NYSUT Convention files, 1959-2005
Collection Number: 6174/010
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
NYSUT Convention files, 1959-2005
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6174/010
Creator:
New York State United Teachers (NYSUT)
Quanitities:
6 cubic feet
Language:
Collection material in English
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.
Covers 1970-1999, with some material dating back to 1959. Materials for NYSUT/NYSTA
Representative Assembly/Delegate Assembly, the annual convention of the New York State
teachers union.
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
NYSUT Convention files #6174/010. Kheel Center for Labor-Management Documentation
and Archives, Cornell University Library.
Related Collections: 6174/013 AV: New York State United Teachers (NYSUT). Representative Assembly (RA).
Audio-visual materials. All other 6174 collections
Names:
New York State United Teachers. Archives
New York State United Teachers, Representative Assembly
Subjects:
Teachers' union, New York (State)
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
NYSUT Delegate Lists
|
1973-1982 |
Scope and Contents
Delegate lists and committee assignments for Representative Assembly
|
|||
Box 1 | Folder 2 |
NYSUT Representative Assembly (RA) (1 of 2)
|
1982 |
Scope and Contents
Delegate list and committee assignments; legislative program; proposed resolutions
and amendments; budget report; paper by NYSUT general counsel Bernard Ashe, "Recent
Cases Affecting Teacher Employment in the State of New York"; NYSUT constitution as
amended by the 1981 Representative Assembly; document, "Extremist Groups in the United
States: A Curriculum Guide for Secondary Schools," by the Anti-Defamation League of
B'nai B'rith, with cover letter to delegates from NYSUT president Tom Hobart; computer
printout of NYSUT membership, "Final Entitlement Report 1982"; mailing packet of RA
materials
|
|||
Box 1 | Folder 3 |
NYSUT RA (2 of 2)
|
1982 |
Scope and Contents
Individual nametags; individual registration forms
|
|||
Box 1 | Folder 4 |
NYSUT RA (1 of 2)
|
1981 |
Scope and Contents
Computer printout of committee assignments; booklet, Delegate List and Committee Assignments;
proposed resolutions and amendments; budget report; legislative program; 1981 Representative
Assembly Questions and Answers on the Proposed Dues Increase; NYSUT constitution as
amended by the 1980 Representative Assembly; mailing packet
|
|||
Box 1 | Folder 5 |
NYSUT RA (2 of 2)
|
1981 |
Scope and Contents
Computer printout, final Representative Assembly Entitlement Report; individual registration
forms; alternate authorization cards
|
|||
Box 2 | Folder 1 |
NYSUT RA
|
1980 |
Scope and Contents
Program; computer printout of delegates, alternates, and committee assignments; booklet,
List of Delegates and Committee Assignments; text of president's address; NYSUT constitution
as amended through April 29, 1979; brochure, "The Levittown Decision: Where It Stands";
poster re NYSUT accomplishments; NYSUT In the News (compilation of newspaper clippings
by public relations office); proposed resolutions and constitutional amendments; budget
report; legislative program; NYSUT pin and key ring; plastic portfolio
|
|||
Box 2 | Folder 2 |
NYSUT RA (1 of 2)
|
1979 |
Scope and Contents
Computer printouts of delegates and alternates; alternate authorization cards; minutes
of meetings of Credential Committee, 1977 and 1978; Credentials Committee procedures
(proposed policy motions); other materials
|
|||
Box 2 | Folder 3 |
NYSUT R/A (2 of 2)
|
1979 |
Scope and Contents
Computer printout of roll call re dues increase; text of president's address; report
on resolutions considered at 1979 Representative Assembly, with cover letter from
NYSUT president Tom Hobart; memo re attendance by Gov. Hugh Carey and other elected
officials, March 26; proposed resolutions and constitutional amendments; program;
report on implementation of 1978 resolutions; budget report; list of representatives
and committee assignments; legislative program; major legislative gains, '74-'78;
constitution as amended through April 9, 1978; booklet, "Tenure-What It Means to You"
|
|||
Box 2 | Folder 4 |
NYSUT RA (1 of 2)
|
1978 |
Scope and Contents
Program; resolutions and proposed constitutional amendments; report on implementation
of 1977 resolutions; budget report; list of representatives and committee assignments;
legislative program; constitution as amended through March 27, 1977; first mailing
packet, with conference call and list of affiliated local units; computer printout
of 1978 entitlement; Special Report to the 1978 Representative Assembly from the Committee
to Study the Position of Director-at-Large; correspondence; materials re credentials
committee, rules of order; VOTE/COPE (political action committee) poster and brochure;
samples of official badges; plastic portfolio
|
|||
Box 2 | Folder 5 |
NYSUT RA (2 of 2)
|
1978 |
Scope and Contents
Reports of resolutions committees; minutes of credentials committee, 1976 and 1977;
computer printout of committee assignments; NYSUT 1978 election results; list of agency
fee locals as of February 1978; list of disaffiliated locals as of November 1, 1977;
list of locals in arrears as of March 31, 1978; letters to presidents of locals in
arrears; thank-you letters to members of the credentials committee; memo noting that
NYSUT Board of Directors had determined that 50 was a major fraction of 100, politically
if not mathematically
|
|||
Box 2 | Folder 6 |
Meeting-NYC-New York Hilton
|
1977 |
Scope and Contents
Program; resolutions and proposed constitutional amendments; legislative program;
list of representatives and committee assignments; report on implementation of 1977
resolutions; samples of official badges; conference call; proposed rules of order;
memo re delegate entitlement and voting strength for 1978 Representative Assembly;
list of minority locals as of March 22, 1977; lists of sergeant-at-arms and teller
responsibilities; staffing assignments; mailing packets to field reps; press release,
"Top Political, Educational and Labor Leaders to Address Teacher Union Convention,"
March 31
|
|||
Box 3 | Folder 1 |
NYSUT RA
|
1978 |
Scope and Contents
Computer printouts of representatives (delegates) and alternates, local presidents;
NYSUT Update newsletter, announcing special endorsement meeting for governor, September
29, 1978; related memos and press release; information compiled by NYSUT Legislative
Department re voting records of Gov. Hugh Carey (D) and candidate Perry Duryea, Republican
Assembly Minority Leader
|
|||
Box 3 | Folder 2 |
West Hempstead Maintenance ASSP
|
1978 |
Scope and Contents
Identification cards for delegates and local presidents to special meeting, October
9, 1978; rules and procedures for special meeting
|
|||
Box 3 | Folder 3 |
West Hempstead Office Staff ASSP
|
1978 |
Scope and Contents
Visitor passes; resolution recommending Carey endorsement; list of NYS congressional
candidates and candidates for state Senate and Assembly, indicting endorsements by
NYSUT
|
|||
Box 3 | Folder 4 |
Convention Call
|
1988 |
Scope and Contents
NYSUT Who's Who and Delegate List; NYSUT 1988 Annual Report: Meeting the Challenge
of Education Reform; legislative program; implementation of actions by the 1987 Representative
Assembly; Report of the Commissioner's Task Force on the Teaching Profession: The
New York Report: A Blueprint for Learning and Teaching; NYSUT constitution as amended
through the 1987 Representative Assembly; budget summary; NYSUT Award Recipients;
memos to local presidents; brochures re benefits; pen
|
|||
Box 3 | Folder 5 |
Convention Call
|
1989 |
Scope and Contents
April 13-15. NYSUT constitution; legislative program; conventional call; program;
budget summary; newsletters; question and answer sheet re dues increase
|
|||
Box 3 | Folder 6 |
Convention Call
|
1990 |
Scope and Contents
March 22-25. Convention call; facilitative correspondence
|
|||
Box 3 | Folder 7 |
RA Delegate Kit
|
1990 |
Scope and Contents
March 22-25. Program; proposed resolutions and amendments; questions and answers on
proposed constitutional amendment #4; budget summary; 1990 annual report; legislative
program; report on legislation passed (Focus on "K-12 1989"); brochures on academic
freedom, Eastern Airlines strike
|
|||
Box 3 | Folder 8 |
Convention Call
|
1991 |
Scope and Contents
Convention call, "Education: A National Priority"; NYSUT constitution, March 1990;
implementation of actions by the 1990 Representative Assembly
|
|||
Box 3 | Folder 9 |
RA Delegate Kit
|
1991 |
Scope and Contents
March 21-24. Program; NYSUT constitution, March 1990; budget summary; questions and
answers re NYSUT dues; NYSUT publication, Indoor Air Pollution; "Multiple Choice:
Reforming Student Testing in New York State," a report of the NYSUT Task Force on
Student Assessment; legislative program; Who's Who (delegate list)
|
|||
Box 3 | Folder 10 |
Convention Call
|
1992 |
Scope and Contents
Convention call; NYSUT constitution; announcement for journalism competition
|
|||
Box 3 | Folder 11 |
Convention Call
|
1993 |
Scope and Contents
Convention call; NYSUT constitution; announcement for journalism competition
|
|||
Box 3 | Folder 12 |
RA Delegate Kit
|
1993 |
Scope and Contents
NYSUT 1993 Legislative Program; proposed resolutions and constitutional amendments;
NYSUT constitution, March 1991; budget summary; checklist of NYSUT services; member
benefits progress report; NYSUT tie tack, pen, and badge holder
|
|||
Box 3 | Folder 13 |
Convention Call
|
1994 |
Scope and Contents
Conventional call; facilitative correspondence; list of officer and delegate positions
to be filled
|
|||
Box 3 | Folder 14 |
RA Delegate Kit
|
1994 |
Scope and Contents
Program; proposed resolutions and constitutional amendments; 1994 legislative program;
NYSUT constitution, May 1993; 1993 VOTE/COPE Awards; member benefits yearly report;
budget summary; local assessment of NYSUT services
|
|||
Box 3 | Folder 15 |
Convention Call
|
1995 |
Scope and Contents
Call for nominations for SRP (school-related personnel) Employee of the Year; announcement
for Pre- Representative Assembly Local Presidents' Conference; convention call, with
facilitative material
|
|||
Box 3 | Folder 16 |
RA Delegate Kit
|
1995 |
Scope and Contents
Program; daily summaries of the proceedings; list of Republican senators and points
to include in letters; Report of the Resolutions Committees; 1995 legislative program;
budget summary; map of NYSUT election districts and list of Board of Directors; Rules
of Procedure and Proposed Resolutions; VOTE/COPE Awards; member benefits yearly report;
NYSUT license plate frame
|
|||
Box 3 | Folder 17 |
Convention Call
|
1996 |
Scope and Contents
Convention call; nomination form for SRP Employee of the Year; list of positions to
be filled, with election procedures; announcement for Pre-Representative Assembly
Local Presidents' Conference; NYSUT constitution, May 1993
|
|||
Box 3 | Folder 18 |
RA Delegate Kit
|
1996 |
Scope and Contents
Proposed Constitutional Amendments and Resolutions; 1995 Final Legislative Report;
1996 Legislative Program; VOTE/COPE Awards; member benefits yearly report; brochure,
"Dollars and Sense: Responding to Attacks on Teachers' Salaries: A Guide for Local
Leaders"; brochure for NYSUT Distinguished Service Award; NYSUT tie tack, pen, Lessons
for Life button
|
|||
Box 3 | Folder 19 |
Convention Call
|
1997 |
Scope and Contents
Conventional Call; announcement for Pre-Representative Assembly Local Presidents'
Conference; nomination form for SRP Employee of the Year; NYSUT Constitution, May
1993
|
|||
Box 3 | Folder 20 |
RA Delegate Kit
|
1997 |
Scope and Contents
Proposed constitutional amendments and resolutions; 1997 Legislative Program; budget
summary; photos of NYSUT Board of Directors 1996; NYSUT constitution, May 1993; annual
report to NYSUT delegates; Lessons for Life tie tack, pen, badge holder
|
|||
Box 3 | Folder 21 |
Convention Call
|
1998 |
Scope and Contents
Convention Call; announcement for Pre-Representative Assembly Local Presidents' Conference;
NYSUT constitution, effective May 1997; list of positions to be filled
|
|||
Box 3 | Folder 22 |
RA Delegate Kit
|
1998 |
Scope and Contents
Program; Report and Recommendations of the Task Force to Increase Participation of
School Related Personnel in NYSUT; 1998 Community Service Awards; NYSUT Ad Hoc Task
Force on the Needs of Rural Locals Final Report, February 1988; Local Assessment of
NYSUT Services 1997-98: Report to the 1998 Representative Assembly; 1997 VOTE/COPE
Awards; Annual Report to NYSUT Delegates from Walter S. Dunn, Jr., NYSUT second vice
president, May 1998; 1998 Legislative Program; Budget Summary; Proposed Constitutional
Amendments and Resolutions; NYSUT Constitution, effective May 1997; memorabilia
|
|||
Box 3 | Folder 23 |
Convention Call
|
1999 |
Scope and Contents
Convention Call; announcement for Pre-Representative Assembly Local Presidents' Conference;
travel brochures for Niagara Falls, Canada
|
|||
Box 3 | Folder 24 |
RA Delegate Kit
|
1999 |
Scope and Contents
Program; Proposed Constitutional Amendments and Resolutions; 1999 NYSUT Community
Service Awards; NYSUT Constitution effective May 1998; Budget Summary 1998-99; 1999
Legislative Program; 1998 Final Legislative Report; 1998 VOTE/COPE Awards; Annual
Report to the NYSUT Delegates from Walter E. Dunn, Jr., NYSUT second vice president;
list and photos of regional office coordinators and legal staff
|
|||
Box 4 | Folder 1 |
Landrum Griffin Act
|
1973-1986 |
Scope and Contents
Text of relevant provisions; legal memoranda from NYSUT counsel to NYSUT president
Tom Hobart; memo from Terry Herndon, executive director of NEA, re applicability of
Landrum-Griffin, February 23, 1979; publication by U.S. Department of Labor, "Electing
Union Officers," revised 1980; AFL-CIO booklet, "How to Run a Union Meeting," revised
December 1980; AFT brochure, "How to Conduct Democratic Union Elections," November
1978; related correspondence
|
|||
Box 4 | Folder 2 |
Landrum Griffin
|
1959-1986 |
Scope and Contents
Landrum-Griffin checklist; publication by U.S. Department of Labor, "Electing Union
Officers," revised 1980; text of Labor-Management Reporting and Disclosure Act of
1959, as amended, March 1977; related brochures and bulletins; conference call for
fourth annual Representative Assembly, March 4-7, 1976; NYSUT Election Guidelines
and Information, 1974; NYSUT Constitution, as amended by the 1981 Representative Assembly;
memo, "NYSUT Policy Regarding Local Elections," January 21, 1982; document, "NYSUT
Locals and Landrum-Griffin," summarizing provisions with which locals must comply
|
|||
Box 4 | Folder 3 |
Delegate List (1 of 5)
|
1972-1999 |
Scope and Contents
Computer printouts
|
|||
Box 4 | Folder 4 |
Delegate List (2 of 5)
|
1972-1999 |
Scope and Contents
Computer printouts and Who's Who list
|
|||
Box 4 | Folder 5 |
Delegate List (3 of 5)
|
1972-1999 |
Scope and Contents
Computer printouts, Who's Who list, and list of delegates and committee assignments
|
|||
Box 4 | Folder 6 |
Delegate List (4 of 5)
|
1972-1999 |
Scope and Contents
Lists of delegates and committee assignments
|
|||
Box 4 | Folder 7 |
Delegate List (5 of 5)
|
1972-1979 |
Scope and Contents
Lists of representatives (delegates)
|
|||
Box 4 | Folder 8 |
New York Teacher
|
1978-2005 |
Scope and Contents
Original issues for Representative Assembly
|
|||
Box 4 | Folder 9 |
New York Teacher
|
1978-2005 |
Scope and Contents
Original issues for Representative Assembly
|
|||
Box 4 | Folder 10 |
New York Teacher
|
1978-2005 |
Scope and Contents
Original issues for Representative Assembly
|
|||
Box 4 | Folder 11 |
Weighted Voting
|
1970-1986 |
Scope and Contents
Lists of Board of Directors and others
|
|||
Box 4 | Folder 12 |
RA Evaluation
|
1991-1999 |
Scope and Contents
Blank evaluation forms for delegate feedback re Representative Assembly
|
|||
Box 4 | Folder 13 |
Representative Assembly
|
1973 |
Scope and Contents
Booklet re first Representative Assembly of merged teacher's organization, prepared
for media; list of media representatives attending; conference call; nominating petition
for officers; candidates' statements, printed in New York Teacher; proposed order
of business; list of NYSUT E.D. directors; form thank-you letter from Tom Hobart and
Al Shanker
|
|||
Box 4 | Folder 14 |
Election Assembly
|
1996-1998 |
Scope and Contents
Computer printout of 1996 election results for officers, by E.D.; list of vote totals
for officers, 1996 and 1998; 1998 election results printed in New York Teacher
|
|||
Box 4 | Folder 15 |
Representative Assembly-Originals for Duplicating
|
1973 |
Scope and Contents
Ballot forms for various Election Districts; list of interim E.D. chairmen; list of
additions to Resolutions Committees
|
|||
Box 4 | Folder 16 |
UTNY Membership and Delegates Entitlement RA
|
1973 |
Scope and Contents
Press release, "NYSUT Convention Moved to Montreal," March 12, 1973; tentative program;
list of NYSUT paid membership as of January 31, 1973; list of UTNY locals
|
|||
Box 4 | Folder 17 |
Representative Assembly-Misc. Material
|
1973 |
Scope and Contents
Press release, "AFT President Condemns Nixon 'Ice Age' at New York Teacher Meeting,"
March 24, 1973; letter to delegates from NYSUT co-presidents Tom Hobart and Al Shanker
that the venue for the newly merged union's Representative Assembly was moving from
the Concord Hotel in upstate New York to the Queen Elizabeth Hotel in Montreal, Canada,
due to labor difficulties, March 9, 1973; letters of protest at change of venue, calling
it unpatriotic; list of representatives (delegates); correspondence; conference call;
proposed order of business
|
|||
Box 4 | Folder 18 |
Evaluations Recap
|
1990-1999 |
Scope and Contents
Summaries of evaluations
|
|||
Box 4 | Folder 19 |
Representative Assembly
|
1991 |
Scope and Contents
Implementation of Actions by the 1992 Representative Assembly; Proposed Resolutions,
20th Annual Representative Assembly, March 19-21, 1992; legal memorandum from NYSUT
counsel Bernard Ashe re special order of business, June 29, 1992; memo re assignment
of adopted resolutions from 1992 RA to committees for implementation; Report of the
Resolutions Committees for 1992 RA; Proposed Resolutions and Constitutional Amendments,
19th annual Representative Assembly, March 21-24, 1991; Implementation of Actions
by the 1991 Representative Assembly; Reports of the Resolutions Committees, March
21-24, 1991; Proposed Resolutions and Amendments, 1990 Representative Assembly; Implementation
of Actions by the 1990 Representative Assembly; memo re assignment of resolutions
adopted by 1990 RA
|
|||
Box 4 | Folder 20 |
Bylaw Proposals (NYSTA)
|
1970-1971 |
Scope and Contents
Report of the Resolutions Committee to House of Delegates, New York State Teachers
Association (NYSTA), November 7, 1971; 1971 Resolutions; NYSTA constitution and bylaws;
memo re proposed bylaw changes; related correspondence
|
|||
Box 5 | Folder 1 |
NYSUT Constitution Amendments
|
1993-1998 |
Scope and Contents
Rules of Procedure and Proposed Resolutions for 23rd annual RA, 1995, 22nd RA, 1994,
and 24th RA, 1993; Implementation of Actions by the 1993, 1994, and 1998 Representative
Assembly; Report of the Resolutions Committees, 1993; Report of the Constitutional
Amendments Committee, 1994; Proposed Constitutional Amendments and Resolutions, 1996
and 1997; special orders of business, 1994, 1995, 1996, and 1997
|
|||
Box 5 | Folder 2 |
Representative Handbooks
|
1965-1973 |
Scope and Contents
Delegate handbooks
|
|||
Box 5 | Folder 3 |
NYSUT Proposed Constitution Amendments
|
1973-1977 |
Scope and Contents
Proposed constitutional amendments and resolutions, presented at Representative Assemblies
|
|||
Box 5 | Folder 4 |
NYSUT Proposed Constitution Amendments
|
1978-1982 |
Scope and Contents
Proposed constitutional amendments and resolutions, presented at Representative Assemblies
|
|||
Box 5 | Folder 5 |
NYSUT Proposed Constitution Amendments
|
1983-1987 |
Scope and Contents
Proposed constitutional amendments and resolutions, presented at Representative Assemblies;
implementation of actions
|
|||
Box 5 | Folder 6 |
Convention Call Wrapper
|
1979-1998 |
Scope and Contents
Convention calls for Representative Assemblies
|
|||
Box 5 | Folder 7 |
Campaign and Election Procedure
|
1992-1998 |
Scope and Contents
Flyers re NYSUT officer positions to be filled
|
|||
Box 5 | Folder 8 |
RA Programs
|
1973-1978 |
Scope and Contents
Programs for Representative Assemblies
|
|||
Box 5 | Folder 9 |
Community Service Award Winners
|
1993-1998 |
Scope and Contents
Programs for awards, describing local winners
|
|||
Box 5 | Folder 10 |
NYSUT Constitutions
|
1985-1999 |
Scope and Contents
Printed constitutions
|
|||
Box 6 | Folder 1 |
Proposed Constitutional Amendments and Resolutions and Implementation of Actions
|
1995-1999 |
Scope and Contents
Printed materials for Representative Assemblies
|
|||
Box 6 | Folder 2 |
Proposed Constitutional Amendments and Resolutions and Implementation of Actions
|
1990-1994 |
Scope and Contents
Printed materials for Representative Assemblies
|
|||
Box 6 | Folder 3 |
Proposed Constitutional Amendments and Resolutions and Implementation of Actions
|
1988-1989 |
Scope and Contents
Printed materials for Representative Assemblies
|
|||
Box 6 | Folder 4 |
Implementation of Actions
|
1985-1989 |
Scope and Contents
Materials for Representative Assemblies
|
|||
Box 6 | Folder 5 |
Amendments to NYSUT Bylaws/Constitution
|
1973-1989 |
Scope and Contents
Materials for Representative Assemblies
|
|||
Box 6 | Folder 6 |
Amendments: House of Delegates
|
1971 |
Scope and Contents
Proposed amendments to constitution and bylaws of the New York State Teachers Association
(NYSTA)
|
|||
Box 6 | Folder 7 |
Report on Attendance
|
1976-1999 |
Scope and Contents
Various lists of locals attending the Representative Assembly
|
|||
Box 6 | Folder 8 |
New York Teacher-Special RA editions
|
1973-1977 |
Scope and Contents
Original newspapers
|