NEA/NY Board of Directors Records, 1976-2001
Collection Number: 6322

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


DESCRIPTIVE SUMMARY

Title:
NEA/NY Board of Directors Records, 1976-2001
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6322
Abstract:
This collection consists mostly of the minutes of cabinet and boards of directors meetings. Also included are some correspondence regarding governance.
Creator:
National Education Association of New York
New York Educators Association (NYEA)
Quanitities:
10 cubic feet
Language:
Collection material in English

Biographical / Historical

The New York Education Association/New York (NYEA, later NEA/NY) was the product of the tensions between the National Education Association (NEA) and the American Federation of Teachers (AFT). Those tension at the national level were, in turn, a result of the merger of the NEA's New York State Teachers Association (NTSTA) and the AFT's United Teachers of New York (UTNY) to form the New York State United Teachers (NYSUT) in 1972. Eventually, in 1976, NYUST disaffiliated from NEA, keeping only its AFT affiliation.
In response to the disaffiliation NEA set up a rival union in New York, NEA/NY, and got some locals to leave NYSUT for the new union. This did not work as well as the NEA leadership had hoped and membership in the new union was stagnant while NYSUT grew. Finally, in 2006, a new merger brought the 35,000 NEA/NY members back into NYSUT.
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

NEA/NY Board of Directors Records #6322. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 6322 AV: NEA/NY Audio-Visual Materials

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
January 10-11 NEA/NY Board of Directors
1992
Box 1 Folder 2
Board of Directors March 15-16
1992
Box 1 Folder 3
April 30 Board of Directors
1992
Box 1 Folder 4
May 3 NEA/NY Board of Directors
1992
Box 1 Folder 5
June 5-6 Board of Directors
1992
Box 1 Folder 6
August 19 Board of Directors
1992
Box 1 Folder 7
October 2-3 Board of Directors Meeting
1992
Box 1 Folder 8
December 4-5 Board of Directors Meeting
1992
Box 1 Folder 9
Board of Directors Feb 5-6
1993
Box 1 Folder 10
March 14-15 NEA/NY Board of Directors Meeting
1993
Box 1 Folder 11
Board of Directors April 29
1993
Box 1 Folder 12
Board of Directors May 2
1993
Box 1 Folder 13
Oct 1-2 Board of Directors
1993
Box 1 Folder 14
December 3-4 NEA/NY Board of Directors
1993
Box 1 Folder 15
January 28-29 Board of Directors
1994
Box 1 Folder 16
March 13-14 NEA/NY Board of Directors Meeting
1994
Box 1 Folder 17
April 24 NEA/NY Board of Directors Meeting
1994
Box 1 Folder 18
September 30-October 1 Board of Directors
1994
Box 1 Folder 19
November 18-19 Board of Directors
1994
Box 1 Folder 20
January 20-21 Board of Directors
1995
Box 1 Folder 21
March 5-7 Board of Directors
1995
Box 1 Folder 22
Board of Directors April 30
1995
Box 1 Folder 23
Board of Directors September 29-30
1995
Box 1 Folder 24
December 1-2 Board of Directors
1995
Box 2 Folder 1
Cabinet October 19
2001
Box 2 Folder 2
Cabinet July 26
2001
Box 2 Folder 3
Cabinet May 18
2001
Box 2 Folder 4
Cabinet October 20
2000
Box 2 Folder 5
Cabinet February 4
2000
Box 2 Folder 6
Cabinet November 5
1999
Box 2 Folder 7
Cabinet February 26
1999
Box 2 Folder 8
Cabinet October 30
1998
Box 2 Folder 9
October 31 Cabinet
1997
Box 2 Folder 10
September 12 Cabinet
1997
Box 2 Folder 11
June 6 Cabinet
1997
Box 2 Folder 12
November 1 Cabinet
1996
Box 2 Folder 13
June 2 Cabinet
1995
Box 2 Folder 14
Cabinet November 3
1995
Box 2 Folder 15
Cabinet Meetings August 16, September19
1995
Box 2 Folder 16
April 27 Cabinet
1995
Box 2 Folder 17
April 7 Cabinet
1995
Box 2 Folder 18
November 4 Cabinet
1994
Box 2 Folder 19
September 16 Cabinet
1994
Box 2 Folder 20
NEA/NY Cabinet June 3
1994
Box 2 Folder 21
November 12 NEA/NY Cabinet Meeting
1993
Box 2 Folder 22
November 12 Cabinet Conference Call Meeting Minutes
1993
Box 2 Folder 23
September 10-11 NEA/NY Cabinet Meeting
1993
Box 2 Folder 24
June 4 Cabinet
1993
Box 2 Folder 25
Cabinet April 29
1993
Box 2 Folder 26
March 14 NEA/NY Cabinet Meeting
1993
Box 2 Folder 27
February 5 NEA/NY Cabinet Meeting
1993
Box 2 Folder 28
January 8 NEA/NY Cabinet Meeting
1993
Box 2 Folder 29
December 4 NEA/NY Cabinet Meeting
1992
Box 2 Folder 30
November 13 NEA/NY Cabinet Meeting
1992
Box 2 Folder 31
October 2 Cabinet Meeting
1992
Box 2 Folder 32
September 18 NEA/NY Cabinet Meeting
1992
Box 2 Folder 33
March 15-16 Cabinet
1992
Box 2 Folder 34
April 30 NEA/NY Cabinet
1992
Box 2 Folder 35
February 28-29 NEA/NY Cabinet
1992
Box 2 Folder 36
January 10 NEA/NY Cabinet
1992
Box 2 Folder 37
Board of Directors February 2-3
1996
Box 2 Folder 38
Board of Directors March 17-18
1996
Box 2 Folder 39
Board of Directors April 28
1996
Box 2 Folder 40
September 27-28 Board of Directors
1996
Box 2 Folder 41
November 15-16 Board of Directors
1996
Box 2 Folder 42
January 9-10 Board of Directors
1996
Box 2 Folder 43
Jan 10-11 Board of Directors
1997
Box 2 Folder 44
March 9-11 Board of Directors
1997
Box 2 Folder 45
Board of Directors July 31
1997
Box 2 Folder 46
September 19-20 Board of Directors
1997
Box 2 Folder 47
December 5-6 Board of Directors
1997
Scope and Contents
Cancelled - Snow
Box 3 Folder 1
Board Meeting January 19-20
1979
Box 3 Folder 2
Board Meeting May 18-19
1979
Box 3 Folder 3
Board of Directors May 1
1988
Scope and Contents
and Cabinet 4/29
Box 3 Folder 4
Board of Directors 9/16-9/17
1988
Box 3 Folder 5
Board of Directors November 4-5
1988
Box 3 Folder 6
Board of Directors 2/3-2/4
1989
Box 3 Folder 7
Board of Directors May 7
1989
Box 3 Folder 8
Board of Directors 9/7-9/8
1989
Box 3 Folder 9
Board of Directors September 15-16
1989
Box 3 Folder 10
NEA/NY Board of Directors November 3-4
1989
Box 3 Folder 11
Board of Directors 1/19-1/20
1990
Box 3 Folder 12
3/9-3/10 Board of Directors
1990
Box 3 Folder 13
Board of Directors August 1-2
1990
Box 3 Folder 14
NEA/NY Board of Directors April 29
1990
Box 3 Folder 15
10/12-10/13 Board of Directors
1990
Box 3 Folder 16
December 7-8 Board of Directors
1990
Scope and Contents
And December 7 Cabinet
Box 3 Folder 17
February 1-2 Board of Directors
1991
Box 3 Folder 18
Board of Directors March 17-18
1991
Box 3 Folder 19
April 21 NEA/NY Board of Directors
1991
Box 3 Folder 20
Sept 20-21 Board of Directors
1991
Box 3 Folder 21
November 1-2 NEA/NY Board of Directors
1991
Box 4 Folder 1
Board of Directors January 30-31
1987
Box 4 Folder 2
Board of Directors March 13-14
1987
Box 4 Folder 3
Board of Directors May 1 and May 3
1987
Box 4 Folder 4
Board of Directors September 12
1987
Box 4 Folder 5
Board of Directors November 6-7
1987
Box 4 Folder 6
Board of Directors 1/29-1/30
1988
Box 4 Folder 7
Board of Directors 3/23-3/26
1988
Box 4 Folder 8
Board of Directors Meeting July 31
1980
Box 4 Folder 9
Board of Directors Meeting March 28-29
1980
Box 4 Folder 10
Board Meeting January 18-19
1980
Box 4 Folder 11
Board Meeting July 30 (Hobart College)
1981
Box 4 Folder 12
Board January 23-24
1981
Box 4 Folder 13
Board November 14-15
1980
Box 4 Folder 14
Board Meeting September 13
1980
Box 4 Folder 15
Board Meeting January 22-23
1982
Box 4 Folder 16
Board of Directors Meeting November 13-14
1981
Box 4 Folder 17
Board Meeting March 19-20
1982
Box 4 Folder 18
Board of Directors Meeting October 2-3
1981
Box 4 Folder 19
Board of Directors February 4-5
1983
Box 4 Folder 20
Board of Directors December 2-3
1983
Box 4 Folder 21
Board of Directors September 30-October 1
1983
Box 4 Folder 22
Board of Directors Meeting August 18
1983
Box 4 Folder 23
Board of Directors Meeting April 24
1983
Box 4 Folder 24
Board of Directors Meeting March 18-19
1983
Box 4 Folder 25
Board of Directors Meeting August 4-5
1982
Box 4 Folder 26
Board of Directors Meeting October 1-2
1982
Box 4 Folder 27
Board of Directors Meeting December 3-4
1982
Box 5 Folder 1
Cabinet Meeting August 17
1983
Box 5 Folder 2
Cabinet Meeting July 1
1983
Box 5 Folder 3
Cabinet Meeting April 21 and 23
1983
Box 5 Folder 4
Cabinet Meeting March 4-5
1983
Box 5 Folder 5
Cabinet Meeting February 10
1983
Box 5 Folder 6
Cabinet Meeting February 4
1983
Box 5 Folder 7
Cabinet Meeting January 21-22
1983
Box 5 Folder 8
Cabinet Meeting September 23
1983
Box 5 Folder 9
Cabinet Meeting November 4-5
1983
Box 5 Folder 10
Cabinet Meeting November 5-6
1982
Box 5 Folder 11
Cabinet Meeting September 24-25
1982
Box 5 Folder 12
Cabinet Meeting August 4
1982
Box 5 Folder 13
Cabinet Meeting July 26
1982
Scope and Contents
Also: Cabinet Meeting of July 5 (No Materials) - Minutes Included Herein
Box 5 Folder 14
Cabinet Meeting June 12
1982
Box 5 Folder 15
Cabinet Meeting February 26-27
1982
Box 5 Folder 16
Cabinet Meeting February 5-6
1982
Box 5 Folder 17
Cabinet Meeting January 8-9
1982
Box 5 Folder 18
Cabinet Meeting December 11
1981
Box 5 Folder 19
Cabinet Meeting November 6-7
1981
Box 5 Folder 20
Cabinet Meeting October 16-17
1981
Box 5 Folder 21
Cabinet Meeting September 11-12
1981
Scope and Contents
Conference Call 9/17/81
Box 5 Folder 22
Cabinet Meeting July 26 Hobart College
1981
Box 5 Folder 23
NYEA Cabinet Meeting March 13-14
1981
Box 5 Folder 24
Cabinet Meeting January 9-10
1981
Box 5 Folder 25
Cabinet Meeting November 1-2
1980
Box 5 Folder 26
Cabinet Meeting October 17-18
1980
Box 5 Folder 27
Cabinet Meeting September 5-6
1980
Box 5 Folder 28
Cabinet Meeting August 21-22
1980
Box 5 Folder 29
Cabinet Meeting June 9
1980
Box 5 Folder 30
Cabinet Meeting April 18-19
1980
Box 5 Folder 31
Cabinet Meeting March 7-8
1980
Box 5 Folder 32
Cabinet Meeting February 8-10
1980
Box 5 Folder 33
Cabinet Meeting January 4-6
1980
Box 5 Folder 34
Cabinet Meeting November 30-December 1
1979
Box 5 Folder 35
Board Meeting February 25-26
1977
Box 5 Folder 36
Board Meeting January 21 & 22
1977
Box 5 Folder 37
Board Meeting December 10-11
1976
Box 5 Folder 38
Board Meeting September
1976
Box 5 Folder 39
Board Meeting June 10-11
1977
Box 5 Folder 40
Board Meeting April 2
1977
Box 5 Folder 41
Board Meeting November 4-5
1977
Box 5 Folder 42
Board Meeting September 16-17
1977
Box 6 Folder 1
March 8-9th Board of Directors
1998
Scope and Contents
Records, Memos, Reports, Handouts, Schedules, other documentation.
Box 6 Folder 2
April 24th Board of Directors
1998
Scope and Contents
Meeting Documentation
Box 6 Folder 3
April 26th Board of Directors
1998
Scope and Contents
Meeting Documentation
Box 6 Folder 4
Board of Directors, August 5th
1998
Scope and Contents
Meeting Documentation
Box 6 Folder 5
Board of Directors September 25-26th
1998
Scope and Contents
Meeting Documentation
Box 6 Folder 6
Board of Directors November 13-14
1998
Scope and Contents
Meeting Documentation
Box 6 Folder 7
Board of Directors January 8-9
1999
Scope and Contents
Meeting Documentation
Box 6 Folder 8
Board of Directors March 14-15th
1999
Scope and Contents
Meeting Documentation
Box 6 Folder 9
Board of Directors April 25th
1999
Scope and Contents
Meeting Documentation
Box 6 Folder 10
Board of Directors September 24-25th
1999
Scope and Contents
Meeting Documentation
Box 6 Folder 11
Board of Directors November 12-13th
1999
Scope and Contents
Meeting Documentation
Box 6 Folder 12
Board of Directors January 7-8th
2000
Scope and Contents
Meeting Documentation
Box 6 Folder 13
Board of Directors March 12-13th
2000
Scope and Contents
Meeting Documentation
Box 6 Folder 14
Board of Directors April 2nd
2000
Scope and Contents
Meeting Documentation
Box 6 Folder 15
Board of Directors August 10th
2000
Scope and Contents
Meeting Documentation
Box 6 Folder 16
Board of Directors September 22-23rd
2000
Scope and Contents
Meeting Documentation
Box 6 Folder 17
Board of Directors January 8-9th
2000
Scope and Contents
Meeting Documentation
Box 6 Folder 18
Board of Directors December 1-2nd
2000
Scope and Contents
Meeting Documentation
Box 6 Folder 19
Board of Directors February 3rd
2001
Scope and Contents
Meeting Documentation
Box 6 Folder 20
Board of Directors March 11-12th
2001
Scope and Contents
Meeting Documentation
Box 6 Folder 21
Board of Directors April 29th
2001
Scope and Contents
Meeting Documentation
Box 6 Folder 22
Board of Directors September 14-15th
2001
Scope and Contents
Meeting Documentation
Box 6 Folder 23
Board of Directors November 10th
2001
Scope and Contents
Meeting Documentation
Box 6 Folder 24
Board Meeting, February 4-5th
1978
Scope and Contents
Meeting Documentation
Box 6 Folder 25
Board of Directors April 28-29th
1978
Scope and Contents
Meeting Documentation
Box 6 Folder 26
Board of Directors March 17-18th
1978
Scope and Contents
Meeting Documentation
Box 6 Folder 27
Board of Directors August 12-13th
1978
Scope and Contents
Meeting Documentation
Box 6 Folder 28
Board of Directors September 22-23
1978
Scope and Contents
Meeting Documentation
Box 6 Folder 29
Board of Directors December 8-9th
1978
Scope and Contents
Meeting Documentation
Box 7 Folder 1
Toni Maki "Taking the Initiative"
1982
Scope and Contents
NYEA Delegate Assembly
Box 7 Folder 2
Delegate Assembly Resolutions and NBI's
2001
Box 7 Folder 3
Delegate Assembly Handbook and Memos
2001
Box 7 Folder 4
Delegate Assembly Hotel Requirements
2001
Box 7 Folder 5
5th Annual Delegate Assembly
1981
Scope and Contents
Binghamton, May 1-3
Box 7 Folder 6
Fourth Annual Delegate Assembly
1980
Scope and Contents
Niagara Falls, May 2-4th
Box 7 Folder 7
Delegate Handbook/3rd Annual Delegate Assembly
1979
Scope and Contents
March 22-25th, Syracuse, N.Y.
Box 7 Folder 8
Delegate Handbook/2nd Annual Delegate Assembly
1978
Scope and Contents
June 2-4, Buffalo, N.Y.
Box 7 Folder 9
1st Annual Delegate Assembly
1977
Scope and Contents
Speeches, Agendas, Resolutions, Motions, Treasurer Report, Other Documentation. April 29th to May 1st. Rochester, N.Y.
Box 7 Folder 10
10th Annual Delegate Assembly/Delegate Handbook
1986
Scope and Contents
Records and Correspondence relating to Delegate Assembly, April 18-20th, Rochester, N.Y.
Box 7 Folder 11
7th Annual Delegate Assembly
1983
Scope and Contents
Documentation, April 22-24, Albany, N.Y.
Box 7 Folder 12
8th Annual Delegate Assembly/Delegate Handbook
1984
Scope and Contents
May 18-20th, Buffalo, N.Y.
Box 7 Folder 13
9th Annual Delegate Assembly/Toni Maki
1985
Scope and Contents
April 26-28th, Syracuse, N.Y.
Box 8 Folder 1
NYEU-GOVERNANCE Staff�Correspondence to
1982-2001
Box 8 Folder 2
NYEA GOVERNANCE-President's Update
1982-1991
Box 8 Folder 3
NYEA GOVERNANCE-Local Presidents�Correspondence
1987-2001
Box 8 Folder 4
NYEA GOVERNANCE-Managers�Correspondence to
1980-1999
Box 8 Folder 5
NYEA GOVERNANCE-Committees PAC Board of Trustees v
1978-2000
Box 8 Folder 6
NYEA Retirement-Correspondence
1990-1998
Box 8 Folder 7
NYEA/NY GOVERNANCE-Special Services
1979-1989
Scope and Contents
Correspondence, Memos
Box 8 Folder 8
NYEA GOVERNANCE-Officer's Compensation
1993-1999
Scope and Contents
Correspondence, Reports
Box 8 Folder 9
NYEA-Policies, Projects, Misc, Agency Fee Rebate
1978-1998
Box 8 Folder 10
NYEA/NY Policies, Programs, Etc. NEA Contract Agreement
1978-1999
Scope and Contents
Correspondence, Financial Records
Box 8 Folder 11
NYEA Policies, Projects, Misc-Executive Director Info
1977-1997
Box 8 Folder 12
NYEA Crisis/Strike Reimbursement Interest Free Loan Program
1978
Box 8 Folder 13
NYEA Policies, Projects, Misc.-Legal Services Policy
1976-1981
Box 8 Folder 14
NYEA Policies, Projects, Misc-Long Range Plan/Programmatic Development
1977-1988
Box 8 Folder 15
Salary and Compensation Correspondence
1997-2001
Box 8 Folder 16
Disciplinary Review Board
1985
Box 8 Folder 17
Job Steady Research
1997
Scope and Contents
Research of Job positions, requirements, responsibilities
Box 9 Folder 1
NYEA Governance-Officers, Correspondence, Etc
1980-2001
Box 9 Folder 2
Delegate Assembly/New Business Items
1979
Scope and Contents
For 1979 Delegate Assembly
Box 9 Folder 3
NYEA Governance: General Information
1976-1994
Scope and Contents
Correspondence, Reports, etc
Box 9 Folder 4
NYEA Governance-Board of Directors-Correspondence, Etc.
1988-2001
Box 9 Folder 5
NYEA Policies, Programs, Misc-Reorganization
1979-1983
Box 9 Folder 6
NYEA Policies, Projects, Misc. NEA Contracts/Agreement
1978-1992
Box 9 Folder 7
NYEA Policies, Projects, Misc-UniServ Plus
1981-1986
Box 9 Folder 8
NYEA Governance-Cabinet-Correspondence, etc.
1979-2001
Box 9 Folder 9
NEA/NY Policies, Programs, Etc. NEA Funding Agreements
1977-2001
Box 9 Folder 10
SUNY Representation Election File
1979
Box 9 Folder 11
NYEA Board Meeting
1976
Scope and Contents
April 2-3, Latham, N.Y. Minutes of Meeting
Box 9 Folder 12
NEA Representative Assembly
1988
Scope and Contents
Documentation, Billing. July 2-7, New Orleans, Louisiana
Box 9 Folder 13
Board of Directors Master
1987
Scope and Contents
Master Documents for Board of Directors Meeting
Box 9 Folder 14
13th Annual Delegate Assembly
1989
Scope and Contents
May 5-7 1989, Syracuse, NY. Documents relating to Assembly
Box 9 Folder 15
12th Annual Delegate Assembly
1988
Scope and Contents
April 29th-May 1st, Buffalo, N.Y. Documents relating to Assembly
Box 9 Folder 16
NYEA SUNY Organizing Campaign
1977-1978
Box 9 Folder 17
2001 Mailings
2001
Box 9 Folder 18
Countdown 2000: Educational Change
2000
Box 9 Folder 19
SUNY 2 Representation Drive: Messages, Etc.
1978
Box 9 Folder 20
SUNY Alliance welcome letters and correspondence
1978
Box 9 Folder 21
SUNY 2. Representation drive-Planning
1978
Box 10 Folder 1
Cabinet Meeting November 1-2
1979
Box 10 Folder 2
NYEA Cabinet Meeting September 7-8
1979
Box 10 Folder 3
NYEA Cabinet Meeting June 8-9
1979
Box 10 Folder 4
NYEA Cabinet Meeting May 5-6
1979
Box 10 Folder 5
NYEA Cabinet Meeting April 20-21
1979
Box 10 Folder 6
NYEA Cabinet Meeting February 2-4
1979
Box 10 Folder 7
NYEA Cabinet Meeting January 6-7
1979
Box 10 Folder 8
NYEA Cabinet Meeting November 17-18
1978
Box 10 Folder 9
NYEA Cabinet Meeting October 14-15
1978
Box 10 Folder 10
NYEA Cabinet Meeting August 28
1978
Box 10 Folder 11
NYEA Cabinet Meeting August 11-15
1978
Scope and Contents
Hobart College
Box 10 Folder 12
NYEA Cabinet Meeting July 27-28
1978
Box 10 Folder 13
Cabinet Meetings May 12-13
1978
Box 10 Folder 14
Cabinet Meetings April 15
1978
Box 10 Folder 15
Cabinet Meeting March 10
1978
Box 10 Folder 16
Cabinet Meeting February 3
1978
Box 10 Folder 17
Cabinet Meeting January 13-14
1978
Box 10 Folder 18
Cabinet Meeting December 16-17
1977
Box 10 Folder 19
Cabinet Meeting November 4
1977
Box 10 Folder 20
Cabinet Meeting September 9
1977
Box 10 Folder 21
Cabinet Meeting August 14
1977
Box 10 Folder 22
Cabinet Meeting July 15
1977
Scope and Contents
Albany, New York
Box 10 Folder 23
Cabinet Meeting June 28
1977
Box 10 Folder 24
Cabinet Meeting May 20-21
1977
Box 10 Folder 25
Cabinet Meeting April 28
1977
Box 10 Folder 26
Cabinet Meeting October 15
1977
Box 10 Folder 27
Cabinet Meeting March 7
1977
Box 10 Folder 28
Cabinet Meeting February 6
1977
Box 10 Folder 29
Cabinet Meeting January 14-15
1977
Box 10 Folder 30
Cabinet Meeting December 4-5
1976
Box 10 Folder 31
Cabinet Meeting April 1
1977
Box 10 Folder 32
12th Annual Delegate Assembly
1988
Scope and Contents
April 29-May 1, 1988. Buffalo, NY
Box 10 Folder 33
11th Annual Delegate Assembly
1987
Scope and Contents
May 1-3, 1987. White Plains, NY
Box 10 Folder 34
26th Annual Delegate Assembly
2002
Scope and Contents
April 12-14, Albany, NY
Box 10 Folder 35
Board Meeting November 9-10
1979
Box 10 Folder 36
Board of Directors Meeting September 14-16
1979
Box 10 Folder 37
Board Meeting June 15-16
1979
Box 10 Folder 38
Board Meeting February 10
1979