)," January 31, 1986
Box 15 Folder 5
ECB/NYSUT – Early Childhood
1988
Scope and Contents
NYSUT memos re early childhood issues, June-July 1988; agenda of January 11, 1988, ECB meeting
Box 15 Folder 6
Educational Conference Board – Old Files (folder 1)
1972-1975
Scope and Contents
Memos, including recommendations for 1973 legislative program; Gallup poll results re public attitudes toward public education; ECB position papers/flyers, "Why Should the State Appropriate Additional Money for Public Schools?" and "The Modern Educational Program Is Immensely Complex"; draft paper, "Recent Trends in School Finance," prepared for ECB, July 12, 1972
Box 15 Folder 7
Educational Conference Board – Old Files (folder 2)
1972-1973
Scope and Contents
County aid ratios based on an equalized 50% state sharing formula; memos re recommendations
Box 15 Folder 8
Educational Conference Board – Old Files (folder 3)
1972-1973
Scope and Contents
As above
Box 15 Folder 9
ECB: NYS School Boards Association
1977
Scope and Contents
December 16, 1977. State Education Department press releases; meeting agenda; draft of promotional flyer for state aid proposal, December 1977
Box 15 Folder 10
ECB
1977
Scope and Contents
November 10, 1977. NYSUT position statement re Education for All Handicapped Children; Federal Register text of Department of Health, Education, and Welfare regulations on nondiscrimination on basis of handicap, May 4, 1977; minutes of January 17, 1977, meeting
Box 15 Folder 11
ECB
1976
Scope and Contents
March 30, 1976. Handwritten notes of meeting; ECB brochure, "Education in New York State: Proud History, Uncertain Future, Let's Stop the Erosion: School Aid and Cost of Living
Box 15 Folder 12
ECB
1977
Scope and Contents
January 17, 1977. Meeting agenda; minutes of December 15, 1976, meeting; memo, targeting aid losses for 36 wealthiest districts
Box 15 Folder 13
ECB
1976
Scope and Contents
February 17, 1976. Legislative budget hearing statement by James V. Vetro, NYS School Boards Association and NYS ECB, February 4, 1976
Box 15 Folder 14
ECB
1976
Scope and Contents
January 20, 1976. NYS ECB brochure, "Quality Education or ?"; letter from Suffolk County BOCES to ECB Committee on State Aid re formula proposals, January 9, 1976; related correspondence
Box 15 Folder 15
NYS Educational Conference Board
1975
Scope and Contents
December 2, 1975. Meeting agenda; major recommendation of the Regents for legislative Action, 1976; report of the State Aid Committee of the New York State Educational Conference Board, recommending legislative agenda; 1976 state aid strategies; spreadsheet comparing salary increases of teachers with workers in manufacturing, consumer price increase, by year, 1968-75; New York State School Boards Association Legislative Bulletin, January 1, 1976
Box 15 Folder 16
ECB State Aid Proposal Meeting
1976
Scope and Contents
November 8, 1976. Report, "Effect of Educational Conference Board State Aid Committee Proposal on 1976-77 State Aid"; meeting agenda; tables comparing projections
Box 15 Folder 17
ECB
1976
Scope and Contents
June 22, 1976. Report by NYS Division of the Budget, "Educational Finance and the New York State Real Property Tax: The Inescapable Relationship," May 1976; meeting agenda; memo from Hicksville School Superintendent to Educational Conference Board, "Outline Proposal for Revision of State Aid to School Districts," June 21, 1976; The CPES Mini-Taxpayer, special public pension edition, published by Citizens Public Expenditure Survey, May 1976; handwritten notes
Box 15 Folder 18
ECB
1976
Scope and Contents
September 14, 1976. Report to the Educational Conference Board by Special Committee on State Aid, "A Proposed Plan for the Support of Public Education to New York State," September 7, 1976; cover memo
Box 15 Folder 19
ECB Committee on State Aid
1975
Scope and Contents
October 9, 1975. Report to the Educational Conference Board on 1976 State Aid Strategies; ECB proposed 1975 legislative program; official proceedings, NYSUT third annual Representative Assembly, March 20-23, 1975; third draft, BOCES working paper on school finance reform, 1976-77, presented at Educational Conference Board Research Subcommittee meeting, October 9, 1975; NYSUT memo re revising state aid formula, October 8, 1975; memo to Albert Shanker and Sandra Feldman from Clarence H. Tompkins re Report on School Financing of the State Task Force on Education, April 11, 1975; related correspondence
Box 15 Folder 20
ECB
1975
Scope and Contents
March 13, 1975. Proposed ECB campaign for increased state aid to education, March 21, 1975
Box 15 Folder 21
ECB
1975
Scope and Contents
September 10, 1975. Meeting agenda; handwritten notes; statement by Thomas Y. Hobart, president, NYSUT, at the Regents Legislative Conference, September 10, 1975
Box 15 Folder 22
ECB
1975
Scope and Contents
October 28, 1975. Notice of meeting
Box 15 Folder 23
ECB – State Aid (folder 1) See also: State Aid

1977-1979
Scope and Contents
ECB discussion draft, "State Aid Proposal for the 1980s," November 2, 1979; draft report of the Committee on State Aid, December 4, 1979; handwritten notes of 11/2/79 ECB meeting; minutes of January 17, 1977, meeting; ECB press release calling for increase in state share of school funding, September 7, 1979; State Education Department Preliminary Report on Teaching as a Profession: Teacher Competence; paper presented for the ECB to the NYS Board of Regents on the Financing of Public Schools in New York State, September 7, 1979.
Box 15 Folder 24
ECB – State Aid (folder 2)
1974-1976
Scope and Contents
Meeting minutes, 1975-76; NYSUT memo re ECB state aid proposal, October 13, 1976; Major Recommendations of the Regents for Legislative Action 1975; related memos, reports, and brochures re state aid
Box 15 Folder 25
ECB – State Aid (folder 3)
1972-1974
Scope and Contents
As above
Box 15 Folder 26
Educational Conference Board
1979
Scope and Contents
Final report of the Committee on State Aid, "State Aid Report for the New York State Educational Conference Board," December 1979; meeting agendas and minutes; draft discussion paper, "Targets for School Aid Reform in New York State," July 6, 1979; background history of the board
Box 15 Folder 27
Educational Conference Board
1978
Scope and Contents
Articles of agreement; agendas and minutes; letters to Governor Hugh Carey and legislative leaders from ECB chair Janet Richardson re funding formula to educate children with handicapping conditions; correspondence re public financing of education (income vs. property tax); statement at Executive Budget hearing by James V. Vetro, ECB liaison, February 1
Box 15 Folder 28
Educational Conference Board
1977
Scope and Contents
Meeting agendas and minutes; statement by James V. Vetro, liaison, NYS Educational Conference Board, at hearing before the Senate Education Committee, February 7; memo from NYS School Boards Association to school board presidents re Educational Conference Board's 1977 legislative state aid program recommending equalization of operating expense formula; letter from board to president of New York Educators Association (NYEA, affiliated with NEA) rejecting application for organization's membership on board, with attached letter of application, December; list of organizations having applied for membership, 1967 – 1977; correspondence from angry taxpayers in response to ad opposing state cuts in aid to schools
Box 15 Folder 29
Educational Conference Board
1975-1977
Scope and Contents
Text of decision in Levittown v. Nyquist (1974?); Educational Conference Board 1978-79 State Aid Proposal (report prepared by NYSUT); New York State Educational Conference Board Proposal for 1977-78 State Aid to Public Schools, January 1977; meeting agendas and minutes
Box 16 Folder 1
Educational Conference Board
1976
Scope and Contents
Memo, outline of proposal for revising state aid to school districts; correspondence commenting on plan; report to ECB Special Committee on State Aid, "A Proposed Plan for the Support of Public Education in New York State," September 7, 1976; Working Paper on School Finance Reform, 1976-77, presented at ECB Research Subcommittee meeting, October 9, 1975; meeting agendas and minutes; handwritten notes
Box 16 Folder 2
ECB Brochure Hand-Delivered to All Legislators
1975-1984
Scope and Contents
Printed brochures for1984,1980, and 1979 state aid proposals; cover letters to legislators; list of legislators who responded
Box 16 Folder 3
Educational Conference Board
1975
Scope and Contents
Statement by ECB chair Janet Richardson to the Assembly Education Committee Hearing re proposed state aid, May 20; statement by Richardson to Regents Legislative Conference, September 10; statement by NYSUT president Tom Hobart to Assembly Ways and Means Committee and Senate Finance Committee, re local assistance portion of Executive Budget, February 12; hand-delivered letters to Gov. Hugh Carey and legislative leaders requesting meeting; letter to Richardson from Assembly Speaker Stanley Steingut, discussing state aid, blaming Senate for impasse, July 28; ECB proposed 1975 legislative program; meeting agendas and minutes; resolutions
Box 16 Folder 4
Educational Conference Board
1974
Scope and Contents
Meeting agendas and minutes; statement of principle re state financing of education; proposed 1975 legislative program; agreement with consultant G. Howard Goold; correspondence with NYS School Boards Association, legislative leaders
Box 16 Folder 5
Educational Conference Board
1973
Scope and Contents
Draft articles of agreement establishing conference board; meeting agendas and minutes; correspondence
Box 16 Folder 6
Educational Conference Board
1967
Scope and Contents
Meeting minutes; statement by chairman re "Free Education Centennial Day"; statement re need to increase state financing, "A Growing Financial Imperative"; correspondence
Box 16 Folder 7
Educational Conference Board Legislative Report
1967
Scope and Contents
Minutes; interim report by the Committee on the Constitutional convention; correspondence
Box 16 Folder 8
Educational Conference Board – Reports
1969-1971
Scope and Contents
1971: "Basic State Fiscal and Elementary and Secondary School Data, New York State"; "Implications of Complete State Financing of Public Schools"; "The Local Fiscal Crisis, Full State Assumption and Equal Educational Opportunity"; "Education, Economics and the Law; 1969: "1969-1970 Review of Public School Financing Policy in New York State" (unrelated slides removed to Kheel Center photo collection)
Box 16 Folder 9
Educational Conference Board
1965
Scope and Contents
Minutes; press release calling on legislature to remove spending ceiling on operating expenses; memo re reorganization of school districts
Box 16 Folder 10
Educational Conference Board (Research)
1964
Scope and Contents
1964 Review of Fiscal Policy for Public Education in New York State: Staff Study: Ability, Effort and Resources in Relation to Public Education, with cover sheet, "Needs and Resources for Public Education in New York; 1964 Report and 1965 Legislative Program"; correspondence commenting on report
Box 16 Folder 11
Educational Conference Board
1963
Scope and Contents
Meeting agendas and minutes; press release calling for more money from the state; report
Box 16 Folder 12
Educational Conference Board
1962
Scope and Contents
Minutes; review of staff proposals re school financing
Box 16 Folder 13
Educational Conference Board
1961
Scope and Contents
Booklets and brochure, "Legislative Program 1961" and "A New Approach to School Finance: 1961 Review of Fiscal Policy in New York State," with staff studies; press release calling for more state support; minutes; correspondence
Box 16 Folder 14
Educational Conference Board
1960
Scope and Contents
Report, "Maintaining the Agreed Upon Balance as Between State and Local Support"; memo re matters requiring long-range study re public school finance; minutes; confidential report re meeting with Gov. Rockefeller and legislative leaders
Box 16 Folder 15
Educational Conference Board
1959
Scope and Contents
Brochure, "A Vital Message for All Citizens of New York State interested in Children and the Future"; summary of the board's major fiscal proposals for 1959; booklet, "The School Budget and School Quality: 1959 Review of Fiscal Policy for Public Education in New York State"; booklet, "Are New York State Schools Good Enough? A Study Prepared by the New York State Educational Conference Board"; recommendations for legislative action
Box 16 Folder 16
Educational Conference Board – Staff Studies
1958-1961
Scope and Contents
1959 Review of Fiscal Policy for Public Education in New York State Staff Study No. 1: "Cost of Living, Standard of Living, and Community Characteristics Related to the Purchasing Power of the Educational Dollar"; No. 2: "Public Tests of School Quality"; No. 3: "Government Costs and Tax Revenues"; No. 4: "The Involvement of Staff and Public in the Development of Policy and Budget"; No. 5: "Trends in School Expenditures and Tax Rates and the Stability of State Aid"; 1964 staff studies 1 & 2: "Public School Expenditures and Revenues" and "Resources and Taxation in New York"; "Staff Studies on Constitutional Provisions for Public Education in New York State," February 1958
Box 16 Folder 17
Educational Conference Board
1958
Scope and Contents
Minutes; letter from Nelson Rockefeller asserting belief in strong state government responsibility for education, need for expansion of student financial aid; college education for every qualified student seeking it; report, "Toward More Quality Education: 1958 Review of Fiscal Policy for Public Education in New York State"; "Staff Studies on Constitutional Provisions for Public Education in New York State," February 1958
Box 16 Folder 18
Educational Conference Board Report
1957
Scope and Contents
Report, "1957 Review of Fiscal Policy for Public Education in New York State: State and Local Support of the Foundation Program"; papers, "The Constitution and the Public Schools" and "Educational Growth and the New York State Constitution"; subcommittee report of the Tax Relief Committee of the Nassau Suffolk School Boards; minutes; correspondence
Box 16 Folder 19
Educational Conference Board
1956
Scope and Contents
Reports, "Quality in Public Education and the Local Unit of School Government: A Review of Public Policy Relative to School Districts" and "1955 Review of Fiscal Policy for Public Education in New York State – Part II: The State Aid Program and Evolving Educational Needs"; press release, "Evaluation of Heald Commission Report," re state financing formula; summary of Heald Commission proposals
Box 17 Folder 1
Educational Conference Board
1955
Scope and Contents
Minutes; articles of agreement; reports
Box 17 Folder 2
Educational Conference Board
1954
Scope and Contents
Reports: "What Do Good Schools Do for Children?" and "The Price of Good Schools"; minutes
Box 17 Folder 3
Educational Conference Board
1950-1952
Scope and Contents
Minutes; "Analysis of Public School Expenditure Trends in New York State"; other reports re funding; memos re importance of education
Educational Conference Board – Long Island
Box 17 Folder 4
Long Island Educational Conference Board Meeting
1980
Scope and Contents
September 9, 1980. Draft report by Long Island Educational Conference Board, An Analysis of "Study of Cost Reduction Opportunities for the Action Committee of Long Island, Inc.," done by Cresap, McCormick and Paget, management consultants, in the Sayville Union Free School District and Syosset Central School District, fall 1980, and cover letter from Santelli; minutes, "Review and Report," re meeting of review panel to discuss report
Box 17 Folder 5
Long Island Educational Conference Board – Syosset Report
1979
Scope and Contents
Report by Cresap, McCormack and Paget re cost reduction opportunities in the Syosset school district, November 20, 1979
Box 17 Folder 6
Long Island Educational Conference Board (folder 1)
1980-1983
Scope and Contents
Report, "A Review of Two School District Management Studies," prepared for the Long Island Educational Conference Board, fall 1980; SUNY Albany report, "A Study of the Use of an Expanded Tax Base Approach to School Finance in the Mohawk Region: A Final Report Prepared for the Herkimer BOCES," November 1, 1982; proposal for a regional finance study for Suffolk County school districts to be conducted by the Long Island Regional Planning Board, March 10, 1982; related correspondence
Box 17 Folder 7
Long Island Educational Conference Board (folder 2)
1979-1980
Scope and Contents
Report by management consultants to the Syosett Central School District, "Study of Cost Reduction Opportunities for the Action Committee for Long Island, Inc," November 20, 1979; letter from Long Island Educational Conference Board re impact study to evaluate consultant recommendations, May 27, 1980; materials evaluating recommendations; newspaper clippings
Box 17 Folder 8
Long Island Educational Conference Board (folder 1)
1980
Scope and Contents
Report, "A Review of Two School District Management Studies," prepared for the Long Island Educational Conference Board, fall 1980
Box 17 Folder 9
Long Island Educational Conference Board (folder 2)
1980
Scope and Contents
As above, with handwritten notes
Box 17 Folder 10
Long Island Educational Conference Board (folder 3)
1980
Scope and Contents
As above, with handwritten notes
Educational Conferences See: Conferences

See: Regional Educational Conferences

Box 17 Folder 11
Educational Conferences
1983
Scope and Contents
Memo from NYSUT Vice President Antonia Cortese asking for cooperation in limiting cost of conferences; letters to potential keynote speakers; camera-ready logos and halftones advertising conference; poster; miscellaneous materials
Box 17 Folder 12
Plattsburgh Institute
1981
Scope and Contents
Flyer for 1982 NYSUT Annual Teacher Institute at State University at Plattsburgh; letter from Santelli to NYSUT vice president Toni Cortese noting dwindling numbers in attendance and even fewer first-time participants, suggestions for improvements, September 23, 1981
Box 17 Folder 13
Plattsburgh Institute
1979
Scope and Contents
July 16-27, 1979. Agenda; letter from Plattsburgh professor of education to NYSUT Vice President Cortese re future of institute, urging return to two-week program, August 18, 1978
Box 17 Folder 14
Plattsburgh IV
1977
Scope and Contents
July 25 - August 5, 1977. Agenda and related materials; correspondence
Box 17 Folder 15
Plattsburgh Workshop
1975
Scope and Contents
Agenda
Box 17 Folder 16
Conference Needs Assessments
1983-1985
Scope and Contents
Surveys of topics of interest for conferences
Box 17 Folder 17
Capitol District Regional Educational Conference
1983
Scope and Contents
October 14, 1983. Agenda and related materials
Box 17 Folder 18
Oneida Upper Mohawk Educational Conference
1983
Scope and Contents
November 5, 1983. Routine correspondence
Box 17 Folder 19
Central NY Educational Conference
1984
Scope and Contents
April 6, 1984. Program; correspondence; photos removed
Box 17 Folder 20
Long Island Educational Conference
1984
Scope and Contents
March 24, 1984.
Box 17 Folder 21
Lower Hudson Educational Conference
1984
Scope and Contents
March 9, 1984. Financial report
Box 17 Folder 22
Mid Hudson Educational Conference
1983
Scope and Contents
November 5, 1983. Survey results
Box 17 Folder 23
Plattsburgh Educational Conference
1983
Scope and Contents
October 14, 1983. Financial report; routine correspondence
Box 17 Folder 24
Potsdam Educational Conference
1984
Scope and Contents
May 2, 1984. Workshop descriptions; financial report; routine correspondence
Box 17 Folder 25
Rochester Educational Conference
1984
Scope and Contents
April 6, 1984. Program; financial report; routine correspondence
Box 17 Folder 26
Southern Tier Educational Conference
1983
Scope and Contents
November 5, 1983. Program; routine correspondence
Box 17 Folder 27
Tri-County Educational Conference
1983
Scope and Contents
October 20, 1983. Program; routine correspondence
Box 17 Folder 28
Watertown Educational Conference
1984
Scope and Contents
May 3, 1984. Program; financial materials; routine correspondence
Box 17 Folder 29
Western NY Educational Conference
1984
Scope and Contents
March 31, 1984. Program; routine correspondence
Box 18 Folder 1
Capitol District Educational Conference
1983
Scope and Contents
March 21, 1983. Program, noting Matilda Cuomo as keynote speaker on "What's Right with Education"; routine correspondence
Box 18 Folder 2
Central NY Educational Conference
1985
Scope and Contents
March 15, 1985. Program; financial materials; routine correspondence
Box 18 Folder 3
Long Island Educational Conference
1985
Scope and Contents
March 25, 1985. Program; routine correspondence
Box 18 Folder 4
Lower Hudson Educational Conference
1985
Scope and Contents
March 15, 1985. Program, noting keynote speaker TV personality Steve Allen; financial materials; routine correspondence
Box 18 Folder 5
Mid Hudson Educational Conference
1985
Scope and Contents
May 9, 1985. Routine materials
Box 18 Folder 6
Oneida Upper Mohawk Educational Conference
1984
Scope and Contents
November 12, 1984. Evaluation forms
Box 18 Folder 7
Plattsburgh Educational Conference
1984
Scope and Contents
October 12, 1984. Press release announcing workshop re merit pay
Box 18 Folder 8
Southern Tier East Educational Conference
1985
Scope and Contents
April 18, 1985. Financial materials; routine correspondence
Box 18 Folder 9
Southern Tier West Educational Conference
1985
Scope and Contents
March 17, 1985. Program; evaluation forms; routine correspondence
Box 18 Folder 10
Potsdam Educational Conference
1984
Scope and Contents
October 11, 1984. Agenda; financial records; routine correspondence
Box 18 Folder 11
Tri-County Educational Conference
1985
Scope and Contents
May 11, 1985. Press release re program; related correspondence
Box 18 Folder 12
Watertown Educational Conference
1985
Scope and Contents
May 9, 1985. Agenda; related materials
Box 18 Folder 13
Western NY Educational Conference
1984
Scope and Contents
October 22, 1984. Memos re attendance by Al Shanker; planning meeting announcement
Box 18 Folder 14
UFT
1987
Scope and Contents
Program; agenda, routine correspondence
Box 18 Folder 15
Capitol District
1986
Scope and Contents
April 3, 1986. Budget summary; press release announcing Alex Haley (author of Roots) as keynote speaker
Box 18 Folder 16
Central NY
1986
Scope and Contents
April 4, 1986. Program re keynote speaker author Alex Haley; budget summary; correspondence
Box 18 Folder 17
Long Island
1986
Scope and Contents
March 14, 1986. Program, featuring panel discussion, "Censorship in the Schools"; list of participating school associations, committee members; handwritten notes
Box 18 Folder 18
Lower Hudson
1986
Scope and Contents
March 21, 1986. Budget summary; correspondence; program
Box 18 Folder 19
Mid-Hudson
1986
Scope and Contents
March 13, 1986. Poster re keynote speaker, Al Shanker; related materials
Box 18 Folder 20
Oneida Upper Mohawk
1985
Scope and Contents
November 1, 1985. Agenda; poster; invitations; evaluation forms
Box 18 Folder 21
Financial Data 1977
1977
Scope and Contents
Financial data by district re stress and time management workshops
Box 18 Folder 22
Plattsburgh
1986
Scope and Contents
May 7, 1986. Poster re stress management; related materials
Box 18 Folder 23
Plattsburgh
1986
Scope and Contents
September 25, 1986. Correspondence with consultants re stress management talk
Box 18 Folder 24
Potsdam
1986
Scope and Contents
May 8, 1986. Poster, invitation re stress and teacher empowerment talk, financial materials
Box 18 Folder 25
Rochester
1985
Scope and Contents
November 15, 1985. Invitation, poster, biographical materials re speaker; related correspondence
Box 18 Folder 26
Southern Tier East
1986
Scope and Contents
May 29, 1986. Poster re teacher empowerment; financial records
Box 18 Folder 27
Southern Tier West
1986
Scope and Contents
May 6, 1986. Program; poster re humor; financial records
Box 18 Folder 28
Tri-County
1986
Scope and Contents
April 24, 1986. Poster re demographic imperatives; related materials
Box 18 Folder 29
Watertown
1986
Scope and Contents
May 28, 1986. Poster re keynote speaker Al Shanker; related materials
Box 18 Folder 30
Western NY
1985
Scope and Contents
November 8, 1985. Steering committee minutes, September 19, 1985; program; related materials
Box 18 Folder 31
Western NY Mini-Retirement Conference
1986
Scope and Contents
April 26, 1986. Steering committee minutes, February 27, 1986; program
Box 18 Folder 32
UFT Spring Conference
1986
Scope and Contents
Flyers; program, "Prescription for the '80s: The Survival of Public Education," May 1981; correspondence re cancellation of 1982-83 conferences; re 1986 conference
Box 18 Folder 33
Teacher-to-Teacher Chairperson Meeting
1981
Scope and Contents
June 6, 1981. Agenda; list of chairs and regional representation; memo to Vice President Toni Cortese expressing concern over adequacy of program budget, June 5, 1981; post-conference financial report
Box 18 Folder 34
Teacher-to-Teacher Wrap-up
1982
Scope and Contents
May 26, 1982. Financial reports; correspondence
Box 18 Folder 35
Year End Summary Meeting
1983
Scope and Contents
May 24, 1983. Agenda; invitation; correspondence
Box 18 Folder 36
Chairpersons Meeting
1984
Scope and Contents
May 30, 1984. Agenda; list of conferences; thumbnail reports of chairs from regional meetings; suggestions for next year; list of responsibilities of chairs; proposed budget for 1984-85 educational conferences; financial report; correspondence; flyers
Box 19 Folder 1
Chairpersons Meeting
1985
Scope and Contents
June 4, 1985. Financial reports; graphs showing change in attendance 1980-1985; list of chairs and regional representation; guidelines on vendor access to NYSUT activities
Box 19 Folder 2
Scope and Contents
Papers prepared by NYSUT Division of Research and Educational Services on class size, teacher evaluation, auxiliary personnel in the classroom, alternative salary structures, alternative schools, instructional innovation and experimentation, school volunteer programs, accountability in education; related materials and correspondence.
Box 19 Folder 3
Staff Training on Educational Issues November 12-13, 1980
1980
Scope and Contents
Memos re topics for 11/12-13/80 meeting; outline of issues for Local Presidents' Meeting, Elmsford, January 15, 1980; outline of issues for E.D.s 17 & 18 meeting, March 7, 1978
Box 19 Folder 4
Staff Training Evaluation Forms
1980-1981
Scope and Contents
Filled-out forms re research department training; correspondence
Box 19 Folder 5
Educational Research and Dissemination (ER+D) Program
1989-1991
Scope and Contents
Description of program, June 21, 1989; printed brochures; related correspondence
Box 19 Folder 6
ER+D (Educational Research and Dissemination) Program
1996
Scope and Contents
American Federation of Teachers Educational Research and Dissemination Summer Institute announcements; related correspondence
Box 19 Folder 7
(AFT) Educational Research and Dissemination (ER+D) Program Convention
1983-1986
Scope and Contents
Correspondence re inservice program; issues papers; AFT proposal to American Can Company Foundation for teacher recruitment incentive/internship project, October 1985; article reprints; training session agenda, 1983; newsletter updates
Box 19 Folder 8
AFT Educational Research and Dissemination Project
1983
Scope and Contents
Executive summary re AFT program for National Institute of Education grant; correspondence; evaluation forms
Box 19 Folder 9
AFT Educational Research and Dissemination Project – Expense Vouchers
1983
Scope and Contents
Facilitative correspondence
Box 19 Folder 10
AFT ER+D Coordination Meeting 1983-1984
1983-1984
Scope and Contents
Agenda for December 7-9, 1984, meeting; letter summarizing meeting, October 19, 1983, memo to NYSUT officials discussing program, March 3, 1983; related correspondence; handwritten notes
Box 19 Folder 11
AFT ER+D (Educational Research and Dissemination) Project
1983-1986
Scope and Contents
Materials on classroom management; memos re project expansion; handwritten notes
Box 19 Folder 12
AFT Educational Research and Dissemination Training – Skidmore
1984
Scope and Contents
Evaluation forms; facilitative correspondence
Box 19 Folder 13
ER+D – Skidmore
1985
Scope and Contents
Training materials; handwritten notes
Box 19 Folder 14
AFT Educational Research and Dissemination Project
1984
Scope and Contents
July 14, 1984. Correspondence, expense vouchers
Box 19 Folder 15
AFT ER+D Correspondence
1984-1985
Scope and Contents
Newsletter updates on program; memos from school districts across the U.S.; article reprints on effective teaching; related materials
Box 19 Folder 16
ER+D
1985
Scope and Contents
December 13-15, 1985. Agenda; article reprints and other teaching materials; site coordinators' reports; handwritten notes
Box 19 Folder 17
ER+D Meeting Americana
1984
Scope and Contents
September 28-29, 1984. Discussion outline for meeting; NYSUT publication, "Some Helpful Information for Teachers," including guidelines on maintaining discipline by the NYC Board of Education
Box 19 Folder 18
ER+D Summer Preparation
1985
Scope and Contents
Letters inviting local presidents to attend training
Box 19 Folder 19
ER+D Training
1985
Scope and Contents
NYSUT Local Leaders' Guide 1985-86; memo re potential new sites for program, June 17, 1985; packet of article reprints on teaching techniques; list of sites
Box 20 Folder 1
ER+D Local Site Coordinators Meeting
1985
Scope and Contents
March 29-30, 1985. Agenda; NYSUT Local Leaders' Guide 1983-84; handwritten notes; article reprint on effective classroom control
Box 20 Folder 2
ER+D Local Site Coordinators
1985
Scope and Contents
Materials on teaching methods; local site coordinators' progress reports
Box 20 Folder 3
ER+D
1986
Scope and Contents
"Publicity," packet of clippings and article reprints collected by AFT Educational Issue Department re ER+D program; list of local sites and coordinators as of June 30, 1986;
Box 20 Folder 4
ER+D Invite Letter
1986
Scope and Contents
Form letters sent to locals throughout the state, describing training program; comments on training by past participants
Box 20 Folder 5
ER+D Interest
1986
Scope and Contents
Form letters responding to expressions of interest in training from locals; list of sites
Box 20 Folder 6
ER+D Training Session
1986
Scope and Contents
July, 1986. Post-session form letters to local presidents and facilitative correspondence; publicity packets (article reprints and clippings)
Box 20 Folder 7
(AFT) Educational Research and Dissemination Program (ER+D)
1986
Scope and Contents
Fact sheet describing program as a professional improvement project; based on a research and observational framework; memos from Harry Lampman, NYSUT associate in research and educational services, re program updates, training logistics; list of locals involved in project
Box 20 Folder 8
ER+D (Educational Research and Dissemination)
1986
Scope and Contents
NYSUT Information Bulleting discussing NYS Mentor-Teacher Internship Program; proposed revisions to Commissioner's Regulations re mentor-teacher internship programs; site reports; correspondence
Box 20 Folder 9
ER+D Supply Materials
1986
Scope and Contents
July, 1986. Handwritten evaluations re "strengths" of the week's workshop
Box 20 Folder 10
ER+D Program Coord. M+G
1986
Scope and Contents
September 27-28, 1986. Meeting agenda; list of participants
Box 20 Folder 11
AFT ER+D Albany
1986
Scope and Contents
May 31 - June 1, 1986. Meeting agendas; list of program sites; memos; paper presented at the annual meeting of the American Educational Research Association, "Bridging the Gap: The AFT Educational Research and Dissemination Program," April 1983
Box 20 Folder 12
ER+D
1985
Scope and Contents
NYSUT booklet, "Some Helpful Information for Teachers," (no date)., c. 1976; memo from Lampman re upcoming meeting, with discussion outline; handwritten notes
Box 20 Folder 13
ER+D Meeting
1987
Scope and Contents
September 18-19, 1987. Summary of meeting from Harry Lampman, September 29, 1987; related memos
Box 20 Folder 14
ER+D
1985-1986
Scope and Contents
AFT description of Visiting Practitioner Program, A Teacher-University Collaboration Project, February 1985; report, "Experiences of a Visiting Practitioner at Stanford University," by Rudi Faltus, San Francisco teacher; Teacher Researcher Linker Study interview protocol, by Far West laboratory for Educational Research and Development, May 1985
Box 20 Folder 15
ER+D
1986-1987
Scope and Contents
Memo from regional coordinators, forwarded to director of research and educational services Charles Santelli, noting concerns about the intensive nature of ER&D training July 19, 1986; memo from vice president Antonia Cortese to NYSUT Executive Committee recommending increase in ER&D budget for 1985-86; memos re program updates; article reprints on multiculturalism and mainstreaming
Box 20 Folder 16
ER+D General
1987
Scope and Contents
Comments from participants on ER& training; handwritten notes; list of participating sites; letter of complaint about slowness of travel reimbursement, with reply from Harry Lampman, December 22, 1987; summary of meeting of program coordinators, September 18-19; summary of meeting of January 30-31; routine correspondence
Box 20 Folder 17
ER+D Harry Lampman
1983-1985
Scope and Contents
Assessment of service needs of NYSUT locals, 1984-85; meeting agenda; routine correspondence; annual report, 1983-84; article reprints from American Educator; booklet, The Effective Principal: Achieving Equity and Excellence in Schools, U.S. Department of Education, disseminated by Mid-Atlantic Center for Race Equity, School of Education, American University, June 1983
Box 20 Folder 18
ER+D Meeting
1987
Scope and Contents
January 30-31, 1987. Summary of meeting; related routine correspondence
Box 20 Folder 19
ER+D Meeting
1987
Scope and Contents
January, 1987. Site reports; research topic status report; agenda for November 22, 1986, meeting; instructional materials, article reprints
Box 20 Folder 20
ER+D
1987
Scope and Contents
March 27-29, 1987. List of attendees; expense vouchers, facilitative (routine) correspondence
Box 21 Folder 1
ER+D Invitations
1987
Scope and Contents
Letters to teachers associations around the state inviting participation, including description of program
Box 21 Folder 2
ER+D General Dissemination Summary
1986
Scope and Contents
Suggested topics for seminar materials, with comments by participants (?); lesson plans for National Science Week
Box 21 Folder 3
ER+D
1987
Scope and Contents
Agendas; outline of initial expectations for local site coordinators; paper, "What Staff Developers Need to Know about Adult Learners," by Nancy Gadbow and Marcia Nabut; article reprints; seminar materials
Box 21 Folder 4
ER+D
1987
Scope and Contents
August 9-16, 1987. List of participating sites; agenda; correspondence, incl. form letters for teachers who have completed training
Box 21 Folder 5
Educational Research and Dissemination Program (ER+D) Training and Resource Manual
1983
Scope and Contents
Manual master pages for duplicating
Box 21 Folder 6
ER+D Locals Expressing Interest
Scope and Contents
Correspondence; list of sites; directory
Box 21 Folder 7
ER+D Potential Sites
1985-1988
Scope and Contents
Correspondence
Box 21 Folder 8
ER+D Directory
1991-1992
Scope and Contents
Directory of local site coordinators; correspondence re revisions
Box 21 Folder 9
ER+D – South Colonie
1990
Scope and Contents
Action plan; correspondence
Box 21 Folder 10
ER+D – Troy
1989
Scope and Contents
Coordinator's report; handwritten paper
Box 21 Folder 11
ER+D – Watervliet
1989
Scope and Contents
Coordinator's report; handwritten paper
Box 21 Folder 12
ER+D – UFT (NYC)
1986-1989
Scope and Contents
Correspondence re training sessions in NYC; site report; diagram of NYC Teacher Centers Consortium training schedule
Box 21 Folder 13
ER+D – Shenendehowa (Capital District)
1987-1989
Scope and Contents
Coordinator's report; handwritten paper
Box 21 Folder 14
ER+D – Schenectady
1986-1987
Scope and Contents
Coordinator's report; handwritten paper
Box 21 Folder 15
ER+D – Rochester
1986-1988
Scope and Contents
Rochester Teacher Center Partial Listing of Semester II Workshops; correspondence; site report; handwritten paper
Box 21 Folder 16
ER+D – Greenwich (Capital District)
1988-1989
Scope and Contents
Coordinator's report; correspondence; handwritten paper
Box 21 Folder 17
ER+D – Guilderland
1987-1989
Scope and Contents
Coordinator's report; handwritten paper
Box 21 Folder 18
ER+D – Duanesburg
1990
Scope and Contents
Correspondence; outline of training session for August 5-12, 1990, "Initial Expectations for Local Site Coordinators"
Box 21 Folder 19
ER+D – Mohawk
1988
Scope and Contents
Coordinator's report; handwritten paper; implementation action plan
Box 21 Folder 20
ER+D – Mount Markham
1987-1990
Scope and Contents
Presenter's manual for cooperative small groups workshop; coordinator's report; site report; district-wide master plan; handwritten paper
Box 21 Folder 21
ER+D – New Hartford
1987-1992
Scope and Contents
Coordinator's report; site report; correspondence; minutes of regional coordinators meeting
Box 21 Folder 22
ER+D – Newburgh
1992
Scope and Contents
Guides for new and substitute teachers by the Newburgh Teachers' Association, with cover letter
Box 21 Folder 23
ER+D – Remsen
1987
Scope and Contents
Coordinator's report; handwritten paper
Box 21 Folder 24
ER+D – Saquoit Valley
1989-1991
Scope and Contents
Correspondence; handwritten paper
Box 21 Folder 25
ER+D – Utica
1990
Scope and Contents
Cookbook (simple home recipes), "Food for Thought"; correspondence; site report; handwritten paper
Box 21 Folder 26
ER+D – Waterville
1986-1987
Scope and Contents
Site reports; coordinator's report
Box 21 Folder 27
ER+D – Whitesboro
1987-1989
Scope and Contents
Coordinator's reports
Box 21 Folder 28
ER+D – Plattsburgh
1986-1987
Scope and Contents
Coordinator's reports; handwritten paper
Box 21 Folder 29
ER+D – Gouverneur
1990
Scope and Contents
Correspondence; local union action plan
Box 21 Folder 30
ER+D – Indian River
1988
Scope and Contents
Action plan
Box 21 Folder 31
ER+D – Massena
1988
Scope and Contents
Action plan; correspondence; handwritten paper
Box 21 Folder 32
ER+D – Syracuse
1987-1990
Scope and Contents
Coordinator's report; handwritten notes; implementation plan, correspondence
Box 21 Folder 33
ER+D – Webster
1989
Scope and Contents
Correspondence; handwritten paper
Box 21 Folder 34
ER+D – Weedsport
1989
Scope and Contents
Correspondence; handwritten paper
Box 21 Folder 35
ER+D – Wheatland-Chili
1986-1988
Scope and Contents
Correspondence; handwritten notes; site report
Box 21 Folder 36
ER+D – Regional Coordinator Joan Palmer
1989-1990
Scope and Contents
Coordinator's notes on school districts and local coordinators (New Hartford, Bainbridge-Guilford, Chittenango, Endicott, Holland Patent, Homer, Indian River, Massena, Mohawk, Mount Markham, Plattsburgh, Remsen, Sauquoit, Utica, Waterville, Whitesboro,
Box 21 Folder 37
ER+D – Adirondack
1990
Scope and Contents
Correspondence
Box 21 Folder 38
ER+D – Bainbridge-Guilford
1989
Scope and Contents
Correspondence; handwritten paper
Box 21 Folder 39
ER+D – Chittenango
1988-1991
Scope and Contents
Correspondence; handwritten paper; field report
Box 21 Folder 40
ER+D – Endicott
1986-1987
Scope and Contents
Correspondence; handwritten paper; site reports
Box 21 Folder 41
ER+D – Holland Patent
1989-1992
Scope and Contents
Correspondence; handwritten paper
Box 21 Folder 42
ER+D – Homer
1989
Scope and Contents
Correspondence; handwritten paper
Box 21 Folder 43
ER+D – Ilion
1990
Scope and Contents
Correspondence
Box 22 Folder 1
ER+D – North Syracuse
1989-1990
Scope and Contents
Correspondence; handwritten paper; district improvement plan
Box 22 Folder 2
ER+D – Pittsford
1990
Scope and Contents
Correspondence
Box 22 Folder 3
ER+D – Rush-Henrietta
1990
Scope and Contents
Teaching materials; correspondence; photographs of workshop
Box 22 Folder 4
ER+D – Corning
1988
Scope and Contents
Paper, "Research and Training in Effective Classroom Management," Corning Teachers Association; handwritten paper
Box 22 Folder 5
ER+D – East Irondequoit
1986-1988
Scope and Contents
Action plan for implementation of ER&D project; background material on program; site report; handwritten paper
Box 22 Folder 6
ER+D – East Syracuse-Minoa
1989
Scope and Contents
Correspondence; handwritten paper
Box 22 Folder 7
ER+D – Marion
1988
Scope and Contents
Action plan for implementation; handwritten paper; self-assessment by site coordinator
Box 22 Folder 8
ER+D Local Site Coordinators
1988-1989
Scope and Contents
Printing instructions for directory of sites; text including list of coordinators
Box 22 Folder 9
ER+D – Kenmore
1987-1994
Scope and Contents
Pedagogical materials, teaching exercises
Box 22 Folder 10
ER+D – Niagara Falls
1988
Scope and Contents
Paper re theory of ER&D program, "Research and Training in Effective Classroom Management and Instruction"; handwritten paper
Box 22 Folder 11
ER+D – Orleans-Niagara BOCES
1988
Scope and Contents
Paper re theory of ER&D program, "Research and Training in Effective Classroom Management and Instruction"; handwritten paper
Box 22 Folder 12
ER+D – Spencerport
1986-1987
Scope and Contents
Handwritten citation report on research and training in effective classroom management for the beginning of the school year, July 19, 1986;
Box 22 Folder 13
ER+D – Sweet Home
1989
Scope and Contents
Handwritten citation report on research and training in effective classroom management
Box 22 Folder 14
ER+D – West Seneca
1986-1986
Scope and Contents
Site reports; correspondence
Box 22 Folder 15
ER+D – Williamsville
1986
Scope and Contents
Handwritten paper; action plan, with description of training
Box 22 Folder 16
ER+D – Jane Mealy
1987
Scope and Contents
Activity report on several school sites on Long Island, July 24, 1987; action plan; handwritten paper; report on conference; memos re expense reimbursement
Box 22 Folder 17
ER+D – Brentwood
1986
Scope and Contents
Site report
Box 22 Folder 18
ER+D – Commack
1986-1994
Scope and Contents
Correspondence
Box 22 Folder 19
ER+D – East Islip
1986
Scope and Contents
Site reports
Box 22 Folder 20
ER+D – Great Neck
1970-1989
Scope and Contents
Handwritten paper, action plan; newsletter
Box 22 Folder 21
ER+D – Lindenhurst
1986-1987
Scope and Contents
Site report; paper
Box 22 Folder 22
ER+D – Massapequa
1986-1987
Scope and Contents
Site report; handwritten notes/memos
Box 22 Folder 23
ER+D – Middle Country
1989
Scope and Contents
Correspondence; handwritten paper
Box 22 Folder 24
ER+D – North Bellmore
1988-1990
Scope and Contents
Action plan; handwritten paper; correspondence
Box 22 Folder 25
ER+D – Patchogue-Medford
1988-1989
Scope and Contents
Action plan; paper
Box 22 Folder 26
ER+D – Port Washington
1986
Scope and Contents
Handwritten paper
Box 22 Folder 27
ER+D – Smithtown
1986
Scope and Contents
Site report; handwritten paper
Box 22 Folder 28
ER+D – Southampton
1989
Scope and Contents
Handwritten paper
Box 22 Folder 29
ER+D – Valley Stream
1989-1992
Scope and Contents
Description of courses and workshops; correspondence re publicity and other issues; newsletter; handwritten paper; Nassau BOCES teaching materials
Box 22 Folder 30
ER+D – Central Islip
1988
Scope and Contents
Action plan; handwritten paper
Box 22 Folder 31
ER+D – Marcia Nabut
1984-1989
Scope and Contents
Correspondence; workshop materials; field reports for Rochester-area sites; paper, "What Staff Developers Need to Know about Adult Learners"
Box 22 Folder 32
ER+D – Frontier Central
1989
Scope and Contents
Correspondence; handwritten paper
Box 22 Folder 33
ER+D – Hamburg
1986
Scope and Contents
Correspondence outlining program objectives from standpoint of a teacher at Frontier Central School District; site reports
Box 22 Folder 34
ER+D – Student Motivation
1991
Scope and Contents
Research papers
Box 22 Folder 35
ER+D Summer
1993
Scope and Contents
Information on Minneapolis ER&D program; Newburgh newsletter; ER&D brochure; correspondence re summer institute in Lansing, Michigan
Box 22 Folder 36
ER+D – North Rockland
1987-1989
Scope and Contents
Handwritten paper; regional coordinator's reports
Box 22 Folder 37
ER+D – Pearl River
1985-1988
Scope and Contents
Regional coordinator's reports; correspondence; handwritten notes; meeting minutes
Box 22 Folder 38
ER+D – Poughkeepsie
1987-1990
Scope and Contents
Site reports
Box 22 Folder 39
ER+D – Wallkill
1988-1990
Scope and Contents
Site report; action plan for developing and implementing ER&D program
Box 22 Folder 40
ER+D – Wappingers
1987-1990
Scope and Contents
Site report; newsletter; handwritten paper
Box 22 Folder 41
ER+D – Yonkers
1984-1990
Scope and Contents
Site reports; lesson plans; correspondence; newsletters
Box 22 Folder 42
ER+D – Richard Harned
1985-1986
Scope and Contents
Field logs; correspondence
Box 22 Folder 43
ER+D – Bedford
1985-1990
Scope and Contents
Site reports
Box 22 Folder 44
ER+D – Blindbrook Rye
1987-1991
Scope and Contents
Site reports; correspondence; handwritten paper; action plan
Box 22 Folder 45
ER+D – Carmel
1988-1990
Scope and Contents
Correspondence; site reports; handwritten paper, flyers
Box 22 Folder 46
ER+D – Harrison
1988
Scope and Contents
Activity reports; handwritten paper, action plan for 1990-91
Box 22 Folder 47
ER+D – Mamaronek
1990
Scope and Contents
Correspondence; newsletter
Box 22 Folder 48
ER+D – Middletown
1988-1990
Scope and Contents
Action plan; correspondence; site report
Box 22 Folder 49
ER+D – Mt. Vernon
1986-1989
Scope and Contents
Regional coordinator's activity/site reports;
Box 22 Folder 50
ER+D – Newburgh
1988-1993
Scope and Contents
Action plan; teaching materials; correspondence; site report; training materials for substitute teachers
Box 23 Folder 1
ER+D – Newburgh – Pendulum
1989-1995
Scope and Contents
Newburgh Teachers' Association newsletters, many of them about dental benefits or electoral politics
Box 23 Folder 2
ER+D – Newburgh – Starting Out on the Right Track
1991
Scope and Contents
Training materials
Box 23 Folder 3
ER+D – Tarrytown
1990
Scope and Contents
Action plan; description of ER&D program
Box 23 Folder 4
ER+D – New Rochelle
1989-1991
Scope and Contents
Correspondence; handwritten notes; handwritten paper
Box 23 Folder 5
Effective Schools Consortia
1986-1989
Scope and Contents
Materials for State Education Department's More Effective Schools Teaching Project; NYSUT memos re National Center for Effective Schools, Effective Teaching Program, Effective Schools, 1987-89
Box 23 Folder 6
Effective Schools Workshop
1986
Scope and Contents
July 31, 1986. National Institute of Education paper, "Instructionally Effective Schools," (no date)., c. 1979; effective schools checklists for academic program and discipline features; agenda; handwritten notes
Box 23 Folder 7
Effective Schools
1986
Scope and Contents
NYSUT Issue Brief: Effective Schools, November 1986; speech by assistant commissioner Bruce Crowder at the New School Board Members Institute, "Effective Schools Research and School Improvement," July 26, 1986; conference announcement
Box 23 Folder 8
Effective Schools – School Improvement
1986
Scope and Contents
December 15, 1986. Chalk Talk, newsletter of the State Education Department Office of Comprehensive School Improvement Planning in New York City, fall 1987; confidential "Summary of Seminar of Local Presidents on School Improvement/ Effective Schools Seminar" (seminar to decide content of prospective seminar), December 15, 1986; extensive hand written notes; NYSUT Issue Brief: Effective Schools, November 1986; Effective Schools Consortium Network Seminar, BOCES, December 9, 1986; document by Metro Effective Schools Consortium, "Practical Strategies for Dealing with the Comprehensive School Improvement Plan (CSIP)," (no date).; training materials by the Kelwynn Group, "Your School: How Effective Is It? Conducting the Needs Assessment, Analyzing the Data, Writing the School Improvement Plan" and "Observing for Effectiveness: The First Step to Teacher and Administrator Evaluation"; Public Policy Institute project description, "School Accountability and Improvement"
Box 23 Folder 9
Effective Schools – School Effectiveness
1984-1986
Scope and Contents
Paper prepared for the annual meeting of the American Educational Research Association, "School Effectiveness: Reflections and Future Directions," Lawrence Lezotte, Michigan State University, April 1986; report for Spencerport (Rochester) Central Schools, "Conducting an Effective Schools Program," May 1984; article reprint, "Effective Schools for the Urban Poor," by Ronald Edmonds, October 1979; "Effective Schools/School Improvement: The Union Role" (excerpts from article, "School Reform: The District Policy Implications of the Effective Schools Literature," by Stewart C. Purkey, University of Oregon, and Marshall S. Smith, University of Wisconsin Madison, in Elementary School Journal, January 1985)
Box 23 Folder 10
Effective Schools – School Improvement 1986
1986
Scope and Contents
Teacher performance appraisal materials; draft report, "Review of Empirical Research on the Effective Teaching Proactices [sic] Contained in the North Carolina Teacher Performance Appraisal Instrument," North Carolina State Department of Public Instruction, January 1985; letter from State Education Department to NYSUT associate Harry Lampman inviting him to attend workshop by North Carolina officials re performance appraisal program
Box 23 Folder 11
Effective Schools – School Reform AFT
1986
Scope and Contents
January, 1986. Program agenda for training conference, "School Reform: Realizing the Vision"; letter to Lampman outlining goals of conference; AFT workshop agenda, "Exploring Pros and Cons of Arguments," (no date).; "Time for Results: The Governors' 1991 Report on Education," National Governors Association, August 1986; AFT Executive Council special order of business: "The Revolution That Is Overdue: Looking Toward the Future of Teaching and Learning," 1986
Box 23 Folder 12
Effective Schools – E.D. (Election District) #1 Meeting
1986
Scope and Contents
September 22, 1986. Draft NYSUT testimony re Regents hearing on proposed amendments to certification requirements for elementary and secondary academic areas, (no date).; newspaper clippings re teacher pay; memo from NYC Education Chancellor's office re annual performance review, August 20, 1986
Box 23 Folder 13
Effective Schools – Olean Education Reform
1986
Scope and Contents
Statistics and materials re increasing pay, reducing class size
Box 23 Folder 14
Effective Schools – Ed. Conference
1986
Scope and Contents
Materials re "professionalization of teaching" (increasing pay)
Box 23 Folder 15
Effective Teaching Program (ETP) Regional Coordinators Meeting See also: Think Technologies, Inc.

National Commission on Performance-Based Education

1986
Scope and Contents
Agenda; materials re North Carolina Teacher Appraisal System; list of participating districts.
Box 23 Folder 16
Effective Teaching Program (ETP) – Mesibov/Flynn Plans
1993-1994
Scope and Contents
Description of ETP Authentic Task course as it related to restructuring plan, October 27, 1993; memo to NYSUT research director Charles Santelli from Pat Flynn, proposing applying for federal grant to integrate MST (not spelled out) curriculum into teacher preparation programs, with negative reply from Santelli; course outline on school restructuring
Box 23 Folder 17
Effective Teaching Program – Standards
1997
Scope and Contents
NYSUT Staff Task Force Report on the Effective Teaching Program, July 18, 1997; program materials; "Learning Standards for New York State," (no date)., sourced from SED, reprinted by NYSUT; discussion paper, "Meeting the Challenge of the New Standards: Teaching, Learning, and Leadership," June 1997
Box 23 Folder 18
Effective Teaching – Peer Review
1985
Scope and Contents
Paper prepared for AFT Executive Council by Linda Darling-Hammond, "Peer Review in the Context of Teacher Professionalism," February 1985
Box 23 Folder 19
Effective Teaching Program – Harry G. Lampman Correspondence
1986
Scope and Contents
Replies to inquiries by various school districts re Regents Action Plan and other policy questions
Box 23 Folder 20
Effective Teaching Program – Harry G. Lampman Correspondence
1985
Scope and Contents
Memo re production of 1985-85 Local Leaders' Guide to Research & Educational Issues; printed guide; memos discussing impact of Part 100 of Commissioner's Regulations; printed Guide to Implementation of Part 100 of Commissioner's Regulations, April 26, 1985, prepared for 1985 NYSUT Representative Assembly; replies to inquiries by various school districts re Regents Action Plan and other policy questions
Box 23 Folder 21
Effective Teaching Program – Harry G. Lampman Correspondence
1984-1985
Scope and Contents
Testimony and comments on proposed Regents Action Plan and changes to Commissioner's Regulations; text of revised regulations; memos to field representatives and others about new regulations, particularly re implementation of annual performance review
Box 23 Folder 22
Elementary Education Task Force
1990
Scope and Contents
Routine NYSUT memos
Box 23 Folder 23
Task Force on Elementary Ed.
1990-1992
Scope and Contents
NYSUT Ad Hoc Task Force on Elementary Education 1990-1992 Final Report; reports by Greater Capital Region Teacher Center, "A Call for Reform: The Report of the Select Seminar on Education Reform," "An Education JANUS: From There to Where," "Elementary Schools: The Forgotten Center," 1990; substantive correspondence re length of school days and other policies
Box 24 Folder 1
Elementary Education Task Force
1990-1992
Scope and Contents
Revised drafts of "final" document of ad hoc task force; White Plains Teachers Association Position Paper Response to National Reports, February 1984; essays by teachers describing their "dream schools," 1988; draft of early childhood policy paper, with cover memo to State Education Department staff and ad hoc advisory committee members, May 22, 1990; proposal by State Education Department for consideration by Board of Regents, "A New Compact for Learning: A Partnership to Improve Educational Results," October 2, 1990; memo to task force proposing task force on racial balance, 1986; handwritten notes
Box 24 Folder 2
Elementary Education Task Force
1988-1991
Scope and Contents
Overview, Proposed Regents Policy Paper on Early Childhood Education, (no date).; request for comment re draft regulations, August 1990; resolutions re the elementary teacher in the age of reform; paper by Shenendehowa Central School listing responsibilities of elementary school teachers, March 28, 1988; report of Select Seminar on Education Reform (Greater Capital Region Teacher Center), "Elementary Schools: The Forgotten Corner," September 1990; memos; handwritten notes
Box 24 Folder 3
Elementary Education – Report of the NYS Commission on the Quality, Cost and Financing of Elementary and Secondary Education
1972
Scope and Contents
Chapter summaries
Box 24 Folder 4
Elementary Education – Goals for Elementary, Secondary and Continuing Education (folder 1)
1973-1974
Scope and Contents
Copy of brochure by Regents, 1974; earlier drafts for discussion, 1973; Response to the State Education Department Goals Position Paper of April 1973, by Catholic School Administrators Association; comments by the NYS Council of Catholic School Superintendents; other discussion correspondence; NYSUT Committee Preliminary Report on the Elementary and Secondary Statewide Evaluation Plan
Box 24 Folder 5
Elementary Education – Goals for Elementary, Secondary, and Continuing Education (folder 2)
1973
Scope and Contents
Extensive critiques by NYSUT
Box 24 Folder 6
Phil Ellis Chronological File
1988-1989
Scope and Contents
October, 1988 - January, 1989. Correspondence of Phil Ellis, NYSUT assistant in educational services, re certification issues of individual teachers, routine matters
Box 24 Folder 7
Phil Ellis Chronological File
1989
Scope and Contents
February 2 - April 25, 1989. Routine correspondence re certification, meeting notices and summaries for Task Force on Educational Quality, Special Education Committee
Box 24 Folder 8
Phil Ellis Chronological File
1989
Scope and Contents
May-August, 1989. Correspondence
Box 24 Folder 9
Phil Ellis SED Chronological File
1990
Scope and Contents
April 2 - August 17, 1990. Correspondence
Box 24 Folder 10
Phil Ellis SED Chronological File
1990
Scope and Contents
August 23 - October 31, 1990. Correspondence
Box 24 Folder 11
Phil Ellis SED Budget Chronological File
1990
Scope and Contents
January 3 - February 13, 1990. Correspondence
Box 24 Folder 12
Phil Ellis SED Budget Chronological File
1990
Scope and Contents
February 14 - March 30, 1990. Correspondence
Box 24 Folder 13
Phil Ellis Strategic Planning Chronological File
1989
Scope and Contents
August 25 - October 25, 1989. Correspondence
Box 24 Folder 14
Phil Ellis Strategic Planning Chronological File
1989
Scope and Contents
October 26 - December 21, 1989. Correspondence
Box 24 Folder 15
Phil Ellis Local President's Conference Chronological File
1991
Scope and Contents
May 6 - November 27, 1991. Correspondence
Box 24 Folder 16
Phil Ellis Chronological File
1990-1991
Scope and Contents
November 1, 1990 - February 4, 1991. Correspondence
Box 25 Folder 1
Phil Ellis Chronological File
1991
Scope and Contents
February 5 - April 30, 1991. Correspondence
Box 25 Folder 2
Phil Ellis
1994-1995
Scope and Contents
Correspondence re certification and tenure questions, definition of special education teachers, requests for waivers
Box 25 Folder 3
Employee Assistance Program (folder 1)
1985-1987
Scope and Contents
Proposal for NYSUT Employee Assistance Program Women's Demonstration Project, October 31, 1985; list of NYSUT locals with employee assistance programs; brochures; correspondence; handwritten notes
Box 25 Folder 4
Employee Assistance Program (folder 2)
1981-1982
Scope and Contents
State Education Department guidelines, "A Model for the Development of an Employee Assistance Program within a School System"; Employee Assistance Program Committee Manual, revised September 1981; resolution on EAP adopted by NYSUT Board of Directors; fact sheets, brochures
Box 25 Folder 5
Employee Assistance Program (EAP)
1985-1990
Scope and Contents
Brochures; consultant contract; AFL-CIO guidelines; standards and criteria for the development of EAPs, by the U.S. Department of Health and Human Services, 1987; "What You Need to Know" information booklet by NYS Public Sector Labor-Management Consortium, (no date).; orientation program for supervisors
Box 25 Folder 6
EAP Committee Meeting
1990
Scope and Contents
April 11, 1990. Letter from Clinical Services and Consultation, Inc., to NYSUT, detailing number of consulting sessions and types of problems discussed by members since beginning of program in August 1986 to December 31, 1989, April 9, 1990
Box 25 Folder 7
EAP Committee Meeting
1987
Scope and Contents
December 9, 1987. Brochures, handwritten notes
Box 25 Folder 8
EAP Committee Meeting (S. Hicks)
1986
Scope and Contents
April 21, 1986. Correspondence re contract for services with Clinical Services and Consultation, Inc.; drafts of contract
Box 25 Folder 9
EAP Committee Meeting
1985
Scope and Contents
March 20, 1985. Correspondence re potential services providers; NYSUT policy statement establishing EAP, with cover letter from senior counsel to Vice President Antonia Cortese, January 29, 1985
Box 25 Folder 10
EAP Committee Meeting
1985
Scope and Contents
January 7, 1985. Proposal for EAP by Catholic Family and Community Services
Box 25 Folder 11
EAP Committee Meeting
1984
Scope and Contents
September 26, 1984. Draft policy statement of EAP Committee; list of consortium members; handwritten notes; newspaper clipping
Box 25 Folder 12
EAP Committee Meeting
1984
Scope and Contents
June 27, 1984. Meeting agenda; handwritten notes
Box 25 Folder 13
EAP Committee Meeting
1984
Scope and Contents
May 23, 1984. Meeting agenda; handwritten notes; brochure for CSEA EAP
Box 25 Folder 14
English
1985-1986
Scope and Contents
"Coping with Action Plan" folder contents for conferences, "Teacher Quality and Effectiveness,' May 16, 1985, and "Improving Writing: An Ongoing Process," May 16-17, 1985, including program booklets, correspondence, and handwritten notes; "Guide to Implementation of Part 100 of the Commissioner's Regulations," prepared for the 1985 NYSUT Representative Assembly; NYSUT memos, "Is English Language Proficiency Required for a High School Diploma in New York State?" and "G.E.D. English Language Proficiency Requirement," April 12, 1985
Box 25 Folder 15
Enrollment Projections
1974-1988
Scope and Contents
State Education Department Education Statistics Estimates, fall 1988; projections, 1978 (with descriptive memo), 1974; press release, "SED Figures Show Decline in School Enrollment," August 30, 1979
Box 25 Folder 16
Equal Educational Opportunity (EEO) Project
1972-1974
Scope and Contents
Human relations conference materials; correspondence
Box 25 Folder 17
EEO – Sections 1-9
1972-1973
Scope and Contents
Human relations conference materials
Box 25 Folder 18
EEO – Sections 10-11 (folder 1)
1972-1973
Scope and Contents
Human relations conference materials
Box 25 Folder 19
EEO – Sections 10-11 (folder 2)
1972-1973
Scope and Contents
Human relations seminar materials; correspondence
Box 25 Folder 20
EEO – Sections 10-11 (folder 3)
1972-1973
Scope and Contents
Human relations seminar materials; correspondence
Box 25 Folder 21
EEO – Sections 1-10 (1)
1970-1971
Scope and Contents
Human relations seminar materials; correspondence
Box 26 Folder 1
EEO Section 1-10 (2)
1970-1971
Scope and Contents
New York State Teachers Association (NYSTA) memos; minutes of meetings of Task Force on Teachers Action for Equal Educational Opportunity; newsletters; progress report of Community Task Force activities; statement by NYSTA president Emanuel Kafka to the Temporary State Commission on Campus Unrest, September 22, 1970; five-year report
Box 26 Folder 2
EEO Section 13-17 (1)
1969-1970
Scope and Contents
Regional human relations conference agendas
Box 26 Folder 3
EEO Section 13-17 (2)
1969-1970
Scope and Contents
Regional conference agendas
Box 26 Folder 4
EEO Section 1-11 (1)
1969-1970
Scope and Contents
Description of Equal Educational Opportunity project; sample provisions for local school districts; newsletters; correspondence
Box 26 Folder 5
EEO Section 1-11 (2)
1969-1970
Scope and Contents
Resolutions; local reports, memos
Box 26 Folder 6
EEO Section 12
1969-1970
Scope and Contents
Monthly mailings re conferences, activities
Box 26 Folder 7
EEO Sections 22-23
1968-1969
Scope and Contents
EEO guidelines; report of Reading Is Fun-damental Committee; correspondence
Box 26 Folder 8
EEO (1)
1968-1969
Scope and Contents
Materials re Martin Luther King, Jr., African Americans
Box 26 Folder 9
EEO (2)
1968-1969
Scope and Contents
Guidelines on EEO and professional staff development of educators in rural, urban, and suburban areas; fact sheets; newsletters; resource publications lists
Box 26 Folder 10
EEO Job Descriptions
1982-1987
Scope and Contents
Descriptions for a wide range of school positions
Box 26 Folder 11
EEO Section 1-16 (1)
1971-1972
Scope and Contents
"Organizing for Local Action: A Handbook for Local Association Human Relations and EEO Committees"; current NYSTA and NEA resolutions on equal opportunity and human (i.e., race/minority) relations; NYSTA memos; newsletters; State Education Department Guidelines for Student Rights and Responsibilities; Report of the State Commission on the Quality, Cost and Financing of Elementary and Secondary Education, summary of Chapter 4, February 9, 1972
Box 26 Folder 12
EEO Section 1-16 (2)
1971-1972
Scope and Contents
Memos
Box 26 Folder 13
EEO Section 14
1970-1971
Scope and Contents
Report on statewide human relations conference held November 1-3, 1970; statement by NYSTA president Emanuel Kafka to the State Commission on the Quality, Cost and Financing of Elementary and Secondary Education, opposing performance contracting to private companies, November 13, 1970; memorial brochure re Whitney Young, Jr.; correspondence supporting curriculum changes to benefit minority students
Box 26 Folder 14
EEO Section 11-13 (1)
1970-1971
Scope and Contents
Materials for NYSTA 22nd annual state leader workshop, August 24-17, 1970; National Education Association handbook for establishing state and local human (race) relations machinery, "A Time for Action"; summary of discussion at NYSTA seminar on student activism, held August 25-26, 1970; summary of urban problems discussion group
Box 26 Folder 15
EEO Section 11-13 (2)
1970-1971
Scope and Contents
Description of EEO Community Task Force Program; local human relations workshop evaluations and summaries; directories
Box 27 Folder 1
EEO Newsletters
1967-1971
Scope and Contents
Testimony before the Commission on Human Rights, City of New York, by Roy Edelfelt, executive secretary, National Education Association National Commission on Teacher Education and Professional Standards, against certification and other credentialing, January 29, 1971; Equal Educational Opportunity (EEO) newsletters by New York State Teachers Association (NYSTA); NYSTA briefing paper, "Channeling Student Militancy through Improved Communication," discussing "restlessness" as maladjustment and "serious symptom of rapidly progressing social deterioration," May 1, 1970; memos
Box 27 Folder 2
EEO Project Section 1-8 (2)
1968-1969
Scope and Contents
Meeting agendas and minutes of Advisory Committee for Equal Educational Opportunity; announcement for Invitational Conference on Civil and Human Rights in Education; program agenda for Seminar on Staff Development in the Areas of Human Relations and Teaching Disadvantaged Children
Box 27 Folder 3
EEO Project Section 1-8 (1)
1968-1969
Scope and Contents
List of activities, May-October, 1968; correspondence from Lois Wilson, NYSTA EEO Project director of studies
Box 27 Folder 4
EEO Project Volume II (1)
1967-1968
Scope and Contents
NYSTA Summary of the Equal Educational Opportunity Project; 1968 Report of the NEA Task Force on Human Rights; NYSTA Local Association Activities Leaflet re Negro History Week; State Education Department Suggested Bibliography for High School Reading to Understand the Problems Incident to Race Relations in the United States; materials and correspondence re NYSTA State Leaders Workshop in Oswego
Box 27 Folder 5
EEO Project Volume II
1968
Scope and Contents
Agenda for Task Force on Teacher Action for Equal Educational Opportunity; newspaper clippings re Scarsdale busing plan; correspondence from teachers with Lois Wilson and NYSTA president Catharine O'C. Barrett re issues in equal opportunity; letters to Commissioner of Education James Allen; progress report on formulation of school district task forces to advance equality of educational opportunity; minutes of initial meeting (August 22) and draft interim report (September) of NYSTA-PTA Committee on Strengthening Home-School Relationships, recommending home visits by teachers and use of schools as community centers
Box 27 Folder 6
EEO Volume I
1966-1967
Scope and Contents
Index of correspondence; suggested organizational outline of equal opportunity project
Box 27 Folder 7
EEO Volume II
1966-1967
Scope and Contents
Index of correspondence; suggested organizational outline of equal opportunity project
Box 27 Folder 8
EEO Sections 9-16 (1)
1968-1969
Scope and Contents
Correspondence re anti-busing legislation before the governor; related correspondence; outline of coordinator's duties; annual report of Committee on Community Involvement; other reports and minutes; resolutions
Box 27 Folder 9
EEO Sections 9-16 (2)
1968-1969
Scope and Contents
Meeting agendas and materials; resolutions; reports; correspondence
Box 27 Folder 10
EEO Volume I (1)
1967-1968
Scope and Contents
Index of correspondence; reports
Box 27 Folder 11
EEO Volume I (2)
1967-1968
Scope and Contents
Meeting minutes; press releases re State Education Department initiatives, "Regents Call for Massive Attack on Urban Education Problems," and "Commissioner Allen Calls for Vast Public Commitment," with attached statement of policy and proposed action, November 1967; correspondence
Box 27 Folder 12
EEO Project Sections 17-21
1968-1969
Scope and Contents
Seminar on Staff Development discussion outlines and memos for focus groups on rural areas, urban areas, suburban areas, human relations, sensitivity training; catalog of instructional materials, "Human Relations Education," including books and film strips
Box 27 Folder 13
EEO Publications
Scope and Contents
Grant requests to Ford Foundation; materials re professional staff development seminar, sample agreement clauses, community task force for EEO, EEO News; NYSTA EEO guidelines, "Some Things Every School District Can Do," reprinted from School Racial Policy of American Association of School Administrators; NYSTA bibliographies: "Selected Resources for Teaching about Minority Groups," "Teaching the Culturally Disadvantaged"
Box 28 Folder 1
EEOC (Equal Employment Opportunity Commission)
1974
Scope and Contents
Copy of National Journal Reports article, "Employment Report/Internal Problems Hamper EEOC Anti-Bias Efforts," August 17, 1974, with cover memo
Box 28 Folder 2
European Trip
1978
Scope and Contents
May, 1978. Materials from Foreign Policy Seminar and Reunion, Labor Desk, U.S. Youth Council, February 9, 1979; agenda for study tour to Germany; brochure describing Friedrich-Ebert-Stiftung, 1978; paper, "Article Concerning West European Study Tour for Young American Labor Leaders, May 5-21"; photo of young American labor leaders (?); handwritten notes
Box 28 Folder 3
Evaluation (folder 1) See also: Accountability

See also: Assessment

See also: Performance Assessment

1973-1977
Scope and Contents
National Education Association publication, "The Evaluation of Teachers," Winter 1973-74; Personnel Policies Forum (PPF) Survey No. 108, "Employee Performance: Evaluation & Control," Bureau of National Affairs, February 1975; paper by Gene V. Glass, University of Colorado, "Measurement Problems and Possibilities in Implementing the Stull Act," re California school districts, January 5, 1973; State Education Department report to the governor and legislature, "Evaluation Elementary and Secondary Education," March 1974; related press release; paper and summary for conference, National Center for the Study of Collective Bargaining in Higher Education, "Peer Judgment," by Irwin H. Polishook, president, Professional Staff Congress/CUNY (City University of New York), April 25, 1977; related correspondence.
Box 28 Folder 4
Evaluation (folder 2)
1972-1975
Scope and Contents
Education U.S.A. newsletters on "new math," teacher accountability in California, and other issues, from the National School Public Relations Association, 1973-74; copies of Education U.S.A.'s Washington Monitor, newsletter re national education news, 1973; Hyde Park School System Staff Appraisal and Development Program, December 1972; report by State Education Department, "Simplified Educational Assessment: A Manual of Nontechnical School Evaluation Techniques," October 1974; minutes of Commissioner's Evaluation Advisory Committee meeting, February 7, 1975; related memos
Box 28 Folder 5
Evaluation (folder 3)
1972-1973
Scope and Contents
State Education Department Elementary and Secondary Education Evaluation Proposal, c. 1973; Compact, magazine of Education Commission of the States, February 1972; commission research brief, "1972 Legislation and Achievements: Accountability, Assessment and Testing," June 1973; minutes of Evaluation Advisory Committee meeting, June 26, 1973; Berkeley Unified School District "Comparison of Selected Group Achievement Test Results for Period 1967 through 1972"
Box 28 Folder 6
Evaluation (folder 4)
1970-1974
Scope and Contents
"Controversial Aspects of Educational Accountability," by Henry S. Dyer, Educational Testing Service, presented to UFT, September 26, 1970; testimony submitted by Lois J. Wilson, NYSUT, to NEA Testing Task Force, February 17-18, 1973; materials from the New Jersey State Department of Education, 1973-74
Box 28 Folder 7
Evaluation Advisory Committee
1975
Scope and Contents
February 17, 1975. State Education Department report, "A Study of Productivity in Reading Programs: Introduction and Methodology," prepared for the Evaluation Advisory Committee meeting on February 7, 1975; Progress Report: Elementary and Secondary Education Statewide Evaluation Plan, October 31, 1974; correspondence
Box 28 Folder 8
Evening High Schools (UFT)
1986
Scope and Contents
Handwritten notes of telephone conversations; letter to Harry Lampman from UFT staff asking for information about contract language, pay, and other issues re evening high school, including whether diplomas can be issued
Box 28 Folder 9
Exams – Elementary, Secondary, and Continuing Education
1976-1988
Scope and Contents
State Education Department Handbook on Examinations, 1976; memo to Commissioner Sobol, recommending no press release again this year re decline in state's College Board scores, outlining talking points if a release was desired (decline of only five points in verbal score, etc.), 1988
Box 28 Folder 10 1986-1988
Scope and Contents
Revised Excellence in Teaching regulations adopted by emergency action of Regents in response to court ruling, May 16, 1988; "Excellence in Teaching: the Other End of the Bargain: A Report on the Uses of Excellence in Teaching Aid Proposal – Past, Present, and Proposed," New York State School Boards Association, (no date)., c. 1986; NYSUT flyer, "Beware the EIT Truthbenders!"; memo from NYSUT president Tom Hobart to local presidents re state aid to school districts for teacher salary improvement under EIT, May 23, 1986; newspaper clipping.
Box 28 Folder 11
External Degree Program
1971
Scope and Contents
Discussion document for meeting on external degree program; testimony by Emanuel Kafka, president, New York State Teachers Association, to the Commission on Quality, Cost and Financing of Elementary and Secondary Education, March 19, 1971; correspondence
Box 28 Folder 12
Federal Aid
1981-1986
Scope and Contents
State Education Department publications, "Federal Legislation and Education in the State of New York," February 1986, and "Fiscal Guidelines for Federally Aided Programs, January 1981; correspondence; handwritten notes
Box 28 Folder 13
Federal Department of Education
1979-1981
Scope and Contents
Materials by NYSUT opposing the creation of a separate Department of Education, warning of a centralized national education policy by fiat
FINANCE / Financial/Financing See also: State Aid

See also: Levittown v. Nyquist

Box 28 Folder 14
Finance Equity
1975-1979
Scope and Contents
Paper, "School Finance Equity Effects of Alternative Local Fiscal Capacity Measures," presented at the fourth annual meeting of the American Education Finance Association, January 15, 1979; brochure for national symposium, "Efficiency and Equity in Educational Finance," May 3, 4, 5, 1979; handwritten notes from talk by Jim Boules of the Economist, 1/14/79; bylaws, adopted May 12, 1978, and certificate of incorporation of American Education Finance Association, Inc., October 31, 1975
Box 28 Folder 15
Financial Data: BOCES (Santelli File)
1972
Scope and Contents
New York State Congress of Teachers Financial Data: BOCES (Circulation to Staff Only), October 1972; excerpt from Fleischmann Report, re BOCES and regionalism; Board of Cooperative Educational Services Annual Report 1971-72, Albany-Schoharie-Schenectady Counties; A Guide to Programs of State Aid for Elementary and Secondary Education, 1972-73, State Education Department; data for negotiations; Agreement between BOCES Nassau County and the Central Council of Teachers, July 1, 1971 to June 30, 1973
Box 28 Folder 16
Financial – County Data Sheets – (Santelli)
1972-1973
Scope and Contents
Financial data in major operating school districts
Box 28 Folder 17
Financial Data: State Audits of Community Colleges (folder 1)
1965-1970
Scope and Contents
Office of the State Comptroller (Arthur Levitt) Audit Report on Financial and Operating Practices, Erie Community College, Buffalo, NY; Dutchess Community College, September 1, 1965, to August 31, 1970; on Administration of Federal Grants and Federally Aided Programs, Fulton Montgomery Community College, Johnstown, NY, September 1, 1965 – June 30, 1970
Box 28 Folder 18
Financial Data: State Audits of Community Colleges (folder 2)
1963-1971
Scope and Contents
Audit of Financial and Operating Practices of Hudson Valley Community College, Troy, NY, September 1, 1963 – August 31, 1970; on Administration of Federal Grants and Federally Aided Programs at Hudson Valley, May 1, 1965 – June 30, 1970; audit of financial operations of Clinton Community College, Plattsburgh, NY, April 25, 1967 – August 31, 1971
Box 28 Folder 19
Financial Data: State Audits of Community Colleges (folder 3)
1963-1971
Scope and Contents
Audit Report on Administration of Federally Aided Programs, Monroe Community College; Rochester, NY, July 1, 1967 – June 30, 1970 (Report No. 1); Audit Report on Federal Grants, Monroe Community College, September 1, 1962 – August 31, 1970 (Report No. 2); report on Financial and Operating Practices, Monroe Community College, September 1, 1962- August 31, 1970; report on Federal Grants Administered through the New York State Education Department and Awarded to Fulton-Montgomery Community College, September 1, 1965 – June 30, 1970; report on Financial and Operating Practices, Schenectady County Community College, October 12, 1967 – August 31, 1971
Box 28 Folder 20
Financial – Implications of Complete State Funding of Public Schools
1971
Scope and Contents
Prepared for the NYS Educational Conference Board Seminar, December 5-6, 1971
Box 28 Folder 21
Financial – Miscellaneous (folder 1) See also: Conferences – Riverhead Workshop – Salaries

1972
Scope and Contents
Documents re salary issues, accountability: printed publication by the National School Public Relations Association, "PPBS and the School," (Planning, Programming, Budgeting Systems), 1972; NYS Statistical Yearbook, 1972.
Box 29 Folder 1
Financial – Miscellaneous (folder 2)
1973
Scope and Contents
Fact finder's report, Board of Education of the City of New York and Professional Staff Congress/CUNY, NYS Public Employment Relations Board, May 17, 1973
Box 29 Folder 2
Financial Tracking System
1981-1990
Scope and Contents
NYSUT financial statements as of December 31, 1990; Office of the State Comptroller's Financial Tracking System Pilot Program Participants Guide, December 1981
Box 29 Folder 3
Financing – Higher Education
1987
Scope and Contents
Press release from Sen. Edward Kennedy (D-MA) re use of tax-free savings bonds to finance higher education, October 23, 1987; publication by Rockefeller Institute of Government and State University of New York, "Family Savings and Debt Management for Higher Education Financing: Report from the Symposium," August 1987; Summary of the Education Savings Act of 1987
Box 29 Folder 4
Free School Act of 1867 (Research)
1966
Scope and Contents
NYS Teachers Association comments on significance of 1867 law, 1966
Box 29 Folder 5
Freedom of Information Law – Access to SED Data
1974-1977
Scope and Contents
State Education Department report, "Catalog of Information Elements in the New York State Education Department's Consolidated Data Base, 1973-74"; NYSUT memo noting usefulness of SED data, November 4, 1975; related memos; memo to district superintendents from SED counsel's office re new NYS Freedom of Information Law, September 12, 1977; NEA Office of General Counsel memo re Supreme Court decision in Goss v. Lopez case, protecting rights of public school students faced with suspension, February 13, 1975, memo to state and municipal agencies from NYS Committee on Public Access to Records re new regulations on public access to government records, with attached press release, November 15, 1974; New York Times article on abuse of electronic databanks
Box 29 Folder 6
Futuring (Occupational Education Plan)
1983-1984
Scope and Contents
Draft Regents' Plan in Response to the Committees for the Futuring of Occupational and Practical Arts Education, September 6, 1983; highly critical NYSUT discussion papers and memos on the State Education Department's plan for occupational (vocational) education; letter expressing concerns to Education Commissioner Willard A. Genrich from NYSUT and several other groups comprising the Coalition of Concerned Organizations for the Education of Pupils with Handicapping Conditions and Coalition on Special Educational Issues in New York State, January 16, 1984; related correspondence
Box 29 Folder 7
Futuring (Occupational Education Plan)
1981-1983
Scope and Contents
Edited transcript of an address to participants in the futuring process, by Michael Annison, September 12, 1982; NYSUT paper re Occupational Education in BOCES, October 1982; Status Report to the NYSUT Executive Committee on the State Education Department Project to Future [sic] Occupational Education and Practical Arts; materials for regional meetings; excerpt of report to the Regents on the effectiveness and efficiency of the occupational education system, May 1981
Box 29 Folder 8
Guidance
1981-1988
Scope and Contents
Draft for discussion, "The District Guidance Plan: A Manual for Implementing the Commissioner's Regulations Governing Guidance Programs," State Education Department"; State Education Department publication, "Guidance and the Underachiever"; Proposal to the Board of Regents on Upgrading Guidance and Counseling in the Schools of New York State, by New York Personnel and Guidance Association, June 19, 1981; correspondence
Box 29 Folder 9
Guidance Meeting
1974-1981
Scope and Contents
December 11, 1981. Draft discussion paper reporting results of a workshop convened by NY State Education Department Bureau of Guidance, "Developmental Guidance in the Elementary School for Life and Career," c. November 1978; draft of new guidance regulation and cover memo from State Education Department to NYSUT research director Charles Santelli, October 27, 1981; report to Regents, and cover memo to Santelli, September 1; UFT position paper opposing Regent's proposed regulation on guidance, (no date); statistical sheets re number of counselors and caseloads, 1974-81; handwritten note
Box 29 Folder 10
Guidance – NYS Association for Counseling and Development
1982-1987
Scope and Contents
Testimony of NYSUT Vice President Antonia Cortese to the Board of Regents on proposed amendment to Commissioner's Regulations on Guidance Programs, May 25, 1982; agenda for conference of New York State Association for Counseling and Development (North Adirondack, Region III), (no date)., probably May 28-29, 1987; letter from chair of Region III to NYSUT associate Harry Lampman, requesting representative at conference, April 30, 1987; agenda for meeting of NYS Counseling Association, May 28, 1987
Box 29 Folder 11
Guidance – Meeting on Counseling
1981
Scope and Contents
Discussion leader notes for guideline review meeting; discussion item from State Education Department, "Follow-up Report on Guidance Programs in New York State Schools"
Box 29 Folder 12
Gun-Free Schools Act
1995
Scope and Contents
AFT memo, Disciplining Students with Disabilities, May 23; memo from U.S. Department of Education to chief state school officers re disciplining students with disabilities, April 26; memo, Guidance Concerning State and Local Responsibilities under the Gun-Free Schools Act of 1994; newsletters
Box 29 Folder 13 1979-1980
Scope and Contents
Classification and Standards Project Report to the Board of Regents, July 25-27, 1979; Public Education Association Proposed Revisions to the New York State Education Commissioner's Regulations on Special Education, March 29, 1979; draft proposed NYSUT policy statement on special education, December 19, 1979; NYSUT position statement on the State Education Department's Classification and Standards Project, January 11, 1980; correspondence.
Box 29 Folder 14
Handicapped (folder 2)
1976-1979
Scope and Contents
Text of Commissioner's Regulations Part 80: Teachers Certificates; NYSUT Preliminary Statement on Education for All Handicapped Children Addendum: Emergency Regulations of the Commissioner of Education (effective January 1 – March 1, 1997); NYSUT Committee on Special Educational Issues Revised Proposed Policy Statement on Basic Competency Tests; memo to NYSUT Special Education Committee with attached Final Federal Regulations for PL94-142 and Chapter 853 as amended ("Education of Handicapped Children"), August 30, 1977; meeting minutes of NYSUT Standing Committee on Special Education, 1978; correspondence
Box 29 Folder 15
Handicapped (folder 3)
1976-1979
Scope and Contents
Report on the Handicapped to the Senate Education Committee, Senator Leon E. Giuffreda [sic], chairman, by Norman C. Dent, Cohoes, NY, (no date).; Statement of Ewald B. Nyquist, Commissioner of Education, at the Public Hearing on Proposed Rules to Implement P.L. 94-142, "The Education for All Handicapped Children Act," February 15, 1977; Statement by Thomas Y. Hobart, Jr., president NYSUT, to the Assembly Subcommittee on Education of the Handicapped, March 4, 1976; NYSUT memo re per-pupil cost of educating handicapped children, January 26, 1977; NYSUT memo re Commissioner's Regulations, January 11, 1977; NYSUT Preliminary Statement on Education for All Handicapped Children: Addendum: Emergency Regulations of the Commissioner of Education, effective January 1 – March 1, 1977; NYSUT's final statement, strongly objecting ("compliance is impossible"), (no date)., c. 1977; letter to Commissioner Nyquist from NYSUT Vice President Antonia Cortese objecting to State Education Department's exclusion of NYSUT from advisory panels, particularly new panel on Children with Handicapping Conditions, December 16, 1976; section for special education report, "Major Events, Trends and Issues," by Education Commission for the States HACHE (Handicapped Children's Education Project), (no date).; position statement by New York State Council of School District Administrators, (no date).; text of proposed and final federal regulations and grant program, December 30, 1976, and August 1977; related correspondence; newspaper clippings
Box 30 Folder 1
Handicapped (folder 4)
1976-1979
Scope and Contents
NYSUT position statements; State Education Department draft plan submitted under the Education for All Handicapped Children Act (P.L. 94-142), "Helping Children with Handicapping Conditions", c. 1978; amendments to Commissioner's Regulations, 1977; handwritten notes; related materials and correspondence
Box 30 Folder 2 1985
Scope and Contents
Discussion outline, "Meeting with Larry Gloekler Regarding the Draft New York State Plan for Educating Children with Handicapping Conditions by 1987-1989," prepared by NYSUT associate in educational services Patrick Flynn, December 1985; memo from NY State Education Department to school and district superintendents re space allocation for special education programs, June 1985
Box 30 Folder 3
Harris Poll See also: Survey

Scope and Contents
Preliminary Report on the Issues Dividing NYSUT and NEA; preliminary report, NYSUT services; NYSUT correspondence re poll.
Box 30 Folder 4
Harris Poll
1975
Scope and Contents
Background material for 1976 poll
Box 30 Folder 5
Harris Poll (folder 1)
1975
Scope and Contents
Harris Poll "Preliminary Report on the Issues Dividing NYSUT and NEA"; survey questions; tabulated results
Box 30 Folder 6
Harris Poll (folder 2)
1975
Scope and Contents
Preliminary results of Louis Harris and Associates, Inc., survey, "Attitudes of Upstate NYSUT Members and Local Presidents," October 1975; correspondence
Health Care See: Home Health Care

Helping Children at Risk See: Children at Risk

Box 30 Folder 7
Higher Education – Ad Hoc Organizing Committee to Save Public Higher Education
1981
Scope and Contents
February 9, 1981. Flyer announcing organizing conference; NYSUT memo re creation of committee; NYSUT Information Bulletin re state budget
Box 30 Folder 8
Higher Education (folder 1)
1979-1980
Scope and Contents
State Education Department printed report, "The Regents Statewide Plan for the Development of Postsecondary Education,"1980; State Education Department discussion item to Regents, "Revised Standards for Registration of Postsecondary Curricula for General Purposes and for Professional Purposes," June 6, 1979; State Education Department discussion paper to Regents, "Comparison of Proposed Revisions in Regulations Governing Postsecondary Institutions," June 6, 1979; NYSUT correspondence
Box 30 Folder 9
Higher Education (folder 2)
1980
Scope and Contents
Memo from State Education Department to Chief Executive Officers of Postsecondary Institutions in New York State re implementation of new regulations on off-campus instruction, September 19; memos re financial aid; related correspondence
Box 30 Folder 10
Higher Education (folder 3)
1980
Scope and Contents
Memos as above
Box 30 Folder 11
Higher Education (folder 4)
1974-1978
Scope and Contents
Paper by James G. Ward, director of economic research, American Federation of Teachers, "Teachers, Professionalism, and Teacher Training," for presentation at the annual meeting of the American Educational Research Association, March 29, 1978, with cover note to NYSUT research director Charles Santelli; NYSUT comparison of three proposals for public funding of private higher education, November 10, 1977; NYSUT memo showing ten-year trend in state expenditures for public and private higher education, April 20, 1977; "Bundy Aid Program, 1969-1977: A Historical Report on New York State Colleges and Universities Receiving State Aid under Section 6401 of the Education Law," July 1977; Statement by Prof. Carol Brandon, first vice president, Professional Staff Congress/CUNY, to Assembly Higher Education Committee Hearing on Retrenchment, September 10, 1977; invitation to hearing from Assembly Higher Education Committee chair Melvin Miller, stating issue; presentation to Board of Regents Subcommittee on Higher Education by President Thomas Y. Hobart, Jr., NYSUT, April 27, 1977; State Education Department report, "The Higher Educational System of New York State: A Summary of Major Changes in the State's Higher Educational System and Funding in Recent Years, March 1977; SUNY report, "College and University Degrees Conferred, 1975-1976"; related memos; press releases
Box 30 Folder 12
Higher Education (folder 5)
1973
Scope and Contents
Financial Statistics of Institutions of Higher Education for Fiscal Year Ending 1971, from U.S. Department of Health, Education and Welfare Office of Education; spreadsheets comparing salary distribution at CUNY and SUNY; other salary comparisons; Chronicle of Higher Education article re medical schools, January 14, 1974; NEA booklets, "Due Process and Tenure: Higher Education" and "Building Effective Locals in Higher Education"; information sheet, "The NEA and Higher Education"; statement by Thomas Y. Hobart, Jr., co-president, NYSUT, at public hearing of the Joint Legislative Committee on Higher Education, April 3, 1973; confidential report, "The Management and Financing Colleges," Committee for Economic Development
Box 30 Folder 13
Higher Education (folder 6)
1971-1973
Scope and Contents
National Education Association memo to staff, updating on legislation, December 4, 1972; NEA memo to higher education activists, requesting advice on organizing strategy in light of "left/right" direction of competing unions AFT and AAUP, November 1, 1972; NEA memo to activists re Project GROW (Grass Roots Organizing Works), November 10, 1972; NEA memos and other materials re organizing at Temple University; NYSTA report based on data from American Association of University Professors, "1970-71 Average Compensation for Instructional Faculty at Selected Institutions on University, College and Junior College Levels"; statement by Emanuel Kafka, president, New York State Teachers Association, on Statewide Plan for the Expansion and Development of Higher Education, March 4, 1971; letter to Kafka from State Education Department requesting follow-up on comments; memo from Kafka to NYSTA colleague speculating on sincerity of request, April 26, 1971; press release from State of New York Executive Chamber announcing Gov. Nelson Rockefeller's appointment of Task Force to Study the Financing of Higher Education, October 7, 1972; newspaper clippings
Box 31 Folder 1
Higher Education Meeting
1976
Scope and Contents
April 30, 1976. "Education in the 1976-77 Executive Budget: A Preliminary Report to the NYSUT Executive Committee," January 23, 1976; NYSUT report, "New York State Community Colleges Financial Statistics for 1974-75," March 1976; NYSUT memos re CUNY and SUNY funding in Executive Budget, percent of community college budget going to salaries
Box 31 Folder 2
Higher Education Speech – Governor's Task Force
1976-1977
Scope and Contents
Draft discussion paper for AFT Advisory Commission on Higher Education, "Financing Higher Education: Basic Facts Underlying Current Issues," August 15, 1976; Statement before the Temporary State Commission on the Future of Postsecondary Education, by Ewald B. Nyquist, Commissioner of Education, January 6, 1977; Preliminary Estimates of Fall 1976 College and University Enrollments in New York State for SUNY, CUNY, and private institutions, with interpretive cover letter to NYSUT research director Charles Santelli, January 7, 1977
Box 31 Folder 3
Higher Education – Assembly Standing Committee Hearing
1977
Scope and Contents
September 31, 1977. NYSUT memo re public hearing on retrenchment; handwritten notes
Box 31 Folder 4
Historical Analysis of Changes in Methods of Certifying Teachers in NYS
1965
Scope and Contents
Doctoral dissertation by Vincent Gazzetta, State University of New York at Albany
Box 31 Folder 5
Hofstra
1975-1982
Scope and Contents
Correspondence re survey of retired and active teachers in Nassau County, Long Island, re retirement issues, 1981-82; survey questions by NYSUT/Hofstra Teacher Center re teacher attitudes toward mainstreaming of "emotionally disturbed" students, 1981; governance agreement for teacher center, December 1975; related correspondence
Box 31 Folder 6
Home Health Care
1982
Scope and Contents
NYSUT Report from the Task Force on Home Care Centers, April 1982
Box 31 Folder 7
Home Instruction
1974-1987
Scope and Contents
Correspondence re parents' concerns about State Education Department testing proposals for children taught at home; text of three court cases, 1974, 1977, 1978
Home Schooling See: Home Instruction

Box 31 Folder 8
Hoosick Falls Teachers Association
1995
Scope and Contents
September 19, 1995. Flyer for rally, noting fourth year of working without a contract; talking points for rally; background sheet re "negotiations"; press release; NYS Public Employment Relations Board (PERB) fact-finding report between Hoosick Falls Central School District and teachers association, October 7
HUMAN RELATIONS/Humanism/Human Rights/Civil Rights (used interchangeably) See also: Black Children

See also: Conferences - Human Relations, Syracuse

See also: Superintendent's Day

Box 31 Folder 9
Statewide Human Relations Coordinating Council/Committee
1974
Scope and Contents
Two versions of Articles of Agreement, one for Statewide Human Relations Coordinating Council (with notation, "I can't think of a better name"), the other for Statewide Council for Humanism in Education, with differing objectives: humanism referring to general interpersonal relations, shared decision making; human relations meaning race relations
Box 31 Folder 10
Statewide Human Relations Coordination Committee
1973
Scope and Contents
Correspondence questioning desirability of continued student attendance at conference, citing disruptive behavior, November-December 1973; minutes of meeting, including report of the Planning Subcommittee, September 21, 1973; minutes of May 18, with cover letter from chair Antonia Cortese; minutes of April 14; printed report of third annual conference, HR3, December 6-9, 1972; planning materials for fourth annual conference
Box 31 Folder 11
Human Relations Council
1973
Scope and Contents
Outline of duties and structure of council; list of members; excerpt of Fleischmann Commission report re state training schools (incarceration facilities under prison system's Division for Youth) for troubled youth, with attached copy of letter to DFY director with questions for NEA survey and note to Antonia Cortese
Box 31 Folder 12
Human Relations Consultant Training
1986
Scope and Contents
June 6-8, 1986. Facilitative correspondence re workshop on self-esteem and at-risk students; printout of consultants
Box 31 Folder 13
Human Relations Statewide Facilitator Training Conference
1986
Scope and Contents
June 6-8, 1986. Agenda for workshop on at-risk students; newspaper clipping
Box 31 Folder 14
Human Relations Facilitators
1985
Scope and Contents
September 18-20, 1985. Facilitative correspondence
Box 31 Folder 15
Human Relations Meetings
1970-1974
Scope and Contents
Report and proposal to Statewide Human Relations Coordinating Committee meeting, June 11, 1974; conference reports; meeting agendas; correspondence
Box 31 Folder 16
Human Relations Meeting HR-4
1973-1974
Scope and Contents
Correspondence; conference program and report; meeting minutes
Box 31 Folder 17
Human Relations (folder 1)
1971-1973
Scope and Contents
Hearings report of NYSTA Ad Hoc Committee on the Establishment of a Human Relations Council, October 15 and 25, 1971; Planning Committee meeting agendas; report of second annual conference (HR-2), 1971; human relations directory; correspondence
Box 31 Folder 18
Human Relations (folder 2)
1972-1975
Scope and Contents
Printed publications: "Teachers and Students: Report V: Mexican American Education Study: Differences in Teacher Interaction with Mexican American and Anglo Students," a report of the U.S. Commission on Civil Rights, March 1973; "Combating Discrimination in the Schools: Legal Remedies and Guidelines," a National Education Association publication, 1973; minor brochures; materials prepared by NEA Teacher Rights Program and U.S. Commission on Civil Rights: "Materials for School System and Association Racism Analysis," (no date).; report and program for third annual conference (HR-3)
Box 31 Folder 19
Center for Human Relations
1972
Scope and Contents
Budget request; confidential memo re appointment of director; description of duties, with salary range; memos expressing concern over proposed salary compensation for director of human relations, out of line with established recommendations of Management Review Committee, April 28, 1992; chronology of initial operations of the center
Box 31 Folder 20
Center for Human Relations – Interview Session
1972
Scope and Contents
April 14, 1972. List of candidates for director of the Center for Human Relations; related memos
Box 31 Folder 21
Center for Human Relations – Pending File – James Blair
1972
Scope and Contents
Correspondence re job offer; resume; edited contract of employment; letter declining offer
Box 31 Folder 22
Center for Human Relations – James Doremus
1972
Scope and Contents
Correspondence re interview for director position; resume, letters of reference; letter advising that James Blair had been hired
Box 31 Folder 23
Center for Human Relations – Paul Kane
1972
Scope and Contents
Correspondence re interview for director position; resume, letters of reference; letter advising that James Blair had been hired
Box 31 Folder 24
Center for Human Relations – Donald Pierce
1972
Scope and Contents
Correspondence re interview for director position; resume; letter advising that James Blair had been hired
Box 31 Folder 25
Center for Human Relations – Raymond Ratte
1972
Scope and Contents
Correspondence re interview for director position; resume; letter advising that James Blair had been hired
Box 31 Folder 26
Center for Human Relations – David Simmons
1972
Scope and Contents
Correspondence re interview for director position; resume, letters of reference; letter advising that James Blair had been hired
Box 31 Folder 27
Center for Human Relations – Walter Smith
1972
Scope and Contents
Correspondence re interview for director position; resume, letters of reference; letter advising that James Blair had been hired
Box 31 Folder 28
Center for Human Relations – C. Dwayne Wilson
1972
Scope and Contents
Correspondence re interview for director position; resume, letters of reference; letter advising that Dwayne's salary requirements far exceeded ability to meet
Box 31 Folder 29
Center for Human Relations – Eugene Zola
1972
Scope and Contents
Correspondence re interview for director position; resume, letters of reference; letter advising that James Blair had been hired
Box 31 Folder 30
Committee on Civil and Human Rights
1980
Scope and Contents
Minutes; 1979-80 year-end report
Box 31 Folder 31
Committee on Civil and Human Rights
1977-1978
Scope and Contents
Correspondence; annual report, 1976-77
Box 32 Folder 1
Committee on Civil and Human Rights
1975-1977
Scope and Contents
Minutes; annual report, 1976-77; report of Task Force on Affirmative Action and Leadership Development, 1976-77; Johns Hopkins University Center for Social Organization of Schools reports 230 and 231, July 1977, "Biracial Learning Teams and Race Relations in the Classroom: Four Field Experiments on Teams-Games-Tournament," and "Using Student Learning Teams to Desegregate"; NYSUT Report on Implementation of 1976 Resolutions
Box 32 Folder 2
NEA Human Relations Program Awards
1973
Scope and Contents
Correspondence
Box 32 Folder 3
Rosena J. Willis Award
1973
Scope and Contents
Correspondence with Human Relations Committee and National Education Association (NEA); Equal Educational Opportunity (EEO) newsletter of New York State Teachers Association (NYSTA)
Box 32 Folder 4
James E. Allen Award
1969-1973
Scope and Contents
Press release from NY State Education Department "Weissman Receives First Allen Memorial Award," April 27, 1973; list of candidates; guidelines and description of award by NYS Teachers Association (NYSTA), May 3, 1972; correspondence and notes re award, death of Allen; commemorative booklet, "James E. Allen, Jr.: From Elkins to Washington," honoring his accomplishments as Commissioner of NY State Education Department, 1969; newspaper clippings re death in airplane crash shortly after resigning from Nixon administration
Box 32 Folder 5
James E. Allen Nominations (Board of Regents)
1985
Scope and Contents
Nomination forms; narrative in support of Albert Shanker
Box 32 Folder 6
Martin Luther King Day
1971
Scope and Contents
January 15, 1971. Newspaper clippings (New York Times); booklet on MLK distributed by National Education Association (NEA)
Box 32 Folder 7
Martin Luther King, Jr.
1995
Scope and Contents
April 12, 1995. Correspondence re meetings for NYS Martin Luther King, Jr. Institute for Nonviolence 1995 Ella Baker Academy Summer Residency Program for youth; handwritten notes
Box 32 Folder 8
Whitney M. Young
1968-1971
Scope and Contents
Memorial program; schedule for funeral event; list of guests and official Washington delegation to funeral; speech by Young accepting Alfred E. Smith Award from New York State Teachers Association; letter from association to Young announcing award, September 16, 1968;newspaper clippings
Box 32 Folder 9
Humanism in Education See also: Black Children

1973-1983
Scope and Contents
Printed reports, "The Human Family, Human Rights, and Peace: A Sourcebook for the Study and Discussion of the Universal Declaration of Human Rights: A Lay Version for the Common Man, Woman, and Child," Center for Teaching about Peace and War, Wayne State University (Detroit, MI), 1973; Report of a National Bilingual Bicultural Institute, "A Relook at Tucson '66 and Beyond," National Education Association, 1973; "School Community Relations Project: Four Workshops Designs for Improving Human Relations in the School Community," NYSUT, 1983; folder and materials for Human Relations conference, including description of humanistic education, 1980; correspondence re training programs in individual school districts
Box 32 Folder 10
Humanism in Education
1975-1979
Scope and Contents
Memos, agendas, and meeting minutes from Antonia Cortese, chair of the Statewide Council for Humanism in Education, 1975; letter from State Education Department re Humanism in Education conference, 1975; summary of conference follow-up activities; evaluation forms; background description of Humanism in Education Project, 1976-1977; conference materials for individual districts re student discipline and other issues
Box 32 Folder 11
Conference on Humanism in Education
1975
Scope and Contents
Full conference program and materials
Box 32 Folder 12
Conference on Humanism in Education – Registration and Financial
1975
Scope and Contents
Registration and financial records
Box 32 Folder 13
Conferences – Financial Records
1973
Scope and Contents
Bookkeeping logs, accounting statements, related memos; brochure, Current Interests of the Ford Foundation, 1976 and 1977
Box 32 Folder 14
Statewide Council for Humanism in Education Meeting
1976
Scope and Contents
February 19, 1976. Correspondence between Education Commissioner Ewald Nyquist and NYSUT president Thomas Hobart re need to reconstitute Humanism in Education Program to better meet the needs of constituents, January 1976; meeting minutes, noting negative feedback from NYS School Boards Association
Box 32 Folder 15
Statewide Council for Humanism in Education
1975-1976
Scope and Contents
Minutes of meetings, noting negative feedback; guidelines for consultants
Box 32 Folder 16
Statewide Council for Humanism in Education Sept.-Dec. 1975
1975
Scope and Contents
Minutes of meetings, noting negative feedback; evaluation plan; district-level team evaluation questionnaires; correspondence
Box 33 Folder 1
Statewide Council for Humanism in Education April-June 1975
1975
Scope and Contents
Minutes of meetings, noting negative feedback; evaluation plan; district-level team evaluation questionnaires; correspondence
Box 33 Folder 2
Humanizing Education Conference 1978
1978
Scope and Contents
Brochures for eighth annual conference, sponsored by State Education Department, emphasizing arts in education; letter from NYSUT Vice President Antonia Cortese noting NYSUT's inability to send officers
Box 33 Folder 3
Discipline
1976-1978
Scope and Contents
Report of the Human Rights Component of the "Easing Student Adjustment" Program funded by a grant of the Emergency School Aid Act, "Focus on Crisis Prevention: Manual for School Administrators and Student Activities Personnel," Board of Education of the City of New York, High School Division, August 1976; State Education Department memos to the Discipline Group, summarizing meetings of August 15, June 24, and November 9, 1977, and January 5, 1978; memo re guidelines for students rights and responsibilities, October 3, 1977; related materials
Box 33 Folder 4
Discipline Conference
1979
Scope and Contents
February, 1979. Program abstract; letters of invitation; registration forms; lists of school districts
Box 33 Folder 5
Albany
1979
Scope and Contents
November 16, 1979. Correspondence re human relations conference; Citizens for Better Schools proposal for increased parental involvement
Box 33 Folder 6
Averill Park
1978
Scope and Contents
October 10, 1978. Workshop materials for human relations/humanistic education conference
Box 33 Folder 7
Brittonkill Human Relations Conference
1979
Scope and Contents
November 21, 1979. Program and summary of feedback from human relations conference
Box 33 Folder 8
Burnt Hills
1978
Scope and Contents
Outline for human relations conference; memos
Box 33 Folder 9
Byram Hills
1979
Scope and Contents
Letter from teachers association president to NYSUT coordinator, noting relief that human relations conference was over, low teacher attendance but positive reaction; feedback forms
Box 33 Folder 10
Catskill
1980
Scope and Contents
Human relations conference materials, including program, correspondence, handwritten notes
Box 33 Folder 11
Cazenovia
1979
Scope and Contents
October 5, 1979. Program and related materials for communications conference; outline of problems particular to district; correspondence; handwritten notes
Box 33 Folder 12
Clarkstown Handicapped Conference
1978
Scope and Contents
November 7, 1978. Program for superintendent's/human relations conference day, "Educating the Handicapped: It Takes More Than Love," November 7, 1978; related materials and correspondence
Box 33 Folder 13
Clarkstown
1979
Scope and Contents
November 6, 1979. Materials for superintendent's/human relations conference day, "Working Together," re stereotyping; correspondence
Box 33 Folder 14
Erie BOCES II
1980
Scope and Contents
March 14, 1980. Program for human relations conference
Box 33 Folder 15
Erie BOCES II
1981
Scope and Contents
March 20, 1981. Program for human relations conference
Box 33 Folder 16
Grand Gorge
1979
Scope and Contents
Correspondence re human relations conference; agenda; list of district's strengths and weaknesses
Box 33 Folder 17
Grand Island Discipline Conference
1979
Scope and Contents
October 15, 1979. Correspondence re human relations conference on discipline; program; summation of group discussion
Box 33 Folder 18
Greene
1978
Scope and Contents
Correspondence and agenda for human relations conference
Box 33 Folder 19
Kenmore Discipline Conference
1979
Scope and Contents
Conference program; workshop descriptions; related materials
Box 33 Folder 20
Kenmore
1980
Scope and Contents
March 14, 1980. Professional Development Day program
Box 33 Folder 21
Kenmore
1978
Scope and Contents
April 21, 1978. Materials for human relations/communications conference; description of district and community; correspondence; 8-page list of feedback responses; copies of article about conference in NYSUT newsletter New York Teacher
Box 33 Folder 22
Middle Island Conference
1980
Scope and Contents
November 4, 1980. Program for Teacher Conference Day, "Coping with Stress"; correspondence
Box 33 Folder 23
Mohawk-Herkimer Discipline Conference
1979
Scope and Contents
May 22, 1979. Program for regional conference, "Positive Approaches to Student Discipline"
Box 33 Folder 24
New Lebanon
1978
Scope and Contents
September 30, 1978. Community relations conference program; feedback forms with comments
Box 33 Folder 25
Newburgh Conference
1978
Scope and Contents
March 6, 1978. Program for superintendent's day/human relations conference "Face to Face Communication"; summary of feedback comments; correspondence
Box 33 Folder 26
Newark Valley
1980
Scope and Contents
February 14, 1980. Human relations conference program
Box 33 Folder 27
Onondaga Discipline Conference
1979
Scope and Contents
May 23, 1979. Program for regional conference, "Positive Approaches to Student Discipline"
Box 33 Folder 28
Oswego Conferences
1978
Scope and Contents
Correspondence re workshops on discipline for students and assertiveness for teachers
Box 33 Folder 29
Rensselaer
1978
Scope and Contents
Program for discipline and human relations conference
Box 33 Folder 30
Richmondville
1978
Scope and Contents
Agenda for humans relations conference
Box 33 Folder 31
Somers
1978-1979
Scope and Contents
Correspondence re scheduling a human relations conference; notes about the district
Box 33 Folder 32
Syracuse
1979
Scope and Contents
Letter from Syracuse Teachers Association to NYSUT human relations associate re meeting for possible workshop on special education
Box 33 Folder 33
Wappingers Falls
1978
Scope and Contents
Materials for Philosophy of Education conference; correspondence
Box 33 Folder 34
Wappingers Falls
1981
Scope and Contents
Materials for Superintendent's Conference Day; correspondence
Box 33 Folder 35
Watervliet Human Relations Conference
1979
Scope and Contents
March 30, 1979. Program; materials re group decision making through consensus
Box 33 Folder 36
Watervliet Discipline Conference
1980
Scope and Contents
March 28, 1980. Superintendent's Conference program, including workshop on mainstreaming children with handicapping conditions
Box 33 Folder 37
Hurd City Grants See also: City School Districts

See also: Small City Districts

1982-1987
Scope and Contents
Letter from Association of Small City School Districts, NYS School Boards Association, National Education Association of New York, and NYS Council of School Superintendents to several state legislators urging revision of formula for special aid to small city school districts, November 19, 1986, with NYSUT cover memo asserting statements in letter were wrong, January 6, 1987; NYSUT memos re Hurd formula.
Box 33 Folder 38
ICEIT (Instructional TV Service) See also: Regents Advisory Council for Learning Technologies

1974
Scope and Contents
Letter from State Education Department re ICEIT (Improving Cost Effectiveness in Instruction Through Technology), December 19, 1973; minutes of Instructional Television Service Committee, Nassau County, March 14, 1974.
Box 33 Folder 39
In-Service Education
1976-1985
Scope and Contents
NYSUT Position Paper in Inservice Education, June 8-9, 1979; State Education Department Comprehensive Plan for the Training of Education Personnel: An Amendment to the New York State Program Plan for ESEA Title IV, April 1980; U.S. Department of Health, Education and Welfare publication, "Model State Legislation: Continuing Professional Education for School Personnel," December 1977; draft paper, "A Shift in Priority from Preservice to Inservice Teacher Education Is Needed: Highlights of a Paper by Wendell Allen on the Role of State Education Agencis [sic] in Inservice Education, written for the National Council of States on Inservice Education" (NCSIE), (no date).; NCSIE printed publication, "Issues in Inservice Education: State Action for Inservice" (conference report), 1976; NCSIE newsletters, 1978; related correspondence
Box 34 Folder 1
Inservice
1977
Scope and Contents
Draft report of Subcommittee on Inservice and Continuing Education, 1/7/77; NYSUT Working Paper on Inservice Education, 6/21/77; Teacher Education Conference Board draft Summary of Recommendations of the 1977 New York State Invitational Conference on Inservice Education, December 1, 1977; printed publication by Teacher Corps New York State Network, Educators Together: Toward Inservice Education Policy: Report of the New York State Invitational Conference on Inservice Education, May 5-7, 1976; paper, "Financing Education – A Dialogue: A State Education Department View and A Teacher Union View [Santelli]"; unsigned speech to Green Bay Public Schools, September 30, 1976; related materials
Box 34 Folder 2
Inservice Conferences
1975-1985
Scope and Contents
Conference programs and papers; correspondence
Box 34 Folder 3
Inservice Education Conference
1976
Scope and Contents
Materials re Las Vegas, NV, conference, June 1-3, 1976
Box 34 Folder 4
Inservice Article – Educational Economics
1977
Scope and Contents
Correspondence between Charles Santelli and publisher; copy of journal
Box 34 Folder 5
In-Service (folder 1)
1975-1976
Scope and Contents
Draft paper, "Inservice Education: Alternative Incentives," by Mike Van Ryn (State Education Department), (no date)., "Report on In-Service and Continuing Education," prepared for the State Education Department Task Force on Teacher Education and Certification, by Richard Weinberg, New York University, November 1976; "Financing Inservice Education: A Dialogue," a State Education Department View by Mike Van Ryn, and a Teacher Union View by Charles Santelli, NYSUT, (no date).; National Education Association papers: "A Negotiations Strategy for Inservice Education," "A Conference Design for Teacher Certified Inservice Education," "Needs Assessment for Inservice Education," c. 1974; draft conference report, with cover letter to participants, Syracuse University Teacher Center Study Project, June 8, 1976
Box 34 Folder 6
In-Service (folder 2)
1971-1975
Scope and Contents
Correspondence from Massachusetts Teachers Association re workshop on reconceptualizing inservice education, January 1975; NEA information packet; unsigned, undated keynote address
Box 34 Folder 7
Inside Your Schools
1985-1986
Scope and Contents
c. 1985-1986. Program catalog for in-school television shows produced by AFT/NYSUT; production workshop manual
Box 34 Folder 8
Intern Program
1970-1972
Scope and Contents
Memos from NYS Teachers Association re program criteria and related issues
Box 34 Folder 9
Internships
1963-1987
Scope and Contents
State Education Department staff discussion paper, "Characteristics of the Teaching Internship," November 1, 1963; description of Harvard Internship Program for the supervision of student teachers, June 1, 1964; SUNY Albany description of master's program internship for secondary education, January 4, 1965; materials re Adelphi Suffolk College internship program, 1963; drafts of Working Paper #2 on Teaching Internships, by Thomas Y. Hobart, Jr., 1976; "A Teacher Recruitment Incentive – Internship Project of the American Federation of Teachers: A Proposal Submitted to the American Can Company Foundation," October 1985; correspondence; handwritten notes
Box 34 Folder 10
International Affairs
1982-1988
Scope and Contents
Booklet, "The Peace Movement and the Soviet Union," Vladimir Bukosky, published by the Orwell Press of the Committee for the Free World (reprinted by Commentary), 1982; "The Report of the AFL-CIO Committee on Defense on the Intermediate-Range Nuclear Forces (INF) Treaty to the AFL-CIO Executive Council, February 15, 1988; "The Report of the AFL-CIO Committee on Defense on the Strategic Defense Initiative to the AFL- CIO Executive Council," August 19, 1987; special human rights issue of Social Education, September 1985; article reprints
Box 34 Folder 11
International Education See also: CCSSO Study Commission

1981-1983
Scope and Contents
Form letters from Santelli's office rebuffing inquiries from foreign native speakers seeking language teaching positions in the U.S., 1982; materials for conference, "Labor's Stake in International Affairs," 1982-83; memo to Advisory Committee on NYSUT's International Education Program re planning meeting, October 27, 1981; AFT publication, "International Education: Values and Perspectives," cursory comparison of democracy with totalitarianism, November 1981; brochure, "AFT and International Affairs," encouraging teachers to concern themselves with international affairs through appeal to self-interest as unionists; brochure, "American Labor's Continuing Involvement in World Affairs," by Roy Godson, Georgetown University, 1975; related brochures.
Box 34 Folder 12
International – Education International World Congress
1995
Scope and Contents
July 19-23, 1995. Tourist booklets for Zimbabwe and southern Africa; AFT letter re First World Congress of Education
Box 34 Folder 13
Japan
1994
Scope and Contents
December 3-11, 1994. Draft paper with handwritten edits, "School Reform in the United States: A Perspective from the American Federation of Teachers"
Box 34 Folder 14
Japanese Teachers Union – Questionnaire
1984
Scope and Contents
Questionnaire on Educational Reform by the Japanese Teachers Union, October 1984; memo from Magidson to NYSUT Vice President Toni Cortese apologizing for the questionnaire unexpectedly being more than a five-minute multiple choice; "Address to the Japanese Teachers Union Symposium on Education Reform," by (NYSUT's) Herb Magidson, declaring that the AFT supports increased homework assignments and greater student discipline, stricter graduation requirements, December 11-13, 1984; trip report by Magidson to Al Shanker; correspondence
Box 34 Folder 15
Job Training Partnership Act
1982-1988
Scope and Contents
Text of Public Law 97-300 – October 13, 1982, "Job Training Partnership Act"; agenda for NYSUT Occupational Education Committee, February 25-26, 1983; Status Report to the NYSUT Executive Committee on the State Education Department's Project for Futuring Occupational Education and Practical Arts, February 1983; memo to NYSUT directors summarizing JTPA regulations, December 9, 1982; letter from AFL-CIO Human Resources Development Institute re the need for locals to ensure quality job training under the new program (replacing CETA) that protects the interests of labor unions, January 13, 1983; related correspondence; handwritten notes
Box 34 Folder 16
Kafka Statements
1971
Scope and Contents
Statements by the president of the New York State Teachers Association at Regents and state legislative hearings re school financing, expansion of higher education, campus unrest, contracting out (performance contracting), unemployment, continuing education for teachers
Box 34 Folder 17
Kaleidoscope
1979
Scope and Contents
c. 1979. Article for Kaleidoscope by NYSUT associate Pat Flynn, "The Classification and Standards Project: An Incomplete Enterprise," (no date).
Box 34 Folder 18
Keppel Commission
1973
Scope and Contents
NY State Education Department press release, "Regents Adopt Statement on Task Force Report," re Governor's Task Force on Financing Higher Education, March 23, 1973
Lampman, Harry See: Effective Teaching Program

Box 34 Folder 19
Legal Services Plan – NYSUT
1977-1981
Scope and Contents
Printed publication by National Resource Center for Consumers of Legal Services, Legal Services and the Labor Movement, (no date)., c. 1977; National Resource Center newsletter, New Directions in Legal Services, November-December 1978; legal document, NYSUT Benefit Trust, (no date).; "Guidelines for the National Education Association Attorney Referral Program," adopted by the NEA Board of Directors on December 10, 1977; description of program; descriptive booklet for members, "NYSUT Legal Service Plan: A legal hotline toward greater justice for all"; memo to NYSUT Executive Committee re legal services plan, November 1, 1979
Box 35 Folder 1
Legislation
1971-1985
Scope and Contents
Final Report, 1985 Legislative Session: Governor's Action on State Aid, NYSUT Legislative Program and Major NYSUT Support Bills; Synopsis of A-8219-A (Chapter 815, Laws of 1985) re major points of "Hurd" financial aid grants; text of bill; Executive Vice President's Report, Board of Directors meeting, November 11, 1985; NYSUT Support Memoranda for N.Y.S.U.T. – P.E.C.: Taylor Law: Collective Bargaining Bills; NYSUT memo re bills re standardized testing, bilingual education, and other matters, May 1, 1978; memo re education in the 1973-74 state budget; PTA Legislative Bulletin, January 1973; newsletter, 1972-1973 Legislative Program, National Congress of Parents and Teachers; 1972-1973 Legislative Recommendations for State PTA's; text of joint Senate-Assembly bill re aid to schools, March 15, 1976; text of Senate bill re appointment of teachers in non-city school districts, 1973-1974 session; New York State Teachers Association (NYSTA) memo to local presidents re new law requiring each district to adopt regulations to maintain order at public schools; "Guidelines for Students Rights and Responsibilities," State Education Department, (no date).; NYSTA legislative bulletins
Box 35 Folder 2
Regents 1981 Legislative Conference
1980
Scope and Contents
September 5, 1980. Program; testimony by various stakeholders; press release
Box 35 Folder 3
Regents Legislative Conference
1995
Scope and Contents
September 13, 1995. Testimony before the NYS Board of Regents regarding the Regents' 1996 Legislative Conference by the National Education Association of NY, Gregory Nash, president, September 13, 1995; testimony of Antonia Cortese, first vice president, NYSUT; discussion paper re elementary, middle, secondary, and continuing education issues
Box 35 Folder 4
Legislation
1982-1983
Scope and Contents
State Education Department publication, "Federal Legislation and Education in New York State," February 1982; Governor Hugh L. Carey Elementary and Secondary Education Message to the Legislature, February 17, 1982; "The 1983-84 Executive Budget: Education and State Services Impact on Learning and Jobs," prepared for the New York State Legislature and the NYSUT "Committee of 100," March 1983; NYSUT "1992 Legislative Program…for our profession and the children we teach!"; NYSUT background information papers
Box 35 Folder 5
Legislative Program
1974
Scope and Contents
Preliminary Proposal for 1974 Legislation on State Aid for Elementary and Secondary Schools; NYSUT Proposed 1974 Legislative Program; NYSUT 1974 Legislative Program Status Report, January 9, 1974
Box 35 Folder 6
Legislative Program
1975-1976
Scope and Contents
Memos re financing proposals for districts educating foster children living out of their home districts; statement of Thomas Y. Hobart, president, NYSUT, to Assemblyman Stravisky's Hearing on State Aid to Education, May 22, 1975; NYSUT brochure, "Major Legislative Gains"
Box 35 Folder 7
Legislative
1977
Scope and Contents
United Teachers Legislative Program 77; United Teachers "Facts about State Aid to Elementary and Secondary Schools," March 20, 1977; 1977 Legislative Session: NYSUT Legislative Program Bills Signed into Law or Awaiting the Governor's Action; text of Senate-Assembly bill to provide emergency financial aid to certain cities, January 18, 1977; State Education Department booklet "prepared especially for members of the Legislature: Education Statistics for New York State," January 1976
Box 35 Folder 8
Legislative Program
1978
Scope and Contents
1978 United Teachers Legislative Program; preliminary legislative program; State Education Department booklet, "Major Recommendations of the Regents for Legislative Action, 1978"
Box 35 Folder 9
Legislative Program
1979
Scope and Contents
Board of Regents 1979 Legislative Proposals for State Aid to the Public Schools, November 16, 1978; NYSUT Final Legislative Report, July 1979, with cover memo; earlier reports and memos; memo to Santelli asking for NYSUT position on three Assembly bills re diagnostic tests, summer session programs for the handicapped, and related bill; Regents legislative proposals for 1978
Box 35 Folder 10
Legislative Program
1980
Scope and Contents
State Education Department 1980 Summary New Legislation Affecting Education; SED report, "Federal Legislation and Education in New York State," February 1980; "Major Recommendations of the Regents for Legislative Action, 1980" December 1979; recommendations for 1979; "The Regents Proposal for Improving State Aid to Public Education in New York State," December 1978; Statement of Thomas Y. Hobart, president, NYSUT, at the Regents Legislative Hearing, September 7, 1979; 1979 United Teachers Legislative Program; handwritten notes
Box 35 Folder 11
Legislative Program
1981
Scope and Contents
Major Recommendations of the Regents for Legislative Action 1981; memo from Charles Santelli agreeing that NYSUT should oppose proposed state legislation re special education, with attached memorandum in opposition by NYC Board of Education, June 10, 1981; New York State United Teachers 1981 Legislative Program; NYSUT Position Paper on Early Childhood Education, draft 11/14/80; NYSUT (?) paper, "Some Observations on the Coming 1981 Legislative Session," December 1980
Box 35 Folder 12
Levittown Task Force (folder 1) See also: State Aid/School Financing

1979
Scope and Contents
Report, "Levittown v. Nyquist: An Outline of Justice Smith's June 23, 1978, Decision and Its' [sic] Implications in Essex and Clinton Counties," March 1979; paper by NYSUT Commission on Equitable Public School Funding, "Selected Data on School Finance," March 2-3, 1979; discussion paper for NYS Special Task Force on Equity and Excellence in Education, "The Hurd Problem: A Discussion of Issues and Alternatives," March 9, 1979; agenda of April 24, 1979, meeting of Special Task Force; agenda items for Hurd Subcommittee, June 14, 1979; discussion paper for Special Task Force, "Education Vouchers," June 19, 1979; draft papers by Education Commission of the States: "Analysis of the New York State School Finance System," with tables, June 19, 1979.
Box 35 Folder 13
Levittown Task Force (folder 2)
1976-1979
Scope and Contents
Agenda for March 23, 1979, meeting of NYSUT Task Force on Equitable Public School Funding; interim report of the Special Task Force on Equity and Excellence in Education, prepared for Gov. Hugh Carey and the Board of Regents, April 1979; "The Equalization Rate in the Property Tax: What It Is and What It Does," State Board of Equalization and Assessment, December 1976; urgent message from Association of Flat Grant Districts of New York, "We Have 30 Days to Save 30 Million Dollars," March 2, 1979; NYSUT information bulletins re state aid proposals in the Regents and executive budgets, November 1978 and February 1979; analysis of Levittown v. Nyquist, February 1979; copy of decision; memo re selecting districts for Levittown task force, November 14, 1978; handwritten notes.
Box 35 Folder 14 1979
Scope and Contents
Response of plaintiff's counsel to decision, May 1, 1979; explanation of impact of 1978 decision if upheld on appeal.
Box 35 Folder 15
Levittown v. Nyquist Conference
1978
Scope and Contents
December 7, 1978. Letter to Edward Burke, deputy assistant director, Office of Management and Budget, NYC, from Frank J. Macchiarola, Chancellor, NYC Board of Education, and Al Shanker, president UFT, re need for interim plans during appeal of Levittown v. Nyquist, November 13, 1978; handwritten notes
Box 35 Folder 16
Levittown v. Nyquist (folder 1)
1978-1982
Scope and Contents
Opinion by State of New York Court of Appeals, Levittown v. Nyquist; description of 1982-83 New York State Aid Programs Relating to State Support for Public Schools, August 4, 1982; Explanation of Impact of the 1978 Levittown Decision (If Fully Upheld on Appeal), by Education Unit, NYS Division on the Budget, revised April 16, 1979; memo to Task Force on Equalizing Educational Opportunity from assistant attorneys general re Levittown v. Nyquist
Box 35 Folder 17
Levittown v. Nyquist (folder 2)
1978-1979
Scope and Contents
"Understanding Financial Support of Public Schools, 1978-79," by State Education Department; SED press release, "Cuomo Says State Should Not Appeal Levittown Decision," citing need for new funding system, July 19, 1978; memo from Sandy Feldman to other education union officials, anticipating decision in Levittown case, June 1, 1978; memo to Max Rubin, chair of Task Force on Equalizing Educational Opportunity, from attorneys for plaintiffs in Levittown v. Nyquist, discussing decision that New York State's method of financing public education is unconstitutional; NYSUT publication, "The Levittown Decision: The Evidence and the Conclusions," prepared for the Seminar on Educational Funding – New Directions, 1979 Representative Assembly, April 27, 1979; outline, Long Island Presidents' Meeting: Implications of Levittown, February 9-10, 1979; handwritten notes, "Implications of Levittown"; related materials
Box 35 Folder 18
Library UFT
1984
Scope and Contents
Memos and handwritten notes re implementation of Regents Action Plan/Commissioner's Regulations Part 100 to school library personnel
Box 35 Folder 19
Local Leader Requests
1983
Scope and Contents
Lists of local leaders requesting the Local Leaders' Guide
Box 35 Folder 20
Local Presidents' Guide
1973
Scope and Contents
August 19, 1973. Printed publication, Local Presidents' Guide, NYSUT Division of Research and Information Services
Box 35 Folder 21
Local Presidents' Guide
1978
Scope and Contents
Local Presidents' Guide to Research and Educational Services, September 1978
Box 35 Folder 22
Local Presidents' Guide
1978
Scope and Contents
Printed guides to research and educational services; correspondence
Box 35 Folder 23
Local Presidents' Guide
1977
Scope and Contents
Printed guides to research and educational services; correspondence
Box 35 Folder 24
Local Presidents' Guide
1975-1976
Scope and Contents
Printed guides to research and educational services; correspondence
Box 35 Folder 25
Local Presidents' Guide
1974
Scope and Contents
Printed guides to research and educational services; correspondence; list of local presidents
Box 36 Folder 1
Local Presidents' Guide
1973
Scope and Contents
Printed guides to research and educational services; correspondence; questionnaires
Box 36 Folder 2
Local Presidents Survey
1980-1982
Scope and Contents
Survey materials, correspondence
Box 36 Folder 3
New Local Presidents Conference
1985
Scope and Contents
Comment feedback sheets re 1985 New Local Presidents Conference; program for New Local Presidents Conference, July 22-25, 1985; conference materials: "A Summer Exercise," "Local Leaders' Guide to Research & Educational Issues, 1985-86," "Microcomputer Support to Local Unions"
Box 36 Folder 4
New Local Presidents Conference
1984
Scope and Contents
Comment feedback sheets re 1984 New Local Presidents Conference; printed summary of feedback; "An Open Book Summer Exercise"; booklet, "NYSUT Programs and Services, 1983-84"; 1984 edition; "Local Leaders' Guide," Division of Research and Educational Services, 1981-82
Box 36 Folder 5
New Local Presidents Conference
1983
Scope and Contents
Program, materials: "NYSUT Programs and Services/Local Leaders' Guide," correspondence
Box 36 Folder 6
New Local Presidents Conference
1986
Scope and Contents
March 26, 1986. Facilitative correspondence
Box 36 Folder 7
New Local Presidents Conference
1986
Scope and Contents
July 21-24, 1986. Program; exercises; statistics; legislative bulletins
Box 36 Folder 8
New Local Presidents Conference
1986
Scope and Contents
October 20, 1986. Program; NYSUT budget, including membership levels, 1987-88; conference evaluation forms; U.S. Department of Labor publication, "Electing Union Officers," 1980
Box 36 Folder 9
New Local Presidents Meeting
1987
Scope and Contents
August 12, 1987. Conference evaluation forms
Box 36 Folder 10
New Local Presidents Meeting
1987
Scope and Contents
June 29, 1987. Summary of Excellence in Teaching award settlement at Oriskany, with teacher contract; agenda for probationary teacher conference, 1984; text for handbook, "Helping the Beginning Teacher"; conference brochure; handwritten notes
Long Island Educational Conference Board See: Educational Conference Board – Long Island

Master Teacher Plan See: Merit Pay

Box 36 Folder 11
Math and Science Teacher Shortage
1982-1987
Scope and Contents
AFT Statement on Math and Science Education and the Math and Science Teacher Shortage; document, "Enlisting Business Support for Public Education: A Possible Action Agenda for AFT Locals"; agenda for first meeting of AFT Ad Hoc Committee on the Math/Science Teacher Shortage and Its Implications for Education; text of press conference statement by Albert Shanker, November 9, 1982; press releases; newspaper clippings, correspondence from locals districts
Box 36 Folder 12
Medical School Salary Study See also: Salaries

See also: Pay Equity

1972
Scope and Contents
Confidential report; list of salaries for positions at SUNY Upstate and Downstate Medical Centers.
Box 36 Folder 13
Merit Pay – Master Teacher Plan See also: Salaries

See also: Pay Equity

1983-1984
Scope and Contents
Materials related to Tennessee program; press release noting that one-third of teachers hold second jobs during school year; Benjamin Matteson Invitational Conference program, "Dollars & Sense: The Future of Teacher Compensation," College at New Paltz (SUNY), May 21, 1984; handwritten notes.
Box 36 Folder 14
Middle Schools
1984-1985
Scope and Contents
Printout list of middle schools; note from NYSUT associate Pat Flynn to Harry Lampman asking why he (Flynn) asked for the list
Box 36 Folder 15
Model Contract Proposal
1973
Scope and Contents
"Proposed Contract Clauses for Teacher Occupational Health and Safety Patterned After Private Sector Contract Provisions"; "New Model Contract Proposal"; "How to Negotiate New Model Contract"; memos to Santelli from Massachusetts Teachers Association;
Box 36 Folder 16
National Assessment Governing Board (NAGB)
1987-1988
Scope and Contents
Agency of the U.S. Department of Education; agenda; briefing book; outline of committee tasks; meeting minutes
Box 36 Folder 17
National Association of State Directors Teacher Education and Certification (NASDTEC) Report See also: Certification

See also: Teacher Education, Certification and Practice Board (TECAP)

See also: Task Force on the Teaching Profession

1980
Scope and Contents
Papers presented at 52nd annual convention, "Assuring Qualified Educational Personnel in the Eighties".
Box 36 Folder 18
National Education Association (NEA)
1979-1985
Scope and Contents
Confidential report for NYSUT leadership and staff re Ninth Annual NEA-NY Delegate Assembly, April 26-28, 1985, by Frederick J. Lambert; highly critical report on the 58th Representative Assembly of the National Education Association, July 2-5, 1979, prepared for officers and staff of the American Federation on Teachers, by Peter G. Laarman, director of field communications; article reprints on the American education system, history of NEA; "Request for Information on NEA Activities," seeking evidence against NEA, with attached leaflet by NEA Kansas illustrating criticisms against AFT, and cover memo to all locals from AFT Special Projects Task Force, re taking more offensive posture in exposing destructive policies of NEA as highest priority, February 2, 1981
Box 36 Folder 19
National Tests (Bill Clinton)
1997
Scope and Contents
Newspaper clippings re plan by President Bill Clinton to require national standardized testing in reading and math, and opposition by congressional Republicans
Box 36 Folder 20
New Frontiers
1977-1978
Scope and Contents
Articles for United Teachers Division of Research and Educational Services newsletter
Box 36 Folder 21
NYC Fiscal Crisis
1975-1976
Scope and Contents
NYSUT briefing paper for members of the NYS Legislature, "New York City Education in Fiscal Crisis," November 11, 1975; Congressional Budget Office report, "New York City's Fiscal Problem: Its Origins, Potential Repercussions, and Some Alternative Policy Responses," October 10, 1975; study prepared for use of the Joint Economic Committee, Congress of the United States, "New York City's Financial Crisis: An Evaluation of Its Economic Impact and of Proposed Policy Solutions," November 3, 1975, with cover letter to AFT officers; State Education Department press release, "Regents, Commissioner to Announce Details of New York City Project at September 15 News Conference" re improving student performance; report, "The Impact on New York City's Public Schools of the 1976-1977 State Education Aid Formula Amendments," April 13, 1976, by Office of the (NYC) Deputy Chancellor of Education; analysis provided to NYC Deputy Mayor James Cavanagh by Deputy Chancellor re fiscal consequences of agreement between Board of Education and United Federation of Teachers (UFT), October 1, 1975; memos by UFT officer Clarence (Tommy) Tompkins; related correspondence
Box 36 Folder 22
New York Public Interest Research Group (NYPIRG)
1981
Scope and Contents
Letter from NYPIRG to NYSUT soliciting opinion on property tax questions
Box 36 Folder 23
NYSATA Bulletin
1973
Scope and Contents
September, 1973. Printed publication, Bulletin of the New York State Art Teachers Association
Box 37 Folder 1
NYSTA Budget Meeting
1972
Scope and Contents
July 20, 1972. Memo from the Budget Committee of the NYS Teachers Association noting that request for 1972-73 budget far exceeded projected income estimates; salary worksheets for positions
Box 37 Folder 2
NYSTA Reorganization Plan 37
1971
Scope and Contents
Staff Organization and Operations Report and Recommendations to the Board of Directors of NYS Teachers Association, February 5, 1971; recommended organizational chart
Box 37 Folder 3
NYS Council of Educational Associations (NYSCEA) See also: Educational Conference Board

1980
Scope and Contents
Conference announcements; position paper on basic skills; constitution of NYSCEA and proposed amendments; brochure re NYS School Social Workers' Association.
Box 37 Folder 4
NYS Council of Educational Associations
1979
Scope and Contents
"Quality of Education: Rationale and Components," prepared by constituent associations forming NYSCEA, September 1979 and March 1978; documents of constituent associations (NYS Coordinating Council for the Education of the Gifted and Talented, NYS Speech Association, NYS Personnel and Guidance Association, NYS Reading Association, etc.); position papers re music education, etc; conference announcements
Box 37 Folder 5
NYS Council of Educational Associations (NYSCEA)
1978
Scope and Contents
Conference announcements
Box 37 Folder 6
NYS Council of Educational Associations (NYSCEA)
1977
Scope and Contents
Conference announcements; handbook of the association
Box 37 Folder 7
NYSCEA – Handicapped
1977
Scope and Contents
Board of Education of the City of New York special report: "Legal Issues in the Classification of Handicapped Children in New York City," January 1977; report by UFT Mainstreaming Committee; NYSUT reprint of final federal regulations re education of handicapped children, August 1977; NYC Board of Education memo re summary of changes in procedures for placement of pupils in special education programs, October 7, 1977
Box 37 Folder 8
NYSCEA
1981-1983
Scope and Contents
"Why Belong to the New York State Council of Educational Associations?" 1981; NYSCEA position paper, "Technology and Education," prepared by constituent associations forming the New York State Council of Educational Associations; NYSCEA resolutions 1-4, opposing section of Commissioner's Regulation Part 100 relating to granting credit for out-of-school art or music programs and demanding extra funding for summer remedial programs, printing of added syllabi, and increased support services to meet the stress-induced "human needs" of students resulting from more stringent graduation and testing requirements; NYSCEA constitution; memos re disagreement over appointment to membership-chair position, 1983
Box 37 Folder 9
NYSCEA Legislative Committee
1983
Scope and Contents
Invitation to organizational meeting of NYSCEA Legislative Committee
Box 37 Folder 10
NYSCEA – NYSUT Report to Executive Committee
1983
Scope and Contents
Confidential critical report on the New York State Council of Educational Associations to the NYSUT Executive Committee, October 1983
Box 37 Folder 11
NYSCEA 10th Annual Leadership Conference
1984
Scope and Contents
May 17-19, 1984. Agenda; report on leadership conference by NYSCEA president Aileen Donnan
Box 37 Folder 12
NYSCEA Leadership Conference
1983
Scope and Contents
April 22-24, 1983. Agenda; treasurer's report; proposed resolutions; proposed changes to constitution
Box 37 Folder 13
NYSCEA President's Sub-Council Meeting
1983
Scope and Contents
January 28, 1983. Minutes of Delegates Meeting, November 6, 1982; agenda for President's Subcouncil meeting; list of members of Executive Committee and committee chairs; treasurer's report; affiliates' delegates directory
Box 37 Folder 14
NYSCEA President's Sub-Council Meeting
1984
Scope and Contents
January 6, 1984. Agenda; newsletter, NYSCEA Speaks, January 1984
Box 37 Folder 15
NYSCEA Meetings
1984
Scope and Contents
September 28-29, 1984. Handwritten notes; calendar of events; memo in support of "An Act to Amend the Education Law, in Relation to an Additional Apportionment for Provision of Support Services for Pupils-at-Risk," Division of Child Development, Parent Education and Pupil Support Services," May 25, 1984; draft text of bill
Box 37 Folder 16
NYSCEA (New York State Council of Educational Associations) President's Sub-Council Meeting
1982
Scope and Contents
November 5, 1982. State Education Department papers re values education; list of affiliate presidents
Box 37 Folder 17
NYSCEA President's Orientation Meeting
1982
Scope and Contents
September 17, 1982. Rating form for achievement of Regents goals for elementary and secondary education; roster of 1982-83 executive committee members and committee chairs; handwritten notes
Box 37 Folder 18
NYSCEA President's Sub-Council Meeting
1982
Scope and Contents
March 9, 1982. NYSUT press release, "Teacher, Parent Surveys Reveal Problems, Confusion, with Handicapped Education Changes; Groups Say Public Hearing 'Fraudulent, Deceitful,'" March 8, 1982; NYSCEA Speaks newsletter, April 2, 1982, with "state of the organization" article by president George Raneri; letter from NYSCEA president George Raneri to delegates re upcoming meeting, updating on activities
Box 37 Folder 19
NYSCEA Delegates Meeting
1982
Scope and Contents
March 13, 1982. Agenda; proposal from executive committee, opposing changes to Education Law governing discipline of tenured teachers
Box 37 Folder 20
NYSCEA Delegates Assembly
1981
Scope and Contents
November 14, 1981. Letter from NYSCEA president George Raneri to delegates re upcoming meeting, updating on activities, September 8, 1981
Box 37 Folder 21
NYSCEA President's Sub-council Meeting and Fall Delegates' Meeting
1981
Scope and Contents
December 15, 1981. Agenda; memo to Board of Regents from state Education Commissioner Gordon Ambach, "Major Recommendations of Regents for Legislative Action 1982 – Final Version," November 6, 1981; "Summary of Regents 1982 Legislative Proposals Dealing with the Supply of Trained Personnel in the Fields of Mathematics and Science," with cover memo, "Regents Priorities for Math and Science," from Commissioner Ambach to members of cabinet, December 4, 1981; legislative report to delegates, unsigned, presumably from NYSCEA president George Raneri
Box 37 Folder 22
NYSCEA Spring Meeting
1981
Scope and Contents
March 14, 1981. Agenda; treasurer's report; Regulations to Implement the Teaching as a Profession Project: Testimony to the New York State Board of Regents, February 25, 1981; materials for NYSCEA Leadership Meeting; newsletter of New York State Council for the Social Studies (NYSCSS), March 1981
Box 37 Folder 23
NYSCEA President's Sub-council Meeting
1981
Scope and Contents
April 10, 1981. Agenda; list of delegates; description of NYSCEA project
Box 37 Folder 24
NYSCEA President's Sub-council Meeting
1981
Scope and Contents
February 6, 1981. Statement of Terrel H. Bell, Secretary of Education, announcing withdrawal of proposed bilingual education as national policy, February 2, 1981; text of original proposed rules in Federal Register, August 6, 1980; Department of Health, Education, and Welfare Office of Civil Rights Task Force Findings Specifying Remedies Available for Eliminating Past Educational Practices Ruled Unlawful under Lau v. Nichols, summer 1975; memo from State Education Department to NYSCEA re curriculum development activities for science, February 5, 1981; report, Education for a Global Perspective: A Presentation to the Board of Regents, prepared by the Center for International Programs and Comparative Studies, State Education Department, December 1980; NY State Education Department publications: Directory of Bilingual Programs in New York State, 1979-1980; New York State Directory of Bilingual Psychological Services Personnel, 1980; handwritten notes of meeting
Box 37 Folder 25
NYSCEA Meeting-Fall Delegates
1980
Scope and Contents
November 1, 1980. Agenda of November 1, 1980, meeting; minutes of March 8, 1980, meeting; NYSCEA Speaks newsletter, November 1980, with "state of the organization" article by president George Raneri; letter from Raneri re proposed changes to constitution, January 12, 1981; testimony by Raneri to Regents 1980 Legislative Conference, September 5, 1980; testimony presented to the New York State Senate Standing Committee on Education, by Elaine Stoddard on behalf of NYSCEA, re students with handicapping conditions, March 17, 1980; testimony presented to the New York State Board of Regents by Stoddard for NYS Coordinating Council for the Education of the Gifted/Talented, September 5, 1980; testimony by Stoddard submitted to the National Institute of Education, October 23, 1980; Legislative Committee Chairman Report, by Stoddard, re state aid to public schools
Box 37 Folder 26
NYSCEA President's Subcommittee Meeting with SED
1980
Scope and Contents
October 17, 1980. List of Regents/Commissioner's regional conferences for 1980-81; letter to delegate from Raneri, noting upcoming meetings, updating on activities
Box 37 Folder 27
NYS Council of School Superintendents Conference
1985-1986
Scope and Contents
Announcements; article reprint; brochure re state aid proposal 1986-97
Box 37 Folder 28
NYS Council of School Superintendents Conference
1982-1983
Scope and Contents
Agenda; correspondence
Box 37 Folder 29
Shenendehowa Conference Day
1979-1985
Scope and Contents
May 21, 1979. Conference program agenda, re mainstreaming students with handicapping conditions; press release re conference day; letter to Assemblyman Leonard Stavisky re conference day; memo to Charles Santelli re meeting with president of Shenendehowa Teachers Association re strategies for getting more money for his members, October 24, 1985
Box 37 Folder 30
NYS Education Policy Seminar See also: Educational Issues

See also: Task Force on Educational Policy

1984-1986
Scope and Contents
Papers re policy issues discussed at annual New York State Education Policy Seminars, sponsored by the Rockefeller Institute of Government; recommended policy on teacher evaluation, by NYSUT Task Force on Educational Policy, January 24, 1986; "Learning Technologies and Telecommunications in New York State: Action Recommendations," approved by the Board of Regents on May 24, 1985; New York State Board of Regents Proposed Action Plan to Improve Elementary and Secondary Education results in New York, revised February 1984; NYSUT discussion paper on Regents plan
Box 37 Folder 31
NYS Education Policy Seminar
1987
Scope and Contents
November 5, 1987. Handwritten notes, article reprint.
Box 37 Folder 32
NYS Education Policy Seminar
1987
Scope and Contents
May 7, 1987. Papers by speakers at the seminars: "Shadow in the Wings: The Next Educational Reform," by Dr. Sue E. Berryman, director, National Center on Education and Employment, Teacher's College, Columbia University, May 7, 1987, and "High School History Texts Adopted for Use in the State of Alabama: The Distortion and Exclusion of Religious Data," by Timothy L. Smith, professor of history and director, Program in American Religious History, Johns Hopkins University, January 1987; request to NYSUT for continued financial support
Box 37 Folder 33
NYS Education Policy Seminar
1986
Scope and Contents
December 4, 1986. Handwritten notes; resume of speaker George Madaus
Box 37 Folder 34
NYS Education Policy Seminar
1987
Scope and Contents
January 8, 1987. Handwritten notes
Box 37 Folder 35
NYS Education Policy Seminar
1986
Scope and Contents
January 9, 1986. Handwritten notes; memo to NYSUT research director Charles Santelli from Robert H. Koff, dean, State University of New York at Albany, requesting continued financial support for seminars, with description of purpose; printed High/Scope Educational Research Foundation Early Childhood policy paper, "The Preschool Challenge," by Lawrence J. Schweinhart
Box 37 Folder 36
NYS Education Policy Seminar
1986
Scope and Contents
February 6, 1986. Paper for Associates for Education Finance and Planning, Inc., "An Overview of the AEFP/RCM System: A Resource Cost Model Approach to Resource Management in Education and Social Service Agencies," by Thomas B. Parrish and Jay G. Chambers, January 1986
Box 37 Folder 37
NYS Education Policy Seminar
1985
Scope and Contents
November 7, 1985. Handwritten notes; paper by speaker Dale Mann, "A Delphi Analysis of the Instructionally Effective School, " June 1983
Box 37 Folder 38
NYS Education Policy Seminar
1985
Scope and Contents
August 3, 1985. Handwritten notes; paper by speaker Patricia Albjerg Graham, "Schools: Cacophony about Practice, Silence about Purpose," in Daedalus, fall 1984
Box 38 Folder 1
NYS Education Policy Seminar
1985
Scope and Contents
April 11, 1985. Handwritten notes; paper by speaker Daniel Koretz, Congressional Budget Office, "Poverty among Children," December 3, 1984; article reprint from Scientific American, "Children and the Elderly in the U.S.," December 1984
Box 38 Folder 2
NYS Education Policy Seminar
1985
Scope and Contents
May 2, 1985. Handwritten notes; speech by speaker James A. Kelly, "Child Care and the Schools," December 10, 1984
Box 38 Folder 3
NYS Education Policy Seminar
1985
Scope and Contents
February 7, 1985. Handwritten notes; paper by speaker Marsha Levine, American Enterprise Institute, "Excellence in Education: Some Lessons from America's Best-Run Companies and Schools," April 1984
Box 38 Folder 4
NYS Education Policy Seminar: "Teacher Supply, Demand, Quality, and Evaluation"
1985
Scope and Contents
January 10, 1985. Handwritten notes; seminar schedule; memos to NYSUT research director Charles Santelli from James Ward re article collaboration; paper, "Beyond the Commission Reports: The Coming Crisis in Teaching," Linda Darling-Hammond (Rand Corporation), July 1984; interview with Arthur Wise, Rand Corporation director of Center for the Study of the Teaching Profession, "Do Public Schools Face Extinction?" Instructor, March 1985
Box 38 Folder 5
NYS Education Policy Seminar
1985
Scope and Contents
March 4, 1985. Handwritten notes
Box 38 Folder 6
NYSSBA (School Boards Association) Convention
1976
Scope and Contents
August 16, 1976. Correspondence re session, "Competency Based Teacher Education"
Box 38 Folder 7
NYS Teacher Corps. Network Conference
1979
Scope and Contents
May 30 - June 1, 1979. Papers prepared for New York State Teacher Corps Network, "Training Ourselves: What We Have Learned about Our Ability to Learn (an abstract)," (no date)., probably 1979; "The Increasing Role of the School-Based Teacher Education," (no date)., c.1977; "Inservice Education and the Six O'Clock News," (no date), c. 1978; report to California State Department of Education, "Recommendations for the Evaluation of Staff Development in California: Report of a Preparatory Study, 1979; "A Framework for Building Effective, Comprehensive School Improvement and Staff Development Programs: A Process Model," (no date); handwritten notes
Box 38 Folder 8
New York Teacher – President's Perspectives /Where We Stand
1973-1979
Scope and Contents
Drafts and notes for editorials by NYSUT president Hobart in New York Teacher; memos to Hobart from Santelli, outlining articles
Box 38 Folder 9
Northeast Regional Laboratory for Educational Improvement
1981-1986
Scope and Contents
Agenda for Regional Laboratory for Educational Improvement of the Northeast and Islands Operation in New York State, January 7, 1986; Request for Proposal by U.S. Department of Education National Institute of Education: Regional Educational Laboratory Institutional Operations, March 29, 1985; one-year project summaries; synopsis of project; briefing materials, December 13, 1985; newspaper clippings
Box 38 Folder 10
Regional Laboratory for Education Improvement
1988-1990
Scope and Contents
Publications, "Education by Charter: Restructuring School Districts," 1988; "The Critical Role of Teachers Incentives in the Northeast States," March 1989; "Implementation of a Northeast Regional Credential," March 1989; paper, "A Beginning Look at the What and How of Restructuring," 1988; correspondence; handwritten notes; brochure describing Regional Lab
Box 38 Folder 11
Wappingers and EAI
1996
Scope and Contents
Financial management report on the district by Education Alternatives, Inc.
Box 38 Folder 12
Northeast Regional Exchange Advisory Committee
1981
Scope and Contents
Northeast Regional Exchange Proposal January 1981, submitted to National Institute of Education; report, State Validation of Educational Programs in the Northeast Region, May 1981; advisory committee meeting agendas, April 3 and May 8, 1981; organization chart; first quarterly report, April 30, 1981; list of members
Box 38 Folder 13
Northeast Regional Exchange (NEREX)
1982
Scope and Contents
Annual report, year 2; Conference Proceedings: Toward a Working Partnership: Business – Industry – Education, June 10, 1982; correspondence; questions for planning conference on current issues in teaching
Box 38 Folder 14
Northeast Regional Exchange (NEREX)
1983-1985
Scope and Contents
"NEREX: A History of Partnerships with New York State"; agenda for Partnership Planning Meeting for the Northeast Regional Educational Laboratory, November 8, 1984; newsletter, The Northeast Perspective, published by the Northeast Regional Exchange, Inc., September 1984; letter from NYSUT president Tom Hobart to director of National Institute of Education urging continuance of national network of regional educational centers, extended to under-served areas such as the northeast, July 1, 1983
Box 38 Folder 15
NEREX/NEREL (Northeast Regional Exchange/Northeastern Regional Educational Laboratory)
1985-1986
Scope and Contents
Correspondence re Northeast Regional Exchange (NEREX, a.k.a. NYREX) proposal to become the Northeastern Regional Educational Laboratory (NEREL, a.k.a. NREL); letter to NYSUT president Thomas Hobart, reporting on recent developments at the Regional Laboratory for Educational Improvement of the Northeast and Islands, May 1, 1986; meeting agendas; list of Board of Overseers
Box 38 Folder 16
Occupational Education See also: BOCES

1973-1983
Scope and Contents
New York State Plan for the Administration of Occupational Education under the Vocational Educational Amendments of 1968 and Part F of the Higher Education Act of 1965: Part II: Annual and Long-Range Program Plan, Fiscal Year 1974, proposed by the NY State Education Department; statement on the 1974 New York State Plan for Occupational Education at a Public Hearing, May 15, 1973, by Morris Shapiro, vice president for vocational high schools, United Federation of Teachers; testimony of Thomas Y. Hobart, president, New York State United Teachers, to the Senate Committee on Higher Education on Education and the Job Market, September 24, 1982; text of Senate and Assembly bills re occupational training, 1982; white papers, (no date)., "Purposes of Occupational and Practical Arts Education: Issues and Challenges" "Occupational and Practical Arts Education in New York State: Status Report"; NYSUT memos criticizing SED positions and survey questions, 1981; Report to the Regents on Occupational Education, from NY State Education Department assistant commissioner for occupational and continuing education, June 1981; SED report, "Health Occupations in New York State," February 1980.
Box 38 Folder 17 1991
Scope and Contents
NYS Senate preliminary analysis of Governor's 1991-92 School Aid Plan; "Teaching as a Profession," comments by NYS Congress of Parents and Teachers, prepared on behalf of the New York State United Teachers (NYSUT).
Box 38 Folder 18
(State) PTA
1977-1980
Scope and Contents
Legislative bulletins; proposed resolutions at 1977 convention; letter to president of NYS PTA from NYSUT president Thomas Hobart strongly denouncing as "contrary to the interests of children" resolutions passed at convention calling for replacing tenure system with five-year renewable contracts and for teachers to contribute to their retirement plans, November 17, 1977
Box 38 Folder 19
PTA Meeting
1977
Scope and Contents
June 28, 1977. Correspondence between PTA president and NYSUT president Hobart re PTA's establishment of Task Force to Improve PTA-Teacher Relationships, 1975-77; letter from Hobart to PTA president, demanding "correction" of assertions in PTA "Consumer's Position Paper" on the report of the Commissioner's Task Force on Teacher Education and Certification, April 19, 1977; PTA legislative bulletins
Box 38 Folder 20
PTA Meeting w/ Judy Thomas
1987
Scope and Contents
March 13, 1987. Memo from NYSUT research director Charles Santelli opposing PTA-sponsored Child Abuse bill as impacting rights of teachers, October 16, 1986; text of proposed legislation; related memos re meeting with PTA representatives Judy Thomas and Deborah Zift over bill, January-February 1987
Box 38 Folder 21
PTA Legislation Workshop
1985
Scope and Contents
January 28, 1985. PTA adopted resolutions; correspondence; handwritten notes from legislative workshop
Box 38 Folder 22
PTA Project Meeting
1982-1986
Scope and Contents
National PTA publication, "Looking in on Your School: A Workbook for Improving Public Education," 1982; reprint of New York magazine cover story re upper-tier public schools, January 13, 1986; letter from NYSUT Vice President Antonia Cortese to NYS Congress of Parents and Teachers Vice President Theodore Sturgis expressing willingness to cooperate with PTA on "Looking in on Your School" project under certain conditions, January 10, 1986; agenda for State Advisory Committee meeting, September 24, 1984; revised project timetable
Box 38 Folder 23 1986-1988
Scope and Contents
"Job Evaluation: A Tool for Pay Equity," National Committee on Pay Equity, November 1987; correspondence from committee; article in Governing, "'Comparable Worth' Revisited: Whatever Happened after Washington State?" June 1988; materials re NYSUT Pay Equity Training; handwritten notes.
Box 38 Folder 24
Peer Interaction
1986
Scope and Contents
Description of types of peer interaction; conceptual discussion paper; description of New York State Mentor Teacher Internship Program (First Year Teacher Assistance Aid); inventory of characteristic teacher interactions at six schools
Box 38 Folder 25
Performance – National Commission on Performance-Based Education See also: Effective Teaching Program

Scope and Contents
Publications and reports by Educational Testing Service and others for meeting of ETS national commission re evaluating teacher effectiveness; agenda.
Box 39 Folder 1
National Commission on Performance-Based Education – Joint Research Project
1973-1974
Scope and Contents
Report of joint project of NYSUT, SED, and National Commission, "A Study of Teaching Effectiveness in New York State," September 1974; ETS paper, "Policies and Procedures for Control of Confidentiality of Data ," June 1973; ETS report, "A Plan for a Research Program on Teacher Effectiveness," September 14, 1974; ETS confidential minutes of Advisory Board meeting, June 6, 1974; handwritten notes
Box 39 Folder 2
National Commission on Performance-Based Education
1974
Scope and Contents
ETS report, "The Mission of the National Commission on Performance-Based Education: The Commission's Research and Development Strategy; for discussion and approval November 1974"; commission reports: "An Integrated Research Program to Improve Teaching Effectiveness: A Prospectus (Summary)"; " Research Program on the Identification of Teaching Competencies That Affect Pupil Growth (A Summary"; Research and Development Projects of the National Commission on Performance-Based education: Brief Descriptions, October 1974; list of commission members; minutes of Executive Committee meeting, August 20, 1974; agenda for November 7-9 meeting; correspondence
Box 39 Folder 3
National Commission on Performance-Based Education – Misc.
1974
Scope and Contents
Related documents and memos
Box 39 Folder 4
National Commission on Performance-Based Education
1972
Scope and Contents
Educational Testing Service publication: "A Design for an Accountability System for the New York City School System, June 1972"
Box 39 Folder 5
National Commission on Performance-Based Education – Joint Research Project
1975-1976
Scope and Contents
Educational Testing Service report, "Beginning Teacher Evaluation Study, Phase II, 1973-74: Summary Report"; draft ETS report, "Development of a Plan for Inter-State Cooperation in Research on Teaching Competence from National Commission on Performance-Based Education," June 1975; NYSUT Summary of Research on Teaching and Its Implications for Policy Making: Report on Phase II of the Beginning Teaching Evaluation Study," with supporting material
Box 39 Folder 6
Consortium Governance of Teacher Education (Florida Paper)
1974
Scope and Contents
Paper delivered by NYSUT president Thomas Y. Hobart to the National Consortium of CBTE (Competency-Based Teacher Education) Developers, January 1974; scholarly article reprint; clippings
Box 39 Folder 7
Performance Assessment – American Education Research Association XV Area Conference (folder 1) See also: American Education Research Association

1990
Scope and Contents
April, 1990. Papers presented at American Education Research Association Annual meeting re performance assessment of students in Connecticut schools.
Box 39 Folder 8
Performance Assessment – American Education Research Association XV Area Conference – ETS (folder 2)
1990
Scope and Contents
April, 1990. Papers re performance assessments tests, by Educational Testing Service
Box 39 Folder 9
Performance Assessment – American Education Research Association XV Area Conference – Miscellaneous (folder 3)
1990
Scope and Contents
April, 1990. Papers re restructuring, shared decision making, and testing
Box 39 Folder 10
Performance-Based Teacher Education (folder 1)
1972-1976
Scope and Contents
Reports, correspondence
Box 39 Folder 11
Performance-Based Teacher Education (folder 2)
1972-1976
Scope and Contents
Reports, correspondence
Box 39 Folder 12
Teacher Education Hearings: Teacher Preparation and Certifications
1972
Scope and Contents
Regents Tentative Statewide Plan for the Development of Post-Secondary Education, 1972 (summary of hearings of September 29); background information; chronology; proposed amendment
Box 39 Folder 13
Performance-Based Certification
1970-1971
Scope and Contents
Papers and correspondence; report/mission statement/policy guidelines of the TC-LD Policy Board
Box 39 Folder 14
Performance Contracting
1970-1972
Scope and Contents
Special reports, brochures, testimony, position papers, and fact sheets re contracting to private companies that guarantee a certain level of student performance
Box 39 Folder 15
NYS Office of Education Performance Review
1973-1974
Scope and Contents
Office of Education Performance Review reports: Occupational Education; BOCES; Teacher Absenteeism in NYC; State Education Department's Statewide Evaluation Plan; School Factors Influencing Reading Achievement: A Case Study of Two Inner-City [NYC] Schools; Cost Variations in Driver Education: A Survey of 67 Public School Programs; The Superintendent of Schools: His Role, Background and Salary; An Evaluation of the Role and Background of the Guidance Counselor; statement by NYSUT President Hobart to Office of Education Performance Review re misuse of student testing, October 3, 1974; NYSUT memos analyzing reports; correspondence from office director Daniel Klepak; newspaper clippings
Box 39 Folder 16
Personnel
1986
Scope and Contents
Memo from NYSUT Vice President Antonia Cortese justifying need for one additional clerical staff person in the Division of Research and Educational Services due to growth of Effective Teaching Program, noting need to conduct review for more, November 26, 1986; supporting documentation
Box 40 Folder 1
Physical Education (folder 1)
1980-1986
Scope and Contents
Meeting minutes of Ad Hoc Physical Education Subcommittee; correspondence opposing proposal to reduce number of physical education classes, remove certification requirement; materials re mixed competition in interscholastic sports; newspaper clippings
Box 40 Folder 2
Physical Education (folder 2)
1981
Scope and Contents
Correspondence and related material re physical education requirement for vocational schools
Box 40 Folder 3
Project Redesign
1971
Scope and Contents
Memo from Lois Wilson to members of NYSTA cabinet re her meeting with assistant commissioner Haake re program in four pilot districts, April 15, 1971; annual reports
Box 40 Folder 4
Project Search
1973
Scope and Contents
Memo to Albert Shanker from Lois Wilson re creation of regional diagnostic and treatment centers across the state, with attached flyer from Plattsburgh Service Center
Box 40 Folder 5
Professional Autonomy
1967-1978
Scope and Contents
Minutes of Professional Autonomy Committee, March 3-4, 1967; press release from NYS Teachers Association announcing hearings on certification, September 4, 1968; memos to Board of Directors re professional autonomy, 1970; press release by State Education Department re testimony by Regent Louise Yavner before Assembly Higher Education Committee re professional discipline, May 4, 1979; professional development proposal by Rhode Island Federation of Teachers, November 9, 1978; newspaper clippings, 1975-76
Professional Decision Making See: Restructuring/Shared Decision Making

Box 40 Folder 6
Professional Development
1998
Scope and Contents
Discussion item for Board of Regents, "Professional Development Participation, 1996-1997," with cover letter, January 20, 1998; information on licensing/certification for individual school social worker
Box 40 Folder 7
Professional Standards
1971-1984
Scope and Contents
NYSUT conference report re "Teacher Education and Professionalism," May 25, 1977; press releases and letters from various professional associations (engineers, dentists, nurses, CPAs) re proposed Regents Rules Relating to Unprofessional Conduct; State Education Department press release, "Regents Action Gives Consumers More Precise Standards of Professional Conduct," July 28, 1977; statement by Regent Genrich, chair of the Committee on Professional Discipline; text of speech by Jonathan Messerli, dean of the School of Education, Fordham University, "Teacher Militancy and the Public Authority to License and Set Professional Standards," October 13, 1975, with personal note to NYSUT president Tom Hobart; State Education Department paper, "A New Style of Certification," March 15, 1971; NEA directory of teacher standards and practices commissions, 1973; NYSUT memos re state-mandated professional development day, 1984
Box 40 Folder 8
Proficiency Exams
1975-1976
Scope and Contents
Regents External Degrees College Proficiency Examinations, 1975; related brochures; letters to Albert Shanker and Charles Santelli re denials of graduate credit for taking proficiency exam, 1976
Box 40 Folder 9
Proposition 13 (California)
1978
Scope and Contents
AFT research report, "The Tax Limitation Movement: The Facts and Issues," September 1978; fact sheet by Citizens Public Expenditure Survey Inc. of New York State (CPES), "Tax Reduction in New York State," re Proposition 13 , July 1978; newspaper clippings
Box 40 Folder 10
Public Ed. Association
1982
Scope and Contents
Memos re conference, "Breaking the Cycle of Failure: Schools, Community, and Parents as Working Partners"
Box 40 Folder 11
Public Employee Unions
1975-1978
Scope and Contents
Memo to AFT Executive Council, state federation presidents, and largest locals re public employee pension systems, changes mandated by Social Security amendments, 1978; report in Education Daily re bill to give federal aid to public employee unions for training in collective bargaining, 1975
Box 40 Folder 12
Publications
1996-1997
Scope and Contents
AFT Teacher Tips brochures; Report to AFT Executive Council Task Force on PSRP Issues; GAO report, "Federal Debt: Answers to Frequently Asked Questions"; American Educational Research Association journal, Educational Researcher, vol. 26, no. 3, April 1997; Phi Delta Kappan journal, April 1997; "Dozens of Documents: A catalog of publications and other issues for members, leaders, and the community," fall 1997
Box 40 Folder 13
Quality Indicators
1971-1978
Scope and Contents
Restricted preliminary version, "Quality Inventory: A Schedule of School Variables Related to Quality," (no date)., NYSTA press release re study indicating NYS leads nation in education quality, March 30, 1971; newsletters
Box 40 Folder 14
Quality of Work Life
1982
Scope and Contents
Paper, "A Subjective View of the Quality of Worklife Process: Review of Information Gathered at a Recent George Meany Center Program," by Robert G. Klein, March 1982
Box 40 Folder 15
ROTC
1996
Scope and Contents
Application for teaching certificate for Junior Reserve Officers Training; newspaper clipping; list of high schools offering ROTC in the state; letter from State Education Department noting that ROTC cannot be substituted for required physical education
Box 40 Folder 16
Racial Justice and Education: The Black Experience See also: Black Children

See also: Human Relations

1983
Scope and Contents
Description of symposium, sponsored by State Education Department and others.
Box 40 Folder 17
Regan/Ambach/Hobart – SED Audit See also: Attendence

See also: Dropouts

1985-1986
Scope and Contents
Report by Office of the State Comptroller of audit of State Education Department, "Monitoring of Programs for Quality of Elementary and Secondary Education," August 9, 1985; letter to state comptroller Edward Regan from NYSUT president Hobart, responding to audit, acknowledging high dropout rate, unmet need for remedial services, asserting that students in New York State are attaining the highest learning achievement than at any other time in the nation's history and in any other nation in the world, May 13, 1986; draft statement at press conference by Regan calling State Education Department an unaccountable, arrogant bureaucracy, decrying lack of available information about educational performance in New York State schools; letter to Regan from Education Commissioner Gordon Ambach responding to statement at press conference, asserting that Education Department has the most comprehensive assessment program in the nation, April 3, 1986
Box 40 Folder 18
Board of Regents, Volume XV
1983
Scope and Contents
November 1983. Meeting agendas; calendar of meetings and special events; biographies of CUNY trustees; committee reports; deputy commissioner's report to the Regents Committee on Higher and Professional Education; report by Regents to Governor and Legislature on State Student Financial Programs; proposed recommendations for state aid to schools; press releases describing Regents actions; handwritten notes by John Schneider
Box 40 Folder 19
Board of Regents, Volume XIV
1983
Scope and Contents
November 1983. List of actions taken by the Board of Regents; material re proposal to establish undergraduate degree program in engineering at SUNY New Paltz; agenda for discussion by Regents Committee on Elementary, Secondary and Continuing Education, including presentation by NYC Board of Education on key educational issues in NYC; handwritten notes by John Schneider
Box 40 Folder 20
Board of Regents, Volume VII
1983
Scope and Contents
October 1983. List of actions taken by the Board of Regents; press releases; deputy commissioner's report and agenda for discussion by Regents Committee on Elementary, Secondary and Continuing Education; handwritten notes by John Schneider
Box 40 Folder 21
Board of Regents, Volume XVIII
1983
Scope and Contents
October 1983. Items for discussion for Regents Committee on Elementary, Secondary and Continuing Education, including Special Report from the NYS Advisory Council on Vocational Education; and for Regents Committee on Higher and Professional Education
Box 40 Folder 22
Board of Regents, Volume XVI
1983
Scope and Contents
September 1983. Deputy commissioner's report for Regents Committee on Higher and Professional Education; agenda for Regents Task Force on Education and Economic Development
Box 40 Folder 23
Board of Regents, Volume XV
1983
Scope and Contents
September 1983. List of actions taken by the Board of Regents; agenda and items for discussion for Regents Committee on Elementary, Secondary and Continuing Education; items for discussion for Regents Committee on Administration, Law and Legislation; report to Gov. Cuomo by the NYS Historical Records Advisory Board
Box 41 Folder 1
Board of Regents, Volume XIV
1983
Scope and Contents
July 1983. Proposed revision to Commissioner's Regulations on professional (i.e., not teaching) licensing, including amending definition of unprofessional conduct
Box 41 Folder 2
Board of Regents, Volume XIII
1983
Scope and Contents
July 1983. List of actions taken by the Board of Regents; major recommendations of the Regents for legislative action; press releases; Regents Policy Statement on Education and Economic Development
Box 41 Folder 3
Board of Regents, Volume XII
1983
Scope and Contents
July 1983. Press releases; handwritten notes by John Schneider; proposed action plan to improve elementary and secondary education results in NYS; items for discussion for Regents Committee on Elementary, Secondary and Continuing Education
Box 41 Folder 4
Board of Regents, Volume XI
1983
Scope and Contents
June 1983. Actions taken; materials for committees and subcommittees, including proposal to increase math and science high school graduation requirement, with description of science curriculum in U.S.S.R. (Russia), China, Japan, and West Germany; handwritten notes by John Schneider
Box 41 Folder 5
Board of Regents, Volume IX
1983
Scope and Contents
May 1983. Actions taken; policy statement, "The Role of Education in Support of NYS's Economic Development"; proposed amendment to Commissioner's Regulations re testing and remedial instruction; status report re serving youth in alternative residences
Box 41 Folder 6
Board of Regents, Volume VIII
1983
Scope and Contents
April 1983. Progress report to Board of Regents on "Education for a Global Perspective: A Plan for New York State"; proposed supplemental budget request for fiscal year 1983-84
Box 41 Folder 7
Board of Regents
1983-1984
Scope and Contents
December, 1983 - February, 1984. Final draft of brochure "Federal Legislation and Education in New York State," with earlier revisions reflected in separate documents
Box 41 Folder 8
Board of Regents
1984
Scope and Contents
December, 1984. Actions taken; materials for committees and subcommittees, including Cultural Education, Vocational Rehabilitation, Economic Development, memo re governor's proposal for state aid to the schools; handwritten notes by John Schneider
Box 41 Folder 9
Board of Regents
1983
Scope and Contents
December, 1983. Final draft of brochure "Federal Legislation and Education in New York State," with earlier revisions reflected in separate documents
Box 41 Folder 10
Board of Regents, Volume III
1983
Scope and Contents
April, 1983. Items for discussion, including deputy commissioner's report (national study of nursing and nursing education, meeting of Medical Manpower Subcommittee, summary of SUNY Trustees meeting), paper re extension of baccalaureate degree powers to two-year colleges; regulation of mental health services, minority enrollments in NYS Veterinary College at Cornell University; materials for action items; handwritten notes
Box 41 Folder 11
Board of Regents, Volume II
1983
Scope and Contents
April, 1983. Actions taken; report on school district reorganization; press releases, handwritten notes
Box 41 Folder 12
Board of Regents
1983
Scope and Contents
March, 1983. Materials for committee and subcommittee meetings, including Cultural Education, Vocational Rehabilitation, Professional Discipline; status report of Chapter 2 of the Education Consolidation and Improvement Act of 1981; handwritten notes
Box 41 Folder 13
Board of Regents, Volume V
1983
Scope and Contents
March, 1983. Materials for meeting of Regents Committee on Elementary, Secondary and Continuing Education, including deputy commissioner's report, summary of testimony concerning the proposed state plan for the education of children with handicapping conditions, FY 1984-96; proposed amendment to Commissioner's Regulations; Status Report: Serving Youth in Alternative Residences: A Report to the Board of Regents
Box 41 Folder 14
Board of Regents, Volume XVIII
1983
Scope and Contents
December, 1983. Items for discussion by Committee on Higher and Professional Education, including deputy commissioner's report and Analysis of Current and Future Physician Supply and Requirements in NYS; proposed amendment to Commissioner's Regulations re medical licensing requirements; handwritten notes
Box 41 Folder 15
Board of Regents, Volume XVII
1983
Scope and Contents
December, 1983. Report on implementation of regulations re education of children with handicapping conditions ("Study of Part 200 Regulations: Report of Findings")
Box 41 Folder 16
Board of Regents
1983
Scope and Contents
December, 1983. Actions taken; press releases; materials for committee and subcommittee meetings; handwritten notes
Box 41 Folder 17
Board of Regents, Volume IV
1983
Scope and Contents
March, 1983. Actions taken; materials for committee and subcommittee meetings, including discussion of authority of Regents to ban corporal punishment; handwritten notes
Box 42 Folder 1
Board of Regents, Volume V
1981
Scope and Contents
May, 1981. Actions taken; press releases; materials re disciplinary procedures for teachers; Report to the Regents on the Effectiveness and Efficiency of the Occupational Education System; handwritten notes
Box 42 Folder 2
Board of Regents, Volume IV
1981
Scope and Contents
April, 1981. Actions taken; press releases; New York State Plan for Child Nutrition Operations, fiscal year 1982; for the Nutrition Education and Training Program, federal fiscal year 1981; notice of Regents hearing on revision to regulations re handicapped children; handwritten notes
Box 42 Folder 3
Board of Regents, Volume III
1981
Scope and Contents
March, 1981. Actions taken; press releases; materials re foreign medical school proposals; materials re nutrition programs; handwritten notes
Box 42 Folder 4
Board of Regents, Volume II
1981
Scope and Contents
February, 1981. Actions taken; press releases; final draft, "Federal Legislation and Education in New York State, 1981; handwritten notes
Box 42 Folder 5
Board of Regents, Volume I
1981
Scope and Contents
January, 1981. Actions taken; press releases; Statement on Report on Boys and Girls High School, by Regent Yavner; discussion item, Student Performance on Selected Mathematics and Science Examinations; summary of testimony and letters concerning the proposed revisions of Part 200 of the Commissioner's Regulations (handicapped/special ed); handwritten notes
Box 42 Folder 6
Board of Regents
1980
Scope and Contents
September, 1980. Report, "The Regent's Tentative Statewide Plan for the Development of Postsecondary Education," and comments
Box 42 Folder 7
Board of Regents
1980
Scope and Contents
November, 1980. Actions taken; proposed amendment to regulations for licensing exams for architects; recommendations to legislature for state aid; report on implementation of regulations re teaching as a profession; press releases; handwritten notes
Box 42 Folder 8
Board of Regents, Volume X
1980
Scope and Contents
December, 1980. Actions taken; press releases; first draft of brochure, "Federal Legislation and Education in New York State, 1981"; paper, "Education for a Global Perspective: A Presentation to the Board of Regents"; report of the Committee on the Professions on Licensing Petitions
Box 42 Folder 9
Board of Regents
1982
Scope and Contents
February, 1982. Governor's Message on Elementary and Secondary Education and recommendations for state aid to public schools, with comparisons to Regents recommendations; report on implementation of regulations re education of children with handicapping conditions; handwritten notes
Box 42 Folder 10
Board of Regents, Volume IV
1982
Scope and Contents
February, 1982. Actions taken; press releases; NYSUT confidential "Regents' Report Card," listing actions and "inactions"; discussion items, including occupational health and safety legislation affecting school employees, proposed amendment to regulations re guidance program, NYS Migrant Education State Plan; report of Special Task Force on Equity and Excellence in Education; State Education Department Impact Statements on Selected Federal Programs; materials for public hearing on draft state plan for Chapter 2 of the Educational Consolidation and Improvement Act of 1981 (ECIA)
Box 42 Folder 11
Board of Regents (folder 1)
1982
Scope and Contents
January, 1982. NYSUT's "Regents' Report Card"; annual report on the Higher Education Opportunity Program; background material for meeting with the Teacher Education, Certification and Practice Board (TECAP); handwritten notes
Box 42 Folder 12
Board of Regents (folder 2)
1982
Scope and Contents
January, 1982. Actions taken; press releases; report on youth education and employment conferences; handwritten notes
Box 42 Folder 13
Board of Regents, Volume VI
1981
Scope and Contents
June, 1981. Actions taken; press releases; discussion items: educational requirements for licensure as Certified Public Accountant, access of minorities to the licensed professions; handwritten notes
Box 42 Folder 14
Board of Regents, Volume VIII
1981
Scope and Contents
September, 1981. Actions taken; press releases; materials re retention rate and other pupil achievement standards for high school registration, including letter from NYC Board of Education in opposition; handwritten notes
Box 42 Folder 15
Board of Regents, Volume VII
1981
Scope and Contents
July, 1981. Actions taken; press releases; notice of Regents hearing on education of children with handicapping conditions; handwritten notes
Box 42 Folder 16
Board of Regents, Volume IX
1981
Scope and Contents
October, 1981. Actions taken; press releases; proposed contents for "Federal Legislation and Education in New York State, 1982," with text of 1981 report; bulletin of 1982 progress report on 1980 statewide plan for the development of postsecondary education ; handwritten notes
Box 43 Folder 1
Board of Regents, Volume X
1981
Scope and Contents
October, 1981. Report of Commissioner's Committee on Statewide Library Development; draft of Regents legislative brochure; materials re proposed Ph.D. program in applied science at New York University
Box 43 Folder 2
Board of Regents, Volume XI
1981
Scope and Contents
November, 1981. Actions taken; press releases; State Education Department report for consideration of endorsement, "New York State Goals for Adult Learning Services in the Year 2000"; handwritten notes
Box 43 Folder 3
Board of Regents, Volume XII
1981
Scope and Contents
November, 1981. Regents occupational education aid proposal by district
Box 43 Folder 4
Board of Regents, Volume XIV
1981
Scope and Contents
December, 1981. Report on licensed and registered dentists in New York; discussion item re state support for independent schools of dentistry; summary of 1980 physician survey; materials re providing state funding for NYC Board of Examiners, including history of personnel practices
Box 43 Folder 5
Board of Regents, Volume XIII
1981
Scope and Contents
December, 1981. Actions taken; press releases; letter from New York Education Association "unalterably opposed" to Regents 1982 legislative program and ES-36 proposal to consider certification status as well as seniority in layoffs; letter from NYS Council of School Superintendents, enthusiastically endorsing ES-36; curriculum development reports for math, art and music, handwritten notes
Box 43 Folder 6
Board of Regents, Volume IV
1984
Scope and Contents
January, 1984. Materials for Committee on Elementary, Secondary and Continuing Education, including report on three-year sequence for high school mathematics, annual report of the NYS Advisory Council on Vocational Education; handwritten notes
Box 43 Folder 7
Board of Regents, Volume V
1984
Scope and Contents
January, 1984. Material for Committee on Higher and Professional Education, including final draft of action paper on increasing minority access to the licensed professions
Box 43 Folder 8
Board of Regents, Volume VI
1984
Scope and Contents
February, 1984. Actions taken; press releases, materials for committee meetings; handwritten notes
Box 43 Folder 9
Board of Regents, Volume VII
1984
Scope and Contents
February, 1984. Discussion items for Elementary, Secondary and Continuing Education and for Committee on Higher and Professional Education, including deputy commissioner's report on physician shortage, minority access to the professions
Box 43 Folder 10
Board of Regents, Volume VIII
1984
Scope and Contents
March, 1984. Actions taken; press releases, text of testimony re action plan for improving elementary and secondary education; correspondence; handwritten notes
Box 43 Folder 11
Board of Regents, Volume IX
1984
Scope and Contents
March, 1984. Quotes from Regents' NYC meeting on practical arts; committee materials, including Committee on Administration, Law and Legislation; proposals re education of handicapped children; final action plan for elementary and secondary education
Box 43 Folder 12
Board of Regents, Volume X
1984
Scope and Contents
March, 1984. Materials for Committee on Higher and Professional Education, including executive budget recommendations; handwritten notes
Box 43 Folder 13
Board of Regents, Volume XI
1984
Scope and Contents
April, 1984. Actions taken; press releases; materials for committee meetings; handwritten notes
Box 43 Folder 14
Board of Regents, Volume XII
1984
Scope and Contents
April, 1984. Materials for Committee on Higher and Professional Education, including report on minority enrollment in professional programs
Box 44 Folder 1
Board of Regents, Volume XIII
1984
Scope and Contents
May, 1984. Actions taken; press releases; materials for committee meetings; handwritten notes
Box 44 Folder 2
Board of Regents, Volume XIV
1984
Scope and Contents
May, 1984. Materials for Committee on Administration, Law and Legislation; handwritten notes
Box 44 Folder 3
Board of Regents, Volume XV
1984
Scope and Contents
June, 1984. Letter from NYSUT to Regent, opposing proposed equivalency exam program as alternative to standard high school curriculum for potential dropouts; press releases; newspaper clippings; materials for committee meetings; handwritten notes
Box 44 Folder 4
Board of Regents – Elementary, Secondary & Continuing Ed. Comm.
1984
Scope and Contents
June, 1984. Materials for Committee on Elementary, Secondary and Continuing Education, including reports on math, social studies curricula, corporal punishment, state aid for building expenditures, reimbursement for pupil transportation, high school equivalency and child nutrition programs; handwritten notes
Box 44 Folder 5
Board of Regents – Higher & Professional Ed. Comm.
1984
Scope and Contents
June, 1984. Committee agendas; comprehensive plan for the Office of Vocational Rehabilitation; materials for Committee on Higher and Professional Education, including first draft of Statewide Plan for the Development of Postsecondary Education in New York State, 1984; handwritten notes
Box 44 Folder 6
Board of Regents, Volume XVIII
1984
Scope and Contents
July, 1984. Actions taken; press releases; major recommendations for legislative action; tentative Statewide Plan for the Development of Postsecondary Education; handwritten notes
Box 44 Folder 7
Board of Regents XVIV
1984
Scope and Contents
July, 1984. Materials for Committee on Elementary, Secondary and Continuing Education, including discussion item on corporal punishment; handwritten notes
Box 44 Folder 8
Board of Regents, Volume XX
1984
Scope and Contents
September, 1984. Summary of testimony at public hearings on Regent's Statewide Plan for the Development of Postsecondary Education; long-range plan for the Office of Cultural Education; press releases; handwritten notes
Box 44 Folder 9
Board of Regents
1984
Scope and Contents
September, 1984. Committee materials; handwritten notes
Box 44 Folder 10
Board of Regents, Volume XIV
1984
Scope and Contents
October, 1984. Agenda and related materials for Elementary, Secondary and Continuing Education Committee, including report on pupils at risk, report on the education of students with limited English proficiency, options for requirements for general diploma and occupational education; materials for Committee on Higher and Professional Education, including data on doctoral, first-professional degree, and law school enrollments by racial/ethnic category; handwritten notes
Box 44 Folder 11
Board of Regents (folder 1)
1984
Scope and Contents
October, 1984. Regents Statewide Plan for the Development of Postsecondary Education in New York State, volume I; handwritten notes
Box 44 Folder 12
Board of Regents (folder 2)
1984
Scope and Contents
October, 1984. Actions taken; Regents Statewide Plan for the Development of Postsecondary Education in New York State, volume III; Major Recommendations of the Regents for Legislative Action 1985 (October 1984)
Box 44 Folder 13
Board of Regents
1982
Scope and Contents
May, 1982. Report of the Committee on the Professions on Licensing Petitions; handwritten notes
Box 44 Folder 14
Board of Regents, Volume XII
1982
Scope and Contents
June, 1982. Materials for Committee on Higher and Professional Education, including report and recommendations for action on engineering manpower and education in NYS; press releases; handwritten notes
Box 45 Folder 1
Board of Regents, Volume XIII
1982
Scope and Contents
June, 1982. Actions taken; materials for Elementary, Secondary and Continuing Education Committee, including proposed amendment to physical education requirements and summary of public reactions, reports on special education, corporal punishment, social studies curriculum, child nutrition program; handwritten notes
Box 45 Folder 2
Board of Regents, Volume XIV
1982
Scope and Contents
July, 1982. Agenda for committees; materials for Elementary, Secondary and Continuing Education Committee; handwritten notes
Box 45 Folder 3
Board of Regents, Volume XVI
1982
Scope and Contents
September, 1982. Materials for Committee on Elementary, Secondary and Continuing Education; press releases; handwritten notes
Box 45 Folder 4
Board of Regents, Volume XVII
1982
Scope and Contents
September, 1982. Actions taken; outline of priority activities for Regents and Commissioner, July 28, 1982
Box 45 Folder 5
Board of Regents, Volume XVIII
1982
Scope and Contents
October, 1982. Actions taken; press releases; proposal for a higher education loan program supplement (HELPS); second report on state aid to public schools; review of proposed brochure, "Federal Legislation and Education in New York State, 1983"
Box 45 Folder 6
Board of Regents, Volume XIX
1982
Scope and Contents
October, 1982. Materials for Committee on Higher and Professional Education; proposed system for the distribution of Vocational Education Act funds; report of the Committee on the Professions on Licensing Petitions; handwritten notes
Box 45 Folder 7
Board of Regents – Dinner
1982
Scope and Contents
October 21, 1982. Agenda; biographical sketches; report on occupational education in BOCES
Box 45 Folder 8
Board of Regents, Volume XX
1982
Scope and Contents
November, 1982. Actions taken; press releases; handwritten notes; agenda and related materials for Committee on Elementary, Secondary and Continuing Education
Box 45 Folder 9
Board of Regents October – November 1982 (folder 1)
1982
Scope and Contents
October - November, 1982. Report by Task Group on State Aid to the Public Schools
Box 45 Folder 10
Board of Regents October – November 1982 (folder 2)
1982
Scope and Contents
October - November, 1982. Recommendation from the Regents Conference on Recruitment and Career Expectations for Teachers, April 20, 1981; remarks by Francis Keppel, Harvard University and director, Aspen Institute for Humanistic Studies, to conference, November 8, 1980; memo from Education Commissioner Gordon Ambach re report on federally funded teacher centers in NYS; State Education Department staff report re supply and recruitment of persons certified for public school service, May 19, 1982
Box 45 Folder 11
Board of Regents, Volume I
1983
Scope and Contents
January, 1983. Actions taken; press releases; memo and text for final review of "Federal Legislation and Education in NYS, 1983"; materials re proposed plan for "Education for the Values of Civic Responsibility"; handwritten notes
Box 45 Folder 12
Board of Regents, Volume V
1982
Scope and Contents
February, 1982. Reports: Report of the Committee on the Professions on Licensing Petitions; review of the plans for SEEK and College Discovery Programs for economically and educationally disadvantaged students at City University of New York (CUNY); governor's budget for financing higher education
Box 45 Folder 13
Board of Regents, Volume VIII
1982
Scope and Contents
April, 1982. Actions taken; press releases; handwritten notes; draft plans for implementation of new Part 200 of Commissioner's Regulations re education of children with handicapping conditions, occupational education; policy statement on youth education and employment; deputy commissioner's report on nursing shortage
Box 45 Folder 14
Board of Regents, Volume IX
1982
Scope and Contents
April, 1982. Materials re legislative budget, additional material for Education for a Global Perspective plan
Box 45 Folder 15
Board of Regents, Volume X
1982
Scope and Contents
May, 1982. Actions taken; press releases; handwritten notes; report, Education for a Global Perspective
Box 46 Folder 1
Board of Regents, Volume XV
1982
Scope and Contents
July, 1982. Actions taken; press releases; handwritten notes; materials for committee meetings; report on Committee on the Professions on Licensing Petitions; related materials for Committee on Higher and Professional Education
Box 46 Folder 2
Board of Regents, Volume XX
1982
Scope and Contents
November, 1982. Special report to the Board of Regents: Actions Taken by the Education Department to Enhance Teaching Competence; report by the Board of Regents to the governor and legislature on state student financial aid programs; handwritten notes
Box 46 Folder 3
Board of Regents, Volume XXIV
1982
Scope and Contents
December, 1982. Committee agendas; first draft of "Federal legislation and Education in New York State, 1983"; text of the Bulletin of the Regents Statewide Plan for the Development of Postsecondary Education, 1984
Box 46 Folder 4
Board of Regents
1982
Scope and Contents
December, 1982. Actions taken; press releases; handwritten notes; NYSUT report card; report by State Education Department, "Special Education for Handicapped Children Ages Birth to Five," May 1982; report of the activities of the Occupational Education Civil Rights Coordinating Unit
Box 46 Folder 5
Board of Regents, Volume II
1978
Scope and Contents
April - May, 1978. Actions taken; press releases; material re recognition of teaching as a profession; newspaper clippings
Box 46 Folder 6
Board of Regents, Volume III
1978
Scope and Contents
May - October, 1978. Actions taken; press releases; statement of Thomas Hobart, Jr., president, NYSUT, at the Regents Legislative Hearing, September 8, 1978
Box 46 Folder 7
Board of Regents, Volume IV
1978
Scope and Contents
November - December, 1978. Actions taken; press releases; materials re occupational education; final draft, "Federal Legislation and Education in New York State, 1979"
Box 46 Folder 8
Board of Regents, Volume 1
1979
Scope and Contents
November, 1979. Actions taken; press releases; handwritten notes; minutes of Committee on Elementary, Secondary and Continuing Education; discussion items re competency standards and diplomas, drug abuse in the schools; final draft of "Federal Legislation and Education in New York State, 1979"; resumes of Regents
Box 46 Folder 9
Board of Regents, Volume 1
1979
Scope and Contents
January - February, 1979. Actions taken; press releases; handwritten notes; discussion items re governance and powers of the NYC Board of Education, the Chancellor, and the Community Boards, and relationship to Mayor's office; testimony of NYSUT president Thomas Hobart to Board of Regents on proposed Professional Board for Teaching (per report of Task Force on Teacher Education and Certification); letter from Hobart re relationship between proposed licensure of teachers and tenure
Box 46 Folder 10
Board of Regents, Volume II
1979
Scope and Contents
February, 1979. Actions taken; press releases; handwritten notes; report, "Regents Recommendations on the Future of Public Higher Education in New York City"; materials re competency testing and high school credentials
Box 46 Folder 11
Board of Regents, Volume III
1979
Scope and Contents
March, 1979. Actions taken; press releases; letter from Chancellor Theodore M. Black to NYSUT president Tom Hobart re competency testing and certificates as alternatives to high school diplomas, with attached statements by Black; materials re proposed amendment regulating private schools
Box 46 Folder 12
Board of Regents, Volume IV
1979
Scope and Contents
April, 1979. Actions taken; press releases; materials re proposed amendment regulating private schools; text of proposed regulations re competency testing and certificates as alternatives to high school diplomas
Box 46 Folder 13
Board of Regents, Volume VI (folder 1)
1979
Scope and Contents
September, 1979. Actions taken; press releases; testimony for and against proposal to establish a Professional Practices Board and declare teaching legally a profession
Box 46 Folder 14
Board of Regents, Volume VI (folder 2)
1979
Scope and Contents
September, 1979. Testimony as above
Box 46 Folder 15
Board of Regents, Volume VII
1979
Scope and Contents
October, 1979. Memo from State Education Department and related text re proposed amendments to regulations re postsecondary institutions; materials re testing teacher competency, occupational education
Box 46 Folder 16
Board of Regents, Volume V
1979
Scope and Contents
May - September, 1979. Correspondence between NYSUT president Tom Hobart and Regents Chancellor Theodore M. Black re Regents actions in closed session, availability of materials for observers, October 1979; press releases; discussion items re sex education, action plan to reduce alcohol and drug abuse in the schools, health services, remedial instruction; handwritten notes
Box 46 Folder 17
Board of Regents, Volume VIII
1979
Scope and Contents
November, 1979. Actions taken; press releases; handwritten notes; report on classification standards, program services, and financing of education programs for children with handicapping conditions; legislative proposals re professional discipline; discussion item re teaching as a profession and teacher competence; first draft of "Federal Legislation and Education in New York State, 1980"
Box 47 Folder 1
Board of Regents, Volume IX
1979
Scope and Contents
December, 1979. Actions taken; press releases; handwritten notes; printed materials by State Education Department, "Services for the Handicapped," "Tobacco Education Curriculum, Grade 2"
Box 47 Folder 2
Regents Basic Competency Exams (sample copies)
Scope and Contents
High school math, reading
Box 47 Folder 3
Board of Regents, Volume I
1980
Scope and Contents
January, 1980. Actions taken; press releases; handwritten notes; minutes; discussion item re teaching as a profession and teacher competence; final draft of "Federal Legislation and Education in New York State, 1980"
Box 47 Folder 4
Board of Regents, Volume II
1980
Scope and Contents
February, 1980. Actions taken; press releases; handwritten notes; discussion item re teaching as a profession and teacher competence; proposed revisions in postsecondary regulations
Box 47 Folder 5
Board of Regents, Volume III
1980
Scope and Contents
March, 1980. Actions taken; press releases; handwritten notes; discussion items re truancy in NYC, postsecondary regulations, student aid
Box 47 Folder 6
Board of Regents, Volume IV April – May 1980
1980
Scope and Contents
April - May, 1980. Press releases; handwritten notes; discussion items re pre-K, teaching as a profession, curriculum development, and personnel practices in NYC
Box 47 Folder 7
Board of Regents
1980
Scope and Contents
June, 1980. Actions taken; press releases; statewide plan for the development of postsecondary education in New York; Regents rules defining unprofessional conduct; text of legislation and regulations re teacher certification and professional discipline
Box 47 Folder 8
Board of Regents, Volume VI
1980
Scope and Contents
July, 1980. Actions taken; press releases; handwritten notes; tentative 1980 statewide plan for the development of postsecondary education; draft document re screening for gifted or handicapped children
Box 47 Folder 9
Board of Regents
1980
Scope and Contents
September, 1980. Actions taken; press releases; committee agendas; materials re personnel practices in NYC schools, bilingual education, interscholastic sports, early childhood education; draft of "Federal Legislation and Education in New York State"
Box 47 Folder 10
Board of Regents
1980
Scope and Contents
October, 1980. Actions taken; press releases; handwritten notes; statewide plan for the development of postsecondary education; quotes from Regents meeting; discussion papers re teaching as a profession;
Box 47 Folder 11
Regents Interviews
1989-1992
Scope and Contents
Schedule of interviews with candidates for appointment to Board of Regents; handwritten notes and typed summaries of interviews, with very frank comments by interviewers, some revealing total lack of knowledge on the part of the candidates, including what a Regent is; position statements, resumes
Box 47 Folder 12
Regents Interviews
1993
Scope and Contents
February 22, 1993. Resumes; endorsements by NYS School Boards Association; some interview notes
Box 47 Folder 13
Regents Interviews
1993
Scope and Contents
February 28-29, 1993. Voting record of Regents up for reappointment by legislature; interview notes; resumes
Box 47 Folder 14
Regents Interviews
1998
Scope and Contents
Confidential NYSUT memo re interviews with various candidates for Board of Regents re positions on vouchers and other issues, general credibility of qualifications for holding highest appointment of authority in state education system; letter of application and resume of one candidate; handwritten notes
Box 47 Folder 15
Regents Action Plan
1983-1986
Scope and Contents
NYSUT position statements on various aspects of the plan to improve elementary and secondary education
Box 47 Folder 16
Regents Major Policy Statements
1968-1993
Scope and Contents
Bound copies
Box 47 Folder 17
Regents Policy Postsecondary/Immediate Employment (folder 1)
1989
Scope and Contents
Statement of charge to Statewide Steering Committee on the Regents Policy on Preparation for Employment and/or Postsecondary Education, June 30, 1989; agenda for Statewide Steering Committee meeting of October 23, 1989; list of subcommittee questions; printed publication, "BOCES: A Resource for Preparing New York's Workforce: Position Statement of the Task Force on the Role of BOCES in Providing Occupational and Continuing Education," March 1989; list of math competency areas; discussion paper by Central New York Education Consortium; correspondence
Box 47 Folder 18
Regents Policy Postsecondary/Immediate Employment (folder 2)
1989
Scope and Contents
As above
Box 48 Folder 1
Regents Policy Postsecondary/Immediate Employment – Rochester
1985-1991
Scope and Contents
Proposal, "The Rochester School-to-Work Transition Initiative," October 28, 1991; Rochester City School District Guidelines for School-Based Planning, 1988-1989; report to Rochester City School District by the National Center on Education and the Economy, "High Expectations: What Rochester's Students Should Know and Be Able to Do," October 1990; memo by Rochester Teachers Association re fact finder's recommendations on salary settlement, performance appraisal (teachers'), and parent/community involvement, April 8, 1991; materials re Peer Assistance and Review Program, 1985-87
Box 48 Folder 2
Regents Advisory Council for Learning Technologies (folder 1) See also: ICEIT (Instructional TV Service)

1983-1985
Scope and Contents
Agenda for February 8, 1984, meeting; minutes for November 1, 1983, meeting, including group comments; report, "Technology and Education," prepared by Constituent Associations forming the NYS Council of Educational Associations, 1982-83; agenda for March 4, 1985, meeting; Center for Learning Technologies activity update; draft action recommendations, "Learning Technologies and Telecommunications in New York State," February 6, 1985; revised draft recommendations, March 7, 1985; "New York State Board of Regents Recommendations for Legislative Action on State Aid to Schools 1985," December 1984; "Major Recommendations of the Regents for Legislative Action 1985," December 1984; major recommendations for 1984, December 1983; release by Commissioner of Education Gordon Ambach of Regents-approved "New Part 100 of the Commissioner's Regulations," November 19, 1984.
Box 48 Folder 3
Regents Advisory Council for Learning Technologies (folder 2)
1983
Scope and Contents
Survey of Computer Use, spring 1983; report by NY State Education Department Center for Learning Technologies, "Telecommunications in New York State: Background and Educational Capacities," April 1985; Technologies Fair III and Leadership Forum agendas, 1983
Box 48 Folder 4
Regents Advisory Council for Learning Technologies (folder 3)
1985
Scope and Contents
Agenda for meeting of September 22-23, 1985, and background materials, including legislative proposals for 1986
Box 48 Folder 5
Regents Advisory Council for Learning Technologies (folder 4)
1983-1984
Scope and Contents
Agenda for meeting of February 8, 1984; draft report, "NYSNET: A Proposed Statewide Telecommunications System for New York State," December 7, 1983; NY State Education Department report, "Road to Computer Literacy," 1983; SED Center for Learning Technologies book, "Looking Through the Video Glass…Video Catalog 1984 Edition"; agendas for Learning Technologies fairs
Box 48 Folder 6
Regents Advisory Council for Learning Technologies (folder 5)
1982-1983
Scope and Contents
Agenda for meeting of January 10, 1983; "Report on the Statewide Instructional Computing Network's 1st Annual Survey of Instructional Computing Practices/Plans of New York State School Districts," with cover letter summarizing findings, October 27, 1982; bound report by Center for Learning Technologies, "Computer Literacy: An Introduction," 1982; workshop booklets on self-esteem, motivation for learning using graphics; correspondence; handwritten notes
Box 48 Folder 7
Regents Advisory Council on Learning Technologies (folder 1)
1987
Scope and Contents
Meeting minutes; annual report to the Regents, "Learning Technologies and Telecommunications in New York State," May 1987; interim report of the NYSUT Task Force on Educational Technology; draft study design on the use of technology for lifelong learning; handwritten notes
Box 48 Folder 8
Regents Advisory Council on Learning Technologies (folder 2)
1986-1987
Scope and Contents
State Education Department/Center for Learning Technologies report, "The Acquisition and Use of Learning Technologies in New York State Schools,1985-86"; subcommittee recommendations; report for council, "Distance Learning: Educational Problems and Policy Issues"; comments from school districts and others on policy study re technology for lifelong learning; related correspondence
Box 48 Folder 9
Regents Math Exam
1997
Scope and Contents
Educational Testing Service report, "Mathematics A Regents Pilot Forms: Preliminary Results," including performance data and student attitude survey on new math test; test questions; draft specifications for Regents exam pilot questions; talking points for Commissioner Mills' news conference, September 8, 1997
Box 48 Folder 10
Regents Science Exams – Lab Requirements for 1994
1994
Scope and Contents
Text of education law re Regents exams; Regents Physics Syllabus for secondary schools, reprinted 1994
Box 48 Folder 11
Regents Regional Meetings
1990
Scope and Contents
Schedule of conferences; State Education Department report, Long-Range Plan for Technology in Elementary and Secondary Education in NYS: Using Technology to Pursue Excellence in Schools; routine correspondence
Box 48 Folder 12
Regents Regional Conference See also: Restructuring/Shared Decision Making

See also: Teaching as a Profession

1986-1987
Scope and Contents
Agenda
Box 48 Folder 13
Regents Regional Conferences (Teaching as a Profession – Shared Decision Making) October – November 1998
1998
Scope and Contents
Summary of total responses from questionnaire, 1988 Regents Regional Meetings on Public School Teaching as a Profession and Shared Decision Making Matrix; letter to NYSUT president Tom Hobart from Regent J. Edward Meyer apologizing for impatient treatment of witnesses at hearing, November 16, 1988; memo to NYSUT Vice President Antonia Cortese from associate Jim Conti, describing proceedings of Regents conference and testimony, noting sharply different perspectives on shared decision making, Regent Meyer's behavior toward teacher, November 1; text of testimony of Hugh Petrie, chair of NYS Council of University Deans of Education; testimony by several representatives of Auburn Teachers Association re teaching as a profession, minority recruitment, libraries; State Education Department background materials for regional conferences on teaching as a profession, including discussion paper, proposed regulations re certification; additional background materials on certification and discipline, September 20, 1988; NYSUT Q&A paper on key issues; memos to NYSUT Board of Directors comparing recommendations.
Box 48 Folder 14
Regional Educational Conference See also: Educational Conferences

1993-1994
Scope and Contents
Expense information; routine memo.
Box 48 Folder 15
Regional Educational Conference
1991-1992
Scope and Contents
"Educational Conference: More Than a Program…A Movement" NYSUT handbook for designing a conference (routine administrative logistics; no policy or strategic issues); posters for various regional meetings
Box 48 Folder 16
Regional Educational Conference
1990-1991
Scope and Contents
Posters for various regional meetings
Box 48 Folder 17
Regional Educational Conference – Year-End Meeting (folder 1)
1992
Scope and Contents
May 29, 1992. Filled-out evaluation forms; spreadsheet listing of conferences in districts around the state and participation as percentage of membership
Box 48 Folder 18
Regional Educational Conference – Year-End Meeting (folder 2)
1992
Scope and Contents
May 29, 1992. As above (no substantive material)
Box 49 Folder 1
Regional Educational Conference
1995
Scope and Contents
Summary of conference activities and events; spreadsheet listing of conferences in districts around the state and participation as percentage of membership; survey forms; lists of committee members
Box 49 Folder 2
Regional Educational Conference – Year-End Meeting
1995
Scope and Contents
June 2, 1995. Financial information; agendas; routine correspondence; program, "Standing Together, Standing Strong: AFT 19th Annual Paraprofessional and School Related Personnel Conference," April 12-14, 1996
Box 49 Folder 3
Regional Educational Conference – Year-End Meeting
1994
Scope and Contents
May, 1994. Expense information; 1993-94 list of conference chairpersons; attendance statistics; posters
Box 49 Folder 4
Regional Educational Conference – Year-End Meeting
1993-1994
Scope and Contents
Posters
Box 49 Folder 5
Regional Educational Conference – Year-End Meeting
1993
Scope and Contents
June 4, 1993. Attendance statistics, expense information, posters, list of chairpersons
Box 49 Folder 6
Regional Educational Conference – Year-End Meeting
1994-1995
Scope and Contents
Posters
Box 49 Folder 7
Regional Educational Conference
1987
Scope and Contents
Agenda; list of potential keynote speakers; evaluation forms; financial report
Box 49 Folder 8
Regional Educational Conference Year End Summary Meeting
1986
Scope and Contents
May 16, 1986. Agenda; evaluation forms; list of workshops available through research department; financial report
Box 49 Folder 9
Regional Educational Conference Year End Summary Meeting
1985
Scope and Contents
June 4, 1985. Agenda; handbook for designing an educational conference, 1984-85 update; financial reports for various districts; proposed budget; charts tracking attendance, 1980-81 to 1984-85; chart showing number of participants by district, 1980-81 to 1984-85; memo re update on conferences, January 11, 1984
Box 49 Folder 10
Regional Educational Conference Year End Summary Meeting
1983
Scope and Contents
May 24, 1983. Agenda; handwritten notes; suggested timetable of promotional activities
Box 49 Folder 11
Regional Educational Conference – Meeting with Chairpersons
1984
Box 49 Folder 12
Long Island President's Council Meeting
1986
Scope and Contents
February 8, 1986. Handwritten notes
Box 49 Folder 13
Long Island President's Conference
1985
Scope and Contents
February 2-3, 1985. Summary of Regents' Action Plan/New Part 100 of Commissioner's Regulations; text of regulations
Box 49 Folder 14
Long Island President's Conference
1985
Scope and Contents
February 3, 1985. Education Department overview of Regents' Action Plan; NYSUT Local Leaders' Guide 1983-84
Box 49 Folder 15
Syracuse TA Workshop
1985
Scope and Contents
November 22, 1985. Agenda; Syracuse Teachers Association policy guidelines re members accused of misconduct (primarily child abuse); NYSUT publication re Commissioner's Regulations Part 100, November 12, 1985
Box 49 Folder 16
E.D. (Election District) 10 Meeting
1985
Scope and Contents
October 28, 1985. Memo re agenda; State Education Department press release re Regents and Commissioner's conference in Glens Falls, October 31, 1985
Regional Laboratory for Education Improvement See: Northeast Regional Laboratory for Educational Improvement

Box 49 Folder 17
Registration – High School
1985
Scope and Contents
State Education Department documents: "Guide for Public High School Registration Part II: Compliance with Laws, Rules and Regulations"; "Public High School Registration Process for 1985-86"; letter to NYSUT research director Charles Santelli from State Education Department soliciting opinion re proposed Regents Action Plan changes to high school registration program, March 4, 1985, with attached history of program and procedures for monitoring implementation of changes
Box 49 Folder 18
Reports (folder 1)
1974-1982
Scope and Contents
Bound publications: "A Nation at Risk: The Imperative for Educational Reform," National Commission on Excellence in Education, April 1983; "Report of the Council of Chief State School Officers' Ad Hoc Committee on Teacher Certification, Preparation, and Accreditation," Robert G. Scanlon, chairman, July 1982; prepublication copy, "Which School Resources Help Learning? Efficiency and Equity in Philadelphia Public Schools," to appear in February 1975 Business Review, Federal Reserve Bank of Philadelphia; "Action for Excellence: A Comprehensive Plan to Improve Our Nation's Schools," Task Force on Education for Economic Growth, Education Commission for the States, June 1983 ; "Teacher Education in New York: Relevant Issues," American Association of Colleges for Teacher Education of New York State, January 1974
Box 49 Folder 19
Reports (folder 2)
1974-1982
Scope and Contents
"Proceedings of the National Conference on Collaboration," held February 1974, sent to participants July 29, 1975, sponsored by U.S. Office of Education Teacher Corps, Multi-State Consortium on Performance-Based Teacher Education, and College of Education, University of Florida (cover design used by permission of State Education Department; otherwise unrelated to other documents); "A New Style Certification Institute," re teacher training, by Educational Assessment Systems Corporation, 1974; "Governance by Consortium," by National Consortium of Competency Based Education Centers, (no date)., c. 1974; Journal of the New York State School Boards Association, 1977
Box 49 Folder 20
Reports/Publications
1976-1982
Scope and Contents
Printed journals: New York University Education Quarterly, spring 1981, spring and winter 1982; State Education Department Inside Education, 1977; annual report, 1982-83; "Education under Study: An Analysis of Major Reports on Education," Northeast Regional Exchange, Inc.,1983; National Education Association Program for Professional Excellence, "Appalaska Intercom: Report of the NEA's Satellite Experiment," involving Alaska, Appalachia, Hawaii, and other sites, 1977
Box 49 Folder 21
Reports/Publications (folder 2)
1976
Scope and Contents
Reports by the Inservice Teacher Education Concepts Project (ISTE), sponsored by the National Center for Education Statistics and the Teacher Corps, prepared by the Stanford Center for Research and Development in Teaching: Report I, Issues to Face; Report III, Literature on Inservice Teacher Education; Report IV, Creative Authority and Collaboration: A Collection of Position Papers, 1976
Box 49 Folder 22
Reports/Publications (folder 3)
1979-1982
Scope and Contents
U.S. Department of Health, Education, and Welfare brochure, "Title I: Elementary and Secondary Education Act: Questions and Answers," 1979; New York Alliance for the Public Schools information packet, "Go Public!" re public information campaign to boost image of public schools, c. 1983; Governor Hugh L. Carey's Elementary and Secondary Message to the Legislature, February 17, 1982; New York State Educational Conference Board resource manual, "What's Right with Public Education in New York State," (no date).; miscellaneous
Box 49 Folder 23
Reports/Papers
1974-1982
Scope and Contents
New Hampshire Educational Resource Catalog, "Handbook for Staff Development," September 1974; memo from New Hampshire Department of Education to school superintendents and agencies having staff development plans, 1977; paper by Joseph Cronin, president of Massachusetts Higher Education Assistance Corporation, "State Regulation of Teacher Preparation," (no date)., c. 1982; memo from dean of School of Education, SUNY Albany, re Cronin symposium, April 19, 1982; provisional report, "Innovation in In-Service Education and Training of Teachers: Japan," by Hiroshi Azuma, University of Tokyo, in collaboration with the Ministry of Education, Organisation for Economic Co-operation and Development/Centre for Educational Research and Innovation (CERI), 1976; Phi Delta Kappa monograph, University of Albany Chapter, "Challenges of the Next Decade: Educational Issues for the Nineteen-Eighties," Alan Arthur Zucker, editor, September 1981; paper by Pace University Task Force on Extended Programs, "Education, Schooling, and Teaching: Implications for the Competency of Teachers," February 1982; newspaper clippings, handwritten notes
Box 50 Folder 1
Reports/Plans – Regents/State Education Department
1974-1984
Scope and Contents
"Regents Tentative Statewide Plan for the Development of Postsecondary Education in New York State," July 1984; Regents "Proposed Action Plan to Improve Elementary and Secondary Education Results in New York State," August 1983; "Invitation to React to Draft Regulations to Implement Several Provisions of the Regents Plan on Teaching as a Profession," December 29, 1980; testimony of NYSUT president Tom Hobart re Regents Tentative Proposal on Teaching as a Profession and Teacher Competence, April 11, 1980; memo from Education Commissioner Gordon Ambach to Regents summarizing testimony at public hearing on draft regulations on licensing examinations, internships, inservice education and local review of professional performance, 1981; "The Articulation of Secondary and Postsecondary Education," a statement of policy and proposed action by the Regents, August 1974
Box 50 Folder 2
Reports/Plans – Regents/State Education Department (Educational Testing Service)
1983
Scope and Contents
Educational Testing Service "Report on a Study of the NTE Core Battery of Tests by the State of New York," plus executive summary and appendix, prepared for State Education Department, September 1983; related document and newsletters
Box 50 Folder 3
Representative Assembly (RA)
1991
Scope and Contents
Summary of proceedings of the 19th annual NYSUT Representative Assembly; printed publication of proposed resolutions and constitutional amendments; report of resolutions; related correspondence
Box 50 Folder 4
Representative Assembly – Resolutions
1991
Scope and Contents
List of committee assignments for implementation of adopted resolutions; proposed resolutions; printed report re implementation
Box 50 Folder 5
Representative Assembly
1990
Scope and Contents
Remarks by Commissioner Sobol; printed resolutions of the Representative Assembly; Implementation of Actions by the 1990 Representative Assembly; Report of the Resolutions Committee; preliminary drafts
Box 50 Folder 6
Representative Assembly
1988
Scope and Contents
Printed "Implementation of Actions"; "Proposed Resolutions and Amendments"; list of delegates; NYSUT Constitution; minutes and daily reports of Credentials Committee
Box 50 Folder 7
Representative Assembly
1987
Scope and Contents
Proposed resolutions and amendments; tentative program; report of the Committee on Educational Issues; related correspondence
Box 50 Folder 8
Representative Assembly
1986
Scope and Contents
Proposed resolutions and amendments; implementation of actions; report on actions
Box 50 Folder 9
Representative Assembly – Resolutions
1986
Scope and Contents
Representative Assembly resolution on the hurried child, decrying "unrealistic expectation levels" of NYS Education Department curriculum as "too sophisticated and incomprehensible for the majority of children," and leading to impaired self-esteem; list of members of Task Force on the Hurried Child; resolutions re reduction of clerical duties, other issues; Report of the Actions of the 1986 Representative Assembly; NYSUT 1986 Legislative Program
Box 50 Folder 10
Representative Assembly – Resolutions
1986
Scope and Contents
Correspondence
Box 50 Folder 11
Representative Assembly
1985
Scope and Contents
Legislative program; proposed resolutions and amendments; NYSUT constitution as amended 1983; "Recent Cases Affecting Teacher Employment in the State of New York"
Box 50 Folder 12
Representative Assembly – Resolutions
1984-1985
Scope and Contents
Correspondence; NYSUT constitution as amended 1985; printed resolutions, 1984
Box 50 Folder 13
Representative Assembly
1978-1982
Scope and Contents
Report on Resolutions, 1978; Proposed Resolutions and Constitutional Amendments, 1979; Report of Actions, 1981 Representative Assembly; Report of Actions: Approved Constitutional Amendments, Adopted Resolutions, Approved Special Orders of Business, Actions Referred to the Board of Directors, 1982; related memos
Box 50 Folder 14
Representative Assembly
1980-1981
Scope and Contents
Proposed Resolutions and Amendments, 1981; Remarks of Commissioner Gordon Ambach before the Ninth Representative Assembly, NYSUT, April 3, 1981; NYSUT Constitution as amended by the 1980 Representative Assembly; handwritten notes on Reagan economic policy; Resolution on the Regents Tentative Proposal on Teaching as a Profession and Teacher Competence, introduced as a Special Order of Business, 1980
Box 50 Folder 15
Representative Assembly
1983
Scope and Contents
Report of Actions; Implementation of the 1983 Representative Assembly Actions; related memos
Box 50 Folder 16
Research and Educational Services (R+ES) – Annual Report 1984-85 See also: Local Presidents' Guide

1984-1985
Scope and Contents
Memos re materials for Research and Educational Services annual report.
Box 50 Folder 17
Research and Educational Services (R+ES) Meeting
1982
Scope and Contents
June 7, 1982. New York Educators Association newsletter re controversial decision by Delegate Assembly re dues, April 29, 1982; draft of letter by NYSUT associate Harry Lampman re high achievement of students in New York, June 10, 1982; State Education Department staff report on basic skills and preparation of elementary school teachers, with cover letter to NYSUT research director Charles Santelli, requesting comment on recommendation to require core examination, May 21, 1982
Box 50 Folder 18
R+ES Staff Meeting
1982
Scope and Contents
September 20, 1982. Questionnaires for presidents of elementary and secondary school locals re educational issues; summary of results; memos re equipment needs; handwritten notes from staff meeting; proposed organizational chart
Box 50 Folder 19
R+ES Staff Meeting
1983
Scope and Contents
October 31, 1983. Draft NYSUT discussion paper on proposed Regents Action Plan to Improve Elementary and Secondary Education Results in New York, September 16, 1983; text of proposed plan; testimony by NYSUT president Thomas Hobart to NYS Assembly on Setting Priorities for New York State Public Education in the Future, October 31, 1983; resource directory for arts-in- education workshops presented at NYSUT's Regional Education Conferences and co-sponsored by New York State Alliance for Arts Education
Box 50 Folder 20
R+ES Staff Meeting
1983
Scope and Contents
November 16, 1983. Agenda of Board of Directors meeting, October 21-22, 1983; titles of PTA resolutions; draft Regents document, "Cost Estimates for Components of the Proposed Action Plan to Improve Elementary and Secondary Education Results in New York," October 21
Box 51 Folder 1
R+ES Staff Meeting
1983
Scope and Contents
December 19, 1983. Agendas for administrative and executive meetings; draft microcomputer policy
Box 51 Folder 2
R+ES Staff – Executive Committee Meeting
1983
Scope and Contents
November 10, 1983. Agenda of Executive Committee meeting; membership statistics; memo from NYSUT officers to all staff re "Dress," noting increasing complaints about teacher appearance, November 3, 1983; updated NYSUT discussion paper on Regents Action Plan, Nov. 3; publication promoting "Inside Your Schools" cable television programming by NYSUT/AFT
Box 51 Folder 3
R+ES Staff Meeting
1983
Scope and Contents
October 31, 1983. Agenda
Box 51 Folder 4
R+ES Staff Meeting
1983
Scope and Contents
June 13, 1983. Memo re Survive and Thrive workshop; dues structure for 1983-84; agenda for meeting of Executive Committee with Commissioner Ambach, May 12; handwritten notes from meeting
Box 51 Folder 5
R+ES Staff Meeting
1983
Scope and Contents
March 21, 1983. Agenda of meeting re NYSUT-AFT Cable TV Pilot Project, with proposal, press release, and related materials; November 13, 1982; memos; transcript of press conferences by AFL-CIO president Lane Kirkland, February 1983; Bureau of National Affairs Daily Labor Reports March 7 and 8, 1983; U.S. News & World Report article reprint, "What's Wrong with Our Teachers," noting decline in quality, March 14, 1983; article reprint from Journal of Labor Research, "New Strategies in Union Organizing," winter 1983
Box 51 Folder 6
R+ES Staff Meeting
1983
Scope and Contents
February 28, 1983. Memo re NYSUT response to Commissioner's "Early In Early Out" proposal, noting NYSUT Educational Issues Committee opposition to opening kindergarten to children under age 5, maintaining that it would be too hard; 1981-82 Local Leaders' Guide
Box 51 Folder 7
R+ES Staff Meeting
1983
Scope and Contents
February 14, 1983. Status Report to the NYSUT Executive Committee on the State Education Department's Project for Futuring Occupational Education and Practical Arts, February 1983; list of selected acquisitions, NYSUT library
Box 51 Folder 8
R+ES Staff Meeting
1983
Scope and Contents
January 24, 1983. Memo announcing staff meeting
Box 51 Folder 9
R+ES Staff & Exec. Committee Meeting
1982-1983
Scope and Contents
Executive Committee minutes of December 9, 1982, meeting; agenda for January 13, 1983, meeting; NYSUT media proposal (TV ad campaign) by marketing communications firm Herman Schnurr and Associates, Inc., with budget, January 4, 1983; related NYSUT memos outlining ad campaign objectives, recommending Capitol District area for test marketing; request for supplemental budget for public relations, January 4, 1983; policy memo re travel arrangements, December 1, 1982
Box 51 Folder 10
R+ES Staff Meeting
1982
Scope and Contents
November 29, 1982. Agenda for coordinators' meeting, November 17, 1982; tentative schedule for field staff training program, November 9-10, 1981; agenda for NYS Educational Conference Board, December 6, 1982
Box 51 Folder 11
R+ES Staff Meeting
1982
Scope and Contents
November 15, 1982. Questionnaire for teacher attitude survey; tentative schedule for field staff training program, November 9-10, 1981; handwritten notes
Box 51 Folder 12
R+ES Staff Meeting
1982
Scope and Contents
November 1, 1982. Memo to local presidents from NYSUT president Tom Hobart announcing discontinuation of monthly "president's mailings," after having received comments that many had no time or desire to read it, plans to replace packet with newsletter, requesting feedback with attached cards, October 29, 1982; handwritten notes
Box 51 Folder 13
R+ES Staff Meeting
1982
Scope and Contents
May 17, 1982. Minutes of staff meeting, May 17, 1982
Box 51 Folder 14
R+ES Staff Meeting
1982
Scope and Contents
May 3, 1982. Memo re budget economies (travel, hiring restrictions), April 21, 1982
Box 51 Folder 15
R+ES Staff Meeting
1982
Scope and Contents
April 19, 1982. Memo announcing staff meeting; minimal handwritten notes
Box 51 Folder 16
R+ES Staff Meeting
1982
Scope and Contents
April 5, 1982. Memo announcing change in staff meeting time
Box 51 Folder 17
R+ES Staff Meeting
1982
Scope and Contents
March 22, 1982. Memo re budget economies, including appointment of committee to study possible savings in mailings, with attached internal memo by Department of Labor re travel reimbursement for state employees (for comparison with less-restrictive NYSUT policy), March 17, 1982; memo re telephone equipment proposal, March 12, 1982
Box 51 Folder 18
R+ES Staff Meeting
1982
Scope and Contents
February 22, 1982. Memo re proposed staff assignments; handwritten notes
Box 51 Folder 19
R+ES Staff Meeting
1982
Scope and Contents
February 1, 1982. Memo announcing staff meeting; handwritten notes
Box 51 Folder 20
R+ES Staff Meeting
1988
Scope and Contents
July 14, 1988. New Local Presidents Conference program of events, "Democracy in Education/Education for Democracy," July 18-21, 1988; memo announcing staff meeting
Box 51 Folder 21
R+ES Staff Meeting
1988
Scope and Contents
June 6, 1988. Agenda for staff meeting; agenda for local presidents conference; fact sheet on Division of Research and Educational Services; checklist of NYSUT services
Box 51 Folder 22
R+ES Staff Meeting
1988
Scope and Contents
February 3, 1988. Agenda for administrative committee meeting, May 31, 1988; memo from Committee on Office Closings re inclement weather policy, November 20, 1987
Box 51 Folder 23
R+ES Staff Meeting
1985
Scope and Contents
November 5, 1985. Agenda of Administrative Committee meeting, September 24, 1985; NYSUT Information Bulletin with results of survey of presidents of elementary and secondary school locals, 1983-84; Executive Committee meeting agenda, October 17, 1985; minutes, September 12; NYSUT Employee Assistance Program concept paper for women's demonstration project
Box 51 Folder 24
R+ES Staff Meeting
1985
Scope and Contents
June 3, 1985. Local Leaders' Guide to NYSUT Research and Educational programs and services, 1983-84
Box 51 Folder 25
R+ES Staff Meeting
1985
Scope and Contents
May 20, 1985. Job description for director of research; memo re New Presidents' Conference; minutes of Executive Committee, March 14 and April 25; memo from NYSUT Vice President Antonia Cortese re proposal for Assertive Discipline course for Effective Teaching Program, May 15, 1985; recommendations of NYSUT Occupational Education Committee, with letter from Cortese noting referral to Executive Committee, May 14, 1985; membership analysis (total active, retired, etc.) for April 30, 1984 – April 30, 1985
Box 51 Folder 26
R+ES Staff Meeting
1985
Scope and Contents
April 30, 1985. Handwritten notes; memo re health insurance coverage in retirement
Box 51 Folder 27
R+ES Staff Meeting
1986
Scope and Contents
c. 1986. Handwritten notes; memo to Santelli re procedures for making small purchases
Box 51 Folder 28
R+ES Staff Meeting
1984
Scope and Contents
October 1, 1984. Minutes of Executive Committee, with comments by Al Shanker and other members, September 27, 1984; memo to Administrative Committee re Legislative Department programs and goals for 1985; memo re goals of Finance and Administration Department for 1984-85; goals for Office of General Counsel, New York City and Albany; goals of Executive Office, from Tom Hobart; goals for Division of Field Services
Box 51 Folder 29
R+ES Staff Meeting
1984
Scope and Contents
June 18, 1984. List of regional workshops for Division of Field Services; list of new NYSUT information bulletins; handwritten notes
Box 51 Folder 30
R+ES Staff Meeting
1984
Scope and Contents
June 4, 1984. Memos re areas of responsibility for Division of Research and Educational Services
Box 51 Folder 31
R+ES Staff Meeting
1984
Scope and Contents
April 16, 1984. Agenda for Administrative Committee meeting; handwritten notes
Box 51 Folder 32
R+ES Staff Meeting
1984
Scope and Contents
February 13, 1984. Agenda for Administrative Committee meeting; memo re revised travel request procedures
Box 51 Folder 33
R+ES Staff Meeting
1984
Scope and Contents
May 21, 1984. Minutes of professional staff meeting; proposed Commissioner's Regulations re teacher resource computer training centers; memo to school superintendents re BOCES program for summer school; list of areas of responsibility for Division of Research and Educational Services; memo re building security
Box 51 Folder 34
R+ES Staff Meeting
1985
Scope and Contents
April 15, 1985. Printout of comments re local assessment of NYSUT services
Box 51 Folder 35
R+ES Staff Meeting
1985
Scope and Contents
April 1, 1985. Printout of comments re local assessment of NYSUT services; memo re Sen. John Marchi's tuition tax credit bill, with text of legislation; NYSUT legislative memorandum, "Opposes," re Marchi bill; agenda of meeting of local site coordinators, and list of questions to consider, March 29-30; correspondence re proposed State Education Department review of master's programs in elementary education
Box 51 Folder 36
R+ES Staff Meeting
1985
Scope and Contents
March 4, 1985. Paper prepared for the AFT Executive Council, "Peer Review in the Context of Teacher Professionalism," by Linda Darling-Hammond, January 1985; agenda for Administrative Committee meeting, February 20, 1985; agenda for Board of Directors meeting, February 22-23, 1985; agenda for Coordinators' meeting, February 19, 1985
Box 51 Folder 37
R+ES Staff Meeting
1985
Scope and Contents
July 1, 1985. Agendas for NYSUT Board of Directors meeting, coordinators' meeting
Box 51 Folder 38
R+ES Staff Meeting
1985
Scope and Contents
June 17, 1985. Letter to Al Shanker from the Public Policy Institute re directory listing, May 22, 1985; list of NYSUT-sponsored workshops; NYSUT memo re proposed legislation requiring certification of teachers, and memo in support by NYC Office of the Mayor; text of Assembly bill
Box 51 Folder 39
R+ES Staff Meeting
1981
Scope and Contents
October 5, 1981. Minutes of Professional Staff meeting of 9/28/91
Box 51 Folder 40
R+ES Staff Meeting
1981
Scope and Contents
September 28, 1981. Minutes of Professional Staff meeting of 9/28/91; memos re Human Relations Follow-Up Program; memo re staff training program on educational issues; agenda for staff training program of 11/9; handwritten notes
Box 51 Folder 41
R+ES Staff Meeting
1981
Scope and Contents
June 22, 1981. Memos re using a common membership figure; affirmative action for minorities and handicapped in summer employment; handwritten notes
Box 51 Folder 42
R+ES Staff Meeting
1981
Scope and Contents
May 18, 1981. Resolutions re student discipline, teacher centers, education and the revitalization of America, quality education; program for regional conference on student discipline, cosponsored by NYSUT, State Education Department, NYS School Boards Association, School Administrators Association of New York State, and PTA, May 29, 1981
Box 51 Folder 43
R+ES Staff Meeting
1981
Scope and Contents
March 16, 1981. Memo re tuition tax credit project; review of proposed resolutions; schedule for South African visitor; handwritten notes
Box 51 Folder 44
R+ES Staff Meeting
1981
Scope and Contents
March 2, 1981. Outline re tuition tax credit project
Box 51 Folder 45
R+ES Staff Meeting
1981
Scope and Contents
January 26, 1981. Memo re staff training meeting
Box 51 Folder 46
R+ES Staff Meeting
1980
Scope and Contents
December 15, 1980. Agenda for staff meeting; preliminary report for discussion at Data Probe '80 National Symposium
Box 51 Folder 47
R+ES Staff Meeting
1980
Scope and Contents
November 17, 1980. Memo from NYSUT president Tom Hobart requesting that copies of all correspondence to locals be sent to his office for the central file; memo re telephone equipment changes
Box 51 Folder 48
R+ES Staff Meeting
1980
Scope and Contents
December 1, 1980. Handwritten notes
Box 51 Folder 49
R+ES Staff Meeting
1980
Scope and Contents
October 6, 1980. Staff meeting agenda; handwritten notes
Box 51 Folder 50
R+ES Staff Meeting
1980
Scope and Contents
September 18, 1980. Routine memos; handwritten notes
Box 51 Folder 51
R+ES Staff Meeting
1980
Scope and Contents
June 23, 1980. Routine memos; handwritten notes
Box 51 Folder 52
R+ES Staff Meeting
1980
Scope and Contents
May 12, 1980. Memo re budget/staff requests
Box 51 Folder 53
R+ES Staff Meeting
1980
Scope and Contents
April 28, 1980. Routine memos; handwritten notes
Box 51 Folder 54
R+ES Staff Meetings
1973-1977
Scope and Contents
Minutes; description of R+ES services
Box 51 Folder 55
Research & Educational Services (R+ES) Staff Meeting
1987
Scope and Contents
February 9, 1987. Meeting request forms for Civil and Human Rights Committee, Occupational Education Committee, Special Education Committee, and Task Force on the Hurried Child
Box 51 Folder 56
R+ES Staff Meeting
1987
Scope and Contents
March 9, 1987. NYSUT Local Leaders' Guide to Research & Educational Issues 1985-86; program agenda for New Local Presidents Conference, July 13-16, 1987; information sheet, Helping the Beginning Teacher; Executive Committee meeting agenda, March 6, 1987; Administrative Committee meeting agenda, February 28, 1987
Box 51 Folder 57
R+ES Staff Meeting
1981
Scope and Contents
March 25, 1981. Handwritten notes; newspaper clippings
Box 51 Folder 58
R+ES Staff Meeting
1987
Scope and Contents
April 13, 1987. Suggested questions for R&ES retreat
Box 51 Folder 59
R+ES Staff Meeting
1987
Scope and Contents
May 11, 1987. Meeting agenda; list of consensus points
Box 51 Folder 60
R+ES Staff Meeting
1987
Scope and Contents
July 13, 1987. Meeting agenda; memo re planning for 1987-89, sample worksheets
Box 51 Folder 61
R+ES Staff Meeting
1987
Scope and Contents
June 1, 1987. Priorities and implementation issues
Box 51 Folder 62
R+ES Staff Meeting
1987
Scope and Contents
June 15, 1987. List of consensus points; memo
Box 51 Folder 63
R+ES Staff Meeting
1987
Scope and Contents
August 17, 1987. Agenda
Box 51 Folder 64
R+ES Staff Meeting
1987
Scope and Contents
September 24, 1987. Agenda; memo re Training Committee; Staff Development Sub-committee report
Box 51 Folder 65
R+ES Staff Meeting
1987
Scope and Contents
October 13, 1987. Agenda; memo re new overtime/part-time report of hours; forms
Box 51 Folder 66
R+ES Staff Meeting
1987
Scope and Contents
October 27, 1987. Agenda; confidential memo re interim report of the Commissioner's Task Force on the State Education Reorganization Department; questionnaire for presidents of elementary and secondary teacher locals 1985-86; Executive Committee meeting agenda; memo re retirement of Vito DeLeonardis, executive director of Field and Legal Services; memo re proposed constitutional amendments; NYSUT Building Corporation resolutions
Box 51 Folder 67
R+ES Staff Meeting
1987
Scope and Contents
November 24, 1987. Agenda; goal worksheets
Box 51 Folder 68
R+ES Staff Meeting
1987
Scope and Contents
December 14, 1987. Agenda of Board of Directors meeting
Box 51 Folder 69
R+ES Staff Meeting
1986
Scope and Contents
November 24, 1986. Regional Staff Directors meeting agenda; Executive Committee meeting agenda; monthly report
Box 51 Folder 70
R+ES Staff Meeting
1986
Scope and Contents
September 22, 1986. List of NYSUT-sponsored workshops for 1986-87 school year; handwritten notes
Box 51 Folder 71
R+ES Staff Meeting
1986
Scope and Contents
June 3, 1986. Administrative Committee meeting agenda; list of Field Services upcoming regional events; copy of flyer for course, "How to Keep Your Company Union-Free," with cover memo recommending boycott of creator, Vencopass Business Systems; Bureau of National Affairs report noting Supreme Court's striking down special layoff protection for blacks
Box 51 Folder 72
R+ES Staff Meeting
1986
Scope and Contents
June 26, 1986. Booklet, NYSUT Programs, Services, Publications; related publicity materials; Regional Staff Directors meeting agenda
Box 51 Folder 73
R+ES Staff Meeting
1986
Scope and Contents
May 12, 1986. Agenda; list of monthly "Inside Your Schools" program themes
Box 51 Folder 74
Executive Committee Meeting
1986
Scope and Contents
May 15, 1986. Executive Committee agenda and minutes of May 15 meeting; memo recommending budget increase and related financial spreadsheets; memo re selection of candidates for Regents; memo re agency fee reduction; letter correcting error in statement of dues for retirees; State Education Department press releases announcing James E. Allen Award to Albert Shanker and approval of new Excellence in Teaching Program; related legislative bulletin from New York State School Boards Association
Box 51 Folder 75
R+ES Staff Meeting
1986
Scope and Contents
January 6, 1986. Memo re modification of (employee) absence reporting procedure; list of topics for 1984-85 information bulletins
Box 51 Folder 76
R+ES Staff Meeting
1986
Scope and Contents
March 3, 1986. Agenda
Box 51 Folder 77
R+ES Staff Meeting
1987
Scope and Contents
November 4, 1987. Agenda; management information workshop calendar
Box 51 Folder 78
R+ES Staff Meeting
1986
Scope and Contents
April 28, 1986. Agenda; Report on Actions of the 1986 Representative Assembly; notes of staff meeting; memo re PEF payments; handwritten notes
Box 51 Folder 79
R+ES 1982-83 Budget See also: 1978-79 Budget (NYSUT)

1982-1983
Scope and Contents
Budget comparisons for special projects over several years; equipment purchase requests
Box 51 Folder 80
1982-83 Budget Projections
1982-1983
Scope and Contents
Program spreadsheets
Box 51 Folder 81
1980-81 Budget
1980-1981
Scope and Contents
Memo re areas in which spending was far more than what had been budgeted; memos re rationale for new budget items; budgets for various departments
Box 51 Folder 82
1981-82 Budget (folder 1)
1981-1982
Scope and Contents
Bound copy, NYSUT Proposed Budget 1981-82; confidential memo from Charles Santelli to NYSUT Vice President Toni Cortese re severe understaffing in Division of Research and Educational Services; handwritten draft of letter
Box 51 Folder 83
1981-82 Budget (folder 2)
1981-1982
Scope and Contents
Analysis of daily activities of several individuals for work year June 1980 through May 1981; budget request worksheets for several departments
Box 51 Folder 84
1981-82 Budget
1981-1982
Scope and Contents
6 magnetic cards. 3.25" x 7.5" cards for use with an IBM Selectric typewriter. These cards were made by the National Blank Book Company.
Box 51 Folder 85
Research and Education Services – Staffing Needs (1979-80 Budget Requests)
1978
Scope and Contents
Memo to NYSUT officers re staffing needs at Division of Research and Educational Services; similar memos and spreadsheets
Box 51 Folder 86
Research Requests
1988-1990
Scope and Contents
Memos, handwritten notes re a variety of issues
Box 52 Folder 1
Research Requests
1992
Scope and Contents
Memos, handwritten notes re a variety of issues
Box 52 Folder 2
Research Requests
1993
Scope and Contents
Memos, handwritten notes re a variety of issues
Box 52 Folder 3
Research Requests
1991
Scope and Contents
Handwritten notes, phone message slips, and fax sheets requesting answers to a variety of questions re regulations; some written answers from NYSUT staff assistant Phil Ellis
Box 52 Folder 4
Research Requests
1986
Scope and Contents
Request forms re policy questions
Box 52 Folder 5
Requests
1973-1979
Scope and Contents
Requests for clarification of policy re teacher competency and other issues
RESTRUCTURING / Shared Decision Making / Professional Decision Making / School Improvement See also: Education Reform/Restructuring

See also: Effective Schools

See also: Effective Teaching Program

PTA

Box 52 Folder 6
NYSUT School Restructuring Project (Phase 1)
1980
Scope and Contents
Agenda and worksheets for training session; mission statements from school districts in support of shared decision making
Box 52 Folder 7
School Restructuring
1991
Scope and Contents
NYSUT documents: "Successful Schools Are Student Centered: Restructuring Education," describing goals of shared decision making; "Three Missing Keys to Restructuring Schools"; cover memo from NYSUT associates Don Mesibov to Pat Flynn (?) for fact sheet, "Successful Processes Require Design Principles and Key Commitments"
Box 52 Folder 8
Restructuring Correspondence
1992-1994
Scope and Contents
Handwritten memo from Pat Flynn (?) to Don Mesibov re project support, December 12, 1993, referring to several printed articles, some included
Box 52 Folder 9
Restructuring Conference
1992
Scope and Contents
NYSUT document for conference, outlining aims of program, "Meeting and Exceeding the Mandates of the Compact for the Purpose of restructuring our Schools through Shared decision making," July 13, 14, 1992; evaluation form showing assessment by participants
Box 52 Folder 10
Restructuring Progress (Pat Flynn)
1993
Scope and Contents
Memo from Pat Flynn to NYSUT research director Charles Santelli and Harry Lampman accounting for time on restructuring project, April 8; memo from Flynn outlining schedule for completing involvement on project, June 1
Box 52 Folder 11
Restructuring "Field Testing" Scope Descriptions
1992
Scope and Contents
Brief descriptions of NYSUT's restructuring/shared decision making project: "NYSUT's Pilot Project: A Policy Direction for Restructuring" and "Proposal Regarding the Development and Field Testing of a Curriculum for Focusing Building-Site Committees' Restructuring Efforts on Standards, Assessment and Curriculum in Accordance with NYSUT Policy," by Pat Flynn and Don Mesibov, November 1, 1992
Box 52 Folder 12
Restructuring Criteria
1992
Scope and Contents
Memos from Harry Lampman to restructuring steering committee discussing selection criteria for project sites
Box 52 Folder 13
Restructuring Guidelines
1992
Scope and Contents
Memo outlining administrative procedures for requests for training materials, scheduling meetings, and related matters
Box 52 Folder 14
Restructuring Higher Ed.
1992
Scope and Contents
Memo from Pat Flynn re providing resources about how school restructuring might apply to higher education
Box 52 Folder 15
Restructuring (Patsy Clark)
1993
Scope and Contents
Memo from Pat Flynn recommending compensation for consultant Patsy Clark; memo to Clark re procedures for payment
Box 52 Folder 16
Restructuring Project Overview
1992
Scope and Contents
Fact sheet outlining three phases of development and training for shared decisionmaking/restructuring project; descriptive brochure; memo outlining resources to make the program work; paper presenting case for restructuring, "Improving Public Elementary, Middle, and Secondary Education Results in the 1990s"
Box 52 Folder 17
Restructuring Project Materials
1991
Scope and Contents
Training worksheets
Box 52 Folder 18
Restructuring Project Inquiries
1992
Scope and Contents
Cost estimate for implementation of two-year restructuring project per school; letter from Sachem (Long Island) Central Teachers Association, requesting more information; memo listing participating districts
Box 52 Folder 19
Restructuring Phase 1 Changes
1991
Scope and Contents
Comments re steps needed to implement plan
Box 52 Folder 20
Restructuring Phase 2 Meeting
1992
Scope and Contents
Memos re next steps
Box 52 Folder 21
Restructuring/Shared Decisionmaking (SDM) Plans
1991-1992
Scope and Contents
Mission statements from school districts around the state, endorsing plan
Box 52 Folder 22
Restructuring Policy
1992
Scope and Contents
Draft policy statement, "NYSUT's Pilot Project: A Policy Direction for Restructuring," and cover memo to NYSUT Vice President Antonia Cortese; newspaper clipping from Education Week discussing project
Box 52 Folder 23
Restructuring – Project Subcommittee on Proposals
1992
Scope and Contents
Memo from Harry Lampman summarizing meeting re level of service to be provided to school districts for restructuring plan
Box 52 Folder 24
Restructuring – Contract Status Report
1993
Scope and Contents
August 11, 1993. Report on involvement with participating school districts, mostly terminal
Box 52 Folder 25
Restructuring Status Reports
1992
Scope and Contents
Memo from Don Mesibov re status of restructuring program by district, lack of informed support by boards of education, summary of overall progress of program
Box 52 Folder 26
Restructuring – Video Tapes
1992
Scope and Contents
Memos re use of staff training tapes
Box 52 Folder 27
Restructuring – Restructuring – Summer Work Sessions
1993
Scope and Contents
Memo from Pat Flynn re schedule of training sessions, completing involvement on project; draft school restructuring plan and training exercises
Box 52 Folder 28
Restructuring Newsletter
1992
Scope and Contents
Two issues of program newsletter
Box 52 Folder 29
Restructuring – The Forum
1993
Scope and Contents
Workshop training materials: FORUM Guidance, Post-FORUM References, Workbook for Using the FORUM Guidance to Create a School Restructuring Plan
Box 52 Folder 30
Restructuring Manual
1993
Scope and Contents
Reference Manual for Student Centered Education; pages for presentation as overhead transparencies
Box 52 Folder 31
Restructuring – 1A Contract
1992-1993
Scope and Contents
c. 1992-1993. Contract agreements with school districts for NYSUT-supplied training assistance in school restructuring plans; list of contract expiration dates with pilot school districts
Box 52 Folder 32
Restructuring – 1B Consultants
1991-1992
Scope and Contents
Memos re facilitators' honoraria; non-staff consultants
Box 52 Folder 33
Restructuring – Project Review Meeting 1993
1993
Scope and Contents
Outline of NYSUT school restructuring plan, "A Proposal in 4 Parts"
Box 52 Folder 34
Restructuring Steering Committee
1992
Scope and Contents
November 2, 1992. Summary of meeting
Box 52 Folder 35
Restructuring Sub Steering Committee
1992
Scope and Contents
December 4, 1992. Considerations generated by 3/4/92 training of consultant/trainers re FORUM training materials
Box 52 Folder 36
Restructuring Steering Committee
1992
Scope and Contents
November 9, 1992. Two drafts of minutes; memos
Box 52 Folder 37
Restructuring Steering Committee
1992
Scope and Contents
November 13, 1992. Memo from Harry Lampman to Don Mesibov and Pat Flynn re relationship of NYSUT school restructuring project and NYSUIT services to locals implementing CR100.11; draft outline of training segment on project: the FORUM; draft working proposal from Don Mesibov and Pat Flynn to NYSUT School Restructuring Project Steering Committee, November 6; memo re project priorities, November 11; draft minutes of October 6 meeting
Box 52 Folder 38
Restructuring Steering Committee
1992
Scope and Contents
October 6, 1992. Draft minutes of October 6 and September 9 meetings; restructuring project status report
Box 52 Folder 39
Restructuring Steering Committee Meeting
1992
Scope and Contents
April 15, 1992. Agenda; notes from project steering committee meeting of April 15, 1992; handwritten notes re Effective Teaching Program, for discussion only; draft proposal for summer conference; project status report by district
Box 52 Folder 40
Restructuring Steering Committee
1992
Scope and Contents
March 9, 1992. Conference evaluation form responses, by district
Box 52 Folder 41
Restructuring – Don Mesibov
1992
Scope and Contents
January 10, 1992. Agenda for eleventh annual statewide conference on inservice education, "Professional Development: Making the Compact Work," January 10-12, 1992, coordinated by NY State Education Department and NYSUT; minutes of December 18, 1991, meeting; memo from Mesibov outlining goals for upcoming meeting, January 13, 1992
Box 52 Folder 42
Restructuring Meeting
1991
Scope and Contents
June 12-13, 1991. Script for video, "Authentic Work and How to Assess It"; outline re personnel needed for restructuring project; paper, "Implementation Strategies to Overcome the Barriers to Learning and Teaching"; memo from Don Mesibov to Pat Flynn with marked-up joint working document re restructuring
Box 52 Folder 43
Restructuring Meeting
1991
Scope and Contents
December 18, 1991. Agenda; list of attendees; shared decision making evaluation report for Canton Central School District
Box 53 Folder 1
Restructuring – Grand Island Conference
1992
Scope and Contents
February 28 - March 1, 1992. Training materials, "Working Together for Tomorrow," for Grand Island, Niagara Falls, and Royalton-Hartland school districts; related memos re Effective Teaching Program
Box 53 Folder 2
Restructuring Project
1991
Scope and Contents
AFT training document, "The Restructuring Handbook," May 1991; agenda and discussion materials for April 30 meeting
Box 53 Folder 3
Support Team
1991-1993
Scope and Contents
Memo from Don Mesibov re resources needed to make the program work, November 26, 1991; summary of January 29, 1992, meeting; memo re needs assessment
Box 53 Folder 4
Restructuring – Project Training
1992
Scope and Contents
December 3-4, 1992. Memo to Pat Flynn from Harry Lampman commending him for success of training program, requesting meeting to discuss reordering workload to accommodate priorities; consultant/trainer's guide; other workbooks, reports, and memos
Box 53 Folder 5
Restructuring – Training Material
1992
Scope and Contents
December 3-4, 1992. FORUM training materials for Maple Street School and Hudson Falls Central School District, including document, "Developing a Working Hypothesis for a Restructuring Middle School; agenda and summary of November 13, 1992, Steering Committee meeting
Box 53 Folder 6
Restructuring – Feedback/Training
1992
Scope and Contents
December 4-5, 1992. NYSUT documents: "NYSUT School Restructuring Project, Phase I"; "Shared Decision Making as the Route to Restructuring Our Schools: Definitions, Roles and Training"; "Public Schools Will Change Dramatically in the Next 10 Years…After a Century of Status Quo," by Don Mesibov; "Successful Schools Are Student Centered: Restructuring Education, a program from New York State United Teachers"; participant feedback forms; memos
Box 53 Folder 7
Restructuring – Training
1991
Scope and Contents
St. Lawrence-Lewis BOCES document, "PCDM: Partnership for Cooperative Decision Making"; related memos and materials
Box 53 Folder 8
Sign-up Forms
1992
Scope and Contents
June 1-2, 1992. Sign-up sheets for training; report on NYSUT School Restructuring Project Training of Consultant/Trainers, June 1-2, 1992
Box 53 Folder 9
Restructuring Training
1992
Scope and Contents
June 1-2, 1992. Agenda, memos, and documents re training session design
Box 53 Folder 10
Restructuring – Training Reports
1992
Scope and Contents
June 1-2, 1992. Memo and report on training session
Box 53 Folder 11
Restructuring – NASDC Grant Proposal
1992
Scope and Contents
Request for Proposals, "Designs for a New Generation of American Schools," issued by New American Schools Development Corporation; proposal by NYSUT to NASDC, calling for ungraded classes, July 15
Box 53 Folder 12
NYSUT School Restructuring Project
1993
Scope and Contents
NYSUT document, "C.R. 100.11 Program: Developing a district plan for the participation of teachers and parents with administrators and school board members in school-based planning and shared decisionmaking"; memos re policy issues, fees, potential districts; blank agreement forms
Box 53 Folder 13
Restructuring – Project Sites
Scope and Contents
List of contacts at teachers' associations at districts around the state
Box 53 Folder 14
Gouverneur
1990-1991
Scope and Contents
"Gouverneur Central School District's Application for Fund for Innovation Grant," May 12, 1990; "Excellence and Accountability Pilot Program Statewide Conference: 'Raising the Entire Enterprise': Gouverneur's Recipe for Successful Restructuring and Shared Decision Making," November 26-18, 1990; list, "Elements of Proposed District and Building Plans to be Prepared by September 1, 1997," March 6, 1991
Box 53 Folder 15
Niagara Falls Middle States Evaluation
1991-1993
Scope and Contents
"Outcome Based Evaluation Guide," drafts 1 and 2, developed by Commission on Elementary Schools representative Kathleen Mallea; "Focusing on Learning Outcomes: A Guide to School Improvement," developed by Middle States Association/Commission on Elementary Schools representative Kathleen Mallea, March 1993; extensive correspondence between NYSUT associate Pat Flynn and Kathleen Mallea, representative from Middle States Association, re accreditation process for Niagara Falls City School District and misgivings by Mallea re adequacy of NYSUT restructuring plan for Niagara Falls
Box 53 Folder 16
Niagara Falls Project Work Session
1993
Scope and Contents
August, 1993. "Standards of Excellence: Niagara Falls City School District"; training workshop materials, "FORUM Guidance: Guidance from the Maple Avenue School FORUM Facilitated by the Maple Avenue School Site Committee"; Maple Avenue School Shared Decision Making Newsletter, November 16, 1992; completed evaluation forms from individual schools in district
Box 53 Folder 17
Niagara Falls Restructuring
1992-1993
Scope and Contents
"A Proposal Regarding the Provision of NYSUT Services to Support the Niagara Falls City School District's Restructuring Effort," June 1993; workshop materials, "Shared Decision Making as the Route to Restructuring Our Schools: Presented by NYSUT – AFT for Stakeholders in the Future of the School District of the City of Niagara Falls," August 5, 6, 7, 1991; related materials and correspondence
Box 53 Folder 18
Hudson Falls Professional Conference Day
1992
Scope and Contents
March 13, 1992. Facilitator's guide and workshop booklet for professional conference day; memos
Box 53 Folder 19
Hudson Falls Burgoyne Ave. School
1992
Scope and Contents
Final report, Parent Opinion Survey, Burgoyne Avenue School, May 1992; background materials; memos; evaluations of professional conference day
Box 54 Folder 1
Wallkill Central S.D.
1992
Scope and Contents
Wallkill Central School District's Share Decision Making Agreement (statement of goals), January 27, 1992
Box 54 Folder 2
Royalton-Hartland Central S.D.
1992-1993
Scope and Contents
Memo from NYSUT's Don Mesibov to Royalton-Hartland district committee chair re working relationship, June 22, 1993; document, "An Assessment of the State of Shared Decisionmaking in the Royalton-Hartland Central School District," January 1993
Box 54 Folder 3
Fallsburg Central S.D.
1991-1992
Scope and Contents
Booklet, "Shared Decision Making Handbook: Partnerships: Keys to Excellence," Fallsburg Central School District," February 1992; workshop evaluations
Box 54 Folder 4
Restructuring Project Liberty
1992
Scope and Contents
Final reports of parent opinion surveys for Liberty Middle School, Liberty Elementary School, and White Sulphur Springs School, September-October 1992; Liberty timeline status report, December 2, 1991; instruction sheets for developing mission statement consensus, developing criteria for evaluating proposals, and related items; correspondence
Box 54 Folder 5
Summer Work Session-Malone
1993
Scope and Contents
June 28-30, 1993. "FORUM Results: Guidance/Recommendations from the Shareholders at the Franklin Academy High School (Malone) Forum," March 13, 1993; work session agenda; "Authentic Assessment of Instructional Staff Performance: An Alternative to Formal Observation"
Box 54 Folder 6
Springville Griffith Institute
1992-1993
Scope and Contents
Newspaper clipping with cover memo, April 19, 1993; memo re training
Box 54 Folder 7
Restructuring Framework
1991
Scope and Contents
Report by Pat Flynn, "Improved Student Outcomes through Restructuring: Three Missing Keys to Restructuring Schools," 1991
Box 54 Folder 8
Restructuring Education (Compact for Learning)
1992-1993
Scope and Contents
Implementation plan for Commissioner's Regulation CR 100.11, Participation of Parents and Teachers in School-based Planning and Shared Decisionmaking
Box 54 Folder 9
Restructuring – Professional Decision Making
1987-1989
Scope and Contents
Correspondence re Glen Cove Teachers Association and school administration efforts to exclude union representation on teacher evaluation and negotiation committees, November 1988; outline of remarks at Cooperstown, June 30, 1988; outline of keynote address at Potsdam Professional Day, May 5, 1989; outline, Guidelines for Local Leaders Professional Decision-Making; NYSUT Information Bulletin, "School Improvement: The Role of Teacher Unions in Education Reform Initiatives," February 1987
Box 54 Folder 10
Restructuring – Erie BOCES Instructional Dev. Center Presentations
1991
Scope and Contents
Pat Flynn's notes on Al Shanker's address, March 12, 1991; outline for workshop on America's Choice report; memo from NYSUT Vice President Cortese to Commissioner Sobol outlining understanding of discussion, March 8
Box 54 Folder 11
Commissioner's Proposals for Certification (Transparencies) c. 1991
1991
Scope and Contents
Copies of presentation transparencies re America's Choice report and Commissioner's proposals for certification
Box 54 Folder 12
Hudson Falls
1991
Scope and Contents
October 21, 1991. Presentation by NYSUT educational associate Patrick Flynn, "Outcome-based Process for School Improvement"
Box 54 Folder 13
Western NY Council of Special Ed. And Occupational Ed. Educators Workshop
1991
Scope and Contents
Workshop outline on America's Choice report, February 9; main-point summaries and recommendations from small-group exercises on report; executive summary of Report of the Statewide Steering Committee on Preparation for Employment and/or Postsecondary Education
Box 54 Folder 14
Southern Tier East Regional Conference
1991
Scope and Contents
April 25, 1991. Presentation outline, "Professionalism of Teaching"; list of objectives approved by Board of Regents 3/91, "New Compact for Learning' ("at least 90% of young people will earn a high school diploma by age 21," etc.); list of questions and answers on key issues; briefing paper for small group discussion, "Compact Recommendations Regarding Structured Participation": summary of proposed action steps
Box 54 Folder 15
Southern Westchester Corner Consortium Professional Day
1991
Scope and Contents
October 25, 1991. List of workshops; presentation outline by NYSUT education associate Patrick Flynn, "Assessment: NYSUT Looks at New Trends in Measuring Student Outcomes"
Box 54 Folder 16
Superintendent's Conference Day – Poughkeepsie
1991
Scope and Contents
November 8, 1991. Materials re shared decision making and school restructuring; draft mission statements for Poughkeepsie district schools; correspondence
Box 54 Folder 17
Restructuring – NYSUT Guidelines for Agreement on Professional Decision-Making
1989-1993
Scope and Contents
Materials re whether teachers locals should enter professional decision-making (aka cooperative decision making, aka participatory decision making; aka restructuring) agreements with school districts; sample contractual provision
Box 54 Folder 18
Restructuring – Partners in Learning (Parent-Teacher)
1992-1993
Scope and Contents
Facilitators' guides to parent-teacher conferences; summary report on pilot program; memo outlining project, January 22, 1993
Box 54 Folder 19
Restructuring – AFT/Apple Multimedia Project
1991-1993
Scope and Contents
Memos re multimedia prototype for school restructuring
Box 54 Folder 20
NYSUT Education Reform/Restructuring Workshops
1990
Scope and Contents
Memos
Box 54 Folder 21
Restructuring – General Presentations Scheme
1990
Scope and Contents
Correspondence re restructuring and shared decision making
Box 54 Folder 22
Restructuring/Participatory Decision Making – Suffolk BOCES II
1990
Scope and Contents
Memo describing participatory management (aka professional decision making, shared decision making) proposal for Suffolk BOCES, with critique cover letter from NYSUT manager Don Mesibov
Box 54 Folder 23
Restructuring – Cooperative Decision Making – St. Lawrence/Lewis BOCES
1990
Scope and Contents
c. 1990. Document outlining Partnership for Cooperative Decision Making (aka professional decision making, shared decision making) at St. Lawrence-Lewis BOCES
Box 54 Folder 24
Restructuring – Professional Decision-Making – Yonkers
1990
Scope and Contents
Guideline document for agreements; NYSUT memo listing benefits
Box 54 Folder 25
Shared Decision Making/Restructuring – New York City
1990
Scope and Contents
Supporting documentation
Box 54 Folder 26
Restructuring/Shared Decision Making – Conference
1990
Scope and Contents
Supporting materials presented at in-service education conference
Box 54 Folder 27
Restructuring/Shared Decision Making – Sayville T.A.
1993
Scope and Contents
Document stating Sayville Teachers Association board policy, "Compact for Learning: A Plan for Shared Decision Making for Site-Based Teams"
Box 54 Folder 28
Restructuring/Professional Decision Making – District Profiles
1990
Scope and Contents
Five Profiles of NYSUT Locals with Professional Decision-Making Agreements, c. 1990; other sample agreements
Box 54 Folder 29
Restructuring/Professorial Decision-Making Agreement Survey
1989
Scope and Contents
Letters requesting information about professional decision-making agreements in various districts
Box 54 Folder 30
Restructuring/Shared Decision Making See also: PTA

See also: Regents Regional Conference

1986-1990
Scope and Contents
Report of Proceedings, Steering Committee for Shared Leadership and Decision Making Pilot Project, June 26, 1989; NYSUT research report, "The Implications of Turning Pro: Guidelines for a Local's Involvement in Plans/Schemes to Improve Teacher Competence and/or School Effectiveness," June 1986; memo from NYSUT director Pat Flynn noting deficiencies of AFT guidelines for professional decision-making agreements relative to NYSUT's January 18, 1990; related memos; draft NYSUT guidelines for agreements on professional decision making, June 1989; document, "Skills Summaries for Shared Leadership & Decision Making Teams," (no date).
Box 54 Folder 31
Restructuring/Shared Decision Making (folder 1)
1991
Scope and Contents
Correspondence with Regents re Commissioner's Regulations on parent-teacher shared decision making; AFT press release quoting Albert Shanker criticizing Bush administration education proposals as "fig-leaf" for promoting private school choice, July 11, 1991; article reprints from American Educator
Box 54 Folder 32
Restructuring/Shared Decision Making (folder 2)
1991
Scope and Contents
Memos and reports
Box 54 Folder 33
Restructuring
1989
Scope and Contents
Confidential letter from NYSUT president Tom Hobart to Gov. Mario Cuomo re NYSUT's initial response to Commissioner of Education Sobol's proposal, "Improving Public Elementary, Middle, and Secondary Education Results: A New Approach for the 1990s" June 1, 1990; paper, "Focus Groups: A Starting Point for Needs Assessment," by Joan L. Buttram, Research for Better Schools, Inc., presented at annual meeting of American Educational Research Association, April 1990; draft report, "Case Studies of Local School Improvements in New York State," Carol C. Possin, State University of New York at Albany, June 1989; draft working paper; "Picking up the Pace: Educational Reform in New York," New York State Task Force on Implementing Educational Reform, July 1989; related documents re Effective Schools programs in various districts
Box 54 Folder 34
Restructuring – Professional Decision-Making Agreement – Homer
1989
Scope and Contents
Strategic Plan for Staff Development for the Homer Central School District, July 1, 1989;
Box 54 Folder 35
Restructuring – Shared Decision Making (folder 1)
1989-1990
Scope and Contents
Correspondence re education reform (shared decision making between teachers and school districts); NYSUT report, "Five Profiles of NYSUT Locals with Professional Decision-Making Agreements" (no date).; related contract analyses
Box 54 Folder 36
Restructuring – Shared Decision Making (folder 2)
1989-1990
Scope and Contents
Correspondence; guidelines; background materials; related documents
Box 54 Folder 37
Restructuring – Shared Decision Making (folder 3)
1989-1990
Scope and Contents
NYSUT documents, "Guidelines for Agreements on Professional Decision-Making," "Are You Ready for Joint Decision-Making?" "The Union Role in Joint Decision-Making: A Legal and Educational Background," June 1989; agenda for shared decision making workshop, May 11, 12, 13, 1989; drafts of NYSUT Information Bulletin re shared decision making (guidelines for local leaders), 1989; teacher evaluation procedures developed by Plattsburgh City School District, 1988; materials for other training sessions; related correspondence
Box 55 Folder 1
Retirees
1995
Scope and Contents
May 9, 1995. Political action update to NYSUT Vice President Antonia Cortese re health insurance, pension supplementation; handwritten notes
Box 55 Folder 2
Retreat Planning Committee, NYSUT Board
1988
Scope and Contents
Confidential report for retreat re background and demographic information, "The Changing Nature of Our Union"; summary of discussions; evaluation forms
Box 55 Folder 3
Riva Focus Group
1983-1987
Scope and Contents
Example of a client report: "Final Report on Series of Focus Groups with Consumers Regarding Deodorant Usage and Reactions to Three New Concepts in Deodorant Advertising for ABC Corporation," April 1983, with favorable NYSUT cover letter, October 23, 1987
Box 55 Folder 4
Rochester Teachers Association, Toledo Plan and Others
1986
Scope and Contents
Materials re teacher mentorship programs
Box 55 Folder 5
Rubin Commission – Rural Study Group See also: State Aid

See also: Special Task Force on Equity and Excellence in Education

1980
Scope and Contents
Statewide Rural Schools Conference agenda, November 16-17, 1980; Update on the Rural School Finance Research at Cornell University, October 1980; "The Rural Schools Program: A Summary Report of the 1980 Regional Conferences"; minutes of March 12, 1980, meeting of the Council on Rural Education; handwritten notes.
Box 55 Folder 6
Rubin Task Force
1980
Scope and Contents
May 19, 1980. Memo from the Editorial Committee re second interim report, noting decision not to distribute at that time, May 12, 1980; memos from Education Commission of the States re ADA-ADM debate
Box 55 Folder 7
Rubin Editorial (folder 1)
1981
Scope and Contents
Issues questionnaire from the NYS Special Task Force on Equity and Excellence in Education, October 6, 1981; memo from the NYS College of Agriculture and Life Sciences, Cornell University, with attached policy recommendations for rural school districts, to be submitted to the special task force, October 20, 1981; NYSUT paper, 1981-82 State Aid for Public Schools: An Analysis; paper, Structure of the Operating Aid Formula; paper re municipal overburden; spreadsheet by county, "The Impact of Income as a Measure of Wealth for State Aid to Education: Property and Income Ratio Estimates"; memos; handwritten notes
Box 55 Folder 8
Rubin Editorial (folder 2)
Scope and Contents
Paper, "Overview: The Structure of the New York State Formula" and subsequent chapters
Box 55 Folder 9
Safety Survey
1989
Scope and Contents
Results of survey by United Federation of Teachers re staff and student safety in elementary and secondary schools, including observed drug use, weapons possession, building security, and other issues, with cover letter summarizing findings, May 11, 1989; earlier draft and cover memo, November 17, 1988
Box 55 Folder 10 1985
Scope and Contents
NYSUT Salary Aid Proposal; 75-district sample showing total enrollment, percent minority, expenditures per pupil.
Box 55 Folder 11
Salaries – Merit Pay (Career Ladders)
1984-1986
Scope and Contents
Materials re Fairfax County (Virginia) Public Schools: annual operating plan, report, "Strengthening the Teaching Profession: Report of a Blue Ribbon Commission," July 1986; cover memo re Merit Pay/Career Ladders resource kit re use of student achievement test scores as basis for merit pay increases, 1987; related materials from Rochester, NY, and working paper for discussion re Education Reform Act of 1984, from Tennessee.
Box 55 Folder 12
NYSUT Salary Trends
1968-1973
Scope and Contents
Trends for upstate, downstate; memos
Box 55 Folder 13
NYSUT Salary Trends
1973-1974
Scope and Contents
Data; memo re increases
Box 55 Folder 14
Teachers Salary Schedule Data (folder 1)
1973-1974
Scope and Contents
Data for Nassau, NYC, and Suffolk service center areas
Box 55 Folder 15
Teachers Salary Schedule Data (folder 2)
1973-1974
Scope and Contents
Data for Mid-Hudson service center area; for Syracuse and Utica; for Plattsburgh, Potsdam and Watertown
Box 55 Folder 16
Teachers Salary Schedule Data (folder 1)
1972-1973
Scope and Contents
Data for Rochester area; for Syracuse area; Potsdam area; Vestal area; median salary data summary for state; preliminary report, teacher contract analysis
Box 55 Folder 17
Teachers Salary Schedule Data (folder 2)
1972-1973
Scope and Contents
Data for Albany area; for Buffalo area; schedule rankings
Box 56 Folder 1
Teachers Salary Schedule Data (folder 3)
1972-1973
Scope and Contents
Data for BOCES; teacher contract analysis
Box 56 Folder 2
Salary Workshop
1970-1974
Scope and Contents
Statistical data re changes in consumer price index, salary steps by district; sample salary bargaining contract proposal
Box 56 Folder 3
Teachers Contract Analysis
1972-1973
Scope and Contents
NYSUT data, vols. 1 and 2, with list of recipients
Box 56 Folder 4
Non-Professional School Employee Contracts August 1971
1971
Scope and Contents
Prepared by NYS Teachers Association
Box 56 Folder 5
NYSTA Research Bulletin October (Vol. 1, No. 1)
Scope and Contents
Reports on salary settlements, agreement analysis, consumer price index, private sector settlements
Box 56 Folder 6
Selected 1970-71 Financial Data for School Districts – Nassau-Suffolk Counties
1972
Scope and Contents
Research memorandum
Box 56 Folder 7
Salary Schedules and Selected Agreement Provisions of Community Colleges
1970-1971
Scope and Contents
Prepared by Associated Community College Faculties, NYSTA
Box 56 Folder 8
Salaries – Preliminary Fact-Finding Brief with Exhibits
1972
Scope and Contents
Prepared by William J. Flynn, New Jersey Education Association representative
Box 56 Folder 9
School Calendar (folder 1)
1977-1978
Scope and Contents
Materials presenting alternative school calendar options, requesting feedback; memos to Board of Directors and Executive Committee, discussing options, including five-week school closing in winter to conserve energy; summary of comments of Regents Advisory Task Force on the Conduct of the State Education Department Calendar Study; progress report; meeting minutes; NYSUT position paper on Regents proposal
Box 56 Folder 10
School Calendar (folder 2)
1977-1978
Scope and Contents
Related materials
Box 56 Folder 11
School-Community Relations Program
1986-1991
Scope and Contents
Correspondence; mission statement
School Effectiveness See: Effective Schools

School Improvement See: Effective Schools

See also: Education Reform

School Reform See: Effective Schools

See also: Education Reform

Box 56 Folder 12
Schools as Community Resources
1986-1988
Scope and Contents
Mission statement and outline of NYSUT Community Relations Program, (no date).; invoices for workshop facilitators; State Education Department memo to school superintendents re Pilot Community Schools Development Grants for economically depressed areas, with Request for Proposals, November 10, 1987; selected 1983-84 assessment results for 11th grade students, showing that 8-30 percent could write satisfactory letters or essays, with NYSUT cover letter asserting that the students did "quite well," February 5, 1988
Box 56 Folder 13
Subcommittee on Governance (folder 1)
1975
Scope and Contents
State of New York Task Force on Aid to Education Report to Governor Hugh L. .Carey, volume I: School Finance (confidential, not for publication); volume II: Special Education, State Governance, NYC Governance, Early Childhood Education, April 1975; background drafts, edits, and correspondence
Box 56 Folder 14
Subcommittee on Governance (folder 2)
1975
Scope and Contents
Summary recommendations of Subcommittee on Special Education; confidential report by Committee on School Financing, March 5, 1975; draft report, February 18; notes from meeting of Committee on Governance and Collective Bargaining, February 14, 1975
Box 56 Folder 15
Subcommittee on Governance (folder 3)
1975
Scope and Contents
Notes from subcommittee meetings, 1975; published research articles and related background materials, including paper, "Excerpts from The Impact of The Taylor Act Upon the Governance and Implementation of Elementary and Secondary Education," Myron Lieberman, CUNY, June 1971, and published article, "The Evolution of a Collective Bargaining Relationship in Public Education: New York City's Changing Seven-Year History," Ida Klaus, in Michigan Law Review, vol. 67: 1033 ((no date).)
Box 56 Folder 16
Strengthening Teaching
1985-1986
Scope and Contents
NYSUT Background Paper for the Regents Regional Conference on Strengthening Teaching, prepared for NYSUT Board of Directors, September 27, 1985; memo to Regents from Commissioner Sobol re proposed teacher certification requirements to strengthen teaching, May 11, 1989; State Education Department printed publication, "Strengthening Teaching: A Review of Issues and Programs in New York State," September 1985; testimony by Sandra Feldman to the Donovan (NYS Senate Education Committee) hearing, c. January 1986; invitation from Sen. Donovan to NYSUT president Hobart to testify at hearing, "Strengthening Teaching in Elementary and Secondary Schools," December 24, 1985, with attached report from Senate Education Committee, "T.I.P.: Teacher Improvement Program: The Third Year"; AFT press release, "Teacher Pay Hikes Beat Inflation During Last Two Years," December 9, 1985; NYS Educational Conference Board "State Aid Proposal for 1986-87"; correspondence
Box 56 Folder 17
Strengthening Teaching
1985-1986
Scope and Contents
NYS School Boards Association study paper, "Teacher Quality Control: Viewpoints on Teacher Preparation and Certification," 1985; Commissioner's Regulations; publications as above
Box 57 Folder 1
SUNY
1971-1977
Scope and Contents
NYSUT draft, "Facts about the Financing of the State University of New York," April 15, 1977; "Discussion Draft 2/7/77: A Comprehensive Study of Cost of Service Delivery; New York, California, Michigan, Pennsylvania, Texas," Temporary Commission on Management & Productivity in the Public Sector, Assemblyman Thomas J. Culhane, Chairman; NYSUT paper, "The State University in the 1976-77 Executive Budgets: A Brief Summary," January 1976 and January 1977; Press release, Excerpts of Remarks by Governor Nelson A. Rockefeller Prepared for Delivery at the Trustees Luncheon, State University of New York at Albany, November 21, 1973; NYSTA preliminary information service memorandum re SUNY insurance and retirement plans, February 1971; NYSTA memo re SUNY budget cuts, April 6, 1971; salary schedules, SUNY teaching faculty data, 1972-73; National Education Association research report, "Salaries Paid and Salary-Related Practices in Higher Education 1971-72"; Comparison between the Average Salaries at SUNY Campuses and the Distribution of Average Salaries of Similar Campuses in the United States by Institution and Academic Rank, 1970-71 (AAUP); related materials and correspondence
Box 57 Folder 2
Senate Professional Association of the State University of New York (SPA)
1971-1972
Scope and Contents
Memo, "Public Higher Education in the Governor's Proposed 1971-72 Budget"; tables showing appropriations by college, with percent increases; staff analysis for Assembly Ways and Means Committee, "The 'Deferred Tuition' Concepts: The Implications for New York State," January 11, 1972
Box 57 Folder 3
SPA Negotiations
1971-1973
Scope and Contents
Salary negotiations questionnaire; salary comparisons between SUNY employees and other state employees, between SUNY faculty and faculty at similar colleges across U.S.; affiliation agreement between New York State Teachers Association, National Education Association, and Senate Professional Association of the State University of New York, 1971; agreement between State of New York and Senate Professional Association, 1971-1974; correspondence
Box 57 Folder 4
Sequential Math
1984-1985
Scope and Contents
Correspondence with Regents re new sequential math curriculum for high school; report, including background re development of curriculum, student attitude survey, January 1984
Box 57 Folder 5
Secondary School Recognition
1988
Scope and Contents
Letter to NYSUT president Hobart from State Education Department re U.S. Dept. of Ed. Program to recognize outstanding secondary schools
Box 57 Folder 6
Secretary's Commission on Achieving Necessary Skills (SCANS)
1991-1992
Scope and Contents
U.S. Department of Labor report and executive summary, "What Work Requires of Schools: A SCANS Report for America 2000"; "SCANS Blueprint for Action: Building Community Coalitions"; final draft, "Learning a Living: Schools, Competence, and Jobs," March 1992
Box 57 Folder 7
Separate and Unequal – Public Policy Institute
1998
Scope and Contents
Preview copy of report by Public Policy Institute, "Separate and Unequal: The Literacy Gap in New York's Public Schools"; preview copy of "Separate and Unequal: The Reading Gap in New York's Elementary Schools," with cover letter to NYSUT Vice President Antonia Cortese from Business Council of New York State, Inc., inviting her to joint press conference announcing report, February 18, 1998; memo to Cortese from NYSUT associate calling report nothing more than an unfounded attack on public education system, advising not to attend press conference; related memos; final report for State Education Department, "An Evaluation Study of the Impact of Modifying Instructional Group Size in Resource Rooms and Related Service Groups in New York City," revised July 10, 1997
Box 57 Folder 8
Sex Abuse (Regents Policy)
1985
Scope and Contents
Letter to Regents from Education Commissioner Gordon Ambach noting allegations of molestation of students by school staff, recommending legislative agenda to amend Child Protective Services Act to cover children in any institutional setting, including schools, February 12, 1985; press release re Regents proposal to crack down on child sexual abuse in school, February 22, 1985; letter to Regent Emlyn Griffith from NYSUT Vice President Antonia Cortese, opposing expansion of protection to children in school because it would damage teacher morale, March 4, 1985; response from Griffith, assuring that due process would be followed, March 11, 1985; text of proposed Regents rule prohibiting corporal punishment, with letter from Ambach, February 1, 1985
Box 57 Folder 9
Sex Abuse – Bus Drivers
1985
Scope and Contents
Letter from NYS Department of Motor Vehicles to all bus companies re revised Commissioner's Regulations, with text of new Part 6 and Article 19-A of the Vehicle and Traffic Law, requiring fingerprinting and background checks against state registry for child sexual abuse convictions; NYSUT legislative memorandum opposing bill as demeaning
Box 57 Folder 10
Sexual Abuse
1985
Scope and Contents
Letter from Commissioner of Education Gordon Ambach to Board of Regents re strengthening the Child Protective Services Act, February 12, 1985; letter from NYSUT vice president Antonia Cortese to Regent arguing against proposed requirements for reporting child sexual abuse in schools, March 1985; newspaper clippings
Box 57 Folder 11
Sexual Harassment
1989-1990
Scope and Contents
Memos from Sexual Harassment Committee; policy documents re complaint procedures; outline for prevention training session; article reprints; remarks at Bureau of National Affairs' Second Annual National Conference on Workplace Privacy and Wrongful Discharge, May 12, 1989, "Recent Developments in the Law of Sexual Harassment and Gender-Based Discrimination"
Box 57 Folder 12
Shanker Memorial Issue – American Educator
1997
Scope and Contents
Special issue of AFT American Educator re Albert Shanker, including speeches and columns
Box 57 Folder 13
Small City Districts See also: Hurd City Grants

See also: City School Districts

1996
Scope and Contents
Small City Political Action Training, Syracuse, NY, December 14, 1996; 1995-96 School District Profile Data: Small City Districts; profile for Newburgh, staffing ratios, budget votes, average class sizes.
Box 57 Folder 14
Smithtown
1993
Scope and Contents
Correspondence re request to hire a retired teacher
Box 57 Folder 15
Speakout: Stand Up for New York
1995
Scope and Contents
October 5, 1995. Flyer, "Stand Up for New York Speakout" against congressional education budget cuts; agenda; fact sheet, "Impact of Republican Budget on Education in New York"; list of appointments with members of Congress for AFT/NYSUT Congressional Lobby Day; statement by NYSUT vice president Antonia Cortese
Box 57 Folder 16 1990
Scope and Contents
Description of charge to NYSUT Committee on Special Education; correspondence discussing policy; facilitative correspondence re meeting; 1988-1990 end-of-term report.
Box 57 Folder 17
Special Ed. Committee
1991-1992
Scope and Contents
Draft NYS Plan for Education for Children with Disabilities, 1993-1995, approved by Board of regents; memos to Regents re discussion items re proposed amendments to Commissioner's Regulations re special education programs for children with handicapping conditions, July-October 1991; memo from NY State Education Department re 1992 legislative and regulatory changes affecting special education, November 1991; list of committee member for 1990-1992; handwritten notes
Box 57 Folder 18
Special Ed. Committee January 1991
1991
Scope and Contents
January, 1991. Minutes of joint meeting of the Special Education and the Occupational Education Committees, November 9-10, 1990; other minutes and agendas; description of New York State Partnership for Statewide Systems Change, memo to NYSUT officials re meeting with group, created by State Education Department to explore inclusion of severely handicapped students
Box 57 Folder 19
Special Ed. Committee
1991
Scope and Contents
February 28 - March 1, 1991. Notes re meeting of January 10-11; handwritten notes re 2/28-3/1 meeting; memo describing February 12 meeting and background issues re class size, preschool, and other regulations
Box 57 Folder 20
Special Ed. Committee May 1991
1991
Scope and Contents
May, 1991. Letter to chair of NYS Senate Education Committee Jess Present from American Corporation for Education and Training, urging creation of task force on special education, April 1, 1991; outline, "Local Cost Reduction Opportunities: Special Education Technical Assistance and Training," (no date).; discussion papers re state review of impartial hearing officer decisions re children with handicapping conditions; related materials
Box 58 Folder 1
Special Ed. Committee
1989-1990
Scope and Contents
Minutes of committee meetings; substantive correspondence; list of members; materials re variances; text of Commissioner's Regulations
Box 58 Folder 2
Special Ed. Committee
1988-1989
Scope and Contents
Minutes of committee meetings; correspondence
Box 58 Folder 3
Special Ed. Committee
1989
Scope and Contents
Meeting minutes; Summary of Public Commentary Regarding the Draft Plan for the Education of Children with Handicapping Conditions in New York State, 1990-1992 (prepared November 1988); NYSUT Policy Statement on Vocational Education for Pupils with Handicapping Conditions, January 14, 1981; related background materials; handwritten notes; correspondence
Box 58 Folder 4
Special Ed. Committee
1986-1987
Scope and Contents
Agendas and minutes; NYC Board of Education document, "New York State Education Department Cooperative Services Model: Third Year Proposal: Staten Island," August 31, 1987
Box 58 Folder 5
Special Ed. Committee
1995
Scope and Contents
October 26-27, 1995. Report and Recommendations of the NYSUT Special Education Committee re pre-school education services, noting increase in severity of disabilities; discussion papers for Regents on placement of deaf and blind students in state-operated schools
Box 58 Folder 6
Special Ed. Committee
1994
Scope and Contents
October 26-27, 1994. Draft certification regulation for teachers of students with disabilities; list of committee members
Box 58 Folder 7
Special Education – Cazenovia
1995
Scope and Contents
Correspondence re special integrated class of gifted, disabled, and regular students
Box 58 Folder 8
Special Education – Chester
1995
Scope and Contents
Correspondence between Phil Ellis and State Education Department re investigation of proposed blended class, in violation of Commissioner's Regulations Part 200
Box 58 Folder 9
Special Education – Geneseo
1995-1996
Scope and Contents
Letter to Phil Ellis from State Education Department re teaching assistant as consultant teacher in special education, January 2, 1996
Box 58 Folder 10
Special Education – Glens Falls
1992
Scope and Contents
c. 1992. Report/policy paper, "The Road to Inclusion," Glens Falls School District, c. 1992; application for variance/innovative waiver from Commissioner's Regulations re special education, (no date).
Box 58 Folder 11
Special Education – Madison-Oneida BOCES
1994
Scope and Contents
Correspondence with Bob Welch, president of the Teachers Association, re variance request for special education program
Box 58 Folder 12
Special Education – Onondaga
1995
Scope and Contents
Correspondence re dual tenure for special education teachers
Box 58 Folder 13
Special Education – Sachem
1997
Scope and Contents
Letter from Phil Ellis to president of Sachem Central Teachers' Association noting several instances of violation of law and regulations by school district, suggesting courses of action, February 11, 1997; letter from teachers' association president to State Education Department, outlining irregularities, March 10, 1997
Box 58 Folder 14
Special Education – Saratoga Adirondack BOCES Employees Association (SABEA)
1993
Scope and Contents
November 30, 1993. Correspondence and handwritten notes re hearing by commissioner re student with psychological disabilities referred to BOCES and suspended
Box 58 Folder 15
Special Education – Schalmont
1993-1995
Scope and Contents
Handwritten questions for Phil Ellis from Schalmont Teachers Association, November 14, 1995; answers from Ellis, June 22, 1993
Box 58 Folder 16
Committee on Special Education (CSE) – Schoharie Central School District
1997
Scope and Contents
Letter to State Education Department, March 25, and notes from a phone conversation, March 21, re alleged violations of Commissioner's Regulations by Schoharie Central School District in not informing teachers in advance of meetings of Committee on Special Education; paper, "Inclusion: Definitions, Goals and Conditions at Schoharie Central School District," re efforts to mainstream students with disabilities
Box 58 Folder 17
Special Education – Scotia-Glenville
1993-1994
Scope and Contents
Letter to Phil Ellis re local panel on inclusion of students with disabilities, October 6, 1993; agenda for event; correspondence re variance for student placement beyond age range for special education class, 1994
Box 58 Folder 18
Special Education – South Colonie School District (Sandy Gustin, Jim Nash)
1994
Scope and Contents
Letter from NYSUT vice president Antonia Cortese to State Education Commissioner Sobol re inappropriate placement of disabled students in regular education classes at South Colonie High School, January 24, 1994; related memos, handwritten notes
Box 58 Folder 19
Special Education – Wheatland-Chili
1995
Scope and Contents
Letters from Phil Ellis re failure to provide remedial instruction by certified teacher to student with disabilities
Box 58 Folder 20
Special Education – Yonkers
1996
Scope and Contents
Outline of plan to decentralize special education program
Box 58 Folder 21
Special Ed. – Child Study Teams
1996-1997
Scope and Contents
Memo from State Education Department Office of Vocational and Educational Services for Individuals with Disabilities (VESID) re replication of model practices for the Committee on Special Education and Committee on Preschool Special Education, February 1996; cover memo to Ellis from VESID re upcoming review of state laws considered barriers to effective processes, March 19, 1996
Box 58 Folder 22
Special Ed. – Extended School Year
1996
Scope and Contents
State Education Department memos re school districts' responsibilities in providing integrated extended school year (summer) programs for students with disabilities; memo in response from NYSUT associate Phil Ellis
Box 58 Folder 23
Special Ed. – Funding (State Aid Proposal) (folder 1)
1996-1997
Scope and Contents
New York State Education Department Board of Regents Proposal, 1997-98: School Aid for Students with Disabilities and Students Experiencing Difficulties, February 1997; SED flyer, "Reform Special Education Funding in New York State: The Regents Plan"; NYSUT memo re SED special education proposal, March 12; final report by SED to Regents, "The Cost of High Performance: New York State Board of Regents 1997-98 Proposal on School Aid," December 1996; New York State Legislature Report of the Fiscal Committee on the Executive Budget, Fiscal Year April 1, 1996, to March 31, 1997; SED document, "Board of Regents Budget Request Summary for State Fiscal Year 1997-1998 and Comparison with the 1997-98 Executive Budget," January 16, 1997; spreadsheet, "1997-98 Executive Budget public excess cost aid proposal: variables and results," January 27, 1997; discussion item for Regents, "Special Education Reform," November 29, 1996; related preliminary documents
Box 58 Folder 24
Special Ed. – Funding (State Aid Proposal) (folder 2)
1996-1997
Scope and Contents
Draft copy of Assembly's state aid proposal March 12, 1997; confidential report, "Possible Options for Cost Savings in Special Education Programs," February 28 and March 7, 1997
Box 59 Folder 1
Special Ed. – Funding Preschool
1997
Scope and Contents
Text of law applying to children with disabilities, February 1, 1997; proposals for emergency action by Board of Regents to amend Commissioner's Regulations re provision of special education services to preschool students with disabilities
Box 59 Folder 2
Special Ed. – Funding Preschool
1996
Scope and Contents
Correspondence re preschool rate-setting/reimbursement reform work group; State Education Department "Reimbursable Cost Manual for Programs Receiving Funding under Article 81 and Article 89 of the Education Law to Educate Students with Disabilities," July 1996 edition; handwritten notes; related correspondence
Box 59 Folder 3
Special Ed. Inclusion Questionnaires
1997
Scope and Contents
Questionnaires assessing teacher knowledge of inclusion/ special education issues; definitions
Box 59 Folder 4
Special Ed. – Legal Issues
1997
Scope and Contents
Policy papers from NYSUT legal department re procedures on referral to Committee on Special Education, strategies to maintain students in general education, with handwritten comments by Phil Ellis and cover memo to Ellis noting inconsistencies in documents, March 6, 1997; memo from NYSUT legal department re state review officer decision on services for disabled students voluntarily attending private schools, October 9, 1997; Individuals with Disabilities Education Law Report No. 12: The Continuing Evolution of Special Education Law 1978 to 1995; No. 8: The Constitutional Foundation of Special Education Law;
Box 59 Folder 5
Special Ed. – Nyack CSD
1997
Scope and Contents
NYSUT memos re meeting with special education teachers at Nyack (Long Island) High School; text of federal and state regulations re least restrictive environment; report of students with disabilities exiting special education, by school district, July 1, 1995 – June 30, 1996
Box 59 Folder 6
Special Ed. – Red Hook
1997
Scope and Contents
Statement by Red Hook Faculty Association (prepared by NYSUT associate Phil Ellis) re procedures for referral of students to Committee on Special Education and related issues, revised August 6, 1997; draft statement; correspondence between Ellis and Red Hook staff, disagreeing on draft procedures
Box 59 Folder 7
Special Ed. – Reading and Math Performance RFP
1997
Scope and Contents
Request for Proposals from State Education Department to improve reading and math performance of special education students
Box 59 Folder 8
Special Ed. – Standards
1997
Scope and Contents
AFT Quest conference program; materials re statistical data collection, test modifications for student with disabilities; letter from NYSUT associate Phil Ellis to AFT national headquarters raising concerns about including performance of all special education students in schools' overall test scores, January 13, 1997; State Education Department memos re providing bilingual psychologists, teachers for speech and hearing disabled
Box 59 Folder 9
Special Ed.
1984-1985
Scope and Contents
Testimony by NYSUT second vice president Antonia Cortese, responding to the questions of New York State Assembly Task Force on Special Education re reforms, December 10, 1984; NYSUT memo opposing proposed early intervention programs, June 10, 1985; memos re NYSUT Special Education Committee; materials for workshop on securing pupil services; NYSUT draft policy statement re Special Education Reform Act of 1985 (Harenberg bill in Assembly), September 15, 1985; related memos re bill; letter from UFT president Albert Shanker to Assembly Deputy Majority Leader Alan Hevesi, praising legislative draft for including several concerns of United Federation of Teachers, May 6, 1985; letter from Hevesi to NYSUT Vice President Antonia Cortese with enclosed text of draft legislation, April 19, 1985; NYSUT memo analyzing bill; NYSUT information bulletin re contract language related to special education, December 1984;
Box 59 Folder 10
Special Ed.
1985-1984
Scope and Contents
Comparison of licensing/certification requirements for speech pathology/audiology teachers, May 23, 1984; NYSUT memos re Regent's Plan for Educational Changes in NYS, implications for special education and occupational and practical arts education; memos from NYSUT Vice President Antonia Cortese, research director Charles Santelli, and others to regional coordinators and local presidents re preparations for visits by State Education Department evaluators to school districts re special education services, January- March, 1983
Box 59 Folder 11
Training Session on Special Ed.
1983
Scope and Contents
July 25, 1983. NYSUT information bulletins re Teacher Guide to Appealing Inappropriate Placement (Mainstreaming); Disciplinary Procedures and the Disruptive Handicapped Student; Physical Education for Pupils with Handicapping Conditions; The Regents' Approved Plan to Evaluate the Implementation of the Revised Part 200 Regulations; NYSUT's Monitoring of the Regents' Study of SED's Revision of Part 200 Regulations (includes a brief history of NYSUT's opposition to the Part 200 revision); text of Commissioner's Regulations Part 200 – Handicapped Children; NYSUT Policy Statement on Education for Children with Handicapping Conditions, March 1980; printed AFT Teachers' Network for Education of the Handicapped: Mainstreaming: From Intent to Implementation
Box 59 Folder 12
Special Ed. Committee Meeting
1983
Scope and Contents
January 7-8, 1983. Agenda; correspondence
Box 59 Folder 13
Special Ed. Hearing
1982
Scope and Contents
March 10, 1982. Draft testimony of NYSUT president Tom Hobart at the Regent's Public Hearing on the Proposed Revision of Part 200 of the Regulations of the Commissioner of Education, 2/23/82; related memos
Box 59 Folder 14
Special Ed. Meeting UFT
1981
Scope and Contents
February 5, 1981. Discussion item from State Education Department; "Education of Children with Handicapping Conditions: A Revision of Regulations," January 8, 1981; handwritten notes
Box 59 Folder 15
Special Ed. (folder 1)
1982
Scope and Contents
NYSUT "Vocational Education Futuring Alert," February 1982; correspondence re child with severe herpes, right of Cortland-Madison BOCES teacher to walk out, December 1982; NYSUT Information Bulleting re survey of special education teachers, March 1982
Box 59 Folder 16
Special Ed. (folder 2)
1981-1982
Scope and Contents
NYSUT survey questions for special education teachers, January 1982; related correspondence
Box 59 Folder 17
Special Ed. (folder 3)
1980-1981
Scope and Contents
Letters re commissioner's regulations revision
Box 59 Folder 18
Special Task Force on Equity and Excellence in Education – Hurd Report See also: State Aid

See also: Hurd City Grants

See also: Levittown v. Nyquist

1981
Scope and Contents
Final report, "An Examination and Recommendations Concerning the Problems of City School Districts Subject to the Constitutional Tax Limitations," Hurd Study Group, Special Task Force on Equity and Excellence in Education, July 1981; incidental correspondence.
Box 59 Folder 19
Special Task Force on Equity and Excellence in Education (folder 1)
1980
Scope and Contents
Chapter drafts of report by special NYS task force; correspondence
Box 59 Folder 20
Special Task Force on Equity and Excellence in Education (folder 2)
1979-1980
Scope and Contents
"Summary Research Findings and Policy Alternatives: A Second Interim Report," September 1980; draft reports by the Education Commission of the States: "A Regional Analysis of School Finance in New York State," June 9, 1979, "Preliminary Results on Predicted Salaries and a Cost-of-Education Index for New York State," "Regional Cost Differences: An Analysis Using the Cost-of- Education Index," "A Regional Analysis of School Finance in New York State: Additional Research," "An Interpretation of the Results of the Statistical Analysis for Teachers' Salaries," July 27, 1979; memo, Summary of Fiscal Capacity Issues, December 5, 1980; related materials
Box 59 Folder 21
Special Task Force on Equity and Excellence in Education (folder 3)
1979-1980
Scope and Contents
Revised draft of interim report, April 24, 1979; staff summary of interim report; conference survey on school finance questions; report, "Regional Differences in Costs: A Study by the Sub-Committee of the Legislative Committee of the NYS Council of School District Administrators," September 1978; other cost- analysis papers by Education Commission of the States
Box 59 Folder 22
Special Task Force on Equity and Excellence in Education (folder 4)
1980
Scope and Contents
Final report, "Study of Adjustments of NYS School Aid Formula to Take Account of Municipal Overburdens," by Maxwell School, Syracuse University, May 1980; paper on municipal overburden, by Education Commission for the States, May 1980; The Search for Equity: Interim Report of the Special Task Force
Box 60 Folder 1
Special Task Force on Equity and Excellence in Education (folder 5)
1981
Scope and Contents
Meeting agenda, April 15; background papers: "Implementing the Urban Mandate of Levittown v. Nyquist: An Analysis of Alternative Approaches to Compensating for Municipal Overburden in the New York State Aid Formula," an interim report prepared for the NYC Board of Education and the United Federation of Teachers School Finance Reform Project, by Educational Testing Service, March 6, 1981; simulation results, "The Contributions That Could be Made by the School Finance Formula toward the Elimination of the Hurd City Problem"; paper by UFT, "On State Support of Teacher Centers"; draft report, "An Examination and Recommendations Concerning the Problems of City School Districts Subject to the Constitutional Tax Limitation," by Hurd Study Group of Special Task Force, April 15, 1981
Box 60 Folder 2
Special Task Force on Equity and Excellence in Education (folder 6)
1979-1980
Scope and Contents
Final report, "Study of Adjustments of NYS School Aid Formula to Take Account of Municipal Overburdens," by Maxwell School, Syracuse University, May 1980; research report by Education Commission of the States, "Alternative Measures of School District Fiscal Capacity," October 24, 1979; background papers by rural study group, including draft by Cornell University College of Agriculture faculty members; meeting agendas; handwritten notes
Box 60 Folder 3
Special Task Force on Equity and Excellence in Education (folder 7)
1979-1980
Scope and Contents
Paper by Education Commission of the States re education cost index; related materials
Box 60 Folder 4
Special Task Force on Equity and Excellence in Education (folder 8)
1979-1980
Scope and Contents
Bound copy, Research Findings and Policy Alternatives: A Second Interim Report," NYS Special Task Force on Equity and Excellence in Education, September 1980; "Potential Effects of the Overburden Argument on the Funding of Rural Schools," interim report to the NYS Special Task Force on Equity and Excellence in Education, by faculty of NYS College of Agriculture and Life Sciences at Cornell University; related materials
Box 60 Folder 5
Special Task Force on Equity and Excellence in Education (folder 9)
1979-1980
Scope and Contents
Draft second interim report; working document for final policy options; related materials
Box 60 Folder 6
Special Task Force on Equity and Excellence in Education – Second Interim Report June 1980
1980
Scope and Contents
Second Interim Report, with cover letter to NYS governor Hugh Carey
Box 60 Folder 7
Special Task Force on Equity and Excellence in Education – Retreat Support Document Impacts and Rationales
1981
Scope and Contents
November 30, 1981. Final draft, with cover letter from NYS Special Task Force on Equity and Excellence in Education, December 2, 1981
Box 60 Folder 8
NYS Special Task Force on Equity and Excellence in Education September 1980 – Research Findings and Policy Alternatives: A Second Interim Report
1980
Scope and Contents
Final printed publication
Box 60 Folder 9
Use of Income in Adjusting the Measure of School District Wealth for Purposes of State Aid October 1981
1981
Scope and Contents
NYSUT report
Box 60 Folder 10
Estimated Effects of an Expanded Tax Base Approach for 1982-83 November 1981
1981
Scope and Contents
Report prepared by the NYS Education Department for the NYS Task Force on Equity and Excellence in Education
Box 60 Folder 11
Income: NYSUT Position
1979
Scope and Contents
c. 1979. Statement by NYSUT president Thomas Y. Hobart re state aid formula in light of Levittown decision
Box 60 Folder 12
Income: Fact Sheet
1979
Scope and Contents
c. 1979. Fact sheet from NYSUT president Hobart re complexity of calculating state aid based on wealth
Box 60 Folder 13
County Wealth Sharing
1979
Scope and Contents
c. 1979. Statement by NYSUT president Hobart against endorsing wealth sharing in school aid formulas
Box 60 Folder 14
Responses of Hobart to the Survey of the Special Task Force September 1981
1981
Scope and Contents
NYSUT publication
Box 60 Folder 15
The Search for Equity: Interim Report of the Special Task Force May 1979
1979
Scope and Contents
60
Box 60 Folder 16
Speeches
1977-1985
Scope and Contents
Text of testimony by NYSUT president Thomas Y. Hobart and others to state legislative committees re educational issues
Box 60 Folder 17
Speeches – Background
1977-1985
Scope and Contents
"Update of State Reform Initiatives in Education," prepared by AFT Educational Issues Dept., January 22, 1985; "Proposal to the Legislature on the Governance and Funding of the City University of New York," April 19, 1979; summary of findings of 17th annual Gallup Poll of public attitudes toward public schools
Box 60 Folder 18
Staff Differentiation (folder 1)
1970-1971
Scope and Contents
Final report, "A Functional Analysis of Differentiated Staffing Projects Funded by U.S.O.E. [Office of Education]," vol. II, Graduate School of Education, University of California
Box 60 Folder 19
Staff Differentiation (folder 2)
1970
Scope and Contents
Report, "Differentiated Staffing in the Cherry Creek Schools of Metropolitan Denver, Colorado," vols. I & II, August 1970
Box 60 Folder 20
Staff Differentiation (folder 3)
1970-1971
Scope and Contents
"How to Negotiate a Differentiated Teaching Staff," by Dr. Fenwick W. English, for the Canadian Teachers' Association, November 1972; "How to Build a Model of Staff Differentiation," by Dr. Fenwick W. English, for the Arizona-Mesa Differentiated Staffing Consortium; other volumes of reports, papers
Box 61 Folder 1
Staff Differentiation (folder 4)
1970
Scope and Contents
Volumes of reports and papers for New York City and other school districts, many written by Dr. Fenwick W. English
Box 61 Folder 2
Staff Meetings
1980-1985
Scope and Contents
Agendas and handwritten notes of staff meetings; "Recommended Discipline Policy," Mohonasen Senior High School," and cover letter to Charles Santelli from Harry Lampman, May 19, 1981; Report to the NYSUT Board of Directors from the Committee on the Local Assessment of NYSUT Services 1984-85, 2/11/85
Box 61 Folder 3
Staff Meetings
1983-1987
Scope and Contents
Questionnaires for local presidents; teacher attitude surveys; handwritten notes of staff meetings; agendas for field representatives training sessions
Box 61 Folder 4
Staff Training Workshop
1981
Scope and Contents
January 12-13, 1981. Tentative schedules, January 12 and November 9-10, 1981; evaluation form; list of field staff scheduled to attend; transcript of remarks by Albert Shanker re tuition tax credits, January 13, 1981; handwritten notes
Box 61 Folder 5
Staff Training
1983
Scope and Contents
January 12-13, 1983. Tentative program
Box 61 Folder 6
Standards – AFT
1997
Scope and Contents
Reports by American Federation of Teachers, "Making Standards Better 1977: An Annual Fifty-State Report on Efforts to Raise Academic Standards" (pre-publication copy); "Setting the Stage for High Standards: Elements of Effective School Discipline," 1997; "Reaching High Standards, " 1996; Times Union newspaper clipping, "New York Gets a 'C' On School Standards," 7/29/97
Box 61 Folder 7
Standards – Educational Conference Board (ECB) March 4, 1998
1998
Scope and Contents
Agenda of March 4 meeting; financial statement; minutes of February 4 meeting; letters sent to individual regents from ECB chair re report, "The Cost of Higher Standards"; text of report; handwritten personal and confidential note from Carl T. Hayden, chancellor of the Board of Regents, praising report
Standards – Effective Teaching Program See: Effective Teaching Program -- Standards

STATE AID / State Budget / School Financing See also: Finance/Financing

See also: ECB - State Aid

See also: Levittown v. Nyquist

See also: Special Task Force on Equity and Excellence in Education

See also: Rubin

Box 61 Folder 8
State Aid
1980-1981
Scope and Contents
NYSUT memos analyzing executive budget proposals for aid to elementary and secondary schools
Box 61 Folder 9
State Aid – Budget Proposals
1980-1981
Scope and Contents
NYSUT printed plans: State Aid Proposal 1980-81; State Aid to Public Education 1980-81: Fiscal Problems Facing Public Education: Elementary and Secondary Schools, City University of New York, State University of New York, Community Colleges, February 25, 1980; Selected Indicators of School District Wealth; NYSUT 1980 Legislative Program; New York State Division of the Budget 19880-81 New York State Executive Budget Proposals on State Aid to Public Schools, January 1980
Box 61 Folder 10
State Budget
1978-1979
Scope and Contents
NYSUT publication, "1978-79 State Aid Proposals: Regents Proposal, Executive Budget Proposal, Educational Conference Board Proposal; Individual District Data Alphabetical by County," February 1978; NYSUT Information Bulletins re City University of New York (CUNY) Recommendations in the 1979-80 New York State Executive Budget, for CUNY and SUNY community colleges, and for elementary and secondary public schools, February 1979; suggestions for state aid modifications; letter to state legislators; text of Senate-Assembly bill re state aid to education
Box 61 Folder 11
State Budget
1977-1978
Scope and Contents
The Regents Proposal for Improving State Aid to Public Education in New York State, State Education Department (SED), December 1977; SED letter to NYSUT research director Santelli re inability of SED to provide its publications to all teachers due to lack of funds, February 25, 1977, with text of Commissioner's Regulations re distribution of publications; NYSUT publication, "Education in the 1977-78 Executive Budget"; chart showing Bundy aid to independent colleges and universities, May 1977
Box 61 Folder 12
State Budget
1976-1977
Scope and Contents
State budget director's budget summary, 1976-77; NYSUT research division budget analyses: Brief Synopsis of State Aid for 1976-77; Highlights of the 1976-77 New York State Supplemental Budget; "Education in the 1976-77 Executive Budget: A Preliminary Report to the NYSUT Executive Committee," January 23, 1976
Box 61 Folder 13
State Aid
1981-1982
Scope and Contents
NYSUT analyses
Box 61 Folder 14
State Aid
1982-1983
Scope and Contents
NYSUT documents: State Aid to Public Schools 1982-83; Solutions to Fiscal Problems Facing Public Schools, March 1982; 1982-83 State Aid Proposal of NYSUT/Educational Conference Board: Estimated Operating Aid Increases for Individual School Districts, February 1982; related memos
Box 61 Folder 15
State Aid
1983-1984
Scope and Contents
New York State Division of the Budget Preliminary Description of 1983-84 New York State Aid Programs Funded in General Support for Public Schools Appropriations, March 28, 1983; report from Regents Task Group on State Aid to Public Schools proposing state aid recommendation for 1983-84, with cover letter to Regents from Education Commissioner Gordon Ambach, November 19, 1982; NYSUT Information Bulletin re 1983-84 state aid to public schools
Box 61 Folder 16
State Aid
1979-1980
Scope and Contents
NYSUT analyses, letters to legislators; NYS Division of the Budget 1979-80 Executive Budget Proposals on State Aid to Public Schools; State Education Report, "Providing State Aid for the Education of Handicapped Children Based on a Study of Program Costs: A Report Required by Chapter 786 of the Laws of 1978, Part 2," October 1979
Box 61 Folder 17
State Aid
1988-1989
Scope and Contents
State Education Department "Proposal for Legislative Action in 1988 Concerning State Aid to Schools"; third draft of NYSUT proposal for state aid to public schools, with editing marks, February 23, 1988; aid projections; discussion outline for meeting of Regents with Chairman Salerno and Members of the Temporary Commission on State Aid Distribution, October 6, 1989; related memos
Box 61 Folder 18
Governor's Task Force on State Aid (folder 1)
1974-1975
Scope and Contents
"Tax Limiting Equalization," A Preliminary Report to the Task Force on State Aid for Elementary and Secondary Schools, prepared by Senate Education Committee and Institute for Urban Sciences Research at SUNY Stony Brook; task force preliminary report, with press release summarizing recommendations, February 3; press release summarizing final task force recommendations, April 4, 1974; NYS School Boards Association preliminary proposal for 1974 state aid; correspondence; newspaper clippings; handwritten notes
Box 61 Folder 19
Governor's Task Force on State Aid (folder 2)
1974-1975
Scope and Contents
Comparative statistics of aid by school district, with cover letter from NYSUT president Tom Hobart, April 5, 1974; spreadsheet for Giufredda tax-limiting equation by district; "Task Force Proposal for 1974 Legislation on State Aid for Elementary and Secondary Schools: Computer Runs"; task force proposal overview; New York State Office for Local Government Memorandum to Local Government Officials, "Exclusion of Pension and Retirement Liabilities from Constitutional Tax Limitations," April 2, 1974
Box 62 Folder 1
State Aid – State Documents
1978-1979
Scope and Contents
Documents from the Education Unit of the New York State Division of the Budget: "Description of New York State Public School Aid Provisions," April 10, 1979; "Description of New York State Public School Aid Changes Approved for 1978-79 School Year," "Measuring the Wealth of School Districts for the Apportionment of Aid to Public Schools in New York State: Full Valuation Vs. Personal Income," August 1978; "Reducing the Variations in Per Pupil Operating Expense Among New York State School Districts by Enlarging the Tax Base: A Regional Tax Base Model," September 1978
Box 62 Folder 2
State Aid – NYSUT Documents
1976-1978
Scope and Contents
NYSUT documents: "Executive Budget Recommendations for 1976-77 State Aid for Elementary and Secondary Schools: Preliminary Estimates (prepared for local presidents)," "Regents Proposal for 1977-78 State Aid to Public Schools: Preliminary Estimates, November 1976," "1978-79 State Aid Proposals: Regents Proposal, Executive Budget Proposal, Educational Conference Board Proposal," individual district data by legislative Senate and Assembly District and alphabetical by county, February 1978
Box 62 Folder 3
State Aid – NYSUT Publicity Material
Scope and Contents
NYSUT fact sheet and draft mock-up, questions and answers, memos
Box 62 Folder 4
State Aid (folder 1)
1978-1979
Scope and Contents
NYSUT lists, "Increases in Operating Aid: Governor's and Educational Conference Board Proposals 1978-79 to 1979-80," comparisons by district and county, February 14, 1979; NYSUT analysis of state aid proposals for elementary and secondary public schools in 1979-80 executive budget, February 1979; State Aid Proposal by Educational Conference Board; Suggestions for Modification of Governors Proposal 1978-79; report, "Regional Differences in Costs: A Study by a Sub-Committee of the Legislative Committee of the New York State Council of School District Administrators, September 1978; letters to local presidents urging members to contact state legislators in support of adequate state aid to public schools, March-April 1979; letter to legislator from NYSUT executive vice president urging support , March 29, 1979
Box 62 Folder 5
State Aid (folder 2)
1978-1979
Scope and Contents
Related material
Box 62 Folder 6
Temp. State Commission on State Aid (folder 1)
Scope and Contents
Meeting minutes; draft position statements; public testimony; budgets and statistics
Box 62 Folder 7
Temp. State Commission on State Aid (folder 2)
Scope and Contents
Report of the commission, "Funding for Fairness: A Report of the New York State Temporary Commission on the Distribution of State Aid to Local School Districts"
Box 62 Folder 8
Temp. State Commission on State Aid (folder 3)
Scope and Contents
Correspondence and related materials re distribution of state aid to local school districts
Box 62 Folder 9
State Aid (folder 1)
1975-1977
Scope and Contents
Regents and Educational Conference Board 1978-79 Operating Aid Comparisons, December 20, 1977; letter to Regents from Commissioner of Education Gordon Ambach with attached summary of legislative proposal for state aid, October 11, 1977; letter from Ambach to Regents with materials re state aid policy issues, July 20, 1977; Educational Conference Board 1978-79 State Aid Proposal; Regents Proposal for 1977-78 State Aid to Public Schools: Preliminary Estimates (NYSUT document); statement by Dr. Stanley L. Raub, executive director of the New York State School Board Association, Joint Legislative Hearing, Senate Committee on Cities, Assembly Cities Committee, November 30, 1977; letter to Commissioner Ambach from NYSUT president Thomas Hobart commenting on Initial Report of the Regents Task Force on the State Aid Formula, October 14, 1977; summary of report, with cover letter from Ambach to Regents, September 16, 1977; NYSUT briefing paper, 1975-76 State Aid for Education; United Teachers Legislative Program 77, January 6, 1977; NYSUT statistical analyses re trends in state aid to school districts; newspaper clippings; related materials
Box 62 Folder 10
State Aid (folder 2)
1975-1977
Scope and Contents
Correspondence and reports as above
Box 62 Folder 11
State Aid (folder 3)
1975-1977
Scope and Contents
Plan and Annual Report Requirements for Compliance with the Additional Apportionment Provisions of Chapter 241 of the Laws of 1974, prepared by State Education Department, June 1974; State of New York 1974 Legislation on State Aid for Elementary and Secondary Schools: A Summary, June 1974; related reports, correspondence
Box 63 Folder 1
State Aid – Micro-Programs
1982-1983
Scope and Contents
Technical manuals and articles re PASCAL, BASIC, and other programming languages; computer printouts of lines of code
Box 63 Folder 2
State Aid
1985-1986
Scope and Contents
New York State School Boards Association publications: Overview of 1986 Legislative Action on State Aid to Schools; Summary of 1985-86 New York State School Aid Programs Adopted through State Budget Bills; Comparison among 1985-86 General Support for Public Schools Programs of New York State Legislature (As Enacted on April 5, 1985) Educational Conference Board (Announced on January 14, 1985) and Governor Cuomo's Executive Budget (Released January 22, 1985); NYSUT memos re state aid proposal for teacher salary, other issues; Report of Regents Committee on Administration, Law and Legislation to the Board of Regents, November 13-14, 1985; New York State Educational Conference Board documents: State Aid Proposal for 1986-87; draft Recommendations to Improve Public School Teaching; related documents
Box 63 Folder 3
State Aid
1984-1985
Scope and Contents
"Meeting with Constituent Representatives to Review Proposed State Aid Regulations to be Submitted at the Board of Regents April 26-27, 1984 Meeting," including text of proposed changes re Teacher Resource and Computer Training Centers; agenda for meeting; report, "State Aided Programs: Elementary and Secondary Education, New York State," August 1982, with NYSUT cover memo; similar report, prepared by State Education Department, July 1984; NYSUT memo re ten-year school aid trends, May 11, 1981; comparative statistics with five most populous states; State Education Department Proposals for Legislative Action in 1985 Concerning State Aid to Schools
Box 63 Folder 4
State Aid for Public Schools
1978-1979
Scope and Contents
NYSUT publications: "Reducing the Variations in Per Pupil Operating Expense among New York State School Districts by Enlarging the Tax Base," September 1978; "Measuring the Wealth of School Districts for the Apportionment of Aid to Public Schools in New York State: Full Valuation vs. Personal Income," August 1978; "Understanding Financial Support of Public Schools," 1978-79; 1979-80 Executive Budget Proposals on State Aid to Public Schools, February 23, 1979; Basic Financial Data in Major Operating School Districts in New York State, 1976-77; agenda for meeting of NYSUT Commission on Equitable Public School Funding, March 2-3, 1979; handwritten notes
Box 63 Folder 5
School Finance (folder 1)
1973-1979
Scope and Contents
Workbook for NYSUT School Finance and Budget Analysis Workshop, April 13-14, 1977; Lawyers' Committee for Civil Rights Under Law "Summary of State-Wide School Finance Cases Since 1973," February 1977; NYSUT publication, "Selected Indicators of School District Wealth," April 27, 1979; related papers, position statements by school districts; memo to NYSUT research director Charles Santelli re political limits to school finance reform (an Urban Institute paper), November 23, 1973
Box 63 Folder 6
School Finance (folder 2)
1973-1979
Scope and Contents
Scholarly research papers and reports
Box 63 Folder 7
School Finance – California Legal Decision 1974
1974
Scope and Contents
John Serrano, Jr., et al. vs. Ivy Baker Priest, Treasurer of the State of California, et al., memorandum opinion re intended decision, Superior Court of the State of California for the County of Los Angeles, filed April 10, 1974, docket No. 938,254
Box 63 Folder 8
National School Finance Conference
1979
Scope and Contents
January 14-16, 1979. List of tentative topics for discussion; facilitative correspondence
Box 63 Folder 9
School Financing – Testimony
1975-1976
Scope and Contents
Statements by NYSUT president William Hobart and others before the Senate Finance Committee, Regents legislative hearings, and other state and congressional bodies re the need to increase funding to public schools
Box 63 Folder 10
NYSUT Commission on Equitable Public School Funding
1982
Scope and Contents
January 6, 1982. Agenda for meeting of January 6, 1982; list of commission members; decision in appeal of Levittown v. Nyquist, October 26, 1981; charts showing operating aid formulas; Response of Thomas Y. Hobart, Jr., President of the New York State United Teachers, to the Survey-Questionnaire of the Special Task Force on Equity and Excellence in Education
Box 63 Folder 11
Basic Minimum Guarantee
1979
Scope and Contents
c. 1979. Statement by NYSUT president Hobart: "NYSUT Advocates the Use of a Basic Minimum State Aid Guarantee to All Districts"
Box 63 Folder 12
Spending Caps
1979
Scope and Contents
c. 1979. Statement by NYSUT president Hobart: "NYSUT Advocates Allowing High Spending Districts to Continue to Make Their Own Decision about Local Spending Levels"
Box 64 Folder 1
Formula Structure: Ceilings
1979
Scope and Contents
c. 1979. Statement by NYSUT president Hobart: "NYSUT Advocates a Tier 1 Expenditure Ceiling in the State Aid Formula at Least at the Statewide Average"
Box 64 Folder 2
Excess Cost Aid
1979
Scope and Contents
c. 1979. Statement by NYSUT president Hobart: "NYSUT Advocates That the State Pay All Approved Excess Costs Involved in Education of Children with Handicapping Conditions"
Box 64 Folder 3
Regional Cost Differences
1979-1983
Scope and Contents
Memo to Santelli reporting on meeting at Sen. Donovan's office re regional cost studies, November 3, 1983; memo discussing differences between Senate bills, May 17, 1983, with text of Donovan amendment; memo discussing differences between upstate an downstate costs, January 18, 1979; report, "Regional Differences in Costs: A Study by a Sub-committee of the Legislative Committee of the New York State Council of School District Administrators," September 1978
Box 64 Folder 4
Statewide Assessment
1976
Scope and Contents
Publication by State Board of Equalization and Assessment, "State Equalization Rates for 1975 Assessment Rolls of Cities, Towns and Villages," October 1976; excerpt from Report of the NYS Commission on the Quality, Cost and Financing of Elementary and Secondary Education, re performance accountability; excerpt from Educational Testing Service report, "State Educational Assessment Program, 1973 Revision"
Box 64 Folder 5
Clippings
Scope and Contents
C-I Campaign
Box 64 Folder 6
NYSTA State Aid Campaign Fact Sheets and Charts
1969
Scope and Contents
Order form for information materials for school aid campaign
Box 64 Folder 7
CI Campaign Charts and Materials
1969
Scope and Contents
Flyers of statistical charts for school aid campaign
Box 64 Folder 8
CI Campaign Fact Sheets
1969
Scope and Contents
Flyers with bullet points supporting increased school aid
Box 64 Folder 9
CI State Aid Kits
1969
Scope and Contents
Memo to professional staff re press kits sent to PR directors and others
Box 64 Folder 10
CI State Aid Campaign
1969
Scope and Contents
Flyers, memos, fact sheets, press releases, and related materials opposing cuts in state aid to public schools
Box 64 Folder 11
Aid Campaign Materials
Scope and Contents
Information packet, including charts and written text, for presentation to lay groups and others, in support of increased school aid
Box 64 Folder 12
CI Memo
1969
Scope and Contents
February 27, 1969. Memo re state aid campaign
Box 64 Folder 13
CI Memo
1969
Scope and Contents
February 18, 1969. Memo re materials distributed for increased state aid campaign
Box 64 Folder 14
Gov. Rockefeller's Budget Recommendations
1969
Scope and Contents
Memo with charts and text comparing 1969-70 School Fiscal Year; 1969-70 State Fiscal Year
Box 64 Folder 15
Governor's Budget Recommendation to Reduce School Aid
1969
Scope and Contents
February 24, 1969. Single flyer fact sheet
Box 64 Folder 16
Analysis of Gov. Rockefeller's Budget Recommendations
1969
Scope and Contents
February 7, 1969. Memo
Box 64 Folder 17
The State Fiscal Year v. The School Year
1969
Scope and Contents
February 14, 1969. Memo with charts
Box 64 Folder 18
Districts That Will Suffer in Aid if Governor's Proposals are Enacted
Scope and Contents
Memo with bullet points
Box 64 Folder 19
Impact of the Educational Conference Board Proposal on Local Tax Rates
1969
Scope and Contents
January 31, 1969. Memo
Box 64 Folder 20
Estimated Tax Rate of Gov. Rockefeller's Proposals for Permanent Reduction of School Aid Formulas
1969
Scope and Contents
March 12, 1969. Memo
Box 64 Folder 21
What Rockefeller's 5% Reduction Means to School Districts
1969
Scope and Contents
February, 1969. Single-sheet flyer
Box 64 Folder 22
Why State Aid: Argumentative Points
1964
Scope and Contents
February 19, 1964. Memo with bullet points
Box 64 Folder 23
Lottery Receipts and State Support for Education
1969
Scope and Contents
February 18, 1969. Brief fact sheet
Box 64 Folder 24
Education Dept. Spokesman's Remarks on Proposed Budget Bill
1964
Scope and Contents
February 17, 1964. Text of article from Knickerbocker News
Box 64 Folder 25
Letter from NYSTA to Knickerbocker News
1969
Scope and Contents
February 12, 1969. Letter from NYSTA president Catherine Barrett to Robert Ficherberg rebutting his editorial re governor's proposed cut in school aid
Box 64 Folder 26
Statement of NYSTA President Barrett
1969
Scope and Contents
February 12, 1969. Statement at public hearing on NYS Local Assistance Budget for 1969-70
Box 64 Folder 27
Remarks of NYSTA President Barrett Taped for Zone Meeting on State Aid
1969
Scope and Contents
February, 1969. Outline of NYSTA's case for increased state aid
Box 64 Folder 28
Points for Speech at Teacher Group Meetings on State Aid
1969
Scope and Contents
February, 1969. Single document by New York State Teachers Association
Box 64 Folder 29
NYSTA Press Releases 1969
1969
Scope and Contents
New York State Teachers Association press releases criticizing governor's proposed budget cuts in state aid to education, February 7, 21, and 24
Box 64 Folder 30
NYSTA Activities in Progress
1969
Scope and Contents
February 28, 1969. Single document
Box 64 Folder 31
Highlights of Special Zone Reports
1969
Scope and Contents
February 26, 1969. Single document re NYSTA activities on behalf of state school aid
Box 64 Folder 32
Text of Telegram to Zone Legislative Chairman
Scope and Contents
Single document re need to arrange meeting with legislators
Box 64 Folder 33
Letter to Senator
1969
Scope and Contents
February 24, 1969. Letter from NYSTA executive secretary re governor's budget impact on school aid
Box 64 Folder 34
Letter to Assemblyman
1969
Scope and Contents
February 24, 1969. Letter from NYSTA executive secretary re governor's budget impact on school aid
Box 64 Folder 35
Letter to Assemblyman
1969
Scope and Contents
March 12, 1969. Letter from NYSTA executive secretary re governor's budget impact on school aid
Box 64 Folder 36
NYSTA Memo-Advertising Campaign
1969
Scope and Contents
March 20, 1969. Memos to local association presidents with sample ads for local newspapers re state aid to schools
Box 64 Folder 37
Script of Letter to Editor Responding to Legislative Report
1969
Scope and Contents
February 26, 1969. Form letter re proposed state budget
Box 64 Folder 38
Letters to the Editor of Your Local Newspaper
1969
Scope and Contents
February 26, 1969. Form letter re proposed state budget
Box 64 Folder 39
State Aid Campaign Fact Sheets and Charts
Scope and Contents
Information sheet for use with letters to the editor re proposed state budget, cuts to school aid
Box 64 Folder 40
List of Materials for CI State Aid Kit
Scope and Contents
Single document for budget/state aid campaign
Box 64 Folder 41
Annotated Listing of Materials in Speaker's Kits
Scope and Contents
Single document for budget/state aid campaign
Box 64 Folder 42
Script for Use with Chart Series
Scope and Contents
Single document for budget/state aid campaign
Box 64 Folder 43
Kit for Persons Who Speak to Lay Groups
Scope and Contents
Single document for budget/state aid campaign
Box 64 Folder 44
NYS Educational Conference Board Pamphlet and Letter
Scope and Contents
Press release re state cuts to education; brochure, "Our Common Goal: Education to Meet the Needs of All the People in New York State"
Box 64 Folder 45
State Education Department (SED) and NYSUT Officers Meeting
1982
Scope and Contents
September 8, 1982. Agendas listing topics for discussion; handwritten notes from meeting; Regents draft proposal for 1983 state legislative session (re economic development through education), proposed amendment to Commissioner's Regulations re need for full-time faculty in post-secondary institutions; memo re new regulations for certification of coaches of athletic teams
Box 64 Folder 46
State Education Department (SED) – Commissioner Ambach Meeting
1982
Scope and Contents
Memos outlining topics for meeting; handwritten notes of meeting; materials re Regents/SED plan for foreign language, international, and multicultural education, "Education for a Global Perspective, A Plan for NYS"
Box 64 Folder 47
State Education Department (SED) – Commissioner Ambach Meeting
1981
Scope and Contents
September 2, 1981. Letter to Ambach from NYSUT president Thomas Hobart asserting that communication between State Education Department and teachers is superficial, listing specific complaints, demanding regular meetings, July 21, 1981; letter to NYSUT Vice President Antonia Cortese from acting education commissioner Robert J. Mauer (for vacationing Gordon Ambach), disputing in detail several assertions made by Cortese re regulations re handicapped students, August 18, 1981
Box 64 Folder 48
State Education Department (SED) – Commissioner Ambach Meeting
1981
Scope and Contents
October 28, 1981. Tentative agenda for meeting; NYSUT background paper on contingency budget; background paper on revision of Part 200 of Commissioner's Regulations; memos in preparation for meeting; handwritten notes from meeting
Box 64 Folder 49
State Education Department (SED) – Commissioner Ambach Meeting w/ NYSUT Officers
1983
Scope and Contents
January 10, 1983. Memos re rescheduling of meetings originally set for December 1982; article by president of NYS School Boards Association, "A Pledge to Work Even Harder," in NYSSBA Journal, November 1982,
Box 64 Folder 50
State Education Department (SED) – Commissioner Ambach, NYSUT/SED Meeting
1983
Scope and Contents
March 28, 1983. Agenda for meetings with NYSUT/SED staff and with Education Commissioner Ambach; handwritten notes from meeting with commissioner; progress report on Regents plan, "Education for a Global Perspective," March 17, 1983, including public comments and comments by NYS Council of School Superintendents; minutes of meeting of Teacher Education. Certification and Practice Board (TECAP), February 28 – March 1, 1983
Box 64 Folder 51
State Education Department (SED) – Commissioner Ambach, Executive Committee Meeting
1982
Scope and Contents
January 7, 1982. Commissioner Ambach's agenda items for meeting with NYSUT Executive Committee; memo from NYSUT Vice President Antonia Cortese to Executive Committee with list of NYSUT agenda items for meeting; handwritten notes from meeting; memo from Ambach to SED cabinet re Regents priorities for math and science, December 4, 1981; memo from Ambach to Regents summarizing legislative priorities, with recommendations by Ambach, October 9, 1981; NYSUT draft summary and reaction to Regents' 1982 federal brochure; draft text of federal brochure; memo to NYSUT Executive Committee from acting deputy commissioner of education Gerald Freeborne re What's Right with Education, detailing role of SED, January 1982; Governor Hugh L. Carey's Message to the Legislature, January 6, 1982
Box 64 Folder 52
State Education Department (SED) – Commissioner Ambach, Executive Committee Meeting
1983
Scope and Contents
September 15, 1983. Agenda; financial statement; draft report from Public Relations Department re rationale for "Inside Your Schools" cable access television program; related memos
Box 64 Folder 53
SED Waiver Application
1997
Scope and Contents
Correspondence re application by State Health Department to consolidate federal funds for various programs
Box 64 Folder 54
State Federation as Employer – Union Leadership Institute
1985
Scope and Contents
February 25-28, 1985. Memos; Harvard Business Review article reprints re supervision, 1974-76; evaluation forms; handwritten notes
Box 64 Folder 55
Statewide Advocacy for School Health Services
1997
Scope and Contents
Summary of meeting of SASHS; invitation from State Education Department to NYSUT associate Phil Ellis to attend first meeting
Box 64 Folder 56
Statewide Education Plan
1973
Scope and Contents
Testing documents; evaluation program statewide test results for reading and math, August 1973; NYSUT memos discussing findings
Box 64 Folder 57
Student Team Learning Project – Johns Hopkins (folder 1)
1980
Scope and Contents
Curriculum kits, including teacher's manual
Box 65 Folder 1
Student Team Learning Project – Johns Hopkins (folder 2)
1980
Scope and Contents
As above
Box 65 Folder 2
Superintendent's Day See also: Conferences & Workshops

See also: Human Relations

1974-1980
Scope and Contents
Report, "The Jural Relationship between the Board of Regents and the Commissioner of Education," May 8, 1976; newspaper clippings re role of Regents; papers for Conference on Recruitment and Career Expectations for Teachers, November 7-8, 1980: "In Search of Quality: The Need for New Talent in Teaching," and "Teachers in NYS, 1968-1978"; handwritten notes.
Box 65 Folder 3
Superintendent's Conference Day – Gowanda =
1982
Scope and Contents
February 19, 1982. Agenda for Fredonia superintendent's conference day, March 1981; letter to NYSUT research director Santelli requesting that he lead a workshop on teaching as a profession, December 3, 1981; handwritten notes
Box 65 Folder 4
Survey – Metropolitan Life (Former Teachers) See also: Harris Poll

1985
Scope and Contents
Printed results of survey
Box 65 Folder 5
Survey of Services (NYSUT)
1985
Scope and Contents
Report to the NYSUT Board of Directors from the Committee on the Local Assessment of NYSUT Services 1984-85; copy of questionnaire; handwritten notes
Box 65 Folder 6
Survey of Services (NYSUT)
1984
Scope and Contents
Survey forms; analysis; memos to Committee on Assessment of Service Needs; handwritten notes
Box 65 Folder 7
Survey of Services (NYSUT)
1973-1979
Scope and Contents
Survey forms; analysis; memos; handwritten notes
Box 65 Folder 8
Survey
1997
Scope and Contents
Hart Research Associates questionnaire of teachers' attitudes on a variety of education issues
Box 65 Folder 9
Systems Change Project
1997
Scope and Contents
Memo to Phil Ellis re meeting of New York Partnership for Statewide Systems Change 2000 Advisory Panel
Box 65 Folder 10
Syracuse
1976-1982
Scope and Contents
Draft proposed NYSUT policy on special education, December 19, 1979; letter to Dan Sanders, NYSUT executive vice president, from Syracuse Teachers' Association, re Senate Education Committee hearing on diagnostic screening, implications for funding, April 29, 1982; letter from NYSUT research associate to Syracuse Teachers Association re tax levy required to meet payroll growth, March 26, 1980; legal opinion to NYSUT vice president Toni Cortese by NYSUT general counsel re proposed amendment to penal law re corporal punishment, December 19, 1979; proposal for NYSUT legal services plan, c. December 1979; letter to Syracuse Teachers Association re state aid estimates for Syracuse school district for 1980-81 school year, March 27, 1980; letter from Santelli to Syracuse Teachers Association re information on bussing and desegregation, humanism in education, statute of limitations on teacher personnel records, November 3, 1976
Box 65 Folder 11
Task Force on Educational Policy (TFEP) (folder 1) See also: Educational Issues

See also: NYS Education Policy Seminar

See also: Curriculum Mandates

1989-1990
Scope and Contents
Minutes, memos discussing bilingual education, inclusion of minorities, handwritten notes.
Box 65 Folder 12
Task Force on Educational Policy (TFEP) (folder 2)
1989-1990
Scope and Contents
Minutes, memos, and handwritten notes re Curriculum of Inclusion, dance teacher certification
Box 65 Folder 13
Task Force on Educational Policy
1995
Scope and Contents
November 29-30, 1995. Memos re lengthening school day and school year, draft principles for implementing an all-Regents high school graduation standard policy; position statements on related issues
Box 65 Folder 14
Task Force on Educational Policy
1986-1988
Scope and Contents
Policy paper, NYSUT Policies Related to the Regents' "Increasing High School Completion Rates" February 5-6, 1988; recommendations re teacher centers, February 11, 1988; meeting agendas, reports, correspondence. Includes one document from 1994.
Box 65 Folder 15
Task Force on Educational Policy
1987
Scope and Contents
November 30, 1987. Charge to the State Education Department Task Force on the Teaching Profession; working paper (booklet) of Board of Regents, "Increasing High School Completion Rates: A Framework for State and Local Action," July 1987; policy papers re NYSUT policy on teacher centers; newspaper clippings re Regents guidelines discussing racial differences in learning
Box 65 Folder 16
Task Force on Educational Policy
1994
Scope and Contents
December 1-2, 1994. List of members; memo discussing length of school day and related issues
Box 65 Folder 17
Task Force on Educational Policy (Cancelled)
1992
Scope and Contents
End of Term Report 1990-1992; correspondence
Box 65 Folder 18
Task Force on Educational Policy Nov. 1991
1991
Scope and Contents
Mission statement/description of task force charge, October 1990; preliminary summaries of Regents legislative proposals 1992; NYSUT comments on Regents proposals; correspondence; handwritten notes of meeting of November 22, 1991; memos to Regents as discussion items re early childhood teacher certification regulations and long- term structure of teacher certification, February 6 and October 10, 1991
Box 65 Folder 19
Task Force on Educational Policy
1990-1992
Scope and Contents
NYSUT comments on Regents' "New Compact for Learning," fall 1990; text of document; correspondence re State Education Department mandates, January 10, 1991; meeting summaries
Box 65 Folder 20
Task Force on Educational Policy – General
1989
Scope and Contents
Letter to the editor of Newsday from NYSUT president Tom Hobart commenting on editorial re Long Island schools, October 19, 1989; copy of Newsday article of October 1, 1989; routine materials re meeting
Box 65 Folder 21
Task Force on Educational Policy – Expenses
1987-1988
Scope and Contents
Brief financial accounting reports
Box 65 Folder 22
Task Force on Educational Policy
1989-1990
Scope and Contents
Memo from NYSUT associate Phil Ellis to NYSUT officials expressing objection of Task Force on Educational Policy to Regents policy statement that all high school graduates should be prepared for work or postsecondary education, June 7, 1989; minutes of task force meeting of May 19-20, 1989, at which objections to policy were discussed; briefing paper to Regents recommending adoption of policy, from Commissioner of Education Tom Sobol, April 5, 1989; letter to Regents from Commissioner Sobol with discussion draft of Regents School Improvement and Accountability Program (RSIAP), February 9, 1989; memo from NYSUT associate Phil Ellis to members of task force re bilingual education policy, May 16, 1989, with attached discussion paper sent to Regents from Education Commissioner; memo from NYC Board of Education re three-year study it conducted showing no significant difference in performance between teachers who had no professional preparation and those who received formal training in education, October 1, 1987; contractual agreements between school districts and teachers associations (Rochester, Syracuse, Port Washington, Port Jefferson, Shenendehowa, Wilson, Orleans-Niagara BOCES, Central Islip, North Babylon); correspondence re recommendations of task force; meeting minutes
Box 66 Folder 1
Task Force on Educational Policy
1984-1985
Scope and Contents
List of members; discussion paper on State Education Department's position on teacher certification re technology and home and career skills, February 7, 1985; summary of Regents' Action Plan, new Part 100 of Commissioner's regulations; letter from State Education Commissioner Gordon Ambach requesting review and comments re Part 100 Regulations implementing Regents' Action Plan, with attached "Short Term Certification Issues Resulting from the New Part 100 of the Commissioner's Regulations," February 12, 1985; handwritten notes
Box 66 Folder 2
Task Force on Educational Policy
1989
Scope and Contents
Minutes of December 16-17, 1988, meeting; memo from education commissioner to Regents recommending adoption of "The Regents Bill of Rights for Children: An Education Charter for the Decade of the Child," September 8, 1988; report of the Commissioner's Task Force on Children and Youth at Risk, October 14, 1988; activity reports, agendas; correspondence; handwritten notes
Box 66 Folder 3
Task Force on Educational Policy
1977-1984
Scope and Contents
Report to NYSUT Executive Committee from president Tom Hobart describing program for educational improvement, approved by Board of Directors at December 1984 meeting; summary of task force meeting of November 30-December 1, 1984; meeting minutes, 1983; minutes of NYSUT Committee on Educational Issues, 1977-79
Box 66 Folder 4
Task Force on the Hurried Child See also: Curriculum Mandates

See also: Early Childhood Task Force

1986-1987
Scope and Contents
Interim and final reports; cover letter to Commissioner of Education Thomas Sobol from NYSUT Vice President Antonia Cortese, criticizing subject-oriented curriculum as damaging to self-esteem, with attached recommendations of task force, passed by NYSUT Board of Directors, June 1987; Second Year Report of the NYS Commission on Child Care, "Hard Questions/Straight Answers: Child Care Policy for New York State," October 1986; memo re implementation plan for NYSUT policy on the hurried child, August 19, 1987.
Box 66 Folder 5
Task Force on the Hurried Child – Early Childhood
1986
Scope and Contents
State Education Department Bureau of Child Development and Parent Education publication, "Guidelines for Equipping an Early Childhood Classroom for 15 Four Year Olds," July 1986; Testimony of Antonia Cortese, Second Vice President, NYSUT, to the Assembly Hearing on the Need for School Age Child Care, October 15, 1984; elementary science syllabus; NYS Department of Social Services Request for Proposals for School-Age Child Care Programs, April 4, 1986; NYSUT position papers re school-age child care, kindergarten, pre-K, and related issues, November 7, 1986; memo re first meeting of task force, November 19, 1986.
Box 66 Folder 6
Task Force on the Hurried Child – Early Childhood Papers
1982-1986
Scope and Contents
State Education Department Bureau of Child Development and Parent Education papers, June 1982: "Philosophical Base," "Play," "Continuity," "Transitions and Routines," "A Good Day for Young Children"; policy papers and article reprints.
Box 66 Folder 7
Task Force on the Teaching Profession/Certification See also: Certification

See also: Teaching as a Profession

See also: Teacher Education, Certification, and Practice Board

1987
Scope and Contents
Detailed meeting agendas.
Box 66 Folder 8
Task Force on the Teaching Profession (Commissioner's)
1988
Scope and Contents
The New York Report: A Blueprint for Learning and Teaching: Report of the Commissioner's Task Force on the Teaching Profession, March 1988; charge to the State Education Department Task Force on the Teaching Profession; NYSUT list of questions and answers on key issues; related memos, meeting agendas
Box 66 Folder 9
Task Force on the Teaching Profession – The Linda Rosenblatt Report
1988
Scope and Contents
Report of the Commissioner's Task Force on the Teaching Profession
Box 66 Folder 10
Task Force on the Teaching Profession – Licensing Teachers
1987
Scope and Contents
November, 1987. RAND Corporation study
Box 66 Folder 11
Task Force on the Teaching Profession – Toward Excellence in Urban Public Schools
1988
Scope and Contents
January, 1988. Report by Council of Supervisors and Administrators of the City of New York
Box 66 Folder 12
Task Force on the Teaching Profession – A Blueprint for Empowering Teachers
1988
Scope and Contents
March, 1988. Article in Phi Delta Kappan
Box 66 Folder 13
Task Force on Teaching Profession – BOCES Report
1987
Scope and Contents
January, 1987. Report to the Council for the Supply and Recruitment of Teachers
Box 66 Folder 14
Task Force on the Teaching Profession 1st Meeting
1987
Scope and Contents
December 4, 1987. Meeting summary
Box 66 Folder 15
Task Force on Teaching Profession 2nd Meeting
1987
Scope and Contents
December 16, 1987. Meeting summary
Box 66 Folder 16
Task Force on Teaching Profession 3rd Meeting
1988
Scope and Contents
January 8, 1988. Meeting summary
Box 66 Folder 17
Task Force on Teaching Profession 4th Meeting
1988
Scope and Contents
January 27, 1988. Meeting summary
Box 66 Folder 18
Task Force on Teaching Profession 5th Meeting
1988
Scope and Contents
February 8-9, 1988. Meeting summary
Box 66 Folder 19
Task Force on Teaching Profession 6th Meeting
1988
Scope and Contents
February 24, 1988. Meeting summary
Box 66 Folder 20
Task Force on Teaching Profession – Labor/Management Materials
1988
Scope and Contents
Article reprints and reports
Box 66 Folder 21
Association of Colleges and Universities of the State of NY
1987
Scope and Contents
December 4, 1987. Resolutions re minority access and retention, role of higher education in the preparation of teachers, women in the professions, with cover letter to Tom Hobart
Box 66 Folder 22
Summary of NYSUT Policy on Recommendations of Commissioner's Task Force on Teacher Education and Certification
1985
Scope and Contents
November 15, 1985. Single document
Box 66 Folder 23
Content Outline
Scope and Contents
Includes summary text of document
Box 66 Folder 24
Report of Task Force on Teaching Profession (folder 1)
1988
Scope and Contents
March, 1988. Copies of report and fifth draft
Box 66 Folder 25
Report of Task Force on Teaching Profession (folder 2)
1988
Scope and Contents
March, 1988. Copies of report and marked-up draft
Box 66 Folder 26
Task Force on Teaching Profession – Conditions of Teaching
Scope and Contents
Outline of chapter of full report
Box 66 Folder 27
Task Force on Teaching Profession – A Call for Restructuring NY's Schools
Scope and Contents
Background paper for chapter of full report
Box 66 Folder 28
Task Force on Teaching Profession – New Teacher Licensure Assessment Strategies
1988
Scope and Contents
February 8, 1988. Background paper for chapter of full report
Box 66 Folder 29
Our Vision of a Learning Centered Community – Task Force
1987
Scope and Contents
December 16, 1987. Outline of chapter of full report
Box 66 Folder 30
CSA Education Review Fall
1987
Scope and Contents
February, 1988. Single copy of professional publication of Council of Supervisors and Administrators
Box 66 Folder 31
3rd Draft of Report of Task Force on Teaching Profession
1988
Scope and Contents
Draft of report
Box 66 Folder 32
Drafts of Final Report of Task Force on Teaching Profession (folder 1)
Scope and Contents
"Second sketch" drafts of the report
Box 67 Folder 1
Drafts of Final Report of Task Force on Teaching Profession (folder 2)
Scope and Contents
Draft of report
Box 67 Folder 2
Task Force on Teaching Profession – A View from the Inside 1986
1986
Scope and Contents
Report of the Select Seminar on Teacher Evaluation, Capital Area School Development Association, January and December 1986
Box 67 Folder 3
Task Force on Teaching Profession – From Recommendations to Reality
1987
Scope and Contents
A Paper on School Reform Issues developed by the NYS Council of School Superintendents
Box 67 Folder 4
Task Force on Teaching Profession – A Nation Prepared: Teachers for the 21st Century
1986
Scope and Contents
May, 1986. Report
Box 67 Folder 5
Task Force on Teaching Profession – Teachers for Today and Tomorrow
1985-1986
Scope and Contents
Report of the Governor's Commission on Equity and Excellence in Education, State of Connecticut; follow-up report, "One Year Later"
Box 67 Folder 6
Task Force on Teaching Profession – A Blueprint for Learning and Teaching – Galley Proofs
1988
Scope and Contents
March, 1988. Mechanical mock-ups for publication
Box 67 Folder 7
Task Force on Teaching Profession – New Teachers, Better Teachers
1988
Scope and Contents
A Report on Two Initiatives in New Jersey, Council for Basic Education
Box 67 Folder 8
Task Force on Teaching Profession – Conditions of Teaching and Learning Draft
1988
Scope and Contents
March, 1988. Draft chapter
Box 67 Folder 9
Task Force on the Teaching Profession – Miscellaneous (folder 1)
Scope and Contents
Memos and papers re fiscal implications of recommendations, accountability; comments on draft
Box 67 Folder 10
Task Force on the Teaching Profession – Miscellaneous (folder 2)
1988
Scope and Contents
Formal testimony by Hugh Petrie, dean of the Faculty of Educational Studies, State University of New York at Buffalo, and chair, New York State Council of University Deans of Education, at special hearing convened by Regents on task force draft report, April 26, 1988
Box 67 Folder 11
Task Force on Teaching Profession – Letters and Clippings for Press Releases and Budget
1987-1988
Scope and Contents
Associated materials
Box 67 Folder 12
Task Force on the Teaching Profession Meeting
1987
Scope and Contents
December 4, 1987. Agenda and background materials
Box 67 Folder 13
Task Force on Teaching Profession – Sixth Draft of Report
1988
Scope and Contents
March 15, 1988. Draft report
Box 67 Folder 14
Task Force on Teaching Profession – Vitae of Wise and Forgione
Scope and Contents
2 curriculums vitae
Box 67 Folder 15
Task Force on Teaching Profession Draft Position Papers (not used)
Scope and Contents
Draft position papers
Box 67 Folder 16
Task Force on Teaching Profession Background Papers
Scope and Contents
Papers for chapters
Box 67 Folder 17
Task Force on Teaching Profession – Student Assessments
1986-1988
Scope and Contents
Data showing substantial decline in percentage of education majors, 1970-1985; annual report to Regents re student achievement, dropout rates, comparison with national averages; memos re achievement in math, reading, and writing; paper, "A Call for Reformation of New York's Schools"; draft paper, "New York's Students: How Well Are They Learning?"
Box 68 Folder 1
Task Force on Teaching Profession – Career Choices for Minorities: Who Will Teach?
1987
Scope and Contents
Draft paper for the National Education Association, June 1987
Box 68 Folder 2
Task Force on the Teaching Profession (folder 1)
Scope and Contents
Correspondence with task force members, inviting them to meetings; charge to the task force; press release announcing task force; recommendations checklist; background papers; drafts
Box 68 Folder 3
Task Force on the Teaching Profession (folder 2)
Scope and Contents
Content outline; fifth and sixth drafts
Box 68 Folder 4
Task Force on Teaching Profession – Strategies for Recruiting and Retaining Prospective Teachers
1987
Scope and Contents
September, 1987. Report of the Subcommittee on Recruitment
Box 68 Folder 5
Task Force on Teaching Profession – The Forgotten Half: Non-College Youth in America
1988
Scope and Contents
January, 1988. By the William T. Grant Foundation Commission on Work, Family, and Citizenship
Box 68 Folder 6
Task Force on the Teaching Profession – Corrected Version of Report
Scope and Contents
Marked-up fifth draft
Box 68 Folder 7
Task Force on Teaching Profession Report (folder 1)
Scope and Contents
Annotated fifth and sixth drafts
Box 68 Folder 8
Task Force on Teaching Profession Report (folder 2)
Scope and Contents
Drafts by chapter
Box 68 Folder 9
Task Force on Teaching Profession Report (folder 3)
Scope and Contents
Marked-up drafts
Box 68 Folder 10
Task Force on Teaching Profession (folder 1)
1988
Scope and Contents
Confidential copy of A Nation Prepared, May 1986; Rand Corporation report: Center for the Study of the Teaching Profession Annual Report, October 1986 to September 1987; Council of Supervisors & Administrators of the City of New York Review of A Nation Prepared: Teachers for the 21st Century: The Report of the Task Force on Teaching as a Profession under the Auspices of the Carnegie Corporation of New York, July 1986; report, From Recommendations to Reality: A Paper on School Reform Issues, developed by the NYS Council of School Superintendents, 1987; draft report, Preliminary Recommendations of the Board of Trustees' Task Force on Education Programs and Curriculum Impact, City University of New York, October 1987; other papers
Box 68 Folder 11
Task Force on Teaching Profession (folder 2)
1988
Scope and Contents
Third draft of recommendations to the Commissioner of Education
Box 68 Folder 12
Task Force on Teaching Profession (folder 3)
1988
Scope and Contents
Chapter, "Recruitment/Minority Recruitment"; background papers
Box 68 Folder 13
Task Force on Teaching Profession (folder 4)
1988
Scope and Contents
NEA paper, "Career Choices for Minorities: Who Will Teach?"; other background papers
Box 68 Folder 14
Task Force on Teaching Profession (folder 5)
1988
Scope and Contents
Tentative agenda and topics for meeting with Commissioner Sobol; background papers; outline of structural/procedural recommendations; rewrite recommendation from Tom Hobart; report adopted by AFT convention, "The Revolution That is Overdue: Looking Toward the Future of Teaching and Leaning"; press releases, handwritten notes
Box 68 Folder 15
Task Force on Teaching Profession (folder 6)
1988
Scope and Contents
Correspondence, newspaper clippings, meeting notes, second sketch of report
Box 69 Folder 1
Task Force on Teaching Profession (folder 7)
1988
Scope and Contents
Background papers and reports
Box 69 Folder 2
Task Force on Teaching Profession (folder 8)
1988
Scope and Contents
Chapter drafts
Box 69 Folder 3
Task Force on Teaching Profession (folder 9)
1988
Scope and Contents
Sixth draft
Box 69 Folder 4
Task Force on Teaching Profession (folder 10)
1988
Scope and Contents
Fifth draft
Box 69 Folder 5
Task Force on Teaching Profession (folder 11)
1988
Scope and Contents
Chapter drafts
Box 69 Folder 6
Task Force on Teaching Profession Floppy Disk 1
1988
Scope and Contents
5.25" floppy disk with printed index
Box 69 Folder 7
Task Force on Teaching Profession Floppy Disk 2
1988
Scope and Contents
5.25" floppy disk with printed index
Box 69 Folder 8
Task Force on Teaching Profession Floppy Disk 3
Scope and Contents
5.25" floppy disk
Box 69 Folder 9
Task Force on Teaching Profession – Hearing
1988
Scope and Contents
April 20, 1988.
Box 69 Folder 10
Task Force on the Teaching Profession
1987-1988
Scope and Contents
Agendas, notes, announcements, and meetings
Box 69 Folder 11
Task Force on Teaching Profession – Beyond the Four Walls
1987
Scope and Contents
April, 1987. Teacher Professionalism in Action: A study conducted by the United Federation of Teachers with funding from the Edwin Gould Foundation for Children, written by Diane Harrington
Box 69 Folder 12
Task Force on Teaching Profession – Results in Education
1987
Scope and Contents
By the National Governors' Association
Box 69 Folder 13
Task Force on Teaching Profession – Time for Results
1986
Scope and Contents
By the National Governors' Association
Box 69 Folder 14
Task Force on Teaching Profession – The Developing Teacher
1987
Scope and Contents
Review of Master's degree programs in elementary education, State Education Department
Box 69 Folder 15
Task Force on Teaching Profession – A Nation Prepared: Teachers for the 21st Century
1986
Scope and Contents
May, 1986. The Report of the Task Force on Teaching as a Profession
Box 69 Folder 16
Teaching as a Profession – Regents Regional Meetings
1988
Scope and Contents
Discussion papers, update memorandum
Box 69 Folder 17
Teacher Certification (folder 1)
1974-1977
Scope and Contents
Correspondence; press release announcing Regents amendments to certification requirements
Box 69 Folder 18
Teacher Certification (folder 2)
1972-1976
Scope and Contents
Report of the Commissioner's Task Force on Teacher Education and Certification, (no date)., c.1976; regulations effective September 1, 1958; correspondence
Box 69 Folder 19
Teacher Certification – TC XII I (Task Force on the Teaching Profession)
1985-1988
Scope and Contents
NYSUT paper, "The Role of a Statewide Teachers' Union in the Formation of Public Policy Regarding Education," November 1988; "Summary of NYSUT Policy on the Recommendations of the Commissioner's Task Force on Teacher Education and Certification (1977),"November 15, 1985; "NYSUT and Education Reform," presentation by Patrick Flynn, associate in educational services for the Superintendents of the Broome-Delaware-Tioga BOCES Superintendency," August 30, 1988; Task Force on the Teaching Profession fact sheet, "Fiscal Considerations of Implementing Selected Task Force Recommendations"; letter to Regent Chancellor Martin Barell from NYSUT Vice President Antonia Cortese noting that the NYSUT Representative Assembly unanimously adopted the report of the task force, with attached resolution, June 21, 1988
Box 69 Folder 20
TC XII (B) (Task Force on the Teaching Profession)
1988-1989
Scope and Contents
Summary of Total Responses from Questionnaire – 1988, Regents Regional Meeting on Public School Teaching as a Profession; report, Teacher Preparation and Licensure; Report of the Commissioner's Task Force on the Teaching Profession Outline of Recommendations; issue paper, Minimum Requirements for Elementary and Secondary Teaching Certificates; NYSUT Information Bulletin: Summary of Recommendations of the Commissioner to the Regents (1/18/89) on Public School Teaching as a Profession
Box 69 Folder 21
TC XI NYSSBA Proposals: Teacher Quality Control Report
1986
Scope and Contents
"Teacher Quality: Viewpoints on Teacher Preparation and Certification," a position paper of the New York State School Boards Association, with cover slip from NYSUT research director Charles Santelli asking what strategy NYSUT might take, March 15, 1986; memo answering Santelli's request, March 24, 1986; study paper of the NYS School Boards Association, "Teacher Quality Controls: Viewpoints on Teacher Preparation and Certification"; Summary of NYSSBA Answers to Questions Being Raised by Regents Regional Conferences
Box 69 Folder 22
EPP (Educational Priorities Panel) Report
1987-1988
Scope and Contents
Summary and contents of Educational Priorities Panel/Interface report, "[A] Teacher{s] for the Apple: Why NYC Can't Staff Its Schools," November 1987; NYSUT summary, January 1988
Box 69 Folder 23
SED Teacher Certification Proposals
1986
Scope and Contents
SED press release, "Regents Study Changes in Teacher Certification Standards," June 20, 1986; paper, "Regents Positions"; SED report, "Strengthening Teaching in New York State: A Review of the Issues," prepared for the 1985-86 Regents/Commissioner's Regional Conferences; testimony of Thomas Y. Hobart, Jr., President, NYSUT at the NYS Senate Education Committee Hearing on Strengthening Teaching in Elementary and Secondary Schools, January 28, 1986; SED discussion papers, "Proposed Changes in Teacher Certification Requirements," "Overview of Selected Teacher Preparation Programs," "Status Report on Teacher Testing," March-June 1986; letter from NYC schools chancellor Nathan Quinones to Regents chancellor Martin C. Barell stating that proposal requiring pre-internship would create serious staffing problems, February 18, 1987
Box 69 Folder 24
Regents Proposal for 3-Level System for Teacher Certification
1991
Scope and Contents
Memo to NYSUT research director Charles Santelli from NYSUT general counsel commenting on proposal, December 16
Box 69 Folder 25
TC X Regents Certification Proposals
1985-1986
Scope and Contents
Discussion paper, Report of the Chancellor's Task Force on Teacher Education, November 1985, with cover letter, April 1, 1986
Box 69 Folder 26
Anti-Bias Legislation Proposals: Teacher Tests
1991
Scope and Contents
Memorandum in support of an act to amend the education law in relation to fairness and equity in teacher testing, with attached text of Assembly version, January 15, 1991; memo from NYSUT Legislative Department asking Santelli what NYSUT position should be, January 31; memo comparing different versions of Assembly bills
Box 69 Folder 27
TC X-(E) – New Teacher Certification Exams
1990
Scope and Contents
SED Draft Request for Proposal: Services to Develop and Administer Teacher Certification Examinations for New York State Teachers, closing dates September 28, 1990, and January 31, 1991; commentary on SED's RFP for the assessment of teaching skills
Box 69 Folder 28
TC X-(B) – Strengthening Teaching Conference Policy (folder 1)
1986
Scope and Contents
Testimony by Sandra Feldman, President, United Federation of Teachers, Public Hearing on Teacher Certification Regulations, NYS Board of Regents, NYS Education Department, October 17, 1986; Testimony of the New York State United Teachers regarding the Regents Hearings on Proposed Amendments to the Certification Requirements for Elementary and Secondary Academic Areas, October 16, 1986; Refinements of NYSUT's Response State Education Department's Proposed Changes in Teacher Certification, (no date).; NYSUT Background Paper for the Regents Regional Conference on "Strengthening Teaching," prepared for the NYSUT Board of Directors, September 27, 1985; newspaper clippings
Box 69 Folder 29
Strengthening Teaching Conference Policy (folder 2)
1985
Scope and Contents
SED draft paper, "Strengthening Teaching in New York State: Elements of a Strategy," July 1985; miscellaneous proposed resolutions
Box 70 Folder 1
Incidental Teaching Surveys
1995
Scope and Contents
Copy of Commissioner's Regulations as revised 7/95; parent survey on incidental teaching; approved NYSUT position on incidental teaching; memo seeking clarification, May 21, 1991
Box 70 Folder 2
Incidental Teaching – Commack
1989
Scope and Contents
Correspondence re Commack (Long Island) school district's difficulties in complying with incidental teaching regulations; minutes of TECAP meeting (Teacher Education, Certification and Practice Board)
Box 70 Folder 3
Incidental Teaching
1985-1989
Scope and Contents
Correspondence re changing Commissioner's Regulations on assigning teachers to teach classes outside their areas of subject certification
Box 70 Folder 4
Incidental Teaching
1985
Scope and Contents
Council for Basic Education/AFT national survey: "Making Do in the Classroom: A Report on the Misassignment of Teachers," 1985; NYSUT memo re teaching out-of-license studies, et al.; newspaper clippings; handwritten notes
Box 70 Folder 5
TC X I: Others Testimony
1986-1987
Scope and Contents
Draft statement of Robert H. Koff, dean, School of Education, State University of New York at Albany, to the Board of Regents, October 16, 1986, recommending improvements in salaries and working conditions; newspaper clipping
Box 70 Folder 6
TC X (D): New Teacher Certification Regulations
1989-1991
Scope and Contents
Copy of Commissioner's Regulations, subchapter C, March 31, 1987; memo from State Education Department re new teacher certification requirements, June 16, 1989; letter to State Education Department from NYSUT Vice President Antonia Cortese evaluating proposed changes to teacher certification regulations, January 31, 1991
Box 70 Folder 7
Incidental Teaching – Middle School
1990
Scope and Contents
Correspondence re regulations governing incidental teaching in middle schools
Box 70 Folder 8
Middle School vs. Teacher Certification
1985-1989
Scope and Contents
Draft SED Policy Statement on Middle-Level Education and Schools with Middle-Level Grades, March 1988; NYSUT memo analyzing SED proposal, March 2; SED draft Request for Proposals for Innovative Grants: The Middle-Level Challenge, December 1988; draft prospectus, Middle-Level Research Project; NYSUT Information Bulletin, "Certification, Tenure and a Middle School Teaching Assignment," March 1989; NYSUT memo commenting on Information Bulletin assertions re tenure protections, May 22, 1989; related correspondence
Box 70 Folder 9
Teacher Center Amendments
1991
Scope and Contents
October, 1991. Memo to Charles Santelli re aligning teacher centers with the New Compact for Learning, October 25, 1991, with attached regulations; related memos
Box 70 Folder 10
TC VII (A): Teacher Centers
1985-1990
Scope and Contents
NYSUT Information Bulletin re Teacher Centers, c. 1990; memo from NYSUT Vice President Antonia Cortese to local presidents re teacher center grants, March 4, 1985; memo from State Education Department to chair of Teacher Education, Certification and Practice (TECAP) Board re funding distribution, April 9, 1986; agenda of TECAP subcommittee on funding distribution considerations; related correspondence
Box 70 Folder 11
Certification Amnesty (folder 1)
1985-1988
Scope and Contents
NYSUT Information Bulletin re Board of Regents' announcement of amnesty, offering permanent certification to teachers who had not made timely application, June 1985; correspondence re certification issues for individual teachers
Box 70 Folder 12
Certification Amnesty (folder 2)
1987-1988
Scope and Contents
As above
Box 70 Folder 13
Certification Task Force (folder 1)
1988
Scope and Contents
List of issues re certification standards; Testimony of Edwin Espaillat, Vice-President for Vocational High Schools, United Federation of Teachers, Before the NYS Assembly Education Committee, March 4, 1988; white paper re entry-level examinations; spreadsheet state-by-state professional standards boards or similar bodies, memberships, and authority; description of structure and function of Teacher Education, Certification and Practice Board (TECAP); description of state boards of standards; description of minimum requirements for elementary and secondary teaching certificates; testimony of NYSUT regarding the Regents hearings on proposed amendments to the certification requirements for elementary and secondary academic areas, October 16, 1986; "The Test That Fails: An Analysis of the National Teachers Examination in New York," A NYPIRG Report, November 1987
Box 70 Folder 14
Certification Task Force (folder 2)
1988
Scope and Contents
Issues papers re special education credentials, monitoring of teacher assignments (sanctions), emergency credentials, recruitment; California standards
Box 70 Folder 15
Certification (folder 1)
1988-1989
Scope and Contents
NYSUT correspondence with State Education Department re certification issues
Box 70 Folder 16
Certification (folder 2)
1988-1989
Scope and Contents
As above
Box 70 Folder 17
TC V (B): Amnesty III
1988-1989
Scope and Contents
Draft proposed amendment to Commissioner's Regulations; correspondence re individual teachers' certification
Box 70 Folder 18
Requests for Certification Amnesty
1986-1987
Scope and Contents
Testimony of NYSUT regarding the Regents hearings on proposed amendments to the certification requirements for elementary and secondary academic areas, October 16, 1986; correspondence re general issues and individual teachers
Box 70 Folder 19
Requests for Certification Amnesty – Karen Margiotta
1987
Scope and Contents
Certificates, resume, etc.
Box 70 Folder 20
Requests for Certification Amnesty – DeAnn Moffitt
1987
Scope and Contents
Certificates, etc.
Box 70 Folder 21
Requests for Certification Amnesty – Juanita Smith
1987
Scope and Contents
Certificates
Box 70 Folder 22
Requests for Certification Amnesty – Doug Erickson
1987
Scope and Contents
Certificates
Box 70 Folder 23
Teaching Certificates
1987
Scope and Contents
Correspondence re teachers listed above
Box 70 Folder 24
Request for Certificate Extension – Michele Crest
1986
Scope and Contents
Correspondence supporting extension of certification deadline for medical reasons
Box 70 Folder 25
Certification Amnesty Resolution
1985
Scope and Contents
Briefing paper re certification disputes; proposed amendment to regulations; related correspondence
Box 70 Folder 26
Requests for Certification Amnesty – Sheila Kinsella
1985
Scope and Contents
Correspondence from West Islip Teachers Association supporting extension; related correspondence
Box 70 Folder 27
Certification Amnesty
1985-1989
Scope and Contents
Correspondence
Box 70 Folder 28
TC V (A) – Certification Amnesty and NYC
1970
Scope and Contents
Letter from City College of the City University of New York informing teacher that license to teach in NYC had been recognized as sufficient certification to teach anywhere in the state
Box 70 Folder 29
Court Decisions Related to NTE
1986-1991
Scope and Contents
"Guidelines for Proper Use of NTE Tests," Educational Testing Service, 1991; legal opinion, US vs LULAC, GI Forum and NAACP v State of Texas, July 2, 1986; Richardson v Lamar County Board of Education et al., November 30, 1989
Box 70 Folder 30
TC III – New Professional Test for 1993 Comments
1990-1991
Scope and Contents
NYSUT comments on State Education Department's Request for Proposals (RFP) for the assessment of teaching skills
Box 70 Folder 31
TC III – ETS- New NTE
1990
Scope and Contents
Paper, "Assessing the Beginning Teacher: Guiding Conceptions," Educational Testing Service, August 1990; cover NYSUT memo re meeting with ETS re new three-stage assessment for teachers
Box 70 Folder 32
NBTS July
1989
Scope and Contents
Selected summary of presenters' remarks re national board certification at first national NBPTS forum, by NYSUT director Pat Flynn, including prediction that U.S. schools would be world-class institutions in five to ten years
Box 70 Folder 33
III NTE
1986-1989
Scope and Contents
Article and report reprints, including "The Report That Fails: A Response to the NYPIRG Analysis of the NTE in New York," 1988; original NYPIRG report, "The Test That Fails"; reprint from American Educator, "Teaching Knowledge: How Do We Test It?" fall 1986; related correspondence
Box 70 Folder 34
Special Education – Test Validation Study
1985
Scope and Contents
Nomination forms for individual teachers; letter from State Education Department to NYSUT Vice President Antonia Cortese re new test for beginning teachers of special education, September 5, 1985; related correspondence
Box 71 Folder 1
Certification Report – Maureen Eadry
1994
Scope and Contents
Correspondence
Box 71 Folder 2
Madonna Heights
1993
Scope and Contents
December, 1993. Correspondence re three striking teachers seeking waivers to teach outside their certification areas; discussion of state education law
Box 71 Folder 3
Certification Requests
1992
Scope and Contents
Correspondence re individual teachers
Box 71 Folder 4
Certification – Susan Cramer
1993
Scope and Contents
Correspondence and documentation re hardship case in request for extension for obtaining master's degree
Box 71 Folder 5
George Jr. Republic – Certification
1991
Scope and Contents
Correspondence between NYSUT associate and State Education Department re requirements for certification in special education at a school in Freeville with 99 percent emotionally disturbed students
Box 71 Folder 6
Certification – Dominick Iacovazzi
1991
Scope and Contents
Correspondence from teacher and his supervisor at Union Endicott School District seeking resolution of master's degree requirement for permanent certification in earth science
Box 71 Folder 7
Certification – Cassidy Request
1991
Scope and Contents
October 18, 1991. Correspondence re certification of a special education teacher in Greenburgh Eleven Union Free School District
Box 71 Folder 8
Certification Issues – Onondaga Count
1991
Scope and Contents
Correspondence re classification of certain job titles
Box 71 Folder 9
Certification – Roder Gustavson (Yorktown)
1990
Scope and Contents
Correspondence between Yorktown Congress of Teachers and NYSUT Vice President Antonia Cortese over forced part-time status of teacher affecting retirement pension
Box 71 Folder 10
Certification – Leslie Roraback
1989
Scope and Contents
Correspondence re teacher in East Syracuse
Box 71 Folder 11
Certification – Lynn Sandberg
1990
Scope and Contents
Correspondence re special education master's degree requirements for teacher in Brooklyn
Box 71 Folder 12
Certification – Miscellaneous
1987
Scope and Contents
Correspondence
Box 71 Folder 13
TC II (FF) – Psychology
1987
Scope and Contents
Commissioner's Regulations, with cover note re endorsement by NYS Psychological Association
Box 71 Folder 14
TC II (GG) – Occupational Therapy
1987
Scope and Contents
Commissioner's Regulations; copy of Assembly bill
Box 71 Folder 15
ACSA Survey on Employment of Non-Counselors
1991
Scope and Contents
American School Counselors Association report
Box 71 Folder 16
Wappingers Falls – Pisarek v. Wappingers Falls
1988-1991
Scope and Contents
Chronological listing of file contents/actions in the case re use of non-certified drug and alcohol counselors; correspondence; legal exhibits; decision
Box 71 Folder 17
Wappingers Falls – Louise Tricard
1988-1989
Scope and Contents
Correspondence as above
Box 71 Folder 18
TC II (ii) – Guidance Counselors
1991
Scope and Contents
Letter from NYS School Counselor Association to NYSUT Vice President Antonia Cortese re use of non-certified counselors
Box 71 Folder 19
Certification – Gary Wohl
1988-1991
Scope and Contents
Correspondence re English as a Second Language certification amnesty for NYC teacher
Box 71 Folder 20
Principal Teacher Resolution (Miller)
1991
Scope and Contents
December, 1991. Correspondence re proposed resolution supporting tenure for principals and removing the separation between administrators and classroom teachers; discussion document
Box 71 Folder 21
TC II (k) Alternative Certification – New Jersey Plan
1985-1990
Scope and Contents
Correspondence from Texas Education Association and NYSUT re certifying teachers at the district level; article in Phi Delta Kappan discussing New Jersey Plan, June 1985
Box 71 Folder 22
TC II (kk) – Alternative Schools
1989
Scope and Contents
Report, Alternative Teacher Certification in Texas; U.S Department of Education information paper, "The Educational Excellence Act of 1989"; Los Angeles United School District Personnel Division report, District Intern Program, 1984-1989; letter to NYSUT from State Education Department
Box 71 Folder 23
Early Childhood Advisory Committee
1988-1990
Scope and Contents
Report to the Governor and Legislature by the Task Force on Early Childhood Services, "Expanding Early Childhood Services in New York State," November 1988; article reprints; notice of meeting of Ad Hoc Early Childhood Advisory Committee, 2/28/90
Box 71 Folder 24
Task Force on Early Childhood Certification Requirements
1989-1991
Scope and Contents
Discussion papers; correspondence
Box 71 Folder 25
TC II (LL) – Foreign Language Instruction
1991
Scope and Contents
NYSUT memo re proposed amendment to Commissioner's Regulations
Box 71 Folder 26
Adult Education Certification
1991-1994
Scope and Contents
Paper, "Certification for Adult Educators in New York State, or Going Through the Back Door When the Front Door Is Slammed," by Kathleen Graham Kelly, December 10, 1993; comments on paper from NYSUT associate Pat Flynn, January 17, 1994; related memo
Box 71 Folder 27
Adult Education – NYC/NYS Alliance for Adult Education/Training Proposal
1991
Scope and Contents
May, 1991. Draft letter re proposed certification requirements for adult education teachers, March 1, 1991; discussion paper
Box 71 Folder 28
Adult Learning Services Council
1991
Scope and Contents
Council meeting minutes, February 25-26, 1991; minutes of finance committee, February 25, 1991; memo
Box 71 Folder 29
Adult Education – Commissioner's Regulation
1988-1989
Scope and Contents
Correspondence; copy of regulations
Box 71 Folder 30
Adult Education – Report from NYSUT Representative
1990
Scope and Contents
Adult Learning Services Council minutes, February 6-7, 1990, with cover letter from Albany school district superintendent
Box 71 Folder 31
Certification Requirements for Teachers of Adult, Community, and Continuing Education
1990-1991
Scope and Contents
Correspondence, draft regulations, and discussion papers re bilingual, early childhood, and adult education certification
Box 71 Folder 32
TC II (BB) – Substitute Teachers
1988
Scope and Contents
Proposed NYSUT policy; memo
Box 71 Folder 33
TC II (CC) Dance Certification
1990
Scope and Contents
Fact sheet; memo re proposed NYSUT policy
Box 71 Folder 34
Outside Substance Abuse Programs – Local Presidents' Survey
1991
Scope and Contents
Survey and cover memo
Box 71 Folder 35
TC II (DD) – Health Education
1987-1988
Scope and Contents
Memo re court decision in case of Catherine Maloney; decision by State Education Department denying appeal by Joan Mead; copy of provisional certificate of Joseph Henry Gilbo; copy of Commissioner's Regulations; related correspondence
Box 71 Folder 36
Certification – Diane Zansitis
1991
Scope and Contents
Correspondence requesting extension of certification deadline for medical reasons
Box 71 Folder 37
TC II (EE) – Teachers with Health Related Problems
1987
Scope and Contents
Newspaper clippings re Supreme Court decision on dismissal of workers with contagious diseases
Box 71 Folder 38
TAAP (Teaching as a Profession) See also: Regents Regional Conference

See also: Task Force on the Teaching Profession

1985
Scope and Contents
Text of Assembly bill to amend education law to require licensing as a profession, March 5, 1985; memos to and from NYSUT research director Santelli analyzing bill, noting very few benefits for teachers and many liabilities; testimony by NYSUT president Thomas Hobart to Regents re Tentative Proposal on Teaching as a Profession and Teacher Competence, calling document "explosive," April 11, 1980; handwritten notes
Box 71 Folder 39
Teaching as a Profession/Competency
1980-1981
Scope and Contents
December, 19. Memo from Education Commissioner Gordon Ambach to members of the Teacher Education, Certification and Practice Board re issues raised for consideration by Regents, October 1, 1980; testimony by NYSUT Vice President Antonia Cortese to Regents re proposed regulations on teaching as a profession/teacher competence, February 25, 1981; text of draft regulations
Box 71 Folder 40
Teaching as a Profession – Public Hearings
1980
Scope and Contents
Letters from State Education Department confirming speakers at hearing; handwritten notes
Box 71 Folder 41
Teacher Centers
1984
Scope and Contents
Correspondence re Teacher Resource and Computer Training Centers
Box 71 Folder 42 1985
Scope and Contents
Letter to Education Commissioner Gordon Ambach from Patricia M. Kay, chair of Teacher Education, Certification and Practice Board, recommending regulatory or legislative changes, November 8, 1985; article by Kay, "Some Thoughts on a Possible TECAP Recommendation about Computers and Teacher Education/Certification," January 1985; article by Kay, "Toward the Statewide Identification of Minimal Essential Computer Competencies: Analysis of New York State Responses," NCSIE Annual Meeting, November 1984
Box 71 Folder 43
Teacher Education, Certification and Practice Board (TECAP)
1992-1993
Scope and Contents
Meeting minutes; policy memos; description of NYSUT Effective Teaching Program
Box 71 Folder 44
TECAP (Teacher Education, Certification and Practice Board) Nominations
1977-1984
Scope and Contents
NYSUT letter nominating Nettie Webb and Betty Holms to teacher vacancies on TECAP board, 1984; letter nominating George Stevens, 1977; resumes.
Box 71 Folder 45
TECAP Board Meeting
1989
Scope and Contents
May 10-11, 1989. Proposed Part 81 of Commissioner's Regulations re teacher resource and computer training centers; minutes
Box 71 Folder 46
TECAP Subcommittee Meeting
1984
Scope and Contents
September 13, 1984. Memos re teacher resource and training centers, with staff rating summary, May 18, 1984; local assessment of NYSUT services, with draft survey for comment, September 12;
Box 71 Folder 47
TECAP
1984
Scope and Contents
April, 1984. Minutes of meeting, February 28-March 1, 1983, and March 22-23, 1984; State Education Department procedures and criteria for evaluation of language skills of applicants for certification of teachers of bilingual education and English to speakers of other languages; text of relevant Commissioner's Regulations; bylaws, 1982
Box 71 Folder 48
TECAP
1984-1987
Scope and Contents
Summary of meeting with Commissioner Sobol, October 19-20, 1987; related correspondence, including transcript; urgent memo re Commissioner's "shameless misuse" of TECAP, January 14, 1985; TECAP by-laws
Box 71 Folder 49
TECAP – Good Moral Character
1978-1987
Scope and Contents
Summary of meeting, including discussion re background checks and fingerprinting, February 26-17, 1987; excerpts from Commissioner's regulations re good moral character, creation of TECAP; by-laws; letter to Commissioner Ambach from TECAP chair recommending change to good moral character provision re location of hearings, April 13, 1978
Box 71 Folder 50
Teacher Education Conference Board (TECB)
1983
Scope and Contents
Letters of regret from Albert Shanker and others at inability to attend dinner for Thomas Hobart and Daniel Griffiths on their retirement from board
Box 72 Folder 1
Teacher Education Conference Board (TECB)
1977-1984
Scope and Contents
Constitution of TECAP; description of organizational objectives; letter describing impetus for creation of TECB, March 30, 1977; State Education Department memo re proposed content of "Federal Legislation and Education in New York State, 1984," September 26, 1983, with cover letter to TECB, October 5; position paper, "The Effective Teacher," second draft, November 1980; position paper, "Morality in the Classroom: Establishing a Climate for the Development of Ethical Behavior," July 1981; paper, "Developing Computer Literacy and Competency for Preservice and Inservice Teachers," (no date).; memo, Interview with Dr. Vince Gazzetta, November 14, 1981; agenda for December 11, 1981, meeting; minutes of September 25, 1981, meeting; treasurer's report, December 11, 1981; list of organizations on mailing list; correspondence re paper, "The Effective Teacher," 1981
Box 72 Folder 2
TECB – Requests for Position Papers
1984-1985
Scope and Contents
Requests for "Teaching as a Profession," "The Effective Teacher," and "Teaching and Leaning with Computers"
Box 72 Folder 3
TECB Invoices
1981-1984
Scope and Contents
Invoices for "Teaching and Learning with Computers" brochures, other publications and items
Box 72 Folder 4
TECB/Regents
1981
Scope and Contents
Regents meeting minutes and correspondence
Box 72 Folder 5
Teacher Evaluation (folder 1)
1984-1991
Scope and Contents
NYSUT correspondence; scholarly article reprints
Box 72 Folder 6
Teacher Evaluation (folder 2)
1973-1983
Scope and Contents
Correspondence; reports
Box 72 Folder 7
Teacher Evaluation (Fredonia)
1986
Scope and Contents
Fredonia Central School District Annual Professional Performance Review: Teacher Evaluation, July 9, 1985; description of Fredonia Teachers' Association Mentor Program
Box 72 Folder 8
Teacher-to-Teacher Conference Niagara Frontier
1979
Scope and Contents
March 17, 1979. NYSUT publication with charts and graphs, "Analysis of State Aid," March 1979; fact sheet, "Individual School District Comparisons under Gov. Carey's 1979-80 Operating Aid Proposal (part of 1979-80 Executive Budget Proposals on State Aid to Public Schools)"; outline of topics for meeting, NYSUT Commission on Equitable Funding, March 2-3; handwritten notes
Box 72 Folder 9
Teacher-to-Teacher Conference Central NYS
1977
Scope and Contents
October 15, 1977. Regents Proposal to Change the School Calendar; agenda for Fourth Annual Central New York Teacher-to-Teacher Conference; handwritten notes
Box 72 Folder 10
Teacher-to-Teacher Conference Regional Education Conferences
1975-1976
Scope and Contents
Memo announcing conference
Box 72 Folder 11
Albany Regional Educational Conference
1975
Scope and Contents
May 3, 1975. Data on finances and registration
Box 72 Folder 12
Teacher-to-Teacher Conference Rochester
1975
Scope and Contents
February 8, 1975. NYSUT press release, "Albert Shanker and Russell Baker to Keynote Rochester Regional Educational Conference"; conference program
Box 72 Folder 13
Teacher-to-Teacher Conference Long Island
1974
Scope and Contents
October 26, 1974. Memo announcing conference
Box 72 Folder 14
Teacher-to-Teacher Conference Southern Tier
1975
Scope and Contents
March 1, 1975. Conference program
Box 72 Folder 15
Teacher-to-Teacher Conferences
1974-1975
Scope and Contents
Committee on Committees Report, September 13, 1974; background paper on NYSUT regional educational conferences
Box 72 Folder 16
Teacher-to-Teacher Conference Days (folder 1)
1976-1980
Scope and Contents
List of conference chairpersons; handbook for designing a teacher-to-teacher conference; program for Lower Hudson Valley Regional Conference, November 13, 1976; minutes of steering committee, June 3, 1976; financial statements; related correspondence
Box 72 Folder 17
Teacher-to-Teacher Conference Days (folder 2)
1974-1976
Scope and Contents
Announcement of conference days; correspondence re various regional conferences
Box 72 Folder 18
Teacher to Teacher Conference
1981
Scope and Contents
March 27, 1981. Memos expressing concern over costs of conferences; overview report on conferences 1980-81; list of topics for April 11, 1981, conference in Syracuse
Box 72 Folder 19
Teacher to Teacher Chairperson Meeting
1982
Scope and Contents
May 26, 1982. Agenda; handbook for designing teach-to-teacher conferences
Box 72 Folder 20
Teacher to Teacher Conference – Tri-County
1981
Scope and Contents
October 17, 1981. Invitation to Santelli, with description of program
Box 72 Folder 21
Teaching and America's Future, National Commission
1996
Scope and Contents
Text of report
Box 72 Folder 22
Technology Issues
1997-1998
Scope and Contents
Meeting memos; agenda for Library Task Force meeting, July 14, 1997
Box 72 Folder 23
Teenage Pregnancy Conferences
1985
Scope and Contents
Grant proposal; correspondence
Box 72 Folder 24
Tenure – Valley Stream
1996-1997
Scope and Contents
Correspondence re tenure for vocational teachers and generally; remarks by United Liverpool (NY) Faculty Association president to Renewable Tenure Forum, Syracuse, October 8, 1996
Box 72 Folder 25 1984
Scope and Contents
Letters to NYSUT research director Charles Santelli and Blind Brook-Rye school superintendent from Think, outlining terms to provide computer support for Effective Teaching Program.
Box 72 Folder 26
Tonawanda
1985
Scope and Contents
Handwritten notes of telephone conversations
Box 72 Folder 27
Truth in Testing
1977-1988
Scope and Contents
Testimony before the Subcommittee on Elementary, Secondary and Vocational Education of the Committee on Education and Labor, House of Representatives, by Albert Shanker, President, American Federation of Teachers, AFL-CIO, October 11, 1979; proceedings of the National Conference on Testing: Major Issues, Center for Advanced Study in Education (CASE), Graduate School and University Center of the City University of New York, 1977; "Public Interest Principles for the Design and Use of Admissions Testing Programs," proposed for discussion by the College Board, Educational Testing Service, Graduate Management Admission Council, Graduate Record Examinations Board, and Law School Admission Council; text of proposed legislation in New York and California; NYSUT memos analyzing bills; letter to Albert Shanker from College Board re proposed NY legislation, May 20, 1988
Box 72 Folder 28
Tuition Tax Credits – Reports (folder 1)
1937-1980
Scope and Contents
Booklet, "Public Education in New York State: A Brief Outline of the History, Development and Organization of State Public School System and a Digest of the Laws Under Which It Operates," New York State Teachers Association, 1937; book, "Education in New York State, 1784-1954," by the NY State Education Department, 1954; Congressional Quarterly article, "House Rejects Effort to Prevent Floor Vote on Tuition Tax Credit," March 25, 1978; article from Education USA, "Tax Credits Would Aid Affluent," August 18, 1980; newspaper clippings
Box 73 Folder 1
Tuition Tax Credits – Reports (folder 2)
1981-1982
Scope and Contents
Regents Task Force on Tuition Tax Credits Background Materials: Preliminary Report, December 7, 1982; Working Papers in Educational Policy, No. 1: "Tuition Tax Relief: Aid for Non-Public Schools Revisited," Center for Educational Research and Policy Studies, June 1981; "Selected Articles on Tuition Tax Credits, Pro and Con," (no date)., including articles by Albert Shanker, Sen. Daniel Patrick Moynihan, Sen. Ernest Hollings, Bayard Rustin, Gus Tyler; text of Senate bill (S. 550) to provide a federal tuition tax credit, February 1981; NYSUT Information Bulletins: "Tuition Tax Credits for Nonpublic Schools," March 1981; "Trends in Enrollment, Staff and Schoolhousing in Public and Nonpublic Elementary and Secondary Schools – The Implications Relating to Tuition Tax Credits," March 1981; "Potential Impact of Tuition Tax Credits on Public Support of Public Schools School Budget Votes," March 1981; "Tuition Tax Credits: Public Funds for Nonpublic Schools," March 1981; "Who Will Benefit From Tuition Tax Credits?" March 1981
Box 73 Folder 2
Tuition Tax Credits – Religious Schools (folder 3)
1981-1982
Scope and Contents
Materials by Pensacola Christian College book publisher Beka Book Publications; report to the National Center for Educational Statistics by National Opinion Research Center, "Summary of Major Findings for Public and Private Schools," March 1981; discussion paper distributed by the Council for Educational Development and Research, "Irrelevant Social Facts? A Brief Critique of the Usefulness of the 'Private and Public Schools' Report for the Tuition Tax Debate," prepared by James M. McPartland, Center for Social Organization of Schools, Johns Hopkins University, April 6, 1981; clippings; correspondence
Box 73 Folder 3
Tuition Tax Credits (folder 4)
1983-1985
Scope and Contents
Booklet by New York State Educational Conference Board, "A Primer on Tuition Tax Credits," with attached cover letter from NYSUT Vice President Antonia Cortese recommending it to Board of Directors, June 7, 1983; NYSUT special order resolution opposing tuition tax credits, April 1985; New York State School Boards Association legislative memo and bulletin opposing tuition tax credits, May 1985; NYSUT fact sheet: "Some Facts regarding Tax Benefits to Parents of Nonpublic School Students in New York State," April 1985; testimony before New York State Senate Committee on Education hearing on Funding of Elementary and Secondary Education, presented by Joan Ball, chairman, Coalition for Public Education, February 10, 1984; policy perspective papers by Institute for Research on Educational Finance and Government (IGF), winter 1982; outline of reasons for opposing tuition tax credits, by NYS Council of School District Administrators, October 6, 1981; draft of "Public Schools Are for All America: A Primer on Tuition Tax Credits"; comments on draft; clippings
Box 73 Folder 4
Tuition Tax Credit – Moynihan/Packwood Bill
1981
Scope and Contents
Memos and packets for lobbying campaign against bill, including article reprints, call sheets listing congressional aides; related materials
Box 73 Folder 5
Tuition Tax Credits
1984-1986
Scope and Contents
List of members of Tuition Tax Credit Task Force; letters from Republican state senators Frank Padavan and Michael Tully in response to letter re tuition tax credit legislation, with cover letter from Great Neck Teachers Association to NYSUT vice president Antonia Cortese, April 30, 1985; resolution by NYSUT opposing tuition tax credits; statement by Albert Shanker, president, United Federation of Teachers and American Federation of Teachers, before a legislative hearing of the NYS Senate Standing Committee on Education, February 10, 1984; paper, "Teaching Values in Public Schools: Can It Be Done Adequately within Our Present System?" by Richard A. Baer, Jr., College of Agriculture and Life Sciences, Cornell University; NYSUT tuition tax credit kit of materials; NYS School Boards Association Federal Legislative Bulletin, re tax voucher bill, November 22, 1985; description of the Equity and Choice Act of 1985 (TEACH); letter to State Education Department from Smithtown Christian School re whether PEP Test in Social Studies would be mandated for non-public schools, noting different teaching by school re evolution and other topics, December 16, 1986; newspaper clippings and journal articles
Box 73 Folder 6
Tuition Tax Credit Campaign
1985
Scope and Contents
Brochure, "Tuition Tax Credits: Writing to Your Legislators Is Not a Waste of Time!" and related flyers; NYSUT memo, Cost of Senator Marchi Tuition Tax Credit Bill, April 16, 1985; unsigned speech for NEA of New York, March 18, 1985; related materials
Box 73 Folder 7
Tuition Tax Credits – Coalition for Public Education
1985-1986
Scope and Contents
Materials against using public funds for non-public schools
Box 73 Folder 8
Tuition Tax Credits (State)
1985
Scope and Contents
Correspondence; memos by several groups in opposition to proposed legislation by state senator John Marchi
Box 73 Folder 9
Unemployment
1977-1982
Scope and Contents
NYS Department of Labor report, "Local Governments Coverage under the NYS Unemployment Insurance" (reprinted by NYSUT), September 1977; monthly legislative report by Public Employee Department, AFL-CIO, September 1977; magazine clipping
Box 73 Folder 10
Urban Coalition
1981
Scope and Contents
Minutes of December 8, 1981 meeting, summary of Appellate Division's Decision in Levittown v. Nyquist, October 30, 1981; spreadsheet of aid formula simulations; memo to members of NYS Special Task Force on Equity and Excellence in Education; printed booklet, "Security in the Schools"; handwritten notes
Box 73 Folder 11
Values and Student Conduct
1981
Scope and Contents
Article reprints; handwritten notes; list of topics for NYSUT values project; discussion paper by State Education Department; text of speech by Mark Cannon, administrative assistant to the Chief Justice of the United States, "Crime and the Decline of Values"
Vocational Education See: Occupational Education

See: BOCES

Box 73 Folder 12
World of Difference Campaign to Reduce Prejudice
1987
Scope and Contents
Letters to NYSUT Vice President Antonia Cortese from Jane Golub (Golub Corporation), coordinator of Albany/Schenectady-area "A World of Difference" awareness-raising project, sponsored by the Anti-Defamation League of B'nai B'rith, Price Chopper Supermarkets, and WTEN-TV; handwritten notes
Box 73 Folder 13
Youth Together for Tomorrow
1974
Scope and Contents
Proposal for satellite school project, (no date).; NYSUT memo describing YTT, September 10, 1974