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

Biographical / Historical

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

Biographical / Historical

The 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.
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 Boards of Directors Meetings. #6174/015. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: All other 6174 collections

SUBJECTS

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