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

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.

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.
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 Convention files #6174/010. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 6174/013 AV: New York State United Teachers (NYSUT). Representative Assembly (RA). Audio-visual materials. All other 6174 collections

SUBJECTS

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