NYSUT Boards of Directors Meetings., 1938-1981
Collection Number: 6174/015
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
NYSUT Boards of Directors Meetings, 1938-1981
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6174/015
Abstract:
The series spans the late 1960s to 1981, with a few documents dating from the 1950s
and as early as 1938, but focuses mainly on the early 1970s, the formative years of
NYSUT as it emerged from NYSTA (New York State Teachers Association) and struggled
with the question of unity with the National Education Association (NEA) versus affiliation
with the AFL-CIO and the American Federation of Teachers. Issues of professionalism
-- respect, recognition, and individual autonomy -- clashed with the practical desire
for higher wages and benefits that was seen to be achievable only through following
the industrial model of traditional labor organization. That tension was perfectly
articulated in a speech by NYSTA's executive secretary Francis White to the House
of Delegates shortly before his resignation, when he warned that the union could not
achieve the militancy and effectiveness of the Teamsters without the unity and discipline
of the Teamsters. In the end, the Board of Directors chose the industrial path, rejecting
the elitist pretentions of the NEA, whose sense of exclusivity extended even to barring
full membership by non-teaching school employees. For years to come, NYSUT and the
NEA would exist as competing organizations in New York State, but the political acumen
developed out of the conflict by the NYSUT elected officers would serve the union
well in its dealings with the State Education Department, legislature, and local school
boards. The collection includes testimony by officers before the state legislature,
records of committees studying educational issues such as mainstreaming developmentally
disabled students, and internal issues such as awards criteria, as well as the files
of the annual conventions (House of Delegates/Representative Assembly). Both NEA and
NYSTA/NYSUT board meetings are represented.
Creator:
New York State United Teachers (NYSUT)
Quanitities:
5 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.
The series spans the late 1960s to 1981, with a few documents dating from the 1950s
and as early as 1938, but focuses mainly on the early 1970s, the formative years of
NYSUT as it emerged from NYSTA (New York State Teachers Association) and struggled
with the question of unity with the National Education Association (NEA) versus affiliation
with the AFL-CIO and the American Federation of Teachers. Issues of professionalism
-- respect, recognition, and individual autonomy -- clashed with the practical desire
for higher wages and benefits that was seen to be achievable only through following
the industrial model of traditional labor organization. That tension was perfectly
articulated in a speech by NYSTA's executive secretary Francis White to the House
of Delegates shortly before his resignation, when he warned that the union could not
achieve the militancy and effectiveness of the Teamsters without the unity and discipline
of the Teamsters. In the end, the Board of Directors chose the industrial path, rejecting
the elitist pretentions of the NEA, whose sense of exclusivity extended even to barring
full membership by non-teaching school employees. For years to come, NYSUT and the
NEA would exist as competing organizations in New York State, but the political acumen
developed out of the conflict by the NYSUT elected officers would serve the union
well in its dealings with the State Education Department, legislature, and local school
boards.
The series spans the late 1960s to 1981, with a few documents dating from the 1950s
and as early as 1938, but focuses mainly on the early 1970s, the formative years of
NYSUT as it emerged from NYSTA (New York State Teachers Association) and struggled
with the question of unity with the National Education Association (NEA) versus affiliation
with the AFL-CIO and the American Federation of Teachers. Records of the boards of
directors of all three organizations (NEA, NYSTA, and NYSUT) are included. Also included
are records of the interim New York Congress of Teachers, records of committees dealing
with issues ranging from redistricting to retirement, testimony of officers to the
state legislature, and convention materials.
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 Boards of Directors Meetings. #6174/015. Kheel Center for Labor-Management Documentation
and Archives, Cornell University Library.
Related Collections: All other 6174 collections
Names:
White, Francis
New York State United Teachers. Archives
Subjects:
Teachers' union, New York (State)
Teachers' union, New York (State). Constitutions.
Teachers' union, New York (State). Handbooks, manuals, etc.
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
House of Delegates
|
1972 |
Scope and Contents
New York State Teachers Association (NYSTA) Delegate Handbook, 1971, 1972; Special
House of Delegates Handbook, 1972; Special House of Delegates List of Delegates, 1972;
List of Delegates on file as of April 7, 1972; NYSTA Constitution and Bylaws, as amended
though November 1971; President's Report, 1972 (Thomas Y. Hobart); 1970 Handbook for
Delegates; 1969 Handbook for Delegates; materials for credentials and registration
for Special House of Delegates, June 17, 1972
|
|||
Box 1 | Folder 2 |
NEA-Board Meeting
|
1972 |
Scope and Contents
6/72. National Education Association Board of Directors Agenda, June 21-23, 1972;
list of NEA Board of Directors, revised December 1971; list of current assignments
of NEA Board of Directors as of November 30, 1971; report of Executive Secretary Sam
M. Lambert, June 27, 1972
|
|||
Box 1 | Folder 3 |
NEA-Board Meeting
|
1972 |
Scope and Contents
4/72. Minutes; agenda; actions of the NEA Board of Directors, April 28-30, 1972; report
to the NEA Board of Directors by Committee on Planning and Organizational Development,
"NEA Relationships with National Power Groups" (i.e., AFT/ALF-CIO)
|
|||
Box 1 | Folder 4 |
NEA-Board Meeting
|
1971 |
Scope and Contents
10/22-24/71. Minutes; agenda; excerpts from report to Board of Directors October 22,
1971, Sam M. Lambert, Executive Secretary; action items
|
|||
Box 1 | Folder 5 |
NEA-Executive Committee Meeting
|
1971-1973 |
Scope and Contents
4/3/71-4/73. Official minutes
|
|||
Box 1 | Folder 6 |
NEA-Board of Directors Meeting-Minutes and Agenda
|
1971-1973 |
Scope and Contents
4/71-5/73. Official minutes
|
|||
Box 1 | Folder 7 |
Executive Secretary (NYSTA)
|
1969-1971 |
Scope and Contents
Brochures introducing Francis J. White, Jr., as new executive secretary of New York
State Teachers Association; Memorandum of Agreement with White; summary of unofficial
meeting of the joint NYSTA/UTNY Boards of Directors, August 27, 1972; Comprehensive
Report and Recommendations to the Board of Directors of the Recruitment Committee,
March 14, 1970; Announcement for the position of executive secretary of the New York
State Teachers Association; correspondence from candidate, withdrawing from consideration;
agreement between the New York State Teachers Association and the NYSTA Employees
Organization, 1969-1971; related correspondence; handwritten notes
|
|||
Box 1 | Folder 8 |
NEA-Board Meeting
|
1973 |
Scope and Contents
June. Agenda
|
|||
Box 1 | Folder 9 |
NEA-Board Meeting
|
1973 |
Scope and Contents
July. Minutes of the Board of Directors, May 4-6, 1973; memos to Board of Directors
from NEA president Catharine Barrett and executive secretary Terry Herndon re teacher
unity/merger issues and UniServ, June 1973; confidential Opinion Report to NEA Officers
and Staff re survey of NEA members, December 1972; proposed NEA constitution; Preliminary
Report to the NEA Board of Directors by the NEA Committee on Program and Budget: Technical
Book (Revised), June 15, 1975; NEA Special Services Committee (Economic Services)
Report to the Board of Directors, 1972-73, June 29, 1973; Charter, Bylaws, and Rules
of the National Education Association of he United States of America, July 1972; Resolution
and Other Actions, July 1972; Proposed Amendments to the Bylaws and Standing Rules,
1973; NEA Representative Assembly Task Forces and Committees of the Board of Directors
and Executive Committee, 1973 membership list; International Teachers' Organizations
and Their Conflicts; chart, International Teacher Organizations of Worldwide Importance
|
|||
Box 1 | Folder 10 |
NEA-Board Meeting
|
1972 |
Scope and Contents
Feb. Agenda; Minutes of the Board of Directors, February 4-6, 1972; actions of the
NEA Board of Directors; Task Forces and Subcommittees Booklet, December 1971
|
|||
Box 1 | Folder 11 |
NEA Convention
|
1972 |
Scope and Contents
Alphabetical delegate listing; agenda; rules; committee proposals; delegate proposals;
roll call
|
|||
Box 1 | Folder 12 |
Press Releases and Hearings (NYSTA)
|
1969-1970 |
Scope and Contents
New York State Teachers Association press releases; statements by NYSTA president
Emanuel Kafka and executive secretary G. Howard Goold at legislative hearings
|
|||
Box 2 | Folder 1 |
Executive Secretary Reports
|
1962-1971 |
Scope and Contents
NYSTA 1971 Annual Report; 1970 New York State Teachers' Association Annual Report
of the Executive Secretary; 1969 Annual Report of the Executive Secretary; annual
reports,1968, 1967, 1966, 1964, 1962-1963, 1961-1962
|
|||
Box 2 | Folder 2 |
Insurance Reports
|
1963 |
Scope and Contents
Report of Study of Dental Health Insurance Plans by the Health Insurance Committee
of the New York State Teachers Association, submitted to the House of Delegates November
24-27, 1963; Exhibits on Non-Profit Group Dental Insurance Plans
|
|||
Box 2 | Folder 3 |
Info for Speeches
|
1970 |
Scope and Contents
Handwritten drafts of speech; brochure, Charter Affiliation: Questions and Answers
on a New and Important Program; fact sheets; press releases
|
|||
Box 2 | Folder 4 |
Speeches
|
1971 |
Scope and Contents
Statements by NYSTA president Emanuel Kafka before legislative committees
|
|||
Box 2 | Folder 5 |
Speeches
|
1970 |
Scope and Contents
Statement by NYSTA president Emanuel Kafka to Temporary State Commission on Campus
Unrest; statement to the Board of Regents
|
|||
Box 2 | Folder 6 |
Remarks-Speeches-Articles
|
1969-1972 |
Scope and Contents
Advisories and press releases by NYSTA warning teachers not to apply for employment
at Comsewogue School District (Port Jefferson Station) because of lack of cooperation
by administration with teachers' union, 1970; statements by NYSTA president Emanuel
Kafka and executive secretary G. Howard Goold to legislative committees, 1969; confidential
memo to the professional autonomy task force, May 1969; annual report of task force
to NYSTA Board of Directors, August 1969; handwritten notes/drafts of speeches; document,
"State Support for Public Schools: The Current Picture: A Kit for Lay Speakers and
Committees," February 1970
|
|||
Box 2 | Folder 7 |
Remarks
|
1971 |
Scope and Contents
Article and cover letter re performance contracting; NYSTA Legislative Bulletin, April
1971; text of Senate and Assembly bills; State Education Department document, "A New
Style of Certification"; memo from Emanuel Kafka to NYSTA Board of Directors re action
plan to fight the "Jerabek Bills," April 7, 1971; summary of bills and list of voting
record by legislators; confidential memo summarizing meeting with Gov. Rockefeller
re legislation, March 19, 1971; memo re campaign for additional state aid for schools,
April 26, 1971; text of Jerebek bills in Assembly, March 2, 1971; NYSTA Legislative
Bulletins, 1971; announcement by NEA of formation of coalition of public employee
organizations with AFSME, April 1971; statement from NYSTA, condemning coalition
|
|||
Box 2 | Folder 8 |
President's Page
|
1970 |
Scope and Contents
Typed notes for column; drafts of article; correspondence and resolution re tenure
law
|
|||
Box 2 | Folder 9 |
Background on E. Kafka-Resume
|
1966-1971 |
Scope and Contents
Letter to Kafka from Gov. Nelson Rockefeller, summarizing support for teachers by
his administration, October 15, 1970; NYSTA press releases, announcing endorsements
of state and congressional races, condemning Wappingers Falls Board of Education,
1970; bio of Kafka, 1970; letters of congratulations to Kafka on his election to NYSTA
board of directors, second vice president, 1964-67; letter advising Kafka that he
had been nominated for first vice president, 1968; acceptance letter from Kafka; drafts
of speeches; annual report of the president, Emanuel Kafka, to NYSTA House of Delegates,
November 7, 1971; annual report of the executive secretary, Dr. Francis White, to
the House of Delegates, November 7, 1971; flyer for Kafka for first vice president;
New York State Education magazine, with list of nominees for officers, November 1966
|
|||
Box 2 | Folder 10 |
NYCT Ad. Com. and Exec. Com. Minutes
|
1972-1973 |
Scope and Contents
Minutes of New York Congress of Teachers/New York State United Teachers Executive
Committee and Joint AdCom (Administrative) /Executive Committee; New York Congress
of Teachers Interim Governance Structure directory 1972-73
|
|||
Box 2 | Folder 11 |
NEA Rep Assembly
|
1973 |
Scope and Contents
New York State Delegation Business Meetings, NEA Convention, Portland, Oregon, June
29-July 6, 1973; newspaper clippings; NEA Program Budget, fiscal year 1973-74, preliminary
report; Report on the Resolutions of the National Education Association, 111th annual
meeting, July 5-6, 1973; Fact Sheet on the Decriminalization of Marihuana; campaign
booklet for Antonia Cortese for NEA vice president/president elect and Walter Tice,
NEA Executive Committee; NYSUT Hotline National Convention Notes, May 6, 1973
|
|||
Box 2 | Folder 12 |
House of Delegates
|
1968 |
Scope and Contents
Full Text of Resolutions Adopted by the 1968 House of Delegates; New York State Teachers
Association List of Delegates, November 24-26, 1968; Code of Ethics of the Education
Profession, adopted by the NEA Representative Assembly, July 1968; agenda for delegate
assembly; proposed 1969 legislative program; handbook for delegates; New York State
Teachers Association Report of the Resolutions Committee, House of Delegates
|
|||
Box 2 | Folder 13 |
NYSUT Rep Assembly
|
1973 |
Scope and Contents
NYSUT Representative Assembly List of Representatives, March 23-25, Montreal, Canada;
Resolutions presented to the First Annual Representative Assembly of New York State
United Teachers (New York Congress of Teachers); Representative Handbook; related
materials
|
|||
Box 2 | Folder 14 |
House of Delegates
|
1966-1967 |
Scope and Contents
Handbook for Delegates, 1967 and 1968 House of Delegates, New York State Teachers
Association
|
|||
Box 2 | Folder 15 |
NYSUT Exec. Board of Directors
|
1972-1973 |
Scope and Contents
New York State Teachers Association and United Teachers of New York combined personnel
list, fiscal year September 1, 1972-August 31, 1973; United Teachers of New York State
Report, Year Ended August 31, 1972; proposed constitution, New York Congress of Teachers;
agendas, IGS Joint Board of Directors/Executive Council, 1972; membership reports;
expense reports; Status of Outstanding Cases in Legal Department as of September 20,
1972; NYSTA staff list; procedure for transmittal of dues and membership information,
September 26, 1972; annual report of NYSTA Human Relations Council; Progress Report
of NYSTA Certification Task Force, August 1972; Judicial Committee year-end report,
July 21, 1972; related documents
|
|||
Box 2 | Folder 16 |
House of Delegates
|
1972 |
Scope and Contents
Rosters of delegates
|
|||
Box 2 | Folder 17 |
House of Delegates Spec.
|
1972 |
Scope and Contents
Computer printouts of delegates; rosters of visitors
|
|||
Box 2 | Folder 18 |
House of Delegates
|
1971 |
Scope and Contents
Printed lists
|
|||
Box 2 | Folder 19 |
Official List of Delegates
|
1970 |
Scope and Contents
Printed lists by election district
|
|||
Box 3 | Folder 1 |
Official List of Delegates
|
1969 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 2 |
Official List of Delegates
|
1968 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 3 |
Official List of Delegates
|
1967 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 4 |
Official List of Delegates
|
1966 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 5 |
Official List of Delegates
|
1965 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 6 |
Official List of Delegates
|
1964 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 7 |
Official List of Delegates
|
1963 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 8 |
Official List of Delegates
|
1962 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 9 |
Official List of Delegates
|
1961 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 10 |
Official List of Delegates
|
1960 |
Scope and Contents
Printed lists
|
|||
Box 3 | Folder 11 |
Official List of Delegates
|
1958-1959 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 12 |
Official List of Delegates
|
1957 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 13 |
Official List of Delegates
|
1956 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 14 |
Official List of Delegates
|
1951-1955 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 15 |
Official List of Delegates
|
1947-1950 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 16 |
Official List of Delegates
|
1938-1946 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 17 |
NYSTA Committee Files
|
1953-1956 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 18 |
NYSTA Committee Files
|
1957-1959 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 19 |
NYSTA Committee Files
|
1960-1963 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 20 |
NYSTA Committee Files
|
1964-1966 |
Scope and Contents
Typed lists
|
|||
Box 3 | Folder 21 |
NYSTA Committee Files
|
1967-1969 |
Scope and Contents
Typed lists
|
|||
Box 4 | Folder 24 |
Professional Standards Committee
|
1971 |
Scope and Contents
List of members and contact information
|
|||
Box 4 | Folder 1 |
NYSTA Committee Files
|
1970-1972 |
Scope and Contents
List of committees; list of commissions, committees, councils, and task forces
|
|||
Box 4 | Folder 2 |
NYSTA Credentials Committee Files
|
1965-1972 |
Scope and Contents
Minutes of Credentials Committee in preparation for the House of Delegates, June 16,
1972; correspondence challenging the election of delegates by the Rochester Teachers
Association; letters expressing concern re election procedure for delegates from other
districts
|
|||
Box 4 | Folder 3 |
NYSTA Committee Files
|
1972 |
Scope and Contents
Reports of committees and task forces
|
|||
Box 4 | Folder 4 |
Credentials Committee
|
1972 |
Scope and Contents
List of members; meeting notifications; minutes
|
|||
Box 4 | Folder 5 |
EEO Through Human Dignity and Instructional Improvement Advisory Committee
|
1972 |
Scope and Contents
Description of committee and list of members; letter from Lois Wilson to NYSTA Board
of Directors re seminars for teachers who have been identified as effective in integrated
classrooms, July 14, 1972
|
|||
Box 4 | Folder 6 |
Election Procedures Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 7 |
Finance Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 8 |
Higher Education Representation Task Force Committee
|
1972 |
Scope and Contents
Description of committee and list of members; report of the task force
|
|||
Box 4 | Folder 9 |
Human Relations Council
|
1972 |
Scope and Contents
Description of committee and list of members; annual report
|
|||
Box 4 | Folder 10 |
Judicial Committee
|
1972 |
Scope and Contents
Description of committee and list of members; year-end report
|
|||
Box 4 | Folder 11 |
Legislative Communications Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 12 |
Mary Muldoon Teacher Assistance Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 13 |
Nominations Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 14 |
Recruitment Committee for Executive Secy.
|
1972 |
Scope and Contents
Excerpt of minutes from Executive Session, establishing committee
|
|||
Box 4 | Folder 15 |
Resolutions Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 16 |
NYSTA Teacher Rights Fund Committee
|
1972 |
Scope and Contents
Description of committee and list of members; annual report
|
|||
Box 4 | Folder 17 |
Retirement Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 18 |
Unification Task Force Committee
|
1972 |
Scope and Contents
Description of committee and list of members; meeting notices; minutes; report to
the Board of Directors
|
|||
Box 4 | Folder 19 |
VOTE State Steering Committee
|
1972 |
Scope and Contents
Description of committee and list of members; brochures describing VOTE (Voice of
Teachers for Education)
|
|||
Box 4 | Folder 20 |
NYSTA Welfare Fund Trust Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 21 |
Committee on Teacher Centers
|
1972 |
Scope and Contents
Headquarters registration form; description of committee and list of members
|
|||
Box 4 | Folder 22 |
Board of Directors
|
1972 |
Scope and Contents
List of officers and members of Board of Directors of NYSTA, 1971 and 1972; list of
at-large representatives to 1973 NYSUT Representative Assembly; list of UTNY Executive
Council and officers, 10/06/72; letter to NYSTA Board of Directors re 1971 Pre-House
of Delegates Election District meetings
|
|||
Box 4 | Folder 23 |
Memos and Pending Committee Personnel
|
1972 |
Scope and Contents
NYSUT and New York Congress of Teachers Interim Governance Structure directories,
1972-73; description of function and list of members of Credentials Committee; NYSTA
newsletter, Guidelines for Local Leaders, October 7, 1971
|
|||
Box 4 | Folder 25 |
Alternate Board of Directors
|
1972 |
Scope and Contents
List of alternate Board of Directors; excerpts of minutes
|
|||
Box 4 | Folder 26 |
NYSTA Certification Task Force Committee
|
1972 |
Scope and Contents
Description of committee and list of members
|
|||
Box 4 | Folder 27 |
Election Committee
|
1973 |
Scope and Contents
List of members; list of members of Convention Committee, Credentials Committee, Elections
Committee, Tellers, Sergeants-at-Arms, and Convention Resolutions Committee Chairmen
|
|||
Box 4 | Folder 28 |
Political Action Committee
|
1973 |
Scope and Contents
Information and Training Manual for VOTE/COPE 1974 Campaign; constitution of VOTE-
The Committee on Political Education; recommendation to the president of NYSUT that
VOTE and COPE should be merged, May 4, 1973; Committee on Political Action proposed
guidelines for political endorsements for NYSUT; related materials
|
|||
Box 4 | Folder 29 |
Committee on Committees
|
1974 |
Scope and Contents
Committee on Committees report, recommending committees for 1974-76; resolution establishing
Committee on Committees and appointing members
|
|||
Box 4 | Folder 30 |
Board of Directors NYSUT Inc.
|
1973 |
Scope and Contents
Ballot for NEA director candidates; 1973-74 directory, Board of Directors; areas of
geographic responsibility of Executive Committee members; lists
|
|||
Box 4 | Folder 31 |
NYSUT Memos and Pending
|
1973 |
Scope and Contents
List of committees; blank headquarters registration forms for committees; sample letters
to nominated members of committees
|
|||
Box 4 | Folder 32 |
Committee to Study Class Size
|
1973-1974 |
Scope and Contents
Progress report, November 2, 1973; preliminary report, May 10, 1974; list of members
|
|||
Box 4 | Folder 33 |
Convention Committee
|
1973 |
Scope and Contents
List of members; report and recommendations; campaign and election procedures
|
|||
Box 4 | Folder 34 |
Credentials Committee
|
1973 |
Scope and Contents
Lists of members
|
|||
Box 4 | Folder 35 |
Review Committee on Guidelines for Legal Services
|
1973 |
Scope and Contents
Resolutions establishing committee
|
|||
Box 4 | Folder 36 |
Planning, Programming, Budgeting, EVA. Systems
|
1973 |
Scope and Contents
Resolution establishing committee
|
|||
Box 4 | Folder 37 |
Implementation of Rep. Assembly Resolutions
|
1974 |
Scope and Contents
Resolutions establishing committees
|
|||
Box 4 | Folder 38 |
Resolution Committee
|
1974 |
Scope and Contents
List of committee members
|
|||
Box 4 | Folder 39 |
Interview Team for Retirement Board Candidates
|
1973 |
Scope and Contents
Minutes of NYSUT Retirement Delegate Candidate Interview committee, July 1, 1973;
excerpt of Executive Committee minutes appointing committee
|
|||
Box 4 | Folder 40 |
Special Assistance Committee
|
1973 |
Scope and Contents
Financial statement for Mary Muldoon (Welfare) Fund, August 9, 1974; list of trustees
and roll call vote; resolution that Muldoon Fund Committee be made a standing committee
|
|||
Box 4 | Folder 41 |
Teacher Education and Certification Committee
|
1973 |
Scope and Contents
Recommendations to NYSUT vice president Toni Cortese for Executive Committee position
re performance-based teacher certification, November 29, 1973; list of committee members
|
|||
Box 4 | Folder 42 |
Committee to Make Recommendations on Aid to Striking Locals
|
1973 |
Scope and Contents
List of members of Committee on Striking Locals; committee's unanimous recommendations
|
|||
Box 4 | Folder 43 |
Welfare Trust Committee
|
1973 |
Scope and Contents
List of committee members
|
|||
Box 4 | Folder 44 |
Committee to Study the Goals for Elem. Sec. and Continuing Education
|
1973 |
Scope and Contents
State Education Department discussion paper (revised), Goals for Elementary, Secondary
and Continuing Education in New York State, November 1973; preliminary reports of
committee; list of committee members
|
|||
Box 4 | Folder 45 |
NEA Constitutional Transition Committee
|
1974 |
Scope and Contents
List of committee members
|
|||
Box 4 | Folder 46 |
Convention Tellers and Sergeants-at-Arms
|
1974 |
Scope and Contents
List of members
|
|||
Box 4 | Folder 47 |
Committee to Rec. Endorsement for Retirement Board Member
|
1975 |
Scope and Contents
Text of resolution by NYSUT Board of Directors endorsing member for New York State
Teachers Retirement Board; newspaper clipping re establishment of committee to consider
candidates for teacher position on state retirement board
|
|||
Box 4 | Folder 48 |
Task Force on Retired Teachers
|
1975 |
Scope and Contents
Resolution establishing task force; list of members
|
|||
Box 4 | Folder 49 |
Official Committee Appointments
|
1974 |
Scope and Contents
Lists of committees and members
|
|||
Box 4 | Folder 50 |
Class Size Committee
|
1974-1976 |
Scope and Contents
List of committee members; resolution establishing committee; mid- year report; interim
report; final report, February 1976
|
|||
Box 4 | Folder 51 |
Civil and Human Rights Committee
|
1974 |
Scope and Contents
List of committee members
|
|||
Box 4 | Folder 52 |
Educational Issues Committee
|
1974-1976 |
Scope and Contents
List of committee members; proposed NYSUT position statement on physical education;
proposed position statement on mainstreaming
|
|||
Box 4 | Folder 53 |
Educational Program Transfers Committee
|
1974 |
Scope and Contents
List of committee members; resolution establishing committee
|
|||
Box 4 | Folder 54 |
Human Relations Coordinating Council Reps
|
1974 |
Scope and Contents
List of members
|
|||
Box 4 | Folder 55 |
Legal Review Committee
|
1974 |
Scope and Contents
List of committee members
|
|||
Box 4 | Folder 56 |
NYSEE/NYSUT Liaison
|
1974 |
Scope and Contents
Name and contact information for liaison
|
|||
Box 4 | Folder 57 |
Pension/Retirement Committee
|
1974-1975 |
Scope and Contents
List of committee members; resolution establishing committee; report on activities
and recommendations; Executive Committee minutes re actions on recommendations, January
2, 1975
|
|||
Box 4 | Folder 58 |
Political Action Committee-VOTE/COPE Mgmt
|
1974 |
Scope and Contents
List of committee members; resolutions; VOTE/COPE poster; instruction sheet for local
presidents and chapter chairmen
|
|||
Box 4 | Folder 59 |
Redistricting Ad Hoc Committee
|
1974 |
Scope and Contents
List of committee members; resolution establishing committee; recommendation of committee
|
|||
Box 4 | Folder 60 |
Committee to Review Retirement Conv. Procedures
|
1974 |
Scope and Contents
List of committee members; resolution creating committee
|
|||
Box 4 | Folder 61 |
Special Assistance Committee (Muldoon Fund)
|
1974 |
Scope and Contents
List of committee members; financial statements
|
|||
Box 4 | Folder 62 |
Special Education Committee
|
1974 |
Scope and Contents
List of committee members; resolution creating committee
|
|||
Box 4 | Folder 63 |
Teacher Education and Certification Committee
|
1974 |
Scope and Contents
List of committee members; newspaper clipping from New York Teacher re NYSUT president
Tom Hobart's opinion on commissioner's task force recommendations
|
|||
Box 4 | Folder 64 |
Welfare Trust Committee
|
1974 |
Scope and Contents
List of committee members; excerpt of welfare fund bylaws re trustees
|
|||
Box 4 | Folder 65 |
Defense Fund Committee
|
1974 |
Scope and Contents
List of committee members; resolutions creating committee to study defense fund for
strikes
|
|||
Box 4 | Folder 66 |
Panel for Dispute Settlement
|
1974 |
Scope and Contents
Notation that structure was yet to be defined in relation to Landrum-Griffin Act
|
|||
Box 4 | Folder 67 |
Committee to Advise on Trade and Industrial Teacher Concerns
|
1974 |
Scope and Contents
Clipping from New York Teachers re committee to advise on trade (vocational education)
|
|||
Box 4 | Folder 68 |
Board Committee
|
1974 |
Scope and Contents
Resolution creating committee to study procedure for submitting director resolutions
|
|||
Box 4 | Folder 69 |
Bicentennial Committee
|
1974 |
Scope and Contents
List of members; report
|
|||
Box 4 | Folder 70 |
Board of Directors
|
1974 |
Scope and Contents
Directory, 1974-75 and 1975-76; District Director Election Guidelines (to fill a vacancy)
as amended at September 26-27, 1975, board meeting; memo to NYSUT president Tom Hobart
re cost comparison for board meeting sites, April 16, 1975; ballot for election district
director; roll call vote record for election of Executive Committee members; letter
from NYSUT president Tom Hobart to Board of Directors re dispute with NEA president
James Harris over procedure for meeting, April 11, 1975
|
|||
Box 4 | Folder 71 |
NYSUT Committee Files
|
1974-1976 |
Scope and Contents
Form letters for committee nominees; list of members, final report, New York Times
article, and correspondence re Committee to Study Class Size, including letter of
resignation
|
|||
Box 4 | Folder 72 |
Catherine R. Lloyd
|
1974 |
Scope and Contents
Lists of committee members; NYSUT Board of Directors directories, 1974-75 and 1975-76;
reports of Committee on Committees and Committee Appointments
|
|||
Box 4 | Folder 73 |
Sergeant-at-Arms
|
1976 |
Scope and Contents
Lists of sergeants-at-arms; description of responsibilities; blank volunteer forms
|
|||
Box 4 | Folder 74 |
Credentials Committee
|
1976 |
Scope and Contents
List of Credentials Committee members; proposed procedure for registering representatives;
procedure for roll call votes; roll call summary report form
|
|||
Box 4 | Folder 75 |
Convention Committee
|
1976 |
Scope and Contents
List of Convention Committee members
|
|||
Box 4 | Folder 76 |
Elections Committee
|
1976 |
Scope and Contents
List of members
|
|||
Box 4 | Folder 77 |
Resolutions Committee Chairmen
|
1976 |
Scope and Contents
List of chairpersons
|
|||
Box 4 | Folder 78 |
Ad Hoc Committee Effect of Hurd Decision on Cities
|
1975 |
Scope and Contents
Newspaper clippings; list of members of Ad Hoc Committee on Problems of the Small
Cities and invitation from NYSUT director of legislation to dinner meeting with state
legislators re Hurd decision and corrective legislation
|
|||
Box 4 | Folder 79 |
Task Force on Affirmative Action
|
1976 |
Scope and Contents
List of members
|
|||
Box 4 | Folder 80 |
Tellers
|
1976 |
Scope and Contents
List for Representative Assembly; description of tellers' responsibilities
|
|||
Box 4 | Folder 81 |
Committee of Executive Committee to Study Salary and Fringe Benefits for NYSUT Officers
|
1975 |
Scope and Contents
Description of committee charge and list of members; minutes of Board of Directors
and Executive Committee meetings re committee; memo to Board of Directors from committee
chair
|
|||
Box 4 | Folder 82 |
Credentials Committee
|
1975 |
Scope and Contents
Lists of members for 1974 and 1975 Representative Assembly and associated Election
Districts; letter to member of committee; proposed procedure for registration
|
|||
Box 4 | Folder 83 |
Elections Committee
|
1975 |
Scope and Contents
Lists of members
|
|||
Box 4 | Folder 84 |
Resolutions Committee Chairmen
|
1975 |
Scope and Contents
Lists of committees and chairs
|
|||
Box 4 | Folder 85 |
Sergeants-at-Arms
|
1975 |
Scope and Contents
Lists of names and addresses
|
|||
Box 4 | Folder 86 |
Tellers
|
1975 |
Scope and Contents
Lists of names and addresses
|
|||
Box 4 | Folder 87 |
Ad Hoc Committee License Standards for Vocational Shop Teachers
|
1975 |
Scope and Contents
List of members of Ad Hoc Committee on State Certification Requirements for Teachers
of Shop Subjects
|
|||
Box 4 | Folder 88 |
Convention Committee
|
1975 |
Scope and Contents
List of members; headquarters registration form
|
|||
Box 4 | Folder 89 |
Committee Cumulative File
|
1976-1978 |
Scope and Contents
Board of Directors Directories, 1976-77 and 1977-78; lists of members of various committees
|
|||
Box 4 | Folder 90 |
Committee Posted
|
1973 |
Scope and Contents
Board of Directors Directory, 1973-74; NYSUT Constitution; list of members of NEA
Constitutional Transition Committee
|
|||
Box 4 | Folder 91 |
Committees-NYSUT Services
|
1979-1980 |
Scope and Contents
Memo re auditor's report; report by NYSUT Committee on Services; list of members of
Committee on Services to Locals; questionnaire for locals re NYSUT services; correspondence
re Committee to Study NYSUT Services; list of NYSUT services; committee meeting notices;
final report of NYSUT Committee on Membership Services, October 20, 1979; Division
of Field Services Special Report for Committee on NYSUT Services, March 30, 1979
|
|||
Box 4 | Folder 92 |
Committees-Professional Development Task Force
|
1978 |
Scope and Contents
Memo re budgetary implications of resolutions adopted by Representative Assembly,
May 4, 1978; resolution calling for establishment of division for professional development
|
|||
Box 4 | Folder 93 |
Committees-Redistricting
|
1978 |
Scope and Contents
List of committee members; committee recommendations; meeting notices; analyses of
active per capita entitlements for NYSUT election districts (geographical and non-geographical)
as of 1978 Representative Assembly; Representative Assembly entitlement report as
of February 28, 1978
|
|||
Box 4 | Folder 94 |
Committees-Resolutions
|
1979 |
Scope and Contents
List of recommended resolutions committee chairmen; Report of the Board Sub-Committee
to Study Referred Resolutions (memo to Board of Directors); letter (with photo) to
NYSUT president Tom Hobart from Emma (Deeble?), chair of Committee on Civil and Human
Rights, April 9, 1979; letters from others accepting chairmanships; letters from Hobart
informing members of chair nominations
|
|||
Box 4 | Folder 95 |
Committees-Retired Teachers Task Force
|
1979-1980 |
Scope and Contents
List of task force members, 1980-82; lists, n.d.; memo to Executive Committee discussing
results of survey of NYSUT retirees, February 14, 1980
|
|||
Box 4 | Folder 96 |
Committees-Dorothy Silverman (Committee to Elect)
|
1978 |
Scope and Contents
Lists of members of Committee to Elect Dorothy Silverman; letter to retirement delegates
re need to replace teacher-member of New York State Teachers' Retirement System Board,
urging election of Dorothy Silverman
|
|||
Box 4 | Folder 97 |
Committees-Central Labor Councils Task Force
|
1978 |
Scope and Contents
Excerpt from Board of Directors summary minutes appointing members to Task Force on
Local Labor Councils; list of recommended members
|
|||
Box 4 | Folder 98 |
Committees-Credit Union (Feasibility of Statewide)
|
1978 |
Scope and Contents
NYSUT credit union survey; corrected Board of Directors minutes noting establishment
of Committee to Study the Feasibility of a Statewide Credit Union
|
|||
Box 4 | Folder 99 |
Committees-Educational Issues
|
1978 |
Scope and Contents
List of members; letters of resignation; policy on writing skills; proposed policy
for the teaching of composition; letters to nominated members; correspondence
|
|||
Box 4 | Folder 100 |
Committee on Excessing
|
1981 |
Scope and Contents
Meeting notice and agenda; report of the committee, March 1981; list of members; correspondence
with coordinator of workshops for excessed teachers
|
|||
Box 4 | Folder 101 |
James E. Allen Award
|
1971-1978 |
Scope and Contents
Administrative and Executive Committee minutes with resolutions on whether to award
the James E. Allen, Jr., Award that year, 1973-74; State Education Department press
release, "George W. Angell Receives Allen Memorial Award," April 21, 1978; newspaper
clipping, "Guidelines Set for James E. Allen Award," June 16, 1972; memorial notice
re former Education Commissioner James E. Allen and citation for Alfred E. Smith Award,
1971
|
|||
Box 4 | Folder 102 |
Committees-Financial Review
|
1978 |
Scope and Contents
Committee recommendations; meeting notice and agenda; letter to NYSUT president Tom
Hobart from committee chair, suggesting he replace her because of ill health, December
28, 1978
|
|||
Box 4 | Folder 103 |
Committees-Mainstreaming Task Force
|
1979 |
Scope and Contents
List of committee members; meeting notice and agenda; minutes; State Education Department
Report on Special Education Classification and Standards Project; State Education
Department Report on State Aid for Programs for Pupils with Handicapping Conditions;
State Education Department review guide for special education programs; State Education
Department publication, "Services for the Handicapped: Linking Special Education,
Occupational Education, and Vocational Rehabilitation," October 1979; minutes of Special
Education Committee meeting with Louis Grumet (Deputy Commissioner), January 26, 1980;
background paper, Teaching Children with Handicapping Conditions; NYSUT Policy Statement
on Mainstreaming; Learning Characteristics of the Retarded vs Normal; correspondence
|
|||
Box 5 | Folder 18 |
Dean Streiff Chronological Files
|
1973-1981 |
Scope and Contents
Outgoing correspondence from Dean Streiff, assistant to the president of NYSUT
|
|||
Box 5 | Folder 1 |
Arvid Burke Fellowship
|
1967-1970 |
Scope and Contents
New York State Teachers Association press release announcing first winner of the Arvid
J. Burke Fellowship in Educational Administration, August 22 (1967?); press release
announcing establishment of the fellowship, May 7, 1967; press release announcing
1968 winner; letter from NYSTA president Emanuel Kafka to fellowship winner William
White, June 23, 1970; newspaper clippings
|
|||
Box 5 | Folder 2 |
Arvie Eldred Citation
|
1952 |
Scope and Contents
Call for nominations; nomination forms; irate letter from local re failure to select
winner, and reply from NYSTA executive secretary G. Howard Goold, December 4, 1952;
list of selection committee members; correspondence with medal manufacturer; Proposed
Statement on the Arvie Eldred Citation, announcing its replacement with the Arvie
Eldred Scholarships
|
|||
Box 5 | Folder 3 |
Arvie Eldred Scholarships
|
1953-1971 |
Scope and Contents
General information and nomination forms; NYSTA press release announcing 1970 winners;
related newspaper clipping from NYSTA News Trends; 1969 press release and related
clipping; announcements for 1957-67; summary of activities of scholarships winners,
1962; Report of the Arvie Eldred Scholarship Committee concerning suggested changes
in the requirements for the scholarships, January 27, 1956; Revised Proposed Changes
in General Information concerning the Arvie Eldred Scholarships, 1955; 1954 report
on Arvie Eldred Scholarships; report, 1953; resolution abolishing the Arvie Eldred
Scholarship, August 21, 1970
|
|||
Box 5 | Folder 4 |
G. Howard Goold Internship
|
1974 |
Scope and Contents
Application forms; correspondence; newspaper clippings re recipients; resolutions
|
|||
Box 5 | Folder 5 |
Alfred E. Smith Award Criteria
|
1945-1967 |
Scope and Contents
Award criteria and list of recipients; correspondence
|
|||
Box 5 | Folder 6 |
Alfred E. Smith Award
|
1944-1961 |
Scope and Contents
Nomination form for Alfred E. Smith Layman's Award for Conspicuous Service in Behalf
of Public Education; list of award recipients as of 1956; citation for first award
recipient, Edward Eastman, 1945; letter nominating Eastman from superintendent of
Ithaca public schools; descriptions of subsequent award recipients; correspondence
re rationale for establishing award, 1944; correspondence between award committee
members; resolution that no award be made for 1961
|
|||
Box 5 | Folder 7 |
NYSTA-Alfred E. Smith Awards
|
1962-1972 |
Scope and Contents
Lists of award recipients, 1945-1973; Report to the Board of Directors from the Alfred
E. Smith Award Committee, approved September 24, 1960; committee procedures and functions,
1960; award criteria; nomination form; citations for recipients
|
|||
Box 5 | Folder 8 |
Recruitment Committee for Executive Secy.
|
1971 |
Scope and Contents
Minutes of special Board of Directors meeting to hear final report of Committee on
Recruitment for an Executive Secretary, July 21, 1972; resolution appointing Vito
DeLeonardis as Executive Secretary, October 14, 1972; recruitment materials; resolution
in executive session appointing a search committee, March 17, 1972; print ad, omitting
job description; interim report, noting many applicants had misread ad as secretarial
position
|
|||
Box 5 | Folder 9 |
Dr. Francis J. White, Jr.
|
1969-1972 |
Scope and Contents
Letter from NYSTA president Tom Hobart advising local presidents and delegates of
resignation of Francis J. White, Jr., from position as Executive Secretary, because
of change in authority, March 20, 1972; joint statement to Board of Directors by Hobart
and White, March 17; statement of resignation by White, March 22; text of White's
remarks at Board of Directors meeting, noting significant policy differences between
himself and Hobart and other elected officers, March 17; Annual Report of the Executive
Secretary, Dr. Francis J. White, Jr., to the House of Delegates of the New York State
Teachers Association, November 7, 1971; announcement of appointment of White as Executive
Secretary, August 1970; announcement for position of Executive Secretary, with clipping
noting retirement of G. Howard Goold on July 1, 1970; Comprehensive Report and Recommendations
to the Board of Directors from the Recruitment Committee, March 14, 1970; list of
applicants; resumes
|
|||
Box 5 | Folder 10 |
Higher Education Institutions
|
1968-1974 |
Scope and Contents
List of higher education institutions in New York State preparing teachers; list by
State Education Department of colleges offering teacher education and certification
programs, September 1974
|
|||
Box 5 | Folder 11 |
NYS and NYC Retirement Boards
|
1973-1978 |
Scope and Contents
Letter from NYSUT president Tom Hobart to local presidents, urging election of endorsed
challenger candidate for teacher member of the New York State Teachers Retirement
Board, June 7, 1978; letters from Hobart urging reelection of members, March 21, 1977,
and November 18, 1975; newspaper clippings
|
|||
Box 5 | Folder 12 |
Charter Affiliates
|
1970-1971 |
Scope and Contents
NYSTA brochures re charter affiliation program; certificate; resolution establishing
charter affiliation program, August 22, 1970; lists of charter affiliates
|
|||
Box 5 | Folder 13 |
Personnel Lists
|
1971-1973 |
Scope and Contents
NYSUT staff holiday mailing lists; description of job duties of officers; NYSUT telephone
directory; NYSTA personnel list
|
|||
Box 5 | Folder 14 |
Dr. Francis J. White Correspondence
|
1968-1971 |
Scope and Contents
Report of Print Communications for New York State Teachers Association by Dr. George
A Sanborn and Associates, Inc., June 15, 1968; memo to NYSTA executive secretary White
re rationale for publications program, July 29, 1971; memo from White re air feasibility
study, September 16, 1970; memo from White to Board of Directors re guidelines for
service to members; first draft of proposal by White to Board of Directors, "A Proposal
Relating to the Establishment of a Special Services Division for the New York State
Teachers Association," December 1, 1970;
|
|||
Box 5 | Folder 15 |
Uniserv Program and Organizing Allied Non Teaching Groups
|
1971 |
Scope and Contents
Reports by White to NYSTA Board of Directors, "Recommended Guidelines for Organizing
Allied Non-Teaching Groups" and "A Proposal for a Unified Staff Service Program (UNISERV),"
May 1971
|
|||
Box 5 | Folder 16 |
Student Education Association of NYS
|
1971 |
Scope and Contents
Handbook for SEANYS (Student Education Association) Delegates to the New York State
Teachers Association
|
|||
Box 5 | Folder 17 |
NYSTA is Your Voice
|
|
Scope and Contents
Print brochure, c. 1965
|