New York State Teachers Association Records, 1915-1979
Collection Number: 5293
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
Container
|
Description
|
Date
|
|
Series I: Board of Directors Minutes 1923-69, 1923-1969
|
|||
Scope and Contents
This series contains minute books which include not only the official minutes but
agendas, correspondence, and reports related to the minutes. Meetings were generally
held in February, March, May, August, September, December, and special meetings were
occasionally held. A comprehensive subject index to these minute books (on index cards)
is in boxes 19-20. An index is also included in the accession folder.
|
|||
Sub-Series A: Minutes 1923-1968
|
|||
Box 1 |
May 1923-November 1939
|
1939 | |
Box 1 |
December 1939-November 1945
|
1945 | |
Box 1 |
December 1945-November 1948
|
1948 | |
Box 1 |
December 1948- November 1950
|
1950 | |
Box 1 |
December 1950-November 1951
|
1951 | |
Box 1 |
December 1951-November 1952
|
1951-1952 | |
Box 1 |
December 1952-November 1953
|
1952-1953 | |
Box 1 |
December 1953-November 1955
|
1953-1955 | |
Box 2 |
December 1955-November 1956
|
1955-1956 | |
Box 2 |
December 1956-November 1957
|
1956-1957 | |
Box 2 |
December 1957-November 1958
|
1957-1958 | |
Box 2 |
December 1958-September 1959
|
1958-1959 | |
Box 2 |
November 1959
|
1959 | |
Box 2 |
December 1959-November 1960
|
1959-1960 | |
Box 3 |
December 1960-November 1961
|
1960-1961 | |
Box 3 |
December 1961-November 1962
|
1961-1962 | |
Box 3 |
December 1962- May 1963
|
1962-1963 | |
Box 3 |
August 1963-November 1963
|
1963 | |
Box 4 |
December 1963-August 1964
|
1963-1964 | |
Box 4 |
September 1964-November 1964
|
1964 | |
Box 4 |
December 1964- September 1965
|
1964-1965 | |
Box 4 |
November 1965- March 1966
|
1965-1966 | |
Box 4 |
April 1966-August 1966
|
1966 | |
Box 4 |
September 1966
|
1966 | |
Box 5 |
November 1966-February 1967
|
1966-1967 | |
Box 5 |
March 1967-September 1967
|
1967 | |
Box 5 |
November 1967-May 1968
|
1967-1968 | |
Box 5 |
August 1968
|
1968 | |
Box 6 |
September 1968-November 1969
|
1968-1969 | |
Box 6 |
September 1969 and Special Meeting of October 1969
|
1969 | |
Box 6 |
December 1968-august 1969
|
1968-1969 | |
Box 6 |
Index
|
||
Box 6 |
Index
|
||
Series II: House of Delegates, 1915-1969
|
|||
Sub-Series A: Minutes 1915-70, 1915-1970
|
|||
Scope and Contents
This series contains transcript minutes of the November annual meetings. The are arranged
chronologically with banquet or speech transcripts following the minutes. Minutes
for 1917 and 1922 are not included.
|
|||
Box 7 |
1915-1924
|
1915-1924 | |
Box 7 |
1925-1927
|
1925-1927 | |
Box 7 |
1928-1931
|
1928-1931 | |
Box 8 |
1932-1936
|
1932-1936 | |
Box 8 |
1934-1939
|
1934-1939 | |
Box 8 |
1940-1943
|
1940-1943 | |
Box 9 |
1944-1947
|
1944-1947 | |
Box 9 |
1948-1949
|
1948-1949 | |
Box 9 |
1950-1953
|
1950-1953 | |
Box 10 |
1954-1956
|
1954-1956 | |
Box 10 |
1957-1958
|
1957-1958 | |
Box 10 |
1959-1960
|
1959-1960 | |
Box 11 |
1961-1962
|
1961-1962 | |
Box 11 |
1963-1964
|
1963-1964 | |
Box 11 |
1965-1966
|
1965-1966 | |
Box 12 |
1967
|
1967 | |
Box 12 |
1968-69
|
1968-1969 | |
Box 12 |
1970
|
1970 | |
Sub-Series B: Resolution Committee Reports, 1950-69, 1950-1969
|
|||
Scope and Contents
Reports to the House of Delegates which contain the committees' analysis of resolutions
being brought before the House. There are often supplementary reports. Arranged chronologically
with supplementary reports included after the regular report.
|
|||
Box 12 |
Resolution Committee Reports, 1950-1969
|
1950-1969 | |
Sub-Series C: Contributions to Welfare Fund, 1929-47, 1929-1947
|
|||
Scope and Contents
This series contains the ledger books recording contributions for the NYSTA Welfare
Fund. They are arranged chronologically.
|
|||
Box 13 |
Contributions to Welfare Fund, 1929-47
|
1929-1947 | |
Sub-Series D: Tapes of 1969 House of Delegates, 1969
|
|||
Scope and Contents
This series contains tape recordings of the 1969 House of Delegates
|
|||
Box 13 |
Tapes of 1969 House of Delegates
|
1969 | |
Series III: Executive Secretary's Files
|
|||
Sub-Series A: Annual Reports, 1929-1971
|
|||
Box 14 |
Annual Reports 1929,52,54-55-[1958-71]
|
1929-1971 | |
Scope and Contents
this series contains the annual reports to the membership concerning NYSTA's accomplishments
for the previous ear and the objectives of the coming year. Often, the report contains
the financial statements of the accountant and the finance Committee, as well as the
annual reports of the standing committees.
|
|||
Box 14 |
Annual Reports 1929,52,54-55-[1958-71]
|
1929-1971 | |
Box 14 |
Annual Reports 1929,52,54-55-[1958-71]
|
1929-1971 | |
Sub-Series B: Eldred Subject Files, 1953-1953, 1953
|
|||
Scope and Contents
This series contains the files of Arvie Eldred, Executive Secretary of NYSTA from
1930-1951. Boxes 44-46 contain his files concerning the Executive committee (forerunner
of the Board of Directors) meetings. The files contain memos, reports, and correspondence
as well as minutes and materials distributed at the meetings. These files are arranged
chronologically by year with general subject files first for that year followed by
the meeting folders. Box 47 contains Eldred's files on the House of Delegate meetings.
These are arranged chronologically with subject files following the meeting files.
As with the Executive Committee files, these records are fragmentary. Box 48 contains
miscellaneous subject and correspondence files, arranged chronologically and the alphabetical
within a year.
|
|||
Sub-Series a: Executive Committee
|
|||
Box 14 |
Minutes-1925-30
|
1925-1930 | |
Box 14 |
Meeting, February 21, 1935
|
1935 | |
Box 14 |
Minutes for Sept. 22, May 11, Feb. 21, 1935
|
1935 | |
Scope and Contents
Also general correspondence
|
|||
Box 14 |
Meeting, Feb 17, 1936
|
1936 | |
Box 14 |
Minutes for Feb. 7, 1936 and May 16, 1936 and information regarding the NYSTA retirement
program
|
1936 | |
Box 14 |
June5, 1936 meeting
|
1936 | |
Box 14 |
General correspondence, 1938
|
1938 | |
Box 14 |
Sub-committee re: classroom teachers and general correspondence, 1939-41
|
1939-1941 | |
Box 14 |
Correspondence, 1940
|
1940 | |
Box 14 |
Correspondence & notes, 1940
|
1940 | |
Box 14 |
Meeting, June 8, 1940
|
1940 | |
Box 14 |
Minutes, 1940
|
1940 | |
Box 14 |
Minutes, 1940
|
1940 | |
Box 14 |
Meeting, Sept. 14, 1940
|
1940 | |
Box 14 |
Meeting, May 17, 1941
|
1941 | |
Box 14 |
Minutes, Jan-Nov. 1941.
|
1941 | |
Scope and Contents
Correspondence concerning regents exams and correspondence concerning Exec. Sec. Eldred's
recommendations dealing with the amendment of the NYSTA constitution.
|
|||
Box 14 |
Sub-committee on Amendment to Constitution materials
|
1941 | |
Scope and Contents
Correspondence and memos from Arvie Eldred concerning the drafting and content of
the proposed amendments, 1941.
|
|||
Box 14 |
report on Public Relations, 1941
|
1941 | |
Box 14 |
Correspondence and notes, 1942-43
|
1942-1943 | |
Box 14 |
Correspondence from Arvie Eldred (Exec. Sec.)
|
1943 | |
Scope and Contents
Between Emily Trabell concerning tenure bills and their legislative problems. Also
minutes, 1943.
|
|||
Box 14 |
Correspondence
|
1943 | |
Scope and Contents
re: tenures in rural schools; aid to union free schools. Also minutes, 1943.
|
|||
Box 15 |
Correspondence, 1944
|
1944 | |
Box 15 |
Meetings & correspondence, Jan.-May 1945
|
1945 | |
Box 15 |
Meetings & correspondence, June-Dec. 1945
|
1945 | |
Box 15 |
Statement
|
||
Scope and Contents
re: expansion of the services of Exec. Sec. to membership
|
|||
Box 15 |
NEA Presidency, 1946
|
||
Box 15 |
General Correspondence, 1946
|
1946 | |
Box 15 |
Meetings & Correspondence, Jan.-Feb. 1946
|
1946 | |
Box 15 |
Meetings & Correspondence, March-April 1946
|
1946 | |
Box 15 |
Meetings & Correspondence May-Nov. 1946
|
1946 | |
Box 15 |
Planning committee, 1947
|
1947 | |
Box 15 |
Public Relations Committee, 1947
|
1947 | |
Box 15 |
Teacher Placement
|
1947-1949 | |
Scope and Contents
Report of sub-committee and other reports, 1947-1949
|
|||
Box 15 |
Meetings, Dec. 1946- Jan. 1947
|
1946-1947 | |
Box 15 |
Meetings, Jan. 31, 1947
|
1947 | |
Box 15 |
Correspondence, June 1948
|
1948 | |
Box 15 |
Meeting
|
1948 | |
Scope and Contents
Report of Exec. Sec., Nov. 20-21, 1948
|
|||
Box 15 |
Meetings, Jan.- May. 1948
|
1948 | |
Box 15 |
Meetings, June-Dec. 1948
|
1948 | |
Box 15 |
Correspondence, June 1949
|
1949 | |
Box 15 |
January 1949
|
1949 | |
Box 15 |
Feb.-Aug. 1949
|
1949 | |
Box 15 |
Meeting, May 13-14, 1949
|
1949 | |
Box 15 |
Meeting, Sept. 16-17, 1949
|
1949 | |
Scope and Contents
Materials and notes.
|
|||
Box 15 |
Alfred E. Smith Award, 1959
|
1959 | |
Box 15 |
Board Materials
|
1950 | |
Scope and Contents
Correspondence & report of the field worker, 1950
|
|||
Box 15 |
Sick leave, 1951
|
1951 | |
Box 15 |
Meeting and Correspondence, Jan. 1951
|
1951 | |
Scope and Contents
Includes Dec. 1950 meetings
|
|||
Box 15 |
Meeting and Correspondence, Feb. 1951
|
1951 | |
Box 15 |
Meeting and Correspondence, August 1951
|
1951 | |
Box 15 |
Meeting and Correspondence, Sept. 1951
|
1951 | |
Sub-Series b: House of Delegates
|
|||
Box 15 |
Code of Ethics, 1926-1927
|
1926-1927 | |
Box 15 |
Code of Ethics 1926-1927
|
1926-1927 | |
Box 15 |
Code of Ethics Comm. report, 1928
|
1928 | |
Box 15 |
General, 1929
|
1929 | |
Box 15 |
Code of Ethics, 1930-1931
|
1930-1931 | |
Box 15 |
Code of Ethics, 1930-11931
|
1930-1931 | |
Box 15 |
Meeting, list of delegates, 1939
|
1939 | |
Box 15 |
General, 1947
|
1947 | |
Box 15 |
Banquet-100th Anniversary, 1945
|
1945 | |
Box 15 |
Meeting, Nov. 1946
|
1946 | |
Scope and Contents
Resolution Comm. report and other material
|
|||
Box 15 |
General
|
1948-1949 | |
Scope and Contents
some material on ethical procedure and tenure, 1948-1949
|
|||
Box 15 |
General
|
1948-1949 | |
Scope and Contents
some material on ethical procedure and tenure, 1948-1949
|
|||
Box 15 |
Minutes of Meetings
|
1950 | |
Scope and Contents
1950 & Preliminary report on Code of ethics
|
|||
Box 15 |
General, 1950
|
1950 | |
Box 15 |
Joint code of Ethics
|
1950 | |
Scope and Contents
(School Ed. Members & teachers), 1950
|
|||
Box 15 |
General, 1950
|
1950 | |
Sub-Series c: General Subject Files
|
|||
Box 15 |
Correspondence- General, 1935
|
1935 | |
Box 15 |
Exec. Secretary's retirement resolution, 1935
|
1935 | |
Box 15 |
Correspondence
|
1935-1953 | |
Scope and Contents
General, 1935-53
|
|||
Box 15 |
Revision in the organization of NYSTA, 1936
|
1936 | |
Box 15 |
Mabel Simpson-past president, NYSTA, 1938
|
1938 | |
Box 15 |
Committee on Equitable Assessments of NYSTA report, 1939-1940
|
1939-1940 | |
Box 15 |
Buffalo Teachers Fed. Meeting, Oct. 30, 1940
|
1940 | |
Box 15 |
Joint Classroom Teachers Committee & Exec. Subcommittee meeting
|
1940 | |
Scope and Contents
May 25,1940
|
|||
Box 15 |
Correspondence-General, 1940-1950
|
1940-1950 | |
Box 15 |
Report of the Director of Studies of NYSTA
|
1940-1941 | |
Scope and Contents
(five years of fact-finding) - Arvid Burke 1940- 1941
|
|||
Box 15 |
Correspondence-General, 1941
|
1941 | |
Box 15 |
Constitutional revision-correspondence, etc., 1941
|
1941 | |
Box 15 |
Proposed Budget, 1942-1943
|
1942-1943 | |
Box 15 |
Zone Presidents Meeting, April 17, 1943
|
1943 | |
Box 15 |
Correspondence, 1944-1948
|
1944-1948 | |
Box 15 |
Correspondence-General, 1946
|
1946 | |
Box 15 |
Constitutional Revision Committee, 1947-52
|
1947-1952 | |
Box 15 |
Board of Directors recommendation to NEA Exec. Comm., 1948
|
1948 | |
Box 15 |
Report of Classroom Teachers Comm., 1948
|
1948 | |
Box 15 |
Correspondence re: Constitution, 1948
|
1948 | |
Box 15 |
Correspondence re: Planning Comm., 1948-49
|
1948-1949 | |
Box 15 |
Association platform, 1949
|
1949 | |
Box 15 |
Committee Report of Committee to study size of House of Delegates, 1949
|
1949 | |
Box 15 |
Proposed NYSTA Employees Retirement Plan, 1949
|
1949 | |
Box 15 |
Sliver Bay Workshop materials, 1949
|
1949 | |
Box 15 |
Classroom Teacher council minutes, 1953
|
1953 | |
Box 15 |
Committee Reports, 1955
|
1955 | |
Box 15 |
Assessment Committee Report, n.d.
|
||
Box 15 |
Design for Association Seal by Miss Weeks
|
||
Box 15 |
Resolutions
|
||
Box 15 |
Committee on Zone Structure, Organization and Representation
|
||
Box 15 |
Miscellaneous Documents
|
||
Sub-Series C: Goold Subject Files, 1950-1971, 1950-1971
|
|||
Scope and Contents
G. Howard Goold was Executive Secretary from 1951-70. This series contains Goold's
files on the various NYSTA committees. The files contain committee reports to the
Board of Directors, correspondence of Goold's re: those committees, memoranda and
minutes. The files are arranged alphabetically by key word and chronologically within
a particular committee. Due to the frequent name changes and office jargon used to
refer to those committees, the folders are crossed indexed.
|
|||
Sub-Series a: Committees
|
|||
Box 16 |
Committees
|
||
Scope and Contents
General materials
|
|||
Box 16 |
Committee on Accidental Death Insurance for retired members
|
1966 | |
Scope and Contents
Contains general memos plus one memo describing developments in the search for insurance
for retired members, 1966.
|
|||
Box 16 |
Council for Administrative Leadership 1959-1965
|
1959-1965 | |
Box 16 |
Committee on Advancement of American Citizenship
|
||
Scope and Contents
Contains progress reports, general correspondence, leaflets on the subject of citizenship,
a summary of the Sept. 16th meeting, the platform and resolutions of NEA (June 28-
July 3, 1953), and the report of the Senate Subcommittee to investigate the administration
of the Internal Security Act and other Internal Security Laws dealing with the subversive
influence in the educational process, 1953.
|
|||
Box 16 |
Committee on Advancement of American Citizenship
|
1954 | |
Scope and Contents
Contains a committee progress report, committee minutes 9Jan. 14, 1955) and a report
to the House of Delegates (Nov. 22, 1954). Also correspondence of the committee President
Fred Ambellum.
|
|||
Box 16 |
Council of Affiliates, 1961-62
|
1961-1962 | |
Box 16 |
Council of Affiliates, #2, 1961-62
|
1961-1962 | |
Box 16 |
Council of Affiliates, Minutes, Nov. 11, 1963 & April 19, 1963
|
1963 | |
Box 16 |
Affiliation Review Committee, 1962
|
1962 | |
Box 16 |
All Zones Executive Committee - General correspondence,1957
|
1957 | |
Box 16 |
Study of American University Professors Plan Committee, 1962
|
1962 | |
Box 16 |
Association, Organization and Structure Committee contains the committee's report
for 1963-1964
|
||
Scope and Contents
see also: Committee on Organization and Structure
|
|||
Box 16 |
Bylaws Committee
|
1963-1966 | |
Scope and Contents
(Delegate Election) contains committee reports for 1963 and 1965-66 dealing with delegate
nomination procedures and resolution procedures.
|
|||
Box 16 |
com. In re to Candidate for the Retirement Board
|
1966 | |
Scope and Contents
Contains guidelines for the selection of candidates for a member of the retirement
board of NYSTRS and correspondence announcing the candidacies of August Horstman &
Muriel H. Weber for the position on NYSTRS, 1966.
|
|||
Box 16 |
Special Board Planning Committee for Centennial Celebration of Free Public School
Act.
|
1966 | |
Scope and Contents
Contains a memo to the Bd. Of Dir. On suggested activities for the State Assn., and
the classroom. Also background material on the Free School Law of 1967 and school
attendance (1865-1870), 1966.
|
|||
Box 16 |
Committee to Study Division of the Central Western Zone
|
1966 | |
Scope and Contents
Contains the report to the Bd. Of Dir. And various data on which the committee's report
was based, 1966.
|
|||
Box 16 |
Chapters Committee to Study Proceedings of House of Delegates
|
1966 | |
Scope and Contents
Contains the report of the committee, replies to a House of Delegate questionnaire,
and various drafts of report, 1966.
|
|||
Box 16 |
Chapters Committee to Study Proceedings of House of Delegates
|
1966 | |
Scope and Contents
Contains the report of the committee, replies to a House of Delegate questionnaire,
and various drafts of report, 1966.
|
|||
Box 16 |
Citizenship Committee
|
1957 | |
Scope and Contents
Contains the committee reports to the Bd. Of Directors, minutes of the first meetings
(June 8, 1957) and general correspondence, 1957.
|
|||
Box 16 |
Classroom Teachers Committee
|
1953 | |
Scope and Contents
General correspondence, 1953.
|
|||
Box 16 |
Classroom Teachers Committee Meeting
|
1953 | |
Scope and Contents
February 20-21, 1953.
|
|||
Box 16 |
Classroom Teachers Committee, 1954
|
1954 | |
Box 16 |
Classroom Teachers Committee, May 7-8 meeting minutes, 1954
|
1954 | |
Box 16 |
Council of Classroom Teachers meetings and workshops, 1955.
|
1955 | |
Box 16 |
Council of classroom Teachers, 1956
|
1956 | |
Box 16 |
Council of Classroom Teachers, minutes of meeting, Feb. 3-4, 1956.
|
1956 | |
Box 16 |
Council of Classroom Teachers, minutes of meeting, Feb. 3-4, 1956.
|
1956 | |
Box 16 |
Classroom Teachers Council, 1957-1962.
|
1957-1962 | |
Box 16 |
Classroom Teachers Council, 1957-1962.
|
1957-1962 | |
Box 16 |
Classroom Teachers Council, 1957-1962.
|
1957-1962 | |
Box 16 |
Classroom Teachers Council, 1957-1962.
|
1957-1962 | |
Box 16 |
Classroom Teachers Council, 1957-1962.
|
1957-1962 | |
Box 16 |
Classroom Teachers Council, 1957-1962.
|
1957-1962 | |
Box 16 |
Classroom Teachers Objective Committee, 1964
|
1964 | |
Box 16 |
Classroom Teachers Council, 1963-1966
|
1963-1966 | |
Box 16 |
Classroom Teachers Council, 1963-1966
|
1963-1966 | |
Box 16 |
Classroom Teachers Council, 1963-1966
|
1963-1966 | |
Box 16 |
Classroom Teachers Council, 1963-1966
|
1963-1966 | |
Box 16 |
Classroom Teachers Council, 1963-1966
|
1963-1966 | |
Box 16 |
Special Joint Classroom Teachers Committee
|
1966 | |
Scope and Contents
Contains a statement of committee purpose and the report to the Bd. Of dir. Outlining
a proposal for the merger of the NNYS classroom Teachers Association with the council
of Classroom Teachers to form the Classroom Teachers council, 1966.
|
|||
Box 16 |
Special Join Classroom Teachers Committee June 10-11, 1956.
|
1956 | |
Scope and Contents
cantinas memo to the effect that the materials are filed in other organizations under
classroom teachers assn. Of NYS 196266
|
|||
Box 16 |
Classroom Teachers Council, 1967 Contains Teacher of Year Award.
|
1967 | |
Box 16 |
Classroom Teachers Council, 1967 Contains Teacher of Year Award.
|
1967 | |
Box 16 |
Classroom Teachers council, 1969
|
1969 | |
Box 16 |
Committee to Study College Tuition, 1957
|
1957 | |
Box 16 |
Committee to Cooperate with Retired Teachers
|
1954 | |
Scope and Contents
re: Need of Home, 1954
|
|||
Box 16 |
Committee to Cooperate with Retired Teacher
|
1954 | |
Scope and Contents
re: Need of Home, 1954
|
|||
Box 16 |
Credentials Committee, 1955, 1957, 1959, 1960
|
1955-1960 | |
Scope and Contents
Contains general correspondence.
|
|||
Box 16 |
Credentials Committee, 1955, 1957, 1959, 1960
|
1955-1960 | |
Scope and Contents
contains general correspondence
|
|||
Box 16 |
Credentials Committee, 1955, 1957, 1959, 1960
|
1955-1960 | |
Scope and Contents
contains general correspondence
|
|||
Box 16 |
Credentials Committee, 1955, 1957, 1959, 1960
|
1955-1960 | |
Scope and Contents
contains general correspondence
|
|||
Box 16 |
Credentials Committee, 1961-63, 1966-67
|
1961-1967 | |
Box 16 |
Credentials Committee, 1961-63, 1966-67
|
1961-1967 | |
Box 16 |
Credentials Committee, 1961-63, 1966-67
|
1961-1967 | |
Box 16 |
Credentials Committee, 1961-63, 1966-67
|
1961-1967 | |
Box 16 |
Credit Union Committee, 1957-1960
|
1957-1960 | |
Box 16 |
Credit Union Committee, 1957-1960
|
1957-1960 | |
Box 16 |
Credit Union Committee, 1957-1960
|
1957-1960 | |
Box 16 |
Credit Union Committee, 1957-1960
|
1957-1960 | |
Box 16 |
Curriculum guidelines Committee (discontinued 8/68)
|
1968 | |
Box 16 |
Committee to Define Functions of Special Committees, 1959-60
|
1959-1960 | |
Box 16 |
Dues Committee
|
1962 | |
Box 16 |
Dues Committee. Memos for Dr. Burke
|
1962 | |
Box 16 |
Dues Committee- proposal dues revision and surveys of dues in other states
|
1963 | |
Box 16 |
Dues Revision Committee #1 &#2, 1955
|
1955 | |
Box 16 |
Dues Revision Committee #1 &#2, 1955
|
1955 | |
Box 17 |
Dues Revision Proposal
|
1963 | |
Scope and Contents
reasons for revision, draft material & minutes, 1963
|
|||
Box 17 |
dues Revision Report Committee, 1962
|
1962 | |
Box 17 |
Dues Revision Study Committee, 1967
|
1967 | |
Box 17 |
Special committee on Duties - legislation dealing with teachers duties, 1967
|
1967 | |
Box 17 |
Duties of Teachers Committee
|
1967-1968 | |
Scope and Contents
Contains summary of class size and teaching load survey for state wide organizations.
Also proposals for 1968 legislative program, 1967-68.
|
|||
Box 17 |
Duties of Teachers Committee, 1969
|
1969 | |
Box 17 |
Early Secondary Education Study Committee, 1953
|
1953 | |
Box 17 |
Committee on Educational Finance
|
1960-1961 | |
Scope and Contents
Burke's file, it seems. Correspondence, studies, papers, committee proposed budget,
1960-61.
|
|||
Box 17 |
Committee on Educational Finance
|
1960-1961 | |
Scope and Contents
Convention program - national conference of NEA committee April 1961, 1960-61
|
|||
Box 17 |
Educational Policies Advisory Council, n.d.
|
||
Box 17 |
Educational Policies Committee (EPC)
|
1949-1959 | |
Scope and Contents
Cumulative - Contains a study of the effects of teacher work load on educational quality.
1949, 1953, 1955-56, 1958-59
|
|||
Box 17 |
EPC
|
1950-1959 | |
Scope and Contents
Contains memos re: purpose of the committee, study of the school day and year and
teacher work load. Also correspondence concerning poor housing conditions at various
teachers colleges. 1952, 1958, 1959-50
|
|||
Box 17 |
EPC, 1953.
|
1953 | |
Scope and Contents
Minutes and correspondence
|
|||
Box 17 |
EPC, Burke's files(seem to be)
|
1962 | |
Scope and Contents
Correspondence, reports, papers, report of minutes, newspaper clippings dealing with
the role of NYSTA in education, 1962.
|
|||
Box 17 |
EPC
|
1954-1956 | |
Scope and Contents
contains report on teachers placement bureau and teachers agency, 1954-56
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
||
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1955-1960 | |
Scope and Contents
Platform suggestions, reports and minutes, 1955-1960
|
|||
Box 17 |
EPC
|
1961 | |
Scope and Contents
Correspondence , reports, resolutions, minutes (on making policy and distribution
of booklet called "Change Hallmark of the 60's" - 1961
|
|||
Box 17 |
EPC
|
1962 | |
Scope and Contents
Correspondence, reports, resolutions, minutes (on making policy and distribution of
booklet called "Change Hallmark of the 60's- 1962)
|
|||
Box 17 |
EPC, 1962.
|
1962 | |
Box 17 |
EPC, Burke's files (seems to be)
|
1962-1962 | |
Scope and Contents
correspondence, reports, papers, report of minutes, newspaper clippings dealing with
the role of NYSTA in education, 1962.
|
|||
Box 17 |
EPC, Publications, minutes, correspondence, reports to Bd. Of Directors
|
1962-1964 | |
Scope and Contents
Correspondence seems to be with Arrid Burke, 1962-64
|
|||
Box 17 |
EPC, Employment of minors, evaluation of new educational methods
|
1963 | |
Scope and Contents
and study on school day, year, and work load of teachers, 1963
|
|||
Box 17 |
EPC
|
1964 | |
Scope and Contents
Contains the annual report which deals with the evaluati9on of grades for college
admission, 1964
|
|||
Box 17 |
Arvie Eldred Scholarship Committee
|
1952-1960 | |
Scope and Contents
Contains the names of the award for 1952-1960 and memos containing general information
about the award and its history as well as proposed changes in the award, 1952-60.
|
|||
Box 17 |
ASEC, 1957, 1960
|
1960 | |
Box 17 |
ASEC, 1957, 1960
|
1960 | |
Box 17 |
ASEC
|
1960-1968 | |
Scope and Contents
contains a list of winners and honorable mentions for 1960-1968
|
|||
Box 17 |
ASEC
|
1961-1964 | |
Scope and Contents
1961-1964
|
|||
Box 17 |
ASEC, 1961-1964
|
1961-1964 | |
Box 17 |
ASEC, 1961-1964
|
1961-1964 | |
Box 17 |
Election Bylaws Committee
|
1966 | |
Scope and Contents
Contains preliminary report to the Bd. Of Directors, 1966
|
|||
Box 17 |
Elementary Education Study Committee
|
1953 | |
Scope and Contents
Contains the committee report re: curriculum, organization, relations, evaluation
in service growth, and summary. Also contains an abstract dealing the a design for
early secondary education in NYS, 1953.
|
|||
Box 17 |
Elementary-Secondary Tuition Committee
|
1966-1967 | |
Scope and Contents
contains the report to Bd. Of Dir.and data dealing with graduate level programs for
teachers and tuition costs, 1966-67
|
|||
Box 17 |
Committee on Endorsements
|
1966-1967 | |
Scope and Contents
Contains report and proposal revisions concerning selection of candidates, 1966-67
|
|||
Box 17 |
Association Equal Educational Opportunity Committee
|
1963 | |
Scope and Contents
Contains a position statement on equality of educational opportunity as approved by
the 1963 House of Delegates, 1963.
|
|||
Box 17 |
Equal Educational Opportunity Advisory Committee (EEOAC)
|
1966-1967 | |
Scope and Contents
Contains memo for Dr. Crewson (comm. For Elementary, Secondary, and Adult Education-
State Ed. Dept.) outlining efforts to improve minority education in NYS and description
of various projects in various school districts (Lawrence Public Schools, Scarsdale,
and Great Neck), 1966-67.
|
|||
Box 17 |
EEOAC
|
1966-1967 | |
Scope and Contents
Contains committee minutes, speeches and other material dealing with the subject of
race and EEO. Also memos and correspondence dealing with the implementation of an
EEO program by NYSTA (in-service training, information service and the NYSTA position
statement on EEO). Newspaper clippings also included., Sept. 1966-June 1967
|
|||
Box 18 |
EEOAC
|
1967 | |
Scope and Contents
Contains committee minutes, memos, reports & a proposal dealing with EEO programs.
Also material dealing with Inter-agency conference on EEO., March 1967, Sept. 22.
|
|||
Box 18 |
EEOAC, #2, 1967
|
1967 | |
Box 18 |
EEOAC
|
1967 | |
Scope and Contents
Contains memos and correspondence re: various EEO programs for aiding teachers in
the instruction of the disadvantaged. Also correspondence re: teacher shortage, June
1967.
|
|||
Box 18 |
EEOAC
|
1967 | |
Scope and Contents
Contains report on committee activities, material dealing identification of the educationally
disadvantaged, Feb. 1967.
|
|||
Box 18 |
EEOAC-Newsletter, etc., Oct. 1967
|
1967 | |
Box 18 |
EEOAC - 1967 - minutes
|
1967 | |
Box 18 |
EEOAC
|
1968 | |
Scope and Contents
contains resolutions by the House of Delegates on EEO, minutes 1968.
|
|||
Box 18 |
EEOAC
|
1968 | |
Scope and Contents
Contains report on Syracuse plans to advance EEO. Also a meeting report of NY Delegation
at NEA Conference in school personnel policies, 1968.
|
|||
Box 18 |
EEOAC
|
1969 | |
Scope and Contents
Contains request to Ford Foundation for a Professional Staff Development Program in
the areas of human relations and teaching disadvantaged children. Contains minutes
of NEA Conference in Civil and Human Rights in Education and also minutes of Task
Force on teacher action, 1969,
|
|||
Box 18 |
EEOAC-Gideon Putnam-1969
|
1969 | |
Box 18 |
Committee to save Equalization
|
1954 | |
Scope and Contents
Correspondence 1954
|
|||
Box 18 |
Ethical Practices Committee (EPC)
|
1952-1959 | |
Scope and Contents
Contains a code of ethics with an interpretation, minutes and correspondence concerning
various dismissal cases, 1952-59
|
|||
Box 18 |
EPC, 1953
|
1953 | |
Box 18 |
EPC
|
1956 | |
Scope and Contents
Correspondence and report re: Margaret Bulson case (hiring practices) and minutes,
1956.
|
|||
Box 18 |
EPC-Cumulative-
|
1956-1957 | |
Scope and Contents
Contains committee minutes and reports to the board of directors. Correspondence re:
unethical practices in Depew, Lisbon, Centereach Central School and an interpretation
of the Code of Ethics 1956-57.
|
|||
Box 18 |
EPC-Cumulative
|
1956-1957 | |
Scope and Contents
Contains committee minutes and reports to the board of directors. Correspondence re:
unethical practices in Depew, Lisbon, Centerreach Central School and an interpretation
of the Code of Ethics 1956-57.
|
|||
Box 18 |
EPC
|
1957 | |
Scope and Contents
Contains Correspondence re: unethical practices by the Depew School Bd. And memos
detailing how to obtain the services of the committee, 1957.
|
|||
Box 18 |
EPC
|
1958 | |
Scope and Contents
minutes, correspondence, 1958
|
|||
Box 18 |
EPC
|
1958 | |
Scope and Contents
minutes, correspondence, 1958
|
|||
Box 18 |
EPC
|
1959 | |
Scope and Contents
Contains a copy of possible interpretations of the Code of Ethics of NYSTA and New
York State School Boards Assn., a survey of local ethical practices, 1959.
|
|||
Box 18 |
EPC
|
1960 | |
Scope and Contents
Contains minutes and report to the Bd. Of Dir. Also report of committee on Saratoga
Springs Public Schools (confidential) 1960.
|
|||
Box 18 |
EPC
|
1960 | |
Scope and Contents
Contains minutes and report to the Bd. Of Dir. Also report of committee on Saratoga
Springs Public Schools (confidential) 1960.
|
|||
Box 18 |
EPC
|
1961-1966 | |
Scope and Contents
General correspondence and reports to Bd. Of Dir., 1961-63, 1966.
|
|||
Box 18 |
EPC
|
1961-1966 | |
Scope and Contents
General correspondence and reports to Bd. Of Dir., 1961-63, 1966.
|
|||
Box 18 |
EPC
|
1961-1966 | |
Scope and Contents
General correspondence and reports to Bd. Of Dir., 1961-63, 1966.
|
|||
Box 18 |
EPC
|
1953 | |
Scope and Contents
Correspondence re: Rose-Hamblet dismissal cases in Randolph, NY and the report of
subcommittee concerning the Randolph case 1953.
|
|||
Box 18 |
EPC, Requests for Code of Ethics, 1953
|
1953 | |
Box 18 |
EPC
|
1954 | |
Scope and Contents
Mr. Snyder- Personnel Handbook, 1954
|
|||
Box 18 |
EPC-Handbook for Personnel Practices
|
1954 | |
Scope and Contents
Contains report on Randolph School System dealing with complaints about their teacher
evaluation system, 1954.
|
|||
Box 18 |
EPC
|
1955-1956 | |
Scope and Contents
Contains the committee's report, 1955-56.
|
|||
Box 18 |
Federal Legislative Committee
|
1957 | |
Scope and Contents
NYSTA-NEA contains clippings and memos re: aid to education, correspondence from Adam
Clayton, Jr. re his stand on school aid, 1957.
|
|||
Box 18 |
Federal Legislation Committee
|
1963-1967 | |
Scope and Contents
Reports, correspondence, 1963-64 and 1966-67.
|
|||
Box 18 |
Federal Legislation Committee
|
1963-1967 | |
Scope and Contents
Reports, correspondence, 1963-64 and 1966-67.
|
|||
Box 18 |
Federal Legislation Committee
|
1963-1967 | |
Scope and Contents
Reports, correspondence, 1963-64 and 1966-67.
|
|||
Box 18 |
Federal Legislation Committee
|
1963-1967 | |
Scope and Contents
Reports, correspondence, 1963-64 and 1966-67.
|
|||
Box 18 |
Federal Legislation Committee
|
1963-1967 | |
Scope and Contents
Reports, correspondence, 1963-64 and 1966-67.
|
|||
Box 18 |
Field Staff In Zones Committee
|
1966 | |
Scope and Contents
Contains a committee progress report (March 19, 1966), meeting report on Field Staff
In Zones, 1966.
|
|||
Box 18 |
Finance Committee
|
1954-1955 | |
Scope and Contents
Report, 1954 and 1955
|
|||
Box 18 |
Finance Committee
|
1954-1955 | |
Scope and Contents
Report, 1954 and 1955
|
|||
Box 18 |
FC
|
1957 | |
Scope and Contents
Contains the proposed budge for 1957-58, with comparisons to 1956-57, 1955-56 and
1954-55 budgets, Also contains the committees report and reccomendations to the Bd.
Of Dir., 1957.
|
|||
Box 19 |
FC, 1960
|
1960 | |
Box 19 |
FC, January 29 meeting, 1960
|
1960 | |
Box 19 |
FC, 1962
|
1962-1962 | |
Box 19 |
FC, February 2 meeting, 1962
|
1962 | |
Box 19 |
FC, May 11 meetings, 1962
|
1962 | |
Box 19 |
FC, income and expenditure summary
|
1963 | |
Scope and Contents
Report to Bd. Of Dir. (Aug. 22, 1963), building budget, staff salaries, and proposed
NYSTA budget 1963.
|
|||
Box 19 |
FC, Income and Expense Summary
|
1963 | |
Scope and Contents
Report to Bd. Of Dir. (Aug. 22, 1963), building budget, staff salaries, and proposed
NYSTA budget 1963.
|
|||
Box 19 |
FC
|
1964 | |
Scope and Contents
Contains the general current fund income and expense summary; report of committee
to Bd. Of Dir. : building Budget for 1964-65 and proposed 1964-65 budget, 1964.
|
|||
Box 19 |
FC
|
1964 | |
Scope and Contents
March 7 meetings; wages survey of members of various State Education Assn. and the
proposals and recommendations of professional staff to the Finance Committee and Bd.
Of Dir., 1964.
|
|||
Box 19 |
FC
|
1966 | |
Scope and Contents
Contains report to Bd. Of Dir. (Aug. 21-23, 1966) and memos to the Bd. Containing
recommendations with regard to the salaries of professional staff, NYSTA publications,
pension plans and field staff, 1966.
|
|||
Box 19 |
FC
|
1967 | |
Scope and Contents
Contains memo to Gold from the committee re: budget, the amended retirement program
for NYSTA employees with an analysis of the program and memo concerning staff negotiations;
report of the finance committee, 1967.
|
|||
Box 19 |
FC- Income and Expense Summary- 1967
|
1967 | |
Box 19 |
FC
|
1967-1968 | |
Scope and Contents
Contains excerpts of speech made by D. Lloyd Nelson (USC) discussing salary consultation
service in California school systems; amended retirement program for NYSTA employees;
pension plans; proposed salary grades and schedules; analysis of zone expenditures
and membership report, 1967-68.
|
|||
Box 19 |
Fringe Benefits Committee
|
1967 | |
Scope and Contents
Contains the committee's report and recommendations and memo comparing fringe benefits
in schools and industry. General correspondence, 1957.
|
|||
Box 19 |
Gifted Children Committee (GCC)- general correspondence and minutes of May 7, 1957
meeting.
|
||
Box 19 |
GCC -
|
1959 | |
Scope and Contents
minutes of committee meeting for Dec. Aug. and April, 1959; memo re: purpose and activates
of the committee and outline of program of action for the New York State Teachers
Association, 1959.
|
|||
Box 19 |
GCC
|
1960 | |
Scope and Contents
Minutes for Feb., April, May, June, and August, 1960. Contains report entitled "Meeting
the Educational Needs of Gifted Students", a program of action for NYSTA with regard
to the education of gifted children; publication of State Education Dept. outlining
the regents program for meeting needs in science, technology, and education of the
talented, 1960.
|
|||
Box 19 |
Group Insurance Committee
|
1955 | |
Scope and Contents
General correspondence, 1955.
|
|||
Box 19 |
Guidelines for Political Action Committee
|
1967 | |
Scope and Contents
Minutes for committee meeting, June 9-10, 1967 and October 27-29, 1967; also annual
report to Bd. Of Dir., aug.20-22, 1967.
|
|||
Box 19 |
Committee on Guidelines for Zone Conference
|
1964 | |
Scope and Contents
Contains interim report of the committee (May 7, 1964) and minutes of meeting (May
7, 1964)
|
|||
Box 19 |
Committee on Guidelines for Zone Conferences
|
1966 | |
Scope and Contents
Contains committee report (Feb. 18-19, 1966)
|
|||
Box 19 |
Health Insurance Committee (HIC)
|
1956-1960 | |
Scope and Contents
Contains minutes of June 17-18, 1960; October 28- 29, 1960. Also, committee report
to Bd. Of dir.; list of resource personnel for information on state and private health
insurance plans, a description of major benefits provided under the State plan, 1956-60.
|
|||
Box 19 |
HIC-1961-62
|
1961-1962 | |
Box 19 |
HIC
|
1963 | |
Scope and Contents
Explanation of benefits; group dental insurance plans; report to the Bd, of Dir.,
Aug. 1, 1963; regulations governing health insurance plan; list of benefits ; primer
on State Health Insurance Plan, 1963; Minutes.
|
|||
Box 19 |
Committee on Higher Education (CHE)
|
1960-1961 | |
Scope and Contents
Minutes; bills submitted and passed in Congress; publications; correspondence with
which a large part of it deals with scholarship programs offered by state and also
nature and structure of college programs, 1960-61.
|
|||
Box 19 |
CHE-1961
|
1961 | |
Box 19 |
CHE
|
1965 | |
Scope and Contents
contains the committees reports of 1961-66; report on community college conference
1965.
|
|||
Box 19 |
CHE-reports, correspondence and minutes, 1962
|
1962 | |
Box 19 |
CHE-reports, correspondence and minutes, 1962
|
1962 | |
Box 19 |
CHE
|
1963-1964 | |
Scope and Contents
Committee report to Bd. Of Dir., plus minutes of the committee's 1964 meetings; background
material including speeches dealing with higher education and the future and community
colleges. (author of the former Logan Wilson, Pres. American council in Educ.; author
of the latter :Kenneth T. Doran, Assoc. Exec. Dean for 2 year colleges, SUNY)- 1963-64.
|
|||
Box 19 |
CHE- Annual Report
|
1966 | |
Scope and Contents
minutes; summary report on Higher Education conference for 1966; and various memos
detailing the development of conference plans, 1966.
|
|||
Box 19 |
Committee to Study Size of House of Delegates (CSSOD)
|
1957 | |
Scope and Contents
Reports as approved by Bd. Of Dir. (Aug. 24, 1956); outlines and comparisons of the
present and proposed plans; review of previous studies, 1957.
|
|||
Box 19 |
CCOD-1962
|
1962 | |
Box 19 |
CSSOD- Committee's report to the Bd. Of Dir.
|
1964 | |
Scope and Contents
also letter from Robert Wilson )Principals of Merrick School) re: legality of procedure
followed in the sequence of consideration of resolutions, 1964.
|
|||
Box 19 |
Committee to Study Proceedings of House of Delegates in re: to Chapters, 1966
|
||
Box 19 |
Committee to Evaluate the 1967 House of Delegates, 1968
|
1968 | |
Box 20 |
Committee on Incorporation of Departments (COIOD)
|
1955 | |
Scope and Contents
Committee reports to Bd. Of Dir. Minutes; memos on classroom teacher movement in NYSTA
and more effective profressional organization, 1955.
|
|||
Box 20 |
COIOD-Subcommittee I-Other States
|
1955 | |
Scope and Contents
Contains progress report of the subcommittee on structure and experiences of State
Teachers Assn. in relation to depts.; summary of questionnaire responses from state
teachers assn. in other states; also brief description of various subcommittees, 1955.
|
|||
Box 20 |
COIOD- Reports; Subcommittee II
|
1955 | |
Scope and Contents
Possible patterns of organization and Subcommittee III- To explore the advantage of
NYSTA to affiliate organizations, 1955.
|
|||
Box 20 |
COIOD- Subcommittee IV- New York State, 1955
|
1955 | |
Box 20 |
COIOD- Subcommittee IV- New York State, 1955
|
1955 | |
Box 20 |
COIOD- minutes and report to Bd. Of Dir.
|
1955-1956 | |
Scope and Contents
(Aug. 1956) and recommendation on incorporation 1955-56
|
|||
Box 20 |
COIOD
|
1956 | |
Scope and Contents
Minutes and report to the Bd. Of Dir.; correspondence re: local affiliation and zone
structure; also recommendations with regard to incorporation, 1956.
|
|||
Box 20 |
COIOD
|
1956 | |
Scope and Contents
minutes and report to Bd. Of Dir.; correspondence re: local affiliation and zone structure;
also recommendations with regard to incorporation, 1956.
|
|||
Box 20 |
COIOD
|
1956 | |
Scope and Contents
Contains subcommittee reports. Analysis of questionnaire data and statistics in zone
assn.; minutes; agreements in incorporation; and report to Bd of Dir., (Aug 1956)
|
|||
Box 20 |
COIOD-Subcommittee I, II, III, IV
|
1956 | |
Scope and Contents
Contains reports of the 4 committees and brief statement on affiliation of local assn.,
1956
|
|||
Box 20 |
COIOD-Reports and correspondence, 1957
|
1957 | |
Box 20 |
COIOD-1957-58
|
1957-1958 | |
Box 20 |
COIOD-1958
|
1958 | |
Box 20 |
COIOD-Subcommittee II re Implementation
|
1958 | |
Scope and Contents
Contains reports to Bd. Of Dir.; comparisons of the proposed plan to present situation
and outlines of assn. in other states. Correspondence from Alice Fooley Chairperson
of the committee. A possible plan for affiliation local assn., and a plan dealing
with the creation of local chapters of NYSTA, Sept 1958.
|
|||
Box 20 |
COIOD-Subcommittee II re Implementation
|
1958 | |
Scope and Contents
Contains report of committee to Bd. Of Dir. (May 15, 1959) and House of Delegates
(1958) Includes proposals re: affiliation, suggested constitutional and bylaw changes,
1958.
|
|||
Box 20 |
COIOD
|
1958-1959 | |
Scope and Contents
Report and recommendations of the committee to the Bd. Of Dir. Along with outline
of the propose changes, 1958-59.
|
|||
Box 20 |
COIOD-Subcommittees I-IV
|
||
Scope and Contents
Contains progress reports; subcommittee on structure and experiences of state teachers
assn. in relation to dept.; objectives, advantages, and services of NYSTA and to affiliate
organizations; strengthening relationships between local assn., and NYSTA; analysis
of statewide organizations; also contains info re: local assn., membership and local
assn., in other states
|
|||
Box 20 |
COIOD-subcommittees I-IV
|
||
Scope and Contents
Contains progress reports; subcommittee on structure and experiences of state teachers
assn. in relation to dept.; objectives, advantages, and services of NYSTA and to affiliate
organizations; strengthening relationships between local assn., and NYSTA; analysis
of statewide organizations; also contains info re: local assn., membership and local
assn., in other states
|
|||
Box 20 |
Committee on Instruction
|
1967-1968 | |
Scope and Contents
Contains minutes of May 9-10, 1967 meeting; annual report of committee (July 68);
information on the activities of other states associations; Also highlights of the
NEA regional conference on instruction (March 1-4, 1967), 1967-68.
|
|||
Box 20 |
Committee on Instruction
|
1972 | |
Scope and Contents
Contains memo to Bd. Of Directors re the establishment of a Division on Instruction
within NYSTA; a publication (Ideas Exchange) re: articles on instructional improvement
and minutes of various committee meetings dealing with instructional innovations.,
1967, 1972.
|
|||
Box 20 |
Insurance Committee (IC)
|
1964 | |
Scope and Contents
Contains committee minutes; also contains progress report on a study dealing with
insurance coverage for all assoc. members and the minutes of the subcommittee on studying
other insurances, 1964.
|
|||
Box 20 |
Insurance Committee (IC)
|
1964 | |
Scope and Contents
Contains committee minutes; also contains progress report on a study dealing with
insurance coverage for all assoc. members and the minutes of the subcommittee on studying
other insurances, 1964.
|
|||
Box 20 |
IC
|
1966 | |
Scope and Contents
Contains committee minutes (Feb. 17-18, 1966 and May 19-20, 1966) and minutes of subcommittee
on Dental Insurance (May 6, 1966) Also committee report to Bd. Of dir. With data concerning
insurance coverage in various school districts, 1966.
|
|||
Box 20 |
Mutual of OMAHA rep's with Insurance Comm.
|
1966 | |
Scope and Contents
Feb. 17, 1966 Also memo outlining the proposed meeting.
|
|||
Box 20 |
Committee re Integration of Other Organizations With NYSTA
|
1955 | |
Scope and Contents
Contains a report of Dept. of Classroom Teachers (11/3/48); list of subcommittees
created by committee. Minutes , questionnaire, reports, 1955.
|
|||
Box 20 |
International Relations Committee (IRC)
|
1955 | |
Scope and Contents
Contains minutes of Feb. 25-26, 1955 meeting and general correspondence, 1955.
|
|||
Box 20 |
IRC
|
1957 | |
Scope and Contents
Contains committee's report to Bd.of Dir. , Sept. 20-21, 1957
|
|||
Box 20 |
IRC
|
1959 | |
Scope and Contents
Contains minutes of committee meetings and annual report of the committee, 1959.
|
|||
Box 20 |
IRC
|
1960 | |
Scope and Contents
Contains minutes; memos concerning a proposed workshop; annual report of the committee,
1960
|
|||
Box 20 |
IRC
|
1960-1968 | |
Scope and Contents
Contains reports of committee to Bd. Of Dir. Plus minutes of various committee meetings.
Also contains proposed plan for study of the UN by American teachers, 1960-68
|
|||
Box 20 |
IRC-1961,1962
|
1962 | |
Box 20 |
IRC-1961,1962
|
1962 | |
Box 20 |
IRC-Annual report and Minutes, May 16, 1963
|
1963 | |
Box 20 |
IRC
|
1964 | |
Scope and Contents
Contains memo summarizing the Fall Workshop (Nov. 8-9, 1963), minutes; annual report,
1964
|
|||
Box 20 |
IRC
|
1966 | |
Scope and Contents
Minutes (Feb. 11-12, 1966; May 19, 1966) annual report and recommendations to Bd.
Of Dir.
|
|||
Box 20 |
Committee on Leave of Absence For President
|
1964 | |
Scope and Contents
Contains minutes of the committee meeting (May 9, 1964) and report Bd. Of Dir. (Aug.
23-25, 1964)
|
|||
Box 20 |
Legal Assistance Committee
|
1963 | |
Scope and Contents
Policy revision and legal aid (requirements for), 1963
|
|||
Box 20 |
Legal Assistance Screening Committee
|
1966 | |
Scope and Contents
Requests for legal assistance; also contains thank you letters from people who were
assisted and proposed revisions re: members legal rights and responsibilities, 1966.
|
|||
Box 21 |
Legislative Council (LC)
|
1955 | |
Scope and Contents
Contains general correspondence and memos to local assn. Presidents outlining activities
for them to undertake. Also contains an outline detailing how the legislative program
develops, 1955.
|
|||
Box 21 |
LC, 1957
|
1957 | |
Box 21 |
LC
|
||
Scope and Contents
Contains correspondence dealing with legislation or with suggestions for a more effective
legislation program , bulletins explaining the legislative program and outlining proposal
action. Minutes of joint meeting of the Bd. Of Dir. And Legislative organization,
memo on minimum salaries and vesting from Gould , a report of the Western zone Legislative
Committee , and explanation of the defeat on the Teacher Salary Proposal and the minutes
of the Executive Committee meeting of the South Eastern Zone, 1960.
|
|||
Box 21 |
LC
|
||
Scope and Contents
Contains correspondence dealing with legislation or with suggestions for a more effective
legislation program , bulletins explaining the legislative program and outlining proposal
action. Minutes of joint meeting of the Bd. Of Dir. And Legislative organization,
memo on minimum salaries and vesting from Gould , a report of the Western zone Legislative
Committee , and explanation of the defeat on the Teacher Salary Proposal and the minutes
of the Executive Committee meeting of the South Eastern Zone, 1960.
|
|||
Box 21 |
LC #1, 1961
|
1961 | |
Box 21 |
LC #2, 1961
|
1961 | |
Box 21 |
LC # 3, 1961
|
1961 | |
Box 21 |
LC # 1, 1962
|
1962 | |
Box 21 |
LC #2, 1962
|
1962 | |
Box 21 |
LC # 3, 1962
|
1962 | |
Box 21 |
LC- Contracts Reports, 1962
|
1962 | |
Box 21 |
LC
|
1963 | |
Scope and Contents
Adoption of legislative program, general correspondence, minutes, NYSTA News, NYSTA
Legislative Program, Alaska Education Assoc., (poll of federal and state representative),
1963
|
|||
Box 21 |
LC
|
1963 | |
Scope and Contents
Suggestions for 1964 legislative program and correspondence, 1963
|
|||
Box 21 |
LC
|
1963 | |
Scope and Contents
Hours of continuous duty, amendments to education law, amendments to arbitration procedures
for public employees, death benefits, minimum salary schedules, regents scholarships,
health insurance (employees and dependents 1963)
|
|||
Box 21 |
LC-Meeting and correspondence, 1964
|
1964 | |
Box 21 |
LC-general memo, 1965
|
1965 | |
Box 21 |
LC
|
1966 | |
Scope and Contents
Contains the proposed legislative plan for 1967and the minutes of a meeting with the
Bd. Of Dir. (Sept. 17). Also memos urging support of various legislative proposals,
1966.
|
|||
Box 21 |
LC-Meeting Summary, May 19-20, 1967
|
1967 | |
Box 21 |
LC- #1 & 2, 1967-8
|
1967-1968 | |
Box 21 |
LC- #1 & 2, 1967-8
|
1967-1968 | |
Box 21 |
Liaison committee, 1944
|
1944 | |
Box 21 |
Committee to Study Division of Long Island Zone
|
1955 | |
Scope and Contents
Contains the committee's report, 1955
|
|||
Box 21 |
Mary Muldoon Fund Committee
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general Correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Mary Muldoon Foundation
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Mary Muldoon Foundation
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Mary Muldoon Foundation
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Mary Muldoon Foundation
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Mary Muldoon Foundation
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Mary Muldoon Foundation
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Mary Muldoon Foundation
|
1960-1967 | |
Scope and Contents
Contains annual reports to Bd. Of Dir., general correspondence budget material and
outline of contributions, 1960-67
|
|||
Box 21 |
Membership Committee, 1961
|
1961 | |
Box 21 |
Committee on Study NYSTA Membership
|
1961-1962 | |
Scope and Contents
Also committee on dues structure reports for 1961-62
|
|||
Box 21 |
Membership Bylaw Study Committee, 1962
|
1962 | |
Box 21 |
Merit Payments Committee
|
1957 | |
Scope and Contents
contains a reprint (editorial) discussing merit increases, memo detailing the first
meeting of the committee and a letter from Dr. George angell (SUNY at Plattsburgh-President)
dealing with his suggestions on tenure law, 1957.
|
|||
Box 21 |
Merit Payment Committee
|
1957 | |
Scope and Contents
Contains a reprint (editorial) discussing merit increases, memo detailing the first
meeting of the committee and a letter from Dr. George Angell (SUNY at Plattsburgh-President)
dealing with his suggestions on tenure law, 1957.
|
|||
Box 21 |
NEA Activities Committee (NEACC)
|
||
Scope and Contents
contains report of the NEA Relations Committee. For 1958-59and the reports of the
Activities Comm. For 1960-66. Also contains information concerning strategy for membership
drives and the minutes of committee meeting- Feb. 28- March 1, 19969.
|
|||
Box 21 |
NEAAC- minutes and report to the Bd. Of Dir., 1960
|
1960 | |
Box 21 |
NEEAC-1961
|
1961 | |
Box 21 |
NEAAC-1962
|
1962 | |
Box 21 |
NEAAC-report (1962-63 and summary)
|
1962-1963 | |
Box 21 |
NEAAC
|
1964 | |
Scope and Contents
Contains 1963-64 report to the Bd. Of Dir.; general information memos regarding the
NEA Convention in Seattle; campaign materials of Charles Reubel (ran and was elected
to the VP of Dept. of Classroom Teachers), 1964.
|
|||
Box 21 |
NEAAC
|
1966 | |
Scope and Contents
Minutes, recommendations to the Bd. Of Dir. And report to Bd. Of dir., 1966
|
|||
Box 21 |
NEA Building Fund Committee
|
1955 | |
Scope and Contents
Minutes and general memos, 1955
|
|||
Box 21 |
NEA Relations Committee (NEARC)
|
1953 | |
Scope and Contents
#1 and #2, 1953
|
|||
Box 21 |
NEA Relations Committee (NEARC)
|
1953 | |
Scope and Contents
#1 and #2, 1953
|
|||
Box 21 |
NEARC
|
1953-1954 | |
Scope and Contents
Report, 1953-54
|
|||
Box 21 |
NEARC
|
1954 | |
Scope and Contents
General correspondence, 1954
|
|||
Box 21 |
NEARC
|
1955 | |
Scope and Contents
Contains a comparative analysis of the proposed revision of the NEA Bylaws with present
Bylaws. Also contains a report of the NEARC, general correspondence, 1955.
|
|||
Box 21 |
NEARC-1955
|
1955 | |
Box 21 |
NEARC-minutes and report, 1957
|
1957 | |
Box 21 |
NEARC-minutes and report, 1959
|
1959 | |
Box 21 |
NEARC-1959-61
|
1959-1961 | |
Box 21 |
National Teacher of the Year Committee
|
1964-1965 | |
Scope and Contents
Contains general correspondence and information about the award, 1964-65.
|
|||
Box 22 |
New York City Guidelines Committee (NYCGC)
|
1963 | |
Scope and Contents
report, 1963
|
|||
Box 22 |
NYCGC
|
1963 | |
Scope and Contents
Contains 1963 and 1968 report to Bd. Of Dir. Concerning organizing New York City Teachers;
also contains outline for proposed NYSTA-City Teachers Assn. cooperation.
|
|||
Box 22 |
NYCGC-1963
|
1963 | |
Box 22 |
NYCGC
|
1963-1968 | |
Scope and Contents
Contains a memo to Bd. Of Dir. Discussing the feasibility of organizing New York City
Teachers through existing NEA affiliates; the report of the committee and an excerpt
from a House of Delegate meeting dealing with the creation of a separate structure
for NYC teachers, 1963, 1968.
|
|||
Box 22 |
NYSTA News Committee (Board)
|
1961 | |
Scope and Contents
Contains a report to the Bd. Of Dir. (Aug 24-26, 1961)
|
|||
Box 22 |
Committee re: NYSTRS Meeting Improvement
|
1957 | |
Scope and Contents
General correspondence, 1957
|
|||
Box 22 |
Committees on NYSTA Structure, 1958-59
|
1958-1959 | |
Box 22 |
Nominations Committee (NC)
|
1955 | |
Scope and Contents
Contains profiles of candidates for the first and third vice presidency of NYSTA and
other positions, 1955.
|
|||
Box 22 |
NC
|
1956 | |
Scope and Contents
Cumulative- contains suggestions for the committee and suggestions from the 1950 committee;
a cumulative list of officers from 1943; a chart showing distribution of Office of
Pres. And VP by zone officers re zone business meetings, 1956.
|
|||
Box 22 |
NC-general correspondence, 1957
|
1957 | |
Box 22 |
NC-general correspondence, 1960
|
1960 | |
Box 22 |
NC-correspondence and minutes, 1961-1963
|
1961-1963 | |
Box 22 |
NC-correspondence and minutes, 1961-1963
|
1961-1963 | |
Box 22 |
NC-correspondence and minutes, 1961-1963
|
1961-1963 | |
Box 22 |
NC
|
1966 | |
Scope and Contents
Biographical data on various candidates and memos relating the politicking efforts
of some field persons on behalf of Catherine Barrett and Emanuel Kafka, 1966.
|
|||
Box 22 |
Noon Hour Supervision Committee
|
1958 | |
Scope and Contents
Contains the committee's report dealing with the use of non-professional personnel
as supervisors, 1958
|
|||
Box 22 |
Committee on Organization and Structure (COOS)
|
1961-1961 | |
Scope and Contents
Possible zone- contains a progress report and letters concerning redivision of zones
to various zone presidents, 1961
|
|||
Box 22 |
COOS
|
1961 | |
Scope and Contents
Correspondence to and from May Henry, (Chairperson of Committee); brief history of
organization's zone structure ; staff memo's concerning bylaw revision; staff proposals
on committee and councils; progress report; list commendations; minutes (marked confidential)
and statistics on membership and delegate allocation, 1961.
|
|||
Box 22 |
COOS, 1962
|
1962 | |
Box 22 |
Placement Bureau Committee
|
1956 | |
Scope and Contents
Contains the report of the committee, results of a questionnaire; report to Bd. Of
Dir.; preliminary report of the committee; report of subcommittee of Educational Policies
Advisory Council on Teacher Placement Actives of State Education Assn. and minutes.
The report of the Educational Council (1955-Ohio Education Assn0 is included, 1956.
|
|||
Box 22 |
Planning Committee (PC)-1948
|
1948 | |
Box 22 |
PC-Report on Feinberg Law, 1948
|
1948 | |
Box 22 |
Platform Committee-Declaration of Beliefs
|
1965 | |
Scope and Contents
Contains the committee's report to the Bd. Of Dir., 1965
|
|||
Box 22 |
NYSTA Policy
|
1949-1957 | |
Scope and Contents
Contains NYSTA platform statements and index to NYSTA policy file, 1931, 1949, 1957
|
|||
Box 22 |
Political Action Committee and Clinic, 1965-1967
|
1965-1967 | |
Box 22 |
Committee on Position Statements (Bd. Of dir.)
|
1964 | |
Scope and Contents
Contains correspondence concerning possible subjects for resolutions. Also contains
resolution concerning civil rights, Bible readings and vocational education, 1964.
|
|||
Box 22 |
Professional Advancement Committee (Oswego Workshop)-(PAC)
|
1949-1958 | |
Scope and Contents
contains general information on workshops and an evaluation of 1949 workshop, 1949,
1958
|
|||
Box 22 |
PAC-Oswego Workshop
|
1954 | |
Scope and Contents
Contains the workshop notebooks of H. Gould and Arvid Burke. Also contains an evaluation
of the Chautauqua Workshop and the Workshop minutes form Aug 7, 1954
|
|||
Box 22 |
PAC-Leaders Workshop, Oswego
|
1956 | |
Scope and Contents
Contains a study draft of the professional practices act and various workshop materials,
1956
|
|||
Box 22 |
PAC-Oswego Workshop
|
1956 | |
Scope and Contents
Contains Goold's workshop notebook, gen. corr. And the membership lists for the Classroom
Teachers Committee and the Professional Education Committees of the various zones,
1956.
|
|||
Box 22 |
PAC-workshop
|
1957 | |
Scope and Contents
Contains the committees annual report and the minutes of the Council of Classroom
Teachers Subcommittee on Oswego Workshop, 1957
|
|||
Box 22 |
PAC-Leadership Workshop, Aug. 23-26-Oswego
|
1959 | |
Scope and Contents
Contains general workshop correspondences, excerpts from an address by Gordon Mcloskey
and Quality Education and report by the committee on the workshop. Also contains data
on trends in public school finances, 1959.
|
|||
Box 22 |
PAC
|
1960 | |
Scope and Contents
Contains an evaluation of the Oswego Workshop plus various pamphlets dealing with
pursuit of excellence, 1960
|
|||
Box 22 |
PAC
|
1960 | |
Scope and Contents
Contains pamphlets dealing with public relations. Also the Rockefeller Report on the
pursuit of excellence (in education), 1960
|
|||
Box 22 |
PAC
|
1960 | |
Scope and Contents
Contains general workshop materials, newsletters, correspondence, agenda's, 1960
|
|||
Box 22 |
PAC
|
1961 | |
Scope and Contents
Contains an evaluation of the Annual State Leaders Workshop; report of the Prof. Education
Comm. To the Bd. Of Dir.; information packets on the Leaders Workshop; excerpts from
Addresses presented at the Pennsylvania Conference (June 20-23, 1961) sponsored by
the National Commission on Teacher Education and Professional Standards, 1961.
|
|||
Box 22 |
PAC
|
1961 | |
Scope and Contents
Contains an evaluation of the Annual State Leaders Workshop; report of the Prof. Education
Comm. To the Bd. Of Dir.; information packets on the Leaders Workshop; excerpts from
Addresses presented at the Pennsylvania Conference (June 20-23, 1961) sponsored by
the National Commission on Teacher Education and Professional Standards, 1961.
|
|||
Box 22 |
PAC-1962
|
1962 | |
Box 22 |
PAC-Leadership Workshop-Oswego, 1962
|
1962 | |
Box 22 |
PAC-Leadership Workshop #2-4, 1962
|
1962 | |
Box 22 |
PAC-Leadership Workshop #2-4, 1962
|
1962 | |
Box 22 |
PAC-Leadership Workshop #2-4, 1962
|
1962 | |
Box 22 |
PAC-1963
|
1963 | |
Box 22 |
PAC-1963
|
1963 | |
Box 23 |
PAC
|
1967 | |
Scope and Contents
Contains committee minutes, 1967
|
|||
Box 23 |
Ad Hoc Committee on Professional Antimony to Study Ways and Means
|
1967 | |
Scope and Contents
Contains the annual report to Bd. Of Dir. And committee minutes. Also contains preliminary
analysis of the results of teacher certification questionnaire and correspondence
dealing with certification, 1967.
|
|||
Box 23 |
Professional Education Committee
|
||
Scope and Contents
See Also: Teacher Education Committee and TEPS Comm.
|
|||
Box 23 |
PEC
|
1955 | |
Scope and Contents
Contains minutes, report to Bd. Of Dir. Also includes suggested professional practices
act; a composite of Professional Boards, the suggestions of Robert C. Killugh, asst.
commissioner for professional education, 1955
|
|||
Box 23 |
PEC-Working Conference
|
1955 | |
Scope and Contents
Teaching Profession-Contains the summary report and the complete report on the conference,
May 19-21, 1955
|
|||
Box 23 |
PEC-Correspondence, 1955-56
|
1955-1956 | |
Box 23 |
PEC-Correspondence, 1955-56
|
1955-1956 | |
Box 23 |
PEC-Minutes, 1955-58
|
1955-1958 | |
Box 23 |
PEC
|
1956 | |
Scope and Contents
Contains proposed professional practices act wit explanatory supplement and reports
on the act. Also contains a list of study materials; minutes, memo explaining California's
attitude on professional responsibility and summary of major achievements in professional
standards movement.1956.
|
|||
Box 23 |
PEC-Correspondence and Reports, 1956
|
1956 | |
Box 23 |
PEC-Minutes
|
1958 | |
Scope and Contents
Copy of Professional Practices Act with explanatory statement; correspondence wit
Dr. Alfred Thatcher, Dean of SUC at Potsdam and G. Gould an action to be taken on
the PPA; Minutes of National TEPS Conference, June 27, 1958 and minutes of New York
State Delegates meeting at that conference, 1958.
|
|||
Box 23 |
PEC (TEPS Committee)
|
1960 | |
Scope and Contents
Contains correspondence with Dr. Thatcher, chairperson of the committee; minutes and
reports, 1960.
|
|||
Box 23 |
PEC (TEPS Committee)
|
1961 | |
Scope and Contents
Minutes, report to Bd. Of Dir., committee's presentation to the Elementary Certification
Hearing (Albany-Sept. 15, 1961) along with the proposed amendment with regard to Elementary
Certification, 1961.
|
|||
Box 23 |
PEC
|
1963 | |
Scope and Contents
Contains Michigan Professional Practices act; Canadian Teachers Association; Connecticut
Education Assoc., Professional Practices; Minutes of Meeting, Sept. 20 1963; Annual
Report , 1962-63; Minutes of meeting, January 18-19, 1963
|
|||
Box 23 |
PEC
|
1963 | |
Scope and Contents
Contains Michigan Professional Practices act; Canadian Teachers Associations; Connecticut
Education Assoc. Professional Practices; Minutes of Meeting, Sept. 20, 1963; Annual
Report, 1962-63; Sept. 20, 1963; Annual Report, 1962-63; Minutes of meeting, January
18-19,1963,
|
|||
Box 23 |
PEC
|
1964 | |
Scope and Contents
Contains annual report (1963-64); minutes May 22, 1964; bylaws- original and revise
version, 1964
|
|||
Box 23 |
Professional Practices, Responsibilities and Rights Commission (PPRRC)
|
1963 | |
Scope and Contents
Proposed bylaw amendments, March 22, 1962; code of ethics adopted by NEA; reports,
questionnaire denying and terminating membership; report of study to improve relations
in the Mohonasen Central School Dist., minutes, March 1-2, 1963.
|
|||
Box 23 |
PPRRC
|
1964 | |
Scope and Contents
Contains case examples of Board-Teacher relationships.; report to Bd. Of dir. (Aug.
1964) : minutes, May 1964; proposed bylaw amendment, 1964
|
|||
Box 23 |
PPRC
|
1966 | |
Scope and Contents
Contains committee minutes, May 20-21, 1966; and outline of commission procedures;
annual report to Bd. Of Dir.; memo to local assn., Presidents on extremists and critics.
Also contains reports on two aggrieved teachers, 1966
|
|||
Box 23 |
PPRRC
|
1967-1968 | |
Scope and Contents
Reports and correspondence, 1967-68
|
|||
Box 23 |
PPRC
|
1967-1968 | |
Scope and Contents
Contains committee reports to Bd. Of Directors; reports on the Peru and Dover Plains
School Dist.: a handbook on professional practices, responsibilities and rights and
memos concerning sanctions and hearings procedures for alleged unethical practices
1968-1970.
|
|||
Box 23 |
Professional Sanctions Committee
|
1963 | |
Scope and Contents
Progress report on study of professional sanctions 1963
|
|||
Box 23 |
Professional Services Leadership Conferences
|
1961-1962 | |
Scope and Contents
1961-1962
|
|||
Box 23 |
Committee on Professional Standards
|
1970-1971 | |
Scope and Contents
Reports and correspondence, 1970-71
|
|||
Box 23 |
Committee on Promotional Increments
|
1966 | |
Scope and Contents
Contains a report on the March 25, 1966 meeting
|
|||
Box 23 |
Public Relations Council (PRC)
|
1955 | |
Scope and Contents
Minutes of Jan. 7-8, 1955 and April 29-30, 1955; a suggested organizational chart
for Zone Public Relations Chairman and a guide for public relations organizations
and activity in the zones, 1955.
|
|||
Box 23 |
PRC
|
1956 | |
Scope and Contents
Contains committee minutes and general correspondence, 1956
|
|||
Box 23 |
PRC
|
1957 | |
Scope and Contents
Contains NEA centennial materials and 2 summary reports of the Public Rel. Council
Meeting (Jan. 18-19, 1957; April 26-27, 1957)
|
|||
Box 23 |
PRC
|
1959 | |
Scope and Contents
General memos, 1959
|
|||
Box 23 |
PERC-(1959-1961)
|
1959-1961 | |
Box 23 |
PRC
|
1960 | |
Scope and Contents
Contains information sheets concerning American Education Week and Chamber of Commerce
Week, 1960
|
|||
Box 23 |
PRC
|
1961 | |
Scope and Contents
Contains press releases, general memos to school superintendents and local committee
chair people and the minutes of the May 5-6, 1961 meeting. Also contains reprints
of NEA journal articles and a brief letter to thanks from Gov. Rockefeller to G.H.
Goold, 1961.
|
|||
Box 23 |
PRC
|
||
Scope and Contents
Contains the committee's report to the Bd. Of Dir.
|
|||
Box 23 |
PRC-1962
|
1962 | |
Box 23 |
PRC
|
1963 | |
Scope and Contents
General news releases; minutes of meetings, April 26-27, 1963; Education USA Bulletin,
1963
|
|||
Box 23 |
PRC
|
1964 | |
Scope and Contents
General releases to local associations: report to the Board of Directors; minutes
of meeting; press releases, 1964
|
|||
Box 23 |
PRC-1964
|
1964 | |
Box 23 |
PRC
|
1966 | |
Scope and Contents
Contains council minutes (Jan. 21-22, 1966 and May 6-7) and a report to the Board
of Directors (Aug, 21-23) 1966.
|
|||
Box 23 |
PRC-Zone PR, Local TAPR
|
1966 | |
Scope and Contents
Monthly Letter, 1966
|
|||
Box 23 |
PRC-1967-68
|
1967-1968 | |
Box 24 |
Public Relations Functions Committee
|
1963 | |
Scope and Contents
minutes of meeting, March 29-30, 1963
|
|||
Box 24 |
Public Relations Program Committee
|
1963 | |
Scope and Contents
Report, August 1963
|
|||
Box 24 |
Committee re: Qualifications for Voting Membership
|
1955 | |
Scope and Contents
Contains the committee's report to the Bd. Of Dir. (Sept. 23, 1955): a memo outlining
the actions of Maine and Kansas in the areas of membership and correspondence concerning
possible action on membership, 1955
|
|||
Box 24 |
Committee on Regional Offices Study for Establishment of Regional Office to Speed
Zone Business
|
1961 | |
Scope and Contents
Reports to Bd. Of Dir.: proposals for divisions of zones (Western and Eastern), 1961
|
|||
Box 24 |
Relief Board, 1953-54
|
1953-1954 | |
Box 24 |
Relief Board, 1958-62
|
1958-1962 | |
Box 24 |
Relief Board, 1958-62
|
1958-1962 | |
Box 24 |
Relief Board, 1958-62
|
1958-1962 | |
Box 24 |
Relief Board, 1958-62
|
1958-1962 | |
Box 24 |
Association Committee re: Religious Exercises in the schools
|
1963 | |
Scope and Contents
policy statements, 1963
|
|||
Box 24 |
Committee on Renewal of Study of Division of Central Zone
|
1967 | |
Scope and Contents
Contains general correspondence; letter from Homer Bray, Pres. Of the 1st Supervisory
District Teachers Assn. of Oneida, Herkimer, and Madison counties, requesting that
the Board of Directors study the desirability of a division of the central zone, 1967.
|
|||
Box 24 |
Reorganization Committee
|
1969 | |
Scope and Contents
Report to the Bd., August 1969
|
|||
Box 24 |
Committee to assist the Executive Secretary with Reorganization, 1970
|
1970 | |
Box 24 |
Resolutions Committee (RC)
|
1954-1956 | |
Scope and Contents
Reports on action on resolutions; policy; appreciation; deferred to Board of Directors.,
1954-56
|
|||
Box 24 |
RC
|
1954-1959 | |
Scope and Contents
Contains the reports of the Resolutions Committee to the House of Delegates for 1954-59
|
|||
Box 24 |
RC
|
1957 | |
Scope and Contents
Contains the report of the Resolutions Committee to the 1957 House of Delegates along
with a supplemental report; resolutions recommended at the preliminary meeting of
Sept. 20-21 and resolutions concerning school finance and retired teachers; Bd. Of
Director's report on action taken on 1956 resolutions, 1957.
|
|||
Box 24 |
RC
|
1957-1961 | |
Scope and Contents
Reports to house of Delegates and report of action-also good indexes to action. (articles
of reports of action in NY State Education, 1957-61)
|
|||
Box 24 |
RC
|
1957-1961 | |
Scope and Contents
Contains a report on action taken on 1957 resolutions, committee reports for 1958-61
and outlines of resolutions for those years, 1957-61.
|
|||
Box 24 |
RC
|
1958 | |
Scope and Contents
Contains various resolutions and general correspondence, 1958
|
|||
Box 24 |
RC
|
1959 | |
Scope and Contents
Contains the report of the resolutions committee and the text of those resolutions
adopted by the House of Delegates, 1959.
|
|||
Box 24 |
RC
|
1960 | |
Scope and Contents
Contains copies of resolutions adopted by the House of Delegates, report of the committee
and a memo on legislative activity of teachers, 1960.
|
|||
Box 24 |
RC
|
1960-1962 | |
Scope and Contents
reports on resolutions and action taken by House of Delegates, 1960-62
|
|||
Box 24 |
RC
|
1961 | |
Scope and Contents
Contains a full text of resolutions adopted by the 1961 House of Delegates and a report
of the committee to the House of Delegated (Sept. 15-16, 1961 and Nov.. 20, plus supplement,
1961)
|
|||
Box 24 |
RC-#1, 1962
|
1962 | |
Box 24 |
RC
|
1963 | |
Scope and Contents
Resolutions, supplementary report. Committee report, 1963.
|
|||
Box 24 |
RC
|
1963-1964 | |
Scope and Contents
reports, etc., 1963-64
|
|||
Box 24 |
RC
|
1963-1964 | |
Scope and Contents
resolutions, reports, 1963-64
|
|||
Box 24 |
RC
|
1964 | |
Scope and Contents
Material on employment of minors; reports on resolutions; resolutions procedures and
appended tables (growth of resolutions) 1964
|
|||
Box 24 |
RC
|
1964 | |
Scope and Contents
Bd. Of Dir.- annual meeting of the retirement and delegates; general correspondence,
1964
|
|||
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
RC-Reports, 1965-1972
|
1965-1972 | |
Box 24 |
Retirement Committee (RC)
|
1954 | |
Scope and Contents
Contains study of various proposals for liberalizing the NYS Teachers retirement system,
1954.
|
|||
Box 24 |
RC
|
1954 | |
Scope and Contents
Contains minutes, memos dealing with the study of retirement plans; preamble to the
report made to Board of directors., final report to Bd. Of Dir.; also contains the
recommendations of the Buffalo Teachers Federation re: retirement and the 1954 retirement
report, 1954
|
|||
Box 25 |
RC-#1, 1954
|
1954 | |
Box 25 |
RC-#2, 1954
|
1954 | |
Box 25 |
RC
|
1957 | |
Scope and Contents
Contains committee's reports to Bd. Of Dir., minutes, correspondence, 1957
|
|||
Box 25 |
RC
|
1957 | |
Scope and Contents
Joint meeting with Social Security Committee, 1957
|
|||
Box 25 |
RC
|
1958 | |
Scope and Contents
Contains memos re social security and retirement allowance, minutes of the May 10
meeting (review of retirement legislation). Also contains general correspondence between
G. Howard Goold and Harold Moe, Chairman of Retirement Committee, 1958.
|
|||
Box 25 |
RC
|
1959 | |
Scope and Contents
General correspondence, 1959
|
|||
Box 25 |
RC
|
||
Scope and Contents
Contains the committee's report to the Bd. Of Dir. Concerning variable annuity, the
30 day waiting period between time of application for disability to receive benefits
amendments to retirement and social security laws and bills and memos re various retirement
legislation (death benefits, prior service, etc.) Also contains correspondence from
Harold Moe re the advisability of trying annuities to common stock and minutes, 1959
|
|||
Box 25 |
RC
|
1960 | |
Scope and Contents
Contains a study of proposals for liberalizing the NYS Retirement System, minutes,
report to the e Bd. Of Dir., 1960
|
|||
Box 25 |
RC
|
1961 | |
Scope and Contents
Contains minutes and reports to the Bd. Of Director., 1961.
|
|||
Box 25 |
RC-1962
|
1962 | |
Box 25 |
RC
|
1964 | |
Scope and Contents
Report to the Bd. Of Dir., and summary of meeting, Feb, 1964
|
|||
Box 25 |
RC
|
1964 | |
Scope and Contents
Report to the Bd. Of Dir., and summary of meeting, Feb, 1964
|
|||
Box 25 |
RC
|
1964 | |
Scope and Contents
Report to Bd. Of Dir., and summary of meeting, Feb. 1964
|
|||
Box 25 |
RC
|
1966 | |
Scope and Contents
Contains he report to the Bd. Of Dir. Re pension and retirement plans a and minutes
of the March 4-5, 1966 meeting of the committee. Also contains correspondence between
Bill Schwan (Chairperson of the committee) and G.H.. Goold regarding legislative action
on retirement proposals, 1966.
|
|||
Box 25 |
RC
|
1966 | |
Scope and Contents
As Professional Committee-contains proposed bylaw amendment making the Retirement
Committee a professional committee. Also contains a rationale for doing so. 1966
|
|||
Box 25 |
RC
|
1967 | |
Scope and Contents
Contains committee minutes and report to Bd. Of Dir. Also contains studies dealing
with the strengthening of management of NYS Teachers Retirement System. Also report
of the subcommittee on home mortgage loans and suggested procedures for residential
mortgage financing by the NYS Teachers Retirement system, 1967.
|
|||
Box 25 |
lCommittee to Review application for Affiliation (CTRAFA)
|
1963 | |
Scope and Contents
Contains report to Bd. Of Dir.; Also standards for Affiliation. 1963
|
|||
Box 25 |
CTRAFA
|
1964 | |
Scope and Contents
Contains the committee's report to the Bd. Of Dir.; list of affiliated organizations
as of August 1964; summary of the discussion of Feb. 21-22, 1964 of the enlarged committee
(review the committee's report to the Bd. Of Dir., and a solution dealing with affiliation
requirements, 1964)
|
|||
Box 25 |
CTRAFA
|
1966 | |
Scope and Contents
contains the report to Bd. Of Dir., Aug. 1966 and committee recommendations with regard
to requests for affiliation and renewal of affiliation, 1966.
|
|||
Box 25 |
Committee to Review Resolutions Procedures
|
1966 | |
Scope and Contents
contains the report of the committee o the Bd. Of Dir., 1966
|
|||
Box 25 |
Committee to Review Student Division Constitution
|
||
Scope and Contents
Contains a report to the Bd. Of Dir., (Sept.. 15-16, 1961) and a report to the NYSTA
President, Dr. Franklyn S. Barry; Also corres. To and from Dr. Helen Maney, chairperson
of the committee; copies of the constitution and bylaws of NYSTA applying to a student
loan and to the Student Education Assn. of NY State; report of the SEANYS fifth Delegate
Assembly and Student Division Conference, April 27-29, 1961.
|
|||
Box 25 |
Salary Policy Committee (SPC)
|
1967 | |
Scope and Contents
Contains the report to the Bd. Of Dir. And statistics re: wages and comparisons to
wages in other industries, 1967
|
|||
Box 25 |
SPC
|
1967 | |
Scope and Contents
Contains the committee's report to the Bd. And statistics on salaries (comparisons
to salaries in other occupations, 1967)
|
|||
Box 25 |
Sanctions Committee (SC)
|
1964 | |
Scope and Contents
Report to the Bd. Of Directors (May 1964)
|
|||
Box 25 |
SC-1964
|
1964 | |
Box 25 |
Committee on Early Secondary School Education-1953
|
1953 | |
Box 25 |
Alfred E. Smith Award Committee (AESAC)
|
1945-1967 | |
Scope and Contents
List of Winners-Cumulative-1945-67
|
|||
Box 25 |
AESAC
|
1948-1960 | |
Scope and Contents
Contains general committee memos, 1948, 1950-51, 1954, 1958, 1960
|
|||
Box 25 |
AESAC
|
1948-1960 | |
Scope and Contents
Medals (Dieges and Clust)-cumulative-contain general correspondence, 1948- 49, 1950-56,
1960, 1968
|
|||
Box 25 |
AESAC
|
1957 | |
Scope and Contents
Contains correspondence concerning various candidates for the award, 1957
|
|||
Box 25 |
AESAC
|
1957-1967 | |
Scope and Contents
Citations-cumulative, 1957-67
|
|||
Box 25 |
AESAC
|
1958 | |
Scope and Contents
Engraver (medal) cumulative- contains general correspondence with the engraver, 1958
|
|||
Box 25 |
AESAC
|
1958-1963 | |
Scope and Contents
list of nominees by years (cumulative 1958-1961, 1963)
|
|||
Box 25 |
AESAC
|
1967 | |
Scope and Contents
Contains general correspondence; a short biography of the '67 recipient (Nelson Rockefeller)
and biographies of other members 1967
|
|||
Box 25 |
AESAC-1968
|
1968 | |
Box 25 |
Social Security Committee (SSC)
|
||
Scope and Contents
Contains bills dealing with old age and survivors insurance coverage, an informational
memo dealing with social security and retirement, an evaluation of different ways
of extending OASI converge to public school teaching service, report on questionnaire
re to OASI, a handbook for members and delegated dealing with OASI, the recommendations
of the committee , a statement by by the committee with regard to OASI, the action
of the 1956 House of Delegates on OASI, a special memo from NEA on the technical problems
of social security coverage for public school teachers, memo on trends in social security
included, 1956
|
|||
Box 25 |
SSC-1957
|
1967 | |
Box 25 |
Staff Committee Assignments-1963
|
1963 | |
Box 25 |
State-Federal Relations Committee (SFRC)
|
1960-1968 | |
Scope and Contents
Contains the committee's reports to the Bd. Of Dir. For 1960-68
|
|||
Box 25 |
SFRC
|
1960 | |
Scope and Contents
Contains a packet from NEA which deals with effective organization of legislative
campaign, minutes (Sept. 16-17, 1960), the report to the Bd. Of Dir. (Aug. 29-30),
a memo dealing with the suggested organization for promotion of Federal Education
Legislation and correspondence from Howard Sackett (chairperson of the committee),
1960.
|
|||
Box 25 |
SFRC
|
1960 | |
Scope and Contents
Contains a packet from NEA which deals with effective organization of legislative
campaign, minutes (Sept. 16-17, 1960), the report to the Bd. Of Dir. (Aug. 29-30),
a memo dealing with the suggested organization for promotion of Federal Education
Legislation and correspondence from Howard Sackett (chairperson of the committee),
1960.
|
|||
Box 25 |
SFRC
|
||
Scope and Contents
Contains committee minutes(Feb.3-4, 1961, March 17-18, 1961) and news clippings concerning
the Education Bill (aid to public elementary and secondary schools) and the annual
report to the Bd. Of Dir. (Aug. 24-26, 1961). Also contains various memos to zone
presidents and district chairpersons to exhort their membership into action with regard
to the education bill. (memos generally send by Howard Sackett-chairperson of the
committee), 1961
|
|||
Box 25 |
SFRC-1962
|
1962 | |
Box 25 |
State Fund Raising Committee
|
1954-1961 | |
Scope and Contents
Contains various reports to the Bd. Of Dir. Concerning the committee for the teachers
home and a memo explaining that committees purpose. Also contains a study with recommendations
on the concept of a teachers home, 1954-61
|
|||
Box 25 |
State Local Association Relationships
|
1963-1964 | |
Scope and Contents
Committee-report to the Bd. Of Dir. -Sept. 1964, study of state-local relationships
survey of membership satisfaction, 1963-64
|
|||
Box 25 |
State Local Association Relationships
|
1963-1964 | |
Scope and Contents
Committee-report to the Bd. Of Directors-Sept. 1964, study of state-local relationships.
, survey of membership satisfaction, 1963-64
|
|||
Box 25 |
Steering Committee
|
1969 | |
Scope and Contents
Contains memos, corres., newsletters concerning Equal Educational Opportunity (steering
committee is part of E.E.O) Also committee is chaired by the State Education Dept.,
1969
|
|||
Box 25 |
Committee on Tax Education and School Finance (COTESF)
|
1959 | |
Scope and Contents
Chicago-1958 Special Meeting-minutes, publications, correspondence,. Washington-meeting,
1959.
|
|||
Box 25 |
Committee on ax Education and School Finance
|
1958-1959 | |
Scope and Contents
Report of NEA Comm. Of Tax, Education and school finance, miscellaneous corres., financial
statements, speeches, papers 1958-59
|
|||
Box 25 |
COTESF
|
1959-1962 | |
Scope and Contents
Miscellaneous publications, letters, reports, files of Arvid Burke, meeting re : committees
i.e.. Tax Education and School finance of NEA, 1959-62
|
|||
Box 25 |
COTESF
|
1959-1962 | |
Scope and Contents
Miscellaneous publications, letters, reports, files of Arvid Burke, meeting re : committees
ie. Tax Education and School finance of NEA, 1959-62
|
|||
Box 25 |
Task Force on Teacher Action for Equal Educational Opportunity
|
1968 | |
Scope and Contents
Contains minutes of the advisory committee for equal educational opportunity (May10,
1968) and mi minutes of the task force(March 14-15, 1968 and May 17-18 1968). Also
contains the summary of the NYSTA Equal Educational Opportunity Project, the policies
and goals in Equal Educational Opportunity, and recommendations from the task force
for a broad based study of educational needs and finance questions to the Educational
conference Board- May 7, 1968. Also a statement of purpose with regard to the Task
Force on Teacher Action.
|
|||
Box 25 |
Teacher Aides Committee
|
1964 | |
Scope and Contents
Report to the Bd. Of Directors-August 1964
|
|||
Box 25 |
Teacher Education Committee (TEC)
|
1953 | |
Scope and Contents
Contains committee reports and minutes. Also contains correspondence dealing with
college evaluations from Thomas Miller (Committee Chairperson for 1953) and a memo
from William P Viall (assoc. in teacher certification) dealing with the certification
of teachers who are not fully qualified, 1953
|
|||
Box 25 |
TEC
|
1954 | |
Scope and Contents
re state teachers conference (April 29-30) contains the report of the conference on
the teaching profession (April 29-30), contains the report of the conference on the
teaching profession (April 29-30), excerpts from t he committee report (Nov. 1952)
dealing with professionalization and various general papers dealing with the conference,
1954.
|
|||
Box 25 |
TEC Correspondence, 1954
|
1954 | |
Box 25 |
TEC
|
1957 | |
Scope and Contents
Contains a statement of G.H. Goold on teacher certification, information re certification,
minutes, reports, tentative statement pertaining to the role of the teacher ed. Council
and minutes of professional Ed. Comm. Meeting. Corres. To and from William Viall,
1957.
|
|||
Box 26 |
TEC
|
1957 | |
Scope and Contents
Contains a suggested plan for research and study in teacher education, 1957
|
|||
Box 26 |
TEPS, 1950-55
|
1950-1955 | |
Box 26 |
TEPS-commission, minutes and reports, #1, 1966
|
||
Box 26 |
TEPS-#2, 1966
|
1966 | |
Box 26 |
TPES-1967
|
1967 | |
Box 26 |
TEPS-commission, 1969
|
1969 | |
Box 26 |
TEPS
|
1969 | |
Scope and Contents
Teacher Education and Professional Standards-contains minutes (Sept. 27-28, 1968,
May 23-24, 1969 and a report to State TEPS chairman and consultants, 1969)
|
|||
Box 26 |
TEPS Committee
|
1970 | |
Scope and Contents
guidelines for negotiating 1970
|
|||
Box 26 |
TEPS Committees
|
1976 | |
Scope and Contents
Teacher education, 1976
|
|||
Box 26 |
Committee to Study the Need for a Teachers Home, 1954
|
1954 | |
Box 26 |
Committee to Study the Need for a Teacher's Home
|
1969 | |
Scope and Contents
1954-May 1959
|
|||
Box 26 |
Home for Retired Teachers Committee (HFRTC)
|
1955 | |
Scope and Contents
Contains a report of the joint committee (contains NYSTA and NYS retired Teachers
Assn. members, 1955)
|
|||
Box 26 |
HFRTC -(Teachers Home Committee)-1956
|
1956 | |
Box 26 |
HRFTC
|
1955 | |
Scope and Contents
Contains a report to Bd. Of Dir. (Sept. 21. 1956), an outline of the plans for establishment
of a home for retired teachers and information on the Virginia Education Assn. Preventorium
and the Folts Home (home for the aged in Syracuse Area), committee minutes (April
27, 1956), committee report (Nov. 1, 1955), general correspondence, correspondence
to, from and about Henry Kumpf, 1956.
|
|||
Box 26 |
HFRTC-memos, 1957
|
1957 | |
Box 26 |
HFRTC-Bd. Of Trustees, bylaws, 1958
|
1958 | |
Box 26 |
HFRTC-Bd. Of Trustees, minutes (June 7, 1958)
|
1958 | |
Box 26 |
HFRTC-Bd. Of Trustees
|
1961-1962 | |
Scope and Contents
Contains minutes, general correspondence and fund raising info, 1961-62
|
|||
Box 26 |
HFRTC-Bd. Of Trustees
|
1961-1963 | |
Scope and Contents
General correspondence, 1961-1963
|
|||
Box 26 |
HFRTC-Board of Trustees
|
1961-1963 | |
Scope and Contents
General correspondence, 1961-1963
|
|||
Box 26 |
HFRTC-Board of Trustees
|
1961-1963 | |
Scope and Contents
General correspondence, 1961-1963
|
|||
Box 26 |
HFRTC-Bd. Of Trustees
|
1962-1969 | |
Scope and Contents
minutes, 1962-1969
|
|||
Box 26 |
HFRTC-(New York State Manor)-Bd. Of Trustees
|
1964 | |
Scope and Contents
Contains general correspondence, trustee minutes, loan requests, correspondence re
the mgt, of the manor, 1964.
|
|||
Box 26 |
HFRTC-(New York State Manor)-Bd. Of Trustees
|
1964 | |
Scope and Contents
Contains general correspondence, trustee minutes, loan requests, correspondence re
the mgt, of the manor, 1964.
|
|||
Box 26 |
Teachers Home Campaign
|
1961 | |
Scope and Contents
General correspondence, 1961
|
|||
Box 26 |
Teachers Home Conference
|
1961 | |
Scope and Contents
Oct. 11-12, 1961-minutes
|
|||
Box 26 |
Teachers Home
|
1962 | |
Scope and Contents
data re Florida, 1962
|
|||
Box 26 |
Teachers Home
|
1963 | |
Scope and Contents
Dedication week (Nov. 10-15, 1963) contains general correspondence
|
|||
Box 26 |
Teachers Home
|
1963 | |
Scope and Contents
Financial Statements (Mr. Arnold)-1963
|
|||
Box 26 |
Teachers Home Fund Raising Committee (THFRC)-1959
|
1959 | |
Box 26 |
THFRC
|
1959 | |
Scope and Contents
Contains a statement of philosophy and a history of the fund raising project, 1959
|
|||
Box 26 |
THFRC-1959
|
1959 | |
Box 26 |
THFRC
|
1960-1961 | |
Scope and Contents
Contains committee reports and recommendations to the bd. Of Dir.; criticisms and
suggestions for the NYSTA Home Fund Drive 1960-1961.
|
|||
Box 26 |
THFRC
|
1961 | |
Scope and Contents
Contains the committee's recommendations to the Bd. Of Dir. (Jan. 25, 1961)
|
|||
Box 26 |
THFRC
|
1963 | |
Scope and Contents
general information, 1963
|
|||
Box 26 |
Committee on Teacher Investment Plan-(COTIP)
|
1965 | |
Scope and Contents
report, 1965
|
|||
Box 26 |
COTIP
|
1965 | |
Scope and Contents
Contains a summary of recommendations (Feb. 20, 1965), a prospectus for the NEA Mutual
Fund Inc., statistics on selected companies, reports, 1965
|
|||
Box 26 |
Teachers Rights Fund Committee
|
1968-1969 | |
Scope and Contents
Contains a confidential committee report to the Bd. And confidential reports to the
Bd. Of various persons requesting aid from the committee, 1968-69.
|
|||
Box 26 |
Teacher-School board Relations Committee (TSBRC)
|
1961 | |
Scope and Contents
Contains committee minutes and a suggested report to the 1961 House of Delegates.
Also contains a bill dealing with arbitration procedures for public employees, 1961.
|
|||
Box 26 |
TSBRC-1962
|
1962 | |
Box 26 |
Teacher Welfare Committee (TWC)
|
1952 | |
Scope and Contents
Correspondence and reports, 1952 #1
|
|||
Box 26 |
TWC-1952-#2
|
1952 | |
Box 26 |
TWC-1952-53-#2
|
1952 | |
Box 27 |
TWC
|
1954 | |
Scope and Contents
Contains general correspondence re needy teachers, the amended rules and regulations
of the e relief bd. And a statement of Welfare Funds, 1954.
|
|||
Box 27 |
TWC
|
1955 | |
Scope and Contents
general correspondence, 1955
|
|||
Box 27 |
TWC-1958-1959
|
1959 | |
Box 27 |
TWC-1958-1959
|
1959 | |
Box 27 |
Television Committee
|
1957 | |
Scope and Contents
Contains general correspondence, the committee's reports to the Bd. Of Directors,
a document concerning the committee's origin, pamphlets re TV and an article from
The Nation (Feb. 2, 1957, p. 99) on TV in the Classroom by William E. Buckler, 1957
|
|||
Box 27 |
Travel Insurance Committee
|
1961 | |
Scope and Contents
Contains the committee's report to the Bd. Of Dir., 1961
|
|||
Box 27 |
Travel and Insurance Committee
|
1961-1962 | |
Scope and Contents
Contains general informational memos and a memo to the Bd. Of dir. (Feb. 4, 1961),
1961-62
|
|||
Box 27 |
Committee on Unification, 1969
|
1969 | |
Box 27 |
Committee on Unification, 1969
|
1969 | |
Box 27 |
Welfare Committee
|
1952-1953 | |
Scope and Contents
Relief Bd. - contains committee minutes (Oct. 25, 1952), Relief Bd. Meeting minutes
(Nov. 6, 1953), report to Bd. Of re the welfare fund, supplementary report, financial
information re the Mary Muldoon Fund and minutes of Bd. Of Dir. Meeting, 1952-53
|
|||
Box 27 |
Welfare Committee
|
1952-1953 | |
Scope and Contents
Relief Board Cases-Contains the amended rules and regulations of the Bd. And information
on committee procedures for welfare grants. General correspondence and reports re
cases, 1953-54
|
|||
Box 27 |
Welfare Fund Committee
|
1952 | |
Scope and Contents
report to the bd. Of Dir., 1952
|
|||
Box 27 |
Welfare Fund Committee-NYSTA
|
1955-1960 | |
Scope and Contents
Contains reports of the committee, 1955, 1958, 1960
|
|||
Box 27 |
Committee to Study Western Zone, 1958-59
|
1958-1959 | |
Box 27 |
Committee to Study Western Zone, 1958-59
|
1958-1959 | |
Box 27 |
Committee to Study Western Zone
|
1958-1959 | |
Scope and Contents
Contains the report of the committee with memos concerning the problems involved with
dividing up the Western Zone and concerned with zone membership for 1957-58 and estimates
for 1962-63. also guidelines to be used for establishing new zones, 1958-59
|
|||
Box 27 |
Committee to Study Division of Western Zone
|
1959 | |
Scope and Contents
Contains memo diagramming the division of the zone and outlining current and potential
membership. Also contains the minutes of the Eastern zone executive committee meeting
which discusses the prospects of zone division, 1959.
|
|||
Box 27 |
Committee on Winning Retirement Elections-1967
|
1967 | |
Box 27 |
Workshop Committee
|
1953 | |
Scope and Contents
Contains leadership and workshop committee materials, 1953
|
|||
Box 27 |
Workshop Committee-minutes, 1954
|
1954 | |
Box 27 |
Committee on Zone Conferences
|
1961-1967 | |
Scope and Contents
Contains a summary of discussion of zone conferences, committee reports to the Bd.
Of Dir. For 1964-67, committee minutes for Fe. 18-19, 1966 meeting, review of 1964
zone Conference, and recommendations for their improvement, 1961, 1964-67
|
|||
Box 27 |
Zone Conference Committee
|
1964-1968 | |
Scope and Contents
Contains general information regarding zone conference plus the report of the committee
to study zone expenses and priorities to the Bd. Of Dir., memo concerning a reevaluation
of assn. policy on zone conferences, a memo concerning guidelines for committee and
the minutes of the meeting which developed the guidelines, 1964-68
|
|||
Box 27 |
Committee to Study Expenses and Priorities, 1966
|
1966 | |
Box 27 |
Zone Organization, Representation and Structure
|
1954 | |
Scope and Contents
Contains data on local assn., recommendations of the committee, minutes of meetings,
report on the equity of representation on the Bd. Of Dir. Also contains info on questionnaire
responses concerning zone meetings and a memo outlining the problems of zone organization,
1954.
|
|||
Box 27 |
Committee to Study Zone Priorities and Expenses
|
1965 | |
Scope and Contents
Contains the committee's report to the Bd. Of Dir., 1965
|
|||
Box 27 |
Committee on Zone Structure
|
1958 | |
Scope and Contents
Contains report of committee to Bd. Of Dir., the 1st progress report, a tentative
plan for structural chances in NYSTA's organization, minutes, various memos re purpose
of committee, 1958
|
|||
Box 27 |
Committee to Study Zone Structure
|
1959 | |
Scope and Contents
Contains minutes, a progress report on committee activities, a proposal re the organization
of NYSTA for legislative action. Report re of NYSTA for legislative action. Report
re organization of NYSTA to carry out the internal operation of its affairs, professional
programs and its legislative program, 1959
|
|||
Box 27 |
Committee on Zone Structure
|
1960 | |
Scope and Contents
Contains the draft of bylaw amendments, 1960
|
|||
Sub-Series b: Legislation
|
|||
Scope and Contents
This series contains bills, memos, and correspondence concerning various NYSTA legislative
efforts. These files are arranged chronologically and alphabetically within a year.
|
|||
Box 27 |
L-General, 1959
|
1959 | |
Box 27 |
L-Budget Hearing (February 6: cumulative 1956-54-53)
|
1959 | |
Scope and Contents
Contains Goold's statement at the Budget Hearing for 1958, 56, and 54. Also contains
an analysis of the 1958-59 tentative budget estimate for NNY City and an analysis
of the State Budget. 1959
|
|||
Box 27 |
L-Budget Hearings
|
1959 | |
Scope and Contents
Contains the statements of Gould, Dyer (executive director of the NY State School
Board Assoc.) and Plowden-Warlwa (Empires State Chamber of commerce). 1959
|
|||
Box 27 |
L-Federal
|
||
Scope and Contents
Contains congressional records for 1962, 1958, 1957, and 1955 and arguments (pro and
con) concerning Federal Aid to Schools. Also contains testimony before the House Education
and Labor committee, an explanation of the Library Services bill and G.I. Bill of
Rights Extension, a document concerning Federal taxation of permanent disability retirement
allowances, comparison of old and new tax laws, NGA membership dues deductible, and
tax cred for retirement income. The social security bill and an analysis of bill are
also included, plus bills dealing with teachers and 1953-58 cumulative federal income
tax. 1959
|
|||
Box 27 |
L-Federal (Howard Sackett) 1959
|
1959 | |
Box 27 |
Federal Legislation (Murray-Metcalf Bill) 1959
|
1959 | |
Box 27 |
L-for consideration
|
1959 | |
Scope and Contents
Contains the report of the Resolutions Committee, resolutions adopted by the 1967
House of Delegates, recommendations to the Board of directors from he Retirement Committee,
and minute s of the Meeting of the Board of Directors, May 16-17, 1958, 1959
|
|||
Box 27 |
L-Memos to the Governor
|
1959 | |
Scope and Contents
Contains various bills and memos concerning 1959 legislation. (additional opportunity
of obtaining old age and survivors insurance coverage. - limitation on the incurring
of indebtedness in YC) 1959
|
|||
Box 27 |
L-Memos to the Governor
|
1959 | |
Scope and Contents
Contains various bills and memos concerning 1959 legislation. (racetrack employment-
withholding of state aid for school purposes upon default) 1959
|
|||
Box 27 |
L-Memoranda, Special (Machenzie, Brygdges, Brady , Embler, Erwin, Kaplan, et al.)
|
1959 | |
Scope and Contents
Contains bill and correspondence dealing with superintendent qualifications. Also
general correspondence is included. 1959.
|
|||
Box 27 |
L-Memoranda to Mr. Embler
|
1959 | |
Scope and Contents
Contains a memo dealing with minimum salary legislation plus bills concerning leave
of absence for personal illness and extension of time period in which to elect old
age and survivors insurance coverage. 1959
|
|||
Box 27 |
L-Mentally Retarded
|
1959 | |
Scope and Contents
Contains pamphlets from the Parents Association for children with Retarded Mental
Development. 1959
|
|||
Box 27 |
L-NYSTA Program 1959
|
1959 | |
Box 27 |
L- Race Track
|
1959 | |
Scope and Contents
Contains a bill concerning racetrack employment. 1959
|
|||
Box 27 |
L- Retirement
|
1959 | |
Scope and Contents
General correspondence 1959
|
|||
Box 27 |
L- Retirement Death Benefit
|
1959 | |
Scope and Contents
Contains death benefit bill and memo. 1959
|
|||
Box 27 |
L-Retirement
|
1959 | |
Scope and Contents
3 year final average salary contains bill and memos. 1959
|
|||
Box 27 |
Retirement
|
1959 | |
Scope and Contents
(additional pension 1/140 over 35 years of service)-cotnains bills and memo. 1959
|
|||
Box 27 |
Retirement
|
1959 | |
Scope and Contents
Prior Service Credit- Contains the act and memo. 1959
|
|||
Box 27 |
L-Correspondence
|
1959 | |
Scope and Contents
re Prior Service Credit. Contains the prior service bill and memo. 1959
|
|||
Box 28 |
L-Retirement-Special Service 955-yer plan)
|
1959 | |
Scope and Contents
Contains bill and memo plus general correspondence. 1959.
|
|||
Box 28 |
L-Retirement Vesting Interest
|
1959 | |
Scope and Contents
Contains a copy of the bill. 1959
|
|||
Box 28 |
L-School Bond authority 1959
|
1959 | |
Box 28 |
L-Sick Leave
|
1959 | |
Scope and Contents
Contains act and memo. 1959
|
|||
Box 28 |
L-Principals Salary
|
1959 | |
Scope and Contents
contains bill and memo. 1959
|
|||
Box 28 |
L-correspondence re Principal Salary. 1959
|
1959 | |
Box 28 |
L- Salary Teachers
|
1959 | |
Scope and Contents
Contains bill and memo. 1959
|
|||
Box 28 |
L-State aid General 1959
|
1959 | |
Box 28 |
L-State Aid (conference Board Bill)
|
||
Scope and Contents
Contains an act and memo. 1959
|
|||
Box 28 |
State Aid-Proposed Commission to Study Educational Finance (Speno bill)
|
1959 | |
Scope and Contents
Contains the Speno Bill and news releases. 1959
|
|||
Box 28 |
L-State Aid
|
1959 | |
Scope and Contents
Support for Conference Board Bill-Contains a paper on educational finance and data
on finances in the South Nassau School District. 1959
|
|||
Box 28 |
L-Superintendents Bill (Certification)
|
1959-1959 | |
Scope and Contents
Contains the bill and a supportive statement. 1959
|
|||
Box 28 |
L-Supplemental Pension
|
||
Scope and Contents
Contains the bill 1959.
|
|||
Box 28 |
L-Tax Deduction (state)
|
1959 | |
Scope and Contents
re education expenses. Contains the bill. 1959
|
|||
Box 28 |
Legislation
|
1959 | |
Scope and Contents
Tax Exemption Railroads. Contains the bill. 1959
|
|||
Box 28 |
L-Telephone Tax
|
1959 | |
Scope and Contents
Contains the bill and explanatory documents. Also contains a publication by Bell Telephone.
1959
|
|||
Box 28 |
Welfare and Pension Plans Disclosure Act (Federal)
|
1959 | |
Scope and Contents
Contains the bill and descriptive memos. 1959
|
|||
Box 28 |
L-General 1960
|
1960 | |
Box 28 |
L-Budget Hearings
|
||
Scope and Contents
Contains the statements of the Teacher's Union of NYC, G.H. Goold and Everett Dyer
|
|||
Box 28 |
Citizens Committee for Children of NYC
|
||
Scope and Contents
Contains committee comments on Mayor Wagner's program on juvenile delinquency, and
on the recommendation of the interdepartmental Task force on youth and delinquency.
Also contains a special report on Juvenile Delinquency and Youth Crime in NYC and
the report on major legislative action affecting families and children during the
1960 session of the legislature, a pamphlet concerning the committee is also contained.
1960.
|
|||
Box 28 |
L-Cooperative Boards
|
1960 | |
Scope and Contents
Contains the cooperative education bill, and memoranda, a research paper on cooperative
education and an organizational description of Boards of cooperative Educational Service.
1960
|
|||
Box 28 |
L-Duty Free Lunch Period for Teachers
|
1960 | |
Scope and Contents
Contains the bill and memo. 1960
|
|||
Box 28 |
Federal Aid
|
||
Scope and Contents
Contains hearings concerning the school lunch program, the statement of Sam Lambert(Director
of NEA Research) on federal aid, the essay of Walter Heller re aid and the Chamber
of Commerce report on aid to education. 1959-60
|
|||
Box 28 |
Federal Legislation
|
1960 | |
Scope and Contents
Contains bills concerning construction of elementary and secondary facilities and
teachers' salary. Also contains a congressional record dealing with federal aid for
teachers' salaries, NEA reports and an NEA report on quality education, 1960.
|
|||
Box 28 |
L-Federated School Districts
|
1960 | |
Scope and Contents
Contains a bill re the above. 1960
|
|||
Box 28 |
L-fiscal Independence
|
1960 | |
Scope and Contents
Contains the constitution of, the minutes of meetings of (May 20, 1960, March, 7,
1969, Jan 25, 1960) and the review of activities of the conference of large boards
of education of NY state. Also a statement re the fiscal problems of Board of Education
of Yonkers, N.Y. 1960.
|
|||
Box 28 |
Proposal Legislation
|
1960 | |
Scope and Contents
Contains a report on the 1959 session of the NYS Legislature 1960
|
|||
Box 28 |
L-Memos to the Governor
|
1960 | |
Scope and Contents
Contains 1960 legislation and memos
|
|||
Box 28 |
L-Special Memos
|
1960 | |
Scope and Contents
Brydges, rockefeller, Mahoney, Hurd, Mackenzie. 1960
|
|||
Box 28 |
L-Mentally Retarded
|
||
Scope and Contents
Contains the 1960 and 1962 Annual report of the New York State Joint Legislative Committee
on Mental Retardation and Physical Handicap. Also includes a publication from National
committee Against Mental Illness In., a paper dealing with problems in providing service
for the mentally retarded, the report of Legal and Legislative committee to AHRC Board
of Governor's Meeting, data concerning classes for the mentally retarded, the brief
and statement of Goold before the Joint Legislative committee on Mental Retardation
(Feb. 2, 1960) 1960
|
|||
Box 28 |
L-NYSTA Program
|
1960 | |
Scope and Contents
Contains general memos and the 1960 legislative program. 1960
|
|||
Box 28 |
L-Race Tracks
|
1960 | |
Scope and Contents
Contains a bill re employment of public employees at race tracks. 1960
|
|||
Box 28 |
Retirement-Disability
|
1960 | |
Scope and Contents
Contains a bill and memo dealing with disability. 1960
|
|||
Box 28 |
Retirement
|
1960 | |
Scope and Contents
3 year Final Average Salary-contains a bill and memo re final average slary.1960
|
|||
Box 28 |
L-Retirement
|
1960 | |
Scope and Contents
Out of State Service (super annulation)-Contains the bill memo, and general correspondence.
1960
|
|||
Box 28 |
Retirement
|
1960 | |
Scope and Contents
Prior Service Credit-contains the prior service bill and memo plus general correspondence.
1960
|
|||
Box 28 |
L-Retirement Vesting
|
1960 | |
Scope and Contents
Contains bills and memos re vesting, deferred retirement, minimum salary. 1960
|
|||
Box 28 |
L-Roll Calls on Bills 1960
|
1960 | |
Box 28 |
L-Principal's Salary
|
1960 | |
Scope and Contents
Contains the bill 1960
|
|||
Box 28 |
L-Minimum Salaries-Teachers
|
1960 | |
Scope and Contents
Contains the bill and memo, data on salaries and the e cost of higher salaries and
a research bulletin on salary gains for experiences and beginning teachers. 1960
|
|||
Box 28 |
L-Sick Leave
|
1960 | |
Scope and Contents
Contains bill and memo 1960
|
|||
Box 28 |
L-State Aid-Mr. Carlino
|
1960 | |
Scope and Contents
Contains a legislative bulletin issued by Mr. Carlino, 1960
|
|||
Box 28 |
L-State Aid Conference Board Bill
|
1960 | |
Scope and Contents
Contains bill and memo plus a memo containing data dealing with public school expenditures.
1960
|
|||
Box 28 |
L-State Aid Bills Other Than Conference Board
|
1960 | |
Scope and Contents
Contains bill and memo for 1961 State aid. Also contains an estimate for the effect
on school districts of the Republican State Aid Program. 1960
|
|||
Box 28 |
L-State Aid Data from Dr. Burke
|
1960-1961 | |
Scope and Contents
Also contains the appropriations bill for 1960-61 and a memo re means of providing
a temporary aid increases in 1961-62. 1960-61
|
|||
Box 28 |
State Aid-Howard Henig
|
1960 | |
Scope and Contents
Contains the report of the Local Government Workshop, school tax rates and expenditures,
a study on school quality by the NYS Educational Conference Board, and memos concerning
the budget, 1960 state aid adjustments had non property taxes. 1960
|
|||
Box 28 |
State Aid and School Finance
|
1960 | |
Scope and Contents
9ACtion in School Districts etc.)-contains the state aid plan, general correspondence,
a news release from the committee for economic development, a study on school quality,
a study re a sales tax, and various financial information for school districts. 1960
|
|||
Box 28 |
State Aid to Education
|
1960 | |
Scope and Contents
Study by Joint Legislative Committee. 1960
|
|||
Box 28 |
L-Superintendents Certification
|
1960 | |
Scope and Contents
Contains a bill concerning educational and experiences requirements for qualifications
as superintendent. 1960
|
|||
Box 28 |
L- Supplemental Pensions
|
||
Scope and Contents
Contains the bill and general correspondence
|
|||
Box 28 |
L-Take-Home Pay
|
1960 | |
Scope and Contents
contains bills re increases take-home pay, death benefits, and retirement at age 55,
Also contains a pros and cons discussion of the 590 take-home pay plan, and general
correspondence opposing the pay plan, 1960
|
|||
Box 28 |
Legislation-Tenure(Ostrander)
|
1960 | |
Scope and Contents
Contains the bill. 1960
|
|||
Box 28 |
L-Termination of Service (30 day notice)
|
1960 | |
Scope and Contents
contains the bill and a memo, and news clipping for Teachers union of the City of
NY. 1960
|
|||
Box 28 |
L-Transportation
|
1960 | |
Scope and Contents
contains a bill and memo and an opposition memo. 1960
|
|||
Box 29 |
Legislation-General
|
1961 | |
Scope and Contents
Contains bills and memos re apportionment, deduction from wages for payment and credit
unions, minimum salaries, death benefits, deferred retirement allowance, final average
salary, and supplemental pensions. Also contains the report of the resolutions committee
and general correspondence with newspaper clippings. 1961
|
|||
Box 29 |
L-General No. 2
|
1961 | |
Scope and Contents
Contains the 1961 legislative program plus reasons for supporting the program. Also
contains bills re appropriates for the culturally deprived, deficiency contributions
by employers, the powers of the State Civil Service Commission, the reimbursement
for expenses incurred by school district officers, a special class for the mentally
retarded, and a memo opposing teacher unionization. Memos from the Citizens Committee
for Children are also included.
|
|||
Box 29 |
Legislation-Budget Hearing
|
1961 | |
Scope and Contents
Contains the statements of Everett Dyer (Executive director of the NY State School
Board Assoc.), G.H. Goold and Rose Russell (Teacher's Union of NYC) at the budget
meeting. 1961
|
|||
Box 29 |
L-Bulletin Mailing List
|
1961 | |
Box 29 |
L-Citizen Committee for Children of New York City
|
1961 | |
Scope and Contents
Contains memos in support of various welfare legislation. 1961
|
|||
Box 29 |
L-Civil Service Positions
|
1961 | |
Scope and Contents
Contains bill re certification of payrolls of state employees and a memo re Civil
Service proceeding relative to educational positions in Cattaraugus County. 1961
|
|||
Box 29 |
L-Duty Free Lunch Period
|
1961 | |
Scope and Contents
General, 1961
|
|||
Box 29 |
L-duty Free Lunch Period
|
1961 | |
Scope and Contents
contains bill and memo. 1961
|
|||
Box 29 |
L-Federal Aid
|
1961 | |
Scope and Contents
Contains numerous pamphlets and memos discussing federal aid to education, a memo
containing arguments in support of federal aid, a report on aid by the NEA, a statement
on aid y the Roman Catholic archdiocese of NY, plus general correspondence. 1961
|
|||
Box 29 |
L-5% Take-home Pay-General
|
||
Box 29 |
L- 5% Take-home Pay
|
1961 | |
Scope and Contents
contains memos and correspondence re 5% take-home pay 1961
|
|||
Box 29 |
L-Group Life Insurance 1961
|
1961 | |
Box 29 |
Legislative Program
|
1961 | |
Scope and Contents
Contains bills and memos re the 1961 Legislative Program. 1961
|
|||
Box 29 |
Legislative Program of the Legislative Council
|
1961 | |
Scope and Contents
contains data on salaries plus bills and memos concerning the 1961 legislative program.
1961
|
|||
Box 29 |
Legislation-Memoranda
|
1961 | |
Scope and Contents
Also contains memos re salaries with cost estimates. 1961
|
|||
Box 29 |
L-Memos etc.
|
1961 | |
Scope and Contents
(speaker of Assembly-Mr. Curlino, Mr. Bisceglia) Also contains a bill re the NY State
Higher Education Assistance Corporation. 1961
|
|||
Box 29 |
L-Memos to Mr. Embler 1961
|
1961 | |
Box 29 |
L-Memos to t. Norman Hurd. 1961
|
1961 | |
Box 29 |
L-Memos to Robert McCrate
|
1961 | |
Scope and Contents
Contains bills and memos re apportionment, minimum salaries, deferred retirement allowance,
death benefits, final average salary, duty free lunch period, and supplemental retirement
allowances. 1961
|
|||
Box 29 |
L-Mentally Retarded
|
1961 | |
Scope and Contents
Contains the annual report of the NYS Joint Legislative Committee on Mental Retardation
and Physical Handicap for 1961 and 1959. also included is the Committee's 1961 Legislative
Problem. 1961
|
|||
Box 29 |
L-Out Memos re Labor Law
|
1961 | |
Scope and Contents
McCrate (Corbin), Hurd, Mahoney-Ronan. 1961
|
|||
Box 29 |
Legislation
|
||
Scope and Contents
Special Session (8/21/61) re NYC Schools- Contains the bill re the constitution of
the Board of Education of the City School District of NYC, the message to the Legislature,
the public letter to the citizens of NYC by its school board president, a synopsis
of work of the Bureau of Audit, a memo re actions taken to combat illegal activities
by employees and contractors, a memo re the organization of school administration,
and the repair program, the report by the board of Superintendents, the NYC Board
of Education assessing quality of Instructional program, a statement of the Board
of Regents and the commissioner of Education re their Legislative Proposal for Emergency
action with respect to NYC schools, a bill and background information on NYC schools.
News clippings included.
|
|||
Box 29 |
L-Retirement General. 1961
|
1961 | |
Box 29 |
L-Retirement-Death Benefits
|
1961 | |
Scope and Contents
contains a bill and memo re death benefits. 1961
|
|||
Box 29 |
L-Death Benefit Memo. 1961
|
1961 | |
Box 29 |
L-Retirement-Final Average Salary
|
1961 | |
Scope and Contents
contains the bill and memo. 1961
|
|||
Box 29 |
L-Retirement Prior Service Credit
|
1961 | |
Scope and Contents
contains general correspondence. 1961
|
|||
Box 29 |
L-Special Service Retirement (GHG for Se. Van Wiggeran)
|
1961 | |
Scope and Contents
Contains the act. 1961
|
|||
Box 29 |
L-Vesting General
|
1961 | |
Scope and Contents
Contains general correspondence plus an explanatory memo. 1961
|
|||
Box 29 |
L-Vesting re Retirement
|
1961 | |
Scope and Contents
Contains the bill and explanatory memos. 1961
|
|||
Box 29 |
Legislation-Roll Call Votes
|
||
Scope and Contents
Contains the vote on the minimum salary bill, the 15% increase in basic school support,
death benefits, deferred retirement rights (vesting) supplemental pension (one year
extension). Supplemental pinion (one year extension), supplemental pension (purchase
prior service after 2 years) 30 minute lunch period, labor exemption, 5% take home
pay optional, and amendments to Speno transportation. 1961
|
|||
Box 29 |
L-Teacher's Salaries-General. 1961
|
1961 | |
Box 29 |
L-Teachers Salary
|
1961 | |
Scope and Contents
Contains a bill on minimum salaries with numerous explanatory memos, and memos comparing
salaries for teachers in various states. 1961
|
|||
Box 29 |
L-Teachers' Salary Amended
|
1961 | |
Scope and Contents
Contains the minimum salary bill with memos re Oneonta salary schedule, costs of proposed
salary revision, the interpretation of the 1961 salary law, and the comparison of
the 1956 and 61 salary law interpretations, explanatory memos, a memo re a salary
dispute and other general memos dealing with the 1961 law. 1961
|
|||
Box 29 |
L-Teachers Salary Memorandum No. 2 1961
|
1961 | |
Box 29 |
L-Teachers' Salary Memo no. 3 (Cost Estimate) 1961
|
1961 | |
Box 29 |
L-Sale of Alcoholic Beverages
|
1961 | |
Scope and Contents
Contains the bill. 1961
|
|||
Box 29 |
L-State aid General
|
1961 | |
Scope and Contents
contains memos re state aid from Herkimer and Onondaga counties and Wilson Central
District plus general correspondence, 1961
|
|||
Box 29 |
L-State Aid (Conference Board Bill)
|
1961 | |
Scope and Contents
Contains bills and memos re apportionment 1961
|
|||
Box 29 |
L-State aid Increased Weighting for high school
|
1961 | |
Scope and Contents
(G.H. Goold for secondary administrators association) Contains the bill and memo.
1961
|
|||
Box 29 |
L-State Aid Re Local Finance Law
|
1961 | |
Scope and Contents
(PTA bill prepared by Dr. Burke)-Contains bill re limitation on the amount of local
indebtedness which may be contracted by certain school districts. 1961
|
|||
Box 29 |
L-State Aid Worksheets (ed report) 1961
|
1961 | |
Box 29 |
Superintendents' Certification
|
1961 | |
Scope and Contents
Contains the bill and memos plus correspondence re passage of the e bill. 1961
|
|||
Box 29 |
L-Supplemental Pension
|
1961 | |
Scope and Contents
Contains bill and memo. 1961
|
|||
Box 29 |
L-Transportation
|
1961 | |
Scope and Contents
Contains a news release and an explanatory memo on transportation for school children.
1961
|
|||
Box 29 |
L-General
|
||
Scope and Contents
contains memo re proposals for educational opportunity, a statement re the sale of
alcohol, and a pamphlet on the effect it has upon education plus supporting and opposing
memos dealing with relevant legislation. Also contains bills dealing with Regents'
Scholarships, the testing of students, and school tax exemption for persons on fixed
incomes who are over 65. General correspondence also included, 1961.
|
|||
Box 29 |
L-Budget Hearings (Feb 15, 1962)
|
1962 | |
Scope and Contents
Contains Goold's statement at the hearing and the statement of Max Rubin (President,
Board of Education) at the hearing 1962.
|
|||
Box 29 |
L-City-wide committee for Equal Retirement for NYC Teachers. 1962
|
1962 | |
Box 29 |
L-Collective Bargaining
|
1962 | |
Scope and Contents
Contains a bill re collective bargaining by teachers and other employees. 1962
|
|||
Box 29 |
L-Diefendorf Proposals, Comments on.
|
||
Scope and Contents
Contains the bills re taxing and apportionment, a review of proposal of the joint
legislative committee on school Financing, the statements of Arvid Burke the Central
School Boards Committee for Educational Research, the Teachers' Union of NYC, and
the Westchester County Council of Chief School Officers to the Joint Legislative Committee
on School Finance. Also contains the Brief of Thomas Hance (Letchworth BOE), Robert
Witta (Arcade BOE), and Darwin Kittsley (Attica Central School). A summary of the
Diefendorf proposal, comments on the report of the Finance committee and a Central
School Board Committee for Educational Research is also included, plus an outline
of Diefendorf effects on Monroe county. 1962
|
|||
Box 29 |
L-Federal Aid
|
1962 | |
Scope and Contents
Contains a pamphlet re Federal Support for Public Education and bills re National
Teachers' Day and federal aid to elementary and secondary schools (with an explanatory
memo containing estimated allotments to the several states) Also contains JFK's message
on education, excerpts from an NBC telecast on federal aid to education with Barry
Goldwater, the statement of James Allen, Jr. on the bill re federal aid to elementary
and secondary schools and a memo re the selection of superintendant of schools. 1962.
|
|||
Box 29 |
NYSTA Legislative Program
|
1962 | |
Scope and Contents
Contains various bills memos plus the 1962 legislative program and memo, and a review
of staff proposals of the Joint Legislative Committee on School Financing 1962
|
|||
Box 29 |
L-Lunch Period
|
1962 | |
Scope and Contents
Contains the bill, memos, and correspondence re free lunch period. 1962
|
|||
Box 29 |
Memos to Dr. Hurd, Maccrade, Carlino etc.
|
1962 | |
Scope and Contents
Contains carious bills and memos, salary data, Goold's statement before th legislative
budget hearing (Feb. 15, 1962) and issues of NYSTA News and NYS Edcuation dealing
with legislation action. Also contains general correspondence. 1962
|
|||
Box 29 |
L-Memos
|
1962 | |
Scope and Contents
Miscellaneous Brydges, Bradley, Preller, Wise et al. 1962
|
|||
Box 29 |
L-Powers and Duties of Certain Superintendents
|
1962 | |
Scope and Contents
Contains a memo re the duties and powers of certain superintendents. 1962
|
|||
Box 29 |
L-Regents Scholarship Program
|
1962 | |
Scope and Contents
Contains a bill re Regents Scholarships. 1962
|
|||
Box 29 |
L-Retirement General
|
||
Box 29 |
L-Retirement Death Benefits
|
1962 | |
Scope and Contents
Contains a bill and memo. 1962
|
|||
Box 29 |
L-Death Gamble Retirement
|
1962 | |
Scope and Contents
Contains the bill and memo.1962
|
|||
Box 29 |
L-Death Gamble Retirement
|
1962 | |
Scope and Contents
Contains the bill and memo. 1962
|
|||
Box 29 |
L-Retirement 5% Take-Home Pay Plan
|
||
Scope and Contents
General. Contains the bill. Memos. And general correspondence re the 5% plan.
|
|||
Box 30 |
L-Retirement 5% Take Home Pay Plan
|
1962 | |
Scope and Contents
Contains the bill and memo plus bills and memos dealing with minimum salaries (also
contains salary data), military service credit, optional allowances of teachers who
die in service after qualifying to retire, and death benefits. 1962.
|
|||
Box 30 |
L-5% Take Home Pay Plan Joint Statement
|
1962 | |
Scope and Contents
Dyer and Goold-Also contains data re the effect of the bill in 62-63, 63-64 School
District Budgets. 1962
|
|||
Box 30 |
L-5% Take Home Pay Plan Worksheets
|
1962 | |
Scope and Contents
contains the bill and memos, plus estimates on the effects of the plan.1962
|
|||
Box 30 |
Retirement re Military Service
|
1962 | |
Scope and Contents
Contains the bill and memo. 1962
|
|||
Box 30 |
L-Military Service Credit from 10/1/61
|
1962 | |
Scope and Contents
contains bill and memo. 1962
|
|||
Box 30 |
L-Military Law and Retirement
|
1962 | |
Scope and Contents
Special session-contains bill and memo. 1962
|
|||
Box 30 |
L-Retirement Re-open 1/120 Law
|
1962 | |
Scope and Contents
Contains the bill and memoranda. 1962
|
|||
Box 30 |
L-Retirement Out of State Service (Superintendents)
|
1962 | |
Scope and Contents
re Superannuation. Contains the bill and memoranda. 1962
|
|||
Box 30 |
L-Retirement Special Service (Rochester Teachers' Association Bill)
|
1962 | |
Scope and Contents
Contains bill and memo. 1962
|
|||
Box 30 |
L-Teachers Salary General
|
1962 | |
Scope and Contents
Contains a bill dealing with part-time teachers' salaries. 1962
|
|||
Box 30 |
L-Teachers' Salary
|
1962 | |
Scope and Contents
Contains a bill and memos re minimum salaries for teachers, the statement of Charles
Silver on the State Local Assistance Budget for Fiscal Year 1962-63 and Everett Dyer
and g. H. Goold on the 5% take home pay plan in 1962-63 and various salary data. 1962
|
|||
Box 30 |
L-Teachers' Salary Amended
|
1962 | |
Scope and Contents
Contains bill and memos re minimum, with a comparison of present and proposed minimum
salary schedules and alternate proposals re the salary bill. Also contains a bill
re apportionment of public money. 1962
|
|||
Box 30 |
L-Teachers Salary Work Papers
|
1962 | |
Scope and Contents
Contains various explanatory memos. 1962
|
|||
Box 30 |
State Aid
|
1962 | |
Scope and Contents
Contains bills re apportionment and taxation, memo re the need for a new approach
to school finance and the statement of the Central School Boards Committee for Educational
Research to the Joint Legislative Committee on school financing, 1962
|
|||
Box 30 |
L-State Aid to Big Cities
|
1962 | |
Scope and Contents
Contains an analysis of the educational and financial needs of the large cities of
NYS with recommendations for revision of the state aid formula. 1962
|
|||
Box 30 |
State Aid-Diefendorf Bill Report
|
1962 | |
Scope and Contents
contains the act dealing with apportionment of money to support public schools plus
a m memo dealing with the bill's approval. Also contains a bill re taxation powers.
1962
|
|||
Box 30 |
State Aid Office of Legislative Research
|
1962 | |
Scope and Contents
(Mrs. Martin)- Contains an explanatory note re state aid increases. 1962
|
|||
Box 30 |
L-State Aid re NYC (Attorney General)
|
1962 | |
Scope and Contents
Contains the opinion of the attorney general re the power of NYC to borrow in anticipation
of state aid it will receive under the Diefendorf plan. 1962
|
|||
Box 30 |
L-School Entrance Age. 1962
|
1962 | |
Box 30 |
L-supplemental Pension
|
||
Scope and Contents
contains a memo discussing the bill's veto.
|
|||
Box 30 |
L-Supplemental Pension Special Cases
|
1962 | |
Scope and Contents
Ineligible without Extension.-contains correspondence re special Case. 1962
|
|||
Box 30 |
L-Teacher-School Board Relations
|
||
Scope and Contents
Contains a bill re teacher-school board relationships, an outline of local grievance
procedures and a background memo re chapter 554 of the laws of 1972. Also contains
the basic principles of teacher school board relations, a memo re labor, interest
in teachers, a report re cooperative determination vs. collective bargaining, and
a bill re arbitration procedures for public draft, a bill and memo re professional
rights of teachers.
|
|||
Box 30 |
Teacher-School Board Relations
|
1962 | |
Scope and Contents
(grievances machinery law-requests for data) 1962
|
|||
Box 30 |
Teacher-School Board Relations
|
1962 | |
Scope and Contents
May 21 and June 7 (West and North Suffolk counties) August (Upstate)- contains a bill
background material and memo re professional rights of teachers and teacher-school
board relationships and responsibilities. Also contains a bill and background materials
on grievance procedures for municipal employees, 1962
|
|||
Box 30 |
Legislation-General
|
||
Scope and Contents
Includes the report of the legislative committee on mental retardation and physical
handicap. And a review of the 1963 legislatures record for the c children. Also includes
a memo dealing with pension credit for extra time served in vocational high schools,
an act re optional retirement. Further documents include a memo dealing with salary
increases for supervisory personnel, teachers and an act re psychological tests for
students, and a memo dealing with objections to the latter act. 1963.
|
|||
Box 30 |
Legislation-General
|
1963 | |
Scope and Contents
Contains acts dealing with widows', pensions, credit for military service, and definition
of final average salary. General correspondence is also included. 1963
|
|||
Box 30 |
Legislation-Budget Hearing
|
||
Scope and Contents
Includes a statement by the President of NYSTA also includes Goold's statement to
the Finance Committee on the Senate and the ways and means committee of the Assembly.
|
|||
Box 30 |
Legislation Bulletin Mailing List
|
1963 | |
Scope and Contents
General Correspondence, 1963
|
|||
Box 30 |
Legislation-Condon-Waldin Law Repeal
|
1963 | |
Scope and Contents
Includes new clippings re the law. Also includes a memorandum re the modification
of the law. 1963
|
|||
Box 30 |
Legislation-Counsel to the Governor
|
1963 | |
Scope and Contents
Contains an act designed to amend the civil service law re strikes by public employees.
General correspondence with Mr. Corbin (counsel) also included. 1963
|
|||
Box 30 |
Legislation-Death Benefit Extension of Effective Date
|
1963 | |
Scope and Contents
Includes a 1963 act relating to teacher death benefits. Some general correspondence
also included. 1963
|
|||
Box 30 |
Legislation-Federal
|
1963 | |
Scope and Contents
Contains newspaper clippings on JFK's Education Plan. Also contains President Kennedy's
message on Education (Jan. 24, 1963)
|
|||
Box 30 |
Legislation Grievance Procedure
|
1963 | |
Scope and Contents
Contains excerpts from the 'Handbook on Personnel Practices for Teachers" and tentative
grievance procedures in Spring Valley, NY. Also contains the opinion of counsel to
the NY State Education Dept. relative to the 1962 laws, an article on grievance procedures
for teachers, and a copy of the Bill on Teacher's Rights and Responsibilities. 1963
|
|||
Box 30 |
Legislation-Health Insurance
|
1963 | |
Scope and Contents
Contains acts dealing with health insurance and loans for members of the retirement
system. Also a death benefit act and explanation are included. 1963
|
|||
Box 30 |
Legislation-Hours of Assigned Duties to Teachers
|
1963 | |
Scope and Contents
Includes the act re teacher house along with brief explanation of the bill and an
interpretation of the bill by the State Education Dept. 1963
|
|||
Box 30 |
Legislation-To Do. 1963
|
1963 | |
Box 30 |
Legislative Program-General. 1963
|
1963-1963 | |
Box 30 |
Legislative Program
|
1963 | |
Scope and Contents
Contains a list of NYSTA 1963 legislative programs, and an explanation of how a legislative
program developed. 1963
|
|||
Box 30 |
Memorandum to Assembly Ways and Means Committee
|
1963 | |
Scope and Contents
Contains general correspondence and an act dealing with loads to members of the retirement
system. 1963
|
|||
Box 30 |
Legislation Memos: Mr. Carlino (Bisceglia Counsel)
|
||
Scope and Contents
Contains memorandum to the Assembly ways and means committee re the 5% plan, a list
of legislation sought by NYSTA and memoranda re that legislation. Also included are
newspaper clippings dealing with State Aid. 1963
|
|||
Box 30 |
Legislation Memos to Dr. Hurd 1963
|
1963 | |
Box 30 |
Legislation-Memos-Mahoney. 1963
|
1963 | |
Box 30 |
Legislation-Memos-Miscellaneous
|
1963 | |
Scope and Contents
contains a bill and memorandum dealing with a State Recreation Council and a bill
re workmen's compensation for practice teachers. General correspondence is also included.
1963
|
|||
Box 30 |
Memos-Mr. Vagg (Brydges)
|
1963 | |
Scope and Contents
Contains alternate proposals re t he Diefendorf program. An ammendment relating to
apportionment of funds to school districts and accompanying memorandum are also included.
Further enclosures consist of a bill and memorandum re teachers' rights. 1963
|
|||
Box 30 |
Legislation Memos-Mr.Wille.
|
1963 | |
Scope and Contents
Contains a NYSTA Legislative Bulletin which outlines the 1963 legislative program
and general correspondence to and from Mr. Wille. 1963
|
|||
Box 30 |
Legislation-Race Track
|
1963 | |
Scope and Contents
General Correspondence. 1963
|
|||
Box 30 |
Requests for Bills-General Correspondence. 1963
|
1963 | |
Box 30 |
Legislation Retirement Contribution on Total Salary
|
1963 | |
Scope and Contents
contains an act dealing with the contribution of employers to the teachers' retirement
system, and a memorandum briefly explaining the rationale for the bill. General correspondence
is also included. 1963
|
|||
Box 30 |
Legislation-Retirement Death Benefits, Extended Illness
|
1963 | |
Scope and Contents
Includes an act re Death Benefits and a brief explanation of the act. 1963
|
|||
Box 30 |
Legislation-Retirement-Death Gamble-General
|
1963 | |
Scope and Contents
Contains an act re the hours assigned duty for teachers. Also contains a brief explanation
of the Death Gamble Bill. 1963
|
|||
Box 30 |
Legislation-Retirement Death Gamble.
|
1963 | |
Scope and Contents
Contains an act relating to death benefits of persons who die in service after becoming
eligible for a retirement allowance. Also contains a brief explanation of the bill.
1963
|
|||
Box 30 |
Legislation-Retirement loans
|
1963 | |
Scope and Contents
Contains an act re such laws. 1963
|
|||
Box 30 |
Legislation-Retirment-5% Plan-General
|
1963 | |
Scope and Contents
Contains a NYSTA News issue w which deals with the plan. Also a memo which briefly
explains the act. Further documents are concerned with the financial effects of the
plan. General correspondence is also included. 1963
|
|||
Box 30 |
Legislation-Scholarships
|
1963 | |
Scope and Contents
Contains an act revising Regents Scholarships. Also contains a brief explanation of
the act. 1963
|
|||
Box 30 |
State Aid-General
|
1963 | |
Scope and Contents
Contains statement relating to the losses in State aid in local school districts and
its effect. 1963
|
|||
Box 30 |
Legislation-State Aid-General
|
1963 | |
Scope and Contents
Contains the debate on the School Bill re state aid. Also contains an act re apportionment
of public funds to school districts. 1963
|
|||
Box 30 |
Legislation-State Aid Conference
|
1963 | |
Scope and Contents
Includes an act dealing with apportionment of public money to school districts with
a brief explanation of the act. 1963
|
|||
Box 30 |
Legislation-Superintendents' Powers and Duties
|
1963 | |
Scope and Contents
contains an act re the powers and duties of certain superintendents of schools. 1963
|
|||
Box 30 |
Legislation-5% Take-home Pay
|
1963 | |
Scope and Contents
Includes the act dealing with the 5% plan and carious documents explaining that plan.
Also includes a discussion of the financial effect of the plan, an act related to
pensions providing for increases take-home pay for teachers not in the employ of NY
State. 1963
|
|||
Box 30 |
Legislation-Teachers' Salary Longevity (career increments)
|
1963 | |
Scope and Contents
Includes an act re minimum salary schedules for teachers and a memo giving a brief
explanation of the act. 1963
|
|||
Box 30 |
Legislation-General
|
||
Scope and Contents
Contains an act concerning collective bargaining and compulsory arbitration of disputes.
Also contains 1964 legislative record, amendments to extend labor management coverage
to teachers, to pay interest to certain retired teachers, to revise the teacher work
day , to revise selection of members of the BOE of NYC. Further documents include
memo on 5% plan, the 1964 report to the State Legislature by the Joint Legislative
Committee in State-Federal relations and general correspondence. 1964
|
|||
Box 30 |
Legislation-Memos
|
||
Scope and Contents
Contains acts deal with workmen's compensation for cadet teachers, death benefits,
take home pay, minimum salaries, elective retirement benefits, health insurance, leaves
of absence and duties of school authorities and the Board of Regents with respect
to teachers. Also contains general correspondence with various NYS Senators and assemblyman
re legislation. 1964
|
|||
Box 30 |
Legislation-Memos-Miscellaneous
|
1964 | |
Scope and Contents
(Abrams, Phillips, Rubin) 1964
|
|||
Box 30 |
Legislation-General-Thank You's. 1964
|
1964 | |
Box 30 |
Legislation Affecting Assignments of Pupils to Schools
|
1964 | |
Scope and Contents
(Board of Regents). 1964
|
|||
Box 30 |
Legislation-Budget Hearing (Feb. 12, 1964)
|
1964-1965 | |
Scope and Contents
Contains the statement of G. Goold before the Senate and Assembly. Also contains statements
re state sharing of school operating cost. Further documents include a survey re trends
in operating expenditures per pupil and tax rates and the Nassau-Suffolk School Board
Association's finance propose for 1964. 1964
|
|||
Box 30 |
Legislation-Death Benefits (1 year extension)
|
1964 | |
Scope and Contents
Includes an act re death benefits. 1964
|
|||
Box 30 |
Death Benefits-Permanent (Legislation)
|
1964 | |
Scope and Contents
Contains an act re death benefits, and a brief explanation of the act. 1964
|
|||
Box 30 |
Legislation-Double Entry Bookkeeping 1964
|
1964 | |
Box 30 |
Legislation-Educational Conference Board Bill
|
1964 | |
Scope and Contents
Includes an act dealing with the apportionment of public moneys to school districts.
1964
|
|||
Box 30 |
Legislation-Retirement-General
|
1964 | |
Scope and Contents
Includes an act re the amount of service required for retirement on account of disability.
1964
|
|||
Box 30 |
Legislation-Elective Retirement Benefits
|
1964 | |
Scope and Contents
Includes an act dealing with elective retirement benefits, and a memo re that act.
1964
|
|||
Box 30 |
Legislation-election of Retirement Delegates
|
1964 | |
Scope and Contents
Includes an act re the elections of such delegates and an explanation of the need
for such an act. 1964
|
|||
Box 30 |
Legislation-Fiscal Independence.
|
1964 | |
Scope and Contents
Includes reasons for fiscal independence , and a memo re fiscal independence. 1964
|
|||
Box 30 |
Legislation-Health Insurance.
|
1964 | |
Scope and Contents
Includes an act re health insurance. 1964
|
|||
Box 30 |
Legislation-Insurance
|
1964 | |
Scope and Contents
(special for Alan Lewis and South Huntington) Includes an act re group accident and
health insurance for retired teachers, and other employees. 1964
|
|||
Box 30 |
Legislative Program
|
||
Scope and Contents
Includes the 1964 legislative record and program, memos re amendment to the education
law re teachers minimum salaries, take home pay, leaves of absence, elective retirement
benefits, special service retirement, health insurance and death benefits. Also includes
newspaper clippings and issues of NYSTA news related to legislation. 1964
|
|||
Box 30 |
Legislation-Outlawing Secret Societies
|
1964 | |
Scope and Contents
Includes an act to abolish fraternities and sororities in public schools, and a discussion
of that bill's constitutionality. 1964
|
|||
Box 30 |
Legislation-Race Track
|
1964 | |
Scope and Contents
Includes an amendment to t he pari-mutual revenue law re public employees and general
correspondence related to the bill. 1964
|
|||
Box 30 |
Legislation-Repeal of Teacher's Salary Increments
|
1964 | |
Scope and Contents
Includes opposition correspondence to the Water's Bill (AI 1378) 1964
|
|||
Box 30 |
Legislation-request for Bills
|
1964 | |
Scope and Contents
Includes general correspondence, 1964
|
|||
Box 30 |
Legislation-Roll Calls
|
||
Scope and Contents
Contains the roll call vote on 5% take-home pay bill, health insurance, teachers'
30 year retirement, uniform 4% contribution for prior service, education physical
education and academic credit, Nassau County, junior operator's licenses, work study
program, death benefits during leave, 5% take-home pay for Yonkers (1965), 5% take
home pay , optional for Yonkers and Buffalo*1965), annual audits, annual sick leaves,
military service credit, death benefits, one year extension, grievance procedures,
NYS Teachers' Retirement Board, state aid, district reorganization, federal grants,
coordinating center for state-federal relations, principals' salary, the amendment
of the election procedures for members of the NYC Teachers' Retirement System Board,
teachers' retirement loans, and a state aid apportionment formula. 1964
|
|||
Box 30 |
Legislation-Salary-General
|
1964 | |
Scope and Contents
Includes New Jersey minimum salary schedule. 1964
|
|||
Box 30 |
Legislation-Salaries-Career Increments
|
1964 | |
Scope and Contents
Includes an act re minimum salaries, and an explanation of that act, 1964
|
|||
Box 30 |
Legislation-Minimum Salaries
|
1964 | |
Scope and Contents
Includes an amendment to the education law re minimum salaries, a study of public
school support, and a comparison of total expenditures and instructional salaries
in public schools, 1964
|
|||
Box 31 |
Legislation-Principals' Salary
|
1964 | |
Scope and Contents
Includes an amendment re salary increases for principals, general correspondence,
salary schedules related to training, and salary comparisons of principals and teachers.
1964
|
|||
Box 31 |
Legislation-Sick Leave
|
1964 | |
Scope and Contents
Includes an amendment re leaves of absence for personal illness, and an explanation
of the amendment. 1964
|
|||
Box 31 |
Legislation-Special Services-Retirement
|
1964 | |
Scope and Contents
includes an amendment to the retirement law in relation to special service retirement,
1964
|
|||
Box 31 |
Legislation-State Aid-General
|
1964 | |
Scope and Contents
Includes discussion of the Diefendorf State Aid formula in relation to Levittown,
and proposed revisions of that formula. Also included its general correspondence re
state aid discussion. 1964
|
|||
Box 31 |
Legislation-5% Take-home Pay Plan-General
|
1964 | |
Scope and Contents
General correspondence. 1964
|
|||
Box 31 |
Legislation-5% Take-Home Pay Plan
|
1964 | |
Scope and Contents
Includes explanation of plan, the act itself as read in the Senate. 1964
|
|||
Box 31 |
Legislation-Teacher-School Board Relations
|
1964 | |
Scope and Contents
Includes amendment to education law re duties of school authorities and the Board
of Regents. 1964
|
|||
Box 31 |
L-General
|
||
Scope and Contents
Contains the 1965 legislative record acts dealing with basic standards and principles
of representation in grievance procedures, salary increases for principals, cooperative
education, the function and membership of the Board of Higher Education, the repeal
of tuition free provisions of Rochester City charter, tenure, the appointment of district
superintendents of schools in Nassau county, supplemental pensions, widows' pensions,
and an investigation of the retirement system and comparison of that system with other
funds, government financed or private, and an preparation for the expenses, also contains
a retirement primer, a memo on the school district reorganization bill, a bill re
the professional social work, a statement of concern (regents scholarships), the 1965
budget request, and a pension guide for NYSTA. 1965
|
|||
Box 31 |
L-Area Vocational
|
||
Scope and Contents
Contains acts and explanatory memos re establishment of area centers of cooperative
educational services and the construction of area vocational education school facilities,
the civil service law in relation to unclassified service, and filing oaths of officers
and employees of an area center of cooperative educational services, the general municipal
law in relation to reports of financial conditions, and system of accounts for an
area center of cooperative educational services and in relation to convention, conference
and school expenses of services and board of cooperative educational services. 1965
|
|||
Box 31 |
L-1965 Attendance Bill
|
1965 | |
Scope and Contents
Contains an act and memos dealing with the appointment and duties of attendance supervisors,
attendance teachers, and attendance officers. 1965
|
|||
Box 31 |
L-Budet Hearing (March 3, 1965)
|
1965 | |
Scope and Contents
Contains Goold's statement before the Senate Finance Committee and Assembly Ways and
Means committee, and t he statement of the Public Education Association's Statement
before the same committee. 1965
|
|||
Box 31 |
L-Budget Hearing#2 (April 2, 1965)
|
1965 | |
Scope and Contents
Contains Goold's statement before the Finance committee of the Senate and the Ways
and Means committee of the NYC Assembly. Also contains a statement by the PTA re school
financing and an act re compensation of persons employed in the teaching or instruction
of patients or inmates in state facilities or institutions 1965.
|
|||
Box 31 |
L-Bulletin Mailing List 1965
|
1965 | |
Box 31 |
L-Joint Hearing Civil Service and Labor and Industries
|
1965-1965 | |
Scope and Contents
Contains acts re strikes by public employees and collective negotiations procedures,
and public employees labor relations programs. Also contains documents re employee-employer
relations in state and local government, School Board staff relations, labor relations
in civil service in relation to NYSTA, NYSTA's policy re teacher-school board relations,
and public employment relations. 1965
|
|||
Box 31 |
L-Condon-Waldin Law
|
||
Scope and Contents
Contains an act with amendments, and memo dealing with strikes by public employees,
and the adoption of public employees' labor relations programs, 1965
|
|||
Box 31 |
L-Conference Day AFT vs. NYSTA
|
1965 | |
Scope and Contents
Contains an act re conditions under which districts are entitled to apportionment.
Also contains a memo re NYSTA Professional conference Day, the constitution and bylaws
of NYSTA and the annual report of the Executive Secretary for 1964. 1965
|
|||
Box 31 |
L-Conference Days
|
||
Scope and Contents
contains an act and memo re conditions.
|
|||
Box 31 |
L-Credit Union Reductions
|
1965 | |
Scope and Contents
Contains an act and memo re deduction from teachers' salary for the purpose of making
payment to credit unions. 1965
|
|||
Box 31 |
L-Educational Conference Board-State Aid
|
||
Scope and Contents
Contains acts and memos re apportionment of money to school districts and with the
effort to keep the state plan for school districts reorganization current by limiting
continuance of school districts not maintain home schools, and by school districts
not marinating home high schools, establishing a procedure for granting state aid
for school building purposes to school districts scheduled for reorganization and
districts after reorganization. Also contains a survey of state aid proposed costs.
1965
|
|||
Box 31 |
Elementary and Secondary Education Act-1965
|
1965 | |
Scope and Contents
Contains an act, a report, a description, an analysis, and an estimated distribution
of funds re elementary and secondary schools (act, 1965). Also included is LBJ's speech
re educational opportunity and an outline of the Tittle III program. 1965
|
|||
Box 31 |
L-Federal Aid Cumulative
|
||
Scope and Contents
Contains the 1963 National Education Improvement Act, the 1965 Teachers' Sabbatical
leave program, and the 1965 elementary and secondary education act. Also contains
the statement of principles and other material from the bipartisan committee for Federal
Aid for Public Elementary and Secondary Education. Reports from the NEA on federal
policy, various congressional records re state aid, the 1964 report to the NY State
legislature re federal subsidies and a set of guidelines for the Elementary and Secondary
Education Act are also included. 1965
|
|||
Box 31 |
Federal Legislation Copyright Bill.
|
1965 | |
Scope and Contents
Contains documents re implication of the act for teachers. 1965
|
|||
Box 31 |
L-Mandatory Health Insurance
|
1965 | |
Scope and Contents
Contains an act and memo re health insurance plans. 1965
|
|||
Box 31 |
L-Hearing Excise Committee-Drinking Age
|
1965 | |
Scope and Contents
Contains the joint report of the Senate Excise and Assembly Excise Committee re NY
State's minimum drinking age. Also contains Goold's statement before these two committees
and a report on highway accidents resulting from driving by New Jersey Drivers under
21 years of age. 1965
|
|||
Box 31 |
Legislative Program
|
1965 | |
Scope and Contents
contains the 1965 Legislative Program and record. 1965.
|
|||
Box 31 |
L-Legislation for Consideration
|
1965 | |
Scope and Contents
contains acts dealing with establishment of a minimum ordinary death benefit and the
duties of the commissioner of education with respect to teachers. A document re public
school personnel relationships and a report of the Resolutions Committee to t he House
of Delegates (Nov. 24, 1964) are also included. 1965
|
|||
Box 31 |
L-Memos to Legislators. 1965
|
1965 | |
Box 31 |
L-Memos Other Than Legislators
|
1965 | |
Scope and Contents
contains general correspondence and a government bulletin re payment for schools.
1965
|
|||
Box 31 |
L-Original copies-Bills and Memos. 1965
|
1965 | |
Box 31 |
L-Retirement re Joint Legislative Committee
|
1965 | |
Scope and Contents
Education Law (NYSTA Project #12) Contains general correspondence. 1965
|
|||
Box 31 |
L-Retirement-Death Benefit-One Year Extension
|
1965 | |
Scope and Contents
Contains acts and memos re death benefits, credit for military service, special service
retirement, election of members to the retirement board, final average salary, and
deferred retirement allowance, 1965
|
|||
Box 31 |
L-Retirement-Minimum Death Benefit
|
1965 | |
Scope and Contents
Contains a minimum death benefit act and memo. 1965
|
|||
Box 31 |
L-Retirement-Death Benefits-Permanent
|
1965 | |
Scope and Contents
Contains an act and memo re death benefits. 1965
|
|||
Box 31 |
L-disability Retirement
|
1965 | |
Scope and Contents
Contains an act and memo re disability retirement. 1965
|
|||
Box 31 |
L-Retirement-Final Average Salary
|
1965 | |
Scope and Contents
Contains an act and memo re final average salary for determination of retirement allowance.
1965
|
|||
Box 31 |
L-Retirement Military
|
1965 | |
Scope and Contents
Contains an act re military service in war after WWII. 1965
|
|||
Box 31 |
L-Retirement-Military Service Credit
|
1965 | |
Scope and Contents
Contains an act and brief explanatory memo re credit for military service in war after
WWII. 1965
|
|||
Box 31 |
L-Retirement Election of Delegates to Retirement System (Leahy)
|
1965 | |
Scope and Contents
Contains an act and memo dealing with the election of delegates to the annual convention
of the NYS Teachers; Retirement System. 1965
|
|||
Box 31 |
L-Retirement-Elected Members of the Retirement Board
|
1965 | |
Scope and Contents
Contains act and memo dealing with elected members to the retirement board. 1965
|
|||
Box 31 |
L-Retirement
|
1965 | |
Scope and Contents
Elected Members Memo #2. Contains memo re elected members of the NYS Teachers' Retirement
Board. 1965
|
|||
Box 31 |
L-Elected Members to NYS Teachers' Retirement Board Memo #3
|
1965 | |
Scope and Contents
Contains an act and memo re elected members of the NYS Teachers' Retirement Board.
1965
|
|||
Box 31 |
L-Retirement 55-year
|
1965 | |
Scope and Contents
Contains an re time within which members of the NYS retirement system may elect to
join the special service retirement plan. 1965
|
|||
Box 31 |
L-Retirement Superannuation.
|
1965 | |
Scope and Contents
Out of State Service (superintendents) contains an act and explanatory memo re superannuation
retirement. 1965
|
|||
Box 31 |
L-Retirement Superannuation
|
1965 | |
Scope and Contents
Out of State Service (Superintendents) Contains an act and explanatory memo re superannuation
retirement. 1965
|
|||
Box 31 |
L-Retirement-Vesting
|
1965 | |
Scope and Contents
Contains an act, memo, and general correspondence re deferred retirement allowance.
1965
|
|||
Box 31 |
Legislation-Roll Call Votes
|
||
Scope and Contents
Contains the vote on the ACCES Bill, shared time, tax sheltered annuities, minimum
salaries for teachers, supplemental state aid, state aid, school district reorganization,
Condon Waldin, vesting, vesting (one year), 30 year retirement, military service credit,
death benefit, extension, permanent death benefits, retirement board members, minimum
death benefits, sick leave, sales tax, and cigarette tax. 1965
|
|||
Box 31 |
L-Salary Campaign
|
1965 | |
Scope and Contents
Contains memos and correspondence re minimum salary bill. 1965
|
|||
Box 31 |
Special Delegation Re Salary Bill (May 18)
|
||
Scope and Contents
Contains the minimum salary bill along with a salary schedule for NYS and a salary
survey of the U.S. by state
|
|||
Box 31 |
L-Minimum Salary Revision
|
1965 | |
Scope and Contents
Contains an act and memo re minimum salaries for teachers. Also contained are news
clippings and proposed minimum salaries. 1965
|
|||
Box 32 |
L-Principals Salary
|
1965 | |
Scope and Contents
Contains an act re principals salaries, and NYSTA's position on that act. Also contains
a study of the Principal's Salary Law. 1965
|
|||
Box 32 |
Teachers' Salary Campaign
|
1965 | |
Scope and Contents
Includes an act and memo re minimum salaries for teachers. Various salary schedules
are also included. 1965
|
|||
Box 32 |
Teachers' Salary Clippings. 1965
|
1965 | |
Box 32 |
L-Salary Repealer (Cook Bill).
|
1965 | |
Scope and Contents
Contains memo relating to the bill. 1965
|
|||
Box 32 |
L-Teacher's Salary Rules #1
|
1965 | |
Scope and Contents
Contains the minimum salaries act with explanatory memo. General correspondence re
the act is also included. 1965
|
|||
Box 32 |
L-Teachers' Salary Rules #2 Bill Only
|
1965 | |
Scope and Contents
Includes an act and memo re minimum salaries for teachers. Also includes the interpretation
of this act by State Education Department Counsel. 1965
|
|||
Box 32 |
L-Teacher's Salary Rules #2 Memo Only
|
1965 | |
Scope and Contents
Contains an act and memos re minimum salaries for teachers. 1965
|
|||
Box 32 |
Legislation Salary-Rules #2 Supplemental Memos
|
1965 | |
Scope and Contents
Contains an act and memo re minimum salaries for teachers. Also contains a discussion
of State mandated teachers' salaries and pensions, and their financing outside of
NYC. And a survey of instructional expenditures exclusive of NYC. 1965
|
|||
Box 32 |
Legislation-Sick Leave
|
1965 | |
Scope and Contents
Includes an act with memo and addendum relating to leave of absence for personal illness.
Also includes a memo to the Governor re the act, a survey of various types of leave
of absence found in NY State, and a survey of the cost of sick leave. 1965.
|
|||
Box 32 |
L-School Nurse Teachers
|
1965 | |
Scope and Contents
Included is an act and memo from the NY State Nurse-Teachers Association relating
to programs of health service in public schools. Also included is an appeal re health
services in Union Free School District #1. 1965
|
|||
Box 32 |
State Aid
|
1965 | |
Scope and Contents
Contains an estimate of aid increases exclusive of NYC. 1965
|
|||
Box 32 |
Clippings-State Aid. 1965
|
1965 | |
Box 32 |
L-State Aid Correspondence Only. 1965
|
1965 | |
Box 32 |
State Aid-New York City. 1965
|
1965 | |
Box 32 |
L-Supplemental State Aid
|
1965 | |
Scope and Contents
contains an act re apportionment of aid to school districts and a memo re the same.
Also included is a survey of estimated gains under the act. 1965
|
|||
Box 32 |
Legislation-Tax Sheltered Annuity
|
1965 | |
Scope and Contents
Contains a memo re such compensation. 1965
|
|||
Box 32 |
Legislation-Cadet Teachers Compensation.
|
1965 | |
Scope and Contents
Contains a memo re such compensation. 1965
|
|||
Box 32 |
Legislation-Teachers elected to Office
|
||
Scope and Contents
contains an act and memo re leaves of absence for teachers elected to office.
|
|||
Box 32 |
L-Teacher-School Board Relations
|
1965 | |
Scope and Contents
contains the act re duties of school authorities and the Board of Regents to teachers,
and an UFT opposition memo. Also included are Goold's memo explaining the act. Also
included are Goold's memo explaining the act and a listing of NYSTA's 1965 legislative
program. An act re public employee strikes is also included. 1965
|
|||
Box 32 |
L-Teacher-School Board Relations. Memo #2
|
||
Scope and Contents
Contains a memo re duties of school authorities and the Board of Regents to teachers,
and a UFT memo voicing opposition to the bill. 1965
|
|||
Box 32 |
Legislation-Textbook Bill
|
1965 | |
Scope and Contents
Includes the text book act, Goold's memo voicing opposition to the bill, a memo to
aid compliance and a policy statement by the Counsel to the State Education Department.
1965
|
|||
Box 32 |
Legislation-ACCES Bill
|
||
Scope and Contents
Contains general correspondence, memos, and news clippings re the bill. 1966
|
|||
Box 32 |
L-ACCES Bill.
|
1966 | |
Scope and Contents
Contains general correspondence, memos, and news clippings re the bill, 1966
|
|||
Box 32 |
L-Tax Sheltered Annuities Bill. 1966
|
1966 | |
Box 32 |
L-Tax Sheltered Annuities
|
1966 | |
Scope and Contents
Correspondence. Contains the bill and the opinion of counsel. 1966
|
|||
Box 32 |
L-Tax Sheltered Annuities-Memo. 1966
|
1966 | |
Box 32 |
L-School Bands at Public Functions.
|
1966 | |
Scope and Contents
Contains the bill and general correspondence related to school bands at public functions.
1966
|
|||
Box 32 |
Letters to Brydges. 1966
|
1966 | |
Box 32 |
L-Budget. 1966
|
1966 | |
Box 32 |
L-Bulletin Mailing List. 1966
|
1966 | |
Box 32 |
L-Committee
|
||
Box 32 |
L-Teachers Conference Days
|
1966 | |
Scope and Contents
Contains the bill and memo re conference days. 1966
|
|||
Box 32 |
L-Correspondence Assemblyman Lipset.
|
1966 | |
Scope and Contents
Also contains a memo on minimum salaries for teachers. 1966
|
|||
Box 32 |
L-Bill Educational Conference Board
|
1966 | |
Scope and Contents
Contains a bill on apportionment of aid to school districts along with a study draft
of that bill. Also contains the position of the board on legislation to liberalize
and extend laws pertaining to shared services among schools and the 1966 legislative
program. 1966
|
|||
Box 32 |
L-Correspondence
|
1966 | |
Scope and Contents
Educational Conference Board. Contains various memoranda re the state aid bill. 1966
|
|||
Box 32 |
L-Memo. Educational Conference Board. 1966
|
1966 | |
Box 32 |
L-Educational Conference Board. Working Papers
|
1966 | |
Scope and Contents
Contains the bill, and memos re apportionment of aid to school districts. Also contains
a copy of the proposals to increase state aid for education and the report of the
NY State Educational Conference Board. 1966
|
|||
Box 32 |
Joint Legislative Committee to Revise the Educational Law
|
1966 | |
Scope and Contents
Contains the Preliminary Report of the Joint Legislative Committee. 1966
|
|||
Box 32 |
L-eye Safety Devices
|
1966 | |
Scope and Contents
Contains the bill, memos and general correspondences re eye safety devices. 1966
|
|||
Box 32 |
Clippings-Federal Aid. 1966
|
1966 | |
Box 32 |
Clippings-Federal Aid, Church-State Issue. 1966
|
1966 | |
Box 32 |
L-Federal Ad-elementary and Secondary Education Act.
|
1966 | |
Scope and Contents
Contains a document re federal government and education, and the testimony on the
NEA amendments to the Elementary and Secondary Educations Act. Also contains the pamphlets
dealing with the National Defense Education Act (Title III) in NY State, the Elementary
and Secondary Education Act (title I), and an evaluation of ESEA. 1966
|
|||
Box 32 |
L-Federal Aid to Impacted Areas
|
1966 | |
Scope and Contents
Contains general correspondence. 1966
|
|||
Box 32 |
Federal Legislation
|
1966 | |
Scope and Contents
Contains correspondence re expenses for education, and a federal pamphlet explaining
the proposed bill on educational expenses. Also contains a document explaining the
demonstration cities program, the president's Health programs, higher education amendments
of 1966, and education messages sent to congress. 1966
|
|||
Box 32 |
L-5% Take Home Pay One Year Extension Bill. 1966
|
1966 | |
Box 32 |
L-5% Take-Home Pay One Year Extension Bill. Memos 1966
|
1966 | |
Box 32 |
L-Bill Health Insurance. 1966
|
1966 | |
Box 32 |
L-Memo, Health Insurance
|
||
Box 32 |
L-Health Insurance. Working Papers.
|
1966 | |
Scope and Contents
Contains a listing of health insurance plans issued by profit and commercial companies
in various school districts, a primer on NYS Health Insurance Plan for school district
employees, and a pamphlet on the Statewide Insurance Plan. 1966
|
|||
Box 32 |
L-Mandated Health
|
1966 | |
Scope and Contents
Teaching in Secondary Schools. Contains a supportive memo for Health Education Legislation.
1966
|
|||
Box 32 |
NYSTA Legislative Program. 1966
|
1966 | |
Box 32 |
L-Bills to Watch.
|
1966 | |
Scope and Contents
Contains the 1966 legislative program of NYSTA
|
|||
Box 32 |
Clippings-General Legislation. 1966
|
1966 | |
Box 32 |
Final Report on Legislation, 1966 Session. 1966
|
1966 | |
Box 32 |
Highlights of 1966 Legislative Program. 1966
|
1966 | |
Box 32 |
L-Original Drafts
|
||
Scope and Contents
Contains bills and memos dealing with minimum salary, the supervision by the Board
of Regents of professional organizations of teachers, health insurance, sabbatical
leave, deferred retirement allowance, increased take-home pay, minimum death benefits,
the election of members to the NYSTR board, disability requirement, supperanuation
retirement, and an additional retirement allowance. 1966
|
|||
Box 32 |
L-Lottery.
|
1966 | |
Scope and Contents
Contains general correspondence and news clippings dealing with the lottery. 1966
|
|||
Box 32 |
Lottery Amendment-Against-Citizens' Committee
|
1966 | |
Scope and Contents
Contains general correspondence as well as an off-track betting report from Britain.
1966
|
|||
Box 32 |
L-Governor's Message to the Legislature. 1966
|
1966 | |
Box 32 |
L-Narcotics
|
||
Scope and Contents
Contains a special message on crime and narcotics addiction. 1966
|
|||
Box 32 |
L-New York Library Association. 1966
|
1966 | |
Box 32 |
L-Operating Expenses Aid.
|
1966 | |
Scope and Contents
Contains the bill re the above. 1966
|
|||
Box 32 |
Governor's Committee on Public Employee Relations-General
|
1966 | |
Scope and Contents
Contains a comparison between the Rose-Dominick and Taylor Committee Bills, and the
Rosetti Bill. Also contains a position statement on Public Employee Relations by NYSTA,
and the Interim Report by the Taylor Committee. General correspondence and news releases
also contained. 1966
|
|||
Box 32 |
Governor's Committee on Public Employee Relations
|
1966 | |
Scope and Contents
Contains bill and memo re the right of public employees to organize and bargain collectively.
1966
|
|||
Box 32 |
Report of Committee
|
1966 | |
Scope and Contents
Governor's Committee on Public Employee Relations. Contains the interim report of
the 1968 committee plus recommended revisions. Also contains the summary report and
the final report of the 1966 committee, with a special memo, and an analysis of the
provision of the Taylor Committee Bill. 1966, 1968.
|
|||
Box 32 |
Clippings-Governor's Committee on Public Employee Relations. 1966
|
1966 | |
Box 32 |
Correspondence and NYSTA releases re governor's Committee on Public Employees
|
1966 | |
Scope and Contents
also contains excerpts from a press conference with Walter Reuther re public employees
and the report by the Bar Association of NYC re public employee disputes. 1966
|
|||
Box 32 |
G.H.. Goold's Statement of March 4, 1966 before Governor's Committee on Public Employee
Relations
|
1966 | |
Scope and Contents
1966
|
|||
Box 32 |
Requests for Report of Committee on Public Employee Relations. 1966
|
1966 | |
Box 33 |
Public Hearings for the Joint Legislative Committees 1966
|
1966 | |
Box 33 |
L-Hearings-Budget Local Assistance
|
1966 | |
Scope and Contents
contains Goold's statement before the Finance Committee of the Senate and the Ways
and Means Committee of the Assembly. 1966
|
|||
Box 33 |
L-Racetrack Employment
|
1966 | |
Scope and Contents
Contains general correspondence. 1966
|
|||
Box 33 |
Requests for Bills. 1966
|
1966 | |
Box 33 |
L-Requests for Bulletin. 1966
|
1966 | |
Box 33 |
L-Retirement Variable Annuities
|
1966 | |
Scope and Contents
Contains a bill re variable annuities and various pamphlets re the program. Also contains
information about variable annuities in Wisconsin and New Jersey. 1966
|
|||
Box 33 |
L-Bill-Retirement-Death Benefits. 1966
|
1966 | |
Box 33 |
L-Memo-Retirement-Death Benefits. 1966
|
1966 | |
Box 33 |
L-Death Benefits-Working Papers
|
1966 | |
Scope and Contents
Contains a bill and memo re minimum death benefits. 1966
|
|||
Box 33 |
L-Disability Retirement Bill. 1966
|
1966 | |
Box 33 |
L-Correspondence -Disability Retirement. 1966
|
1966 | |
Box 33 |
L-Memo-Disability Retirement. 1966
|
1966 | |
Box 33 |
L-Bill-Retirement-8%. 1966
|
1966 | |
Box 33 |
L-Correspondence-Retirement 8%. 1996
|
1966 | |
Box 33 |
L-Memo-Retirement 8%. 1966
|
1966 | |
Box 33 |
L-Working Papers
|
1966 | |
Scope and Contents
Contains various memoranda re 8% take-home pay plan. 1966
|
|||
Box 33 |
L-Extension of Earning Period of Retirees
|
1966 | |
Scope and Contents
Contains the bill re the above. 1966
|
|||
Box 33 |
L-Retirement-Election of Delegates
|
1966 | |
Scope and Contents
Contains a bill re the election of delegates. 1966
|
|||
Box 33 |
L-Election of Members to Retirement Board
|
1966 | |
Scope and Contents
held in Albany. Contains a memo re the above. 1966
|
|||
Box 33 |
L-Retirement System Purchase of Equities
|
1966 | |
Scope and Contents
Contains the bill re purchase of equities by NYSTRS. 1966
|
|||
Box 33 |
L-Bill-Retirement-Flexible Benefits. 1966
|
1966 | |
Box 33 |
L-Clips-Retirement-Flexible Benefits. 1966
|
1966 | |
Box 33 |
L-Memo-Retirement-flexible Benefits.1966
|
1966 | |
Box 33 |
L-Loans to Members of NYSTRS
|
1966 | |
Scope and Contents
contains a bill and short memo re loans. 1966
|
|||
Box 33 |
L-Military Service
|
1966 | |
Scope and Contents
contains the bill re credit for military service. 1966
|
|||
Box 33 |
L-Bill-Retirement Board Representation. 1966
|
1966 | |
Box 33 |
L-Memo-Retirement Board Representation. 1966
|
1966 | |
Box 33 |
L-Elimination of Age 60 Retirement Requirement
|
1966 | |
Scope and Contents
(Extra Service Pension) General Correspondence. 1966
|
|||
Box 33 |
L-Unused Sick Leave Credit Upon Retirement
|
1966 | |
Scope and Contents
Contains a bill re health insurance contributions for district superintendents of
schools. 1977
|
|||
Box 33 |
L-Retirement-Supplemental Allowances
|
1966 | |
Scope and Contents
Contains a bill and memo re supplemental retirement allowance. 1966
|
|||
Box 33 |
L-Bill-30 Year Retirement. 1966
|
1966 | |
Box 33 |
L-Clips-30 Year Retirement. 1966
|
1966 | |
Box 33 |
L-Memo-30 Year Retirement. 1966
|
1966 | |
Box 33 |
L-30 Year Retirement Plan
|
1966 | |
Scope and Contents
Working Papers. Contains acts and memos re special service retirement and deferred
retirement. 1966
|
|||
Box 33 |
L-Bill-Retirement-Vesting. 1966
|
1966 | |
Box 33 |
L-Retirement-Vesting-Memo
|
1966 | |
Scope and Contents
Contains the above plus a cost estimate. 1966
|
|||
Box 33 |
Roll Call Votes-Legislation
|
1966 | |
Scope and Contents
Contains the roll call votes on health insurance, sabbatical leave, disability retirement,
cost of living, 8% take home pay plan, take home pa plan, 4% interest, death benefits,
death benefit calculation, 10 year vesting, retiree earnings, Medicaid, the exemption
of the transit workers from Condon-Waldin, the Taylor Bill, state aid and principal's
salary. 1966
|
|||
Box 33 |
L-Possible Amendments to Rose Dominick
|
1966 | |
Scope and Contents
Contains the above plus an act and memo re the duties of the school authorities and
the Board or Regents re teachers. 1966
|
|||
Box 33 |
L-Bill-Sabbatical Leave. 1966
|
1966 | |
Box 33 |
L-Sabbatical Leave-Correspondence. 1966
|
1966 | |
Box 33 |
L-Sabbatical Leave-Working Papers
|
1966 | |
Scope and Contents
Contains a bill re sabbatical leave and a report on sabbatical leave practices of
various State Education Associations. 1966
|
|||
Box 33 |
L-Sabbatical Leave-Working Papers.
|
1966 | |
Scope and Contents
Contains a bill re sabbatical leave and a report on sabbatical leave practices of
various State Education Associations. 1966
|
|||
Box 33 |
L-Principal's Salaries
|
1966 | |
Scope and Contents
Includes the act dealing with minimum salaries for principals and accompanying memos.
1966
|
|||
Box 33 |
L-Principals' Salaries-Correspondence. 1966
|
1966 | |
Box 33 |
L-Principals' Salaries-Correspondence (2) 1966
|
1966 | |
Box 33 |
Principals' Salary Law.
|
1966 | |
Scope and Contents
Contains a bill re salary increases for school principals.1966
|
|||
Box 33 |
Requests for Principal's Salary Law. 1966
|
1966 | |
Box 33 |
L-State University Salaries. 1966
|
1966 | |
Box 33 |
L-Teacher's Salary Differentials 5th and 6th Years.
|
1966 | |
Scope and Contents
Contains copies of the act. 1966
|
|||
Box 33 |
L-Teachers' Salary
|
1966 | |
Scope and Contents
Differentials-Memos. Contains cost estimates of career increments and salary differentials
along with a memo re minimum salary for teachers with preparation beyond the 5th or
6th year. 1966
|
|||
Box 33 |
L-Teachers' Salary-Career Increments-Memos. 1966
|
1966 | |
Box 33 |
L-Career Increments-Working Papers.
|
1966 | |
Scope and Contents
Contains a memo re the cost of resolutions re career increments and salary differentials.
1966
|
|||
Box 33 |
Minimum Salary
|
||
Scope and Contents
Contains the bill and memo with salary schedule data, and interpretation of the Minimum
Salary Statute (Annual Increments), and cases involving denial of promotional increment
study credits. (Miller, Goldman, and Jacobs vs. Board of Education of the City School
District of NYC Also contains median salary data and a summary of the 1962 Teacher'
Salary Law. 1966-69
|
|||
Box 33 |
L-Summary of the Effects of the Minimum Salary Law
|
1966 | |
Scope and Contents
Contains the act and memo re minimum salary for teachers with preparation beyond the
5th or the year, as well as the summary. 1966
|
|||
Box 33 |
L-Extended School Year.
|
1966 | |
Scope and Contents
Contains a copy of NYS Education, a pamphlet re the economy and increased opportunity
through an extended school year programs, a study of the implications of the program,
and a statement by the president of NYSTA re the proposal. 1966
|
|||
Box 33 |
Clippings-School Year Study. 1963
|
1966 | |
Box 33 |
L-State Aid.
|
1966 | |
Scope and Contents
Contains a bill and memo re apportionment of funds to school districts. Also contains
a memo re supplemental School Aid Bill, and the report of the NYS Edcational conference
Board. General correspondence is also included. 1966
|
|||
Box 33 |
L-State Aid
|
1966 | |
Scope and Contents
contains a bill and memo re apportionment of funds to school districts. Also contains
a memo re supplemental School Aid Bill and the report of the NYS Educational Conference
Board. General correspondence is also included. 1966
|
|||
Box 33 |
State Aid.
|
1966 | |
Scope and Contents
Contains budget information for the Ramapo Central School District, a news release
re the Dominick- Knottler Bill, plus an analysis of New York State School Aid Correction.
Also contains the bill dealing with apportionment, and a report on equal opportunity
as adopted by the House of Delegates, resolutions of NEA on Urban Educational Problems,
desegregation and fair housing, data pertinent to state aid, and Goold's statement
to members of the committee to revise and simplify the Education law are also included.
1966-67
|
|||
Box 33 |
Legislation-State Aid-Current Year Expense
|
1966 | |
Scope and Contents
Contains a bill and memo re apportionment of public moneys to school districts employing
eight or more teachers. 1966
|
|||
Box 33 |
L-State Aid-Burke Memos
|
1966 | |
Scope and Contents
Contains a draft of the size correction bill, and a memo re the statutory tax rate.
1966
|
|||
Box 33 |
State Aid-Personal.
|
1966 | |
Scope and Contents
Contains memos re state aid and alternate proposals. 1966
|
|||
Box 33 |
Legislation-State Aid for Summer Schools and Adult Education
|
1966 | |
Scope and Contents
General correspondence. 1966
|
|||
Box 33 |
Legislation-superannuation Memo. 1966
|
1966 | |
Box 33 |
Analysis of the Provision of the Taylor Committee Bill. 1966
|
1966 | |
Box 33 |
1965 Teacher-School Board Relations Bill. 1966
|
1966 | |
Box 33 |
L-Bill-Teacher-School Board Relations
|
||
Scope and Contents
Comtaoms a no;; re the si[ervosopm nu the Board of Regnets of professional organizations
of teachers.1966
|
|||
Box 33 |
L-Bulletin re Teacher-School Board Relations. 1966
|
1966 | |
Box 33 |
L-Clips
|
1966 | |
Scope and Contents
Teacher-School Board Relations. 1966
|
|||
Box 33 |
L-Correspondence- Teacher School Board Relations.
|
1966 | |
Scope and Contents
Contains a bill on Public Employee Labor Rights as well as general correspondence.
1966
|
|||
Box 33 |
Teacher-School Board Relations
|
1966 | |
Scope and Contents
(Education Department's Position on Taylor) Contains the Taylor Bill with a memo outlining
the reasoning behind the support of the Taylor Committee Report with modification.
1966
|
|||
Box 33 |
L-Memo-Teacher-School Board Relations
|
1966 | |
Scope and Contents
Contains a bill and memo dealing with the supervision by the Board of Regents of professional
organizations of teachers. 1966
|
|||
Box 33 |
L-Teacher-School Board Relations
|
1966 | |
Scope and Contents
Contains a billl and memo dealing with the Rose-Dominick Bills. 1966
|
|||
Box 33 |
L-Teacher-School Board Relations Opposition Memos
|
1966 | |
Scope and Contents
Contains memos from the UFT. 1966
|
|||
Box 33 |
L-Teacher-School Board Relations-Working Papers
|
1966 | |
Scope and Contents
Contains a bill and memos re t he duties of school authorities and the Board of Regents
with respect to teachers. Also contains information on plans for school board- teacher
relation in Great Neck and California. 1966
|
|||
Box 33 |
Legislation-Textbook Law
|
1966 | |
Scope and Contents
Contains the textbook act and a memo from the associate commissioner for Education
Finance and Management Services, re compliance with the law. 1966
|
|||
Box 33 |
Legislation-Vocational Education
|
1966 | |
Scope and Contents
Contains an act re continuation of vocational and special education in the county
of Nassau and a pamphlet re cooperative educational services. 1966.
|
|||
Box 33 |
Legislators' Voting Record. 1966
|
1966 | |
Box 33 |
Legislation-Yonkers Endorsement of Certain Bills
|
1966 | |
Scope and Contents
Contains clarification of provision of the Text Book Law. 1966
|
|||
Box 34 |
Legislation-General (Clippings, etc.) 1966
|
1966 | |
Box 34 |
L-ACCES
|
1966 | |
Scope and Contents
Contains a pamphlet re cooperative educational services. 1966
|
|||
Box 34 |
L-BOCES
|
1966 | |
Scope and Contents
Contains a bill re construction and funding of cooperative education services. 1966
|
|||
Box 34 |
L-Hearings
|
1967 | |
Scope and Contents
Contains memo and news clippings re the state budget. 1967
|
|||
Box 34 |
L-Bulletins and Wires-Special. 1967
|
1967 | |
Box 34 |
L-Commissioner of Education-To Limit Power of Review Board. 1967
|
1967 | |
Box 34 |
Committee of 100,000.
|
1967 | |
Scope and Contents
General correspondence. 1967
|
|||
Box 34 |
L-Conference Days.
|
1967 | |
Scope and Contents
Contains memo and bill re conditions under which districts are entitled to apportionment.
1967
|
|||
Box 34 |
L-Conference Days-Memos
|
1967 | |
Scope and Contents
Contains the memo re apportionment of funds to school districts. 1967
|
|||
Box 34 |
Constitutional Convention-Labor, Civil Service, Pensions Committee
|
1967 | |
Scope and Contents
Contains summaries of proposition introduced, the statement of Goold to the committee,
and various propositions re wages, work, civil service appointment, membership in
public pension and retirement s systems, and taxation of compensation of public officers
and disciplinary proceedings to employees in the civil service, and the right to organize
and bargain collectively, workmen's compensation, and a labor bill of rights. Contains
the rules of the 1967 constitutional convention. 1967
|
|||
Box 34 |
Constitutional Convention (Booklets, Documents, etc.)
|
1967 | |
Scope and Contents
Contains the NYS Constitution (amended to 1/1/67) the proposed constitution, the rules
of the'67 convention, an analysis of proposals affecting education which might come
before the convention, the recommendations of the NYS Educational conference Board
to the convention, an analysis of the proposed NYS Constitution, and the text, abstract,
and highlights of the proposed constitution. 1967
|
|||
Box 34 |
L-Copies Sent To NYSTA of Correspondence to Legislators, From Members, and Other Organizations.
|
1967-1968 | |
Scope and Contents
Contains a letter from the Director of Public Education Association re the need for
an increased budget, plus the statement of the Superintendent of NYC Schools, Re State
financing of public education. 1967-68
|
|||
Box 34 |
Priser Education.1967
|
||
Box 34 |
Educational Conference Board
|
1967 | |
Scope and Contents
Contains news release re amendment of the state aid formula. 1967
|
|||
Box 34 |
L-Gun Control Legislation
|
1967 | |
Scope and Contents
Contains bills re possession of rifles and shotguns, the licensing of dealers in rifles
and shotguns, and the sales of ammunition, also contains an article by Adlai Stevenson's
III and a Reader's Digest article re gun control. General correspondence also included.
1967
|
|||
Box 34 |
L-Civil Service Law
|
1967 | |
Scope and Contents
re Health Insurance for Retirees of School Districts. Contains a memo and bill re
the above. 1967
|
|||
Box 34 |
Health Insurance Memo
|
1967 | |
Scope and Contents
Contains memo re requirement that school authorities provide a health insurance plan
for employees and their dependents. 1967
|
|||
Box 34 |
Other Health Insurance Bills
|
1967 | |
Scope and Contents
Contains bill re employee contributions under the state health insurance plan. 1967
|
|||
Box 34 |
Proposed and Final Legislative Program
|
1967 | |
Scope and Contents
Contains various proposed legislation, the 1967 legislative program, and highlights
of the legislative year. 1967
|
|||
Box 34 |
Association-Proposed Legislative Program
|
1967 | |
Scope and Contents
Working Papers. Contains various memos re proposed legislation. 1967
|
|||
Box 34 |
L-Miscellaneous.
|
1967 | |
Scope and Contents
Contains bills re the organization of the city school district in NYC, and employer
contributions under the state health insurance plan. 1967
|
|||
Box 34 |
August 2nd-Meeting with Dr. Helsby
|
1967 | |
Scope and Contents
Contains the Taylor Act, selections from the NLRA and representation procedures. 1967
|
|||
Box 34 |
L-Minimum Wages-Federal and State Requirements.
|
1967 | |
Scope and Contents
Contains a memo re Federal Fair Labor Standards Act, and the New York Minimum Wage
Act. 1967
|
|||
Box 34 |
L-Music
|
1967 | |
Scope and Contents
General correspondence. 1967
|
|||
Box 34 |
Professional Negotiations
|
1967-1968 | |
Scope and Contents
Materials Used at Workshops. Contains sample agreement with negotiation aids. 1967-68
|
|||
Box 34 |
NYSTA Staff Negotiations Procedures
|
1967 | |
Scope and Contents
Contains a guide for field representatives, memos on staff organization and operation
procedures, election strategy and application of pressure. Also contains a negotiation
digest. 1967
|
|||
Box 34 |
NYS Public Employment Relations Board (General)
|
1967-1968 | |
Scope and Contents
Contains the partial report and recommendations of counsel in regard to NYSTA vs.
Helsby et al (PERB) the preliminary guidelines for local public employers and employee
organizations on the Taylor law, a memo outlining the provisions of the public employees,
fair employment act, and a pamphlet dealing with PERB. 1967-68
|
|||
Box 34 |
PERB-Newspaper Clippings. 1967-69
|
1967-1969 | |
Box 34 |
PERB-Public Hearings
|
1967 | |
Scope and Contents
Contains a statement made by Goold in support of modification in the draft rules of
the Employment Relations Board. 1967
|
|||
Box 34 |
PERB-Publications: Guidelines, Questions and Answers, Rules. 1967
|
1967 | |
Box 34 |
PERB-Rules and Regulations
|
1967 | |
Scope and Contents
Contains a statement of procedures under the public employees' fair employment act,
and a copy of the draft rules with correspondence from counsel re the act, plus a
brief supporting modification in the draft rules of the public employment relations
board. 1967
|
|||
Box 34 |
L-Bill-Public School Support
|
1967 | |
Scope and Contents
Contains the bill re the apportionment of public moneys to school districts. 1967
|
|||
Box 34 |
L-Regional Supplemental Education Centers
|
1967 | |
Scope and Contents
Contains the bill and memo re supplemental educational centers plus a project proposed
for a Title III operational grant for a career line training program of semi-professionals
in education (West Genesee Central School and Camillus Central School District) 1967
|
|||
Box 34 |
L-Resolutions Which Require Legislative Action
|
1967 | |
Scope and Contents
Contains a full text of resolutions approved by the House of Delegates in 1966. 1967
|
|||
Box 34 |
L-Retirement Bills
|
1967 | |
Scope and Contents
Contains bill and memo re the establishment of non-contributory retirement plans and
death benefits for members of NYS Teachers Retirement System. 1967
|
|||
Box 34 |
L-Retirement Bill, Amended. 1967
|
1967-1967 | |
Box 34 |
Memo.
|
1967 | |
Scope and Contents
Contains memo dealing with the establishment of non-contributory retirement plans
and death benefits for members of the NYS Teachers Retirement system. 1967
|
|||
Box 34 |
Working Papers
|
1967 | |
Scope and Contents
Contains memo and bill re non-contributory retirement plans and death benefits. Also
contains a retirement bulletin and an estimate on the value of retirement allowance
after 30 years. 1967
|
|||
Box 34 |
L-Retirement-Cost-of-Living Retirement Benefit Bills
|
1967 | |
Scope and Contents
Contains the bill and correspondence with comptroller Levitt re cost of living retirement
benefits. 1967
|
|||
Box 34 |
L-Memo-Disability and Deferred Retirement Death Benefits. 1967
|
1967 | |
Box 34 |
Legislation-General Special Memo re Retirement Elections. 1967
|
1967 | |
Box 34 |
L-Retirement Election Bill. 1967
|
1967 | |
Box 34 |
L-Retirement Elections-Papers
|
1967-1967 | |
Scope and Contents
Contains bill and original drafts re retirement elections. 1967
|
|||
Box 34 |
L-Retirement Bills-Memos to get Two of Mr. Crawford's Bills Out of Committee
|
||
Scope and Contents
Contains memos re contributions by member of the NYST Retirement System, and special
service retirement. 1967
|
|||
Box 34 |
L-Retirement 1/60th Plan-Cr. Briand
|
1967 | |
Scope and Contents
Contains the bill and correspondence related to the 1/60th plan. 1967
|
|||
Box 34 |
L-Retirement-Repayment of Loans by Payroll Deduction
|
1967 | |
Scope and Contents
General correspondence. 1967
|
|||
Box 34 |
Bulletin re Special Service (early) Retirement and the 1/120th Reopening-Working Papers.
1967
|
1967 | |
Box 34 |
Legislation-Roll Call Votes
|
1967 | |
Scope and Contents
Contains the votes on the Taylor Bill, the Coop Board Bill, the Variable Annuity Bill,
the Health Insurance Bill, the Lottery, the Protection of Tenure Bill, and the cost
of Living Supplemental Pension Bill, 1967
|
|||
Box 34 |
L-Principals' Salaries.
|
1967 | |
Scope and Contents
Contains a bill and general correspondence re minimum salaries for principals. 1967
|
|||
Box 34 |
L-Principals' Salary Bills and Memos Prepared for John L. French, Great Neck. 1967
|
1967 | |
Box 34 |
L-Bill-Teachers' Salaries
|
1967 | |
Scope and Contents
Also contains a memo re minimum salaries for teachers. 1967
|
|||
Box 34 |
Memo
|
1967 | |
Scope and Contents
Contains the act re minimum salary for teachers
|
|||
Box 34 |
L-Unused Sick Leave
|
1967 | |
Scope and Contents
Contains act and memo re health insurance premiums. 1967
|
|||
Box 34 |
L-Duryea State Aid Bill
|
1967-1967 | |
Scope and Contents
Also contains a memo re the bill. 1967
|
|||
Box 34 |
Clippings-State Aid. 1967
|
1967 | |
Box 34 |
Working Papers
|
1967 | |
Scope and Contents
Contains tax rates of schools in Nassau county. 1967
|
|||
Box 34 |
L-State Aid for Depressed Districts
|
1967 | |
Scope and Contents
Contains a bill dealing with apportionment of funds to school districts. Also contains
the statement and resolutions of Senator Giuffreda and Speno. 1967
|
|||
Box 34 |
State Education Department
|
1967 | |
Scope and Contents
PERB Hearing, Conferences, etc. 1967
|
|||
Box 34 |
L-Taylor Committee Bill (general)
|
1967 | |
Scope and Contents
Contains the Bill with a memo from the Governor, representation procedure, the final
report of the 1966 Committee on Public Employee Relations (1966), and the opinion
of Counsel of the State Education Department on the Taylor Law. 1967
|
|||
Box 34 |
L-Taylor Bill-Reactionists
|
1967 | |
Scope and Contents
Contains newspaper clippings. 1967
|
|||
Box 34 |
Taylor Law-Meeting
|
1967 | |
Scope and Contents
General correspondence. 1967
|
|||
Box 34 |
Taylor Act-Primer. 1967
|
1967 | |
Box 34 |
L-Bill
|
1967 | |
Scope and Contents
Teacher school board relations. 1967
|
|||
Box 34 |
L-Revised Teacher-School Board Relations Bill
|
1967 | |
Scope and Contents
Contains general correspondence and a bill to grant to public employees the right
of organization and representation for the purpose of bargaining collectively. 1967
|
|||
Box 34 |
Clippings-Teacher-School Board Relations. 1967
|
1967 | |
Box 34 |
Correspondence
|
1967 | |
Scope and Contents
Contains a copy of the Professional Negotiation agreement in District No. 2, Uniondale,
and a copy of the Indiana School Board's Association Resolution on Teacher-School
Board Negotiations. 1967
|
|||
Box 34 |
Memo
|
1967 | |
Scope and Contents
Re the supervision by the Board of Regents of professional organizations of teachers.
1967
|
|||
Box 34 |
Working Papers
|
1967 | |
Scope and Contents
Contains Teacher-School Board Relations Memo. 1967
|
|||
Box 35 |
Budget Bills Passed in Legislature
|
1968 | |
Scope and Contents
Contains the Local Assistance Budget Bill. 1968
|
|||
Box 35 |
Budget Hearings
|
1968 | |
Scope and Contents
Contains a news release re Mrs. Barrett's statement at the 1968-69 local assistance
budget hearing. Also contains her statement at the New York State Local Assistance
Budget for 1968-70. 1968
|
|||
Box 35 |
L-Buffalo Income Tax-Rules Bill. 1968
|
1968 | |
Box 35 |
Candidates for Legislature. 1968
|
1968 | |
Box 35 |
L-Interstate Certification
|
1968 | |
Scope and Contents
Contains a pamphlent, and memo re the interestate certification project, 1968
|
|||
Box 35 |
L-Maximum Class Size
|
1968 | |
Scope and Contents
Contains an act and memo re grants to school districts in order to reduce class size
1968.
|
|||
Box 35 |
L-Comment and Reactions
|
1968 | |
Scope and Contents
Contains correspondence re operating expenses. 1968
|
|||
Box 35 |
L-Educations Conference Board (State Aid)
|
1968 | |
Scope and Contents
Contains an act and memo re appropriation of funds to school districts. Also contains
a memo with data pertinent to need for state aid increases. 1968
|
|||
Box 35 |
L-Election and/or Lobby Expenses
|
1968 | |
Scope and Contents
Contains general correspondence. 1968
|
|||
Box 35 |
L-Mandatory Health Insurance
|
1968 | |
Scope and Contents
Contains memo and bill re health insurance. 1968
|
|||
Box 35 |
Legislative Program
|
1968 | |
Scope and Contents
Contains the legislative record and a description and summary of that program. 1968
|
|||
Box 35 |
L-Clippings. 1968
|
1968 | |
Box 35 |
L-NYSTA Proposed
|
1968 | |
Scope and Contents
Contains general correspondence, the 1968 legislative program, and the minimum salary
proposal. 1968
|
|||
Box 35 |
Letters to Governor Rockefeller
|
1968 | |
Scope and Contents
In Support of Legislation. 1968
|
|||
Box 35 |
List of Legislators-Senators and Assemblymen. 1968
|
1968 | |
Box 35 |
L-Lottery.
|
1968-1968 | |
Scope and Contents
Contains the Lottery Bill and correspondence and memos re the lottery. 1968
|
|||
Box 35 |
NY City Transit Bill. (Re retirement). 1968
|
||
Box 35 |
PERB Impasse
|
1968 | |
Scope and Contents
Contains a memo re declaration of an impasse. 1968
|
|||
Box 35 |
Governor's Conference on PERB. 1968
|
1968 | |
Box 35 |
Governor's Committee of Public Employee Relations
|
1968 | |
Scope and Contents
Interim Report. Contains the interim report plus recommendations. 1968
|
|||
Box 35 |
Meeting with PERB-Oct. 1, 1968
|
1968 | |
Scope and Contents
General correspondence. 1968
|
|||
Box 35 |
PERB-Streiff Speech at Baltimore. 1968
|
1968 | |
Box 35 |
Resolutions Approved by the House of Delegates
|
1968 | |
Scope and Contents
Contains a full text of resolutions as reached by the House of Delegates. 1968
|
|||
Box 35 |
L-J. Interest on Contributions
|
1968 | |
Scope and Contents
Contains a bill and memo re interest. 1968
|
|||
Box 35 |
L-Military Service Credit
|
1967 | |
Scope and Contents
Contains a bill and memo re the above. 1967
|
|||
Box 35 |
Non-Contributory Retirement Plan (Compromise Version)
|
1968 | |
Scope and Contents
contains the bill and memo re the retirement plan. General correspondence also included.
1968
|
|||
Box 35 |
L-Retirement (Non-Contributory)
|
1968 | |
Scope and Contents
Contains an outline of the bill, the bill itself, and a memo. General correspondence
also included. 1968
|
|||
Box 35 |
NYS Teachers' Retirement System
|
1968 | |
Scope and Contents
2% Non-Contributory Bill. Contains the bill and various memos. Also includes opposition
memo of AFT, news releases, and the report of the retirement Board and general correspondence.
1968
|
|||
Box 35 |
Final Revised Version of Retirement Bill
|
1968 | |
Scope and Contents
Contains an act and general correspondence re the non-contributory retirement bill.
Also contains AFT opposition memo. 1968
|
|||
Box 35 |
New Legislation-Retirement Simplification and Modernization. 1968
|
1968 | |
Box 35 |
Legislation-Roll call Vote
|
1968 | |
Scope and Contents
Contains the votes on the retirement bill, state aid, variable annuity, supplemental
pensions, judgeships, and interest rates. 1968
|
|||
Box 35 |
L-Minimum Salary
|
1968 | |
Scope and Contents
Contains the minimum salary bill and memoranda. Also contains general data on teachers
salaries and operating expenses, a history of teacher minimum salary legislation,
the dollar amounts for teacher minimum salary proposals for various school districts,
a report on school district expenditures, comparison of teachers' salaries and other
occupations. 1968
|
|||
Box 35 |
Final Bill-Minimum Salary
|
1968 | |
Scope and Contents
Contains the bill and memo. Also contains general correspondence. 1968
|
|||
Box 35 |
L-Supplemental Pension
|
1968 | |
Scope and Contents
Contains the bill, explanatory memo, and general correspondence. 1968
|
|||
Box 35 |
L-Unused Sick Leave. 1968
|
1968 | |
Box 35 |
L-Public School Support (State Aid)
|
1968 | |
Scope and Contents
Contains apportionment bills with amendments, a description of high tax aid formulas,
and data on the state fiscal situation. 1968
|
|||
Box 35 |
State Aid-Clippings. 1968
|
1968 | |
Box 35 |
Kheel report on Taylor Law. 1968
|
1968 | |
Box 35 |
L-Tenure
|
1968 | |
Scope and Contents
Contains the tenure bill and memo. 1968
|
|||
Box 35 |
Tenure Bill
|
1968 | |
Scope and Contents
Contains the bill with a section by section analysis. 1968
|
|||
Box 35 |
L-Transportation bond Issue.
|
1968 | |
Scope and Contents
Contains general correspondence, pamphlets, and gubernatorial addresses re the bond
issue. 1968
|
|||
Box 35 |
L-Variable Annuity
|
1968 | |
Scope and Contents
Contains the bill with an analysis and explanation of the bill's operation. Also includes
a memo to the Governor. 1968
|
|||
Box 35 |
L-Variable Annuity
|
1968 | |
Scope and Contents
Contains the 1968 bill with memo and the 1967 bill, a pamphlet dealing with variable
annuity, and and explanatory letter to Dr. Brind (counsel to the Dept./ of Education)
re variable annuity. Also contains a draft bill wit revisions 1968
|
|||
Box 35 |
L-Voting Record on Various Bills. 1968
|
1968 | |
Box 35 |
L-Salary Brochure
|
1968 | |
Scope and Contents
Contains brochure with accompanying information. 1968
|
|||
Box 35 |
Civil Service Salary Bill. 1968
|
1968-1968 | |
Box 35 |
L-Final Average Salary.
|
1968 | |
Scope and Contents
Contains the bill and memo. 1968
|
|||
Box 35 |
Memorandum to Legislators re Salary and Retirement Bills. 1968
|
1968 | |
Box 36 |
Anti-Busing Bill
|
||
Scope and Contents
Contains a bill and memo re prohibition of discrimination in connection with the education
of children of the State
|
|||
Box 36 |
Anti-Busing Bill
|
1969 | |
Scope and Contents
Contains a bill and memo re prohibition of discrimination in connection with education
of children of the State. 1969
|
|||
Box 36 |
Budget Hearings
|
1969 | |
Scope and Contents
Contains the statements of Mrs. Barrett, Buhrmaster, Chairman of the NYS Educational
Conference Board, Bernard Donovan, Superintendent of Schools, NYC., and John Lindsay,
Mayor of NYC. 1969
|
|||
Box 36 |
College Campus Disorders
|
1969 | |
Scope and Contents
Contains a memo re the bill approval. 1969
|
|||
Box 36 |
L-Driver Education
|
1969 | |
Scope and Contents
Contains the bill dealing with drive education on Saturday, with proposed resolutions
and a Legislative Bulletin issued by Driver and Safety Educators Association of NY
State. 1969
|
|||
Box 36 |
Speaker Duryea
|
1969 | |
Scope and Contents
Contains news clippings. 1969
|
|||
Box 36 |
Governor Rockefeller's Proposed Federal Legislation in Support of Schools
|
1969 | |
Scope and Contents
Contains the Federal State Education Act of 1969 with an outline of the program. 1969
|
|||
Box 36 |
Financing of Community Colleges
|
1969 | |
Scope and Contents
Contains the bill 1969
|
|||
Box 36 |
Gun Control
|
1969 | |
Scope and Contents
Contains general correspondence and news articles. 1969
|
|||
Box 36 |
Legislative Bulletin (1968-70) 1969
|
1969 | |
Box 36 |
Miscellaneous Legislation (Correspondence)
|
1969 | |
Scope and Contents
Also contains a bill authorizing school authorities and Board of Cooperative Educational
Services or county vocational education and extension boards to reimburse teachers
for tuition. 1969
|
|||
Box 36 |
Legislation Proposed by Governor
|
1969 | |
Scope and Contents
Contains bills and memos re transportation aid, school district reorganization, minimum
apportionment of state aid for school districts, allowable operating expenses for
state aid purposes, allocation of funds to districts with special educational needs
and apportionment of capital outlays and debt service for school building purposes.
1969
|
|||
Box 36 |
Letters to Legislators
|
||
Scope and Contents
Contains bills re apportionment of public moneys for capital outlays and debt service
for school building purposes for the support of common schools, loans by the New York
Higher Educations Assistance Corporation, special service retirement and additional
pension provisions, definition of final average salary, and exemption from the sales
tax of organizations of students in elementary schools. 1969
|
|||
Box 36 |
Letters to the Ways and Means Committee
|
1969 | |
Scope and Contents
Contains general correspondence plus memos re defining final average salary, crediting
additional interest for teachers in the retirement system, establishing a variable
annuity program for the teachers' retirement system and crediting for military service
in the retirement system. 1969
|
|||
Box 36 |
List of Legislators. 1969
|
1969 | |
Box 36 |
List of Legislators-Senators and Assemblymen. 1969
|
1969 | |
Box 36 |
Local Assistance Budget
|
||
Scope and Contents
Contains the statement of Mrs. Barrett before the public hearing on NYS Local Assistance
Budget (Feb. 12, 1969) plus various information re educational finance. Also contains
reasons for the request for more state aid and an explanation of how NY State can
support an increased state aid program with examples of school districts losses if
the Governor's proposal were adopted. 1969
|
|||
Box 36 |
Major Problems Before 1969 Legislature. 1969
|
1969 | |
Box 36 |
Meeting with governor (March 11, 1964)
|
||
Scope and Contents
Contains Mrs. Barrett's statement before the public hearing on the local assistance
budget (Feb. 12, 1969) plus various information re educational finance. Also contains
reasons for the request for more state aid and an explanation of how NY State can
support an increased state aid program, with examples of school districts losses if
the Governor's proposal were adopted. 1969
|
|||
Box 36 |
NYC Decentralization
|
1969 | |
Scope and Contents
Contains the bill. 1969
|
|||
Box 36 |
New York City Teachers Retirement Bill
|
1969-1969 | |
Scope and Contents
Contains the bill and an explanation of its veto. 1969
|
|||
Box 36 |
PERB Meetings
|
1969 | |
Scope and Contents
Contains general correspondence and the statements of the president of NYSTA before
the Board of Regents (Sept. 5, 1969)
|
|||
Box 36 |
Public Hearings-Standing Committees. 1969
|
1969 | |
Box 36 |
Public Hearing Assembly Standing Committee on Education (Assemblywoman Cook)
|
1969 | |
Scope and Contents
Contains a news release and the statement of NYSTA president before the committee.
1969
|
|||
Box 36 |
Public Hearing-Assembly Standing Committee on Government Employees-Sept. 25, 1969
|
1969 | |
Scope and Contents
Contains the report dealing with "The Role of the Legislative Body" (with regard to
negotiations), the statement of NYSTA before the committee. 1969
|
|||
Box 36 |
Hearing Conducted by Assemblywoman Stanley Harwood at Levittown
|
1969 | |
Scope and Contents
Contains the statement of the NYSTA president at the Public Hearing re education Nassau
County. 1969
|
|||
Box 36 |
L-Employment of Teachers at Race Tracks
|
1969 | |
Scope and Contents
Contains the bill and general correspondence. 1969
|
|||
Box 36 |
Requests for Bills (1968) 1969
|
1969 | |
Box 36 |
Civil Service Employee Retirement Bill. 1969
|
1969 | |
Box 36 |
State Employees Retirement Plan
|
1969 | |
Scope and Contents
contains the bill and memo. 1969
|
|||
Box 36 |
Roll Call Vote-Legislation
|
1969 | |
Scope and Contents
Contains the vote on state aid to education variable annuity, protection of tenure,
3 year final average salary, the financing of community colleges, retirement board-teacher
members, election of retirement delegates, and Taylor Law amendment. 1969
|
|||
Box 36 |
Principals' Salary Law
|
1969 | |
Scope and Contents
Contains general correspondence and a teacher' salary schedule for 1968-69. 1969
|
|||
Box 36 |
State Employees Final Average Salary
|
1969 | |
Scope and Contents
contains the bill. 1969
|
|||
Box 36 |
State Employees Salary Increase
|
1969 | |
Scope and Contents
Contains bill and news clipping. 1969
|
|||
Box 36 |
State Police Salary.
|
1969 | |
Scope and Contents
Contains bill and news clippings. 1969
|
|||
Box 36 |
Senate Education Committee (Correspondence) 1969
|
1969 | |
Box 36 |
Sex Education
|
1969 | |
Scope and Contents
Contains general correspondence. 1969
|
|||
Box 36 |
Standing Committees of Legislature. 1969
|
1969 | |
Box 36 |
State Aid Bill
|
1969 | |
Scope and Contents
Contains the bill with revisions and a memo outlining the 1969 school aid legislation.
1969
|
|||
Box 36 |
State Aid Cutbacks, Clippings Various Districts. 1969
|
1969 | |
Box 36 |
State Aid
|
||
Scope and Contents
Contains the State Aid Bill, a memo re new taxing power for small school districts,
an estimated tax rate of Rockefeller's proposals for permanent reduction of school
aid formulas. Also contains EEO programs report to NYSTA, a Negotiations Bulletin
re sick leave and personal leave, some date re teacher salaries, and an explanatory
memo on state aid. 1969
|
|||
Box 36 |
Revisions in School Aid Formulas
|
||
Scope and Contents
Contains summaries of the revisions. 1969-70, 1970-71
|
|||
Box 36 |
Schedule of State Aid Payments and Retirement Deductions
|
1969 | |
Scope and Contents
1968-69 School Year. 1969
|
|||
Box 36 |
Taylor Law (Amendments)
|
1969 | |
Scope and Contents
Contains Taylor law and amendments plus the Public Employees' Fair Employment Law.
Also contains news clippings, an empire State Federation of Teachers memo, and general
correspondence. 1969
|
|||
Box 36 |
Mr. Goold's Folder on the Taylor law
|
1969 | |
Scope and Contents
Contains the bill, an amendment analysis and a news release (after passage of the
amended Taylor Law) 1969
|
|||
Box 36 |
Taylor Law Amendments (Laverne Committee) 1969
|
1969 | |
Box 36 |
Owego-Institute on Taylor Law (Oct. 16-17)
|
1969 | |
Scope and Contents
Richard R. Rowley Speeches. 1969
|
|||
Box 36 |
Taylor Law Amendments (as presented to the Governor)
|
1969 | |
Scope and Contents
Also contains memos re the bill, and legal opinion re the law. 1969
|
|||
Box 36 |
Taylor Law Amendment-Probation of Teachers
|
1969 | |
Scope and Contents
Contains the bill re penalties for striking public employees. 1969
|
|||
Box 36 |
Teachers Assistants
|
1969 | |
Scope and Contents
Contains bill and amendment re employment of teachers' assistants. 1969
|
|||
Box 37 |
Chapters and Vetoes, Cumulative, 1959-1965
|
1959-1965 | |
Scope and Contents
Documents related to NYS legislation including copies of bills and veto messages.
1959-65
|
|||
Sub-Series c: Other Organizations, 1934-1970
|
|||
Scope and Contents
This series contains Goold's files concerning other organizations affiliated with
NYSTA. The files contains memos, correspondence, press releases, newspaper clippings,
and legislative programs. The bulk of the materials deals with organizations within
New York State, wit some files on the NEA, NYSTA and other organizations with which
NYSTA is affiliated. The files arrangement is essentially alphabetic, with chronological
ordering within an organization. There are some problems in consistency, as the original
files were in disarray when received. Boxes 154-155 which contain additional State
Education Department files, are arranged alphabetically. Where needed, files of organizations
which changed their names have been cross-indexed.
|
|||
Box 38 |
Americans United for Separation of church and State
|
1962 | |
Scope and Contents
contains a publication of the organization (which contains information about various
Supreme court cases dealing with aid to parochial schools.) Also contains general
correspondence. 1962
|
|||
Box 38 |
Annual Joint Conference of Council of School Superintendents and NYS Association of
School District Administrators
|
1966 | |
Scope and Contents
Contains committee reports of both organizations. Also contains data re superintendents
(education, experience, salary, etc.) Sept. 25-28, 1966
|
|||
Box 38 |
Association of Colleges and Universities of the State of New York. 1961
|
1961 | |
Box 38 |
Association of colleges and Universities of the State of New York
|
1962-1963 | |
Scope and Contents
Contains newsletters and addresses by various university presidents. Also contains
a statement from the association urging the retention of the exemption of non-profit
educational institutions from the Collective Bargaining Provisions of the New York
State Labor Relations Act. 1962-63
|
|||
Box 38 |
Association of Colleges and Universities of the State of New York
|
1964 | |
Scope and Contents
Contains newsletters. 1964
|
|||
Box 38 |
Association of Educational Salesman, New York State.
|
1958-1961 | |
Scope and Contents
Contains bulletins and general correspondence. 1958-1961
|
|||
Box 38 |
Association of Teachers of Agriculture of New York
|
1954 | |
Scope and Contents
Contains general correspondence. 1954
|
|||
Box 38 |
Big Six Conference of Large City boards of Education of New York State
|
1961-1965 | |
Scope and Contents
Contains general correspondence, outlines of legislative programs for various years,
minutes of meetings, and a statement by conference members with regard to school financing.
1961-65
|
|||
Box 38 |
Big Six Conference of Large City Boards of Education of New York State
|
1961-1965 | |
Scope and Contents
Continuation. 1961-65
|
|||
Box 38 |
Capital Area School Development Association (CASDA)
|
1959-1961 | |
Scope and Contents
Contains newsletters and general correspondence. 1959-61
|
|||
Box 38 |
Central New York-Finger Lakes Regional Council
|
1966 | |
Scope and Contents
General correspondence. 1966
|
|||
Box 38 |
Central School Boards Committee for Educational Research. 1960-61
|
1960-1961 | |
Box 38 |
Central School Boards Committee for Educational Research
|
1960-1961 | |
Scope and Contents
Continuation. 1960- 61
|
|||
Box 38 |
Central School Boards Committee for Educational Research
|
||
Scope and Contents
Contains a copy of an act to amend the education law in re to the apportionment of
public moneys to school districts, recommendations to the Central School Boards Committee
for Educational Research on transportation aid and aid to schools in general (WADA)
and a report of the financial provisions for public education in major school districts
of New York State. 1962
|
|||
Box 38 |
Central School Boards Committee for Educational Research
|
||
Scope and Contents
Contains a sheet outlining statistics on teacher turnover, a report on the Assay of
Public Opinion (on public education), a summary of the midwinter meeting of the committee,
minutes of the meeting of the Executive Committee of the committee for Educational
Research, a direction paper re reorganizing New York State for sharing education services,
and the conclusions of the Brickell report Subcommittee. Also contains the committees
statement on Legislative Needs of Rural School Districts, and t he Eleventh Annual
Summer Work Conference Report. A pamphlet explaining the purpose of the committee
is also contained.
|
|||
Box 38 |
Central School Boards Committee for Educational Research
|
1964 | |
Scope and Contents
Contains financial and salary data, a speech on school board-staff relations, legislative
recommendations, and a report of the 12th annual conference of the committee. Also
contains a statement of committee purpose. 1964
|
|||
Box 38 |
Central School Boards Committee for Educational Research
|
||
Scope and Contents
Contains 1965 special reports, general correspondence, 14th annual Summer Work Conference,
1965 Finance Report on major school districts in NYS.
|
|||
Box 38 |
Central School Boards Committee for Educational Research
|
1969 | |
Scope and Contents
Contains newsletters and the report of the legislation and finance subcommittee. 1969
|
|||
Box 38 |
Central School Board Committee. Summer Conference.
|
1969 | |
Scope and Contents
General Correspondence. June 26-28, 1969
|
|||
Box 38 |
Central School Principals Association. 1995
|
||
Box 38 |
Central School Principals Association
|
1956 | |
Scope and Contents
Contains the report of the 5th annual work conference of the Central School Boards
Committee for Educational Research, and pamphlets on various educational methods.
1956
|
|||
Box 38 |
Central School Principals Association
|
1961 | |
Scope and Contents
Contains newsletters. 1961
|
|||
Box 38 |
Central School Study councilMonday Oct. 27, 1969. contains the proposed legislative
program. 1969
|
1969 | |
Box 38 |
Chief State School Officers, New York State
|
1962 | |
Scope and Contents
Contains general correspondence. 1962
|
|||
Box 38 |
Citizens Committee for children of New York, Inc.
|
1967 | |
Scope and Contents
Contains statements of committee members dealing largely with ESEA, the City University,
and school suspensions. 1967
|
|||
Box 38 |
Citizen's Public Expenditure Survey
|
1941-1961 | |
Scope and Contents
Contains newsletters and news clippings re a teacher shortage. Also contains a report
and analysis of t he survey. 1941, 1951, 1955, 1961
|
|||
Box 38 |
Citizen's Public Expenditure Survey
|
1958-1962 | |
Scope and Contents
Contains newsletters. 1958-62
|
|||
Box 38 |
Citizens Union (George H. Hullett, Jr.)
|
1965-1969 | |
Scope and Contents
Contains outlines of legislative programs. 1965, 1968, 1969
|
|||
Box 38 |
City Teachers' Association
|
||
Scope and Contents
Contains general correspondence, correspondence re development of the CTA, a statement
re the CTA-NEA position on school finance crises, and the strike threat, a proposal
for cooperative crtiicism of the UFT salary agreement with NYC. Also contains a discusson
of the validity of the contract of the NYC Board of Education with the UFT. 1962-63,
1964-65
|
|||
Box 38 |
City Teachers Association (New York City
|
1964 | |
Scope and Contents
Contains correspondence and memo re legislation dealing with choice of representatives
in grievance procedures. Also contains a memo and bill re equity in salary schedules
for elementary school teachers. 1964.
|
|||
Box 38 |
City Teachers Association of NY
|
||
Scope and Contents
Contains correspondence re a merger with NYSTA and re legislation re grievance procedures
and promotional differentials. Also contains a report from the American Arbitration
Association dealing with the agreement between the city of New York, and the representatives
of municipal employee organizations on improved collective bargaining procedures.
1966
|
|||
Box 38 |
City Teachers Association of New York. Proposal
|
1966 | |
Scope and Contents
Contains proposal re unification of membership with NYSTA. 1966
|
|||
Box 38 |
The civil Service employees Association Inc.
|
1965 | |
Scope and Contents
Contains a report on the legislative program, an example of a model grievance procedure,
correspondence and memos dealing with bills re grievance machinery and health insurance,
and a copy of JFK's executive order 10983 insuring Federal employees and employee
organizations. 1959-60, 1962-63, 1965
|
|||
Box 38 |
Civil Service Employees Association-Non-Teaching
|
1963 | |
Scope and Contents
Contains correspondence dealing with the recommendations of the Diefendorf committee
which urged that certain categories among no-professional employees be immediately
transferred to the State Education Department. 1963
|
|||
Box 38 |
Classroom Teachers Association of NS. 1954
|
1954 | |
Box 38 |
Classroom Teachers Association of NYS (cont.) 1954
|
1954 | |
Box 38 |
Classroom Teachers Association of NYS. 1955
|
1955 | |
Box 38 |
Classroom Teachers Association of NYS
|
1956 | |
Scope and Contents
General correspondence. 1956
|
|||
Box 38 |
Classroom Teachers Association of NYS
|
1957 | |
Scope and Contents
Contains copies of the classroom teachers papers and general correspondence. 1957
|
|||
Box 38 |
Classroom Teachers Association of NYS
|
||
Scope and Contents
Contains the report of the resolutions committee and correspondence re merger or affiliation
with NYSTA. 1959, 1960, 1961-63
|
|||
Box 38 |
Classroom Teachers Association of NYS
|
1964-1966 | |
Scope and Contents
Contains general correspondence, correspondence re merger of CTA with the Classroom
Teachers Council of NYSTA. And reports of the Classroom Teachers Objectives Committee.
1964-66
|
|||
Box 38 |
Collegiate Association for Development of Educational Administration
|
1964 | |
Scope and Contents
contains general correspondence and recommended preparation programs leading to certification
of educational administrators in NYS. 1962/63, 1964
|
|||
Box 38 |
Collegiate Association of Development of Educational Administration
|
1965 | |
Scope and Contents
Contains association minutes, an address re Teacher Personnel and the law, and a guide
for developing programs for training educational administrators. 1965
|
|||
Box 39 |
Conference of Large City Boards of Education
|
1967 | |
Scope and Contents
Legislative bulletins. Contains legislative bulletins re federal and state legislation,
An outline of the '67 program, and financial data, 1967
|
|||
Box 39 |
Conference of Large City Boards of Education Legislative Bulletins
|
1967 | |
Scope and Contents
Contains legislative bulletins and financial data. 1967
|
|||
Box 39 |
Conference of Large City Boards of Education (Big Six)
|
1968 | |
Scope and Contents
Legislative Program. Contains legislative bulletins, resolutions, and a memo dealing
with decentralization. 1968
|
|||
Box 39 |
Conference of Large City Boards of Education
|
||
Scope and Contents
Legislative Program. Contains an outline of the 1969 program, an analysis of budget
bill proposals for reallocation of school aid, and newsletters, 1969
|
|||
Box 39 |
Cooperative Research Project
|
1963 | |
Scope and Contents
Personnel Relations. Contains correspondence and rough drafts of the report on the
project. 1963
|
|||
Box 39 |
Cooperative Research Project
|
1963 | |
Scope and Contents
Personnel Relations (cont.) Contains the minutes of a meeting on the proposed study
and the reactions of the council of administrative leadership to the interim report
of the Diefendorf Committee. Also contains a study design of the project, sample questionnaires
for teachers and board members, and the final project report. 1963
|
|||
Box 39 |
CAL (Council for Administrative Leadership)
|
1960-1961 | |
Scope and Contents
Contains minutes and reports, a memo re professional vs. union organization, and a
memo re teacher certification 1960-61
|
|||
Box 39 |
CAL
|
1962 | |
Scope and Contents
Contains CAL's platform, minutes of the meeting of officers and legislative chairmen
of Administrator groups (Dec. 18, 1961), and correspondence re civil defense activates.
1962
|
|||
Box 39 |
CAL
|
1967 | |
Scope and Contents
Contains newsletters and papers re administration of schools. Also contains a memo
re Taylor law and pamphlets re collective negotiations and tenure. 1967
|
|||
Box 39 |
Council for Administrative Leadership (cont.) 1967
|
1967 | |
Box 39 |
Council for Basic Education
|
1960 | |
Scope and Contents
Contains correspondence re misleading publication of the council. 1960
|
|||
Box 39 |
Council of chief State School Officers
|
1958-1961 | |
Scope and Contents
Contains correspondence re federal aid to schools, a statement to Senate Subcommittee
on Education re federal loans to private schools, and addresses dealing with federal
state relations and administration of departments. 1958-61
|
|||
Box 39 |
Council of Chief State School Officers
|
1962 | |
Scope and Contents
Contains copies of presentations made at the annual meeting of the council (Nov. 18-23,
1962) Dealing with data processing, the roles of public education in the US, and state
responsibility for educational research. 1962
|
|||
Box 39 |
Council of Chief State School Officers (National)
|
1963-1964 | |
Scope and Contents
Contains council resolutions, and addresses re various topics (aid to education, responsibilities
of national and state education agencies). Also contains brief correspondence with
the Washington Post re financial aid to education. 1963-64
|
|||
Box 39 |
Council of Chief State School Officers
|
1965 | |
Scope and Contents
Contains a history of the state financing of elementary and secondary education and
a presentation of the issues in the present NEA-AFT conflict. 1965
|
|||
Box 39 |
Council of Chief State School Officers
|
||
Scope and Contents
Contains resolutions and a paper by G. Goold on the relationships of state education
departments to the organized teaching profession
|
|||
Box 39 |
Council on Education Needs
|
1958-1961 | |
Scope and Contents
Contains correspondence and financial data with regard to the Bethlehem Central School
District Organization concerned with limiting tax increases. 1958-61
|
|||
Box 39 |
Council on Educational Needs. 1959
|
1959 | |
Box 39 |
Council on Rural Education. General Correspondence. 1962
|
1962 | |
Box 39 |
Council of School Superintendents. 1949
|
1949 | |
Box 39 |
Council of School Superintendents. 1950
|
1950 | |
Box 39 |
Council of School Superintendents. 1951
|
1951 | |
Box 39 |
Council of School Superintendents. 1954
|
1954 | |
Box 39 |
Council of School Superintendents. 1955
|
1955 | |
Box 39 |
Council of School Superintendents-Legislative Committee
|
1961 | |
Scope and Contents
Contains general correspondence, resolution and correspondence re the conference board's
thinking re school finance. 1961
|
|||
Box 39 |
Council of School Superintendents-cities and Villages NYS
|
1962 | |
Scope and Contents
Contains a letter to Charles Diefendorf re his committee's recommendations concerning
school financing and minutes of business meetings (Feb. 1 and 19, 1962). Also contains
salary data for superintendents and principals, and the reports of the research, physical
fitness, and resolutions committees. 1962
|
|||
Box 39 |
Council of School Superintendents-Legislative Committee
|
1962 | |
Scope and Contents
Contains various memos to the legislative committee. 1962
|
|||
Box 39 |
Council of School Superintendents-City and Village
|
||
Scope and Contents
Contains committee minutes (Jan. 15, Feb. 18, Sept. 30, 1963) which emphasize need
for revision of state aid formula. 1963
|
|||
Box 39 |
Council of a Superintendents-Legislative Committee
|
1962 | |
Scope and Contents
Contains a summary of the 1st meeting: Dec. 17, 1962 concerning school financing.
1962
|
|||
Box 39 |
Council of School Superintendents-City and Village
|
1964-1964 | |
Scope and Contents
Contains minutes, resolutions, a draft of proposed legislation re secret societies,
fraternities and sororities, and general correspondence. 1964
|
|||
Box 39 |
Council of School Superintendents -Legisative committee
|
||
Scope and Contents
Contains the committee's report. 1964
|
|||
Box 39 |
Council of School Superintendents-cities and Villages-NYS
|
1966 | |
Scope and Contents
Contains memos from the chairperson of the legislative committee of the New York State
Association of school district administrators pertaining to cooperative educational
services and the Educational Conference Board State Aid Bill. Contains minutes for
Feb. 4 and 14, 1996, correspondence and the commissioner of education's decision dealing
with the dismissal of a superintended (Peter Dugan) from the Liverpool School system.
Also contains a list of council committees. 1966
|
|||
Box 39 |
Council of School Superintendents-Cities and Villages-NYS
|
1967 | |
Scope and Contents
Contains minutes of a business meeting (Feb 13, 1967) and the recommendations of the
constitutional convention committee. 1967
|
|||
Box 39 |
Council of Supervisory Organizations-New York City 1964
|
1964 | |
Box 39 |
Democratic Programs for Action
|
1960 | |
Scope and Contents
Contains an outline of NYSTA's legislative program, education plans from the 1960
platform of the Democratic party, and a flyer outlining JFK;s and LBJ's stand on education.
Also contains a more in-depth outline of Democratic programs on education. 1960
|
|||
Box 39 |
Diefendorf Committee-Problems in Districts
|
1962-1963 | |
Scope and Contents
Contains correspondence outlining problems in various districts. 1962-63
|
|||
Box 39 |
Eastern Regional Institute for Education. 1967
|
1967 | |
Box 39 |
Education Commission of the States
|
||
Scope and Contents
(formerly States' compact for education) contains minutes of the executive committees,
steering committee meetings, the 1st issue of Compact Review of Education, a pamphlet
by Terry Sanford dealing with poverty and the state, a copy of the Commission's Constitution,
and resolutions passed by the Planning Commission of the Compact for Education. Also
contains correspondence with Kames Allen re suggestions for compact programs. 1966
|
|||
Box 39 |
Educational and cultural Center Serving Onondaga and Oswego Counties (ECCO) 1967
|
||
Box 39 |
Educational Conference Board-Articles of Agreement 1934-35, 1954-55
|
1934-1955 | |
Box 39 |
Educational Conference Board
|
1956 | |
Scope and Contents
Evaluation of Heald Commission Report. Jan 21, 1956
|
|||
Box 39 |
Educational Conference Board-History (Digest)
|
1963 | |
Scope and Contents
Contains an address by Everett Dyer, executive direction of the NYS school boards
association re legislative effectiveness and the boards approach. 1963
|
|||
Box 39 |
Educational Conference Board-Minutes. 1963-66
|
1963-1966 | |
Box 39 |
Educational Conference Board-Minutes. 1966, 67
|
1966-1967 | |
Box 39 |
Educational Conference Board
|
||
Scope and Contents
Contains the articles of agreement of the Board, correspondence re State aid, a report
and correspondence re teacher shortage problems, a statement by Goold before the Republican
Platform Committee, and correspondence re an inter organizational tiff over public
employer-public employee relations (involves state school boards association and the
rest of the board.) 1967
|
|||
Box 39 |
Educational Conference Board
|
1967 | |
Scope and Contents
Constitutional Convention Committee, Contains correspondence re the constitutional
convention and the proposed constitutional interest re education. 1967
|
|||
Box 39 |
Educational Conference Board-Legislative Program
|
1967 | |
Scope and Contents
Contains an outline of '67 Legislative goals and correspondence re disagreement over
public employer public employee relations (disagreement seems to be between State
School Boards Association, the Conference Board.) 1967
|
|||
Box 39 |
Empire State Chamber of Commerce 1965
|
1965 | |
Scope and Contents
Routine correspondence. 1965
|
|||
Box 39 |
Empire State Chamber of Commerce
|
1967 | |
Scope and Contents
NYS Convention Report, 1967
|
|||
Box 39 |
Empire State Chamber of Commerce
|
1967 | |
Scope and Contents
NYS Legislative Reports, 1967
|
|||
Box 40 |
Empire State Chamber of Commerce
|
1967 | |
Scope and Contents
Legislative Bulletins. 1967
|
|||
Box 40 |
Faculties Association-State University of New York-Liaison Committee
|
1961 | |
Scope and Contents
Contains minutes and correspondence re closer affiliation with NYSTA. 1961
|
|||
Box 40 |
Faculties Association-SUNY
|
1962-1965 | |
Scope and Contents
Routine correspondence ca. 1962-65
|
|||
Box 40 |
Horace Mann League ca. 1965
|
1965 | |
Box 40 |
Joint Educators Council for Retirement Reform. 1965
|
1965 | |
Box 40 |
Joint Legislative Committee. 1967-68 lists
|
1967-1968 | |
Box 40 |
Joint Legislative Committees. 1968
|
1968 | |
Box 40 |
Joint Legislative Committee on Industrial and Labor Conditions
|
||
Scope and Contents
Contains the committees report for 1961-62, correspondence re proposed amendments
to the Condon-Waldin Act, a staff report on employee-management relations in the public
service and a staff report proposed bill and supporting report on employee-management
relations in the public service. Also contains a statement by the NEA re amendment
to the condon-Waldin Act. 1961-64
|
|||
Box 40 |
Joint Legislative Committee to Revise and Simplify the Education Law
|
1966-1967 | |
Scope and Contents
Contains correspondence re committee inaction and NYSTA correspondence re activities
with the committee, 1966-67
|
|||
Box 40 |
Joint Legislative Committee to Revise and Simplify the Education Law
|
1964-1965 | |
Scope and Contents
Contains the committee's interim report, a statement before the committee by Arid
Burke re taxing and borrowing powers of school boards in large cities, a statement
by Goold before the committee, and a suggestion from the NYS Educational Conference
Board re committee proposals re the Education Law. 1964-65
|
|||
Box 40 |
Joint Legislative Committee on School Financing
|
||
Scope and Contents
Contains the NYSTA statement to the committee, press releases, a copy of the new aid
plan proposed by the committee's research staff, and proposed revisions of that plan,
Also contains a review of the staff proposals of the committee on financing, the interim
report of the committee, and the final formal proposals and staff studies.
|
|||
Box 40 |
Joint Legislative Committee on School Financing]
|
||
Scope and Contents
Contains an explanation of the operation of the 1962 school aid law, presentation
from Walter Crewson, Associate Commissioner for Elementary and Secondary and adult
education, for Diefedork Commission. And memos dealing with aid for districts schedules
for reorganization, the 500 limit on operating expenses per pupil, and size correction.
Also contains the bill re apportionment of state aid with various proposals for alteration
of the original bill and the interim report of the committee. 1962-63
|
|||
Box 40 |
Joint Legislative Committee on School Financing
|
1962-1963 | |
Scope and Contents
Contains a statement by Goold on the committee's interim report. Memos on full growth
aid allowance and the 20% limit on aid increase. 1962-63
|
|||
Box 40 |
Joint Legislative Committee on School Financing Accounts
|
1962-1963 | |
Scope and Contents
(bills for services, etc.) 1962-63
|
|||
Box 40 |
Joint Legislative Committee on School Financing Hearing
|
1963 | |
Scope and Contents
Contains statements on the committee's interim report issued by various educational
administrative and teachers' groups. Jan. 22, 1963
|
|||
Box 40 |
Local Government Conference, Albany, June 5-8
|
1960 | |
Scope and Contents
General correspondence. 1960
|
|||
Box 40 |
Long Island Association (Chamber of Commerce)
|
1964-1965 | |
Scope and Contents
Contains the association's report on public schools in Nassau and Suffolk counties,
and news clippings referring to the report. 1964-65
|
|||
Box 40 |
Long Island Committee on School Finance.
|
1959-1960 | |
Scope and Contents
Contains committee's report offering recommendations, memos outlining proposals on
school aid, data on school aid and tax rates, and an outline of the 1961 program of
school finance legislation. 1959-60, 1963-
|
|||
Box 40 |
Long Island Daily Press
|
1964 | |
Scope and Contents
General correspondence. 1964
|
|||
Box 40 |
Long Island Educational Leadership Conference
|
1962-1964 | |
Scope and Contents
Contains general correspondence and news clippings re activities of the group aimed
at increasing state aid to local schools. Also contains report of Executive Committee
which relates to the council. 1962-63-64
|
|||
Box 40 |
Long Island School Lunch Directors Association
|
1963 | |
Scope and Contents
Contains material outlining the standard for affiliation of local professional education
associations. 1963
|
|||
Box 40 |
Long Island Teachers committee for Action
|
1966 | |
Scope and Contents
Contains correspondence re the committee's efforts to establish programs of continuing
education for teachers on Long Island. Also minutes of TEPS meeting pertaining to
such efforts are included. 1966
|
|||
Box 40 |
Long Island Teachers' Union. General Memo. 1966
|
1966 | |
Box 40 |
Metropolitan NY TEPS Commission. 1965
|
1965 | |
Box 40 |
Metropolitan School Study Council
|
1963-1964 | |
Scope and Contents
Contains a memo dealing with the legal aspects of public school teacher negotiations
and participation in concerted activities. 1963-64
|
|||
Box 40 |
Metropolitan School Study Council
|
1966 | |
Scope and Contents
Contains a copy of Goold's remarks to the council's conference re teacher negotiations.
Also contains a copy of The Exchange, an MSSC publication, containing a special report
on the changing face of education. 1966
|
|||
Box 40 |
Mid Hudson School Study Council
|
1962 | |
Scope and Contents
Contains copies of the council's publication: The Channel. One issue deals specifically
with collective bargaining and professional negations, and another deals with grievance
procedures. Also, a newsclippign dealing with the best method of teacher payment.
1962-62
|
|||
Box 40 |
Mid Hudson School Study-Council
|
||
Scope and Contents
ca. 1964-66
|
|||
Box 40 |
Mid-Hudson School Study council
|
1966 | |
Scope and Contents
February 24, 1966
|
|||
Box 40 |
Nassau County Association of Chief School Administrators
|
||
Scope and Contents
-Nassau school development council.n.d.
|
|||
Box 40 |
Nassau County Association of chief School Administrators
|
1966 | |
Scope and Contents
Contains memo from the legislative committee of the association re the union of VEEB
and ACCES. 1966
|
|||
Box 40 |
Nassau County BOCES
|
1967 | |
Scope and Contents
Contains news clippings about the creation of the BOCES program. 1967
|
|||
Box 40 |
Nassau County Classroom Teachers' Association
|
||
Scope and Contents
Contains correspondence with NYSTA re teacher-school board relations, a pamphlet dealing
with grievance machinery and collective bargaining, correspondence with NYSTA re a
proposal for help to suburban, local, county association, and correspondence and a
news clipping dealing with a NCCTA-NYSTA conflict. Also contains news clippings dealing
with teachers' unions, integration, school budgets, and anti-teacher association actions
on the part of the school boards. A summary of the conference on the World confederation
of Organization of the Teaching Profession are also included. 1960-62
|
|||
Box 40 |
NCCTA-The Nassau Teacher. 1962-63
|
1962-1963 | |
Box 40 |
Nassau County Classroom Teachers' Association
|
||
Scope and Contents
Contains a memo outlining the functions of the State Association Committee, and the
National Associations Committee, and a clipping from the Association's publication
re conflicts with NYSTA and the NEA. Also contains correspondence dealing with a comparison
of legislation between NYSTA and AFT, a telegram from Daniel Sanders (Regional Field
Director-AFT), to Peter Goudis (Chairperson NCCTA Delegation to NEA convention), and
the latter's reply, all of which deal with integration, and the report of the NEA
team which visited NCCTA. News clippings re Goudis and integration are also included.
1963
|
|||
Box 40 |
Nassau County Classroom Teachers' Association. 1964
|
1964 | |
Box 40 |
Nassau County Classroom Teachers' Association
|
1964 | |
Scope and Contents
Contains correspondence, news clippings, and memos outlining the Association's stand
on legislation. Also contains a policy statement on professional negotiations, the
text of the Educational Conference Board Bill, and correspondence re NYSTA-NCCTA strife.
1964
|
|||
Box 40 |
Nassau County Classroom Teachers' Association.
|
1964 | |
Scope and Contents
Long Island Teacher. 1964
|
|||
Box 40 |
Nassau county Elementary Principals Association
|
1966-1967 | |
Scope and Contents
Contains correspondence with Goold re legislation (principals' salary, retirement
credits, career increments). 1966, 67
|
|||
Box 40 |
Nassau county Local Leaders' Workshop
|
1962 | |
Scope and Contents
Contains memos re the requirement that school districts with 100+ employees establish
grievance procedures. Also contains correspondence re a workshop dealing with the
establishment of those procedures and sample of grievance procedure developed by Mineola
Public Schools. Sept. 21, 1962
|
|||
Box 40 |
Nassau County Local Presidents
|
||
Scope and Contents
Contains correspondence re conflict between the NCCTA and NYSTA with regard to control
of Long Island Locals.(Problem seems to be connected with the need to develop grievance
machinery.)
|
|||
Box 40 |
Nassau County School Superintendents Association
|
1964 | |
Scope and Contents
General correspondence. 1964-
|
|||
Box 40 |
Nassau County Sole Supervising District Teachers' Association
|
1967 | |
Scope and Contents
General correspondence. 1967
|
|||
Box 40 |
Nassau County Vocational Educational and Extension Board
|
1964 | |
Scope and Contents
Contains general correspondence and correspondence re fears that teachers in VEEB
would lose tenure of superseded by BOCES. 1964-
|
|||
Box 40 |
Nassau School Development Council
|
1963 | |
Scope and Contents
Contains correspondence and news clippings generally outlining the council's goal
of attaining better instruction. 1963
|
|||
Box 40 |
Nassau-Suffolk Classroom Teachers Association
|
1964 | |
Scope and Contents
Contains 1964 resolutions, correspondence re conflict with various Long Island teacher
groups, and an act dealing with collective bargaining by teachers organizations and
compulsory arbitration of disputes. 1964
|
|||
Box 40 |
Nassau-Suffolk Classroom Teachers Association
|
1965 | |
Scope and Contents
Contains news clippings re the Association's stands on strikes, legislation, and the
teachers' union. Also contains correspondence with NYSTA in an effort to get its support
for NEA aid to the Association. (Shows rivalry between the two organizations) and
correspondence with NYSTA re legislation. 1965)
|
|||
Box 40 |
Nassau-Suffolk Classroom Teachers' Association
|
1965 | |
Scope and Contents
Long Island Teacher. Contains copies of the News Letter of the above name. 1965.
|
|||
Box 40 |
Nassau-Suffolk Classroom Teachers Association
|
||
Scope and Contents
Contains the Association's legislative proposals for 1966, correspondence with assemblywoman
Rose re her legislation dealing with collective bargaining rights for teachers, and
Goold's response to the Association's analysis of Rose's legislation, and a transcript
of a meeting between the Association and NYSTA re an attempt to reconcile differences.
(Transcript highlights bitter feelings between the two organizations).
|
|||
Box 40 |
Nassau-Suffolk Classroom Teachers Association Legislation Program
|
1966 | |
Scope and Contents
Contains the Association's legislative proposals for 1906. 1966
|
|||
Box 40 |
Nassau Suffolk Clearing House.
|
1958 | |
Scope and Contents
Information office and legislative workhouse. 1958
|
|||
Box 40 |
Nassau-Suffolk School Boards' Association
|
||
Scope and Contents
Contains news clipping re efforts to gain increased state aid and re NSSBA's stand
on teachers' unions. Also contains a pamphlet on a program for better financing of
education, and a memo with NYSTA response re NSSBA's statement re plans for 1967-68
salary negotiations. 1961-62, 1963, 64-65, 66
|
|||
Box 40 |
National association for Public School Audit Education (NEA)
|
1964-1965 | |
Scope and Contents
Contains general correspondence and newsletters, correspondence re legislative efforts,
and a memo on the implications of legislation (Economic Opportunity Act, Manpower
Development and Training Act, etc. ) for adult education. 1964-65
|
|||
Box 40 |
National Association of Secretaries of State Teachers Associations NASSTA
|
1954 | |
Scope and Contents
Contains information re social security and state retirement systems, and the committee's
report. 1954
|
|||
Box 40 |
NASSTA
|
1954-1955 | |
Scope and Contents
Contains association minutes, newsletters, and general correspondence. 1954-55
|
|||
Box 41 |
NASSTA
|
1961 | |
Scope and Contents
Contains general correspondence, and a chronological outline dealing with legislation
re school aid, newspaper clippings concerning aid to Catholic schools, and an article
from The Nation dealing with the representational election in NYC between the NEA
affiliate and UFT. 1961
|
|||
Box 41 |
NASSTA. Continuation. 1961
|
1961 | |
Box 41 |
NASSTA
|
1962 | |
Scope and Contents
Contains questionnaires re governing boards, districts or regions (as means of association
division.). Workmen's compensation, affiliation with NEA. Also contains a pamphlet
entitled "Our Schools Have Kept Us Free", a request on education and extremists marked
"confidential", a copy of the Bylaws of the State Teachers Magazine, Inc., a memo
dealing with elements which should be included in a state law on professional negotiation
and an excerpt from Meet the Press (Oct. 28, 1962) with Edward Kennedy and George
Cabot Lodge concerning aid to education both public and non-public.
|
|||
Box 41 |
NASSTA
|
||
Scope and Contents
Contains questionnaires dealing with various topics: activities and programs of classroom
teachers, services to related groups, qualification of field workers, Also constrains
a memo re the possible exchange of field service between or among the states and the
NEA, and a brief historical review of the post activates of journal editors. Also
included are an outline of the duties of Presidents of State Education Associations,
and the duties of governing boards of state educations associations, a legislative
manual, a statement position by the Regents on Federal-State relationships in financing
public elementary and secondary education, and a biographical sketch of George S.
Benson, noted right winger, June 1963.
|
|||
Box 41 |
NASSTA
|
||
Scope and Contents
Contains general correspondence and materials Jan.-May 1962
|
|||
Box 41 |
NASSTA
|
1962 | |
Scope and Contents
Contains general correspondence and minutes: Committee to Consider Professional Negotiations
and Sanctions (Jan. 22, 1963), Professional Negotiations and Sanctions (Jan. 22, 1963)
and Executive Board (April 9, 10, 1963). Also contains remarks of the President to
executives of State Education Association and officers of the NEA, statement of James
Russell, Secretary of Education Policies Commission on professional associations,
a decision of the Arkansas Supreme Court re the right of association to contribute
to the state teacher retirement system, a decision of the IRS re teacher contributions
to state retirement systems, and a brief history of public education the U.S. 1963
|
|||
Box 41 |
NASSTA
|
1964 | |
Scope and Contents
Contains general correspondence, impasse information, and memos re the organization
of teachers by the AFT. 1964
|
|||
Box 41 |
NASSTA
|
1964 | |
Scope and Contents
Contains general correspondence, an NEA pamphlet on sanction guidelines, an Oregon
Educational Policies Commission statement on professional association, and a statement
on the Becker Amendment (prayer in schools). 1964
|
|||
Box 41 |
NASSTA-Annual Meeting, Miami Beach. Nov 26-27
|
||
Scope and Contents
Contains memos dealing with the 20% limitation on state aid increases, and problems
of state administration of the state aid formula, Also contains an NEA working paper
on professional sanctions, federal employee organizations to be recognized, a copy
of professional policies and procedures agreement between the Classroom Teachers Assn.
and the School Board of Cahokia, Illinois, the report of the administrative Director,
and a memo on professional negotiations. 1962
|
|||
Box 41 |
NASSTA Annual Winter Meeting, Burlingame, CA.
|
1954 | |
Scope and Contents
Nov 30- Dec 1. Contains general correspondence, a bill and NYSTA memo re teacher school
board relations, a breakdown of professional negotiation agreements on file at NEA,
and minutes (sections deal with teacher organization and the AFT). 1954
|
|||
Box 41 |
NASSTA Annual Winter Meeting, Washington, D.C.
|
1963 | |
Scope and Contents
Nov. 18-19. Contains a pamphlet and memo re professional negotiations , a summary
of reactions at the Detroit convention, discussion of affiliation and representation
, discussion of affiliation and representation , a list of bylaws re disciplinary
sanctions against a member, and a memo dealing with a squabble between NEA and the
National School Board Association about the invitation extended to the AFT to attend
an informal meeting. 1963
|
|||
Box 41 |
NASSTA-Best of the Month. 1962
|
1962 | |
Box 41 |
NASSTA-Bulletin. 1963-64
|
1963-1964 | |
Box 41 |
NASSTA-Committee on Organization. August, 1964
|
1964 | |
Box 41 |
NASSTA-Committee on Reorganization
|
1974 | |
Scope and Contents
Contains information re establishment of NASSTA Secretariat. March 1974
|
|||
Box 41 |
NASSTA Constitution
|
1956 | |
Scope and Contents
Contains constitution and minutes of the joint meeting of the Urban Relations Committee
of NASSTA and the Urban Executive Secretaries Committee. 1956
|
|||
Box 41 |
NASSTA-Coordinated Staff Conference, The Flanders, Ocean City, June 21-24
|
1961 | |
Scope and Contents
Contains the report on platform and resolutions, copies of addresses, and teacher
ed., professional and economic security, the teaching service, community relations,
personal relations.. 1961
|
|||
Box 41 |
NASSTA. Coordinated Staff Conference, Lansing, Mich.
|
||
Scope and Contents
June 26-29. Contains the NASSTA constitution, a memo re collective bargaining, the
report of the NASSTA film committee, copies of various addresses presented at the
conference, a publication of the national education field service association dealing
with the conference.
|
|||
Box 41 |
NASSTA-Coordinated Staff Conference
|
||
Scope and Contents
Lansing, Mich. June 26-29. Contains the report on platform and resolutions, copies
of addresses, and reports dealing with discussion group topics: teacher ed., professional
and economic security, the teaching service, community relations, personnel relations,
1961
|
|||
Box 41 |
NASSTA. Evaluation Committee. 1959
|
1959 | |
Box 41 |
NASSTA Executive Board.
|
1963 | |
Scope and Contents
Contains Goold's folders from the meeting of the NASSTA Executive Board )Feb. 15,
1963). Also contains minutes of the NASSTA Executive Board (Nov. 17, 1963) and an
evaluation report of the summer workshop for state education editors. 1963
|
|||
Box 41 |
NASSTA Executive Board Meeting
|
1964 | |
Scope and Contents
Washington, D.C. March 30. General correspondence. 1964
|
|||
Box 41 |
NASSTA Executive Board. Jan. 3.
|
1964 | |
Scope and Contents
Contains minutes (Jan 3, 1964 Nov. 17, 18, 19, 1963) 1964
|
|||
Box 41 |
NASSTA-general Information Bulletin. 1961-62
|
1961-1962 | |
Box 41 |
NASSTA-Summer Meeting, Seattle.
|
1964 | |
Scope and Contents
General correspondence. June 27-28, 1964
|
|||
Box 41 |
National Commission on Teacher Education and Professional Standards (TEPS)
|
||
Scope and Contents
Contains the reports of the Miami Conference re suggested adjustments to alleviate
teacher shortages and measures of teacher competency, the report of the National Commission,
a tabular summary of teacher certification requirements in the U.S., a discussion
of problem areas in securing qualified teachers, and information re aid to students
training to be teachers. June 23-26, 1954. See also "TEPS" in Committees Series.
|
|||
Box 41 |
National Council of State Association Presidents
|
1964-1965 | |
Scope and Contents
General file. 1964-65
|
|||
Box 41 |
National Council of State Educational Associations
|
1967-1968 | |
Scope and Contents
General file. Contains pamphlets, routine correspondence, with information on Mass.
Teachers' Assn., and New Mexico Education Assn., Oregon Teachers Assn. c. 1967-68
|
|||
Box 41 |
NCSEA cont.
|
||
Box 42 |
NCSEA.
|
1967 | |
Scope and Contents
General file, routine correspondence. 1967
|
|||
Box 42 |
NCSEA.
|
1968 | |
Scope and Contents
General information, routine correspondence, report of NCSEA Executive Board by H.
Goold, 11/14/67 c. 1968
|
|||
Box 42 |
NCSEA
|
1967 | |
Scope and Contents
contains newsletters. 1967
|
|||
Box 42 |
NCSEA
|
1968 | |
Scope and Contents
Request for information, from Elmer Crowley. 1968
|
|||
Box 42 |
NCSEA. Continuation of the above.
|
||
Box 42 |
NCSEA
|
||
Scope and Contents
Contains general correspondence, newsletters, minutes an addresses from the annual
meeting, correspondence re the suspension of the Louisiana Teachers Assn. by NCSEA,
and a copy of State Staff negotiation agreements. Also contains a memo re racial balance,
a report of NCSEA task force on a constitutional convention, and legislation re the
legal status of student teachers, and a memo re a court decision dealing with tenures.
1969
|
|||
Box 42 |
NCSEA. Continuation of the above.
|
||
Box 42 |
NCSEA
|
1967 | |
Scope and Contents
Correspondence and general information, Executive Board meeting in Baltimore, Md.
1/18/67
|
|||
Box 42 |
NCSEA.
|
1967 | |
Scope and Contents
Executive Board Meeting, Atlantic city, GA 2/11-12/67
|
|||
Box 42 |
NCSEA
|
1967 | |
Scope and Contents
Executive Board Meeting, Chicago, Illinois. 4/23/67
|
|||
Box 42 |
NCSEA
|
1968 | |
Scope and Contents
Executive Board Meeting, Atlantic City, GA. 2/2/68
|
|||
Box 42 |
NCSEA
|
1966 | |
Scope and Contents
Contains minutes, bylaws, and annual report of the corporation. 1966
|
|||
Box 42 |
National Education Association
|
1962 | |
Scope and Contents
General. Contains correspondence re union organizational drives in Levittown, N.Y.,
and the NEA Honor roll Report. Also contains a report re professional priorities.
1962
|
|||
Box 42 |
NEA-AASA
|
1966 | |
Scope and Contents
Clippings from an ASA Convention, Feb. 12-16. 1966
|
|||
Box 42 |
NEA-ASSA Golden Key Award. 1966
|
1966 | |
Box 42 |
NEA-ASSA
|
1967 | |
Scope and Contents
ASSA National Convention Feb. 11-15. 1967
|
|||
Box 42 |
NEA
|
1962 | |
Scope and Contents
Association for Higher Education, College and University Bulletin. 1966
|
|||
Box 42 |
NEA. General correspondence. 1968
|
1968 | |
Box 42 |
NEA Association for the Supervision of Curriculum and Development
|
1967 | |
Scope and Contents
general correspondence. 1967
|
|||
Box 42 |
NEA Board of Directors BYS Directors' Reports
|
1967 | |
Scope and Contents
Minutes of NEA Board of director's meetings, NY Delegation to the NEA convention,
a statement re NYSTA's the revosopm pf NEA Guidelines for Professional Negotiaion,
correspondence, and a 1961 NYSTA statement to the NEA re representative negotiations.
1967
|
|||
Box 42 |
NEA Budget Committee
|
1969 | |
Scope and Contents
Contains the committee's preliminary report, an outline of a Delaware State Education
Ass. Plan to further develop that organization, and Goold's folder on the impact of
the 1968-69 budget at the national level. 1969
|
|||
Box 42 |
NEA Candidacies New York State Cumulative
|
1967 | |
Scope and Contents
General correspondence e. 1967
|
|||
Box 42 |
NEA Commission o Professional Rights and Responsibilities
|
||
Scope and Contents
Contains the NEA report on Bethpage: "A Study in Faulty Human Relations", a factsheet
on ultra- conservative political groups, a report on Levittown and its leadership
problems, a short memo re the exhibition of Russian publications and films at educational
conventions, and general correspondence. n.d.
|
|||
Box 42 |
NEA Commission on Rights and Responsibilities
|
1959-1965 | |
Scope and Contents
1959-65. See also: Kullman subject files CPPR&R.
|
|||
Box 42 |
NEA Committee on Representative Negotiation
|
1960-1962 | |
Scope and Contents
Contains the committee's report, a statement for the principles of professional negotiations
by the ad hoc committee created by the NEA Board of Directors, and correspondence
and memos re NEA-NYSTA efforts to develop a policy re representative negotiations.
A memo also re the NYS requirement that teacher organizations register as labor organizations
is also included. 1960-62
|
|||
Box 42 |
NEA Convention. July 3. 1967.
|
||
Scope and Contents
Educators fund Management Corp. contains corp. minutes and audit report. 1967
|
|||
Box 42 |
NEA Convention. Minneapolis. July 2, 1967.
|
1967 | |
Scope and Contents
General correspondence. 1967
|
|||
Box 42 |
NEA Convention. Minneapolis. July 3, 1967.
|
1967 | |
Box 42 |
NEA Convention. July 4, 1967
|
1967 | |
Box 42 |
NEA Convention. July 5, 1967
|
1967 | |
Box 42 |
NEA Convention. NYS Delegation.
|
1967 | |
Scope and Contents
Contains the minutes of the NY Delegations and general information about NYSTA structure.
July 2,4,5,6,7, 1967
|
|||
Box 42 |
NEA Cumulative Candidacies-NYS
|
1962 | |
Scope and Contents
contains correspondence and flyers re Charles Deuel's candidacy for Vice- President
of the Department of Classroom Teachers. 1962
|
|||
Box 42 |
NEA Denver. July 1-6, 1962.
|
1962 | |
Scope and Contents
Contains various of the minutes, reports, addresses, memos and correspondence from
the convention. 1962
|
|||
Box 42 |
NEA Denver. Continuation
|
||
Box 42 |
NEA Division of Legislation and Federal Relations.
|
1957 | |
Scope and Contents
1957
|
|||
Box 42 |
NEA Division of Legislation and Federal Relations
|
1957 | |
Scope and Contents
Continuation. 1957
|
|||
Box 42 |
NEA Dushane Memorial Defense Fund Correspondence
|
1961 | |
Scope and Contents
1961
|
|||
Box 42 |
NEA Dushane fund for Teachers' Rights. 1967
|
1967 | |
Box 42 |
NEA East Coast Advisory Council Meetings
|
1965 | |
Scope and Contents
Sept. 15, 1965. Correspondence re NEA in NYC. 1965.
|
|||
Box 42 |
NEA Educational Policies Commission Advisers
|
1967 | |
Scope and Contents
Contains correspondence with James Russell, commission Secretary, and Stephen Wright,
President of the commission, re the abolition of the commission. Contains a news clipping
dealing with the abolition. Also contains a telegram from James Cullen, NEA Director
of NY, voicing his disapproval of the abolishment, and a commission report re Federal
finance of education. 1967
|
|||
Box 42 |
NEA Executive Secretary, Dr. William G. Carr
|
1965 | |
Scope and Contents
Contains memos highlighting Executive Committee meetings, memos dealing with developments
under Carr's leadership, and correspondence and new clippings re desegregation. 1965
|
|||
Box 43 |
NEA Insurance
|
||
Scope and Contents
Contains pamphlets and memos re life insurance, the tax sheltered annuity program,
group accident program, and a memo outlining the Ribicoff Medicare amendment. n.d.
|
|||
Box 43 |
NEA Legislative Commission
|
1966-1968 | |
Scope and Contents
Contains an outline of the Legislative program, and various material dealing with
ESEA. 1966, 67, 68.
|
|||
Box 43 |
NEA-Subcommittee Implementing Joint Task Force of Legislative commission and Commission
on Educational Finance. 1967
|
||
Box 43 |
NEA Membership
|
1966 | |
Scope and Contents
contains an outline of NEA membership in NYS from 1963-66. 1966
|
|||
Box 43 |
NEA Membership Division Reports. 1965-66
|
1965-1966 | |
Box 43 |
NEA Membership Division Reports. 1967
|
1967 | |
Box 43 |
NEA Memberships, NYS Cumulative. 1954-65
|
1954-1965 | |
Box 43 |
NEA re Membership in State Associations. 1954-60
|
1954-1960 | |
Box 43 |
NEA-Merger.
|
1970 | |
Scope and Contents
General correspondence re the possibility of an NEA-AFT merger. 1970
|
|||
Box 43 |
NEA Million dollar Fund
|
1965-1966 | |
Scope and Contents
Contains correspondence, information, and NYS goals for the fund drive. 1965-66
|
|||
Box 43 |
NEA Newsletters. 1964-66
|
1964-1966 | |
Box 43 |
NEA New York City Regional Office
|
1960-1961 | |
Scope and Contents
Contains correspondence re a representational election involving the Teachers' Bargaining
Organization and the UFT. Also contains copies of federal bills re recognition of
Federal Employee unions and grievance procedures and contains bills and correspondence
re state legislation re death in service and early retirement. 1960-61
|
|||
Box 43 |
NEA-Political Action Clinic, NEA-NYSTA.
|
1966 | |
Scope and Contents
March 11-13, 1966
|
|||
Box 43 |
NEA-President, Dr. Applegate. 1965
|
1965 | |
Box 43 |
NEA-Regional Instructional Conference. 1966
|
1966 | |
Box 43 |
NEA-Independent Profession v. Trade Unions. n.d.
|
||
Box 43 |
NEA-Representative Assembly-Florida. 1966
|
1966 | |
Box 43 |
NEA-Representative Assembly
|
1967 | |
Scope and Contents
Correspondence with Mr. Butler. 1967
|
|||
Box 43 |
NEA-Representative Assembly
|
1967 | |
Scope and Contents
Local Association Delegates. 1967
|
|||
Box 43 |
NEA-Representative Assembly
|
||
Scope and Contents
Preliminary Mater
|
|||
Box 43 |
NEA-Representative Assembly Staff. 1967
|
1967 | |
Box 43 |
NEA-State Director-Correspondence. 1956
|
1956 | |
Box 43 |
NEA
|
1967 | |
Scope and Contents
Subcommittee Implementing Joint Task Force of Legislative Commission and Commission
on Educational Finance. 1967
|
|||
Box 43 |
NEA
|
1966 | |
Scope and Contents
Urban Services-Union Release. 1966
|
|||
Box 43 |
NEA
|
1966 | |
Scope and Contents
Urban Services-Continuation. 1966
|
|||
Box 43 |
NEA-Urban Services-Continuation. 1966
|
1966 | |
Box 43 |
NEA-Urban Services-Continuation. 1966
|
1966 | |
Box 43 |
National School Boards Association
|
1965 | |
Scope and Contents
Information Services Bulletins, requests for federal aid. 1965
|
|||
Box 43 |
National School Boards Association
|
1965 | |
Scope and Contents
Newsletter: School Boards, published by NSBA. Vol. 8, nos 1-12. 1965
|
|||
Box 43 |
National School Boards' Association
|
1964 | |
Scope and Contents
Contains various news items, and a statement of Assn. principles. 1964
|
|||
Box 43 |
NSBA
|
1966 | |
Scope and Contents
Contains copies of the publication School Boards, and information service bulletins.
1966
|
|||
Box 43 |
NSBA
|
1967 | |
Scope and Contents
Routine correspondence, general file bulletins. 1967
|
|||
Box 43 |
NSBA.
|
1966 | |
Scope and Contents
Convention, Minneapolis, April 23-26, 1966
|
|||
Box 43 |
NYS Art Teachers Assn.
|
1966 | |
Scope and Contents
Newsletters. 1966
|
|||
Box 43 |
NYS. Assn. of Colleges and Universities of the State of New York.
|
1965 | |
Scope and Contents
Membership list, reports 40-43, newsletters. 1965
|
|||
Box 43 |
NYS Association of District Superintendents of Schools
|
1955 | |
Scope and Contents
Contains proposals for improving the district superintending. 1955
|
|||
Box 43 |
NYS. Assn. of Educational Salesmen of NYS
|
1962-1965 | |
Scope and Contents
Directories-1964-64, Bulletins, 1962- 65
|
|||
Box 43 |
NYS Assn. of Elementary School Principals. 1954-55
|
1954-1955 | |
Box 43 |
NYS Assn. of Elementary Principals
|
1961 | |
Scope and Contents
Correspondence and news clippings re integration. 1961
|
|||
Box 43 |
NS Assn. of Elementary Principals
|
1961 | |
Scope and Contents
Correspondence and newsclippings re integration. 1961
|
|||
Box 43 |
NYS Assn. of Elementary Principals
|
1963 | |
Scope and Contents
Principals' index salary bill. 1963
|
|||
Box 43 |
NYS Assn. of Elementary Principals
|
1965-1966 | |
Scope and Contents
General Papers. 1965-66
|
|||
Box 43 |
NYS Assn. of Public School Adult Education
|
1964 | |
Scope and Contents
Contains memos re the inclusion of adult education in the computation of weighted
average daily attendance for he purpose of determining apportionment of state aid
to schools. 1964
|
|||
Box 43 |
NYS Assn. of Public School Adult Educators
|
1958-1963 | |
Scope and Contents
Contains a handbook on adult education and correspondence re new regulations for adult
education and legislative cuts of state aid. Also contains a copy of the new regulation
for adult education. 1958-60, 1963
|
|||
Box 43 |
NYS Ass, of School District Administrators
|
1961 | |
Scope and Contents
Contains general correspondence, minutes, resolutions and reports from various committees.
Also contains correspondence re a statewide organization for administrators and legal
aid to teachers. 1961
|
|||
Box 43 |
NYS Assn. of School District Administrators
|
1962 | |
Scope and Contents
Contains committee reports, a pamphlet outlining the long range goals and legislative
program of the NYS Educational Conference Board, and a memo dealing with modification
of the State Aid Bill presented by the joint legislative committee on school financing.
1962
|
|||
Box 43 |
NYS Assn. of School District Administrators
|
1963 | |
Scope and Contents
Contains a memo outlining association goals for 1963 and committee reports from the
3rd annual convention (Oct. 6-9, 1963). Also contains a paper presented at the convention
by Dr. Louis Rader, president of Univac Division of Sperry Rand Corp, on personnel
relations. 1963
|
|||
Box 43 |
NY Assn. of School District Administrators.
|
1964-1965 | |
Scope and Contents
contains bulletins, committee reports, and minutes, 1964-65
|
|||
Box 43 |
NYS Assn. of School District Administrators
|
1966 | |
Scope and Contents
Contains general bulletins list of standing committees, minutes of the annual meeting
(Oct. 1, 1965), and a memo from Lester Foreman, chairperson of the legislative committee,
re cooperative educational services and the Educational Conferences Bill. 1966
|
|||
Box 43 |
NYS Assn. of School District Administrators
|
1967 | |
Scope and Contents
Contains organizational minutes (April 22, 1967, Jan.19, 1967) Also contains a list
of standing committees and reports of such committees. 1967
|
|||
Box 43 |
NYS Assn. of Secondary School Administrators
|
1961 | |
Scope and Contents
Contains news releases, data on legislation, the report of the Resolutions Committee,
the proceedings from the annual conference, and proposed constitutional amendments.
1961
|
|||
Box 44 |
NYS Assn. of Secondary School Administrators
|
1962 | |
Scope and Contents
contains general correspondence, amendments to the assn.'s constitution, a pamphlet
re legal status of NYS Principals, and the report of the Resolutions Committee. 1962
|
|||
Box 44 |
NYS Assn. of Secondary School Administrators
|
1963 | |
Scope and Contents
Contains the report of the Resolutions Committee (1963-63) and a report on National
Honor Society activities throughout the state. 1963
|
|||
Box 44 |
NYS Assn. of Secondary School Administrators
|
1964 | |
Scope and Contents
Contains resolutions, conference minutes, and minutes of the Joint Salary Committee.
1964
|
|||
Box 44 |
NYS Assn. of Secondary School Administrators
|
1965 | |
Scope and Contents
Resolutions Committee Report; routine correspondence. 1965
|
|||
Box 44 |
NYS Assn. of Secondary School Administrators
|
1966 | |
Scope and Contents
Copies of New York State Secondary Education, which deal with convention highlights,
and flexible scheduling, an address relating to the role of the adolescent in the
Great Society, and minutes of Districts 1 and 17 annual spring meeting. Also contains
a list of 1965 approved resolution.1966
|
|||
Box 44 |
NYS Assn. for Supervision and Curriculum Development
|
1959-1960 | |
Scope and Contents
Contains general correspondence and resolution. 1959, 60
|
|||
Box 44 |
NYS Bureau of Governmental Research. 1939
|
1939 | |
Box 44 |
NYS Citizens Committee for the Public Schools
|
1951-1953 | |
Scope and Contents
Contains general correspondence, newsletters, and information re public expenditure
on schools. 1951-53
|
|||
Box 44 |
NYS Citizen's Committee for Public Schools
|
1956 | |
Scope and Contents
Contains a survey of citizens' attitudes towards, and relationships with teachers,
in NYS. 1956
|
|||
Box 44 |
NYS Citizens' Committee for the Public Schools
|
1961 | |
Scope and Contents
Contains general correspondence, information on school financing, a summary of the
annual meeting, and outline of the Long Island committee's program fro reform of school
finance, and an outline for a program aimed at improvement of education in Westchester
through improved communication. 1961
|
|||
Box 44 |
NYS Citizen's Committee for the Public Schools
|
1962 | |
Scope and Contents
Contains general correspondence. 1962
|
|||
Box 44 |
NYS Citizens' Committee for the Public Schools
|
1962 | |
Scope and Contents
Contains financial material, a study of instructional change in elementary and secondary
schools, a pamphlet dealing with the long range goals and legislative program of the
NYS Educational Conference Board, and a summary of the 11th annual meeting of the
committee. (Nov.9, 10) 1962
|
|||
Box 44 |
NYS Citizens' Committee for the Public Schools
|
1963 | |
Scope and Contents
Contains the committee's 2nd Quarter Report, the Interim Report of the NYS Joint Legislative
Committee on School Financing, and a memo to committee members re the interim report.
1963
|
|||
Box 44 |
NYS Citizen's Committee for the Public Schools
|
1964 | |
Scope and Contents
Contains report of the 12th conference of the committee, the 1964 report and 1965
legislative program of NYS Educational Conference Board, a text of principles, and
a plan of action by Howard Samuels re school finance for the 70's. Also contains highlights
of committee services and educational statistics. 1964
|
|||
Box 44 |
NYS Citizen's Committee for the Public Schools
|
1964 | |
Scope and Contents
Continuation. 1964
|
|||
Box 44 |
NYS Citizens' Committee for the Public Schools
|
||
Scope and Contents
Contains a selection of reports from work group at t he annual conference. (Dec. 3-4,
1965)
|
|||
Box 44 |
NYS Citizens' Committee for the Public Schools
|
1965 | |
Scope and Contents
Re: 14th Annual Conference, Dec. 3-4, 1965, related information, routine correspondence.
|
|||
Box 44 |
NYS Citizens' Committee for Public Schools
|
1964 | |
Scope and Contents
Re: church/state issue, 1965 program-goal areas, summary of 13th Annual Convention
Nov. 6-7, 1964, 1965 Directory and Handbook
|
|||
Box 44 |
NYS Commission of Fiscal Affairs of State Government. 1954
|
1954 | |
Box 44 |
NYS Commission on School Building. 1954
|
1954 | |
Box 44 |
NYS Congress of Parents and Teachers. 1950-53
|
1950-1953 | |
Box 44 |
NYS Congress of Parents and Teachers
|
1961 | |
Scope and Contents
Contains general correspondence and legislative bulletins. 1961
|
|||
Box 44 |
NYS Congress of Parents and Teachers
|
1961 | |
Scope and Contents
Jenkins Scholarship Committee. General correspondence. 1961
|
|||
Box 44 |
NYS Congress PTA. "Lights On" Jan.3,1962
|
1962 | |
Scope and Contents
Contains information re a school related legislative campaign. 1962
|
|||
Box 44 |
NYS Congress PTA
|
1962-1967 | |
Scope and Contents
Routine correspondence, scholarship luncheon interviews, Jenkins Memorial Scholarships
for Teacher Education. 1962-67
|
|||
Box 44 |
NYS Congress PTA
|
1964 | |
Scope and Contents
Contains general correspondence and a memo re post-election legislative efforts. 1964
|
|||
Box 44 |
NYS Congress PTA
|
1964 | |
Scope and Contents
Legislative Release. 1964
|
|||
Box 45 |
NYS Congress PTA
|
1965 | |
Scope and Contents
1965 Legislative Releases
|
|||
Box 45 |
NYS Congress PTA
|
1965 | |
Scope and Contents
Re: 68th Annual Convention Banquet, 10/19/65, routine correspondence
|
|||
Box 45 |
NYS Congress PTA
|
1966 | |
Scope and Contents
Contains correspondence with Amelie Wallace (PTA Legislative Chairperson), re the
Taylor Bill, and the Rose Duminick Bill. Also contains issues of the New York Parent-Teacher
and a pamphlet re critical issues in democracy. 1966
|
|||
Box 45 |
NYS Congress PTA
|
1966 | |
Scope and Contents
Contains an outline of the PTA legislative program for 1965-66, 66-67. Also contains
the report of the NYS Educational Conference Board and legislative releases from t
he PTA urging support of, and opposition to, various pieces of legislation, 1966
|
|||
Box 45 |
NYS Council of Administrators of Health, Physical Education and Recreation
|
1963-1965 | |
Scope and Contents
Membership directory, 1965-66 handbook, routine correspondence 1963-65, miscellaneous
information
|
|||
Box 45 |
NYS Council of Administrators of Health, Physical Education and Recreation
|
1966-1967 | |
Scope and Contents
Membership directory, routine correspondence and memos, NYS Journal of Health and
Physical Education, and Recreation ca. 1966-67
|
|||
Box 45 |
NYS Council of Churches
|
1965 | |
Scope and Contents
Re: "Emphasis 21" Committee and excise committees, re drinking age routine correspondence.
1965
|
|||
Box 45 |
NYS Council of Churches, legislative releases.
|
1965 | |
Scope and Contents
1965
|
|||
Box 45 |
NYS Council of School Superintendents. 1956
|
1956 | |
Box 45 |
NYS Council of School Superintendents
|
1961 | |
Scope and Contents
Contains general correspondence and resolutions. 1961
|
|||
Box 45 |
NYS Council of Schools Superintendents
|
1965 | |
Scope and Contents
Legislative Committees, Rpt of Joint Meeting, 12/4/64 1965.
|
|||
Box 45 |
NYS Council of School Superintendents, City and Village
|
1965 | |
Scope and Contents
Re: proposed long-range program to implement significant changes in curriculum and
instruction areas; routine correspondence, memos, 2nd Annual Joint Conference, 1965.
|
|||
Box 45 |
NYS Democratic Committee
|
1966 | |
Scope and Contents
Routine correspondence. Ca. 1966
|
|||
Box 45 |
NYS Dental Hygiene Teachers' Assn.
|
1957-1963 | |
Scope and Contents
Contains a copy of association bylaws and constitution, correspondence, a news clipping
re a resolution of NYS School Boards Assn. proposing that dental hygiene teachers
no longer be classed as teachers, which would eliminate them from coverage under the
present pay scale for teachers. 1957-63
|
|||
Box 45 |
NYS Department of Labor
|
1961 | |
Scope and Contents
Contains a copy of the e Labor Management Improper Practices Act and correspondence
dealing with whether or not NYSTA was covered under the definition of labor organization.
1961
|
|||
Box 45 |
NYS Division for Youth
|
1966 | |
Scope and Contents
Contains various reports of the Governor's Conference on Children and Youth, and a
report on the American Lower Class Family, as well as data on youth. Also contains
a report of youth and work training project-Action Phase, and a pamphlet on youth
and work training "A Model Project" 1966
|
|||
Box 45 |
NYS Division for Youth
|
1966 | |
Scope and Contents
Continuation. 1966
|
|||
Box 45 |
NYS Driver and Safety Educators. 1967
|
1967 | |
Box 45 |
NYS Employees Retirement System
|
1965-1966 | |
Scope and Contents
Contains copies of bills pertaining to the retirement system and a brief description
of a study of the Teachers Retirement System by Dean David G. Moor of NYSSILR. 1965-66
|
|||
Box 45 |
NYS Institution Educators Assoc.
|
1963-1964 | |
Scope and Contents
Contains salary information and correspondence re efforts to extend the public school
calendar to institution teachers. 1963-64
|
|||
Box 45 |
NYS Institution Educators Assoc.
|
1965-1966 | |
Scope and Contents
Contains memos and correspondence outlining efforts to the reasons for revision of
Institution Educators' salary. Also contains statements by Goold and the NYSIEA's
president Francis Johnson, on behalf of the pay hike and brief in support of the raise,
a memo outlining NYSTA's reasons for involvement with NYSIEA is also included. 1965,66
|
|||
Box 45 |
NYS Joint Legislative Committee on Industrial and Labor Conditions
|
1964-1966 | |
Scope and Contents
Contains memo re amendment of the Condin-Waldin Act, an act amending the civil service
law in relation to strike and public employee labor relations programs, and another
memo re employee relations in public employment 1964, 65, 66
|
|||
Box 45 |
NYS Joint Legislative Committee on Practices and Procedures-1958(Paul Talbot, Chairman)
|
1958 | |
Scope and Contents
Contains a letter notifying NYSTA of a public hearing on legislative practices and
procedures. 1958
|
|||
Box 45 |
NYS Retired Teacher's Association
|
1954 | |
Scope and Contents
Contains newsletters and correspondence re legislation. 1954
|
|||
Box 45 |
NYS Retired Teachers Association
|
1960-1963 | |
Scope and Contents
Contains general correspondence, comments on the status of the invitation of the NYSTA
to the NYSRTA to become a division of the NYSTA, and a certificate of incorporation
by-law rules and regulations. 1960-61-62-63
|
|||
Box 45 |
NYS Retired Teachers Assoc.
|
1960-1961 | |
Scope and Contents
Committee re Division NYSTA. Contains correspondence and reports about NYSRTA's affiliation
with NYSTA. 1960-61
|
|||
Box 45 |
NYS School Boards Assoc.
|
1956 | |
Scope and Contents
Contains a statement by Everett Dyer, Assoc. President, at a budget hearing a summary
of the Heald Commission Report dealing with school finance, a summary of the annual
convention of the NYS School Boards Assoc., and a report on a symposium of the Assc.
On the problems of public education. 1956
|
|||
Box 45 |
NYS Schools Boards Assoc.
|
1961 | |
Scope and Contents
Contains a report on federal support of public education and memos and bills which
constituted the Assoc.'s legislative program. 1961
|
|||
Box 45 |
NYS School Boards Assoc.
|
||
Scope and Contents
Contains memos and bills dealing with apportionment of state aid, conference expenses,
and local indebtedness and take home pay, and a copy of NYSTA News outlining NYSTA's
legislative program. Also contains a memo on merit rating and teachers salaries. A
report on the NYS Municipal situation (Financial), and correspondence concerning teacher-school
board relations, legislation and establishment of grievance procedures. News clippings
dealing with state and federal aid to education are also included. 1962
|
|||
Box 46 |
NYS School Boards Assn.
|
1962 | |
Scope and Contents
Newsletter. 1962
|
|||
Box 46 |
NYS School Boards Assn.
|
1963 | |
Scope and Contents
Contains news clippings dealing with the Assn.'s stand on off-track betting and state
aid to education, and a bill of particular dealing with local control in public education.
Also contains copies of bills and memos which comprised and legislative program of
the Assn. for 1963, correspondence between Goold&Everett Dyer, Exec. Dir.
Of NYSSBA, re professional practices, and a bill and memo from NYSTA re professional
rights and responsibilities. 1963
|
|||
Box 46 |
NYSSBA
|
1964 | |
Scope and Contents
Contains bills and memos comprising the Assn.'s legislative program, correspondence
re NYSTA-NYSSBA disputes over 5% bill legislation, and an article by Goold dealing
with the role of the teacher, and a copy and interpretation of the code of ethics
for teachers. Also contains a brief survey dealing with school board satisfaction
with budgetary authority. 1964
|
|||
Box 46 |
NYSSBA
|
1964-1965 | |
Scope and Contents
Newsletter. 1964, 65
|
|||
Box 46 |
NYSSBA
|
1964-1965 | |
Scope and Contents
Research Bulletins, 1964-65
|
|||
Box 46 |
NYSSBA
|
1965 | |
Scope and Contents
Report of 46th Annual Convention, Syracuse N.Y. Oct. 24-26, 1965
|
|||
Box 46 |
NYSSBA
|
1965 | |
Scope and Contents
1965 proposals, routine correspondence
|
|||
Box 46 |
NYSSBA
|
1966 | |
Scope and Contents
Contains a news clipping dealing with State Education Commissioner Allen's stand on
church-state issue with regards to aid to education. Also contains a letter to Anthony
Travia-Speaker of the NYS Assembly-from Everett Dyer, Exec. Dir. Of NYSSBA, dealing
with the Educational Conference Board Bill, and a position statement on public employee
relations. A brief clipping explaining the tax deferred annuity program is also included.
1966
|
|||
Box 46 |
NYSSBA. Legislative Program.
|
1966 | |
Scope and Contents
Contains the legislative program for the Assn. 1966
|
|||
Box 46 |
NYS School Board Assn.-Research Services
|
1966 | |
Scope and Contents
Contains a report on school board-staff relations by Prof. Robert Doherty, NYSSILR,
and a report on the purchasing power of t he dollar, and programs for the mentally
retarded. Also a memo alluding to further reports of school board-staff relations
by Prof. G. Brooks, NYSSILR. 1966
|
|||
Box 46 |
NYSSBA-Constitutional Convention
|
1967 | |
Scope and Contents
Contains a statement in support of the NYSSBA position, in opposition to adoption
of the NYS Constitution. 1967
|
|||
Box 46 |
NYS School-Nurse Teacher Assn.
|
1956 | |
Scope and Contents
Contains a chronological history of how the Nurse Teachers defeated a bill that would
have merged them with county health units. 1956
|
|||
Box 46 |
NYS School Nurse Teachers Assn. 1956
|
1956 | |
Box 46 |
NYS School Nurse Teachers Assn.
|
1957-1958 | |
Scope and Contents
Contains general correspondence and the organizations constitution. 1957-58
|
|||
Box 46 |
NYS School Nurse Teachers Assn.
|
1962-1965 | |
Scope and Contents
Contains correspondence dealing with illegal employment of unqualified persons to
serve as nurse-teachers, a copy of the decision in the Northport case involving the
issue of illegal employment, and a review of status problems of school nurse-teachers.
1962-63, 1964-65
|
|||
Box 46 |
NYS School Nurse Teachers Assn.
|
1964 | |
Scope and Contents
Contains miscellaneous information, routine correspondence, Northport case 1/9/64
re illegal employment of nurse-teachers.
|
|||
Box 46 |
NYS School Nurse Teachers Assn.
|
1964 | |
Scope and Contents
Contains miscellaneous information, routine correspondence, Northport case 1/9/64
re illegal employment of nurse-teachers.
|
|||
Box 46 |
NYS School Nurse Teachers Assn.
|
1964 | |
Scope and Contents
Contains miscellaneous information, routine correspondence, Northport case 1/9/64
re illegal employment of nurse-teachers.
|
|||
Box 46 |
NYS School Nurse Teachers Ass.
|
1964 | |
Scope and Contents
Contains miscellaneous information, routine correspondence, Northport case 1/9/64
re illegal employment of nurse-teachers.
|
|||
Box 46 |
NYSSNTA
|
1966 | |
Scope and Contents
Contains a report by the council for Administrative Leadership on Nurses in the Schools,
a statement of the Assn.'s president, Marjorie Norcross, regarding amendment of the
Education Law as it pertains to employment of Nurse Teachers, and correspondence re
an ethical argument re duties in Wheatland-Chili school district, 1966
|
|||
Box 46 |
NYS Science Teachers Assn.
|
1964-1965 | |
Scope and Contents
Resolutions, 1964-65
|
|||
Box 46 |
NYS Teachers Retirement Board
|
1944 | |
Scope and Contents
Contains a report of meeting of delegates to the retirement system, and reports of
the Retirement Committee to the Board of Directors. 1944-
|
|||
Box 46 |
NYS Teachers Retirement Board Bulletin. 1966
|
1966 | |
Box 46 |
NYS Teachers Retirement Board
|
1947-1954 | |
Scope and Contents
Contains general correspondence, a pamphlet dealing with the legal aspects of t he
teachers retirement system, and correspondence re legislation pertinent to retirement.
1947-54 cumulative.
|
|||
Box 46 |
NYSTRS
|
1956 | |
Scope and Contents
Contains copies of the teachers' retirement law. 1956
|
|||
Box 46 |
NYSTRS
|
1960-1961 | |
Scope and Contents
Contains general correspondence, the annual report, and a pamphlet on prior service.
1960-61
|
|||
Box 46 |
NYSTRS
|
1962-1963 | |
Scope and Contents
Contains statistical data, correspondence re various legislative bills, and correspondence
and enwsclippings related to complains about the retirement system. 1962-63
|
|||
Box 46 |
NYSTRS-Data
|
1962 | |
Scope and Contents
Contains statistical information as well as legal information regarding the plan.
1962
|
|||
Box 46 |
NYSTRS-Booklets, Brochures, and Annual Report. 1964
|
1964 | |
Box 46 |
NYSTRS
|
1964 | |
Scope and Contents
Herald Tribune articles re an investigation of the retirement system. 1964
|
|||
Box 46 |
NYSTRS
|
1964 | |
Scope and Contents
Contains correspondence re charges of mismanagement of the system. 1964
|
|||
Box 46 |
NYSTRS
|
1964 | |
Scope and Contents
Contains statement by Goold and Balassone, president of NYSTA, re the controversy.
1964
|
|||
Box 46 |
NYSTRS
|
1966 | |
Scope and Contents
Contains annual report for 1966, a comparison of the state teachers, state employees,
and City Teachers Retirement Systems, and a NYSTA statement re the Insurance Department's
report on NYSTRS. 1966
|
|||
Box 46 |
NYSTRS-Candidates for Retirement Boards
|
1966 | |
Scope and Contents
Contains minutes of a Retirement Meeting outlining a confrontation with Ellis Ostgrave
and Muriel Weber, NYSTA candidate for NYSTRS. Also contains Ostrave's analysis of
the 5% Pay Plan, and a checklist of problems and projects for attention of NYSTRS.
1966
|
|||
Box 46 |
NYSTRS-Delegates to System
|
1966 | |
Scope and Contents
Contains lists of delegates and a special memo from NYSTA re the election of teacher
members to the Retirement Board. 1966
|
|||
Box 46 |
NYS Teachers Retirement System
|
1966 | |
Scope and Contents
Contains Ostrove reports on Meetings of Tri-County Teachers Retirement Council. 1966
|
|||
Box 46 |
NYSTRS
|
1967 | |
Scope and Contents
Contains general correspondence, correspondence concerning interest and contribution
rates as well as election of members to the Retirement Board, a pamphlet on variable
annuity, and an outline of legislation affecting NYSTRS. 1967
|
|||
Box 46 |
NYSTRS. Account reports. 1967
|
1967 | |
Box 46 |
NYSTRS. Bulletins. 1967
|
1967 | |
Box 46 |
NYSTRS
|
1967 | |
Scope and Contents
Contains correspondence re Ostrava's criticism of NYSTRS, and correspondence re the
election of delegates to the Retirement Board. 1967
|
|||
Box 46 |
NYSTR
|
1967 | |
Scope and Contents
Contains correspondence and memos dealing with revisions of NYSTRS. May 11, 1967
|
|||
Box 47 |
NYSTRS-Minutes. 1967
|
1967 | |
Box 47 |
NYSTRS-Minutes. 1967
|
1967 | |
Box 47 |
NYSTRS. Bulletins, Newsletters. 1968
|
1968 | |
Box 47 |
NYSTRS
|
1968 | |
Scope and Contents
Contains lists of delegates to the NYSTRS and the platform of John Gardner-NYSTA candidate
for the Retirement Board. 1968
|
|||
Box 47 |
NYSTRS
|
1968 | |
Scope and Contents
Ostrove Reports on meetings of Tri-County Teachers Retirement Council. 1968
|
|||
Box 47 |
NYS Vocational and Practical Arts Association
|
1948-1954 | |
Scope and Contents
contains general correspondence. 1948- 54
|
|||
Box 47 |
NY Teachers Guild (NYC)
|
1959 | |
Scope and Contents
Contains newsletters and a brief in support of the extension of psychological services
to the NYC Public Schools, and an increase in the salaries of psychologists employed
b the Boards of Education of NYC. 1959
|
|||
Box 47 |
Northeastern State Secretaries
|
1964 | |
Scope and Contents
Routine correspondence re arranging meetings. 1964
|
|||
Box 47 |
Northeastern State Secretaries
|
1965 | |
Scope and Contents
Routine correspondence arranging meetings. 3/18/65
|
|||
Box 47 |
Northeaster State Secretaries
|
1965 | |
Scope and Contents
Meeting 5/20-20/65 re leadership, agenda, routine correspondence
|
|||
Box 47 |
Northeastern State Secretaries (Executive Secretaries of State Teachers Assn. Northeast
Region)
|
1965 | |
Scope and Contents
Routine correspondence re meeting at Conn. Education Assn. Headquarters in Hartford,
Nov. 34, 1965
|
|||
Box 47 |
Public Education Assn.
|
1961-1963 | |
Scope and Contents
Contains press releases and general information leaflets. Also contains a memo dealing
with financial problems of big cities, and a statement by Dr. Frederick C. McLaughlin,
Director of the Assn., before the Joint Legislative Committee on School Financing.
1961-63
|
|||
Box 47 |
State Affiliates
|
1968-1969 | |
Scope and Contents
Contains reports of various affiliates plus a listing of NYSTA affiliates. 1968-69
|
|||
Box 47 |
State Affiliates. 1968-69
|
1968-1969 | |
Box 47 |
State Education Department-General. 1961
|
1961 | |
Box 47 |
State Education Department-General
|
1961 | |
Scope and Contents
Contains information on financing and regents exams. 1961
|
|||
Box 47 |
SED-General
|
1962 | |
Scope and Contents
Contains a memo dealing with expenditures per pupil in average daily attendance, a
report on a racial census of elementary school pupils, a memo outlining standards
for good schools, and a sires of acts dealign with the powers of Boards of Education,
and superintendents, and the city school system of NYC. 1962
|
|||
Box 47 |
SED-General
|
||
Scope and Contents
Contains a pamphlet dealing with the Statewide Conference on Physical Fitness in institutions
of higher education, and pamphlets dealing with education statistics. 1962-63, 63-64
|
|||
Box 47 |
SED-General. 1964
|
1964 | |
Box 47 |
SED-General. 1967
|
1967 | |
Box 47 |
SED-Advisory Committee
|
1957 | |
Scope and Contents
Contains memos on reorganization. 1957
|
|||
Box 47 |
SED Advisory Committee
|
1957 | |
Scope and Contents
Contains an analysis of existing school districts and the need for their reorganization,
a report by the Subcommittee on Size of School Districts information dealing with
school enrollment, a report re criteria that may be used to determine the size of
an efficient secondary school unit. 1957
|
|||
Box 47 |
SED Advisory Council
|
1968 | |
Scope and Contents
Contains general correspondence 1968
|
|||
Box 47 |
SED to Board of Regents re Secondary Certification
|
1957 | |
Scope and Contents
Contains statement from NYSTA to the Regents. 1957
|
|||
Box 47 |
SED Boards of Regents Registration of Teacher Assns. 1961
|
1961 | |
Box 47 |
SED Board of Regents Legislation Assignment of Pupils to Schools
|
1964 | |
Scope and Contents
Contains a statement by Regents and a news clipping re involuntary transfer of students
on racial grounds. 1964
|
|||
Box 47 |
SED Board of Regents-Urban Education (State Aid)
|
1967-1968 | |
Scope and Contents
Contains guidelines for urban education as well as a summary of the Regent's Urban
Education Proposal. 1967-68
|
|||
Box 47 |
SED Board of Regents-Candidates. 1968
|
1968 | |
Box 47 |
SED Board of Regents
|
1969 | |
Scope and Contents
Contains general correspondence. 1969
|
|||
Box 47 |
SED Board of Regents
|
1969 | |
Scope and Contents
Contains legislative recommendations and the statement of NYSTA President Catherine
Barrett. 1969
|
|||
Box 47 |
SED Board of Regents
|
1969 | |
Scope and Contents
Legislative Hearing 9/5/59 . Contains the statement of NYSTA and general correspondence.
1969
|
|||
Box 47 |
SED Board of Regents-Legislation
|
1970 | |
Scope and Contents
Contains legislative recommendations of the regents and the statement of NYSTA President
Catharine Barrett to the Regents. 1970
|
|||
Box 47 |
SED Bureau of Teacher Education and Certification
|
1961 | |
Scope and Contents
Contains proposed guidelines for state approval of preparation programs for teachers
of secondary science and mathematics and general correspondence. 1961
|
|||
Box 47 |
SED Bureau of Teacher Education and Certification. 1962
|
1962 | |
Box 47 |
SED Bureau of Teacher Education. 1963
|
1963 | |
Box 47 |
SED Bureau of Teacher Education and Certification
|
1966 | |
Scope and Contents
General Information. 1966
|
|||
Box 47 |
SED-Certification Requirements Administrative and Supervisory Positions
|
1965 | |
Scope and Contents
contains a draft of certification requirements and the recommendations of TEPS committee
regarding the draft. 1965
|
|||
Box 47 |
SED Bureau of Teacher Education an Certification n.d.
|
||
Box 47 |
SED Bureau of Teacher Education and Certification.
|
1961 | |
Scope and Contents
Certification of teacher aides. 1961
|
|||
Box 48 |
SED-Coding and Classification Committee
|
1960-1962 | |
Scope and Contents
Contains general correspondence and budgets for the Great Neck Public Schools. 1960-62
|
|||
Box 48 |
SED-Coding and Classification Committee
|
1960-1962 | |
Scope and Contents
Contains committee minutes, reactions to the NYS Classification and Coding Study,
principles to serve as a guide for the development of a new coding and classification,
a report of the NYS Study of Coding and Classification for School Financial Accounting,
and a manual of instructions for the classification of receipts and disbursements
for public schools in NYS. 1960-62
|
|||
Box 48 |
SED-Commissioner
|
1951 | |
Scope and Contents
Contains general correspondence and news clippings dealing with a dispute over teachers'
duties with regard to extracurricular activities. 1951
|
|||
Box 48 |
SED Commissioner
|
1961 | |
Scope and Contents
Contains correspondence involving discrimination at Queens College, and new clippings
dealing with charges made by Long Island Federation of Teachers that Allen was anti-labor.
Also contains a memo from the commissioner to the Board of Regents re goals for education
in NYS. 1961
|
|||
Box 48 |
SED-Commissioner
|
||
Scope and Contents
Contains a report on the operation of NYC Schools, recommendations by the Regents
and the commissioner pertaining to the organization and administration of the City
School District of NYC, and the Interim Report of the Board of Education of NYC re
organization and administration, Also contains a position statement of the Regents
dealing with federal aid for public elementary and secondary education, comments by
the Allen on trade and industrial education, the Diefednorf committee, a memo dealing
with the creation of an advisory board on teacher education, to the NYS Superintendents.
A copy of the certification requirements for elementary teachers, and news clippings
dealing with integration and federal aid are included. 1962
|
|||
Box 48 |
SED Commissioner
|
1962 | |
Scope and Contents
Contains a decision re certification. 1962
|
|||
Box 48 |
SED Commissioner
|
||
Scope and Contents
Contains comments from Allen's Grossinger Speech where he discussed the interim report
of the Joint Legislative Committee on School Financing, and a statement by Allen before
the Senate Subcommittee on Education, memos on racial imbalance in public schools,
and a speech discussing the educational hierarchy in NYS. Also contains a letter to
Dr. Gross, Superintendent of Schools for Brooklyn, re the Board of Education's plan
for integration, and the major legislative proposals of the Regents. News clippings
re state aid to education and racial imbalance are also included. 1963
|
|||
Box 48 |
SED Commissioner
|
1964 | |
Scope and Contents
Contains news clippings dealing with the 1965 legislative program, correspondence
to Gov. Rockefeller dealing with integration and unemployment, a policy statement
from Goold re teacher-school board relations, and correspondence re evaluation of
teacher aids. 1964
|
|||
Box 48 |
SED-James E. Allen, Jr., Commissioner of Education, SUNY.
|
1969 | |
Scope and Contents
Contains general correspondence. 1969
|
|||
Box 48 |
SED-Commissioner's Conference, May 8, 1964
|
1964 | |
Scope and Contents
Contains general correspondence re the 1964 legislative session and news clippings
dealing with proposals for 1965. 1964
|
|||
Box 48 |
SED-Commissioner's Decisions
|
1955-1958 | |
Scope and Contents
Contains cases dealing with tenure, transportation, religious materials in classrooms,
accusations of communist party membership, use of school buildings by outside organizations,
and the powers of the Board of Examiners of NYC. 1955-58
|
|||
Box 48 |
SED-Commissioners Decisions
|
1959-1965 | |
Scope and Contents
Contains cases dealing with dress codes, the rights of the union to used school facilities,
salary rights, t he employment of registered nurses, grievance rights with regard
to choice of representative, opening daily exercises, a representational election
involving the Teachers' Union of the City of NY, and charges of communist affiliation.
1959-65
|
|||
Box 48 |
SED-Commissioner's Decisions
|
1959-1965 | |
Scope and Contents
Contains decisions concerning armbands, salary schedules, the rights of teachers associations
to use faculty mailboxes, and strikes. 1959-65
|
|||
Box 48 |
SED-Commissioner's Decisions
|
1965 | |
Scope and Contents
Contains I information and decisions dealing with salary schedules and the need to
hire school nurse teachers versus the need to hire R.N.s to administer school health
services. Also contains correspondence regarding these points between Goold and Allen.
1965
|
|||
Box 48 |
State Education Department
|
1966 | |
Scope and Contents
Commissioner's Decision, Saratoga Decision. Contains material dealing with a case
involving dress codes. 1966
|
|||
Box 48 |
SED-Commissioner's Decision
|
1967 | |
Scope and Contents
Deals with a claim that a teacher was forced to join a teachers association. 1967
|
|||
Box 48 |
SED-Commissioner's Decision
|
1967 | |
Scope and Contents
Contains decision re employment of school nurse teachers. 1967
|
|||
Box 48 |
SED-Commissioner's Decision
|
1967 | |
Scope and Contents
Contains decision and amicus brief filed with regard to teacher supervision of extracurricular
actives. 1967
|
|||
Box 48 |
SED-Commissioners Decision
|
1967 | |
Scope and Contents
Sperling Case re maternity leave. 1967
|
|||
Box 48 |
SED-Commissioner's Decision
|
1967 | |
Scope and Contents
July 20. 1967 Abraham Wiener. Contains decision dealing with course credit and salary
differentials. 1967
|
|||
Box 48 |
SED-Commissioner's Meeting, June 23, 1964
|
1964 | |
Scope and Contents
NYSTA, School Boards. General correspondence. 1964
|
|||
Box 48 |
SED-Dr. Crewson
|
1961 | |
Scope and Contents
Contains general correspondence and a memo dealing with the minimum requirement for
schools. 1961
|
|||
Box 48 |
SED-Dr. Crewson
|
1962 | |
Scope and Contents
Contains newsletters, bulletins dealing with the revised state aid plan, and a memo
of counsel in relation to the state aid formula. Also contains memos dealing with
modernization and extension of technical education, the creation of an advisory board
on teacher education, certification and practice, and the licensing of teachers in
NYC. 1962
|
|||
Box 48 |
SED-Dr. Crewson
|
1963 | |
Scope and Contents
Contains newsletters and general correspondence, a pamphlet dealing with the reorganization
of the SED, and correspondence dealing with improvements in Regents examinations.
1963
|
|||
Box 48 |
SED-Dr. Crewson
|
1964 | |
Scope and Contents
Contains copies of the Superintendent's Letter, a statement relating to the minimum
requirement for schools, a report on cooperative boards, and a report on the physical
fitness of NYS Youth. 1964
|
|||
Box 48 |
SED-Dr. Crewson
|
1965 | |
Scope and Contents
Contains information on a conference re teacher-school board relations. 1965
|
|||
Box 48 |
State Education Department
|
1965-1967 | |
Scope and Contents
Walter Crewson; Assoc. Commissioner for Elementary, Secondary and Continuing Education.
Contains copies of Superintendent's Letters, and routine correspondence. 1965-67
|
|||
Box 48 |
SED-Dr. Crewson
|
1966-1968 | |
Scope and Contents
Copies of Superintendent's Letters, routine correspondence. 1966- 68
|
|||
Box 48 |
SED-Dr. Crewson
|
1967-1968 | |
Scope and Contents
Commissioner's Advisory Council of Superintendents. 1967-68
|
|||
Box 48 |
SED-Division of Teacher Education and Certification
|
1964 | |
Scope and Contents
Registration of professional organizations. 1964
|
|||
Box 48 |
SED-Division of Educational Finance and Management Services
|
1969 | |
Scope and Contents
(Johnson-Doherty). Contains budgetary information. 1969
|
|||
Box 48 |
SED-Division of Teacher Education Regulations re Substitute Teachers
|
1965 | |
Scope and Contents
Contains memo on and a copy of the regulations relating to substitutes. 1965
|
|||
Box 48 |
SED-Executive Deputy-Mr. Gordon M. Ambach
|
1970 | |
Scope and Contents
(Effective 3/12/70). 1970
|
|||
Box 48 |
SED-Fallout Shelters.
|
1961-1962 | |
Scope and Contents
Contains a pamphlet dealing with the legal aspects of fallout shelters, and a memo
outlining a program fro school fallout shelter occupancy. 1961-62
|
|||
Box 48 |
SED-Higher and Professional Education (Drs. Kille and Fretwell).
|
1959 | |
Scope and Contents
Contains a study outline, comments and memo re the professional practices act, correspondence
re a proposal by Gov. Furcolo (Mass.) to study class size, a memo dealing with the
teacher education council, a proposal to review elementary certification, and the
report of the academic teacher certification project. 1959
|
|||
Box 48 |
SED-Department of Higher Education
|
1960-1961 | |
Scope and Contents
Drs. Fretwell and Freudenreich. Contains correspondence and memos regarding teacher
and superintendent certification, pamphlets containing statistics on higher education
and the quality of NYS Education, an address by Allen at Vassar dealing with plans
for higher education, and a court decision regarding the rights of the SED to investigate
a case of employment discrimination. 1960-61
|
|||
Box 48 |
SED-Department of Higher Education-Drs. Fretwell and Freudenreich
|
1960-1961 | |
Scope and Contents
General correspondence. 1960-61
|
|||
Box 48 |
SED-Department of Higher Education
|
1961-1962 | |
Scope and Contents
Dr. Fretwell. Contains information re requirements for elementary certification. 1961-62
|
|||
Box 48 |
SED-Department of Higher Education
|
1965 | |
Scope and Contents
General information regarding college and university degrees. 1965
|
|||
Box 48 |
SED-Dr. Paul Bugler, Assoc. Commissioner for Higher and Professional Education. 1967
|
||
Box 49 |
SED-Department of Higher Education
|
1962 | |
Scope and Contents
Dr. Fretwell. Contains an annual report to participants at 1962 Annual Meeting of
Assoc. of Colleges and Universities of NYC, and a memo dealing with regulations re
graduate study. 1962
|
|||
Box 49 |
SED-Higher Education
|
1963 | |
Scope and Contents
contains general memos and a memo dealing with college proficiency exams. 1963
|
|||
Box 49 |
SED-Higher Education
|
1963 | |
Scope and Contents
General memos, continuation 1963
|
|||
Box 49 |
SED-Higher Education
|
1963-1964 | |
Scope and Contents
Memo to chief executive officers. Contains general correspondence and a report on
student teaching. 1963-34
|
|||
Box 49 |
SED-Instructional Services-Bernard F. Haake
|
1969 | |
Scope and Contents
Contains general correspondence. 1969
|
|||
Box 49 |
SED-Minimum Requirements for Schools
|
1961 | |
Scope and Contents
(Crewson) 1961
|
|||
Box 49 |
SED-Dr. Nyquist
|
1959-1962 | |
Scope and Contents
Contains information re the teacher education council, and legislation proposed by
the SED. 1959-60, 1962
|
|||
Box 49 |
SED
|
1968 | |
Scope and Contents
Powers of the Commissioner upon Appeals or Petitions (Glenn). Contains correspondence
and memos re legislation aimed at curbing the commissioner's powers. 1968.
|
|||
Box 49 |
SED-Regents Advisory Committee on Educational Leadership
|
||
Scope and Contents
Contains news clippings dealing with the committee's report and also contains the
actual report. n.d.
|
|||
Box 49 |
SED-Regents Advisory Committee
|
1963 | |
Scope and Contents
Teacher education certification and practices. Contains minutes of the committee (Jan.
31 and Feb. 1, 1963) and memos on proficiency exams for teachers. 1963
|
|||
Box 49 |
SED-Regents Advisory Board on Teacher Education, Certification, and Practices
|
1964-1965 | |
Scope and Contents
Nominees. 1964-65
|
|||
Box 49 |
SED-Regents Advisory Board on Teacher Ed., Cert., and Pract.
|
1964-1965 | |
Scope and Contents
Contains minutes and correspondence. Also contains information regarding the Education
Profession Development Act. 1964-66
|
|||
Box 49 |
SED-Regents Legislative Conference
|
1968 | |
Scope and Contents
contains a summary of the conference. 1968
|
|||
Box 49 |
SED Releases. 1961 Jan.-
|
1961 | |
Box 49 |
SED Releases. Continuation. 1961 Jan.-
|
1961 | |
Box 49 |
SED Releases. Continuation. 1961 Jan.-
|
1961 | |
Box 49 |
SED Releases. Continuation. 1962
|
1962 | |
Box 49 |
SED Research Division
|
1963 | |
Scope and Contents
Contains a pamphlet re state aided experimental programs (1962-63, 63-64) and a pamphlet
re state district budget referendums, and a pamphlet re school districts, enrollment,
staff, and school. 1963
|
|||
Box 49 |
SED-Teacher Education Council, Nov. 30, 1960
|
1960 | |
Scope and Contents
Contains minutes and certification information. 1960
|
|||
Box 49 |
SED-Teacher Education Council. Feb. 3, 1961
|
1961 | |
Scope and Contents
Contains certification materials. 1961
|
|||
Box 49 |
SED-Teacher Education Council April 18-19, 1961
|
1961 | |
Scope and Contents
Contains minutes and certification information. 1961
|
|||
Box 49 |
SED-Teacher Education Council June 2, 1961
|
1961 | |
Scope and Contents
Contains minutes and a memo on superintendent certification. 1961
|
|||
Box 49 |
SED-Teacher Education Council Sept. 14, 1961
|
1961 | |
Scope and Contents
General memos. 1961
|
|||
Box 49 |
SED-Teacher Education Council Dec. 14-15, 1961
|
1961 | |
Scope and Contents
Contains minutes, copies of certification requirements, and reports on hearings re
certification. 1961
|
|||
Box 49 |
SED-Teacher Education Council Jan. 25-26, 1962
|
1962 | |
Scope and Contents
Contains a summary of the meeting which dealt with teacher certification. 1962
|
|||
Box 49 |
SED-Teacher Education Council April 11-12, 1962
|
1962 | |
Scope and Contents
Contains minutes and summary of the meeting, a guideline for review of graduate programs,
a memo dealing with a proposed pattern for certification in NYS, and the minutes of
the Council's meeting of Jan. 25-26, 1962. 1962
|
|||
Box 49 |
SED-Dr. Allen Bradley; Executive Assistant to the Commissioner
|
1966 | |
Scope and Contents
Correspondence re a speech delivered at Eastern Zone Meeting. 10/7/66
|
|||
Box 49 |
SED-Bulletin to t he Schools, Jan. 1965-June 1968
|
1968 | |
Box 49 |
SED-James Allen
|
1965 | |
Scope and Contents
Routine correspondence, speeches, addresses, memoranda, related news clippings. 1965
|
|||
Box 49 |
SED-James Allen
|
1965 | |
Scope and Contents
Correspondence re his article for "PTA Magazine", and other articles, memos, routine
correspondence, developing teacher-school board relations. 1965
|
|||
Box 49 |
SED.
|
1966 | |
Scope and Contents
Reactions to Commissioner Allen's "Master Servant" radio speech of 4/11/66 re teacher
school board relations, newspaper clippings. 1966
|
|||
Box 49 |
SED.James Allen.
|
1966-1968 | |
Scope and Contents
Routine correspondence and fie. 1966-68
|
|||
Box 49 |
SED-James Allen
|
1967 | |
Scope and Contents
Routine correspondence and file. 1967
|
|||
Box 49 |
SED
|
1966 | |
Scope and Contents
Commissioner's Cornell conference July 14-15, 1966 re Employee Relations in Public
Schools. General information. 1966
|
|||
Box 49 |
SED-Division of Education Finance and Management Services, F. Doherty. 1967-68
|
||
Box 49 |
SED
|
1966 | |
Scope and Contents
Division of Educational Finance and Management Services, Assoc. Commissioner Johnson,
re textbook law. 1966
|
|||
Box 49 |
SED
|
1965 | |
Scope and Contents
Commissioners' Conference re elementary and secondary educational act. May 14, June
21, 1965
|
|||
Box 49 |
SED-Elementary and Secondary Education Act
|
1965 | |
Scope and Contents
May 14, June 21, 1965
|
|||
Box 49 |
SED-Elementary and Secondary Education Act
|
1966 | |
Scope and Contents
Ad Hoc Advisory Committee, related information, policies, guidelines, 1966
|
|||
Box 50 |
State Education Department
|
1966-1968 | |
Scope and Contents
Herbert F. Johnson, Associate Commissioner for Educational Finance and Management,
correspondence, 1966-68. Copies of School Financial Aid Bulletin.
|
|||
Box 50 |
SED-Legislative Program, 1968
|
1968 | |
Box 50 |
SED-News Releases, 1963-64
|
1963-1964 | |
Box 50 |
SED-Ewald B. Nyquist
|
1967 | |
Scope and Contents
Deputy Commissioner of Education-speeches, 1967
|
|||
Box 50 |
SED-Regents Exams
|
1965 | |
Scope and Contents
Routine correspondence. 1965
|
|||
Box 50 |
State Pension Commission
|
1956 | |
Scope and Contents
Commission's report. 1956
|
|||
Box 50 |
State Teachers Magazine, Inc.
|
1969 | |
Scope and Contents
Contains general correspondence. 1969
|
|||
Box 50 |
State University of New York
|
1960-1963 | |
Scope and Contents
Contains a report by the board of Trustees on tuition and fees policy, a memo to the
Board of Directors (NYSTA) dealing with the tuition policy of the State University,
and new clippings dealing with aid to education. 1960-63
|
|||
Box 50 |
Student Education Association of NYS
|
1962 | |
Scope and Contents
general correspondence. 1962
|
|||
Box 50 |
Teachers Committee to Preserve the Public Schools
|
1967 | |
Scope and Contents
Contains correspondence from organizations dealing with the rewriting of the state
constitution. 1967
|
|||
Box 50 |
Teachers Insurance and Annuity Association
|
1963 | |
Scope and Contents
Contains memos re the exemption of certain premiums from that franchise tax on insurance
corporations. 1963
|
|||
Box 50 |
Teachers Union of NYC
|
1956 | |
Scope and Contents
Contains correspondence re integration of social security and teacher retirement system.
1956
|
|||
Box 50 |
Teachers Union of NYC
|
1957 | |
Scope and Contents
contains news clippings re pension, social security, pay differentials, and insurance.
Also contains statements re the Governor's proposal budget for education and re the
capital budget. 1957
|
|||
Box 50 |
Teachers Union of NYC
|
1958 | |
Scope and Contents
New York Teachers News Contains clippings re merit pay, and statements by Rose Russell,
Legislative representative, re the capital budget and program re the Governor's budget
re education. 1958
|
|||
Box 50 |
Teachers Union of NYC
|
1959 | |
Scope and Contents
contains statements re the capital budget and the governor's budget dealing with education.
Also contains clippings re budgetary matters. 1959
|
|||
Box 50 |
Teachers Union of NYC
|
1960 | |
Scope and Contents
Contains analysis and statements re the capital budget and statements re the executive
budget. 1960
|
|||
Box 50 |
United Federation of Teachers (NYC)
|
1960 | |
Scope and Contents
Contains newsletters discussing various issues such as collective bargaining and the
merger which created the UFT. Also contained copies of The United Teacher. 1960
|
|||
Box 50 |
United Parents Organization
|
1953-1959 | |
Scope and Contents
correspondence. 1953-59
|
|||
Box 50 |
U.S. Dept. of Health, Education, and Welfare.
|
1959-1961 | |
Scope and Contents
Contains general correspondence and a report on the National Defense Education Act.
1959-61
|
|||
Box 50 |
U.S. Dept. of HEW
|
1964-1965 | |
Scope and Contents
Announcements re the National Defense Education Act, 1964. Fact sheets on Higher Education
Act, 1965. Education Directory, State govt's 1964-65
|
|||
Box 50 |
Vocational Education and Extension Board of Nassau County
|
1959 | |
Scope and Contents
(Bernard Z. Luchan) Contains correspondence re VEEB representation by the House of
Delegates. 1959
|
|||
Box 50 |
Western New York Study Council
|
1965 | |
Scope and Contents
Re: Finance and Legislation Committee Reports, 1965
|
|||
Box 50 |
Western New York Study Council
|
1965 | |
Scope and Contents
Miscellaneous information, 1965. "Council Reporter" (Newsletter)
|
|||
Box 50 |
White House Conference on Education, transcript.
|
1965 | |
Scope and Contents
7/21/65
|
|||
Box 50 |
World Confederation of Organizations of the Teaching Profession
|
1959 | |
Scope and Contents
Dr. William Carr, Secretary General Routine correspondence and information, 1959.
|
|||
Box 50 |
World Confederation of Organizations of the Teaching Profession
|
1960 | |
Scope and Contents
(WCOTP). Contains general correspondence, a memo re the history of WCOTP, and a pamphlet
re educational policy in Asia. 1960
|
|||
Box 50 |
WCTOP-New Delhi
|
1961 | |
Scope and Contents
Contains general correspondence, a directory of assn., in WCOTP outlining membership
and organization, reports on surveys of teacher sick leave conditions, and merit rating,
and reports on various worldwide meetings re education. Also contains pamphlet dealing
with teachers in Berlin, and resolutions adopted at the 10th assembly of Delegates
in New Delhi. 1961
|
|||
Box 50 |
WCTOP
|
1962 | |
Scope and Contents
Contains general correspondence, reports on various worldwide meetings dealing with
education, and a report on the impact of terrorist activities on education in Vietnam.
1962
|
|||
Box 50 |
WCTOP
|
1963 | |
Scope and Contents
Contains routine correspondence, newsletters. 1963
|
|||
Box 50 |
WCTOP
|
1964-1965 | |
Scope and Contents
Contains routine correspondence, newsletters- "Echo", and policy information. 1964-65
|
|||
Sub-Series d: Board of Directors, 1951-1968
|
|||
Box 51 |
October-November Meetings and Correspondence
|
1951 | |
Box 51 |
December Meeting and Correspondence, 1951
|
1951 | |
Box 51 |
Alfred E. Smith Award, 1952
|
1952 | |
Box 51 |
Treasurership Committee, 1952
|
1952 | |
Box 51 |
February Meeting and Correspondence, 1952
|
1952 | |
Box 51 |
March Meeting and correspondence, 1952
|
1952 | |
Box 51 |
May 23-24 Meeting, 1952
|
1952 | |
Box 51 |
August 11 Meeting, 1952
|
1952 | |
Box 51 |
September 26-27 Meeting, 1952
|
1952 | |
Box 51 |
November 22 Meeting, 1952
|
1952 | |
Box 51 |
Condensed Minutes, 1953
|
1953 | |
Box 51 |
Jan.-Dec. Correspondence, 1953
|
1953 | |
Box 51 |
March 20 Report of Finance Comm. To Bd. Of Dr., 1953
|
1953 | |
Box 51 |
Correspondence (cont.), 1953
|
1953 | |
Box 51 |
March 20 Report of Finance Comm to Bd. Of Dir., 1953
|
1953 | |
Box 51 |
NEA Relations Committee, 1953-54
|
1953-1954 | |
Box 51 |
Materials re Dec. 12-13, 1952 meeting
|
1952 | |
Box 51 |
Jan. 9-10, 1953 Meeting
|
1953 | |
Box 51 |
Feb. 20-21, 1953 Meeting
|
1953 | |
Box 51 |
March 20-21, 1953 Meeting
|
1953 | |
Box 51 |
May 8-9, 1953 Meeting
|
1953 | |
Box 51 |
August 24-25, 1953 meeting
|
1953 | |
Box 51 |
August 24-25, 1953 meeting
|
1953 | |
Box 51 |
September meeting, 1953
|
1953 | |
Box 51 |
November 21, 1953 meeting
|
1953 | |
Box 51 |
Alfred E. Smith Award, 1954
|
1954 | |
Box 51 |
December 17-18, 1954 meeting
|
1954 | |
Box 51 |
Meetings-Misc. materials, 1954
|
1954 | |
Box 51 |
Finance Committee Report, 1955
|
1955 | |
Box 51 |
House of Delegates Committee, 1955
|
1955 | |
Box 51 |
Dec. 16-17, 1955 meeting, 1955
|
1955 | |
Box 51 |
Dec. 16-17, 1955 meeting, 1955
|
1955 | |
Box 51 |
Committee re Cleveland hill School Teacher, 1956
|
1956 | |
Box 51 |
Group Insurance
|
1956 | |
Scope and Contents
(report of committee letters, 1956)
|
|||
Box 51 |
General, 1956
|
1956 | |
Box 51 |
General, 1956
|
1956 | |
Box 51 |
General, 1956
|
1956 | |
Box 51 |
General #4 Materials and Reports for Meetings, 1956
|
1956 | |
Box 51 |
General #4 materials and reports for meeting, 1956
|
1956 | |
Box 51 |
General # materials and correspondence, 1956
|
1956 | |
Box 51 |
Meetings-Misc. materials, 1956
|
1956 | |
Box 52 |
January 27-28, 1956 meeting
|
1956 | |
Box 52 |
March 9-10, 1956 meeting
|
1956 | |
Box 52 |
August 24-25, 1956 meeting
|
1956 | |
Box 52 |
Board Minutes sent to Zone Exec. Committee, 1957
|
||
Box 52 |
Board Minutes sent to Zone Exec. Committee, 1957
|
1957 | |
Box 52 |
Board Minutes sent to Zone Exec. Committee, 1957
|
1957 | |
Box 52 |
Board Minutes sent to Zone Exec. Committee, 1957
|
1957 | |
Box 52 |
Subcommittee re incorporation of debts, 1957
|
1957 | |
Box 52 |
General-Jan. -April 1957
|
1957 | |
Box 52 |
General-1957
|
1957 | |
Box 52 |
General-1957
|
1957 | |
Box 52 |
Dec. 7-8, 1956 meeting
|
1956 | |
Box 52 |
Feb. 1-2, 1957 meeting
|
1957 | |
Box 52 |
March 8-9, 1957 meeting
|
1957 | |
Box 52 |
April 12, 1957 special meeting
|
1957 | |
Box 52 |
May 23-25, 1957 meeting
|
1957 | |
Box 52 |
Life Membership Committee, 1957
|
1957 | |
Box 52 |
Sept. 21-22, 1956 meeting
|
1956 | |
Box 52 |
Sept. 21-22, 1956 meeting
|
1956 | |
Box 52 |
Buffalo-November 16-17, 1957
|
1957 | |
Box 52 |
Buffalo-November 16-17, 1957
|
1957 | |
Box 52 |
November 16-17, 1956 re Social Security
|
1956 | |
Box 52 |
November 16-17, 1956 re Social Security
|
1956 | |
Box 53 |
August 23-24, 1957 meeting
|
1957 | |
Box 53 |
Sept. 20-21, 1957 meeting
|
1957 | |
Box 53 |
Sept. 20-21, 1957 meeting
|
1957 | |
Box 53 |
Sept. 20-21, 1957 meeting
|
1957 | |
Box 53 |
Meeting-November 22-23, 1957 at Syracuse
|
1957 | |
Box 53 |
Meeting-November 22-23, 1957 at Syracuse
|
1957 | |
Box 53 |
December 7-8, 1957 meeting
|
1957 | |
Box 53 |
December 13-14, 1957 meeting
|
1957 | |
Box 53 |
Amendments to Bylaws,1958
|
1958 | |
Box 53 |
General Correspondence and reports, 1958-59
|
1958-1959 | |
Box 53 |
General correspondence, etc., 1958
|
1958 | |
Box 53 |
Jan. 31-Feb. 1 meeting, 1958
|
1958 | |
Box 53 |
March 7-8, 1958 meeting
|
1958 | |
Box 53 |
May 16-17, 1958 meeting
|
1958 | |
Box 53 |
Aug 22-23, 1958 meeting
|
1958 | |
Box 53 |
Aug. 22-23, 1958 (folder 2)
|
1958 | |
Box 53 |
Sept. 19-20, 1958 meeting (folder 1)
|
1958 | |
Box 53 |
Sept. 19-20, 1958 meeting (folder 2)
|
1958 | |
Box 53 |
Nov. 21-22, 1958 meeting
|
1958 | |
Box 53 |
Nov. 21-22, 1958 meeting
|
1958 | |
Box 53 |
Dec. 12-13, 1958 meeting
|
1958 | |
Box 53 |
Dec. 12-13, 1958 meeting
|
1958 | |
Box 54 |
NYSTA-NASSTA Evaluation Report Committee
|
1959-1960 | |
Scope and Contents
1959-60
|
|||
Box 54 |
General correspondence, etc., 1959-60
|
1959-1960 | |
Box 54 |
General correspondence, etc., 1959-60
|
1959-1960 | |
Box 54 |
Jan. 30-31, 1959 meeting
|
||
Box 54 |
March 6-7, 1959 meeting
|
1959 | |
Box 54 |
May 15-16, 1959 meeting (folder 1)
|
1959 | |
Box 54 |
May 15-16, 1959 meeting (folder 2)
|
1959 | |
Box 54 |
May 15-16, 1959 meeting (folder 2)
|
1959 | |
Box 54 |
August 27-28, 1959 meeting
|
1959 | |
Box 54 |
August 27-28, 1959 meeting
|
1959 | |
Box 54 |
August 27-28, 1959 meeting
|
1959 | |
Box 54 |
September 18-19, 1959 meeting
|
1959 | |
Box 54 |
September 18-19, 1959 meeting
|
1959 | |
Box 54 |
November 20-21, 1959 meeting
|
1959 | |
Box 54 |
Dec. 11-12, 1959 meeting
|
1959 | |
Box 54 |
Dec. 11-12, 1959 meeting
|
1959 | |
Box 54 |
Committee re Academic Certification Requirements, 1960
|
1960 | |
Box 54 |
Committee to Recommend Standards for Affiliation, 1960
|
1960 | |
Box 54 |
Organization for divisions, 1960
|
1960 | |
Box 54 |
Committee to Study Report of Education Policies Committee, 1960
|
1960 | |
Box 55 |
Committee on Committees to the House of Delegates, 1960
|
1960 | |
Box 55 |
Committee to Evaluate the House of Directors reports, 1960-68
|
1960-1968 | |
Box 55 |
Committee to Suggest Materials re Incorporation of Debts, 1960
|
1960 | |
Box 55 |
Zone Structure Committee, 1960
|
1960 | |
Box 55 |
General, Jan-Sept. 1960
|
1960 | |
Box 55 |
General, Oct.-Dec., 1960
|
1960 | |
Box 55 |
Feb. 5-6, 1960 meeting
|
1960 | |
Box 55 |
May 13-14, 1960 meeting
|
1960 | |
Box 55 |
May 13-14, 1960 meeting
|
1960 | |
Box 55 |
August 29-30, 1960 meeting
|
1960 | |
Box 55 |
August 29-30, 1960 meeting
|
1960 | |
Box 55 |
August 29-30, 1960 meeting
|
1960 | |
Box 55 |
Sept. 23-24, 1960
|
1960 | |
Box 55 |
Nov. 18-19, 1960 meeting
|
1960 | |
Box 55 |
Dec. 16-17, 1960 meeting
|
1960 | |
Box 55 |
Committee to Review Application for Affiliation, 1961
|
1961 | |
Box 55 |
General, 1961
|
1961 | |
Box 55 |
General, 1961
|
1961 | |
Box 55 |
General, 1961
|
1961 | |
Box 55 |
Feb. 3-4, 1961 meeting
|
1961 | |
Box 55 |
March 17-18, 1961 meeting
|
1961 | |
Box 55 |
May 12-13, 1961 meeting
|
1961 | |
Box 55 |
August 24-26, 1961 meeting
|
1961 | |
Box 55 |
Sept. 15-16. 1961 meeting
|
1961 | |
Box 55 |
Nov. 17-18, 1961 meeting
|
1961 | |
Box 55 |
Special Meeting, Nov. 17, 1961 (Teachers' Home)
|
1961 | |
Box 55 |
Dec. 15-16, 1961 meeting
|
1961 | |
Box 55 |
General, 1962
|
1962 | |
Box 55 |
February 2-3, 1962 meeting
|
1962 | |
Box 55 |
February 2-3, 1962 meeting (legislation)
|
1962 | |
Box 55 |
March 16-17, 1962 meeting
|
1962 | |
Box 55 |
March 16-17, 1962 meeting (legislation)
|
1962 | |
Box 56 |
May 11-12, 1962 meeting
|
1962 | |
Box 56 |
Special Meeting, June 1-2, 1962
|
1962 | |
Box 56 |
August 24-25 meeting, 1962
|
1962 | |
Box 56 |
August 24-25 meeting, 1962
|
1962 | |
Box 56 |
Sept. 14-15, 1962 meeting
|
1962 | |
Box 56 |
Sept. 14-15, 1962 meeting
|
1962 | |
Box 56 |
Nov. 16-17, 1962 meeting
|
1962 | |
Box 56 |
Nov. 16-17, 1962 meeting
|
1962 | |
Box 56 |
General, 1963
|
1963 | |
Box 56 |
General, 1963
|
1963 | |
Box 56 |
General, 1963
|
1963 | |
Box 56 |
December 14-15, 1962 meeting
|
1962 | |
Box 56 |
Feb. 1-2, 1963 meeting
|
1963 | |
Box 56 |
March 22-23, 1963 meeting
|
1963 | |
Box 56 |
March 22-23. 1963 meeting
|
1963 | |
Scope and Contents
contains a report on the history and operation of the Mary Muldoon Fund
|
|||
Box 56 |
Special Meeting, April 19-20, 1963
|
1963 | |
Box 56 |
May 10-11. 1963 meeting
|
1963 | |
Box 56 |
august 22-24, 1963 meeting
|
1963 | |
Box 56 |
August 22-24, 1963 meeting
|
1963 | |
Box 56 |
August 22-24, 1963 meeting
|
1963 | |
Box 56 |
Sept. 13-14, 1963 meeting
|
1963 | |
Box 56 |
Sept. 13-14, 1963 meeting
|
1963 | |
Box 56 |
Nov. 22-23, 1963 meeting
|
1963 | |
Box 57 |
Nov. 22-23, 1963 Meeting
|
1963 | |
Box 57 |
Dec 13-14, 1963 meeting
|
1963 | |
Box 57 |
General, 1964
|
1964 | |
Box 57 |
General, 1964
|
1964 | |
Box 57 |
General, 1964
|
1964 | |
Box 57 |
Jan. 31-Feb. 1, 1964 meeting
|
1964 | |
Box 57 |
March 13-14, 1964 meeting
|
1964 | |
Box 57 |
April 10-11, 1964 Meeting
|
1964 | |
Box 57 |
May 8-9, 1964 meeting
|
1964 | |
Box 57 |
August 23-25, 1964 meeting
|
1964 | |
Box 57 |
August 23-25, 1964 meeting
|
1964 | |
Box 57 |
Sept. 18-19, 1963 meeting
|
1963 | |
Box 57 |
Nov. 20-21, 1964 meeting
|
1964 | |
Box 57 |
Nov. 20-21, 1964 meeting
|
1964 | |
Box 57 |
Muriel Weber, 1965
|
1965 | |
Box 57 |
General, 1965
|
1965 | |
Box 57 |
General
|
1965 | |
Scope and Contents
reports information publications, and letters, 1965
|
|||
Box 57 |
Dec. 10-11, 1965 meeting
|
1965 | |
Box 57 |
Dec. 10-11, 1965 meeting
|
1965 | |
Box 57 |
Letter of John Fagan to Suffolk Zone exec.
|
1966 | |
Scope and Contents
committee re: unofficial minutes of Bd. Meeting of Sept. 1966
|
|||
Box 57 |
Paul Fuller's Letter
|
1966 | |
Scope and Contents
re: Dec. 16-17 and other Bd. Meetings to Westchester Exec. Comm., 1966
|
|||
Box 57 |
General (correspondence) 1966
|
1966 | |
Box 57 |
General (correspondence) 1966
|
1966 | |
Box 57 |
Special Meeting. January 7-8, 1966
|
1966 | |
Box 57 |
Jan. 28-29, 1966 meeting
|
1966 | |
Box 57 |
Jan. 28-29, 1966 meeting
|
1966 | |
Box 57 |
March 25-26, 1966 meeting
|
1966 | |
Box 57 |
March 25-26, 1966 meeting
|
1966 | |
Box 57 |
Special Meeting, April 15-16, 1966
|
1966 | |
Box 58 |
Nov. 18-19, 1966 Meeting
|
1966 | |
Box 58 |
Nov. 18-19, 1966 Meeting
|
1966 | |
Box 58 |
Paul Fuller letter to NE Zone Delegates, 1967
|
1967 | |
Box 58 |
February 3-4, 1967 meeting
|
1967 | |
Box 58 |
February 3-4, 1967 meeting
|
1967 | |
Box 58 |
February 3-4, 1967 meeting
|
1967 | |
Box 58 |
March 17-18, 1967 meeting (Folder 1&2)
|
1967 | |
Box 58 |
March 17-18, 1967 meeting (Folder 1&2)
|
1967 | |
Box 58 |
March 17-18, 1967 meeting (Folder 3)
|
1967 | |
Box 58 |
April 21-23, 1967 meeting (Special)
|
1967 | |
Box 58 |
May 5-6, 1967 meeting
|
1967 | |
Box 58 |
August 20-22, 1967
|
1967 | |
Scope and Contents
Meeting with report of NYSTA-NEA on Sewanhaka Strike and Report on Selection of member
of retirement board
|
|||
Box 58 |
August 20-22, 1967
|
1967 | |
Scope and Contents
Meeting with report of NYSTA-NEA on Sewanhaka Strike and Report on Selection of member
of retirement board
|
|||
Box 58 |
August 20-22
|
||
Scope and Contents
Meeting with report of NYSTA-NEA on Sewanhaka Strike and report on selection of member
of retirement board.
|
|||
Box 58 |
Aug 20-22
|
||
Scope and Contents
Meeting with report of NYSTA-NEA on Sewanhaka Strike and report on selection of member
of retirement board.
|
|||
Box 58 |
Sept 15-16
|
1967 | |
Scope and Contents
1967 meeting
|
|||
Box 58 |
Sept. 15-16
|
1967 | |
Scope and Contents
1967 meeting with figures and facts on NYC strike
|
|||
Box 58 |
November 1967 meeting
|
1967 | |
Box 58 |
Dec. 8-9, 1967 Meeting
|
1967 | |
Box 58 |
Dec. 8-9, 1967 Meeting
|
1967 | |
Box 58 |
Election of Directors
|
1968 | |
Scope and Contents
(letters of notification of results to those elected), 1968
|
|||
Box 58 |
Feb. 2-3, 1968 Meeting
|
1968 | |
Box 58 |
Feb. 2-3, 1968 Meeting
|
1968 | |
Box 58 |
March 15-16, 1968 Meeting
|
1968 | |
Box 58 |
Alfred E. smith Award, 1969
|
1969 | |
Box 58 |
House of Delegates and Goold Materials. 1959
|
1959 | |
Sub-Series e: House of Delegates 1952-1970, 1952-1970
|
|||
Scope and Contents
This series contains Goold's files about the House of Delegates meeting in November
of each year. The files are arranged chronologically and within each year as follows:
a. minutes, if any b. general folders which included unsorted correspondence, reports,
and memos re: House of Delegates and policy established there. C. Goold's papers-personal
memos and such, necessary in carrying out his duties at the House of Delegates d.
procedure books and general subject files arranged alphabetically by key word. These
files may be most effectively used, it seems, in conjunction with and to supplement
the House of Delegates minutes books (a separate series). The annual reports of the
Executive Secretary usually delivered at the House of Directors are contained in a
separate series (Exec. Sec. Reports) as are the Digest of Proceedings to the House.
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
General
|
1952-1960 | |
Scope and Contents
Miscellaneous reports and correspondence, 1952-1960
|
|||
Box 59 |
Cumulative Resolutions to House
|
1955-1957 | |
Scope and Contents
(folder 1) 1955-57
|
|||
Box 59 |
Cumulative Resolution to House
|
1958-1960 | |
Scope and Contents
(Folder 2) 1958-1960
|
|||
Box 59 |
Cumulative Resolutions to House
|
1960-1962 | |
Scope and Contents
(folder 2) 1960-62
|
|||
Box 59 |
General Material-1956
|
1956 | |
Box 59 |
General Material-1956
|
1956 | |
Box 59 |
General Material-1956
|
1956 | |
Box 59 |
General Material-1956
|
1956 | |
Box 59 |
General Material-1956
|
1956 | |
Box 59 |
General Material-1956
|
1956 | |
Box 59 |
Action on Resolutions, 1957
|
1957 | |
Box 60 |
General Material-1958
|
1958 | |
Box 60 |
General Material-1958
|
1958 | |
Box 60 |
Goold's Materials, 1958
|
1958 | |
Box 60 |
Memo to Delegates
|
1958 | |
Scope and Contents
re: procedure and agenda of House of Delegates, 1958
|
|||
Box 60 |
General-1959-1960
|
1960 | |
Box 60 |
General-1959-1960
|
1960 | |
Box 60 |
General-1959-1960
|
1960 | |
Box 60 |
General-1959-1960
|
1959-1960 | |
Box 60 |
General-1959-1960
|
1959-1960 | |
Box 60 |
General-1959-1960
|
1959-1960 | |
Box 60 |
General-1961
|
1961 | |
Box 60 |
General-1961
|
1961 | |
Box 60 |
General-1961
|
1961 | |
Box 60 |
General-1961
|
1961 | |
Box 60 |
James Allen Address to Banquet of House of Delegates, 1961
|
1961 | |
Box 60 |
General, 1962
|
1962 | |
Box 60 |
General, 1962
|
1962 | |
Box 60 |
General, 1962
|
1962 | |
Box 60 |
Goold Materials, 1962
|
1962 | |
Box 60 |
General, 1963
|
1963 | |
Box 60 |
General, 1963
|
1963 | |
Box 60 |
General, 1963
|
1963 | |
Box 60 |
General, 1963
|
1963 | |
Box 60 |
Goold Materials, 1963
|
1963 | |
Box 60 |
General, 1964
|
1964 | |
Box 60 |
General, 1964
|
1964 | |
Box 61 |
General, November 22-24, 1964
|
1964 | |
Box 61 |
General, November 22-24, 1964
|
1964 | |
Box 61 |
Goold Material, 1964
|
1964 | |
Box 61 |
Material for Board of Directors Committee on House of Delegates, etc.
|
1964 | |
Scope and Contents
re: the procedures at the House, 1964
|
|||
Box 61 |
General, 1965
|
1965 | |
Box 61 |
General, 1965
|
1965 | |
Box 61 |
General, 1965
|
1965 | |
Box 61 |
General, 1965
|
1965 | |
Box 61 |
Goold Material, 1965
|
1965 | |
Box 61 |
Goold Material, 1965
|
1965 | |
Box 61 |
Action on Resolutions, 1965
|
1965 | |
Box 61 |
Annual Report
|
1965 | |
Scope and Contents
rough drafts, 1965
|
|||
Box 61 |
Delegate Kits-November, 1965
|
1965 | |
Box 61 |
Retirement Forum, 1965
|
1965 | |
Box 61 |
General, 1966
|
1966 | |
Box 61 |
General, 1966
|
1966 | |
Box 61 |
General
|
1966 | |
Scope and Contents
reports, releases and correspondence, 1966
|
|||
Box 61 |
Goold Delegate Kit Materials, General, 1966
|
1966 | |
Box 61 |
Goold "Black Book" Materials, 1966
|
1966 | |
Box 61 |
Action on Resolution, 1966
|
1966 | |
Box 61 |
Drafts of Annual Report, 1966
|
1966 | |
Box 61 |
Parliamentarian, 1966
|
1966 | |
Box 61 |
Proposed Rules of Order, 1966
|
1966 | |
Box 61 |
Report of the President, 1966
|
1966 | |
Box 61 |
Requests for Current List of Delegates, 1966
|
1966 | |
Box 61 |
Resolutions Comm., 1966
|
1966 | |
Box 61 |
Resolutions Comm., 1966
|
1966 | |
Box 61 |
General Material and Correspondence, 1967
|
1967 | |
Box 61 |
General Material and Correspondence, 1967
|
1967 | |
Box 61 |
General Material and Correspondence, 1967
|
1967 | |
Box 61 |
Goold Materials-General, 1967
|
1967 | |
Box 61 |
Goold Materials (Notes), Legislation, 1967
|
1967 | |
Box 61 |
Goold's Materials, 1967
|
1967 | |
Box 61 |
"Black Book" Materials
|
1967 | |
Scope and Contents
Goold's notes on conducting meeting. 1967
|
|||
Box 61 |
Action on Resolutions, 1967
|
1967 | |
Box 61 |
Annual Report
|
1967 | |
Scope and Contents
Work papers (Drafts, 1967)
|
|||
Box 61 |
Bill of rights for Teachers, 1967
|
1967 | |
Box 61 |
Commissioner of Education
|
1967 | |
Scope and Contents
James Allen's address of banquet, 1967
|
|||
Box 61 |
Delegates Absent from House, 1967
|
1967 | |
Box 61 |
Delegate Kits
|
1967 | |
Scope and Contents
Including handbook, 1967
|
|||
Box 62 |
Newspaper Clippings re House of Delegates
|
1967 | |
Scope and Contents
meeting and policy made there, 1967
|
|||
Box 62 |
Official Results of Voting 4 Presidents 2 Vice Presidents, 1967
|
1967 | |
Box 62 |
Parliamentarian, 1967
|
1967 | |
Box 62 |
Proposed Rules of Order, 1967
|
1967 | |
Box 62 |
Resolutions to House of Delegates, 1967
|
1967 | |
Box 62 |
Resolutions Committee, 1967
|
1967 | |
Box 62 |
Correspondence re Rockefeller's Acceptance of Alfred E. Smith Award, 1967
|
||
Box 62 |
General, 1968
|
1968 | |
Box 62 |
General, 1968
|
1968 | |
Box 62 |
General, 1968
|
1968 | |
Box 62 |
Goold Materials #1
|
1968 | |
Scope and Contents
Material handed out at meetings includes reports, agendas, budget proposals, legislative
program, etc., 1968
|
|||
Box 62 |
Black Book
|
1968 | |
Scope and Contents
Sees to be Goold's "speech" book with resolutions and directions for conducting the
meeting. 1968
|
|||
Box 62 |
Action on Resolutions, 1968
|
1968 | |
Box 62 |
Correspondence, 1968
|
1968 | |
Box 62 |
Delegates Kits, 1968
|
1968 | |
Box 62 |
Parliamentarian (George Hallet), 1968
|
1968 | |
Box 62 |
C-1 Resolution, 1968
|
1968 | |
Box 62 |
Resolutions to the House, 1968
|
1968 | |
Box 62 |
Resolutions Comm., 1968
|
1968-1968 | |
Box 62 |
Rules of Order, 1968
|
1968 | |
Box 62 |
General, 1969
|
1969 | |
Box 62 |
General, 1969
|
1969 | |
Box 62 |
General, 1969
|
1969 | |
Box 62 |
Goold Materials (General), 1969
|
1969 | |
Box 62 |
Goold Materials (General), 1969
|
1969 | |
Box 62 |
Goold Material : Black Book, 1969
|
1969 | |
Box 62 |
Action on Resolutions, 1969
|
1969 | |
Box 62 |
Bylaw Amendments
|
1969 | |
Scope and Contents
Calendar, handbook, etc. 1969
|
|||
Box 62 |
Clippings re House of Delegates, 1969
|
1969 | |
Box 62 |
Delegate Kits, 1969
|
1969 | |
Box 62 |
President's Folder, 1969
|
1969 | |
Box 62 |
Resolutions to House, 1969
|
1969 | |
Box 62 |
Resolutions Comm., 1969
|
1969 | |
Box 62 |
Rules of Order, 1969
|
1969 | |
Box 62 |
General- November, 1970
|
1970 | |
Box 62 |
General #2, 1970
|
1970 | |
Box 62 |
General #3, 1970
|
1970 | |
Box 62 |
General, Annual Report, etc., 1970
|
1970 | |
Box 62 |
Black Book Pages, Speakers Notes of the Proceedings, 1970
|
1970 | |
Box 62 |
Delegate Kits, 1970
|
1970 | |
Box 62 |
Election Districts Entitlements, 1971
|
1971 | |
Box 62 |
Resolutions to House of Delegates, 1970
|
1970 | |
Box 62 |
Resolutions Committee, 1970
|
1970 | |
Sub-Series f: General Subject Files, 1950-1970
|
|||
Scope and Contents
This series contains Goold's general subject files among which are numerous files
concerning NYSTA's battle for more state aid and other legislative efforts. Arrangement
is alphabetic by key word.
|
|||
Box 63 |
Accident Insurance for Teachers and Pupils, 1955
|
1955 | |
Box 63 |
Action Line, 1970
|
1970 | |
Box 63 |
Adult Education, 1958
|
1958 | |
Box 63 |
Affiliates, 1961-63
|
1961-1963 | |
Box 63 |
Affiliates, 1964
|
1964 | |
Box 63 |
Alfred E. smith
|
1951-1967 | |
Scope and Contents
Engrossing citation contains general correspondence and the citations for each year,
1951-1967
|
|||
Box 63 |
Proposed Amendments
|
1957 | |
Scope and Contents
1957- Constitution bylaws
|
|||
Box 63 |
AAUP and Professor Salaries
|
1956 | |
Scope and Contents
Correspondence and report (American Association of University Professors, 1956)
|
|||
Box 63 |
AFT Membership Study, 1957
|
1957 | |
Box 63 |
NEA Report on AFT Members, 1960
|
1960 | |
Box 63 |
American Teacher and AFL-CIO News
|
||
Box 63 |
America's future, Inc., 1957
|
1957 | |
Box 63 |
Annual Report of the Exec. Sec. 1949
|
1949 | |
Box 63 |
Annual Report of the Exec. Sec.
|
1964-1965 | |
Scope and Contents
Working papers and rough drafts, 1964-65
|
|||
Box 63 |
Anti-discrimination Policy-NY State
|
||
Box 63 |
Associate Attorney Report, 1950
|
1950 | |
Box 63 |
Associations Campaign for State Aid and Salaries, 1955
|
1955 | |
Box 63 |
Association, 1966-Chapters
|
1966 | |
Box 63 |
Association, 1967- Chapters
|
1967 | |
Box 63 |
Association committees and Councils
|
1970 | |
Scope and Contents
General, 1970
|
|||
Box 63 |
Association
|
||
Scope and Contents
GHG copies of Lois Wilson correspondence to others
|
|||
Box 63 |
Association Dues
|
||
Box 63 |
Association
|
1964 | |
Scope and Contents
Field Assistant for Student Programs, 1964
|
|||
Box 63 |
Association Field Representatives, 1960-65
|
1960-1965 | |
Box 63 |
Association Memos
|
||
Scope and Contents
NYSTA vs. PERB- Mr. Rowley
|
|||
Box 63 |
Association Memos
|
1966-1967 | |
Scope and Contents
David Gardner, 1966-67
|
|||
Box 63 |
Association Memos-Staff Positions-1969-70
|
1969-1970 | |
Box 63 |
Association Organization and Structure
|
||
Box 63 |
Association President, 1955-56
|
1955-1956 | |
Box 63 |
Association President, 1960-1961
|
1960-1961 | |
Box 63 |
Association President, 1960-1961
|
1960-1961 | |
Box 63 |
Association President, 1963
|
1963 | |
Box 63 |
Association President, 1963
|
1963 | |
Box 63 |
Association President, 1964-65
|
1964-1965 | |
Box 63 |
Association President
|
1965 | |
Scope and Contents
Letters from NYS legislators re salary (rules #1), 1965
|
|||
Box 63 |
Association President, 1966
|
1966 | |
Box 63 |
Association President
|
1967-1968 | |
Scope and Contents
Catherine Barrent-Correspondence and such, 1967-1968
|
|||
Box 63 |
Association President #2, 1967-68
|
1967-1968 | |
Box 63 |
Association President, 1960-70
|
1960-1970 | |
Box 63 |
Association- Dr. Burke
|
||
Scope and Contents
reports, papers, etc.
|
|||
Box 63 |
Association Staff Memos
|
||
Scope and Contents
Professional Services
|
|||
Box 63 |
Association Staff memos
|
1967 | |
Scope and Contents
Arvid Burke, 1967
|
|||
Box 63 |
Association Staff Memos
|
1967 | |
Scope and Contents
Curtis Matterson-1967
|
|||
Box 63 |
Association Staff Memos
|
1967 | |
Scope and Contents
Dean Streiff-1967
|
|||
Box 63 |
Association Staff Memos
|
1967 | |
Scope and Contents
Marguerite Walters-1967
|
|||
Box 63 |
Association Staff Memos
|
1968 | |
Scope and Contents
Lois Wilson-1968
|
|||
Box 63 |
Association-1966
|
1966 | |
Scope and Contents
Staff Salary Material for Mr. Goold
|
|||
Box 64 |
Association re: State Aid, 1947
|
1947 | |
Box 64 |
Association Treasurer, 1966
|
1966 | |
Box 64 |
Association, Survey of, 1952
|
1952 | |
Box 64 |
Association of Educational Salesmen of New York State, 1966
|
1966 | |
Box 64 |
Attacks on Schools
|
||
Box 64 |
Auditor's Report- August 31, 1967
|
1967 | |
Box 64 |
Automobile Insurance, 1969-70
|
1969-1970 | |
Box 64 |
Bay Shore election Dispute, 1965
|
1965 | |
Box 64 |
President Barrett-Biography 1969
|
1969 | |
Box 64 |
Bellamy Flag Award
|
||
Box 64 |
Bequests-Alice Richard Property
|
||
Box 64 |
Bequests-Richards Property Committee
|
||
Box 64 |
Board of Cooperative Services
|
||
Box 64 |
Boards of Cooperative Education Services, 1964
|
1964 | |
Box 64 |
Handbook of the Board of Directors, 1963-70
|
1963-1970 | |
Box 64 |
Budget, 1955-56
|
1955-1956 | |
Box 64 |
Budget, 1969-70
|
1969-1970 | |
Box 64 |
Budget, 1969-70
|
1969-1970 | |
Box 64 |
Deficiency Budget, 1969
|
1969 | |
Box 64 |
Deficiency Budget, 1970
|
1970 | |
Box 64 |
Budget Office-State of New York
|
1954-1960 | |
Scope and Contents
1954-60
|
|||
Box 64 |
Proposed Budget, 1954-55
|
1954-1955 | |
Box 64 |
Proposed Bylaw Amendments, 1965
|
1965 | |
Box 64 |
Proposed Bylaw Amendments, 1966
|
1966 | |
Box 64 |
Revision Draft of NYSTA Bylaws, 1966
|
1966 | |
Box 64 |
Proposed bylaw Changes, 1967
|
1967 | |
Box 64 |
Bylaws, 1965
|
1965 | |
Box 64 |
C-1, Staffing Cutback Survey
|
||
Box 64 |
C-1, Material from Lois Wilson
|
||
Box 64 |
C-1-January 10, 1969
|
||
Scope and Contents
Mr. Rowley, Senator Langley and Assemblyman field
|
|||
Box 64 |
C-1-Advertising
|
||
Scope and Contents
TV, Radio, Newspapers
|
|||
Box 64 |
C-1- Communications Only
|
||
Box 64 |
C-1-Comparison of School Costs
|
||
Box 64 |
C-1-Correspondence, 1969
|
1969 | |
Box 64 |
C-1- Plans for March 24-26, 1969
|
1969 | |
Scope and Contents
Area Meetings-Delegates and Local Association Presidents
|
|||
Box 64 |
C-1-Resolutions-Field Reports
|
||
Box 64 |
C-1 Masters for Transparencies
|
||
Box 64 |
C-1 Memos from John Malone-1969
|
1969 | |
Box 64 |
C-1 Why New York State Schools Cost More- 1969
|
1969 | |
Box 64 |
C-1 News Release on School Figures
|
||
Box 64 |
C-1 Meeting-Oswego, August 20, 1969
|
1969 | |
Box 64 |
C-1 Script
|
||
Box 64 |
C-1 State Aid Kit
|
||
Box 65 |
C-1 Summary of C-1 Task Force
|
||
Box 65 |
C-1 Friday March 14, 1969- Task Force
|
1969 | |
Box 65 |
C-1 Task Force for Implementing the C-1 Resolution
|
1969 | |
Scope and Contents
(Discontinued-5/9-10/69)
|
|||
Box 65 |
C-1 Task force for Implementing the C-1 Resolution
|
1969 | |
Scope and Contents
(Discontinued-5/9-10/69)
|
|||
Box 65 |
C-1 resolution
|
||
Scope and Contents
tom Carroll Associates, Inc.
|
|||
Box 65 |
Cabinet Meeting
|
1969 | |
Scope and Contents
October 9, 1969
|
|||
Box 65 |
Central New York School Study Council-1966
|
1969 | |
Box 65 |
Central School Principals Association-1954
|
1954 | |
Box 65 |
Certification Meetings in Regional Areas
|
||
Box 65 |
Certification Meetings in Regional Areas
|
||
Box 65 |
Certification Requirements for Secondary School Teachers
|
||
Box 65 |
Chamber of commerce-1959 List
|
1959 | |
Box 65 |
Chapters
|
||
Box 65 |
Chapter Concept Proposal
|
||
Box 65 |
Chapter Workshop- November 10, 1966
|
1966 | |
Box 65 |
Citizens Bureau of Governmental research, Inc. (Pulliam)
|
||
Box 65 |
Citizen Union (New York City) 1956
|
1956 | |
Box 65 |
Class Size- 1957
|
1957 | |
Box 65 |
Collective Bargaining-1961
|
1961 | |
Box 65 |
Committees-1959
|
1959 | |
Box 65 |
Committees and Councils-Urban Task froce-1969
|
1969 | |
Box 65 |
Reports of Committees to Board of Directors-1969
|
1969 | |
Box 65 |
Committee Service-1958-1960
|
1958-1960 | |
Box 65 |
Conference Board-1963-1964
|
1963-1964 | |
Box 65 |
Conference board Statistics-1964 Report
|
1964 | |
Box 65 |
Working conference on the Teaching Profession-1955
|
1955 | |
Box 65 |
Index to Constitution and Bylaws
|
||
Box 65 |
Constitutional revision (NYSTA)
|
||
Box 65 |
Revised Constitution Proposal-1967
|
1967 | |
Box 65 |
NYSTA-Cornell conference
|
1965 | |
Scope and Contents
July 7/65 School of Industrial and Labor Relations -Teacher-School Board
|
|||
Box 65 |
correspondence-General-1953-65
|
1953-1965 | |
Box 65 |
Correspondence
|
||
Box 65 |
Correspondence- Misc.-1954-59
|
1954-1959 | |
Box 65 |
Correspondence-General-1959-69
|
1959-1969 | |
Box 65 |
Correspondence-Misc.-1961
|
1961 | |
Box 65 |
Councils, Commissions and Committees, List of
|
||
Box 65 |
Counsel, Annual Report of-1963
|
1963 | |
Box 65 |
Counsel for Professional Relations
|
||
Box 65 |
Court Decisions re Retirement, etc. 1957
|
1957 | |
Box 66 |
Decentralization
|
||
Box 66 |
Dental Insurance
|
||
Box 66 |
Departments
|
||
Box 66 |
Departments of Classroom Teachers-By States, 1955
|
1955 | |
Box 66 |
Dues
|
||
Box 66 |
Dues-Payroll Deducation-1958-Revision
|
1958 | |
Box 66 |
Dues Structure
|
||
Box 66 |
Education Communication Service-1954-55
|
1954-1955 | |
Box 66 |
Educational Conference Board, 1950
|
1950 | |
Box 66 |
Educational Conference Board, 1951-52
|
1951-1952 | |
Box 66 |
Educational Conference Board, 1953
|
1953 | |
Box 66 |
Educational Conference Board, Minutes, 1953
|
1953 | |
Box 66 |
Educational Conference Board- Minutes-1955
|
||
Box 66 |
Educational Conference Board of New York State-1955
|
1955 | |
Box 66 |
Educational Conference Board-1956
|
1956 | |
Box 66 |
Educational Conference Board- Minutes-1956
|
1956 | |
Box 66 |
Educational Conference Board Report, 1964
|
1964 | |
Box 66 |
Educational Conference Board Report, 1964
|
1964 | |
Box 66 |
Educational Conference Board Report, 1964
|
1964 | |
Box 66 |
Educational Growth and the NYS Constitution
|
||
Box 66 |
Arvie Eldridge Retirement Letter, 1950
|
1950 | |
Box 66 |
Election Districts
|
||
Box 66 |
Empire State Chamber of Commerce, 1955
|
1955 | |
Box 66 |
Employment of Minors
|
||
Box 66 |
Equal Educational Opportunity (general)
|
||
Box 66 |
Equal Educational Opportunity Seminar
|
1968 | |
Scope and Contents
January 12, 1968
|
|||
Box 66 |
Ethics
|
||
Box 66 |
Code of Ethics
|
||
Box 66 |
Joint Code of Ethics-NYSTA and School Board Assn.
|
||
Box 66 |
Official Interpretations of Code of Ethics
|
||
Box 66 |
Federal Aid-NYSTA Policy
|
||
Box 66 |
Financial Statements, 1957-58 (NYSTA)
|
1957-1958 | |
Box 66 |
Financial Statements, 1957-58 (NYSTA)
|
1957-1958 | |
Box 66 |
Financial Statements, August 1964 (NYSTA)
|
1964 | |
Box 66 |
Financing our Schools (From Aug. 1959 Oswego Workshop)
|
||
Box 66 |
Fiscal Independence
|
||
Box 66 |
Review of Fiscal Policy for Public Education in NYS, 1964
|
1964 | |
Box 66 |
Florida Strike
|
||
Box 66 |
Dr. Alice Foley
|
||
Box 66 |
Alice Foley's Address
|
1959 | |
Scope and Contents
the quality Elementary school given at council of school. Supt. 9/21/59
|
|||
Box 66 |
Requests to Foundations re Financial Support for Studies
|
1963 | |
Scope and Contents
1963
|
|||
Box 66 |
FTA-future Teachers of America
|
||
Box 66 |
Goold-Conference on Teaching Profession
|
1955 | |
Scope and Contents
May 18-19, 1955
|
|||
Box 66 |
Mr. G. Howard Goold-Meeting 5/10/68
|
1968 | |
Box 66 |
Goold Addresses-1950-54
|
1950-1954 | |
Box 66 |
Goold Addresses-1950-54
|
1950-1954 | |
Box 66 |
Goold Speeches-Misc. 1951-69
|
1951-1969 | |
Box 66 |
Goold Speeches and Articles-1955
|
1955 | |
Box 67 |
Mr. Goold's Saturday, March 22, 2 PM Conference Call
|
||
Box 67 |
G. Howard Goold recognition Day
|
1970 | |
Scope and Contents
York State Manor, May 2, 1970
|
|||
Box 67 |
Goold Speech
|
||
Scope and Contents
"How can a professional practices Act contribute to the improvement of the quality
of teaching service"
|
|||
Box 67 |
G.H.G. Speech
|
||
Box 67 |
Grievance Procedures for Teachers
|
||
Scope and Contents
*under 1962 law)
|
|||
Box 67 |
Grievance Machinery
|
||
Box 67 |
Guidelines-Bylaw 2-1963
|
1963 | |
Scope and Contents
Membership in Association
|
|||
Box 67 |
Guidelines-Bylaw 2- 1963
|
1963 | |
Scope and Contents
unites of Representation
|
|||
Box 67 |
Guidelines 1966 Bylaw 2, Section 3
|
||
Scope and Contents
Unites of Representation
|
|||
Box 67 |
Guidelines 1966 Bylaw 2, Section 4
|
1966 | |
Scope and Contents
Chapters
|
|||
Box 67 |
Handicapped Children
|
||
Box 67 |
Permanent NYSTA Headquarters
|
||
Box 67 |
Headquarters Staff-Structure of
|
||
Box 67 |
Health Insurance
|
1959 | |
Scope and Contents
Possibility re assn. plan for teachers-1959
|
|||
Box 67 |
higher Education
|
||
Box 67 |
Background Data re Study on Home for Retired Teachers
|
1956 | |
Scope and Contents
By Mary Harvey, 1956
|
|||
Box 67 |
Home Rule, 1958
|
1958 | |
Box 67 |
Association Studies to be made per 1962 House of Delegates
|
1962 | |
Box 67 |
Human Relations conference Project
|
||
Scope and Contents
Buffalo Federation of Teachers
|
|||
Box 67 |
Human Relations Conference-Nov. 1-3, 1970
|
1970 | |
Box 67 |
Impasses-Emergency Meetings with Local Representative
|
1969 | |
Scope and Contents
Chancellor's hall-June 7, 1969
|
|||
Box 67 |
Improving the Quality of Education in New York State
|
||
Box 67 |
Incorporation of Departments
|
||
Box 67 |
In-Service Education (Schuyler County) 1952
|
1952 | |
Box 67 |
In-Service study Programs
|
||
Box 67 |
Integration-1959
|
1959 | |
Box 67 |
Internal Revenue
|
||
Scope and Contents
Rulings re Expenses for Education
|
|||
Box 67 |
IQ Ratings-distribution of 1960
|
1960 | |
Box 67 |
Joint code of Ethics (NYSTA & NYSBA)
|
||
Box 67 |
Juvenile Delinquency-1959
|
1959 | |
Box 67 |
Know our Schools Campaign
|
1953-1954 | |
Scope and Contents
to improve education and knowledge about it, 1953- 54
|
|||
Box 67 |
KUA Program
|
||
Scope and Contents
Sponsorship of NYS congress of Parents and Teachers and NYSTA
|
|||
Box 67 |
Law Regarding Grievance Procedures for Teachers, 1963
|
1963 | |
Box 67 |
Leave of Absence Study
|
||
Box 67 |
Legal Questions-Correspondence, 1954
|
1954 | |
Box 67 |
Legal Rights
|
||
Box 67 |
Legal Service-Policy re
|
||
Box 67 |
Legal Services, Association Assistant in 1963
|
1963 | |
Box 67 |
Legal-Gagnier v. Ockawamick (Columbia County)
|
||
Box 67 |
Legislation-1966
|
1966 | |
Box 67 |
Legislative Bulletins
|
1957-1959 | |
Scope and Contents
Other States 1957-59
|
|||
Box 67 |
Legislative Bulletins
|
1960 | |
Scope and Contents
Other States 1960
|
|||
Box 67 |
Legislation-Correspondence to Members, 1958
|
1958 | |
Box 67 |
Legislation-guide for Workers-1956
|
1956 | |
Scope and Contents
Cumulative
|
|||
Box 67 |
Legislation 1967
|
1967 | |
Scope and Contents
Other Public Employee Relations Bills
|
|||
Box 67 |
Call for a Special Session of Legislature
|
1969 | |
Scope and Contents
re State Aid, 1969
|
|||
Box 67 |
Material for Possible Use re Special Session
|
||
Scope and Contents
Newspaper clippings, etc. Also see: C-1 proposal
|
|||
Box 67 |
Special Session of Legislature
|
1969 | |
Scope and Contents
Working Papers, 1969
|
|||
Box 67 |
Legislation 1967
|
||
Scope and Contents
Implementation of Taylor Law-Materials sent to Supts. And Local Assn. Presidents
|
|||
Box 67 |
Legislation 1967
|
1967 | |
Scope and Contents
Taylor Bill, Implementation of.
|
|||
Box 67 |
Legislation 1967-Taylor Bill
|
1967 | |
Scope and Contents
Implementation of-Negotiations Handbook.
|
|||
Box 67 |
Legislation
|
||
Scope and Contents
Correspondence re Taylor Law
|
|||
Box 67 |
Joint Legislative Committee on Industrial and Labor Conditions
|
||
Box 67 |
Joint Legislative Committee on ILR
|
1966 | |
Scope and Contents
Public hearings on public employer-employee relations Nov. 28, 1966
|
|||
Box 67 |
Legislative Plan
|
1960 | |
Scope and Contents
NYSTA-1960
|
|||
Box 67 |
Legislative Round-Up
|
1958 | |
Scope and Contents
April 26, 1958
|
|||
Box 67 |
Lent Amendment re supervisory Dist. Unites of Rep.
|
||
Box 68 |
Lobbying (NEA)
|
||
Box 68 |
Public Hearing of NYS Local Assistance Budget
|
||
Box 68 |
Local Associations
|
||
Box 68 |
Local Associations Presidents, 1966-67
|
1966-1967 | |
Box 68 |
Local Associations Presidents, 1966-67
|
1966-1967 | |
Box 68 |
Local Law Enforcement and Schools
|
1954 | |
Scope and Contents
1954 correspondence re removal of child from schoolroom.
|
|||
Box 68 |
Guidelines to Local Leaders
|
||
Box 68 |
Local Staff
|
||
Box 68 |
Long Island Field Service Office
|
||
Box 68 |
Long island Regional Office
|
||
Box 68 |
Lottery
|
||
Box 68 |
Management Study (Abe Lavine)
|
1951 | |
Scope and Contents
1951
|
|||
Box 68 |
Management Study-Robert Kerker
|
1969 | |
Scope and Contents
1969
|
|||
Box 68 |
Management Survey-1968
|
1968 | |
Box 68 |
Management Survey of NYSTA-1969
|
1969 | |
Box 68 |
Management Study
|
1968 | |
Scope and Contents
NYSTA Headquarters, 1968
|
|||
Box 68 |
Management Survey
|
1969 | |
Scope and Contents
NYSTA-Staff Analysis, 1969
|
|||
Box 68 |
Membership-Community Colleges
|
||
Box 68 |
Membership Data/Delegates
|
||
Box 68 |
Membership Payroll Deduction
|
||
Box 68 |
Membership Report
|
||
Box 68 |
Membership-Special Letters
|
||
Box 68 |
Membership Survey
|
||
Box 68 |
Memos to Mr. Streiff re GHG Engagements
|
||
Box 68 |
Memos
|
1961-1964 | |
Scope and Contents
Re distribution of mail addressed to Mr. Goold, assigned otherwise, 1961- 64
|
|||
Box 68 |
Merit Data
|
||
Box 68 |
Merit Rating, 1957
|
1957 | |
Box 68 |
Moral and Spiritual Training in the Schools
|
1951 | |
Scope and Contents
Regents Statement-Nov. 1951
|
|||
Box 68 |
Mary Muldoon fund-Misc.
|
1952-1963 | |
Scope and Contents
Case reports and correspondence and minutes, 1952-63. See Also: Teacher Welfare fund
|
|||
Box 68 |
Mary Muldoon Fund
|
1960-1965 | |
Scope and Contents
annual reports and financial report, 1960-65
|
|||
Box 68 |
NYSTA Membership Mail Survey, 1968
|
1968 | |
Box 68 |
Narcotics-1966
|
1966 | |
Box 68 |
National Assessment of Education
|
||
Box 68 |
National Defense Education Act of 1958-59
|
1958-1959 | |
Box 68 |
Negotiation, 1965
|
1965 | |
Box 68 |
New York City-1953-56
|
1953-1956 | |
Box 69 |
New York City-1953-56
|
1953-1956 | |
Box 69 |
New York City Bundy Report on Decentralization
|
1967-1969 | |
Scope and Contents
1967-69
|
|||
Box 69 |
New York City Bundy Report on Decentralization
|
1967-1969 | |
Scope and Contents
1967-69
|
|||
Box 69 |
New York City Decentralization, 1968-69
|
1968-1969 | |
Box 69 |
New York City Decentralization, 1968-69
|
1968-1969 | |
Box 69 |
New York City Schools
|
1947 | |
Scope and Contents
Teacher shortage, 1947.
|
|||
Box 69 |
New York State Education
|
||
Scope and Contents
Letters and articles.
|
|||
Box 69 |
New York State Legislative Committee
|
1954 | |
Scope and Contents
Comics, 1954
|
|||
Box 69 |
NYSTA Higher Education Conference
|
1966 | |
Scope and Contents
Nov. 3-5, 1966
|
|||
Box 69 |
NYSTA Message
|
||
Box 69 |
NYSTA News Trends-General
|
||
Box 69 |
NYSTA-Organizational Study-1968
|
1968 | |
Box 69 |
NYSTA-Organizational Study-1968
|
1968 | |
Box 69 |
NYSTA-Press Release-9/69
|
1969 | |
Box 69 |
NYSTA-Statements of Position
|
||
Box 69 |
NYSTA-Structure
|
||
Scope and Contents
See Also: Committee to Study NYSTA Structure
|
|||
Box 69 |
NYSTA
|
1968-1969 | |
Scope and Contents
Trends, 1968-69
|
|||
Box 69 |
New York State Teachers Retirement Systems
|
1968 | |
Scope and Contents
Minutes-1968
|
|||
Box 69 |
Norwalk Impasse
|
||
Box 69 |
Oath for Teachers
|
||
Box 69 |
Officer's Meetings- 1962-63
|
1962-1963 | |
Box 69 |
Officer's Meetings- 1962-63
|
1962-1963 | |
Box 69 |
Officer's Meetings
|
1963 | |
Scope and Contents
August 16 with NYS School Board Association-1963
|
|||
Box 69 |
Officer's Meeting-June5-6, 1964
|
1964 | |
Box 69 |
Officer's Meeting-Feb. 9, 1965
|
1965 | |
Box 69 |
Officer's Meeting-March 12, 1965
|
1965 | |
Box 69 |
Officer's Meeting-April 23-24, 1965
|
1965 | |
Box 69 |
Officer's Meeting-Dec. 11, 1964
|
1964 | |
Box 69 |
Oswego Workshop-Aug. 24-27, 1966
|
1966 | |
Box 69 |
Oswego Workshop-1966
|
1966 | |
Box 69 |
Blowing in the Wind
|
1966 | |
Scope and Contents
Alice Foley keynote address Oswego Workshop 1966
|
|||
Box 69 |
Oswego Wrokship-1967
|
1967 | |
Scope and Contents
GHG Papers and Notes
|
|||
Box 69 |
Oswego Workshop-1967
|
1967 | |
Box 69 |
Past Presidents-Association
|
||
Box 69 |
Patters for Progress by Claude Kulpe
|
||
Box 69 |
Payroll Deductions
|
||
Scope and Contents
of Association Membership
|
|||
Box 69 |
Per Act-1967-69
|
1967-1969 | |
Scope and Contents
Correspondence and materials requested
|
|||
Box 69 |
Performance Contracting
|
1970 | |
Scope and Contents
Letter to Nyquist-1970
|
|||
Box 69 |
Place Service
|
||
Box 69 |
Policy Statements, 1967
|
1967 | |
Box 69 |
Political Action II-1967-70
|
1967-1970 | |
Box 70 |
Political Campaign, 1942, 1946, 1948, 1950
|
1942-1950 | |
Box 70 |
Political Party Platforms
|
1958 | |
Scope and Contents
Dem and Rep. 1958-Letters to candidates, etc.
|
|||
Box 70 |
Political Parties
|
1954 | |
Scope and Contents
Platforms, letters to candidates-Cumulative 1954
|
|||
Box 70 |
Political Platforms-1932
|
1934 | |
Scope and Contents
Education Plank-1934
|
|||
Box 70 |
Political Platform
|
1944 | |
Scope and Contents
Planks 1948 & 1952. National Campaign- 1944
|
|||
Box 70 |
Political Party 1946
|
1946 | |
Scope and Contents
Planks re Education-Letters to Candidates-State Campaign
|
|||
Box 70 |
Post War Problems of Public Schools
|
||
Box 70 |
President (NYSTA)
|
1964 | |
Scope and Contents
correspondence with, etc. 1964
|
|||
Box 70 |
Press Release
|
||
Box 70 |
Private Schools
|
||
Scope and Contents
Parochial etc. Partnership.Public Schools (Dr. William G. Carr)
|
|||
Box 70 |
Print Communications, Report of
|
||
Box 70 |
Problem Districts
|
||
Box 70 |
Problems of Teacher/ School Board Relations
|
||
Box 70 |
Professional Assn.'s with the Board of Regents
|
1961 | |
Scope and Contents
Registration of, 1961
|
|||
Box 70 |
Professional Autonomy Task Force
|
||
Box 70 |
Pro9fessional Growth-Resolution 26
|
||
Box 70 |
Professional Negotiation-1963
|
1963 | |
Box 70 |
Professional Practices Act
|
||
Scope and Contents
See Professional Education Committee
|
|||
Box 70 |
Professional Practices Act
|
1956 | |
Scope and Contents
report and reaction, 1956
|
|||
Box 70 |
Professional Practice Act
|
1956 | |
Scope and Contents
report and reaction, 1956
|
|||
Box 70 |
Professional Practices, Responsibilities and Rights
|
1962-1966 | |
Scope and Contents
Commission on 1962-66
|
|||
Box 70 |
Professional Responsibility
|
||
Box 70 |
Professional Rights and Responsibilities
|
1964 | |
Scope and Contents
Third National Workshop-June 24-26, 1964. Seattle, Washington
|
|||
Box 70 |
PPR&R (Joint) and TEPS Project
|
||
Box 70 |
Professional Sanctions
|
1963 | |
Scope and Contents
Progress Report on Study of (1963)
|
|||
Box 70 |
Professional Services-Local Leaders Letters
|
||
Box 70 |
Professional Services Staff Meeting
|
||
Box 70 |
Professional Standards Committee
|
1970-1971 | |
Scope and Contents
annual Reports-1970-71
|
|||
Box 70 |
Professors of Educational Administration
|
1967 | |
Scope and Contents
National Conference of-1967
|
|||
Box 70 |
Public Employment Relations
|
||
Scope and Contents
(NYSTA Statement)
|
|||
Box 70 |
Public Interest in Collective Negotiations in Education
|
||
Scope and Contents
A paper by George Taylor
|
|||
Box 70 |
Pupils Records-1960-61
|
1960-1961 | |
Box 70 |
Public Relations Council
|
1960-1970 | |
Scope and Contents
General material 1960-70
|
|||
Box 70 |
Pupil Relations Department
|
1967 | |
Scope and Contents
Press Release-1966 & 1967
|
|||
Box 70 |
Public Relations Department
|
1967 | |
Scope and Contents
Press Release-1966 & 1967
|
|||
Box 70 |
Publications
|
||
Box 70 |
Regents Convocation-Sept. 21, 1966
|
1966 | |
Box 70 |
Regents Proposals
|
1959 | |
Scope and Contents
Pursuit of Educational Excellence-1959
|
|||
Box 70 |
Regents ProposalsScience and Math 1957-58
|
1957-1958 | |
Box 70 |
Regents Statement on our Educational Crisis
|
1958 | |
Scope and Contents
2/28/58
|
|||
Box 70 |
Regional Field Office
|
||
Box 71 |
Regional Offices Network, 1969
|
1969 | |
Box 71 |
NYSTA
|
||
Scope and Contents
Network of eight regional offices.
|
|||
Box 71 |
Regional Office on Long Island-1964-66
|
1964-1966 | |
Scope and Contents
SEE ALSO: Long Island Regional Office
|
|||
Box 71 |
Relief Board, 1955-57
|
1955-1957 | |
Box 71 |
Relief Board, 1955-57
|
1955-1957 | |
Box 71 |
Relief Board, 1955-57
|
1955-1957 | |
Box 71 |
Relief Board, 1963-65
|
1963-1965 | |
Box 71 |
Reports of Committees, 1958-59
|
1958-1959 | |
Box 71 |
Reports of Committees, 1958-59
|
1958-1959 | |
Box 71 |
Reports of Committees, 1962-65
|
1962-1965 | |
Box 71 |
Representation Elections
|
||
Box 71 |
Representative Negotiations
|
||
Box 71 |
Requests for Assistance-1960
|
1960 | |
Scope and Contents
Foreign states, etc.
|
|||
Box 71 |
Research Department
|
||
Box 71 |
Research Questionnaire on Early Secondary Education (Summary)
|
||
Box 71 |
Guidelines for Resolving Impasses (1970)
|
1970 | |
Box 71 |
Retirement, 1944, 1947, & 1955
|
1955 | |
Box 71 |
Retirement, 1956
|
1956 | |
Box 71 |
Retirement correspondence, 1956
|
1956 | |
Box 71 |
Association Retirement Program, 1956
|
1956 | |
Box 71 |
Retirement re 1/120th Law
|
1956 | |
Scope and Contents
(Chap. 730, Laws of 1956 & 1957-58 Increased Pension)
|
|||
Box 71 |
Retirement re 1/120 Law-1958
|
1957 | |
Scope and Contents
Brind letter to C.B. Murray re above Nov. 21, 1957
|
|||
Box 71 |
Retirement-Prior Service Credit (Op)
|
1957 | |
Scope and Contents
Cumulative 1956-57 Brind Opinion, Levitt-Murray-flick-bills, Memos, etc.
|
|||
Box 71 |
Retirement-1951-52
|
||
Scope and Contents
Work papers re final average salary, prior service credit, supplemental pension
|
|||
Box 71 |
Retirement Problems
|
||
Box 71 |
Retirement Systems-Comparison of
|
||
Box 71 |
Retiring President
|
||
Box 71 |
Rockefeller, Nelson
|
||
Scope and Contents
speeches re education/ budget
|
|||
Box 71 |
Rural School Improvement Society
|
||
Box 71 |
Salaries-SUNY Colleges 1957-59
|
1957-1959 | |
Box 71 |
Memorandum on Need for a Higher Mandated Salary Schedule in NYS
|
||
Box 71 |
Memorandum on Need for A Higher Mandated Salary Schedule in NYS
|
||
Box 71 |
Saratoga Springs Survey
|
1960 | |
Scope and Contents
RE: Superintendents firing possible violation of code of ethics 1960
|
|||
Box 71 |
Saratoga Springs Survey
|
1960 | |
Scope and Contents
re: Superintendents firing possible violation of code of ethics 1960
|
|||
Box 71 |
Save the Children Federation, 1951-53
|
1951-1953 | |
Box 71 |
Scholarships and Loan Funds
|
||
Scope and Contents
Local Associations
|
|||
Box 71 |
School Administration
|
||
Box 71 |
Schools and American Culture
|
||
Box 71 |
School Boards
|
||
Box 71 |
School Bond Authority
|
1957-1959 | |
Scope and Contents
Cumulative-1957-59
|
|||
Box 71 |
School Buildings
|
||
Box 71 |
School Campus
|
||
Box 71 |
School and Community
|
||
Box 71 |
School Day, Length of
|
||
Box 72 |
School of Education-Council-Cornell
|
1962 | |
Scope and Contents
Mr. Goold-Personal 1962
|
|||
Box 72 |
Shapiro, George M.
|
||
Box 72 |
Sheldon, Dr., Tues., April 13, 1962
|
1962 | |
Box 72 |
Sick Leave
|
||
Box 72 |
Sick Leave for Teachers
|
||
Box 72 |
Alfred E. Smith Award
|
||
Box 72 |
Social Security, 1954-56
|
1954-1956 | |
Box 72 |
Social Security, 1955-57
|
1955-1957 | |
Box 72 |
Social Security, 1956
|
1956 | |
Box 72 |
Social Secuirty-1957 Referendum
|
1957 | |
Box 72 |
Social Secuirty-1957 to Present
|
1957 | |
Box 72 |
Social Secuirty-1960-68
|
1960-1968 | |
Box 72 |
Social Secuirty-1965
|
1965 | |
Box 72 |
Staff-Annual Reports-1962
|
1962 | |
Box 72 |
Staff, NYSTA
|
||
Scope and Contents
Negotiation services staff assignments.
|
|||
Box 72 |
Staff Cabinet Meeting
|
1965 | |
Scope and Contents
Nov. 30, 1965
|
|||
Box 72 |
Staff Conference
|
1960 | |
Scope and Contents
Miss Weeks, Sept.. 7, 1960
|
|||
Box 72 |
Staff Handbook and Second Draft
|
||
Box 72 |
Staff Handbook and Second Draft
|
||
Box 72 |
Staff Meeting, 1959
|
1959 | |
Box 72 |
Staff Meeting, Professional
|
||
Scope and Contents
Oct. 16, 1993
|
|||
Box 72 |
Staff Meeting, Professional
|
1964 | |
Scope and Contents
Nov. 9, 1964
|
|||
Box 72 |
Staff Meeting, Professional
|
1965 | |
Scope and Contents
Jan. 11, 1965
|
|||
Box 72 |
Staff Memorandums, 1960
|
1960 | |
Box 72 |
Staff Memorandums
|
||
Box 72 |
Staff Memorandums 1960
|
1960 | |
Box 72 |
Staff Memorandums 1960
|
1960 | |
Box 72 |
Staff Memorandums 1961
|
1961 | |
Box 72 |
Staff Memorandums 1961
|
1961 | |
Box 72 |
Staff Memorandums 1962
|
1962 | |
Box 72 |
Staff Memorandums 1962
|
1962 | |
Box 72 |
Staff Memorandums 1963
|
1963 | |
Box 72 |
Staff Memorandums 1963
|
1963 | |
Box 73 |
Staff Memorandums, Jan-July 1964
|
1964 | |
Box 73 |
Staff Memorandums, Jan-July 1964
|
1964 | |
Box 73 |
Staff Memorandums, 1964-66
|
1964-1966 | |
Scope and Contents
Dr. Burke & Mr. Streiff
|
|||
Box 73 |
Staff Memorandums, 1964-66
|
1964-1966 | |
Scope and Contents
Dr. Burke & Mr. Streiff
|
|||
Box 73 |
Staff Memos
|
1966 | |
Scope and Contents
General-1966
|
|||
Box 73 |
Staff Memos
|
1966 | |
Scope and Contents
Dr. Kullman-1966
|
|||
Box 73 |
Staff Memos
|
||
Scope and Contents
Alan Lewis
|
|||
Box 73 |
Staff Memos
|
||
Scope and Contents
Curtiss B. Matterson
|
|||
Box 73 |
Staff Memos
|
||
Scope and Contents
Lois Wilson
|
|||
Box 73 |
Staff Salaries
|
1968-1969 | |
Scope and Contents
1968-69
|
|||
Box 73 |
State Affiliates-1962
|
1962 | |
Box 73 |
State Aid Equalization Principle
|
1954 | |
Scope and Contents
Statements re by Harrison, Ives, etc. 1954
|
|||
Box 73 |
State Aid-1954-55
|
||
Scope and Contents
New York City Position
|
|||
Box 73 |
State Aid
|
||
Scope and Contents
Equity in Distribution Effects of Equalization. Rates. MeasurementLocalAbility
|
|||
Box 73 |
State Aid-"Basic Aid"
|
1956 | |
Scope and Contents
Collection of bills (1956) re building aid, non-residents, etc.
|
|||
Box 73 |
State Aid, 1958
|
1958 | |
Scope and Contents
State Aid SEE ALSO-C1 Proposal
|
|||
Box 73 |
State Education Associations
|
1966 | |
Scope and Contents
Dying or Not by Arvid Burke, 1966
|
|||
Box 73 |
State Education Department
|
||
Scope and Contents
State Education Dept. See Also: NYSTA Resolutions
|
|||
Box 73 |
State Education Department-1959
|
1959 | |
Scope and Contents
Commissioner
|
|||
Box 73 |
State Education Department-1960
|
1960 | |
Scope and Contents
RegentsQuality Education
|
|||
Box 73 |
State Education Problems and
|
||
Scope and Contents
the Responsibility of the Profession by James Allen
|
|||
Box 73 |
State Leaders Workshop Day
|
1964 | |
Scope and Contents
Oct. 31, 1964
|
|||
Box 73 |
State Leaders Workshop, 1966
|
1966 | |
Box 73 |
State Local Relationships-1963-65
|
1963-1965 | |
Box 73 |
State Local Relationships-1963-65
|
1963-1965 | |
Box 73 |
State Salary Law
|
||
Box 73 |
Streiff-Speeches
|
||
Box 73 |
Student Division-May 1961
|
1961 | |
Box 73 |
Student Division-May 1961
|
1961 | |
Box 73 |
Student Education Assn. Handbook, 1967-68
|
1967-1968 | |
Box 73 |
Subversives-State Education Dept.
|
1953 | |
Scope and Contents
1949 & 1953
|
|||
Box 73 |
Syracuse Study council
|
||
Scope and Contents
Professional Negotiations
|
|||
Box 73 |
Syracuse University American Assembly
|
||
Box 73 |
Tax Annuity Plan, 1965
|
1965 | |
Box 73 |
Tax Sheltered Annuities
|
||
Box 73 |
Tax Sheltered Annuities
|
||
Box 74 |
Taylor Law
|
||
Scope and Contents
File memos re local representation elections
|
|||
Box 74 |
Teacher Aides, 1956-64
|
1956-1964 | |
Box 74 |
Teacher Associations (NYS)
|
||
Box 74 |
Teacher Certification Requirements
|
||
Box 74 |
Teacher's Home
|
||
Box 74 |
Teachers, Home for Retired
|
1954-1955 | |
Scope and Contents
1954-55
|
|||
Box 74 |
Teachers Home
|
1959-1967 | |
Scope and Contents
Board of Trustees, 1959-60, 1961, 1964, 1967
|
|||
Box 74 |
Teachers Home
|
1959-1967 | |
Scope and Contents
Board of Trustees, 1959-60, 1961, 1964, 1967
|
|||
Box 74 |
Teachers Home
|
1964 | |
Scope and Contents
New York State Manor-=Financial Statements, 1964
|
|||
Box 74 |
Teachers Home Campaign Fund
|
||
Box 74 |
Teacher Oath
|
||
Box 74 |
Teacher Recognition, 1956
|
1956 | |
Box 74 |
Teacher's Retirement System
|
||
Box 74 |
Teacher School-Board Relationships
|
||
Box 74 |
Teacher School-Board Relationships
|
1961-1965 | |
Scope and Contents
1961-65
|
|||
Box 74 |
Teacher School-Board Relationships
|
1961-1965 | |
Scope and Contents
1961-65
|
|||
Box 74 |
Teacher School-Board Relationships
|
1961-1965 | |
Scope and Contents
1961-65
|
|||
Box 74 |
Teacher School-Board Relationships
|
1961-1965 | |
Scope and Contents
1961-65
|
|||
Box 74 |
Teacher School-Board Relationships
|
1967 | |
Scope and Contents
1967
|
|||
Box 74 |
Teacher School-Board Relationships
|
1969 | |
Scope and Contents
1969
|
|||
Box 74 |
Teacher Work Load Reports
|
1958-1959 | |
Scope and Contents
1958-59
|
|||
Box 74 |
Teaching Profession, Conference on The
|
1954 | |
Scope and Contents
April 29-30, 1954
|
|||
Box 74 |
Tenure Bill- 1954
|
1954 | |
Box 74 |
Tilove, Robert - Martin E. Segal co.
|
||
Box 74 |
Union Locals
|
||
Box 74 |
United States Government
|
||
Scope and Contents
Employee Management Cooperation in the Federal Service
|
|||
Box 74 |
Unites of Representation
|
||
Box 74 |
Teaching Staff for non-teaching, use of
|
1967 | |
Scope and Contents
1967
|
|||
Box 74 |
Vacation Policy
|
||
Box 74 |
Weeks, Zoraida E. "Task"
|
||
Box 74 |
Welfare Fund
|
1952 | |
Scope and Contents
Report of - Worksheets, etc. Board Meeting 9/26-27/52
|
|||
Box 74 |
Welfare Fund Bequest Cumulative, 1952
|
1952 | |
Box 74 |
Wilson, Lois
|
1966-1967 | |
Scope and Contents
Correspondence-copies to GHG, 1966-67
|
|||
Box 74 |
Wilson, Lois
|
1967 | |
Scope and Contents
staff memos from, 1967
|
|||
Box 74 |
Wilson, Lois
|
1967 | |
Scope and Contents
reports, articles, etc., 1967
|
|||
Box 74 |
World Confederation of Organizations of The Teaching Profession
|
||
Scope and Contents
Miss Newell
|
|||
Box 74 |
Yonkers-Negotiation Election, 1964
|
1964 | |
Box 75 |
Miscellaneous Documents
|
||
Box 75 |
Miscellaneous Documents
|
||
Sub-Series g: Local Associations (1956-70)
|
|||
Scope and Contents
This series contains Goold's files concerning local associations and consists mainly
of correspondence with and about these associations. The files are arranged alphabetically
by local association name.
|
|||
Box 75 |
Albion-Bethpage
|
||
Box 75 |
Brighton-East Islip
|
||
Box 76 |
East Meadow-Frankfort
|
||
Box 76 |
Fredonia-Huntington
|
||
Box 76 |
Hyde Park-Liverpool
|
||
Box 77 |
Locust Valley-New Hyde Park
|
||
Box 77 |
New Hyde Park-Ossining
|
||
Box 77 |
Oswego-Plainview
|
||
Box 78 |
Plainview-Westchester
|
||
Sub-Series h: Zones (1950-1970), 1950-1970
|
|||
Scope and Contents
This series contains Goold's files concerning zone meetings and business. They should
be used in conjunction with the zone material in the professional service files. They
are arranged as follows. Boxes 242-246 are files concerning a particular zone, arranged
alphabetically. Boxes 247-248 are general files pertaining to zones and the council
of Zone Presidents, and are arranged alphabetically by subject. Box 249 contains unsorted
zone-related documents.
|
|||
Box 78 |
Central Zone-Long Island Zone
|
||
Box 78 |
Long Island Zone-Northern Zone
|
||
Box 79 |
South Eastern Zone
|
||
Scope and Contents
South Nassau and Suffolk Zones
|
|||
Box 79 |
South Nassau Zone
|
||
Scope and Contents
Suffolk Zone
|
|||
Box 79 |
Westchester Zone
|
||
Scope and Contents
Western Zone
|
|||
Box 80 |
Zone Conferences-General Information
|
||
Box 80 |
Zone Conferences-Guidelines
|
||
Box 80 |
Zone Conferences
|
||
Box 80 |
Zone Conferences-Evaluation
|
||
Box 80 |
Zone Conferences-Referendum
|
||
Box 80 |
Zone Constitutions
|
||
Box 80 |
Zone Functions within NYSTA
|
||
Box 80 |
Zone-General
|
||
Box 80 |
Zone-General
|
||
Box 80 |
Zone-General
|
||
Box 80 |
Zone-General
|
||
Box 80 |
Zone-General
|
||
Box 80 |
Zone-General
|
||
Box 80 |
Zone Meetings and House of Delegates
|
||
Box 80 |
Zone Meetings
|
||
Box 80 |
Zone Presidents
|
||
Box 80 |
Zone Presidents Council
|
||
Box 80 |
Zone Presidents Council
|
||
Box 80 |
Zone Presidents Council
|
||
Box 80 |
Zone Presidents Council
|
||
Box 80 |
Zone Presidents Council
|
||
Box 80 |
Zone Presidents Council
|
||
Box 80 |
Zone Presidents Council
|
||
Box 80 |
Zone Presidents Message to Annual Zone Meeting
|
||
Box 80 |
Zone Professional Meetings-Evaluation
|
||
Box 80 |
Zone Questionnaires
|
||
Box 80 |
Miscellaneous Documents
|
||
Scope and Contents
Unsorted
|
|||
Sub-Series D: White Subject Files
|
|||
Sub-Series a: General Subjects, 1970-1972
|
|||
Scope and Contents
This series contains the general subject files of Dr. Francis J. White Jr., Executive
Secretary, 1970-72, arranged in alphabetical order.
|
|||
Box 80 |
Alfred E. Smith Award
|
||
Box 80 |
1970 Nominations for the Alfred E. Smith Layman's Award
|
1970 | |
Box 80 |
Alfred E. Smith Award 1971
|
1971 | |
Box 80 |
James E. Allen, Jr. Award
|
||
Box 80 |
American Management Association, Inc.
|
||
Scope and Contents
Dr. Barry
|
|||
Box 80 |
Association Structure
|
1971 | |
Scope and Contents
memos, 1971
|
|||
Box 80 |
NYSTA Awards Committee
|
1971 | |
Scope and Contents
1971
|
|||
Box 81 |
Catharine Barrett Campaign
|
||
Box 81 |
Repeal of Blaine Amendment, 1970
|
1970 | |
Box 81 |
Blaine Amendment-Clippings-1970-71
|
1970-1971 | |
Box 81 |
Board Negotiating Team
|
||
Box 81 |
NYSTA Board Report
|
1971 | |
Scope and Contents
Confidential report re: proposed education cuts and Taylor Law changes, April 1, 1971
|
|||
Box 81 |
Budget-1970-71
|
1971 | |
Scope and Contents
Communications and Legislation (Confidential)
|
|||
Box 81 |
Budget-1971-72
|
1971-1972 | |
Box 81 |
Budget-NYSTA/UTNY-1972-73
|
1972-1973 | |
Box 81 |
Budget-Proposed
|
1972-1973 | |
Scope and Contents
Office of Pres. And Executive Secretary-1972-73
|
|||
Box 81 |
Bylaws and Interpretation
|
||
Box 81 |
Cabinet Minutes, 1970-71
|
1970-1971 | |
Box 81 |
Cabinet Minutes, 1972
|
1972 | |
Box 81 |
Cabinet Retreat
|
||
Scope and Contents
Management/ Staff Relations-December 1-2
|
|||
Box 81 |
Campaign Guidelines
|
||
Box 81 |
Candidates for NYSTA President
|
||
Box 81 |
Charter Affiliates
|
||
Box 81 |
Commissioner's Committee on School Libraries, 1970
|
1970 | |
Box 81 |
Committees, Councils and Commissions
|
1969-1971 | |
Scope and Contents
Resolutions Committee-1969-71
|
|||
Box 81 |
Committees-General-1970-71
|
1970-1971 | |
Box 81 |
Proposed Committee Personnel, 1970-71
|
1970-1971 | |
Box 81 |
Committees-1972
|
1972 | |
Box 81 |
Communications & Legislation
|
1971-1972 | |
Scope and Contents
N.K. Hopkinss-1971-72
|
|||
Box 81 |
Community Colleges (regional services)
|
||
Box 81 |
Correctional Education Association
|
||
Box 81 |
council for Administration Leadership
|
1972 | |
Scope and Contents
meeting at Hyatt House Regionalism - 1/27/72 Debt-NYSTA
|
|||
Box 81 |
Delta Kappa Gamma
|
||
Box 81 |
Sheldon, Thomas D.
|
||
Scope and Contents
Deputy Commissioner of Elem., Secondary and Continuing Education, SED
|
|||
Box 81 |
Discrimination
|
||
Box 81 |
Dues Bylaw Proposal
|
||
Box 81 |
Salute to Education
|
||
Box 81 |
Speech entitled "Educational Challenges in a Seatbelt Society"
|
1970 | |
Scope and Contents
given at a State Leader Workshop, 1970
|
|||
Box 81 |
Election Procedures
|
||
Scope and Contents
Campaign expenses
|
|||
Box 81 |
Municipal Code of Ethics
|
||
Box 81 |
Finance com. Mtg.
|
1972 | |
Scope and Contents
Glen Falls-Friday, Jan. 21, 1972
|
|||
Box 81 |
First Trust Company
|
||
Box 81 |
G. Howard Goold Internship Program Nominees
|
||
Box 81 |
Governor Meetings
|
1971 | |
Scope and Contents
April 27, 1971
|
|||
Box 81 |
Governor (et al) Questions
|
||
Box 81 |
Governor's Revenue Sharing Committee
|
||
Box 81 |
Calvin Schraga
|
||
Scope and Contents
Green Central School
|
|||
Box 82 |
Guidelines-1971
|
1971 | |
Box 82 |
Guidelines for Resolving Impasses, 1970
|
1970 | |
Box 82 |
Guidelines for Service to Members
|
||
Box 82 |
Instructional Improvement-1970-72
|
1970-1972 | |
Box 82 |
IRS Holding Files
|
||
Box 82 |
Judicial Committee-1972
|
1972 | |
Box 82 |
Kafka Statement on Statewide Plan for the Expansion
|
1971 | |
Scope and Contents
and Development of Higher Education, March 4, 1971
|
|||
Box 82 |
Kafka Presentation to NYS Assembly Ways and Means Committee
|
1971 | |
Scope and Contents
And NYS Finance Committee. Feb. 17, 1971.
|
|||
Box 82 |
Kesel, Robert
|
||
Box 82 |
Land-Building Development
|
||
Box 82 |
Legal-Peter Goudis
|
||
Box 82 |
Legal-Kaye, Scholer, Fierman, Hays & Handler
|
||
Box 82 |
Legislation-Correspondence-1971-72
|
1971-1972 | |
Box 82 |
Legislative Bulletins
|
||
Box 82 |
Committee on Legislative Communications
|
||
Box 82 |
Liaison Committee with NEA, 1971
|
1971 | |
Box 82 |
Management Study-1970
|
1970 | |
Box 82 |
Mary Muldoon Fund
|
||
Box 82 |
Memos, 1971
|
1971 | |
Box 82 |
Testimony of Pres. Kafka
|
1971 | |
Scope and Contents
Before NYS Commission on the Quality, cost, and financing of Education November 13,
1970 and March 19, 1971
|
|||
Box 82 |
Nominations Committee- 1960 -1970
|
1960-1970 | |
Box 82 |
Nominations Committee Meeting - May 1, 1971
|
1971 | |
Box 82 |
Professional Services Budget
|
||
Box 82 |
Relief Board Cases - 1955
|
1955 | |
Box 82 |
Statement of Pres. Kafka to the Bd. Of Regents of the State of NY
|
1971 | |
Scope and Contents
Sept. 9, 1971
|
|||
Box 82 |
Reorganization Plan, 1971-72
|
1971-1972 | |
Box 82 |
Reorganization Plan, 1971-72
|
1971-1972 | |
Box 82 |
Report of Retirement Committee, 1971
|
1971 | |
Box 82 |
Governor Rockefeller, 1971
|
1971 | |
Box 82 |
Special Study Committee
|
1961-1971 | |
Scope and Contents
re Regional Offices Central and Election Districts, 1961- 71
|
|||
Box 82 |
Special Study Committee
|
1961-1971 | |
Scope and Contents
re Regional Offices Central and Election Districts, 1961- 71
|
|||
Box 82 |
State Bank of Albany
|
||
Box 82 |
State Leaders conference-Plattsburgh, 1970
|
1970 | |
Box 82 |
State Leaders Workshop-1971
|
1971 | |
Box 82 |
Kafka Statement on Student Unrest to NYS Temporary Commission
|
1970 | |
Scope and Contents
Sept. 22, 1970
|
|||
Box 82 |
Conference on Teaching Profession, 1954
|
1954 | |
Box 82 |
Gordon TeWinkle
|
||
Box 82 |
Unification
|
||
Box 82 |
United States Sept. of Health, Education and Welfare
|
||
Scope and Contents
(Dr. Sidney P. Maryland, Jr., Comm.)
|
|||
Box 82 |
Wage & Prices Freeze.
|
||
Sub-Series b: House of Delegates, 1970-1972
|
|||
Scope and Contents
This series includes White's files concerning the e House of Delegates, and contains
material dealing with the 1972 Special House Meeting re merger with UTNY. The files
are arranged chronologically with files within a year subdivided as follows: a. General
Files b. subject files arranged alphabetically.
|
|||
Box 83 |
General 1971
|
1971 | |
Box 83 |
General 1971
|
1971 | |
Box 83 |
General 1971
|
1971 | |
Box 83 |
Annual Report 1971
|
1971 | |
Box 83 |
Annual Report of the President 1971
|
1971 | |
Box 83 |
Board of Directors 1971
|
1971 | |
Box 83 |
Calendar of Events 1971
|
1971 | |
Box 83 |
Delegate Handbook 1971
|
1971 | |
Box 83 |
Delegate Books and Staff Assignments 1971
|
1971 | |
Box 83 |
Delegate Kits 1971
|
1971 | |
Box 83 |
Elections districts Entitlement
|
||
Box 83 |
Guests
|
1971 | |
Scope and Contents
(including Alfred E. Smith citation) 1971
|
|||
Box 83 |
Information to Delegates 1971
|
1971 | |
Box 83 |
Legislative Program 1971
|
1971 | |
Box 83 |
Miscellaneous 1971
|
1971 | |
Box 83 |
Report of Executive Secretary 1971
|
1971 | |
Box 83 |
Resolutions Committee 1971
|
1971 | |
Box 83 |
Resolutions Committee 1971
|
1971 | |
Box 83 |
Staff Memos 1971
|
1971 | |
Box 83 |
General 1972
|
1972 | |
Box 83 |
General 1972
|
1972 | |
Box 83 |
General-Representative Lists 1972
|
1972 | |
Box 83 |
Elections Districts Entitlements 1972
|
1972 | |
Box 83 |
Special House Handbook Information 1972
|
1972 | |
Box 83 |
Special House Meeting-Credentials 1972
|
1972 | |
Box 83 |
Special House Meeting-Credentials 1972
|
1972 | |
Box 83 |
Special House Meeting-Credentials 1972
|
1972 | |
Box 83 |
Special House Meeting-Merger with UTNY 1972
|
1972 | |
Box 83 |
Special House Meeting-Merger with UTNY 1972
|
1972 | |
Box 83 |
Special Memos to Delegates and Board
|
1972 | |
Scope and Contents
re Special Meetings 1972
|
|||
Box 83 |
Special Reports for Special Meeting 1972
|
1972 | |
Series IV: Assistant Executive Secretary's Files
|
|||
Sub-Series A: Kullman Subject Files
|
|||
Sub-Series a: Commission on Professional Practices, Rights and Responsibilities. (CPP&R),
1961-1970
|
|||
Scope and Contents
This series contains Kullman's files concerning both the state and national CPP&R.
Boxes 262-301 contain case material, arranged alphabetically by school district. These
grievance cases are mostly of a tenure nature and give an idea of how NYSTA attempted
to protect its members. Boxes 302-317 contain CPP&R meeting files as well
as some subject files. These boxes are arranged chronologically with meeting folders
first, followed by subject files for that year arranged alphabetically. The CPP&R,
on both the st ate and national level, is concerned with the application of standards
for the academic administrative and social environment of teachers. The commission
investigates controversies between district and school personnel's, and cases of unethical
practices as well as giving legal advice. NOTE; the sue of this series is restricted.
Under no circumstances can the names of individuals or school districts be cited in
any way which would identify said individuals or school districts. See also: Kullman
Subject Files : General Subject Files.
|
|||
Box 84 |
Addison Central School #2
|
1963-1964 | |
Scope and Contents
Mrs. Marty L Dayton RE her release from contract with Addison. 1963-64
|
|||
Box 84 |
Addison Central School-Visit March 23-24
|
1964 | |
Scope and Contents
1964 Kullman, Nisoff, Carlson. Re teacher-student-principal conflict. 1964
|
|||
Box 84 |
Addison-Nancy Becker
|
1970 | |
Scope and Contents
Tenure case. 1970
|
|||
Box 84 |
Addison-James Buchanan
|
1970 | |
Scope and Contents
Moratorium armband case. 1970
|
|||
Box 84 |
Addison-Charles James
|
1970 | |
Scope and Contents
Moratorium armband case. 1970
|
|||
Box 84 |
Albany-Hammel
|
1970 | |
Scope and Contents
Dismissal case. 1970
|
|||
Box 84 |
Allegany County-Mary Schreeder
|
1970 | |
Scope and Contents
Re her dismissal as librarian. 1970
|
|||
Box 84 |
Amityville
|
1963 | |
Scope and Contents
Re teacher-school board dispute over salaries. 1963
|
|||
Box 84 |
Attica, N.Y.-Edmund H. Vicmeister
|
1962-1964 | |
Scope and Contents
Re the release of information concerning presidents of various teacher associations.
1962, 64
|
|||
Box 84 |
Attica, N.Y.-Joseph A. Wolak
|
1970 | |
Scope and Contents
Constitutional and private rights of government employees. 1970
|
|||
Box 84 |
Avoca-William H. Whitefield
|
1968 | |
Scope and Contents
Contains info re a request of contract. 1968
|
|||
Box 84 |
Babylon-CPP&R
|
1961 | |
Scope and Contents
Re the conduct of a librarian. 1961
|
|||
Box 84 |
Baldwin-Virginia Greer
|
1963-1968 | |
Scope and Contents
Re a grievance about transfer. 1963, 1968
|
|||
Box 84 |
Baldwin-McNeil. 1968
|
1968 | |
Box 84 |
Baldwin-Maurice C. McNeill
|
1970 | |
Scope and Contents
Re grievance policy. 1970
|
|||
Box 84 |
Baldwinsville-O'Brien
|
1968 | |
Scope and Contents
Re forced resignation. 1968
|
|||
Box 84 |
Baldwinsville-Solomon Young
|
||
Scope and Contents
Termination of service. n.d.
|
|||
Box 84 |
Barker-Keurberline
|
1960 | |
Scope and Contents
Re termination of Keuberline's employment and NYSTA's decision re the grievance. Also
contains grievance re denial of tenure. 1960
|
|||
Box 84 |
Batavia. 1970
|
||
Box 84 |
Bayport-Blue Point School District
|
1966 | |
Scope and Contents
James P. Gough. Re Gough's loss of tenure. 1966
|
|||
Box 84 |
Bayport-Blue Point School District
|
1966 | |
Scope and Contents
James P. Gough. As above. 1966
|
|||
Box 84 |
Bedford Hills BOCES
|
||
Scope and Contents
Butler, Phyllis D. Contains information re Butler's termination of service. n.d.
|
|||
Box 84 |
Bedford-Morgan
|
1958 | |
Scope and Contents
Contains information re the welfare of probationary teachers. 1958
|
|||
Box 84 |
Bedford Teachers Assn.
|
1970 | |
Scope and Contents
Codding, Judy. Tenure case. 1970
|
|||
Box 84 |
Beekman School Faculty
|
1970 | |
Scope and Contents
Deals with a breach of ethics by principal. 1970
|
|||
Box 84 |
Beekman School Report
|
1969 | |
Scope and Contents
Re principal attitude toward teachers. 1969
|
|||
Box 84 |
Bellport-G. Gabrillion. n.d.
|
||
Box 84 |
Bellport-Paisley, Jeanne R.
|
1970 | |
Scope and Contents
Deals with racial tensions and teacher dismissal. 1970
|
|||
Box 84 |
Belleville Report
|
1967 | |
Scope and Contents
Summons and Complaint. Contains a summons and complain concerning a charge of libel.
Also contains a CPP&R report on Belleville. 1967
|
|||
Box 84 |
Bemus Point-Thompson
|
1958 | |
Scope and Contents
Contains a grievance re maternity leave. 1958
|
|||
Box 84 |
Bethlehem Central
|
1970 | |
Scope and Contents
Cardo, Mike. 1970
|
|||
Box 84 |
Bethlehem Central-Goldstein, Marvin.
|
1970 | |
Scope and Contents
Tenure case. 1970
|
|||
Box 84 |
Bethpage. 1955-57
|
1955-1957 | |
Box 84 |
Bethpage
|
1967 | |
Scope and Contents
Contains info re the development of inadequate teacher-administration relations stemming
from a denial of tenure and a teacher walk-out. Also contains NEA-NYSTA recommendations.
1967.
|
|||
Box 84 |
Bethpage Revisited
|
1962-1963 | |
Scope and Contents
contains a review of Bethpage (1962-63), plus an account of a dismissal because of
(possible) racial discrimination, and an outline of charges leveled at a teacher re
insubordination and conduct unbecoming a teacher. 1962-63
|
|||
Box 84 |
Bethpage T.A.
|
1970 | |
Scope and Contents
Deals with teachers strike. 1970
|
|||
Box 84 |
Binghamton T.Z.
|
||
Scope and Contents
sinicki, President. Contains info re salary payments, health insurance programs, and
salary increases. n.d.
|
|||
Box 84 |
B.O.C.E.S district #1-smiley, Roy.
|
1970 | |
Scope and Contents
Deals with unethical principal conduct. 1970
|
|||
Box 84 |
Bolivar-Perrone and Downar
|
1955 | |
Scope and Contents
Contains info re religious discrimination and moral charges. 1955
|
|||
Box 84 |
Brentwood
|
1963-1964 | |
Scope and Contents
Contains info on Saturday duty for teachers and on a salary impasse. 1963, 64,
|
|||
Box 84 |
Brentwood T.A. 1970
|
1970 | |
Box 84 |
Brewster Teachers Assn.
|
1965 | |
Scope and Contents
Contains info re teacher school board relations in re to teacher salaries. 1965
|
|||
Box 84 |
Broderick case.
|
1948 | |
Scope and Contents
Contains info re a dispute between a principal and the local PTA. 1948
|
|||
Box 84 |
Buffalo
|
||
Scope and Contents
Contains info re school conditions. n.d.
|
|||
Box 84 |
Buffalo Federation
|
1964 | |
Scope and Contents
Contains salary info. 1964
|
|||
Box 84 |
Buffalo Schools-S.E.D. Proposal
|
1967 | |
Scope and Contents
Contains a study of Buffalo schools. 1967
|
|||
Box 84 |
Buffalo Study
|
1965 | |
Scope and Contents
Contains news clippings discussing a dispute over principal behavior and the state
of school budgets in Buffalo. Also contains a survey of Buffalo Public Schools. 1965
|
|||
Box 84 |
Buffalo Study. Continuation. 1965
|
1965 | |
Box 84 |
Buffalo Study. Continuation. 1965
|
1965 | |
Box 85 |
Buffalo Study. Continuation. 1965
|
1965 | |
Box 85 |
Buffalo Study. Continuation. 1965
|
1965 | |
Box 85 |
Buffalo Study. Continuation. 1965
|
1965 | |
Box 85 |
Byron-Bergen Faculty Assn.
|
1970 | |
Scope and Contents
Nichols, Stan. Deals with unethical dismissal. 1970
|
|||
Box 85 |
Cambridge-Correspondence. n.d.
|
||
Box 85 |
Caputo, Carmela C.
|
1962 | |
Scope and Contents
Contains info. Re denial of tenure. 1962
|
|||
Box 85 |
Carpenter, Richard C. 1970
|
1970 | |
Box 85 |
Carter County, Kentucky.
|
1963 | |
Scope and Contents
Contains a report on the situation there plus info on NEA action. 1963
|
|||
Box 85 |
Cattaraugus
|
||
Scope and Contents
Contains info re strained teacher-school board relations. n.d.
|
|||
Box 85 |
Central Islip Teachers Assn.
|
1970 | |
Scope and Contents
Tomlinson, Neville. 1970
|
|||
Box 85 |
Central Square
|
||
Scope and Contents
Contains info re disputes re a teacher transfer and a teacher dismissal. N.d.
|
|||
Box 85 |
Chautauqua County
|
1970 | |
Scope and Contents
Deals with administrative interference in teacher association activities. 1970
|
|||
Box 85 |
Chester-Barry, Gerald
|
1968 | |
Scope and Contents
Contains info re teacher dismissal. 1968
|
|||
Box 85 |
Cleveland Hill
|
1970 | |
Scope and Contents
Deals with academic freedom. 1970
|
|||
Box 85 |
Cobleskill-Wormuth, Nicholas
|
1970 | |
Scope and Contents
Deals with teacher dismissal. 1970
|
|||
Box 85 |
Colonie-McFecren, Albert
|
||
Scope and Contents
Contains info re a teacher resignation. N.d.
|
|||
Box 85 |
Commack Teachers Association
|
1970 | |
Scope and Contents
Deals with unethical principal conduct. 1970
|
|||
Box 85 |
Commack-Caicedo, Albert J.
|
1967 | |
Scope and Contents
Contains info re a resignation and NYSTA action. 1967
|
|||
Box 85 |
Commack-Caicedo, Albert J.
|
1967 | |
Scope and Contents
Continuation. 1967
|
|||
Box 85 |
Commack School District
|
||
Scope and Contents
Contains info re involuntary leave. N.d.
|
|||
Box 85 |
Confer, Robert
|
1968 | |
Scope and Contents
Contains info re teacher workload. 1968
|
|||
Box 85 |
Connetquot Special Committee
|
||
Scope and Contents
Contains info re a teacher-school board split over salaries and a dispute over a teacher
reinstatement. N.d.
|
|||
Box 85 |
Connetquot Special Committee
|
1965 | |
Scope and Contents
Continuation. 1965
|
|||
Box 85 |
Connetquot Teachers Assn.
|
1964-1965 | |
Scope and Contents
Contains correspondence and other information re the teacher association, school board
split over salaries. 1964-65
|
|||
Box 85 |
Conway, Arkansas.
|
1964 | |
Scope and Contents
Contains a report re the controversy involving the superintendent and the Board of
Education. 1964
|
|||
Box 85 |
Copiaque. 1969
|
1969 | |
Box 85 |
Copiaque T.A.
|
1964 | |
Scope and Contents
Visit, Ap. 6, 1964. contains info re a dispute over a principal transfer. 1964
|
|||
Box 85 |
Cortland
|
1948 | |
Scope and Contents
Contains a report re a denial of tenure and the resulting student strike. Also contains
information re a dispute between the NEA and NYSTA over the handling of the case.
1948
|
|||
Box 85 |
Deer Park- Mrs. D. Pellon
|
1967-1968 | |
Scope and Contents
Deals with a teacher dismissal. 1967-68
|
|||
Box 85 |
Deer Park- Michael A. LaPlace
|
1968 | |
Scope and Contents
Deals with termination of service. 1968
|
|||
Box 85 |
Depew School Situation
|
1957 | |
Scope and Contents
Deals with a suspension for conduct unbecoming a teacher, and insubordination. 1957
|
|||
Box 85 |
Dover Plains-Benson, Seth H.
|
1970 | |
Scope and Contents
Deals with teacher dismissal and principal conduct. 1970
|
|||
Box 85 |
Dover Plains Handbook. 1969
|
1969 | |
Box 85 |
Dover Plains Financial Data. 1969
|
1969 | |
Box 85 |
Dover Plains Report. 1969
|
1969 | |
Box 85 |
Dover Plains Report. 1969
|
1969 | |
Box 85 |
Dover UFSD #2: Background Data
|
1969 | |
Scope and Contents
Contains correspondence and news clippings re the Dover situation. 1969
|
|||
Box 86 |
Dover Plains USFD #2 Preliminary Inquiry
|
1969 | |
Scope and Contents
1969
|
|||
Box 86 |
Dover Plains
|
1969 | |
Scope and Contents
Written Testimony. 1969
|
|||
Box 86 |
Dover Plains-Findings
|
1969 | |
Scope and Contents
1969
|
|||
Box 86 |
Dover Plains-Conclusions
|
1969 | |
Scope and Contents
1969
|
|||
Box 86 |
Dover Plains UFSD #2
|
1969 | |
Scope and Contents
Investigation Committee Reports. Deals with allegations re blacklisting, internal
strife, conditions, and administrative pressure. 1969
|
|||
Box 86 |
Dover Plains
|
1969 | |
Scope and Contents
Continuation. 1969
|
|||
Box 86 |
Dover Plains-Madeleine Berg
|
1969 | |
Scope and Contents
1969
|
|||
Box 86 |
Dover Plains-Mrs. Stone
|
1969 | |
Scope and Contents
Contains info re her absence from school due to illness. 1969
|
|||
Box 86 |
Dover-Wingdale Report. 1968
|
||
Box 86 |
Dover-Wingdale Agreement. 1969
|
1969 | |
Box 86 |
Dover-Wingdale Recommendations
|
1969 | |
Scope and Contents
Also contains news clippings re contract negotiations. 1969
|
|||
Box 86 |
Dover-Wingdale-Algert
|
1969 | |
Scope and Contents
Contains info re working conditions and contract negotiations. 1969
|
|||
Box 86 |
Dunkirk-Franz Hazzard. 1967
|
1967 | |
Box 86 |
Duchess County BOCES. 1968
|
1968 | |
Box 86 |
Dutchess County GOCES-William Morris
|
1968-1969 | |
Scope and Contents
Poughkeepsie. Deals with harassment. 1968- 69
|
|||
Box 86 |
East Greenbush
|
1965 | |
Scope and Contents
Evelyn M. Tyrell. Deals with admissions problems re graduate study at U. Washington,
Seattle. 1965
|
|||
Box 86 |
East Greenbush Teachers Assn.
|
1968 | |
Scope and Contents
Ruth Hurr. Deals with teacher conduct. 1968
|
|||
Box 86 |
East Greenbush Teachers Assn.
|
1969 | |
Scope and Contents
Re certification of dept. heads and chairmen. 1969
|
|||
Box 86 |
East Islip-Engel
|
1958 | |
Scope and Contents
Deals with a resignations resulting from acceptance of a different position. 1958
|
|||
Box 86 |
East Islip-Israel
|
1960 | |
Scope and Contents
Deals with forced resignation. 1960
|
|||
Box 86 |
East Islip-Francine Rothbard
|
1962 | |
Scope and Contents
Deals with a principal's behavior re Miss Rothbard. 1962
|
|||
Box 86 |
East Meadow-Kafkie, Emanuel
|
1964 | |
Scope and Contents
Deals with a salary dispute. 1964
|
|||
Box 86 |
East Syracuse-Minoa Central School District
|
1970 | |
Scope and Contents
Deals with dismissal without evaluation. 1970
|
|||
Box 86 |
Echo Hills School-Children's Village
|
1958 | |
Scope and Contents
Contains correspondence re unethical personnel practices. 1958
|
|||
Box 86 |
Echo Hills School-Children's Village
|
1958 | |
Scope and Contents
Continuation. 1958
|
|||
Box 86 |
Echo Hills
|
1958 | |
Scope and Contents
Contains notes and drafts of the CPPR&R report. 1958
|
|||
Box 86 |
Echo Hills
|
1958 | |
Scope and Contents
Contains the final CPPR&R report. 1958
|
|||
Box 86 |
Echo Hills Report. 1958
|
1958 | |
Box 86 |
Echo Hills. 1958
|
1958 | |
Box 86 |
Eggetsville-A. James McManus
|
||
Scope and Contents
Tenures case at SUC @ Buffalo. N.d.
|
|||
Box 86 |
Ellicottville-Jack E. Widger
|
1964 | |
Scope and Contents
Suspension case. 1964
|
|||
Box 86 |
Elizabethtown-Lewis C.S.D. PPR&R Investigation
|
1967-1968 | |
Scope and Contents
Deals with a communication breakdown between the community and the school administration.
1967-68
|
|||
Box 86 |
Ellenville-Harley Taylor
|
1966 | |
Scope and Contents
Deals with dismissal due to misconduct. 1966
|
|||
Box 86 |
Ellenville T. A.-Thelma Tick
|
1969-1970 | |
Scope and Contents
Deals with tenure denial. 1969-70
|
|||
Box 86 |
Ellicottville 1966
|
1966 | |
Box 86 |
Elwood-Judith Haire
|
1966-1967 | |
Scope and Contents
Deals with tenure denial. 1966-67
|
|||
Box 86 |
Fabius Central School
|
1962 | |
Scope and Contents
DeAlton Smith-superintendent, Laurence E. Host-High School Principal. Contains correspondence
and legal brief with decision re the abolition of a principal's position. Also contains
information re a reorganization of the school. 1962
|
|||
Box 86 |
Fabius-Wm. O. good & Lois C. Frediani
|
1969 | |
Scope and Contents
Deals with tenure denial. 1969
|
|||
Box 86 |
Fairport
|
||
Scope and Contents
Deals with tenure denial. N.d.
|
|||
Box 86 |
Falconer Central School
|
1964 | |
Scope and Contents
Contains correspondence re the right of teachers to discuss administrative procedures
and actions publicly. 1964
|
|||
Box 86 |
Falconer-Exhibits
|
||
Scope and Contents
contains financial data, a report from the Middle States Assn., communication from
Falconer and handbooks for high school and kindergarten. N.d.
|
|||
Box 86 |
Falconer-Exhibits
|
1967 | |
Scope and Contents
elementary handbook. 1967
|
|||
Box 86 |
Falconer-Exhibits
|
1967 | |
Scope and Contents
Continuation of above. 1967
|
|||
Box 87 |
Falconer Conclusions. 1967
|
1967 | |
Box 87 |
Falconer Draft. 1967
|
1967 | |
Box 87 |
Falconer Findings (Situation). 1967
|
1967 | |
Box 87 |
Falconer Preliminary Inquiry Report. 1967
|
1967 | |
Box 87 |
Falconer Preliminary Inquiry Team Report
|
1967 | |
Scope and Contents
1967
|
|||
Box 87 |
Falconer Preliminary Inquiry Team Report. 1967
|
1967 | |
Box 87 |
Falconer Recommendations. 1967
|
1967 | |
Box 87 |
Falconer Statistics. 1967
|
1967 | |
Box 87 |
Falconer Teacher's Handbook Index.
|
1967-1968 | |
Scope and Contents
1967-68
|
|||
Box 87 |
Falconer-Campion, John S.
|
1967 | |
Scope and Contents
Contains correspondence, a bill re minimum salaries for teachers and an opinion on
the teacher salary law from the counsel the State Dept. of Ed. Also contains the legal
briefs of the respondent and petitioner, the petitioner's notice of application, and
his reward on appeals. 1967
|
|||
Box 87 |
Falconer Central School-N. Seymour
|
1967-1968 | |
Scope and Contents
Deals with a breakdown in teacher-administration relations and academic freedom. 1967-68
|
|||
Box 87 |
Falconer Central School-N. Seymour
|
1967-1968 | |
Scope and Contents
1967-68
|
|||
Box 87 |
Falconer-Letters etc. 1969
|
1969 | |
Box 87 |
Falconer
|
1969-1970 | |
Scope and Contents
Deals with teaching conditions and grievance arbitration. 1969-70
|
|||
Box 87 |
Falconer
|
1969 | |
Scope and Contents
Concerns grievances and their arbitration. 1969
|
|||
Box 87 |
Fallsburgh-Theodore Wiles
|
1967 | |
Scope and Contents
Contains correspondence re harassment due to T. Assn. activities. 1967
|
|||
Box 87 |
Fayetteville-Manlius. 1969
|
1969 | |
Box 87 |
Fayetteville-Manlius School District Case Report
|
1969 | |
Scope and Contents
Contains reports re the alleged lack of evaluations of a probationary teacher. 1969
|
|||
Box 87 |
Fayetteville-Manlius-Rovert Ridky
|
1969 | |
Scope and Contents
Contains correspondence, teacher evaluations and the preliminary inquiry report re
Ridky's dismissal. 1969
|
|||
Box 87 |
Fayetteville-Manlius-Ridky
|
1969 | |
Scope and Contents
Also contains a faculty handbook for 1967, and news clippings re Ridky case. 1969
|
|||
Box 87 |
Fayetteville-Manlius-Ridky
|
1969 | |
Scope and Contents
Contains a faculty handbook for 1968-69. 1969
|
|||
Box 87 |
Fishers Island T.A.
|
1964 | |
Scope and Contents
Contains legal briefs re a salary dispute, a petit larceny charge and a charge of
harassment. 1964
|
|||
Box 87 |
Frankfort
|
1958-1959 | |
Scope and Contents
Contains correspondence re termination of services. 1958-59
|
|||
Box 87 |
Frewsburg-Dorothy Luke
|
1967 | |
Scope and Contents
Contains correspondence re a dismissal case. 1967
|
|||
Box 87 |
Gates-Chili-Gertrude Guerin
|
1970 | |
Scope and Contents
Deals with harassment. 1970
|
|||
Box 87 |
Genesee-Wyoming Boces-Buffalo
|
1968 | |
Scope and Contents
Deals with dismissal. 1968
|
|||
Box 87 |
Glen Cove-Helen I. Nead. 1970
|
1970 | |
Box 87 |
Great Neck-Julius Kane
|
||
Scope and Contents
Deals with a teacher's rights re school matters in the school district in which he
resides. 1969
|
|||
Box 87 |
Great Neck-Hedstrom
|
1968 | |
Scope and Contents
Deals with a school bd.-teacher negotiations and the imposition of sanctions on the
school board. 1968
|
|||
Box 87 |
Great Neck. 1969
|
1969 | |
Box 87 |
Greece Central School Background Information
|
1967-1968 | |
Scope and Contents
contains the contract between the Bd. Of Ed. And the Teachers' Assoc. and handbooks
for employees. 1967-68
|
|||
Box 87 |
Greece-J.J. Zeck
|
1967 | |
Scope and Contents
Deals with a salary administrative dispute. 1967
|
|||
Box 87 |
Greece
|
1968 | |
Scope and Contents
Contains rough drafts of the report on Greece Central. 1968
|
|||
Box 87 |
Greece Report
|
1968 | |
Scope and Contents
Review and Recommendations. 1968
|
|||
Box 88 |
Greece- E. Smith
|
1968 | |
Scope and Contents
Deals with a dismissal, a replacement of gym teacher (because of dispute over gym
program), and controversies over team teaching. 1968
|
|||
Box 88 |
Greece Teachers Assn.
|
1970 | |
Scope and Contents
Concerns discipline of assn. members for unethical conduct. 1970
|
|||
Box 88 |
Greer Teachers Assn.
|
1970 | |
Scope and Contents
Dismissal case. 1970
|
|||
Box 88 |
Hampton Bays Background Information. N.d.
|
||
Box 88 |
Hampton Bays Background Information. N.d.
|
||
Box 88 |
Hampton Bays-General n.d.
|
||
Box 88 |
Hampton Bays
|
||
Scope and Contents
Miscellaneous correspondence and drafts of the Preliminary Inquiry Report n.d.
|
|||
Box 88 |
Hampton Bays-Miscellaneous. N.d.
|
||
Box 88 |
Hampton Bays-Dr. Nathan E. Kullman
|
||
Scope and Contents
Personal file. N.d.
|
|||
Box 88 |
Hampton Bays
|
1964 | |
Scope and Contents
Minutes-Bd. Of Ed. Ap1964-May66
|
|||
Box 88 |
Hampton Bays Background Information
|
1965-1967 | |
Scope and Contents
Contains correspondence, school bd. Minutes, and the NYSTA report dealing with the
administration-school bd.-community struggle. 1965-67
|
|||
Box 88 |
Hampton Bays Background Information
|
1965-1966 | |
Scope and Contents
Contains request for assistance and new clippings re situation in the school district.
1965-66
|
|||
Box 88 |
Hampton Bays current Board Policies. 1965-66
|
1965-1966 | |
Box 88 |
Hampton Bays-Letter of Request for Assistance
|
1965-1966 | |
Scope and Contents
contains school bd. Minutes, a bill of particulars listing charges against the school
bd. And news clippings. 1965-66
|
|||
Box 88 |
Hampton Bays-News clippings. 1965, 66
|
1965-1966 | |
Box 88 |
Hampton Bays-Newclippings. 1965, 66
|
1965-1966 | |
Box 88 |
Hampton Bays
|
1966 | |
Scope and Contents
General correspondence. 1966
|
|||
Box 88 |
Hampton Bays
|
1966 | |
Scope and Contents
General correspondence. 1966
|
|||
Box 88 |
Hampton Bays
|
1966-1967 | |
Scope and Contents
Investigation Committees Reports. 1966-67
|
|||
Box 88 |
Hampton Bays
|
1966-1967 | |
Scope and Contents
Continuation. 1966-67
|
|||
Box 88 |
Hampton Bays
|
1966 | |
Scope and Contents
Martin Leichardt. Contains Leukhardt's personal file on Hampton Bays. 1966
|
|||
Box 88 |
Hampton Bays-Francis L. Sullivan
|
1966-1967 | |
Scope and Contents
Deals with grievance re teaching load. 1966-67
|
|||
Box 88 |
Hampton Bays
|
1967 | |
Scope and Contents
concerns the unethical behavior of the school bd. In relation to the abolition of
positions and salary cuts. 1967
|
|||
Box 88 |
Hampton Bays Teachers Assn.
|
1967 | |
Scope and Contents
Contains information and NYSTA recommendations re a school bd.-supervisory principal
dispute over the latters services. 1967
|
|||
Box 88 |
Hampton Bays-Joseph W. Tinker
|
1967-1968 | |
Scope and Contents
Deals with tenure case. 1967-68
|
|||
Box 88 |
Hampton Bays
|
1968 | |
Scope and Contents
Continuation of ff 7. 1968
|
|||
Box 88 |
Hampton Bays (follow-up)
|
1969 | |
Scope and Contents
Deals with teacher school bd.-principal dispute. 1969
|
|||
Box 89 |
Harpersville-Harold Mueller
|
1968-1969 | |
Scope and Contents
Concerns principal removal. 1968-69
|
|||
Box 89 |
Hastings-DeMan, McCabe
|
1970 | |
Scope and Contents
Tenure cases. 1970
|
|||
Box 89 |
Hastings
|
1970-1971 | |
Scope and Contents
Continuation of above. 1970-71
|
|||
Box 89 |
Hauppauge-Gerald Selya
|
1970 | |
Scope and Contents
Deals with a strike breaker. 1970
|
|||
Box 89 |
Haverstraw-Story Point-James D. Maroon
|
1964 | |
Scope and Contents
Salary dispute. 1964
|
|||
Box 89 |
Hempstead-Mrs. Ivry Lee Louard
|
1963 | |
Scope and Contents
Dismissal case. 1963
|
|||
Box 89 |
Hempstead-Andrena Winston
|
1969 | |
Scope and Contents
Possible discrimination. 1969
|
|||
Box 89 |
Herkimer-Eric Lawson
|
1967 | |
Scope and Contents
Re a visit to another school resulting in a censure case. 1967
|
|||
Box 89 |
Herricks-Background Materials. 1969
|
1969 | |
Box 89 |
Herricks-Evelyn Niman
|
1969 | |
Scope and Contents
Dismissal case. 1969
|
|||
Box 89 |
Herricks-continuation of above. 1969
|
1969 | |
Box 89 |
Herricks & Fayetteville
|
1969 | |
Scope and Contents
Manlius Cases. June 1969
|
|||
Box 89 |
Herricks & Fayetteville
|
1969 | |
Scope and Contents
Manlius Cases-report. June 27, 1969
|
|||
Box 89 |
Herricks Public School Inquiry
|
1969 | |
Scope and Contents
July 14, 1969
|
|||
Box 89 |
Hicksville-ABT, Donald
|
1964 | |
Scope and Contents
Concerns improper and unethical treatment of teachers by their supervisors. 1964
|
|||
Box 89 |
Hicksville-Louis C. Villamana
|
1965-1966 | |
Scope and Contents
1965-66
|
|||
Box 89 |
Highland.
|
1964 | |
Scope and Contents
Dismissal case. 1964
|
|||
Box 89 |
Highland Central School District #3
|
1970 | |
Scope and Contents
Robert Noble. Concerns a narcotics charge. 1970
|
|||
Box 89 |
Highland Falls-John T. Donovan
|
1965-1966 | |
Scope and Contents
Deals with a tenure case and an attempt by the dismissed person to collect unused
vacation time. 1965-66
|
|||
Box 89 |
Highland Falls-Joseph Vojir
|
1964 | |
Scope and Contents
Deals with conduct unbecoming a teacher. 1964
|
|||
Box 89 |
Holley-Vivian Hirsch
|
1966 | |
Scope and Contents
Tenure case. 1966
|
|||
Box 89 |
Horicon Central-Girard Lane
|
1969 | |
Scope and Contents
Deals with a dismissal possibly due to association activities. 1969
|
|||
Box 89 |
Hudson Valley Community College
|
1969 | |
Scope and Contents
Morison-Karson. 1969
|
|||
Box 89 |
Hyde Park. 1958
|
1958 | |
Box 89 |
Island Park-Martin E. Garber
|
1968-1969 | |
Scope and Contents
Concerns reimbursement for expenses incurred in course of required duty. 1968-69
|
|||
Box 89 |
Ithaca
|
1971 | |
Scope and Contents
Deals with a James armband case and principal tenure. 1971
|
|||
Box 89 |
Ithaca City School District-Davenport
|
1969 | |
Scope and Contents
Re re-instatement. 1969
|
|||
Box 89 |
Jamestown-Marion L. Rizzo
|
1970 | |
Scope and Contents
Tenure case. 1970
|
|||
Box 89 |
Jamestown-Blanche Tarr Deals with a forced leave of absence. 1964-65
|
1964-1965 | |
Box 89 |
Jefferson County, Idaho.
|
1963 | |
Scope and Contents
Deals with the non-renewal of a superintendent contract. 1963
|
|||
Box 89 |
Jefferson-Youngsville
|
1967 | |
Scope and Contents
Ross I. Dimler. 1967
|
|||
Box 89 |
Jericho School district- Honora J. Lucey
|
1962 | |
Scope and Contents
Deals with possible unfavorable recommendations given to Miss Lucey by the Jericho
School District. 1962
|
|||
Box 89 |
Johnson City-Bussey McCray
|
1969 | |
Scope and Contents
Deals with resignation. 1969
|
|||
Box 89 |
Johnson City-Mary B. Smith
|
1967 | |
Scope and Contents
Concerns an assault on Mrs. Smith by another teacher. 1967
|
|||
Box 89 |
Kings Park-William M. Imhof
|
1969-1970 | |
Scope and Contents
1969-70
|
|||
Box 89 |
Kingston-Hedman
|
1958 | |
Scope and Contents
Concerns an acceptance of a position and a later declination of that position. 1958
|
|||
Box 89 |
Leonardsville-Winifred Parker
|
1967 | |
Scope and Contents
Tenure case. 1967
|
|||
Box 89 |
Levittown
|
1968 | |
Scope and Contents
Deals with a tenure case and teachers' strike. 1968
|
|||
Box 89 |
Levittown-Beverly Visconti
|
1970 | |
Scope and Contents
Resignation Case. 1970
|
|||
Box 89 |
Levittown-Kelly
|
1968 | |
Scope and Contents
Deals with a morals charge. 1968
|
|||
Box 89 |
Lewis County BOCES-Finley
|
1968 | |
Scope and Contents
Concerns a termination of employment. 1968
|
|||
Box 89 |
Lewiston-Porter-Paul Cohe
|
1969 | |
Scope and Contents
Academic freedom case. 1969
|
|||
Box 89 |
Liberty-David A. Thomas
|
1969 | |
Scope and Contents
Tenure case. 1969
|
|||
Box 89 |
Lindenhurst-Maxwell J. Lipshutz
|
1964 | |
Scope and Contents
Deals with a salary cut. 1964
|
|||
Box 89 |
Lindenhurst Teachers Assn.
|
1966 | |
Scope and Contents
Deals with salary negotiations. 1966
|
|||
Box 89 |
Lisbon-Bulson
|
1956 | |
Scope and Contents
Tenure case. 1956
|
|||
Box 89 |
Liverpool-John Cuff
|
1969 | |
Scope and Contents
Tenure case. 1969
|
|||
Box 89 |
Liverpool-Dugan-Telinski
|
1962-1963 | |
Scope and Contents
Re an investigation of certain teacher activists. 1962-63
|
|||
Box 89 |
Liverpool-Dugan-Telinksi
|
1962-1963 | |
Scope and Contents
Report of study of certain problems in the district by Ethical Practices Committee.
1962-63
|
|||
Box 89 |
Liverpool. Continuation of Above.
|
||
Box 89 |
Liverpool. Continuation of Above.
|
||
Box 89 |
Liverpool. Continuation of Above.
|
||
Box 89 |
Liverpool. Continuation of Above.
|
||
Box 89 |
Liverpool. Continuation of Above.
|
||
Box 90 |
Liverpool-Peter S. Dugan
|
1967 | |
Scope and Contents
Concerns the unethical firings of a school superintendent. 1967
|
|||
Box 90 |
Livingston-Wyoming District-James Brunner
|
1968 | |
Scope and Contents
Deals with black-balling. 1968
|
|||
Box 90 |
Locust Valley-Goudis
|
1968 | |
Scope and Contents
Deals with a possible dismissal case. 1968
|
|||
Box 90 |
Locust Valley-Robert E. Shultz
|
1966 | |
Scope and Contents
Concerns the chaperonage of student activities after school hours. 1966
|
|||
Box 90 |
Mahopac Central School-Joseph S. Kissinger
|
1966 | |
Scope and Contents
Concerns a grievance over supervisory observations of a probationary teacher. 1966
|
|||
Box 90 |
Malverne Teachers Assn.
|
1966 | |
Scope and Contents
Re the attempt to achieve racial balance (Allen Plan) in the Malverne district. News
clippings are included. 1966
|
|||
Box 90 |
Manhasset-Suzanne Chandler
|
1948 | |
Scope and Contents
Re reemployment of a tenured teacher returning from temporary retirement. 1948
|
|||
Box 90 |
Marlboro-John N. Morris
|
1968 | |
Scope and Contents
Re a change in teaching schedule. 1968
|
|||
Box 90 |
Massena-Joy L. Bush Tenure Case
|
1970 | |
Scope and Contents
1970
|
|||
Box 90 |
Middle Island District-Adler
|
1968 | |
Scope and Contents
contains a request for investigation of a school district. 1968
|
|||
Box 90 |
Middletown-Ruth M. Higgins
|
1964 | |
Scope and Contents
Contains correspondence re a tenure case. 1964
|
|||
Box 90 |
Middletown-Dominic Juliano
|
1964 | |
Scope and Contents
Re an incident involving corporal punishment. 1964
|
|||
Box 90 |
Middletown-Principal's Legal Assistance Case-Krogh
|
1968 | |
Scope and Contents
Concerns resignation and sabbatical leave. 1968
|
|||
Box 90 |
Middletown-Raymond Zukor
|
1970 | |
Scope and Contents
Re reclassification of job by Civil Service. 1970
|
|||
Box 90 |
Mineola-Clifford W. Hordlow
|
1964 | |
Scope and Contents
Deals with a "gentlemen's agreement" re restrictive hiring practices in Nassau County.
1964
|
|||
Box 90 |
Mineola 1970
|
1970 | |
Box 90 |
Mohonasen.
|
1960 | |
Scope and Contents
A study of the proposed Mohonasen Central School district #3 Bd. Of Ed. Policies.
1960
|
|||
Box 90 |
Mohonasen. As Above. 1960
|
1960 | |
Box 90 |
Mohonasen
|
1962 | |
Scope and Contents
Excerpts from Bd. Minutes. July 1956- Ap 1962
|
|||
Box 90 |
Mohonasen
|
1962 | |
Scope and Contents
Contains an interpretation of the report of the CPPR&R committee by the District
Superintendent of Suffolk County. Also contains notes in Mohonasen and the reports
of the individual team members. 1962
|
|||
Box 90 |
Mohonasen
|
1962 | |
Scope and Contents
contains rough drafts of the CPPR&R report. 1962
|
|||
Box 90 |
Mohonasen. As Above. 1962
|
1962 | |
Box 90 |
Mohonasen. Contains the final report. 1962
|
1962 | |
Box 90 |
Mohonasen Teachers Assn.
|
1962 | |
Scope and Contents
Contains general correspondence, sworn depositions relating to possible unethical
personnel activities and statements re possible breeches in ethics by administrators
and the Bd. Of Ed. 1962
|
|||
Box 90 |
Mohonasen Teachers Assn.
|
1962 | |
Scope and Contents
contains general correspondence and recommendations dealing with a proposed Jr-Sr
high school. 1962
|
|||
Box 90 |
Mohonasen Teachers Assn.
|
1962 | |
Scope and Contents
News clippings. 1962
|
|||
Box 90 |
Mohonasen
|
1963-1964 | |
Scope and Contents
concerns budget dispute and the investigation of school bd.-community relations. 1963-64
|
|||
Box 90 |
Mohonasen-Robert W. Kochenau
|
1966 | |
Scope and Contents
Contains an investigative report re Mohonasen, and correspondence and the Bd. Of Ed.
Minutes re non-renewal of the superintendent's contract 1966
|
|||
Box 90 |
Monroe-Helen Dobie
|
1964 | |
Scope and Contents
Deals with a dismissal for incompetency. 1964
|
|||
Box 90 |
Monticello-Gladys Beylegaard
|
1962 | |
Scope and Contents
Re unethical principal conduct. 1962
|
|||
Box 90 |
Monticello-Mr. and Mrs. Richard M. Johnson
|
1965 | |
Scope and Contents
contains correspondence re insubordination charges stemming from a refusal to sign
a time sheet. 1965
|
|||
Box 90 |
Montrose-Suzanne Power. 1967
|
1967 | |
Box 90 |
Mt. Morris C. A.-John T. Bochenek
|
1967 | |
Scope and Contents
Tenure case 1965, 67
|
|||
Box 90 |
Mt. Morris-Crawford
|
1968 | |
Scope and Contents
Tenure case. 1968
|
|||
Box 90 |
Mt. Vernon Teachers Assn.-Beurds
|
1967 | |
Scope and Contents
Contains correspondence re a tenure case and a question as to Mt. Vernon's evaluation
procedures for probationary teachers. 1967
|
|||
Box 90 |
Naples Teachers Assn.-Keough, J.
|
1969 | |
Scope and Contents
Re teacher's appearance 1969
|
|||
Box 90 |
New Berlin-William H. Conrad III
|
1962 | |
Scope and Contents
Deals with a complaint re the changing of marks. 1962
|
|||
Box 90 |
New Hampton Training School for Boys-Raymond Zukor
|
1966-1967 | |
Scope and Contents
Contains correspondence re a personality conflict between a teacher and an administrator.
1966-67
|
|||
Box 90 |
New Hyde Park-Judith A. Eberson
|
||
Scope and Contents
Tenure case. N.d.
|
|||
Box 90 |
New Hyde Park-Arthur Lemos, Music Teacher
|
1967 | |
Scope and Contents
Frank Cozart, President T.A. Re the abolition of a teaching position possibly in retribution
for NYSTA activities. 1967
|
|||
Box 90 |
New Rochelle
|
1963-1964 | |
Scope and Contents
Contains correspondence re teacher-school bd. Negotiations and the NYSTA and Federation
of Teachers activities in the area of organization. 1963-64
|
|||
Box 91 |
Niagara Falls
|
||
Scope and Contents
contains bylaws and policies of the Bd. Of Ed. N.d.
|
|||
Box 91 |
Niagara Falls-After School Swimming Program
|
||
Scope and Contents
Contains a document re subsidizing a swimming program. N.d.
|
|||
Box 91 |
Niagara Falls Grievance Committee
|
||
Scope and Contents
Contains grievance procedure outline and a sample grievance procedure. Also contains
the laws re grievance procedures and an outline of principles to consider in establishing
an appellate body. N.d.
|
|||
Box 91 |
Niagara Falls Grievance Committee
|
||
Scope and Contents
contains an outline of grievance procedures for Niagara Falls, a sample grievance
procedure and a list of exist grievances. N.d.
|
|||
Box 91 |
Niagara Falls-Miscellaneous
|
||
Scope and Contents
Contains general correspondence, and a teachers' handbook. N.d.
|
|||
Box 91 |
Niagara Falls-Art and Physical Education
|
1963-1966 | |
Scope and Contents
Contains information on the teacher-pupil ratio, a survey of art problems in Niagara
Falls, a report to the Bd. Of Ed. By the committee on art and Phys Ed. And a statement
re the termination of art services in the first 3 grades of the Niagara Falls School
system. 1963,65,66
|
|||
Box 91 |
Niagara Falls
|
1964 | |
Scope and Contents
Contains correspondence and clippings re NYSTA-Federation of Teachers activities in
Niagara Falls. Concentrates on threatened mass teacher resignations in retaliation
against the Bd's approved budget. 1964
|
|||
Box 91 |
Niagara Falls-Robert D. Schaffer
|
1964 | |
Scope and Contents
(Past President NFTA) Contains correspondence re a tenure case in which unethical
evaluation policies were followed. The minutes of the teacher's hearing before the
Bd is also included. 1964
|
|||
Box 91 |
Niagara Falls
|
1965 | |
Scope and Contents
Contains a pamphlet re school desegregation. 1965
|
|||
Box 91 |
Niagara Falls. 1965-66 budget.
|
1965 | |
Box 91 |
Niagara Falls
|
1966 | |
Scope and Contents
contains information re the size of art classes. 1966
|
|||
Box 91 |
Niagara Falls
|
1966 | |
Scope and Contents
Budgeting Considerations. 1966
|
|||
Box 91 |
Niagara Falls-Discipline
|
||
Scope and Contents
Contains info on a conference on
|
|||
Box 91 |
Niagara Falls-Krekosky Case
|
1966 | |
Scope and Contents
Contains info on a tenure case. 1966
|
|||
Box 91 |
Niagara Falls
|
1966 | |
Scope and Contents
Lateness of Books and Instructional materials. Contains documentation of protests.
1966
|
|||
Box 91 |
Niagara Falls-Misrepresentation
|
1966 | |
Scope and Contents
contains a document dealing with misrepresentations in Niagara Falls with documentation.
1966
|
|||
Box 91 |
Niagara Falls
|
1966 | |
Scope and Contents
Preferential Salary Treatment 1966
|
|||
Box 91 |
Niagara Falls
|
1966 | |
Scope and Contents
Preliminary Inquiry File. Contains the notes and rough draft of the preliminary team.
Also contains some general correspondence. 1966
|
|||
Box 91 |
Niagara Falls-Preliminary Inquiry
|
1966 | |
Scope and Contents
Contains correspondence with the investigative committee as well as a report of the
NFTA Salary Committee and the points of protest of the NFTA. 1966
|
|||
Box 91 |
Niagara Falls-Pupil Absences-Open House
|
1966 | |
Scope and Contents
Contains a news clipping re absenteeism and a document disputing the clippings facts.
Also includes a documented refutation of denial of written recommendations. 1966
|
|||
Box 91 |
Niagara Falls-Refutation of Questions. 1966
|
1966 | |
Box 91 |
Niagara Falls-James J. Woelfle
|
1966 | |
Scope and Contents
Contains general background info re the NYSTA investigation. 1966
|
|||
Box 91 |
Niagara Falls
|
1966-1967 | |
Scope and Contents
Contains the notes of the investigative committee as well as rough drafts of their
report. 1966-67
|
|||
Box 91 |
Niagara Falls
|
1966-1967 | |
Scope and Contents
As above. 1966-67
|
|||
Box 91 |
Niagara Falls
|
1966-1967 | |
Scope and Contents
1966-67 budget
|
|||
Box 91 |
Niagara Falls
|
1967 | |
Scope and Contents
Contains notes and drafts of the CPP&R report. 1967
|
|||
Box 91 |
Niagara Falls
|
1967 | |
Scope and Contents
Report draft. 1967
|
|||
Box 91 |
Niagara Falls
|
1967 | |
Scope and Contents
Contains rough drafts of the Niagara Falls Investigation of Study Committee Heads.
1967
|
|||
Box 91 |
Niagara Falls
|
1967 | |
Scope and Contents
Contains the investigative report. 1967
|
|||
Box 91 |
Niagara Falls
|
1967 | |
Scope and Contents
Contains recommendations to the local assn., and the school bd. 1967
|
|||
Box 91 |
Niagara Falls
|
1967 | |
Scope and Contents
contains correspondence with members of the Bd. Of Ed. 1967
|
|||
Box 91 |
Niagara Falls-John A. Carella
|
1967 | |
Scope and Contents
Deals with the payment of salary differentials. 1967
|
|||
Box 91 |
Niagara Falls-Exhibits
|
||
Scope and Contents
Contains the points of protest between the local assn. and the Bd. Of Ed.
|
|||
Box 91 |
Niagara Falls-Exhibits
|
1967 | |
Scope and Contents
Contains correspondence and salary information. 1967
|
|||
Box 91 |
Niagara Falls-Investigation
|
1967 | |
Scope and Contents
Schedule of meetings. 1967
|
|||
Box 91 |
Niagara Falls-Investigation
|
1967 | |
Scope and Contents
Personal folder of M.W. Leukhardt. Contains a draft of the CPPR&R report on
the educational management of the Niagara Falls Schools. 1967
|
|||
Box 91 |
Niagara Falls-Newsclippings
|
1967 | |
Scope and Contents
Contains clippings on the problem of segregation. Also contains a statement of the
Bd. Of Ed. Re racial imbalance in the elementary grades. 1967
|
|||
Box 91 |
Niagara Falls-Newsclippings. 1967
|
1967 | |
Box 91 |
Niagara Falls-Notes. 1967
|
1967 | |
Box 91 |
Niagara Falls-Preliminary Inquiry Team
|
1967 | |
Scope and Contents
Contains the recommendations of CPP&R members in the re to the report of the
Team. 1967
|
|||
Box 91 |
Niagara Falls-Union Publications
|
1967 | |
Scope and Contents
contains publication of the Niagara Falls Fed. Of Teachers re recognition and teacher
benefits. 1967
|
|||
Box 92 |
Niagara-Wheatfield-Margaret Fitzgerald
|
1969 | |
Scope and Contents
Deals with teachers replacement. 1969
|
|||
Box 92 |
North Creek-Marie Harmsen
|
1964 | |
Scope and Contents
contains correspondence re termination of employment and unethical treatment by another
faculty member. 1964
|
|||
Box 92 |
North Merrick-Hugh McGlade
|
1968 | |
Scope and Contents
Contains correspondence re harassment of a teacher by his principal. 1968
|
|||
Box 92 |
North Shore School District-Kenneth G. Strei
|
1966 | |
Scope and Contents
Contains correspondence and legal briefs dealing with a tenure case. Also news clippings
re student su port of the teacher. 1966
|
|||
Box 92 |
North Shore-Port Washington
|
1969 | |
Scope and Contents
Pollakusky Re a denial of employment. 1969
|
|||
Box 92 |
North Shore-Port Washington
|
1969 | |
Scope and Contents
As above. 1969
|
|||
Box 92 |
North Syracuse-William E. Stanley
|
1948 | |
Scope and Contents
Contains correspondence, news clippings and the final report on the dismissal (tenure
case) of a teacher (possibly) for his NYSTA activities. 1948
|
|||
Box 92 |
North Tonawanda-Mrs. Bronislawa Noyi
|
1963 | |
Scope and Contents
Contains correspondence re a resignation and resulting salary dispute. 1963
|
|||
Box 92 |
Northport
|
1962 | |
Scope and Contents
Contains correspondence and new clippings re a grievance stemming from a budget cut
which resulted in an elimination of teaching positions. The budget proposals are also
included. 1962
|
|||
Box 92 |
Northport Teachers Assn.
|
1966 | |
Scope and Contents
Contains correspondence re an unethical teaching assignment. 1966
|
|||
Box 92 |
Nunda-Robert W. Biehler
|
1969 | |
Scope and Contents
Re possible black balling. 1969
|
|||
Box 92 |
Nyack-Thomas J. Williams
|
1968 | |
Scope and Contents
General correspondence. 1968
|
|||
Box 92 |
Oakfield, Ala.
|
||
Scope and Contents
Request for Commission. Contains newsclippings and correspondence re Bd. Of Ed. Activities.
Also requests for assistance stemming from tenure disputes. 1965.
|
|||
Box 92 |
Ocean Hill. 1969
|
1969 | |
Box 92 |
Oceanside Teachers Assn.-Buer
|
1968 | |
Scope and Contents
Deals with a teacher's duty to administer an experimental test. 1968
|
|||
Box 92 |
Orangebury Elementary School
|
1967 | |
Scope and Contents
Joseph J. Hickey, Principal. Contains correspondence and briefs re a principal's salary
dispute. 1967
|
|||
Box 92 |
Ossining-Mae Mitchell
|
1966 | |
Scope and Contents
Contains correspondence and a preliminary inquiry re Mrs. Mitchell's dismissal. A
BOCES handbook is also included. 1966
|
|||
Box 92 |
Otisville UFS-Lawrence E. Eschen
|
1967 | |
Scope and Contents
Contains correspondence re a tenure case. 1967
|
|||
Box 92 |
Oyster Bay
|
1949 | |
Scope and Contents
Contains correspondence re the non-renewal of a superintendent's contract. 1949
|
|||
Box 92 |
Patchogue-Background Materials
|
1966 | |
Scope and Contents
Contains correspondence re unethical personnel policies (especially re tenure) 1966
|
|||
Box 92 |
Patchogue Preliminary Inquiry Drafts
|
1966 | |
Scope and Contents
Re the inquiry. 1966
|
|||
Box 92 |
Patchogue Preliminary Inquiry Reports
|
1966 | |
Scope and Contents
from team members. 1966
|
|||
Box 92 |
Patchogue Preliminary Inquiry Report to Commission
|
1966 | |
Scope and Contents
Also contains a state evaluation of Patchogue-Medford schools. 1966
|
|||
Box 92 |
Patchogue Final Summary Letter. 1966
|
1966 | |
Box 92 |
Patchogue-Maurice Irons, President of Patchogue T.A.
|
1966-1967 | |
Scope and Contents
Contains correspondence and news clippings re a request for a CPP&R investigation
of Patchogue. Also the inquiry's report. 1966, 67
|
|||
Box 92 |
Peekskill
|
1951 | |
Scope and Contents
Ferrine, Harrison and California sick leave case. 1951
|
|||
Box 92 |
Peekskill. 1961-63
|
1961-1963 | |
Box 92 |
Peekskill. 1961-63
|
1961-1963 | |
Box 92 |
Peekskill. 1961-63
|
1961-1963 | |
Box 92 |
Peru Central School District-McEntarfer
|
1968 | |
Scope and Contents
Contains correspondence and an inquiry report re a dismissal case where improper evaluation
procedures were used. 1968
|
|||
Box 92 |
Peru. As above. 1968
|
1968 | |
Box 92 |
Peru. As above. 1968
|
1968 | |
Box 92 |
Peru-Van Winkle
|
1969 | |
Scope and Contents
Tenure case. 1969
|
|||
Box 92 |
Plainedge Public School
|
1958-1959 | |
Scope and Contents
Re resignation of Stephen Lockwood. Supervisory Principal. Contains correspondence
and minority and majority reports of the Plainedge School District in relation to
the resignation. 1958-59
|
|||
Box 92 |
Plainedge. 1960
|
1960 | |
Box 93 |
Plainedge. 1960
|
1960 | |
Box 93 |
Plainedge. 1960
|
1960 | |
Box 93 |
Plainedge-James F. Howell
|
1969-1970 | |
Scope and Contents
Tenure case re academic freedom. 1969-70
|
|||
Box 93 |
Plainview-Old Bethpage
|
1961 | |
Scope and Contents
Mrs. Anne L. young. Contains correspondence re maternity leave. 1961
|
|||
Box 93 |
Plattsburgh-Joseph E. Allen
|
1966 | |
Scope and Contents
Contains correspondence and news clippings re the abolition of a supervisory position.
1966
|
|||
Box 93 |
Pleasantville-Phyllis Taylor
|
1965 | |
Scope and Contents
Contains correspondence resulting from a dispute over a salary increment. 1965
|
|||
Box 93 |
Port Chester-Ruth Verdejo
|
1964 | |
Scope and Contents
Contains a letter dealing with a tenure dispute. 1964
|
|||
Box 93 |
Port Jefferson. 1965
|
1965 | |
Box 93 |
Port Jefferson State Teachers Assn.
|
1966-1967 | |
Scope and Contents
.Contains correspondence re a transfer request, a principal's public behavior and
parent-teacher conferences. 1966-67
|
|||
Box 93 |
Port Leyden-Cox
|
1958 | |
Scope and Contents
Re a complaint from Cox's estranged wife re his fitness as a teacher. 1958
|
|||
Box 93 |
Poughkeepsie-Robert T. Ross
|
1965 | |
Scope and Contents
Re a request for assistance. Case concerns a discrimination charge brought against
Ross. 1965
|
|||
Box 93 |
Poughkeepsie-BOCEs Probe
|
1967 | |
Scope and Contents
Re a transfer of a department to BOCES and a bill re teachers rights after such a
transfer. 1967
|
|||
Box 93 |
Poughkeepsie-School-Mother
|
1969 | |
Scope and Contents
1969
|
|||
Box 93 |
Putnam Valley
|
1963-1964 | |
Scope and Contents
Re a grievance arising from a request for a leave of absence. Also contains info re
a dispute with bd. Over its economy measures. Contains news clippings. 1963-64
|
|||
Box 93 |
Putnam Valley-Dale H. Thornton, Pres.
|
1965-1976 | |
Scope and Contents
PVTA. Contains correspondence and news clippings re a tenure dispute. Also contains
news clippings re a budget dispute. 1965-76
|
|||
Box 93 |
Ramapo Central School District #2
|
1969-1970 | |
Scope and Contents
Solomon Werzberger. Concerns termination of employment. 1969-70
|
|||
Box 93 |
Randolph
|
1953 | |
Scope and Contents
Re unethical personnel practice re probationary teachers. 1953
|
|||
Box 93 |
Ravena-Coeymans-Selkirk
|
1969 | |
Scope and Contents
John Collins. Re teacher's appearance. 1969
|
|||
Box 93 |
Remsen-Beckingham
|
1955 | |
Scope and Contents
Re the dismissal of a tenured teacher. 1955
|
|||
Box 93 |
Richfield Springs-Consolidation
|
1965-1967 | |
Scope and Contents
Re unethical practices within the Teachers Assn., the high turnover of teachers and
the consolidation plan 1965, 66, 67
|
|||
Box 93 |
Ripley Central School
|
1970 | |
Scope and Contents
Lavern Phillips. Tenure case. 1970
|
|||
Box 93 |
Rochester Teachers Assn.
|
1968 | |
Scope and Contents
Michael Ceram. Re a resignation. 1968
|
|||
Box 93 |
Rochester Sprague
|
1966 | |
Scope and Contents
Re a preliminary inquiry report and teacher evaluation dealing with an unethical teacher
evaluation. 1966
|
|||
Box 93 |
Rockville Center-Cora Wiggins
|
1962 | |
Scope and Contents
Re a tenure case. 1962
|
|||
Box 93 |
Rockville Centre-Philip Galati
|
1970 | |
Scope and Contents
Re unethical resignation. 1970
|
|||
Box 93 |
Romulus-K.B. Jopp
|
1968 | |
Scope and Contents
Re unethical behavior. 1968
|
|||
Box 93 |
Roosevelt-Walt Sterling
|
1963 | |
Scope and Contents
Re a dismissal 1963
|
|||
Box 93 |
Roosevelt-Gumpert
|
1969-1970 | |
Scope and Contents
Re a teacher's dismissal and irregularities in a school program for the mentally retarded.
1969-70
|
|||
Box 93 |
Rush-Henrietta-Roderick Powers
|
1966 | |
Scope and Contents
Re the preliminary report re the principal's dismissal. 1966
|
|||
Box 93 |
Rush-Henrietta-Roderick Powers
|
1968 | |
Scope and Contents
Re events concerning student discipline relating to the dismissal of a principal.
1968
|
|||
Box 93 |
Sachem High School and West Babylon School System
|
1963-1964 | |
Scope and Contents
Re a teacher's conduct at an extra-curricular event. 1963-64
|
|||
Box 93 |
Salmon River-Cross
|
1968 | |
Scope and Contents
Re a boycott by Indians in an effort to gain the right to vote in school bd. Elections
and to bring attention to school standards. 1968
|
|||
Box 93 |
Saratoga Springs. N.d.
|
||
Box 93 |
Saratoga Springs-Van Wie
|
1945-1960 | |
Scope and Contents
1945-60
|
|||
Box 93 |
Saratoga Springs. 1945-60
|
1945-1960 | |
Box 93 |
Saratoga Springs. 1960
|
1960 | |
Box 93 |
Saratoga springs-Frederick Bohrer
|
1970 | |
Scope and Contents
Re dismissal as a result of illness. 1970
|
|||
Box 94 |
Saugerties-Paris/Sommers
|
1968 | |
Scope and Contents
Re insubordination. 1968
|
|||
Box 94 |
Saugerties-Streiff/Rowley
|
1969 | |
Scope and Contents
Deals with status of membership of a school superintendent. 1969
|
|||
Box 94 |
Sayville Teachers Assn.
|
1966 | |
Scope and Contents
Re the dismissal of a probationary teacher. 1966
|
|||
Box 94 |
Scarsdale-Mrs. Ruth B. Smith
|
1964 | |
Scope and Contents
Background material. 1964
|
|||
Box 94 |
Scarsdale-Ruth B. Smith
|
1964 | |
Scope and Contents
Contains evaluations of a grievances re the failures of an administration to define
the duties of individuals. 1964
|
|||
Box 94 |
Scarsdale-Edwin Albert Pell Jr.
|
1967 | |
Scope and Contents
Contains correspondence and an outline of events re the dismissal of a teacher. 1967
|
|||
Box 94 |
Schalmont-Melanie Parlo
|
1970 | |
Scope and Contents
Tenure case. 1970
|
|||
Box 94 |
Schenectady Community College
|
1969 | |
Scope and Contents
Re faculty discontent with re to the president of the college. 1969
|
|||
Box 94 |
Scodack Central School-Mr. Bol. 1970
|
1970 | |
Box 94 |
Scotia-Glenville Central School
|
1971 | |
Scope and Contents
Evelyn Fletcher. Re student discipline. 1971
|
|||
Box 94 |
Scotia-Glenville
|
||
Scope and Contents
contains the evaluations of a probationary teacher. N.d.
|
|||
Box 94 |
Seneca Falls-Sam Cherchia
|
1965 | |
Scope and Contents
Contains the transcripts of a hearing re the use of profane language by a teacher.
1965
|
|||
Box 94 |
Sewanhaka-Constitutions
|
||
Scope and Contents
contains t he constitutions of the Teachers Associations in Sewanhaka High Schools.
Nd.
|
|||
Box 94 |
Sewanhaka-Faculty Committees. N.d.
|
||
Box 94 |
Sewanhaka-Pattern of Organization. N.d.
|
||
Box 94 |
Sewanhaka-News clippings
|
1966-1967 | |
Scope and Contents
Contains articles dealing with the representation dispute between the Teacher's Assn.
and the union. 1966-67
|
|||
Box 94 |
Sewanhaka-Publications
|
1966-1967 | |
Scope and Contents
Contains publications of the Teachers Assn. and the union re the representational
dispute. Also contains the 1967 salary scheduled proposals of both parties. Finally
the folder contains publications from bot parties re teachers working conditions.
1966-67
|
|||
Box 94 |
Sewanhaka-Publications. As above. 1966-67
|
1966-1967 | |
Box 94 |
Sewanhaka-Correspondence
|
1967 | |
Scope and Contents
Re the investigation. Also contains a description of the aims and rational behind
the T.A.'s request for an investigation. Finally the folder contains the public employment
act. 1967
|
|||
Box 94 |
Sewanhaka-CTA Rational. 1967
|
||
Box 94 |
Sewanhaka School District Joint NEA-NYSTA
|
||
Scope and Contents
Investigation. Contains correspondence re the report of the inquiry committee. Also
the committees final report. 1967
|
|||
Box 94 |
Sewanhaka School DistrictAs above. 1967
|
||
Box 94 |
Sewanhaka School DistrictAs above. 1967
|
||
Box 94 |
Sewanhaka - Special Committee Reports. 1967
|
||
Box 95 |
Smithtown-William Eickholz
|
||
Scope and Contents
Re the unethical conduct of a teacher in re to grading procedures. Also a transcript
of his hearings before the local teachers' assn. 1965
|
|||
Box 95 |
Southampton
|
||
Scope and Contents
contains financial and data salary data re a salary dispute relating to promotional
increments. 1961
|
|||
Box 95 |
Southampton-Allen Finger
|
||
Scope and Contents
Re a report concerning a tenure case. 1965
|
|||
Box 95 |
South Orangetown Teachers Assn.
|
||
Scope and Contents
Mr. Grasso Re a harassment case. 1964
|
|||
Box 95 |
South Orangetown
|
||
Scope and Contents
contains an agreement between the Assn. and the Bd. Of Ed. Also news clippings re
teacher firings and copies of teacher evaluations. 1968
|
|||
Box 95 |
South Orangetown-Mellett
|
||
Scope and Contents
Re a dismissal case. 1968
|
|||
Box 95 |
South Orangetown-Woodiel
|
||
Scope and Contents
Contains correspondence and a fact finders report on an impasse between the Assn.
and the Bd. 1968
|
|||
Box 95 |
South Orangetown Teachers Assn.
|
||
Scope and Contents
Concerns vacation for Jewish Holiday and possible unethical teacher dismissal. 1968-69
|
|||
Box 95 |
South Orangetown Teachers Assn.
|
||
Scope and Contents
Concerns vacation for Jewish Holiday and possible unethical teacher dismissal. 1968-69
|
|||
Box 95 |
south Orange town C.S.D.
|
||
Scope and Contents
Mrs. Lee winiarski Re an alleged unethical dismissal. 1970-71
|
|||
Box 95 |
Stevens Point, Wisconsin-Goldstein
|
||
Scope and Contents
Re academic freedom. 1969
|
|||
Box 95 |
Sweethome
|
||
Scope and Contents
Contains background info re an election of delegates from the Sweet Home district
(House of Delegates) 1965
|
|||
Box 95 |
Sweethome.
|
||
Scope and Contents
As above. 1965
|
|||
Box 95 |
Sweethome-Ralph A. Grande
|
||
Scope and Contents
Re a misconduct charge. 1966
|
|||
Box 95 |
Syosset-Susan Whalen. 1969
|
||
Box 95 |
Tarrytown-Kuldis. 1969
|
||
Box 95 |
Tarrytown-Theodora Kloha
|
||
Scope and Contents
Re problems with students. 1969
|
|||
Box 95 |
Tuckahoe-Bob Petrello
|
||
Scope and Contents
Tenure case. 1969
|
|||
Box 95 |
Tully-Rich Steinacher
|
||
Scope and Contents
Re academic freedom. 1970
|
|||
Box 95 |
Ulster County Boces
|
||
Scope and Contents
Meyer F. Finkel. Salary dispute. 1968-69
|
|||
Box 95 |
Utah
|
||
Scope and Contents
Contains correspondence and a report dealing with a state-wide negotiations impasse
between the teachers and the Bds. Of Ed. 1964
|
|||
Box 95 |
Vestal
|
||
Scope and Contents
Contains correspondence re teacher dismissals. Also contains teacher evaluations.
1961
|
|||
Box 95 |
Vestal-Frederick A. Gricius
|
||
Scope and Contents
Re the dismissal of a teacher for his use of corporal punishment. 1966
|
|||
Box 95 |
Vestal-Barbara J. Ehrentreu
|
||
Scope and Contents
Re location of employment. 1969
|
|||
Box 95 |
Wading River-Truex
|
||
Scope and Contents
Re termination of employment. 1969
|
|||
Box 95 |
Warrensburg-Faculty Club
|
||
Scope and Contents
Re the behavior of a local association member. 1968
|
|||
Box 95 |
Warrensburg-Douglas Blanchard
|
||
Scope and Contents
1969-70
|
|||
Box 95 |
Warwick, Rhode Island
|
||
Scope and Contents
Re a misunderstanding of respective possibilities on the part of the superintendent
and the Bd. Of Ed. 1962
|
|||
Box 95 |
Waterbury, Connecticut
|
||
Scope and Contents
Correspondence, news clippings and report re the effect of political control on the
quality of education. 1964
|
|||
Box 95 |
Watertown-Richard E. Tontarski
|
1964 | |
Scope and Contents
contains correspondence and a report re a tenure case. 1964
|
|||
Box 95 |
Waterville. 1967
|
1967 | |
Box 95 |
Waverly-Robert N. Clauson
|
1969 | |
Scope and Contents
Re dismissal. 1969
|
|||
Box 95 |
Webster central School-McDougall
|
1967 | |
Scope and Contents
1967
|
|||
Box 95 |
Webutuck Central School
|
1968 | |
Scope and Contents
Re teacher recruitment policies. 1968
|
|||
Box 95 |
Webutuck Central School
|
1968 | |
Scope and Contents
Re teacher recruitment policies. 1968
|
|||
Box 95 |
Wellsville
|
1965-1966 | |
Scope and Contents
contains the minutes of the meetings of the Bd. Of Ed. 1965-66
|
|||
Box 95 |
Wellsville
|
1966-1967 | |
Scope and Contents
Minutes of Bd. Of Ed. 1966-67
|
|||
Box 95 |
Wellsville
|
1967-1968 | |
Scope and Contents
Minutes of Bd. Of Ed. 1967-68
|
|||
Box 95 |
Wellsville
|
1967-1968 | |
Scope and Contents
copy of teachers handbook. 1967-68
|
|||
Box 95 |
Wellsville
|
1968 | |
Scope and Contents
Re a tenure case. Also contains an evaluation of instruction in the Wellsville Central
Schools. 1968
|
|||
Box 95 |
Wellsville
|
1968 | |
Scope and Contents
As above. 1968
|
|||
Box 96 |
West Genesee
|
1968 | |
Scope and Contents
Pocae, Bintz, Hoffman, Covino. Tenure cases. 1968
|
|||
Box 96 |
West Hempstead
|
1963 | |
Scope and Contents
Contains a report by the Bd. Of Ed. Re the cost of ed, in West Hemptstead. 1963
|
|||
Box 96 |
West Hempstead-Josephine Maggiore
|
||
Scope and Contents
Re a tenure dispute
|
|||
Box 96 |
West Seneca Central School
|
1966 | |
Scope and Contents
Re a tenure denial 1966
|
|||
Box 96 |
West Seneca C.S.D.- Anna Lewis
|
1969 | |
Scope and Contents
Re conference leave. 1969
|
|||
Box 96 |
Westbury-Kenneth Backus. 1971
|
1971 | |
Box 96 |
Westchester 1-Montrose
|
1969 | |
Scope and Contents
Ellen Ganzione. Re a salary dispute and maternity leave. 1969
|
|||
Box 96 |
Westchester 1
|
1966 | |
Scope and Contents
May 25 Preliminary Inquiry Team. 1966
|
|||
Box 96 |
Westchester-Zennabelle Smith
|
1967-1970 | |
Scope and Contents
Re a salary dispute and personality conflict. 1967-70
|
|||
Box 96 |
Westchester-Northern Westchester BOCES
|
1968-1969 | |
Scope and Contents
Zennabelle smith. Continuation of above. 1968-69
|
|||
Box 96 |
Westhampton-Richard Mead
|
1965 | |
Scope and Contents
Re tenure. 1965
|
|||
Box 96 |
Westhampton Beach-Edward Broderick
|
1968 | |
Scope and Contents
1968
|
|||
Box 96 |
Whitesboro-Josephine Apgar
|
1965 | |
Scope and Contents
Re tenure. 1965
|
|||
Box 96 |
Whitesboro Teachers Assn.
|
1966 | |
Scope and Contents
Kenneth J. Kuzanjian, Pres. Contains correspondence, a report and financial data dealing
with a breakdown in communication between the Teachers Assn. and the Bd. Of Ed. On
salaries. 1966
|
|||
Box 96 |
Wilson Central School
|
1966-1967 | |
Scope and Contents
Re a tenure case, a harassment case, and a salary dispute. 1966-67
|
|||
Box 96 |
Wyandanch-Data.
|
||
Scope and Contents
Contains tax and state aid info. N.d.
|
|||
Box 96 |
Wyandanch-Outlines. N.d.
|
||
Box 96 |
Wyandanch-Preliminary Inquiry. 1966-67
|
1966-1967 | |
Box 96 |
Wyandanch
|
1967 | |
Scope and Contents
Contains an evaluation of the educational program. 1967
|
|||
Box 96 |
Wyandanch-Exhibits
|
1967 | |
Scope and Contents
Budgetary information. 1967
|
|||
Box 96 |
Wyandanch-Layton
|
1967 | |
Scope and Contents
Background material on an investigation re educational policies. 1967
|
|||
Box 96 |
Wyandanch-Layton
|
1967 | |
Scope and Contents
As above. 1967
|
|||
Box 96 |
Wyandanch
|
1967 | |
Scope and Contents
Notes by study committee 1967
|
|||
Box 96 |
Wyandanch-As Above. 1967
|
1967 | |
Box 96 |
Wyandanch-Report Drafts 1967
|
1967 | |
Box 96 |
Wyandanch
|
1967 | |
Scope and Contents
As above. 1967
|
|||
Box 96 |
Wyandanch-As Above. 1967
|
1967 | |
Box 96 |
Wyandanch-Report, final form. 1967
|
1967 | |
Box 96 |
Wyandanch-New clippings
|
1967-1968 | |
Scope and Contents
1967-68
|
|||
Box 96 |
Wyandanch-Second Place Exhibits
|
1967-1968 | |
Scope and Contents
Contains a 1967 teachers handbook, the proposed budget for 1967-68, and the policies
and regulations of the Bd. Of Ed. 1967-68
|
|||
Box 96 |
Wyandanch
|
1967-1968 | |
Scope and Contents
As above. 1967-68
|
|||
Box 96 |
Wyandanch
|
1967-1968 | |
Scope and Contents
As above. 1967-68
|
|||
Box 96 |
Wyandanch-Second Study Committee Visit
|
1967-1968 | |
Scope and Contents
Contains background information re the CPP&R revisit. Also contains an appeal
re the dissolution of the Wyandanch school district. 1967-68
|
|||
Box 96 |
Wyandanch-Follow-Up
|
1968 | |
Scope and Contents
1968
|
|||
Box 96 |
Wyandanch-Esther Berges
|
1970 | |
Scope and Contents
Re disability and death benefits. 1970
|
|||
Box 97 |
Meeting Minutes Sept. 28, 1957
|
1957 | |
Box 97 |
Minutes, Dec. 14, 1957
|
1957 | |
Box 97 |
Correspondence, General. 1957
|
1957 | |
Box 97 |
Minutes, Feb. 8, 1958
|
1958 | |
Box 97 |
Minutes, Ap. 19, 1958
|
1958 | |
Box 97 |
Annual Report.
|
1958-1966 | |
Scope and Contents
1958-66
|
|||
Box 97 |
Correspondence, General. 1958
|
1958 | |
Box 97 |
Correspondence, General. 1959
|
1959 | |
Box 97 |
Interpretation of the Code of Ethics. 1959
|
1959 | |
Box 97 |
Bylaw Amendment Proposals
|
1962 | |
Scope and Contents
Termination of Membership, change of Name E.P.C. 1962
|
|||
Box 97 |
Grievance Procedure. 1962-66
|
1962-1966 | |
Box 97 |
Minutes, March 1-2
|
1963 | |
Scope and Contents
1963
|
|||
Box 97 |
Meeting Oct. 24-6, 1963
|
1963 | |
Scope and Contents
Agenda book #1
|
|||
Box 97 |
Meeting Oct. 24-6, 1963
|
1963 | |
Scope and Contents
Agenda book #2
|
|||
Box 97 |
Meeting Oct. 24-6, 1963
|
1963 | |
Scope and Contents
Correspondence
|
|||
Box 97 |
Meeting Oct. 24-6, 1963
|
1963 | |
Scope and Contents
Materials
|
|||
Box 97 |
Meeting Oct. 24-6, 1963
|
1963 | |
Scope and Contents
Minutes
|
|||
Box 97 |
Correspondence 1963-64
|
1963-1964 | |
Box 97 |
Correspondence 1963-64
|
1963-1964 | |
Box 97 |
Correspondence 1963-64
|
1963-1964 | |
Box 97 |
Professional Guidebook. 1963
|
1963 | |
Box 97 |
Meetings, General
|
1964 | |
Scope and Contents
Agendas. 1964
|
|||
Box 97 |
Meetings Feb. 13-14, 1964
|
1964 | |
Box 97 |
Meetings, Feb. 13-14, 1964
|
1964 | |
Box 97 |
Meeting Minutes, Feb. 27-29, 1964
|
1964 | |
Box 97 |
Meeting Minutes, Feb. 27-29, 1964
|
1964 | |
Box 97 |
Meeting, Agenda book #1
|
1964 | |
Scope and Contents
Feb. 27-March 1, 1964
|
|||
Box 97 |
Meeting, Agenda Book #2
|
1964 | |
Scope and Contents
Feb. 27-March 1, 1964
|
|||
Box 97 |
Meeting, Materials
|
1964 | |
Scope and Contents
Feb. 27-March 1, 1964
|
|||
Box 97 |
Meeting, Materials
|
1964 | |
Scope and Contents
Feb. 27-March 1, 1964
|
|||
Box 97 |
Meeting, Utah Investigation.
|
1964 | |
Scope and Contents
Feb 27- March 1, 1964
|
|||
Box 97 |
Meeting May 22-23, 1964
|
1964 | |
Box 97 |
Meeting, May 22-23, 1964
|
1964 | |
Box 97 |
Meeting, June 20-23
|
1964 | |
Scope and Contents
Agenda book. 1964
|
|||
Box 97 |
Meeting, June 20-23
|
1964 | |
Scope and Contents
Agenda book. 1964
|
|||
Box 97 |
Meeting Correspondence and reports.
|
1964 | |
Scope and Contents
June 20-23, 1964
|
|||
Box 98 |
Meeting Correspondence and Reports
|
1964 | |
Scope and Contents
June 20-23, 1964
|
|||
Box 98 |
Meeting Materials
|
1964 | |
Scope and Contents
June 20-23, 1964
|
|||
Box 98 |
Meeting Agenda Book
|
1964 | |
Scope and Contents
Oct. 1-2, 1964
|
|||
Box 98 |
Meeting Agenda Book
|
1964 | |
Scope and Contents
Oct. 1-2, 1964
|
|||
Box 98 |
Meeting Materials
|
1964 | |
Scope and Contents
Oct. 1-3, 1964
|
|||
Box 98 |
Meeting Minutes
|
1964 | |
Scope and Contents
Oct. 1-3, 1964
|
|||
Box 98 |
Meeting Correspondence
|
1964 | |
Scope and Contents
Oct. 24-26, 1964
|
|||
Box 98 |
Meeting Minutes, General
|
1964-1967 | |
Scope and Contents
1964-67
|
|||
Box 98 |
Workshop Program book
|
||
Scope and Contents
June 24-26
|
|||
Box 98 |
Meetings of Subcommittee on Human Rights of Education
|
1965 | |
Scope and Contents
1965
|
|||
Box 98 |
Meetings of Subcommittee on Human Rights of Education. 1965
|
1965 | |
Box 98 |
Meetings of Subcommittee on Human Rights of Education. 1965
|
1965-1965 | |
Box 98 |
Meetings of Subcommittee on Human Rights of Education. 1965
|
1965 | |
Box 98 |
Meeting Materials
|
1965 | |
Scope and Contents
Feb. 4-6, 1965
|
|||
Box 98 |
Meeting Materials
|
1965 | |
Scope and Contents
Feb. 4-6, 1965
|
|||
Box 98 |
Meeting Materials
|
1965 | |
Scope and Contents
Feb. 4-6, 1965
|
|||
Box 98 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
Feb. 4-6, 1965
|
|||
Box 98 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
Feb. 4-6, 1965
|
|||
Box 98 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
Feb. 4-6, 1965
|
|||
Box 98 |
Meeting Minutes and Correspondence
|
1965 | |
Scope and Contents
Fe. 4-6, 1965
|
|||
Box 98 |
Meeting
|
1965 | |
Scope and Contents
Feb. 19-20, 1965
|
|||
Box 98 |
Meeting
|
1965 | |
Scope and Contents
Feb. 19-20, 1965
|
|||
Box 98 |
Meeting
|
1965 | |
Scope and Contents
Ap. 30-May 1, 1965
|
|||
Box 98 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
June 23-25, 1965
|
|||
Box 98 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
June 23-25, 1965
|
|||
Box 98 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
June 23-25, 1965
|
|||
Box 99 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
June 23-25, 1965
|
|||
Box 99 |
Meeting Materials
|
1965 | |
Scope and Contents
June 23-July 2, 1965
|
|||
Box 99 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
Oct. 7-9, 1965
|
|||
Box 99 |
Meeting Agenda book
|
1965 | |
Scope and Contents
Oct. 7-9, 1965
|
|||
Box 99 |
Meeting Agenda Book
|
||
Scope and Contents
Oct. 7-9, 1965
|
|||
Box 99 |
Making Minutes
|
1965 | |
Scope and Contents
Oct. 7-9, 1965
|
|||
Box 99 |
General Correspondence and Materials
|
1965 | |
Scope and Contents
1965
|
|||
Box 99 |
Workshop, General Correspondence and Materials
|
1965 | |
Scope and Contents
1965
|
|||
Box 99 |
Meeting. Jan. 21-22, 1966
|
1965 | |
Box 99 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
Feb. 3-5, 1966
|
|||
Box 99 |
Meeting Agenda Book
|
1965 | |
Scope and Contents
Feb. 3-5, 1966
|
|||
Box 99 |
Meeting Agenda Book
|
1965 | |
Box 99 |
Meeting Agenda Book
|
1965 | |
Box 99 |
Meeting Minutes
|
1965 | |
Scope and Contents
Feb. 3-5, 1966
|
|||
Box 99 |
Meeting Miscellaneous Materials
|
1966 | |
Scope and Contents
Feb.-March, 1966
|
|||
Box 99 |
Meeting
|
1966 | |
Scope and Contents
Ap. 1-2, 1966
|
|||
Box 99 |
Meeting
|
1966 | |
Scope and Contents
May 20-21, 1966
|
|||
Box 99 |
Attendance,Teacher Duties
|
1966 | |
Scope and Contents
1966
|
|||
Box 99 |
Bill of Rights for Teachers
|
||
Scope and Contents
1966-67
|
|||
Box 99 |
Bill of Rights Survey
|
||
Scope and Contents
1966-67
|
|||
Box 99 |
Bill of Rights Survey
|
||
Box 99 |
Bill of Rights Survey
|
||
Box 99 |
Bill of Rights Survey
|
||
Box 99 |
Joint TEPS-PPR&R Project
|
||
Scope and Contents
See also "TEPS" in KSF-general series.1967-68
|
|||
Box 99 |
Meeting. Feb. 24-25, 1967
|
||
Box 99 |
Meeting. Feb. 24-25, 1967
|
||
Box 99 |
Meeting. Feb. 24-25, 1967
|
||
Box 100 |
Meeting.
|
||
Scope and Contents
May 12-13, 1967
|
|||
Box 100 |
Meeting.
|
||
Box 100 |
Meeting. Aug. 22, 1967
|
||
Box 100 |
General Materials. 1967
|
||
Box 100 |
Bill of rights
|
||
Scope and Contents
Responses of CPP&R. 1967
|
|||
Box 100 |
Reports and Correspondence of the Sub-Committee on Human Rights
|
||
Scope and Contents
1967
|
|||
Box 100 |
Reports and Correspondence of the Sub-Committee on Human Rights
|
||
Box 100 |
Materials of the Subcommittee on Human Rights
|
||
Scope and Contents
1967
|
|||
Box 100 |
Materials of the Subcommittee on Human Rights
|
||
Box 100 |
Correspondence of the Subcommittee on Human Rights
|
||
Scope and Contents
1967
|
|||
Box 100 |
Correspondence of the Subcommittee on Human Rights
|
||
Scope and Contents
Jan. 26-27, 1968
|
|||
Box 100 |
Joint CPP&R
|
||
Scope and Contents
NYS School boards Ethics Committee Meeting. Ap. 5, 1968
|
|||
Box 100 |
Meeting. Aug. 20, 22, 1968
|
||
Box 100 |
Meeting. Nov. 8-9, 1968
|
||
Box 100 |
California Statement of Ethics
|
||
Scope and Contents
Administrator Ethics in Personal Matters. 1968
|
|||
Box 100 |
Annual Report. 1968
|
||
Box 100 |
Clinic. Aug. 24, 1968
|
||
Box 100 |
September Mailings: Webutuck, Peru, etc. 1968
|
||
Box 100 |
September Proposed Revision of Joint Code of Ethics. 1968
|
||
Box 100 |
Oct. 11 Mailings: Oceanside Dispute, Zone Responsibilities, Certification, etc. 1968
|
||
Box 100 |
Peru Inquiry and Teacher Rights Fund and Board Minutes
|
||
Scope and Contents
Oct. 18, 1968
|
|||
Box 100 |
Nov. 20 Maining Re:
|
||
Scope and Contents
Nominations to the professional practices panel, Jamestown impasse, etc. 1968
|
|||
Box 100 |
December Mailings Re
|
||
Scope and Contents
Academia freedom. 1968
|
|||
Box 100 |
Minutes of Meetings and Agendas
|
||
Scope and Contents
1969
|
|||
Box 100 |
Meeting, March 21-22
|
||
Scope and Contents
1969
|
|||
Box 100 |
Meeting
|
||
Scope and Contents
April 25-26, 1969
|
|||
Box 100 |
Meetings
|
||
Scope and Contents
Sept. 26-27, 1969
|
|||
Box 100 |
Meeting
|
||
Scope and Contents
May 23-24, 1969
|
|||
Box 100 |
Meeting
|
||
Scope and Contents
Sept. 26-27, 1969
|
|||
Box 100 |
Meeting
|
||
Scope and Contents
Sept. 26-27, 1969
|
|||
Box 100 |
Meeting.
|
||
Scope and Contents
Nov. 8-9, 1969
|
|||
Box 100 |
Meeting
|
||
Scope and Contents
Dec. 14-15, 1969
|
|||
Box 100 |
Annual Report
|
||
Scope and Contents
1969
|
|||
Box 100 |
Case Reports
|
||
Scope and Contents
Beckman, Bethpage, Dover Plains, Falconer, Great Neck, Herrick, Port Washington, Peru.
1969
|
|||
Box 100 |
Meeting re Falconer-Herricks etc.
|
||
Scope and Contents
March 13, 1969
|
|||
Box 100 |
Meeting re Garden City etc.
|
||
Scope and Contents
March 28, 1969
|
|||
Box 100 |
Meeting re Great Neck Local Issues etc.
|
||
Scope and Contents
April 4, 1969
|
|||
Box 101 |
April 8th Mailing. 1969
|
||
Box 101 |
April 11th Mailing. 1969
|
||
Box 101 |
Miscellaneous Reports and Correspondence
|
||
Scope and Contents
..and academic freedom policy. 1969
|
|||
Box 101 |
Meetings
|
||
Scope and Contents
Jan. Feb., April, 1970
|
|||
Box 101 |
Meetings
|
||
Box 101 |
Meeting. Feb. 27-28, 1970
|
||
Box 101 |
Meeting. Feb. 27-28, 1970
|
||
Box 101 |
Meeting Correspondence and Materials
|
||
Scope and Contents
March 20-21, 1970
|
|||
Box 101 |
Meeting Correspondence and Materials
|
||
Scope and Contents
March 20-21, 1970
|
|||
Box 101 |
Meeting Minutes, Materials and Correspondence
|
||
Scope and Contents
May 22-23, 1970
|
|||
Box 101 |
Meeting Minutes, Materials and Correspondence
|
||
Box 101 |
Annual Report. 1970
|
||
Sub-Series b. General Subject files
|
|||
Scope and Contents
this series contains Kullman's general subject files concerning his duties as Assistant
Executive Secretary. They are arranged alphabetically by key word. Boxes 318-321 contain
his files on the Council on Administrative Leadership (CA:) arranged alphabetically
within that title. This series has a good deal of material on the Ethical Practices
Committee and TEPS council which should be used in conjunction with Series IV-A-s
|
|||
Sub-Series 1: Council and Administrative Leadership (CAL)
|
|||
Box 101 |
"A Man's Reach"
|
||
Scope and Contents
A motion picture. Correspondence and publicity, 1961-65
|
|||
Box 101 |
Administering Tomorrow's Schools
|
||
Scope and Contents
by Robert. H. Howsman- delivered at seminar for School Administrators and correspondence.
1966
|
|||
Box 101 |
Administration and Organization of the high School
|
||
Scope and Contents
A paper by R.P. Schmidle-correspondence, etc., 1968
|
|||
Box 101 |
"The Relationship of Selected Administrative Procedures to School Bond Interest Rates"
|
||
Scope and Contents
by. R. Ten Haken, 1968
|
|||
Box 101 |
Study: How to Recognize, Recruit and Select Potential Leaders in Education Administration
|
||
Scope and Contents
1959
|
|||
Box 101 |
Study of Administrators Salary
|
||
Scope and Contents
1957-60
|
|||
Box 101 |
Advisory Committee on Staffing and Organizing the Elementary School
|
||
Scope and Contents
Report and correspondence, 1958-60
|
|||
Box 101 |
Belief Systems and Chief School Administrators Attitude toward Educational Innovation
|
||
Scope and Contents
by Burton Ramer & Robert Heller, 1967
|
|||
Box 101 |
Bill for Certification of Superintendents
|
||
Scope and Contents
Mostly correspondence, 1958-61
|
|||
Box 101 |
Collective Teacher Power and Action
|
||
Scope and Contents
paper by Frank Lutz, 1968
|
|||
Box 101 |
Ethics Committee, 1958-59
|
||
Box 101 |
House of Delegates
|
||
Scope and Contents
1963
|
|||
Box 101 |
House of Representatives
|
||
Scope and Contents
1962-1963
|
|||
Box 101 |
House of Representatives
|
||
Scope and Contents
1962-63
|
|||
Box 101 |
House of Representatives
|
||
Scope and Contents
1962-63
|
|||
Box 101 |
House of Representatives
|
||
Scope and Contents
1962-63
|
|||
Box 101 |
3rd Annual House of Representatives
|
||
Scope and Contents
Contains platform, position statements, correspondence, etc., 1964
|
|||
Box 101 |
3rd Annual House of Representatives
|
||
Scope and Contents
Contains platform, position statements, correspondence, etc., 1964
|
|||
Box 102 |
House of Representatives
|
||
Scope and Contents
1967 materials
|
|||
Box 102 |
Drafts of Leaflets
|
||
Scope and Contents
1960-66
|
|||
Box 102 |
Drafts of Leaflets
|
||
Scope and Contents
1960-66
|
|||
Box 102 |
Drafts of Leaflets
|
||
Scope and Contents
1960-66
|
|||
Box 102 |
Drafts of Leaflets
|
||
Scope and Contents
1960-66
|
|||
Box 102 |
Minutes of Meetings
|
||
Scope and Contents
1965-68
|
|||
Box 102 |
NYS Assoc. of Directors of Health, Physical Education & Recreation
|
||
Scope and Contents
Correspondence & papers, 1957-58
|
|||
Box 102 |
Policy Statements on Employment Practices
|
||
Scope and Contents
etc. 1959-60
|
|||
Box 102 |
Problem Census Study
|
||
Scope and Contents
re: problems of public schools, 1957
|
|||
Box 102 |
Problem Census
|
||
Scope and Contents
An evaluation of the public schools, correspondence, reports, etc. 1959
|
|||
Box 102 |
Problem Census Follow-Up
|
||
Scope and Contents
1958
|
|||
Box 102 |
Task of Public Schools
|
||
Scope and Contents
Correspondence & reports, 1961
|
|||
Box 102 |
Salary Study, 1957-58
|
||
Box 102 |
Salary Study, 1959-60
|
||
Box 102 |
Salary Study (NY) Principals, 1957-58
|
||
Box 102 |
Salary Survey, 1957-58
|
||
Box 102 |
Salary Survey, 1957-58
|
||
Sub-Series 2: Other Subject Files
|
|||
Box 102 |
Council of Statewide Affiliates
|
||
Scope and Contents
Mostly minutes and correspondence, 1970
|
|||
Box 102 |
Alternative Directors
|
||
Scope and Contents
bylaw amendments concerning and other areas, correspondence, 1971
|
|||
Box 102 |
Bay Shore Election Protest
|
||
Scope and Contents
Correspondence, subcommittee reports, Bay shore position, papers, etc., re election
of delegates to House, 1965
|
|||
Box 102 |
Bay Shore Election Protest
|
||
Scope and Contents
Correspondence, subcommittee reports, Bay shore position, papers, etc., re election
of delegates to House, 1965
|
|||
Box 102 |
Mr. Bestor Refuted
|
||
Scope and Contents
A paper by Virgil Rogers about America's Public Schools, 1956
|
|||
Box 102 |
Board of Directors Meetings
|
||
Scope and Contents
1969-70
|
|||
Box 102 |
Board of Directors Meetings
|
||
Scope and Contents
1969-70
|
|||
Box 102 |
Board of Directors Meetings
|
||
Scope and Contents
1969-70
|
|||
Box 103 |
Board of Directors Unification Task Force
|
||
Scope and Contents
1972
|
|||
Box 103 |
The Conference of Large city Boards of Education of NYS
|
||
Scope and Contents
1967
|
|||
Box 103 |
Building Needs Committee, 1970
|
||
Box 103 |
Arvid J. Burke Fellowship
|
||
Scope and Contents
Correspondence and description, 1967-71
|
|||
Box 103 |
Bylaw Proposals-NYSTA, 1970
|
||
Box 103 |
Certification of Trade & Technical Supervisors
|
||
Scope and Contents
a CAL project, 1958
|
|||
Box 103 |
Classroom Teacher's Association-1970
|
||
Box 103 |
Classroom Teachers Council and Professional Advancement
|
||
Scope and Contents
Correspondence and reports 1969-70
|
|||
Box 103 |
Committee Worksheets
|
||
Scope and Contents
re: appointments to committees, 1967-68
|
|||
Box 103 |
Committees-Nominations to
|
||
Scope and Contents
1966-67
|
|||
Box 103 |
Committees-Nominations to
|
||
Scope and Contents
1966-67
|
|||
Box 103 |
Community Colleges
|
||
Scope and Contents
Some ACCF material, 1970
|
|||
Box 103 |
Constitutional Convention Committee, 1967
|
||
Box 103 |
Constitutional Convention Committee, 1967
|
||
Box 103 |
Correspondence-General
|
||
Scope and Contents
1960-62
|
|||
Box 103 |
Correspondence re Appointment to Committees
|
||
Scope and Contents
1967
|
|||
Box 103 |
Correspondence re Membership
|
||
Scope and Contents
1967-68
|
|||
Box 103 |
Correspondence to Membership
|
||
Scope and Contents
1966-67
|
|||
Box 103 |
Correspondence to PPRR Commission Members
|
||
Scope and Contents
1967
|
|||
Box 103 |
Correspondence re Teacher Draft Status
|
||
Scope and Contents
1957
|
|||
Box 103 |
Councils and Committees
|
||
Scope and Contents
General reports, etc. includes judicial nominating and legislative, etc. 1969-72
|
|||
Box 103 |
Councils, Commissions and Committees of NYSTA
|
||
Scope and Contents
lists, correspondence, 1965-67
|
|||
Box 103 |
Councils, Commissions & Committees of NYSTA
|
||
Scope and Contents
lists, correspondence, 1965-67
|
|||
Box 103 |
Credentials Committee, 1969-70
|
||
Box 103 |
Curriculum Supervision and Instruction Specialists
|
||
Scope and Contents
Correspondence and reports for the curriculum leaderships group and others. 1962
|
|||
Box 104 |
Committee on Decentralization. 1968
|
||
Box 104 |
Classroom Desegregation
|
||
Scope and Contents
"How it Will Work" by Henry Garrett, 1965-67
|
|||
Box 104 |
Disability Benefits Law
|
||
Scope and Contents
memos and correspondence, 1963
|
|||
Box 104 |
Eastern Regional Institute for Education
|
||
Scope and Contents
report, 1968
|
|||
Box 104 |
Arvie Eldred Scholarship Committee
|
||
Scope and Contents
report of 1970 awards, 1969-70
|
|||
Box 104 |
Special Committee re Election District
|
||
Scope and Contents
Procedures in relation to legislation, 1970
|
|||
Box 104 |
Advisory Committee for Equal Educational Opportunity
|
||
Scope and Contents
1969-70
|
|||
Box 104 |
Teacher Action for Equal Educational Opportunity
|
||
Scope and Contents
Reports-information leaflets, and correspondence, 1969-70
|
|||
Box 104 |
Ethical Practices Committee
|
||
Scope and Contents
1950-60
|
|||
Box 104 |
Ethical Practices Committee
|
||
Scope and Contents
1950-60
|
|||
Box 104 |
Ethical Practices SEE: Joint Code of Ethics
|
||
Box 104 |
Ethical Practices Committee
|
||
Scope and Contents
Correspondence, 1952
|
|||
Box 104 |
Ethical Practice Committee
|
||
Scope and Contents
general corresp. And reports, 1955-58
|
|||
Box 104 |
Ethical Practices and Professional Ed. Comm.
|
||
Scope and Contents
Sept. 30-October 1, 1958
|
|||
Box 104 |
Ethical Practices-General
|
||
Scope and Contents
1958-60
|
|||
Box 104 |
Ethical Practices-General
|
||
Scope and Contents
1958-60
|
|||
Box 104 |
Ethical Practices Committee (EPC)
|
||
Scope and Contents
February 28, 1959-meeting
|
|||
Box 104 |
EPC
|
||
Scope and Contents
Correspondence-general-1959
|
|||
Box 104 |
EPC
|
||
Scope and Contents
general corres. & report, 1959
|
|||
Box 104 |
EPC
|
||
Scope and Contents
questionnaire on local associations, 1959
|
|||
Box 104 |
EPC
|
||
Scope and Contents
questionnaire on local associations, 1959
|
|||
Box 104 |
EPC
|
||
Scope and Contents
questionnaire on local associations, 1959
|
|||
Box 104 |
EPC
|
||
Scope and Contents
questionnaire on local associations, 1959
|
|||
Box 104 |
EPC
|
||
Scope and Contents
questionnaire on local assn., 1959
|
|||
Box 104 |
EPC
|
||
Scope and Contents
re Saratoga Springs, 1960
|
|||
Box 104 |
EPC
|
||
Scope and Contents
Investigation in Saratoga-also other investigations, 1960
|
|||
Box 104 |
EPC-Feb. 1960-Jan. 1961
|
||
Box 104 |
EPC
|
||
Scope and Contents
warns on certain employment practices, ND
|
|||
Box 105 |
EPC
|
||
Scope and Contents
correspondence-cases, 1960-65
|
|||
Box 105 |
EPC
|
||
Scope and Contents
correspondence-cases, 1960-65
|
|||
Box 105 |
EPC
|
||
Scope and Contents
correspondence-cases, 1960-65
|
|||
Box 105 |
EPC
|
||
Scope and Contents
meeting, Nov. 2, 1962
|
|||
Box 105 |
EPC
|
||
Scope and Contents
meeting-includes handbooks draft-Jan 26-27, 1962
|
|||
Box 105 |
EPC
|
||
Scope and Contents
meeting-includes handbooks draft-Jan 26-27, 1962
|
|||
Box 105 |
EPC
|
||
Scope and Contents
meeting-includes handbooks draft-Jan 26-27, 1962
|
|||
Box 105 |
EPC
|
||
Scope and Contents
meeting-includes handbooks draft-Jan 26-27, 1962
|
|||
Box 105 |
Code of Ethics for the Teaching Profession
|
||
Scope and Contents
1959-1961
|
|||
Box 105 |
Code of Ethics for the Teaching Profession
|
||
Scope and Contents
1959-1961
|
|||
Box 105 |
Proposed Code of Ethics
|
||
Scope and Contents
1961-62
|
|||
Box 105 |
Interpretations of the Code of Ethics
|
||
Scope and Contents
nd
|
|||
Box 105 |
Joint Sub-Committee
|
||
Scope and Contents
revision of the Joint Code of Ethics, 1968
|
|||
Box 105 |
Joint Sub-Committee
|
||
Scope and Contents
revision of the Joint Code of Ethics, 1968
|
|||
Box 105 |
Dr. G.J. Fabiano
|
||
Scope and Contents
Consultant to NHEA, NYSTA & SPA -this is his daily log-publicity &
elections, etc., 1970
|
|||
Box 105 |
Finance Committee
|
||
Scope and Contents
report & summary of expenses, 1969-70
|
|||
Box 105 |
Memos to Mr. Goold
|
||
Scope and Contents
1960-64
|
|||
Box 105 |
Governor's Committee on Public Employee Relations
|
||
Scope and Contents
March 31-final report, 1966
|
|||
Box 105 |
Committee on Headquarters, Regional Offices, Election Districts
|
||
Scope and Contents
1970
|
|||
Box 105 |
Statement of Pres. Hobart to Democratic Platform Hearing
|
||
Scope and Contents
June 16, 1972
|
|||
Box 105 |
Committee on House of Delegates
|
||
Scope and Contents
Corres. And reports, 1968
|
|||
Box 105 |
Committee on House of Delegates-1970
|
||
Box 105 |
House of Delegates
|
||
Scope and Contents
delegates material & NEK notes, letters, etc.-reports, 1964
|
|||
Box 105 |
House of Delegates (HOD)
|
||
Scope and Contents
resolutions comm., letters, etc. and general material, 1964
|
|||
Box 105 |
HOD-1967
|
||
Box 105 |
HOD-1967
|
||
Box 105 |
HOD-1967
|
||
Box 105 |
HOD-1968
|
||
Box 105 |
HOD-1969
|
||
Box 106 |
HOD-1969
|
||
Box 106 |
Memo on Huntington Strike to LI Local Assn. President
|
||
Scope and Contents
memo & clippings & letters, 1968
|
|||
Box 106 |
Maturing Opportunities for In-Service Education of Educational Administrator
|
||
Scope and Contents
by Kenneth Frasure-a paper & corres., 1967
|
|||
Box 106 |
Institutional Teachers
|
||
Scope and Contents
1967
|
|||
Box 106 |
Instructional Improvement Committee
|
||
Scope and Contents
1969-70
|
|||
Box 106 |
Insurance Program
|
||
Scope and Contents
1968-70
|
|||
Box 106 |
Desirable Investigation Practices for NYSTA & Ethics
|
||
Scope and Contents
1955
|
|||
Box 106 |
Legal Assistance Screening Committee
|
||
Scope and Contents
Correspondence, etc., 1964
|
|||
Box 106 |
Legal Assistance Screening Committee
|
||
Scope and Contents
Correspondence, etc., 1964
|
|||
Box 106 |
Legislative Program-1968
|
||
Box 106 |
Legislative Program-1970
|
||
Box 106 |
Legislative Task Force
|
||
Scope and Contents
correspondence, 1970
|
|||
Box 106 |
Local Assn. Survey
|
||
Scope and Contents
re: Committees on PPR&R, 1959
|
|||
Box 106 |
Long Island Teachers Committee for Action
|
||
Scope and Contents
(LITCA)- correspondence/ meeting-1966
|
|||
Box 106 |
Mary Muldoon Teacher Assistance, 1969
|
||
Box 106 |
Merger Agreement with UTNY
|
||
Scope and Contents
1972
|
|||
Box 106 |
NEA
|
||
Scope and Contents
Annual meeting-June 20- July 4, 1958
|
|||
Box 106 |
NEA Convention
|
||
Scope and Contents
Correspondence & convention delegate materials, 1966
|
|||
Box 106 |
NEA
|
||
Scope and Contents
code of ethics, 1966-68
|
|||
Box 106 |
NEA
|
||
Scope and Contents
development project-correspondence, reports, 1966-67
|
|||
Box 106 |
NEA
|
||
Scope and Contents
financial reports, 1969
|
|||
Box 106 |
NEA-Regional Conference for State Assoc. Staff Members
|
||
Scope and Contents
1968
|
|||
Box 106 |
NEA Representative Assembly
|
||
Scope and Contents
material for assembly and correspondence, 1967
|
|||
Box 106 |
NEA Representative Assembly
|
||
Scope and Contents
material for assembly and correspondence, 1967
|
|||
Box 106 |
NEA Representative Assembly
|
||
Scope and Contents
material for assembly and correspondence, 1967
|
|||
Box 106 |
Negotiations, Impasse, Work Stoppages
|
||
Scope and Contents
memo's regarding-1968-70
|
|||
Box 106 |
New York City-Guidelines Committee
|
||
Scope and Contents
correspondence & reports, 1963
|
|||
Box 106 |
NYS Council for the Social Studies-1970
|
||
Box 106 |
NYS Lottery
|
||
Box 106 |
NYSTA
|
||
Scope and Contents
reorganization re: changing orgs. Structure-committee reports, etc. 1969 SEE ALSO:
Reorganization
|
|||
Box 106 |
NYSTA
|
||
Scope and Contents
reorganization re: changing orgs. Structure-committee reports, etc. 1969 SEE ALSO:
Reorganization
|
|||
Box 106 |
NYS School Nurse-Teacher Association
|
||
Scope and Contents
paper in support of a bill to amend the education law, 1962 (?)
|
|||
Box 106 |
No. Nassau Zone
|
||
Scope and Contents
Frank Leahy requests re: elections, 1964-65
|
|||
Box 106 |
Newell, Gladys E., 1967
|
||
Box 106 |
Nominations Committee
|
||
Scope and Contents
correspondence, etc., 1967-68
|
|||
Box 106 |
Nominations Committee
|
||
Scope and Contents
various correspondence, 1969-71
|
|||
Box 106 |
Officers Meeting
|
||
Scope and Contents
chairmen of committees w/ board, 1963
|
|||
Box 106 |
Officers Meeting
|
||
Scope and Contents
June 5,6, 1964
|
|||
Box 106 |
Officers Meeting
|
||
Scope and Contents
chairmen of committees, councils &; commissions with Board, 1965
|
|||
Box 107 |
Oswego Workshop
|
||
Scope and Contents
workshop notebook, 1956
|
|||
Box 107 |
Oswego Workshop
|
||
Scope and Contents
1964
|
|||
Box 107 |
Oswego Workshop
|
||
Scope and Contents
Commission of PPR&R
|
|||
Box 107 |
Handbook on Personnel Practices for Teachers
|
||
Scope and Contents
outline and final drafts, 1957
|
|||
Box 107 |
Joint Principal Salary Committee
|
||
Scope and Contents
NYSASSP-NYSAESP, 1955-59
|
|||
Box 107 |
NYSTA Position
|
||
Scope and Contents
re: principals salary increase law, 1964-65
|
|||
Box 107 |
Principal's Salary Bill
|
||
Scope and Contents
1966
|
|||
Box 107 |
Professional Autonomy Task Force
|
||
Scope and Contents
Correspondence/ reports, etc., 1969
|
|||
Box 107 |
Professional Education Committee
|
||
Scope and Contents
re: professional practice act, 1956
|
|||
Box 107 |
Professional Ethics Committee
|
||
Scope and Contents
general information-1957-59
|
|||
Box 107 |
Professional Practices Act
|
||
Scope and Contents
statements-reports-policy decisions and correspondence.
|
|||
Box 107 |
Professional Practices Panel
|
||
Scope and Contents
memo and questionnaires, 1963
|
|||
Box 107 |
Professional Staff committee
|
||
Scope and Contents
reports, 1966-67
|
|||
Box 107 |
Professional Staff Meetings
|
||
Scope and Contents
1964
|
|||
Box 107 |
Proficiency Examinations, 1963-64
|
||
Box 107 |
Hundredth Anniversary of Public Education
|
||
Scope and Contents
1957
|
|||
Box 107 |
Public Employees-Fair Employment Act
|
||
Scope and Contents
the act, analysis, procedures under it, correspondence, nd
|
|||
Box 107 |
Public Relations Council
|
||
Scope and Contents
report to board calendar of PR, 1969-70
|
|||
Box 107 |
Pupil Personal Certification
|
||
Scope and Contents
reports and pamphlets, nd
|
|||
Box 107 |
Transfer of Pupil Records Committee
|
||
Scope and Contents
correspondence and report on procedures in NYS, 1965
|
|||
Box 107 |
Committee to Prepare Statement on Religious Exercise in the Schools
|
||
Scope and Contents
1963-64
|
|||
Box 107 |
Reorganization Committee
|
||
Scope and Contents
1969. See also "NYTSA Reorganization"
|
|||
Box 107 |
Committee to assist executive secretary with reorganization, minutes of meeting
|
||
Scope and Contents
1969
|
|||
Box 107 |
Assn. Reorganization no. 1, 1969-82
|
||
Scope and Contents
SEE ALSO: Organization Structure
|
|||
Box 107 |
Assn. Reorganization no. 2, 1969-72
|
||
Scope and Contents
SEE ALSO: Organization Structure
|
|||
Box 107 |
Assn. Reorganization no. 4, 1969-72
|
||
Scope and Contents
SEE ALSO: Organization Structure
|
|||
Box 107 |
Assn. Reorganization no. 3, 1969-72
|
||
Box 107 |
Resolutions Committee
|
||
Scope and Contents
1964-1966. Dr. Harold Scott re Resolutions
|
|||
Box 107 |
Resolutions Committee
|
||
Scope and Contents
1969. Reports, corres., etc.
|
|||
Box 107 |
(LI) Regional, office correspondence with and about
|
||
Scope and Contents
1966
|
|||
Box 108 |
NY State Retirement System
|
||
Scope and Contents
Correspondence, reports, clippings, pamphlets, 1957-67
|
|||
Box 108 |
NY State Retirement System
|
||
Scope and Contents
Correspondence, reports, clippings, pamphlets, 1957-67
|
|||
Box 108 |
NY State Retirement System
|
||
Scope and Contents
Correspondence, reports, clippings, pamphlets, 1957-67
|
|||
Box 108 |
NY State Retirement System
|
||
Scope and Contents
Correspondence, reports, clippings, pamphlets, 1957-67
|
|||
Box 108 |
NY State Retirement System
|
||
Scope and Contents
Correspondence, reports, clippings, pamphlets, 1957-67
|
|||
Box 108 |
Retirement Committee
|
||
Scope and Contents
reports, corres., 1964-69
|
|||
Box 108 |
Retirement Committee
|
||
Scope and Contents
meeting, 1964-66
|
|||
Box 108 |
Retirement Committee
|
||
Scope and Contents
model plan for teachers, correspondence-workshops, reports to board, etc., 1969
|
|||
Box 108 |
Salary Committee
|
||
Scope and Contents
Assn. Professional Staff Studies, etc., 1961-65
|
|||
Box 108 |
Annual Report of the Superintendent of Schools
|
||
Scope and Contents
Saratoga Springs School System, 1951
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
report of superintendent of schools, 1952
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Annual Report of the superintendents, 1953-59
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Annual Report of the Superintendent, 1953-59
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Annual Report of the Superintendent, 1953-59
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Annual Report of the Superintendent, 1953-59
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Annual Report of the Superintendent, 1953-59
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Annual Report of the Superintendent, 1953-59
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Annual Report of the Superintendent, 1953-59
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Budget information, 1959-1960
|
|||
Box 108 |
Saratoga Springs
|
||
Scope and Contents
Handbook for Faculty Members-1958
|
|||
Box 108 |
Seeking the Right Job
|
||
Scope and Contents
a paper by Ward Edinger, writer for CAL as a leaflet and correspondence, 1965
|
|||
Box 108 |
Alfred E. Smith Committee
|
||
Scope and Contents
correspondence-speeches, etc., 1969-70
|
|||
Box 108 |
Social Security
|
||
Scope and Contents
1955-57
|
|||
Box 108 |
Social Security
|
||
Scope and Contents
inquiry's, correspondence, etc., 1957
|
|||
Box 108 |
NYSTA-Staff Fund
|
||
Scope and Contents
1957-1969
|
|||
Box 108 |
NYSTA-Staff Fund
|
||
Scope and Contents
1957-1969
|
|||
Box 108 |
Effect of Chapter 183 on State Aid
|
||
Scope and Contents
Individual school Districts by county, 1970-71
|
|||
Box 108 |
State Leaders Workshop
|
||
Scope and Contents
workshop material, 1967. ALSO SEE: Oswego Workshop
|
|||
Box 108 |
State Local Relationships Comm.
|
||
Scope and Contents
report to board, 1964
|
|||
Box 109 |
Taylor Committee Report
|
||
Scope and Contents
Interim Report, June 17, 1968 SEE ALSO: "Governor's Committee on Public Relations,
1966", 1968
|
|||
Box 109 |
Committee to Study the Taylor Law
|
||
Scope and Contents
Corres. Reports, resolutions, 1968
|
|||
Box 109 |
Taylor Law Revision Comm
|
||
Scope and Contents
Corres., reports, resolutions, 1968
|
|||
Box 109 |
Advisory Board on Teacher Education, Certification and Practices
|
||
Scope and Contents
1962
|
|||
Box 109 |
Advisory Board on Teacher Education, Certification & Practice
|
||
Scope and Contents
correspondence, reports, 1964-65
|
|||
Box 109 |
Advisory Board on Teacher Education, Certification & Practice
|
||
Scope and Contents
as above
|
|||
Box 109 |
Advisory Board on Teacher Education, Certification & Practices
|
||
Scope and Contents
as above
|
|||
Box 109 |
Advisory Board on Teacher Education, Certification & Practice
|
||
Scope and Contents
as above
|
|||
Box 109 |
Advisory Board on Teacher Education, Certification & Practice
|
||
Scope and Contents
as above
|
|||
Box 109 |
Joint TEPS-PPR&R Project
|
||
Scope and Contents
general 1964-68 SEE ALSO: KSF-CPPR&R
|
|||
Box 109 |
TEPS-Teacher Educ. & Professional Standards
|
||
Box 109 |
Joint TEPS-PPR&R
|
||
Scope and Contents
general 1964-68 SEE ALSO: KSF-CPPR&R
|
|||
Box 109 |
Joint TEPS-CCPR&R Project
|
||
Scope and Contents
general-1965-66
|
|||
Box 109 |
Joint TEPS-CPPR&R Project
|
||
Scope and Contents
general-1965-66
|
|||
Box 109 |
Joint TEPS-CPPR&R Project
|
||
Scope and Contents
general-1965-66
|
|||
Box 109 |
Joint TEPS CPPR&R Project
|
||
Scope and Contents
general-1965-68
|
|||
Box 109 |
Joint TEPS CPPR&R Project
|
||
Scope and Contents
general-1965-68
|
|||
Box 109 |
Joint TEPS CPPR&R Project
|
||
Scope and Contents
Orientation guidelines & corres. & reports, 1966
|
|||
Box 109 |
Joint TEPS CCPR&R
|
||
Scope and Contents
Subcommittee project-Revision of Code of ethics, 1966-68
|
|||
Box 109 |
Joint TEPS CPPR&R Project
|
||
Scope and Contents
general-1967
|
|||
Box 109 |
Joint TEPS CPPR&R Project
|
||
Scope and Contents
general-1967
|
|||
Box 109 |
Joint TEPS CPPR&R Subcommittee
|
||
Scope and Contents
1967-68
|
|||
Box 109 |
Joint TEPS PPR&R Project
|
||
Scope and Contents
correspondence-1967-68
|
|||
Box 109 |
Joint TEPS PPR&R Project
|
||
Scope and Contents
drafts, 1967-68
|
|||
Box 109 |
TEPS
|
||
Scope and Contents
Correspondence and committee reports and releases, 1969-70
|
|||
Box 109 |
TEPS
|
||
Scope and Contents
correspondence and committee reports and releases, 1969-70
|
|||
Box 109 |
Teacher of the Year Award
|
||
Scope and Contents
1970-71
|
|||
Box 109 |
Complete Report of the Working conference on the Teaching Profession
|
||
Scope and Contents
May 19-20, 1955
|
|||
Box 109 |
Tenure Law-Study
|
||
Scope and Contents
Corres. And papers relating to study, 1965-67
|
|||
Box 109 |
Tenure Law-Study
|
||
Scope and Contents
Corres. And papers relating to study, 1965-67
|
|||
Box 109 |
Tenure Law-Study
|
||
Scope and Contents
Corres. And papers relating to study, 1965-67
|
|||
Box 109 |
Transportation Bond Issue
|
||
Scope and Contents
correspondence, 1967
|
|||
Box 109 |
Membership Unification
|
||
Scope and Contents
correspondence, 1960-70
|
|||
Box 109 |
Urban Task Force
|
||
Scope and Contents
correspondence, mostly about appointments to the force, 1970
|
|||
Box 109 |
Francis White Address to House of Delegates
|
||
Scope and Contents
re: NYSTA: Dissolution or victory?-1970
|
|||
Box 109 |
Zone Division
|
||
Scope and Contents
(Central & Western Zone)-reports, etc., correspondence, 1966-67
|
|||
Box 109 |
Zone Reorganization
|
||
Scope and Contents
report of committee and brief history of the problem, 1952
|
|||
Series V: NYSTA
|
|||
Sub-Series A: History, 1869-1969
|
|||
Scope and Contents
This series contains documents relating to the early history of NYSTA. Some of the
files were prepared in the late 1930's in preparation to the NYSTA Centennial (1945).
There is a summary of annual meetings from 1845-1930; various newspaper and magazine
reprints relating early history; early salary schedules and an interesting debate
on whether NYSTA should join big labor.
|
|||
Sub-Series a: General Historical Files
|
|||
Box 110 |
Founding of New York's Teachers Association
|
||
Scope and Contents
excerpts from annual meeting proceedings and notes, 1794-1930
|
|||
Box 110 |
Constitutional and Bylaws of the School Association of Rensselaer County, N.Y.
|
||
Scope and Contents
also includes an address proposing a plan of common school education given at state
school convention, 1831, January
|
|||
Box 110 |
Average Annual Salary Charts
|
||
Scope and Contents
etc., expenditures on Ed. And other salary information for period, 1845-1945 (for
NYS only), 1845-1945
|
|||
Box 110 |
List of Official and Unofficial Publications between 1845-1937
|
||
Scope and Contents
of NYSTA and description.
|
|||
Box 110 |
Summary Resolutions
|
||
Scope and Contents
for raising the standards of the teaching profession, 2 pages, 1845-1930
|
|||
Box 110 |
Notes about NYSTA History and Personage
|
||
Scope and Contents
(7 pages) 1845
|
|||
Box 110 |
Sheets Concerning
|
||
Scope and Contents
the attempt to locate the proceedings of early meetings from various libraries- contains
lists of which proceedings are held by what library, 1845- 1937
|
|||
Box 110 |
Scott, David B
|
||
Scope and Contents
"Where Do We Stand". An address before The NYSTA at Utica, Aug. 2, 1855 12p
|
|||
Box 110 |
The New York Teacher
|
||
Scope and Contents
January 1859, Vol. VIII, No. 4
|
|||
Box 110 |
Reprint of the Plattsburgh Republican's..
|
||
Scope and Contents
account of NYSTA's 32nd Anniversary meeting, 10 pages, 1877
|
|||
Box 110 |
Certificate of Certification for..
|
||
Scope and Contents
teaching the third grade in Oneida County, 1882
|
|||
Box 110 |
A History of the NYSTA
|
||
Scope and Contents
by Hyland C. Kirk. Excerpts from the above book published in 1833
|
|||
Box 110 |
Treasurers Book
|
||
Scope and Contents
1887-1899
|
|||
Box 110 |
Advance Program Notice of NYSTA
|
||
Scope and Contents
annual meeting in Brooklyn with color map of Brooklyn for 44th annual meeting, July
2 & 3, 1889
|
|||
Box 110 |
NYSTA-44th Anniversary Meeting
|
||
Scope and Contents
1899-Brooklyn, NY-July 2nd and 3rd, 1889 program booklet
|
|||
Box 110 |
Postal Card
|
||
Scope and Contents
sent to school trustees re: school registers and reports of attendance, etc. 1890
|
|||
Box 110 |
"The 49th Annual Meeting of NYSTA
|
||
Scope and Contents
-Saratoga Springs, July 9,10,11, 1894 and the 2nd Annual Meeting of NYS Art Teachers
Assn." Program and notes, 1894
|
|||
Box 110 |
Examination for Certification for Teaching 2nd and 3rd Grade
|
||
Scope and Contents
from the State of New York Dept. of Public Instruction, 1894-95
|
|||
Box 110 |
Program for the 52nd Annual Meeting
|
||
Scope and Contents
held in NYC, July 1,2,3, 1897
|
|||
Box 110 |
"The Official Book of the Convention-1897"
|
||
Scope and Contents
NYSTA Printing Committee Convention at Normal College, 68th St., Lexington Ave, NYC,
NY June 30, July 1-3, 1897
|
|||
Box 110 |
A " Good" Living Average Estimates of a Married Man
|
||
Scope and Contents
30 years old with 2 children & a wife in various NY cities, 1897-1898
|
|||
Box 110 |
Official Program NYSTA 53rd Annual Meeting
|
||
Scope and Contents
July 5-7, 1898-Rochester
|
|||
Box 110 |
Program Book for the 53rd Annual Meeting of NYSTA
|
||
Scope and Contents
held in Rochester on July 5-7, 1898
|
|||
Box 110 |
56th Annual convention of NYSTA
|
||
Scope and Contents
July 1-6, 1901-advance plan, etc. - June 15, 1901 edition of a circular
|
|||
Box 110 |
Program of the 58th Annual Session of NYSTA
|
||
Scope and Contents
July 1,2,3 in Cliff Haven, NY 1903
|
|||
Box 110 |
"The NYSTA-What it Has Done for the Teacher.."
|
||
Scope and Contents
-what it proposes doing-why you should join-publicity pamphlet (4 pages)- circa 1924
|
|||
Box 110 |
Correspondence, 1924-41
|
||
Box 110 |
Announcement for 1926-27
|
||
Scope and Contents
NYSTA-What it has done-goals-what it proposes doing, etc. (14 pages)-1926-27
|
|||
Box 110 |
Honor Roll
|
||
Scope and Contents
list of units reporting 100% membership in the Association (12 pages) 1927
|
|||
Box 110 |
Extract from the House of Delegates Minutes at Troy
|
||
Scope and Contents
1 pg. 1927
|
|||
Box 110 |
Announcement of 1927-28 Accomplishments
|
||
Scope and Contents
goals-etc.-publicity pamphlet. 1927-28
|
|||
Box 110 |
Memorandum, Notices, Resolutions and Proposed Certificate
|
||
Scope and Contents
re: Incorporation of NYSTA, 1928
|
|||
Box 110 |
Certificate of Extension of Purposes..
|
||
Scope and Contents
and change in number of directors and election procedure filed in Erie County Dec.
1, 1928 and in Albany Dec. 5, 1928
|
|||
Box 110 |
NYSTA Treasurer's Report for the Year..
|
||
Scope and Contents
ending Aug. 31, 1929 as presented to the 1929 House of Delegates, November 25-26,
1929
|
|||
Box 110 |
Newspaper Clippings 1930-50
|
||
Box 110 |
NYSTA Platform
|
||
Scope and Contents
adopted Nov. 1931
|
|||
Box 110 |
"What have Teachers Accomplished through their Association"
|
||
Scope and Contents
a check list of accomplishments since 1845 with a short explanation on how this was
accomplished (e pages) 1934
|
|||
Box 110 |
New Home of NYSTA
|
||
Scope and Contents
pamphlet and post cards circa 1935
|
|||
Box 110 |
"Shall Teachers Maintain their Professional Independence or Affiliate with Labor"
|
||
Scope and Contents
a paper on the alternatives (20 pages) circa 1935
|
|||
Box 110 |
The Teacher's Place in Social Life of Today
|
||
Scope and Contents
a speech given by w. Kilpatrick, Professor of Education, June 1937
|
|||
Box 110 |
Correspondence
|
||
Scope and Contents
re: locating proceedings from early years, 1937-53
|
|||
Box 110 |
Correspondence Concerning Missing Proceedings Volumes
|
||
Scope and Contents
1938
|
|||
Box 110 |
Hate Letters to NYSTA
|
||
Scope and Contents
(1938-1947)
|
|||
Box 110 |
Hate Letters to NYSTA
|
||
Scope and Contents
1938-1947
|
|||
Box 110 |
" Your State Assn. and You"
|
||
Scope and Contents
22 pages published by Exec. Committee of NYSTA-contains overviews of history-description
of activities and services available. B. and a critical evolution of that pamphlet.
10 pages-1941
|
|||
Box 110 |
Centennial Committee report
|
||
Scope and Contents
Oct. 28, 1944
|
|||
Box 110 |
NYSTA Centennial Radio Program
|
||
Scope and Contents
Transcript 1945
|
|||
Box 110 |
NYSTA in Its Tenth Decade
|
||
Scope and Contents
by Arvid Burke (7 pages)-1945
|
|||
Box 110 |
100th Anniversary Celebration
|
||
Scope and Contents
news releases- 3 pages- 1945
|
|||
Box 110 |
State Aid to Education Captain
|
||
Scope and Contents
1947
|
|||
Box 110 |
Handbook for Local Assn's
|
||
Scope and Contents
1951
|
|||
Box 110 |
NYSTA-At Your Service
|
||
Scope and Contents
association book about available services, 1952-1960
|
|||
Box 110 |
NYSTA
|
||
Scope and Contents
about the Association pamphlet 1962
|
|||
Box 110 |
Facts about Your NYSTA
|
||
Scope and Contents
series of fact sheets on structure accomplishments and position of NYSTA from 1958-1963-by
NYSTA-1963
|
|||
Box 110 |
Greetings to New Teachers
|
||
Box 110 |
Deputy Commissioner Cole's Remarks about Changing Assn. Charter
|
||
Box 110 |
Proposed Constitution
|
||
Box 110 |
Code of Ethics
|
||
Box 110 |
"Founding of National Association"
|
||
Scope and Contents
covers the history of the National Assoc. for 1872 on-handwritten-33 pages-bibliography
(has constitution copies)
|
|||
Box 110 |
7 index cards listing sources for gathering information on NYSTA and Public Education
|
||
Box 110 |
NYSTA History Postcards
|
||
Sub-Series b: Proceedings of Annual Meetings
|
|||
Scope and Contents
1881-1906
|
|||
Box 111 |
Bound Volume, 1881-1884
|
||
Box 111 |
Proceedings of the 40th Annual Meeting
|
||
Scope and Contents
1885
|
|||
Box 111 |
Proceedings, Bound Volume
|
||
Scope and Contents
1887-1891
|
|||
Box 111 |
Proceedings of the 42nd Annual Meeting
|
||
Scope and Contents
1887
|
|||
Box 111 |
Proceedings of the 43rd Annual Meeting
|
||
Scope and Contents
1888
|
|||
Box 111 |
Proceedings of the 44th Annual Meeting
|
||
Scope and Contents
1889
|
|||
Box 111 |
Proceedings of the 45th Annual Meeting
|
||
Scope and Contents
1890
|
|||
Box 111 |
Proceedings of the 46th Annual Meeting
|
||
Scope and Contents
1891
|
|||
Box 111 |
Proceedings, Bound Volume
|
||
Scope and Contents
1894-1898
|
|||
Box 111 |
Proceedings of the 41st Annual Meeting
|
||
Scope and Contents
1897
|
|||
Box 111 |
Proceedings-Bound Volumes
|
||
Scope and Contents
1900-1903
|
|||
Box 111 |
Proceedings-Bound Volume
|
||
Scope and Contents
1905-1906
|
|||
Sub-Series c: Newspaper Reports of Proceedings
|
|||
Scope and Contents
1869-1886
|
|||
Box 112 |
Newspaper Reports of Proceedings
|
||
Scope and Contents
1869-1886
|
|||
Sub-Series d: Programs of Annual Meetings
|
|||
Scope and Contents
1909-1969
|
|||
Box 113 |
Bound Copy-8 volumes
|
||
Scope and Contents
1909-1934
|
|||
Box 113 |
Bound Copy-8 volumes
|
||
Scope and Contents
1935-1944
|
|||
Box 113 |
Bound Copy
|
||
Scope and Contents
9 volumes-1946-1954
|
|||
Box 114 |
Bound copy
|
||
Scope and Contents
7 Volumes-1955-1961
|
|||
Box 114 |
Bound Copy
|
||
Scope and Contents
4 volumes-1962-1965
|
|||
Box 114 |
Bound Copy
|
||
Scope and Contents
4 volumes-1966-1969
|
|||
Sub-Series e: Photographs of Staff
|
|||
Box 115 |
Photographs of Staff etc.
|
||
Scope and Contents
alphabetical order (older photos)
|
|||
Sub-Series f: Photographs General
|
|||
Box 115 |
Photographs-General
|
||
Sub-Series g: Photographs, Past
|
|||
Box 116 |
Photographs-Past
|
||
Scope and Contents
(chron.)
|
|||
Sub-Series h. Slides
|
|||
Scope and Contents
these slides were made by Alan H. Nicol, Buffalo during there period when he was a
member of the Board of Directors-1946-1950-Early NYSTA Slides
|
|||
Box 116 |
Helen C. McCormick
|
||
Box 116 |
Dr. Charles G. Ward
|
||
Box 116 |
Richard A. Searing
|
||
Scope and Contents
Executive
|
|||
Box 116 |
Harlan H. Horner
|
||
Scope and Contents
Executive Secretary 1924-30
|
|||
Box 116 |
Robert G. Turner
|
||
Box 116 |
Elizabeth M. Hine
|
||
Scope and Contents
Advertising Manager (2)
|
|||
Box 116 |
Arvie Eldred
|
||
Scope and Contents
Executive Secretary '30-'51
|
|||
Box 116 |
Dr. W. Harvard Pillsbury
|
||
Box 116 |
Alan H. Nicol
|
||
Box 116 |
Home of Richard A Searing
|
||
Scope and Contents
Rochester headquarters for Assn. -'24
|
|||
Box 116 |
212 State St.
|
||
Scope and Contents
Albany headquarters for the association -'24-'28
|
|||
Box 116 |
Headquarters
|
||
Scope and Contents
-'35
|
|||
Box 116 |
Edith L. Garthe
|
||
Scope and Contents
Staff, Associate Editor, New York State Education
|
|||
Box 116 |
Mrs. Arvid J. Burke
|
||
Scope and Contents
staff
|
|||
Box 116 |
The Teachers Association Dollar
|
||
Box 116 |
Financing the Association
|
||
Box 116 |
Map of Zones CIRCA 1930
|
||
Box 116 |
Mrs. Lloyd
|
||
Scope and Contents
Mrs. Hoard-Staff
|
|||
Box 116 |
Miss Ten Broeck
|
||
Scope and Contents
Staff
|
|||
Box 116 |
Miss Weeks
|
||
Scope and Contents
staff-2
|
|||
Box 116 |
Dr. Burke
|
||
Scope and Contents
Staff dir. Of Research (2)
|
|||
Box 116 |
Waterman, White, Lloyd
|
||
Scope and Contents
staff
|
|||
Box 116 |
Waterman, Brown, Hoard, Lloyd, etc
|
||
Scope and Contents
staff
|
|||
Box 116 |
Brown and Ten Broeck
|
||
Scope and Contents
staff
|
|||
Box 116 |
Miss Weeks, Miss Brown
|
||
Box 116 |
Charts of Zone Organization and State Organization
|
||
Box 116 |
Board of Directors, CIRCA '45
|
||
Box 116 |
The Association Organization Chart
|
||
Box 116 |
Legal Council
|
||
Box 116 |
Zone Executive Committee Chart
|
||
Box 116 |
The Association's Executive Branch Chart
|
||
Box 116 |
Zone Organization
|
||
Box 116 |
Classroom Teachers Committee
|
||
Sub-Series i. Memorabilia
|
|||
Scope and Contents
pins, record, plaque
|
|||
Box 116 |
NYSTA Pins
|
||
Box 117 |
Records of Conferences and Radio Shows
|
||
Box 118 |
NYSTA Plaque
|
||
Box 119 |
NYSTA Tie Tacks
|
||
Sub-Series j: Pamphlets
|
|||
Scope and Contents
This series contains some of the NYSTA publications from the years 1947-1976 on such
topics: teacher's salaries, ethical and legal practices, testing hearings, hearings
on the quality cost and financing of education, human relations project, EEO project,
code of ethics, social security and retirement negotiations, certification NYSTA history,
practices books and NYSTA membership handbooks and pamphlets.
|
|||
Box 120 |
Pamphlets
|
||
Sub-Series k: Magazine Reprints
|
|||
Box 120 |
Magazine Reprints
|
||
Sub-Series l: Simplification and Revision of the Constitution
|
|||
Scope and Contents
This series contains the transcripts of public hearings and background studies on
local government, taxation, civil service, education, suffrage and elections. They
are arranged chronologically
|
|||
Box 121 |
State Commission on the Constitutional Convention
|
||
Scope and Contents
Outline of Background studies in local government- vol1 5-June17, 1957
|
|||
Box 121 |
Temporary State Commission on the Constitutional Convention
|
||
Scope and Contents
Public Hearings Vol. 2-June 4, 1957; vol. 3-June 5, 1957; vol. 4-June 14, 1957; Vol.
5-June 17, 1957
|
|||
Box 121 |
Temporary State Commission on the Constitutional Convention
|
||
Scope and Contents
Public Hearings Vol. 2-June 4, 1957; vol. 3-June 5, 1957; vol. 4-June 14, 1957; Vol.
5-June 17, 1957
|
|||
Box 121 |
Temporary State commission
|
||
Scope and Contents
Public Hearings Vol. 2-June 4, 1957; vol. 3-June 5, 1957; vol. 4-June 14, 1957; Vol.
5-June 17, 1957
|
|||
Box 121 |
Temporary State Commission on the Constitutional Convention
|
||
Scope and Contents
Public hearings-vol. 2-June 4, 1957; vol. 3-June 5, 1957; Vol. 4-June 14, 1957; Vol.
5-June 17, 1957
|
|||
Box 121 |
Constitutional Convention Questions, Sept. 13, 1957
|
||
Box 121 |
Constitution Revision & Simplification
|
||
Scope and Contents
School District Government-April 1958
|
|||
Box 121 |
Constitution Revision & Simplification (CRS)
|
||
Scope and Contents
Metropolitan Elmira, April 1958
|
|||
Box 121 |
CRS
|
||
Scope and Contents
Metropolitan Utica-Rome, May 1958
|
|||
Box 121 |
CRS
|
||
Scope and Contents
Metropolitan Poughkeepsie, June 1958
|
|||
Box 121 |
CRS
|
||
Scope and Contents
Metropolitan Binghamton, June 1958
|
|||
Box 121 |
Special Legislative Committee on Revision and Simplification of the Constitution
|
||
Scope and Contents
report on auditing accounting and management of funds, July 1958
|
|||
Box 121 |
CRS
|
||
Scope and Contents
State Taxation, July 1958
|
|||
Box 121 |
CRS-Budgeting
|
||
Scope and Contents
Including capital outlay planning, July 1958
|
|||
Box 121 |
CRS
|
||
Scope and Contents
Civil Service, Dec. 1958
|
|||
Box 121 |
CRS
|
||
Scope and Contents
Retirement, Dec. 1958
|
|||
Box 121 |
CRS
|
||
Scope and Contents
Education, January 1959
|
|||
Box 121 |
CRS
|
||
Scope and Contents
Suffrage and Elections, Aug. 1959
|
|||
Box 122 |
NYSTA Legislative Bulletin
|
1937-1972 | |
Scope and Contents
This series contains legislative bulletins dealing with legislation of interest to
NYSTA members, They are arranged chronologically.
|
|||
Series VI: Communication and Legislation Files
|
|||
Sub-Series A: Rose Subject Files, 1950-1968
|
|||
Scope and Contents
This series contains the subject files of Clayton Rose 9Public Relations Director)
and Ira Freedman (Assistant Director of Public Relations). They contain memos, correspondence,
news releases, speeches and general information reports. Arrangement is alphabetic.
|
|||
Box 123 |
American Education Week [folder 1 of 2]
|
1950-1962 | |
Box 123 |
American Education Week [folder 2 of 2]
|
1950-1962 | |
Box 123 |
American Education Week
|
1963 | |
Box 123 |
American Education Week
|
1964 | |
Box 123 |
American Education Week
|
1965 | |
Box 123 |
American Education Week Packet
|
1965 | |
Box 123 |
American Education Week [folder 1 of 2]
|
1966 | |
Box 123 |
American Education Week [folder 2 of 2]
|
1966 | |
Box 123 |
Arvie Eldred Honorable Mentions
|
1965 | |
Box 123 |
Arvie Eldred Others
|
1964 | |
Box 123 |
Arvie Eldred Scholarships
|
1964 | |
Box 123 |
Arvie Eldred Winners
|
1964 | |
Box 123 |
Arvie Eldred Honorable Mentions
|
1965 | |
Box 123 |
Arvie Eldred Others
|
1965 | |
Box 123 |
Arvie Eldred Scholarships
|
1965 | |
Box 123 |
Arvie Eldred Winners
|
1965 | |
Box 123 |
Arvie Eldred Honorable Motions
|
1966 | |
Box 123 |
Arvie Eldred Others
|
1966 | |
Box 123 |
Arvie Eldred Scholarships
|
1966 | |
Box 123 |
Arvie Eldred Winners
|
1966-1969 | |
Box 123 |
Century Club-Rose
|
||
Box 123 |
Classroom Teachers Objectives Committee
|
||
Box 123 |
Committee on Credit Unions
|
||
Box 123 |
Crusade
|
1947 | |
Box 123 |
Disability Income Insurance Program
|
||
Box 124 |
Elementary and Secondary Education Act of 1965
|
||
Box 124 |
Elementary and Secondary Education Act of 1965
|
||
Box 124 |
Ethical Practices
|
||
Box 124 |
Films
|
||
Box 124 |
Films
|
||
Box 124 |
Conference on Higher Education
|
||
Box 124 |
Honors and Publicity
|
||
Scope and Contents
re: Clayton Rose's retirement
|
|||
Box 124 |
Institution Educators Assn.
|
||
Scope and Contents
New York State Inactive File
|
|||
Box 124 |
Institution Educators Assn.
|
||
Scope and Contents
New York State Inactive File
|
|||
Box 124 |
Iowa Public Relations Conference
|
||
Scope and Contents
1955
|
|||
Box 124 |
KUA
|
||
Box 124 |
KUA 1957 Version
|
||
Box 124 |
KUA 1957
|
||
Box 124 |
The Continuing KUA 1958
|
||
Box 124 |
KUA 1959
|
||
Box 124 |
KUA 1960
|
||
Box 124 |
KUA 1961
|
||
Box 124 |
KUA 1962
|
||
Box 124 |
KUA 1963
|
||
Box 124 |
KUA 1964
|
||
Box 124 |
KUA 1965
|
||
Box 124 |
1965-66 Membership Brochure
|
||
Box 124 |
NEA-Business Meeting of NY Delegation
|
||
Scope and Contents
1968
|
|||
Box 124 |
NEA-Business Meeting of NY Delegation 1968
|
||
Scope and Contents
1968
|
|||
Box 124 |
NEA-Business Meeting of NY Delegation 1968
|
||
Box 125 |
NEA-Membership Reports 1965
|
||
Box 125 |
NSPRA 1960-61
|
||
Box 125 |
NSPRA 1961-62
|
||
Box 125 |
NSPRA 1962-63
|
||
Box 125 |
NSPRA 1963-64
|
||
Box 125 |
NSPRA 1964-65
|
||
Box 125 |
NSPRA 1965-66
|
||
Box 125 |
NSPRA San Francisco Seminar
|
||
Box 125 |
NSPRA School Bell Awards Program
|
||
Box 125 |
NSPRA Seminar New York City 1961
|
||
Box 125 |
NSPRA Denver Colorado 1962
|
||
Box 125 |
NSPRA Aurora Illinois 1963
|
||
Box 125 |
NSPRA Portland Oregon 1964
|
||
Box 125 |
NSPRA Boston Massachusetts 1965
|
||
Box 125 |
Committee on New York City Guidelines
|
||
Box 125 |
News Releases 1956-63
|
||
Box 125 |
News Releases Sept. 1963-Aug. 1964
|
||
Box 125 |
News Releases Sept. 1964-Aug. 1965
|
||
Box 125 |
News Releases Sept. 1965-Aug. 1966
|
||
Box 125 |
Operation Cooperation
|
||
Box 125 |
Committee on Association Organization and Structure
|
||
Box 125 |
Oswego Workshops 1956-63
|
||
Box 125 |
Oswego Workshop 1964
|
||
Box 125 |
Political Clinic for Teachers
|
||
Scope and Contents
Albany, N.Y. 3/11-13/66
|
|||
Box 125 |
Professional Practices Act
|
||
Box 125 |
Public Relations Project 1953-54
|
||
Box 125 |
Salary Schools
|
||
Box 125 |
Sanctions Committee
|
||
Box 125 |
Speeches' Mr. Rose
|
||
Box 125 |
State Leaders Workshop 1965
|
||
Box 125 |
State Leaders Workshop 1966
|
||
Box 125 |
Committee on State-Local Association Relationships
|
||
Box 126 |
Teacher Placement Study
|
||
Box 126 |
Zoraida Weeks Conference
|
||
Box 126 |
White House Conference on Education 1955
|
||
Box 126 |
White House Conference on Children and Youth 1960
|
||
Box 126 |
New York State Manor
|
||
Box 126 |
New York State Manor
|
||
Box 126 |
Annual Report 1970
|
||
Sub-Series B: Hopkins Subject Files, 1969-1972
|
|||
Scope and Contents
This series contains the files of Ned Hopkins, C & L Director, and his assistants,
Ira Freedman and John Harvey. All files without name identification are Hopkins ;
Harvey's and Freedman's have been labeled. There is material on unification (merger
with both NEA and UFT), CUNY, state aid, and legislative lobbying material. Board
files can serve as an index to this series. Arrangement is alphabetic by key word.
Boxes 403-405 are unsorted. Box 406 is a box of miscellaneous material from the C
& L division.
|
|||
Box 126 |
Annual Report 1971
|
||
Box 126 |
Art Membership by State and Locals
|
||
Box 126 |
Art Teachers Association
|
||
Box 126 |
Assembly Legislative
|
||
Box 126 |
Association Structure
|
||
Box 126 |
Balance Sheet
|
||
Box 126 |
Catharine Barrett Campaign Correspondence
|
||
Box 126 |
Catharine Barret, General
|
||
Box 126 |
Catharine Barret Radio & TV Appearances
|
||
Box 126 |
Board of Directors Meeting March 1970
|
||
Box 126 |
Board of Directors Meeting Aug. 1971
|
||
Box 126 |
Board of Directors Meeting Aug. 1971
|
||
Box 126 |
Board of Directors Sept. 1971
|
||
Box 126 |
Board of Directors Sept. 1971
|
||
Box 126 |
Board of Directors Oct. 1971
|
||
Box 126 |
Board of Directors Oct. 1971
|
||
Box 126 |
Board of Directors Dec. 1971
|
||
Box 126 |
Board of Directors Jan. 1972
|
||
Box 126 |
Board of Directors Meeting Feb. 1972
|
||
Box 126 |
Board of Directors Feb. 1972
|
||
Box 126 |
Board of Directors March 1972
|
||
Box 126 |
Board of Directors March 1972
|
||
Box 126 |
Board of Directors Ap. 1972
|
||
Box 126 |
Board of Directors May 1972
|
||
Box 126 |
BOCES
|
||
Box 126 |
Broadcast News Service
|
||
Box 126 |
Budget
|
||
Box 126 |
Budget Information 1970-72
|
||
Box 126 |
Building (NYSTA)
|
||
Box 126 |
Building Representatives
|
||
Box 126 |
Cabinet
|
||
Box 126 |
Cabinet Aug. 1971
|
||
Box 126 |
Cabinet Meeting Dec. 1971
|
||
Box 126 |
Cabinet Feb. 1972
|
||
Box 126 |
City University of New York (CUNY)
|
||
Box 126 |
CUNY
|
||
Scope and Contents
Legislative Conference Election 1972
|
|||
Box 126 |
CUNY
|
||
Scope and Contents
Opinion Survey of Faculty 1971
|
|||
Box 126 |
Committee Rosters 1972
|
||
Box 126 |
Consumer Price Index
|
||
Box 127 |
Court Cases
|
||
Box 127 |
Delegate Handbook 1972
|
||
Box 127 |
Economic Studies
|
||
Box 127 |
Educational Conference Board
|
||
Box 127 |
Educational Panorama
|
||
Scope and Contents
Spring 1970 Proposed programs (See also Box 406 A)
|
|||
Box 127 |
Education Panorama #121-162
|
||
Box 127 |
Education Panorama Winter 1970-71
|
||
Box 127 |
Education Panorama Groups 129-130
|
||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
Groups 131-132
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
Group 132
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
groups 137-8
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
groups 139-40
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
groups 141-2
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
groups 143-4
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
groups 145-6
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
groups 147-8
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
group 149
|
|||
Box 127 |
Education Panorama Winter 1970-71
|
||
Scope and Contents
groups 150-51
|
|||
Box 127 |
Education Panorama-Spring 1972
|
||
Box 127 |
Education Panorama-Spring 1972
|
||
Scope and Contents
groups 152-3
|
|||
Box 127 |
Education Panorama-Spring 1972
|
||
Scope and Contents
groups 152-3
|
|||
Box 127 |
Education Panorama-Spring 1972
|
||
Scope and Contents
groups 154-5
|
|||
Box 127 |
Education Panorama-Spring 1972
|
||
Scope and Contents
groups 156-7
|
|||
Box 127 |
Education Panorama-Spring 1972
|
||
Scope and Contents
groups 158-9
|
|||
Box 127 |
Education Panorama-Spring 1972
|
||
Scope and Contents
groups 160-61
|
|||
Box 127 |
Education Panorama-Spring 1972
|
||
Scope and Contents
group 162
|
|||
Box 127 |
Panorama Requests
|
||
Box 127 |
American Education Week
|
||
Scope and Contents
radio interview
|
|||
Box 127 |
Equal Educational Opportunity Project
|
||
Box 127 |
Executive Secretary Recruitment
|
||
Box 127 |
Fair Dismissal Procedures
|
||
Box 127 |
Fair Play for Teachers
|
||
Box 127 |
Fiscal Indicators
|
||
Box 127 |
Fleischmann Commission Report
|
||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
Correspondence, legislative bulletin
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
Correspondence, legislative bulletin
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
Letters to the Editor
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
Correspondence with local TA presidents
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
correspondence, Panorama-News Media
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
correspondence, travel info
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
memoranda, incoming
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
memoranda, outgoing
|
|||
Box 127 |
Mr. Ira Freedman
|
||
Scope and Contents
panorama scripts, 1971-2
|
|||
Box 127 |
Freeze (Wages & Prices) Phase I
|
||
Box 127 |
Freeze--Phase II
|
||
Box 127 |
General Counsel
|
||
Box 127 |
General Counsel
|
||
Box 127 |
Goldman, Ira
|
||
Scope and Contents
John Harvey Files
|
|||
Box 127 |
Guidelines
|
||
Box 127 |
Guidelines
|
||
Scope and Contents
April 17, 1970
|
|||
Box 127 |
Guidelines
|
||
Scope and Contents
Dec. 4, 1970
|
|||
Box 127 |
Guidelines
|
||
Box 127 |
Board of Directors
|
||
Scope and Contents
John Harvey
|
|||
Box 127 |
John Harvey
|
||
Scope and Contents
correspondence
|
|||
Box 127 |
John Harvey
|
||
Scope and Contents
memos from
|
|||
Box 127 |
John Harvey
|
||
Scope and Contents
memos to
|
|||
Box 127 |
John Harvey
|
||
Scope and Contents
NEA
|
|||
Box 127 |
John Harvey
|
||
Scope and Contents
NYSTA News Release
|
|||
Box 127 |
John Harvey
|
||
Scope and Contents
paid bills
|
|||
Box 128 |
John Harvey
|
||
Scope and Contents
posters
|
|||
Box 128 |
John Harvey
|
||
Scope and Contents
reporter materials
|
|||
Box 128 |
John Harvey
|
||
Scope and Contents
rough drafts
|
|||
Box 128 |
John Harvey
|
||
Scope and Contents
schedules, public relations
|
|||
Box 128 |
John Harvey
|
||
Scope and Contents
state ed. Dept.
|
|||
Box 128 |
John Harvey
|
||
Scope and Contents
uniserv
|
|||
Box 128 |
Tom Hobart
|
||
Box 128 |
Ned Ned Hopikins
|
||
Scope and Contents
Calendar
|
|||
Box 128 |
Ned Hopkins
|
||
Scope and Contents
correspondence
|
|||
Box 128 |
Ned Hopkins
|
||
Scope and Contents
correspondence
|
|||
Box 128 |
Ned Hopkins
|
||
Scope and Contents
correspondence
|
|||
Box 128 |
Ned Hopkins
|
||
Scope and Contents
correspondence
|
|||
Box 128 |
House of Delegates 1970 Dues Campaign
|
||
Box 128 |
Legislation 1971-72
|
||
Box 128 |
Legislation 1971-72
|
||
Box 128 |
Legislation 1972
|
||
Box 128 |
Legislation 1972
|
||
Box 128 |
Legislative Bills
|
||
Box 128 |
Legislative Bulletin
|
||
Box 128 |
Legislative Communications
|
||
Box 128 |
Legislative Conference 1972
|
||
Box 128 |
Legislative Conference Letters to John Harvey
|
||
Box 128 |
Legislative conference Materials, John Harvey
|
||
Box 128 |
Legislative Conference Script
|
||
Scope and Contents
copies, John Harvey
|
|||
Box 128 |
Legislative Conference Reporter
|
||
Box 128 |
Liverpool-Mr. Freedman
|
||
Box 128 |
Feedback from Local Presidents 1971
|
||
Box 128 |
Local Presidents Biographies and Photos
|
||
Box 128 |
Local Presidents Biographies and Photos
|
||
Box 128 |
House of Delegates
|
||
Scope and Contents
Nov. 6-9, 1970 J. Harvey
|
|||
Box 128 |
House of Delegates 1972
|
||
Box 128 |
House of Delegates
|
||
Scope and Contents
April 1972
|
|||
Box 128 |
Ideas
|
||
Box 128 |
Emanuel Kafka
|
||
Box 128 |
Emanuel Kafka
|
||
Scope and Contents
radio and TV appearances
|
|||
Box 128 |
Emanuel Kafka
|
||
Scope and Contents
statements
|
|||
Box 128 |
Emanuel Kafka
|
||
Scope and Contents
statements
|
|||
Box 128 |
Kansas Legislative Record
|
||
Box 129 |
David Kleinstuber
|
||
Box 129 |
David Kleinstuber
|
||
Box 129 |
League of Women Voters
|
||
Box 129 |
Legal
|
||
Box 129 |
Legislation 1970
|
||
Box 129 |
Legislation 1971
|
||
Box 129 |
Legislation 1972
|
||
Box 129 |
LC
|
||
Box 129 |
Legislative Bulletin (rough draft)
|
||
Box 129 |
Legislative Personalities
|
||
Box 129 |
Local Associations
|
||
Box 129 |
Long Island
|
||
Scope and Contents
NYSTA Advisory Council
|
|||
Box 129 |
Marland
|
||
Box 129 |
Magazine Contract
|
||
Box 129 |
Media Awards
|
||
Box 129 |
Media Contracts
|
||
Box 129 |
Membership Promotion
|
||
Box 129 |
Membership Reports, Weekly
|
||
Box 129 |
Memorandum, Board of Directors
|
||
Box 129 |
Memorandum, Members, House of Delegates
|
||
Box 129 |
Memos 1971
|
||
Box 129 |
Memos Pro Staff
|
||
Box 129 |
Merger
|
||
Box 129 |
Merger
|
||
Box 129 |
Merger
|
||
Box 129 |
Merit Scholarships
|
||
Box 129 |
Minicabinet Meetings
|
||
Box 129 |
Miscellaneous Correspondence
|
||
Box 129 |
Monthly Financial Statement
|
||
Box 129 |
Narcotic Addiction Control Comm.
|
||
Box 129 |
National Council of State Education Associations
|
||
Scope and Contents
(NCSEA)
|
|||
Box 129 |
NCSEA
|
||
Scope and Contents
Parochial Legislation
|
|||
Box 129 |
NEA
|
||
Box 129 |
NEA dues
|
||
Box 129 |
NEA Newsletter
|
||
Box 129 |
NEA
|
||
Scope and Contents
Office of Government Relations
|
|||
Box 129 |
NEA-Political Action Committee
|
||
Box 129 |
National School Boards Assn.
|
||
Box 129 |
Negotiation and Organization Guidelines
|
||
Box 129 |
Negotiations
|
||
Box 130 |
New York City
|
||
Box 130 |
New York State
|
||
Box 130 |
New York State Education
|
||
Scope and Contents
(Clement Contract & Correspondence re same)
|
|||
Box 130 |
New York State Industrial Arts Assn.
|
||
Box 130 |
NYS Institution Education Assn.
|
||
Box 130 |
NYS School Boards Assn.
|
||
Box 130 |
NYS Teacher Retirement Board
|
||
Box 130 |
NYSTA
|
||
Scope and Contents
Communications and Legislation Dept.
|
|||
Box 130 |
NYSTA
|
||
Scope and Contents
employee grievance procedure
|
|||
Box 130 |
NYSTA
|
||
Scope and Contents
General
|
|||
Box 130 |
NYSTA
|
||
Scope and Contents
Mary Muldoon Fund
|
|||
Box 130 |
NYSTA News
|
||
Box 130 |
NYSTA
|
||
Scope and Contents
Officer Biographies
|
|||
Box 130 |
NYSTA Organization
|
||
Box 130 |
NYSTA Research
|
||
Box 130 |
NYSTA
|
||
Scope and Contents
Staff Biographies
|
|||
Box 130 |
NYSTA
|
||
Scope and Contents
Alfred. E. Smith Award, criteria and list of recipients
|
|||
Box 130 |
NYSTA Workshops
|
||
Box 130 |
New York Young Vote
|
||
Box 130 |
Newburgh (Mr. Freedman)
|
||
Box 130 |
News Letter
|
||
Box 130 |
News Releases
|
||
Box 130 |
News Releases Sept.-Dec. 1970
|
||
Box 130 |
News Releases
|
||
Box 130 |
News Releases
|
||
Box 130 |
News Releases
|
||
Box 130 |
News Releases (sources)
|
||
Box 130 |
Northport Merger Talks
|
||
Box 130 |
Notes to Education Writers and Educators
|
||
Box 130 |
Nyquist, Ewald
|
||
Box 130 |
NYSTA Employees Organization (NEO)
|
||
Box 130 |
Organization
|
||
Box 130 |
Ellis Ostrove
|
||
Box 130 |
Parochial
|
||
Box 130 |
Paraprofessionals
|
||
Box 130 |
Performance Contracting
|
||
Box 130 |
Performance Contracting
|
||
Box 130 |
Performance Contracting (Packets)
|
||
Box 130 |
Personal Practices for Teachers
|
||
Box 130 |
Presidents Report
|
||
Box 130 |
Press
|
||
Box 130 |
Press Luncheons
|
||
Box 130 |
Press Releases/Clippings
|
||
Box 130 |
Pro Staff and Staff
|
||
Box 130 |
Professional Autonomy
|
||
Box 130 |
Professional Staff Association (PSA)
|
||
Box 130 |
PSA Strike and Negotiations
|
||
Box 130 |
Professional Standards Committee
|
||
Box 130 |
Program Objectives 1971-74
|
||
Box 130 |
Project Redesign
|
||
Box 130 |
Project 70's
|
||
Box 130 |
Proposed Federal Legislative Program
|
||
Box 130 |
Public Employees Legislative Alliance
|
||
Box 131 |
Public Employees for Legislative Action (PELA)
|
||
Box 131 |
Public employees Unity Conference
|
||
Box 131 |
Public Employees Unity Conference
|
||
Box 131 |
Public Employment Relations Board
|
||
Box 131 |
PR and PN
|
||
Box 131 |
PR Workshops
|
||
Box 131 |
Public Relations Society of America
|
||
Box 131 |
Public Relations Programs
|
||
Box 131 |
Public Relations News
|
||
Box 131 |
PR Class Size
|
||
Box 131 |
Public Relations Assignments
|
||
Box 131 |
Public Relations Advisory
|
||
Box 131 |
Public Service Announcements
|
||
Box 131 |
Public Service
|
||
Box 131 |
Publications
|
||
Box 131 |
Publicity
|
||
Box 131 |
Purchases
|
||
Box 131 |
Receipts
|
||
Box 131 |
Redesign Overview
|
||
Box 131 |
Regional Offices
|
||
Box 131 |
Regional Offices
|
||
Box 131 |
Regional Offices
|
||
Box 131 |
Regional Offices
|
||
Box 131 |
Resolutions
|
||
Box 131 |
Resolutions 1971
|
||
Box 131 |
Retired Teachers Association
|
||
Box 131 |
Retired Teachers Association
|
||
Box 131 |
Retired Teachers Association
|
||
Box 131 |
Retired Teachers Association
|
||
Box 131 |
Retirement
|
||
Box 131 |
Rochester
|
||
Box 131 |
Salary Schedules-Data
|
||
Box 131 |
Salary Schedules-Data
|
||
Box 131 |
Salary Settlement
|
||
Box 131 |
Sales Tax
|
||
Box 131 |
Schenectady Community College Faculty Assn.
|
||
Box 131 |
School Districts (Local)
|
||
Box 131 |
Cal Schraga
|
||
Box 131 |
School Bond Elections
|
||
Box 131 |
Senatorial and Congressional Correspondence
|
||
Box 131 |
Staff Line
|
||
Box 131 |
Staff Line
|
||
Box 131 |
State Aid to Non-Public Schools
|
||
Box 131 |
State Leadership Workshop
|
||
Box 131 |
State University Alumni
|
||
Box 131 |
State University of New York
|
||
Box 131 |
SUNY
|
||
Box 131 |
Statistics
|
||
Box 131 |
Student Education Association of NY 8SEANYS)
|
||
Box 131 |
Student Unrest
|
||
Box 131 |
Suppliers
|
||
Box 131 |
Taylor Law
|
||
Box 131 |
Taylor Law
|
||
Box 131 |
Teacher Organizations Our Seatbelt Society
|
||
Box 131 |
Teacher Unity Commission
|
||
Box 131 |
Teacher Views File
|
||
Box 131 |
Teaching Machines
|
||
Box 131 |
Tenure
|
||
Box 131 |
Tenure
|
||
Box 131 |
Brook Todd Associates
|
||
Box 131 |
Topics on Instruction
|
||
Box 131 |
Travel
|
||
Box 131 |
Tri-county Teachers Retirement Council
|
||
Box 132 |
Unification
|
||
Box 132 |
Unification
|
||
Box 132 |
Uniserv
|
||
Scope and Contents
Unified Staff Services
|
|||
Box 132 |
Uniserv
|
||
Box 132 |
Urban Coalition
|
||
Box 132 |
Urban Coalition
|
||
Box 132 |
Vacation Time, PR Staff
|
||
Box 132 |
Vestal (Mr. Freedman)
|
||
Box 132 |
Visual Aids
|
||
Box 132 |
VOTE
|
||
Box 132 |
Committee to Evaluate VOTE
|
||
Box 132 |
VOTE
|
||
Box 132 |
Voucher System
|
||
Box 132 |
Wage-Price Freeze
|
||
Box 132 |
Washington Memo
|
||
Box 132 |
Francis J. White
|
||
Box 132 |
Francis White
|
||
Scope and Contents
correspondence
|
|||
Box 132 |
Francis White
|
||
Scope and Contents
Correspondence
|
|||
Box 132 |
Dr. White
|
||
Scope and Contents
Speeches
|
|||
Box 132 |
Whitesboro (Mr. Freedman)
|
||
Box 132 |
Your School
|
||
Box 132 |
Unsorted Information
|
||
Box 133 |
Unsorted Information
|
||
Box 133 |
Miscellaneous Documents
|
||
Box 133 |
Education Panorama
|
||
Scope and Contents
tape and unsorted documents
|
|||
Sub-Series C: News Clippings, 1970-1972
|
|||
Scope and Contents
This series contains newpaper clippings related to Association and teacher activities
in New York State
|
|||
Box 134 |
Newsclippings
|
1970-1972 | |
Series VII: Professional and Regional Services Files
|
|||
Sub-Series A: Directors Files
|
|||
Sub-Series a: Weeks Subject Files, 1958-1964
|
|||
Scope and Contents
This series contains Miss Zoraida Weeks files as director of regional field services.
It includes correspondence and memos, although the bulk of the material is reports
and information bulletins. The files of john degregio (field rep.) and some early
files of Dean Streiff (next director) are also included. The files are arranged alphabetically
by key word.
|
|||
Box 135 |
Council for Administrative Leadership
|
||
Box 135 |
Council for Administrative Leadership
|
||
Box 135 |
Committee on Standards for Affiliation
|
||
Box 135 |
Committee on Affiliates Questionnaire
|
||
Scope and Contents
5/13/60
|
|||
Box 135 |
Albany Regional white House Conference
|
||
Box 135 |
American Citizenship
|
||
Box 135 |
American Education Week
|
||
Box 135 |
Committee on Association Organization and Structure
|
||
Box 135 |
James M. Balassone-Memos
|
||
Box 135 |
Board of Directors
|
||
Box 135 |
Board of Directors, 1963-4
|
||
Box 135 |
Board of Directors 1963-4
|
||
Box 136 |
Board of Directors 1963-4
|
||
Box 136 |
Board of Directors 1963-4
|
||
Box 136 |
Budgets 1962-3
|
||
Box 136 |
Calendar 1961-2
|
||
Box 136 |
Calendar 1962-3
|
||
Box 136 |
Certification for Teachers
|
||
Box 136 |
Committee on Advancement of American Citizenship
|
||
Scope and Contents
Pilot survey
|
|||
Box 136 |
Citizenship Committee 1959-60
|
||
Box 136 |
Citizenship Education Folder
|
||
Box 136 |
Classroom Teachers
|
||
Box 136 |
C.T.A. of NYS
|
||
Box 136 |
Classroom Teachers council 1961-62
|
||
Box 136 |
Classroom Teachers Council 1962-3
|
||
Box 136 |
Classroom Teachers Council
|
||
Box 136 |
Classroom Teachers Council
|
||
Box 136 |
Classroom Teachers Council
|
||
Box 136 |
Classroom Teachers Council
|
||
Box 136 |
Classroom Teachers Council 1963-4
|
||
Box 136 |
CTC Subcommittee on Teacher Listing Service
|
||
Box 136 |
Communications
|
||
Box 136 |
Conant Report
|
||
Box 136 |
CDPSA
|
||
Box 136 |
Cooperative Program in Educational Administration
|
||
Box 136 |
Curriculum-Science
|
||
Box 136 |
Division-Zones
|
||
Box 136 |
Committee on Divisions
|
||
Box 136 |
Committee on Dues Structure
|
||
Box 136 |
Dues committee
|
||
Box 136 |
Dues Increase Committee
|
||
Box 136 |
Early Secondary Education Committee
|
||
Box 136 |
Educational Conference Board
|
||
Box 136 |
Commission on Educational Finances
|
||
Box 137 |
Committee on the Education of the Gifted
|
||
Box 137 |
Educational Policies
|
||
Box 137 |
Educational TV
|
||
Box 137 |
Education USA
|
||
Box 137 |
Elementary Education Committee
|
||
Box 137 |
Ethics
|
||
Box 137 |
Code of Ethics
|
||
Box 137 |
Fact Sheets 1962
|
||
Box 137 |
Field Services
|
||
Box 137 |
Field Workers Letters 1947-52
|
||
Box 137 |
Field Reports
|
||
Box 137 |
Field Service Reports (cumulative) 1945-51
|
||
Box 137 |
Field Service
|
||
Box 137 |
Field Workers Reports 1952-56
|
||
Box 137 |
Field Representatives Reports 1956-60
|
||
Box 137 |
Field Representatives Reports 1960-2
|
||
Box 137 |
Filing
|
||
Box 137 |
Finance Committee
|
||
Box 137 |
Future Teachers of America 1962-63
|
||
Box 137 |
FTA 1963-4
|
||
Box 137 |
Graves Oath for Teachers
|
||
Box 137 |
Grievance Procedures
|
||
Box 137 |
Group Dynamics
|
||
Box 138 |
Group Insurance
|
||
Box 138 |
Guidance
|
||
Box 138 |
Handbook Revision
|
||
Box 138 |
Higher Education
|
||
Box 138 |
Higher Education Committee 1964
|
||
Box 138 |
Institutions of Higher Education
|
||
Box 138 |
Higher Education Scholarships
|
||
Box 138 |
House of Delegates 1961
|
||
Box 138 |
House of Delegates 1962 Syracuse NY
|
||
Box 138 |
House of Delegates 1963
|
||
Box 138 |
Size of House of Delegates
|
||
Box 138 |
Incorporation of Departments
|
||
Box 138 |
Committee on Incorporation of Departments 1955-8
|
||
Box 138 |
Ideas on Leadership
|
||
Box 138 |
In-Service Education
|
||
Box 138 |
In-Service Requirements St. Ed.
|
||
Box 138 |
SED Council on Instructional Improvement
|
||
Box 138 |
International Education
|
||
Box 138 |
International Relations
|
||
Box 138 |
Installations Ceremonies
|
||
Box 138 |
Conference on Juvenile Delinquency
|
||
Scope and Contents
May 1958
|
|||
Box 138 |
Leaders Conferences 1952-8
|
||
Box 138 |
Leaders Conferences 1958-61
|
||
Box 138 |
Leaders conferences 1961-2
|
||
Box 138 |
Leaders Conferences on Employee Reactions in the Public Schools
|
||
Box 138 |
Leaders Workshop
|
||
Box 138 |
Leadership
|
||
Box 138 |
Legal Decisions and Report of Counsel
|
||
Box 138 |
Legal Services
|
||
Box 138 |
Legislative Bulletins 1962-3
|
||
Box 138 |
Legislative Bulletins 1964
|
||
Box 138 |
Legislative Program 1960
|
||
Box 138 |
Local Associations
|
||
Box 138 |
Local Associations
|
||
Box 138 |
Analysis of Local Associations 1954
|
||
Box 138 |
Local Association Analysis
|
||
Box 138 |
Local Association Evaluation
|
||
Box 138 |
Local Association Facts Survey
|
||
Scope and Contents
1953-4
|
|||
Box 138 |
Local association Facts 1958
|
||
Box 138 |
Local Association Handbook
|
||
Box 139 |
Sample Local Association Handbooks
|
||
Box 139 |
Local Association Program Planning
|
||
Box 139 |
Local Association Programs and Ideas
|
||
Box 139 |
Local Assn. Projects
|
||
Scope and Contents
NEA
|
|||
Box 139 |
Local Assn. Publications
|
||
Box 139 |
Local Assn. Scholarship and Loan Funds (surveys)
|
||
Box 139 |
Local Assn. Study 1958-9
|
||
Box 139 |
Letters Received From Local Education Assn. Questionnaire
|
||
Box 139 |
Standards for Local Education Assn.'s 1951
|
||
Box 139 |
Local Leaders Letters 1952-7
|
||
Box 139 |
Local Leaders Letters 1957-60
|
||
Box 139 |
Local Leaders Letters 1960-2
|
||
Box 139 |
Local Leaders Letters 1960-1
|
||
Box 139 |
Local Leaders Letters 1961-2
|
||
Box 139 |
Local Leaders Letters
|
||
Box 139 |
Local Leaders Letters 1962-63
|
||
Box 139 |
Local Leaders Letters 1963-64
|
||
Box 139 |
Local Taxes
|
||
Box 139 |
Long Island Field Service
|
||
Scope and Contents
Sept 1961-Aug. 1962
|
|||
Box 139 |
Long Island Field Service
|
||
Scope and Contents
1962-3
|
|||
Box 139 |
Long Island Field Service
|
||
Scope and Contents
1963-4
|
|||
Box 139 |
Long Island Leaders Workshop
|
||
Scope and Contents
Sept. 21, 1962
|
|||
Box 139 |
Horace Mann
|
||
Box 139 |
Membership Participation
|
||
Box 139 |
Membership
|
||
Box 139 |
Membership Information 1962-3
|
||
Box 139 |
Memos on Meetings at Headquarters
|
||
Box 139 |
Mental Health
|
||
Box 139 |
NASSTA
|
||
Box 139 |
NASSTA Evaluation of NYSTA
|
||
Box 139 |
National ASCD
|
||
Box 139 |
National Defense Education Act 1958
|
||
Box 139 |
NEA-American Federation of Teachers
|
||
Box 139 |
NEA Convention 1961
|
||
Box 139 |
NEA Convention 1962
|
||
Box 139 |
NEA Convention 1963
|
||
Box 139 |
NEA field Assignments 1962-3
|
||
Box 139 |
NEA Field Assignments 1963-4
|
||
Box 139 |
NEA Convention-Seattle
|
||
Box 139 |
NEA Instructional Conference Dec. 3-6, 1961
|
||
Box 139 |
NEA Local Assn. Project 1959-60
|
||
Box 139 |
NEA Relocations
|
||
Box 139 |
National Education Assn. Reports
|
||
Scope and Contents
independent profession vs. Trade Union
|
|||
Box 139 |
NEFSA-Correspondence
|
||
Box 139 |
National Income
|
||
Box 139 |
New Rochelle Teachers Assn.
|
||
Box 139 |
New York City
|
||
Box 139 |
New York City Teacher Education
|
||
Box 139 |
City University of New York
|
||
Box 140 |
New York State Assn. For Supervision and Curriculum Development
|
||
Box 140 |
New York State Congress of Parents and Teachers, Inc.
|
||
Box 140 |
NYS Budget
|
||
Box 140 |
NYS Education
|
||
Box 140 |
NYSSED Pilot Workshop
|
||
Scope and Contents
South Huntington 2/5-5/59
|
|||
Box 140 |
NYS Institution Educators Assn. Inc.
|
||
Box 140 |
NYSTA Employees
|
||
Box 140 |
NYSTA Leaders Workshop Day
|
||
Scope and Contents
Oct. 31, 1964
|
|||
Box 140 |
NYSTA-NEA Regional Conferences Jan. 1964
|
||
Box 140 |
NYSTA News 1953-61
|
||
Box 140 |
NYSTA News and Committee
|
||
Box 140 |
NYSTA Organizational Chart
|
||
Box 140 |
NYSTA Policy Statement Re Teacher-School Board Relations
|
||
Box 140 |
NYSTA Staff field Assignments 1960-61 Monthly
|
||
Box 140 |
NYSTA Travel
|
||
Box 140 |
NYSTA Travel Service 1964
|
||
Box 140 |
New York State Teachers Retirement System
|
||
Box 140 |
NYS Woman's Council
|
||
Scope and Contents
Dept. of Commerce
|
|||
Box 140 |
New York University
|
||
Box 140 |
Old Newsletters 1953-59
|
||
Box 140 |
Newsletters 1960
|
||
Box 140 |
Newsletters, Local Associations Loan Packet
|
||
Box 140 |
Sample Local Association Newsletters
|
||
Box 140 |
Committee to Study Nominations Procedure May 10, 1963
|
||
Box 140 |
Committee on Nominations Procedures
|
||
Box 140 |
Noon Hour Ruling
|
||
Box 140 |
Committee on Association Organization and Structure
|
||
Scope and Contents
see also: Association
|
|||
Box 140 |
"Organizing for Action" survey
|
||
Scope and Contents
Oct. 18, 1957
|
|||
Box 140 |
Pan American Union
|
||
Box 140 |
Parliamentary Procedure Tools
|
||
Box 140 |
Payroll Deduction Dues
|
||
Box 140 |
Personnel Practices
|
||
Box 140 |
Professional Education
|
||
Scope and Contents
(TEPS) Committee 1960-1
|
|||
Box 140 |
Professional Education
|
||
Scope and Contents
(TEPS) Committee 1961-2
|
|||
Box 140 |
Professional Education (TEPS)
|
||
Scope and Contents
Committee 1962-3
|
|||
Box 140 |
Professional Ethics
|
||
Box 140 |
Professional Qualifications for Membership in NYSTA
|
||
Box 140 |
Professional Practices Act Study Packet
|
||
Scope and Contents
1960
|
|||
Box 140 |
PPR&R
|
||
Box 140 |
Qualifications for Membership in Professional Organizations 1960-61
|
||
Box 140 |
Professional Sanctions
|
||
Box 140 |
Professional Services
|
||
Box 140 |
Professional Standards
|
||
Box 140 |
Program Associates 1962-63
|
||
Box 140 |
Program Evaluation
|
||
Box 140 |
Program Planning
|
||
Box 140 |
Public Relations
|
||
Box 140 |
Public Relations
|
||
Box 141 |
Public Relations
|
||
Box 141 |
Regents Proposals for the Expansion and Improvement of Education in NYS
|
||
Scope and Contents
1961
|
|||
Box 141 |
Regional Office
|
||
Box 141 |
Committee on Regional Offices 1961-6
|
||
Box 141 |
Committee on Regional Offices 1961-6
|
||
Box 141 |
Regional Workshops
|
||
Scope and Contents
Oct. 31, 1964
|
|||
Box 141 |
Request for Services 1962-3
|
||
Box 141 |
Home for Retired Teachers 1963-4
|
||
Scope and Contents
York State Manor
|
|||
Box 141 |
Retirement Committee 1960-61
|
||
Box 141 |
Retirement Committee 1961-62
|
||
Box 141 |
Retirement Committee 1962-63
|
||
Box 141 |
Retirement Committee 1963-64
|
||
Box 141 |
Retirement Variable Annuity
|
||
Box 141 |
Salary Legislation
|
||
Box 141 |
Staff Meetings Staff Assignments 1963
|
||
Box 141 |
Staff Meetings
|
||
Box 141 |
Staff Memos
|
||
Box 141 |
Staff Memos
|
||
Box 141 |
Memos to Staff
|
||
Box 141 |
Staff Personnel Committee
|
||
Box 141 |
Council of State Affiliates 1960-69
|
||
Box 141 |
State Aid Program
|
||
Box 141 |
State Aid and School Support
|
||
Box 141 |
State Education Department
|
||
Box 141 |
State Education Law
|
||
Box 141 |
Student Division Constitution Committee
|
||
Box 141 |
SEaNYS
|
||
Box 141 |
SEANYS 1962-63
|
||
Box 141 |
Student Programs
|
||
Scope and Contents
FTA, Student NEA
|
|||
Box 141 |
Summer School Programs
|
||
Box 141 |
SEANYS 1963-64
|
||
Box 141 |
SEANYS Exec. Board and Comm. Chairmen
|
||
Scope and Contents
Meeting Feb 17-18, 1961
|
|||
Box 141 |
Advisory Board on Teacher Education
|
||
Scope and Contents
Certification and practices
|
|||
Box 141 |
Teacher Placement
|
||
Scope and Contents
Preliminary Report
|
|||
Box 141 |
Teacher Placement
|
||
Box 141 |
Teacher Recognition Day
|
||
Box 141 |
Teacher-School Board Relations
|
||
Scope and Contents
Basic Principles
|
|||
Box 142 |
Teaching Competence
|
||
Box 142 |
Ten Payment Salary Law '55
|
||
Box 142 |
TEPS Committee 1963-64
|
||
Box 142 |
TEPS
|
||
Box 142 |
New York City TEPS Conference
|
||
Scope and Contents
Dec.1, 1962
|
|||
Box 142 |
New York city TEPS
|
||
Scope and Contents
1963
|
|||
Box 142 |
TEPS Regional Conference
|
||
Scope and Contents
1964
|
|||
Box 142 |
Terminal Leave With Compensation
|
||
Box 142 |
New York State Manor
|
||
Box 142 |
NASA Speakers 1963 Zone Conference
|
||
Sub-Series b: Streiff Subject Files
|
|||
Sub-Series 1: General, 1964-1972
|
|||
Scope and Contents
This series contains the files of Dean Streiff (Director of Professional and Regional
Services). They contain memos, correspondence reports and information bulletins and
span the period of NYSTA's two major reorganizations in 1968 and 1970. Included are
the files of Marguerite Walter concerning field service, The arrangement is alphabetic.
See also: Streiff Subject Files, board of directors and Local Associations.
|
|||
Box 142 |
Administration-General
|
||
Box 142 |
Administrative and Professional Staff
|
||
Box 142 |
Committee on Status of Administrators in NYSTA
|
||
Box 142 |
Advisory Council
|
||
Box 142 |
Advisory Comm. & Ed. Meetings
|
||
Box 142 |
Council of Statewide Affiliates Meeting May 20, 1968
|
||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
Nov. 12, 1969
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
Nov. 12, 1969
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
Nov. 11, 1970
|
|||
Box 142 |
Council of Statewide Affiliates Minutes
|
||
Scope and Contents
1961-64
|
|||
Box 142 |
Council of Statewide Affiliates Minute
|
||
Scope and Contents
1964-71
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
2/24/71
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
3/9/71
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
4/11/71
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
1971-72
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
2/1/72
|
|||
Box 142 |
Council of Statewide Affiliates Meeting
|
||
Scope and Contents
2/1/72
|
|||
Box 142 |
State Affiliates General Correspondence
|
||
Box 142 |
Memos to State Affiliates
|
||
Box 142 |
Memos to State Affiliates
|
||
Box 142 |
State Affiliates Pending
|
||
Box 143 |
Services to State Affiliates
|
||
Box 143 |
State Affiliates Standards
|
||
Box 143 |
Albany Regional Office prior to 7/1/70
|
||
Box 143 |
Alfred E. Smith Award Committee
|
||
Box 143 |
American Arbitration Assn.
|
||
Box 143 |
AFT
|
||
Box 143 |
American Society of Association Executives
|
||
Box 143 |
Annual Report 1968
|
||
Box 143 |
Annual report
|
||
Box 143 |
Annual Reports to Executive Secretary
|
||
Box 143 |
Annual Reports to Executive Secretary
|
||
Box 143 |
Association of Assistant Principals
|
||
Scope and Contents
11/13/71
|
|||
Box 143 |
Associated Community
|
||
Box 143 |
Associated Community Colleges
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 143 |
ACCF
|
||
Box 143 |
Awards
|
||
Box 143 |
Board Policies
|
||
Box 143 |
BOCES
|
||
Box 143 |
Budgets
|
||
Box 143 |
Budgets
|
||
Box 143 |
Buffalo Regional Office
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 143 |
Arvid J. Burke Fellowship
|
||
Box 143 |
Business Teachers Association of New York State
|
||
Box 143 |
Bylaws Committee
|
||
Box 143 |
NYSTA Bylaws Committee
|
||
Box 143 |
Bylaw Proposals Mailing
|
||
Scope and Contents
1969
|
|||
Box 143 |
C-1 Task Force Emergency Meetings
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 143 |
Cabinet 1967-69
|
||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
8/3/70
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
9/23/70
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
10/12/70
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
11/5/70
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
12/22/70
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
12/2/70
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
1/4/71
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
1/18/71
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
1/18/71
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
2/17/71
|
|||
Box 143 |
Cabinet Meeting
|
||
Scope and Contents
3/1/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
3/31/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
4/12/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
5/13/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
5/18/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
5/27/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
6/7/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
6/14/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
7/19/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
Legis. Program 8/10/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
8/25/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
9/8/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
9/13/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
9/21/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
9/27/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
10/4/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
10/18/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
10/27/71
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
11/22/71
|
|||
Box 144 |
Cabinet Retreat
|
||
Scope and Contents
12/14/71
|
|||
Box 144 |
Cabinet
|
||
Scope and Contents
12/14/71
|
|||
Box 144 |
Cabinet
|
||
Scope and Contents
1972
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
2/29/72
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
3/27/72
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
4/3/72
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
4/10/72
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
4/18/72
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
4/24/72
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
5/8/72
|
|||
Box 144 |
Cabinet Meeting
|
||
Scope and Contents
5/22/72
|
|||
Box 144 |
Cabinet Executive Committee
|
||
Scope and Contents
6/14/72
|
|||
Box 144 |
Cabinet
|
||
Scope and Contents
7/12/72
|
|||
Box 144 |
DES-Canarsie Dispute
|
||
Box 144 |
Certification by Performance
|
||
Scope and Contents
Statewide Affiliate Reaction
|
|||
Box 144 |
Certification Task Force
|
||
Scope and Contents
re Standard for Licensing
|
|||
Box 144 |
Chancellors Hall
|
||
Scope and Contents
Nyquist 3/24/72
|
|||
Box 144 |
Chapters
|
||
Box 144 |
Chapters
|
||
Box 144 |
Chapters
|
||
Scope and Contents
General correspondence and materials
|
|||
Box 144 |
Charter Affiliates
|
||
Box 144 |
LC/CUNY
|
||
Scope and Contents
General 1970
|
|||
Box 144 |
LC/CUNY
|
||
Scope and Contents
General 1970
|
|||
Box 144 |
LC/CUNY
|
||
Scope and Contents
General 1971
|
|||
Box 144 |
LC/CUNY-Affiliate Agreement
|
||
Box 144 |
LC/CUNY-Budget
|
||
Box 144 |
LC/CUNY Election
|
||
Box 144 |
LC/CUNY Election Campaign
|
||
Box 144 |
LC/CUNY Election Campaign
|
||
Box 144 |
LC/PSC/CUNY
|
||
Box 144 |
Classroom Teachers Assn. of NYS
|
||
Box 144 |
Commendation Letters from Field
|
||
Box 144 |
Committee Lists 1955-63
|
||
Box 144 |
Committee Lists 1964-67
|
||
Box 144 |
Committee Lists 1968-72
|
||
Box 144 |
Community College Assn.
|
||
Scope and Contents
3/15/71
|
|||
Box 144 |
Community Colleges
|
||
Box 144 |
Community Colleges
|
||
Scope and Contents
General
|
|||
Box 144 |
Conference of Instruction-Regional
|
||
Box 144 |
Coordinators Meeting
|
||
Scope and Contents
10/29/71
|
|||
Box 145 |
Correspondence
|
||
Box 145 |
Cornell
|
||
Scope and Contents
Institute of Public employment Activities
|
|||
Box 145 |
Driver and Safety Educators Assn. of NYS
|
||
Box 145 |
Dushane Fund
|
||
Box 145 |
Election Information 1970-71
|
||
Box 145 |
Elections
|
||
Box 145 |
Elections 1971-72
|
||
Box 145 |
Election Committee DES
|
||
Box 145 |
Election Districts 1969-70
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Districts 1969-71
|
||
Box 145 |
Election Procedures Committee Meeting
|
||
Scope and Contents
4/6/72
|
|||
Box 145 |
Election Scores
|
||
Box 145 |
Equal Educational Opportunity
|
||
Box 145 |
Lorraine Brown EEO Task Force
|
||
Box 145 |
Evaluation of NYSTA
|
||
Box 145 |
Executive Secretary
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 145 |
Field Reports 1963-64
|
||
Box 145 |
Field Services Budget
|
||
Box 145 |
Committee on Field Staff
|
||
Scope and Contents
Zones and Regional Offices 1964-66
|
|||
Box 145 |
Field Staff Conference
|
||
Scope and Contents
Oct. 15-17
|
|||
Box 146 |
Field Services-General
|
||
Box 146 |
Committee on Field Staff in Zones
|
||
Box 146 |
Financial Assistance for Election Campaigns
|
||
Box 146 |
FTA-General
|
||
Box 146 |
FTA Prior to7/1/70
|
||
Box 146 |
Grievances
|
||
Box 146 |
Division of Higher Education
|
||
Scope and Contents
Budget 1971
|
|||
Box 146 |
Higher Education
|
||
Scope and Contents
General
|
|||
Box 146 |
Higher Education Rep. Task Force
|
||
Scope and Contents
2/18
|
|||
Box 146 |
House of Delegates 1964
|
||
Box 146 |
House of Delegates
|
||
Scope and Contents
Nov., 1966
|
|||
Box 146 |
House of Delegates 1967
|
||
Box 146 |
House of Delegates 1968
|
||
Box 146 |
House of Delegates 1969
|
||
Box 146 |
House of Delegates 1970
|
||
Box 146 |
House of Delegates-NYC
|
||
Scope and Contents
10/22/70
|
|||
Box 146 |
House of Delegates Kits 1971
|
||
Box 146 |
House of Delegates 11/7-11/9
|
||
Box 146 |
House of Delegates
|
||
Scope and Contents
Planning and materials 1972
|
|||
Box 146 |
House of Delegates Kits 1972
|
||
Box 146 |
House of Delegates
|
||
Scope and Contents
4/21-23/72
|
|||
Box 146 |
Impasse Information
|
||
Box 146 |
Impasse Information
|
||
Box 146 |
Impasse Information
|
||
Box 146 |
Institute of Public Relations
|
||
Scope and Contents
Cornell University
|
|||
Box 146 |
Jericho Regional Office
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 146 |
Jericho Regional Office
|
||
Box 147 |
Job Descriptions
|
||
Box 147 |
Job Descriptions
|
||
Box 147 |
Job Descriptions
|
||
Box 147 |
Kaye, Scholar, Fierman, Hays & Handler, Esqs
|
||
Box 147 |
Labor Relations
|
||
Box 147 |
Leadership
|
||
Box 147 |
Leadership Conference
|
||
Scope and Contents
8/23-5/72
|
|||
Box 147 |
Legal
|
||
Box 147 |
Legal
|
||
Box 147 |
Legal Assistance
|
||
Box 147 |
Legal-BNA Excerpts
|
||
Box 147 |
Legal-BNA Excerpts
|
||
Box 147 |
Legal-NY School District Law Letter
|
||
Box 147 |
Legal-Tenure
|
||
Box 147 |
Legal Services
|
||
Scope and Contents
NYSTA Kay, Scholer, et al. Esqs
|
|||
Box 147 |
Legislation 1970
|
||
Box 147 |
Legislation 1971
|
||
Box 147 |
Legislation 1971
|
||
Box 147 |
Legislation 1971
|
||
Box 147 |
LC/CUNY
|
||
Scope and Contents
SEE ALSO: CUNY
|
|||
Box 147 |
Local Associations
|
||
Scope and Contents
DES-Calls Completed
|
|||
Box 147 |
Local Association
|
||
Scope and Contents
Executive Secretary
|
|||
Box 147 |
Local Association Presidents Survey
|
||
Scope and Contents
Jan.-Cumul.
|
|||
Box 147 |
Local Associations
|
||
Scope and Contents
Representation Elections
|
|||
Box 147 |
Local Associations
|
||
Scope and Contents
Special meeting-Reps. 6/7/69
|
|||
Box 147 |
Program to Strengthen Local Assn.'s
|
||
Scope and Contents
staff report
|
|||
Box 147 |
Local Assns.
|
||
Scope and Contents
TEPS Inventory Sheets Albany Cortland
|
|||
Box 147 |
As Above
|
||
Scope and Contents
Danville-Greenwood
|
|||
Box 147 |
Half Hollow
|
||
Scope and Contents
Kings Peak
|
|||
Box 147 |
Lake Placid-Nyack
|
||
Box 147 |
Oakfield-Alabama-Southhold
|
||
Box 148 |
Tannersville-Yorktown
|
||
Box 148 |
Guidelines for Local Leaders
|
||
Scope and Contents
Sept 1969-June '70
|
|||
Box 148 |
Management Meeting F.J. White
|
||
Scope and Contents
11/10/71
|
|||
Box 148 |
Membership
|
||
Box 148 |
Membership Development
|
||
Box 148 |
Membership Promotion
|
||
Scope and Contents
1965-66
|
|||
Box 148 |
Membership Promotion
|
||
Box 148 |
Membership Promotion and Development
|
||
Scope and Contents
1970, 71
|
|||
Box 148 |
Membership Survey
|
||
Scope and Contents
1968
|
|||
Box 148 |
Memos from Dean Streiff prior to 7/1/70
|
||
Box 148 |
Memos to Pro Staff
|
||
Box 148 |
Caesar J. Naples
|
||
Scope and Contents
(Moot, Sprague, March, Landy & Fernbach)
|
|||
Box 148 |
National Civil Service 1/12/72
|
||
Box 148 |
National Council of State Education Assns.
|
||
Scope and Contents
6/27-9/68
|
|||
Box 148 |
NCSEA
|
||
Scope and Contents
National Council of State Ed. Assns
|
|||
Box 148 |
NCUEA-Denver
|
||
Box 148 |
NEA
|
||
Box 148 |
NEA Con Con
|
||
Box 148 |
NEA Convention 1965 NYC
|
||
Box 148 |
NEA Convention 1966 Miami
|
||
Box 148 |
NEA Convention 1967
|
||
Box 148 |
NEA Convention 1967
|
||
Box 148 |
NEA Convention 1968 Dallas
|
||
Box 148 |
NEA Convention 1969
|
||
Box 149 |
NEA Convention
|
||
Scope and Contents
6/29-7/5/69
|
|||
Box 149 |
NEA Convention
|
||
Scope and Contents
6/70 San Francisco
|
|||
Box 149 |
NEA Convention
|
||
Scope and Contents
1971 Detroit
|
|||
Box 149 |
NEA Convention
|
||
Scope and Contents
6/28-7/5/71
|
|||
Box 149 |
NEA Convention
|
||
Scope and Contents
6/24-30/72
|
|||
Box 149 |
NEA Department of Classroom Teachers
|
||
Box 149 |
NEA General
|
||
Box 149 |
NEA General
|
||
Scope and Contents
Trenton NJ
|
|||
Box 149 |
NEA General
|
||
Scope and Contents
Washington, D.C.
|
|||
Box 149 |
NEA General
|
||
Scope and Contents
Washington D.C.
|
|||
Box 149 |
NEA Grievance Conference
|
||
Scope and Contents
2/27-8/? Washington DC
|
|||
Box 149 |
NEA-PAC
|
||
Box 149 |
NEA Press Releases
|
||
Box 149 |
NEA Press Releases
|
||
Box 149 |
NEA
|
||
Scope and Contents
Washington Price & Wage Freeze 78/19/71
|
|||
Box 149 |
NEA Publications
|
||
Box 149 |
NEA Publications
|
||
Box 149 |
NEA Regional Advisory Committee
|
||
Scope and Contents
4/16-7/71 Trenton
|
|||
Box 149 |
NEA Regional Advisory Committee
|
||
Scope and Contents
3/10-1/72 NJ
|
|||
Box 149 |
NEA Regional Office
|
||
Scope and Contents
Trenton NJ, Tom McLernon
|
|||
Box 149 |
NEA Reorganization
|
||
Box 149 |
NEA-Research Division
|
||
Box 150 |
NEA-State Assn. Crisis Fund
|
||
Box 150 |
NEFSA UNISERV Committee
|
||
Scope and Contents
12/21-2/71, Wash. DC
|
|||
Box 150 |
NFA
|
||
Scope and Contents
(Nat'l Faculty Assn.)
|
|||
Box 150 |
NHEA (Nat'l) Higher Educ. Assn.)
|
||
Box 150 |
National School Bds. Assn. NSBA
|
||
Box 150 |
National Training Laboratories NTL
|
||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Ardsley TA prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Bellmore TA prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Buffalo prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Central Islip prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Croton prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Hempstead TA prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Hicksville prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Huntington prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Island Trees Strike prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Lakeland prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Mt. Vernon prior 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Nassau-Suffolk Cntys. Prior 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Niagara Falls prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Rochester prior 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Scarsdale prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Schenectady prior to 7/1/70
|
|||
Box 150 |
Negotiation Service
|
||
Scope and Contents
Spring Valley prior to 7/1/70
|
|||
Box 150 |
Negotiating Service
|
||
Scope and Contents
Westchester Ctny prior 7/1/70
|
|||
Box 150 |
Negotiating Service
|
||
Scope and Contents
White Plains prior to 7/1/70
|
|||
Box 150 |
Negotiations Skills Workshop
|
||
Scope and Contents
5/14-16/71
|
|||
Box 150 |
NYCT House Committee
|
||
Box 150 |
New York School District Law Letter
|
||
Box 150 |
New York State Art Teachers Assn.
|
||
Box 150 |
New York State Art Teachers Assn.
|
||
Box 150 |
NYS Assn. for Childhood Education
|
||
Box 150 |
NYS Assn. for Continuing Education
|
||
Box 150 |
NY Assn. of Elementary/Kindergarten/ Nursery Ed.
|
||
Box 150 |
NYS Assn. of Elementary School Principals
|
||
Box 150 |
NYS Assn. for Supervision & Curriculum Development
|
||
Box 150 |
NYS Assn. for Supervision & Curriculum Development
|
||
Box 150 |
NYS Assn. of Teachers of Mentally Handicapped
|
||
Box 150 |
NYS Attendance Teachers Assn.
|
||
Box 150 |
NYS Council for the Social Studies
|
||
Box 150 |
NYS Dental Hygiene Teachers Assn.
|
||
Box 150 |
NYS Education Com. Assn., Inc.
|
||
Box 150 |
NYS Education Com. Asnn., Inc.
|
||
Box 150 |
NYS English Council
|
||
Box 150 |
NYS Institutional Educators Assn.
|
||
Box 150 |
NYS School Board Assn.
|
||
Box 150 |
NYS School of Industrial and Labor Relations
|
||
Box 151 |
NYS School Social Workers Assn.
|
||
Box 151 |
NEO Contract
|
||
Box 151 |
NYSTA Know-How
|
||
Box 151 |
NYSTA Messages
|
||
Box 151 |
NYSTA News
|
||
Box 151 |
NYSTA News
|
||
Box 151 |
NYSTA Press Releases
|
||
Box 151 |
NYSTA Welfare Trust Fund
|
||
Box 151 |
News Clippings (Misc.)
|
||
Box 151 |
Officers And Committees
|
||
Scope and Contents
(Cumulative) 1960-7 1968-71
|
|||
Box 151 |
Officers and Committees
|
||
Scope and Contents
(Cumulative) 1960-7, 1968-71
|
|||
Box 151 |
Non-Teaching Groups
|
||
Box 151 |
Allied Non-Teaching Groups
|
||
Box 151 |
Orientation Meeting
|
||
Scope and Contents
10/18/71
|
|||
Box 151 |
PTA Meeting
|
||
Scope and Contents
8/16/71
|
|||
Box 151 |
Political Action Committee
|
||
Scope and Contents
Resource Materials
|
|||
Box 151 |
Potsdam Regional Office
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 151 |
Pre-Taylor Law Agreements
|
||
Box 151 |
President
|
||
Box 151 |
Professional Autonomy Committee
|
||
Box 151 |
Professional Autonomy Committee
|
||
Box 151 |
Professional Autonomy Committee
|
||
Box 151 |
Professional Negotiations Guidelines 1966
|
||
Box 151 |
Professional Practices Act
|
||
Box 151 |
Professional Practices Panel 1962
|
||
Box 151 |
Professional Practices Panel 1962
|
||
Box 151 |
Professional Staff Assn.
|
||
Box 151 |
Public Employment Advisory Committee
|
||
Scope and Contents
2/19/71
|
|||
Box 151 |
PERB Docket
|
||
Box 151 |
PERB Meeting 10/27/71
|
||
Box 151 |
Public Relations
|
||
Box 151 |
Publications
|
||
Box 151 |
Regional Bargaining
|
||
Box 152 |
Regional Offices
|
||
Scope and Contents
General File prior to 7/1/70
|
|||
Box 152 |
Committee on Regional Offices
|
||
Scope and Contents
1964-70
|
|||
Box 152 |
Regional Office Evaluation
|
||
Box 152 |
Reorganization Plan
|
||
Box 152 |
Retirement
|
||
Box 152 |
Retirement Committee 1964-65
|
||
Box 152 |
Retirement Committee 1965-66
|
||
Box 152 |
Retirement Committee 1966-67
|
||
Box 152 |
Retirement Committee 1967-68
|
||
Box 152 |
Retirement Committee 1968-69
|
||
Box 152 |
Retirement Committee 1969-70
|
||
Box 152 |
Rochester Regional Office Prior to 7/1/70
|
||
Box 152 |
School Library Assn. Vs. Educational Comm. Assn.
|
||
Box 152 |
SPA-General
|
||
Box 152 |
SPA-Agreement & Affiliation
|
||
Box 152 |
SPA-Budget
|
||
Box 152 |
SPA-Columbia University
|
||
Box 152 |
SPA-Financial Agreements
|
||
Box 152 |
SPA-Legal
|
||
Box 152 |
SPA-University Faculty Senate (SUNY)
|
||
Box 152 |
Staff Lists
|
||
Box 152 |
Staff Meeting
|
||
Box 152 |
Staff Meetings
|
||
Box 152 |
Staff Memos
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 152 |
Staff Memos
|
||
Box 152 |
Staff Policies
|
||
Box 152 |
Staff Policies
|
||
Box 152 |
Staff Training Conference
|
||
Scope and Contents
10/21-3/64, D. Jenkins
|
|||
Box 152 |
Staff Training Session
|
||
Scope and Contents
3/18-9/71
|
|||
Box 152 |
Staff Training Session
|
||
Scope and Contents
2/1-2/72
|
|||
Box 152 |
Staffing
|
||
Box 152 |
State Leaders Workshop
|
||
Scope and Contents
3/25/71 Trenton, NJ
|
|||
Box 152 |
Letters from State Organizations
|
||
Box 152 |
SUNY Binghamton 3/30/71
|
||
Box 152 |
To Dean Streiff
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 152 |
D.E. Streiff
|
||
Box 153 |
D.E. Streiff
|
||
Box 153 |
D. Streiff - Proposals
|
||
Box 153 |
SEANYS
|
||
Box 153 |
Student NYSTA
|
||
Box 153 |
Student-NYSTA Program
|
||
Box 153 |
Student-NYSTA Program
|
||
Box 153 |
Assn. for Student Teaching, NYS Unit
|
||
Box 153 |
Assn. for Student Teaching
|
||
Box 153 |
Studies & Professional Services
|
||
Box 153 |
Studies & Professional Services
|
||
Box 153 |
Syracuse Regional Office prior to 7/1/70
|
||
Box 153 |
Prof. Yaffe
|
||
Scope and Contents
re Taylor Law-NYSTA
|
|||
Box 153 |
Teacher Certification & Preparation
|
||
Box 153 |
Teaching Ed. Conference
|
||
Box 153 |
Guidelines for Teacher Representation Referendum
|
||
Box 153 |
Teachers Rights Fund
|
||
Box 153 |
Assn. of Teachers of Ag. Of N.Y. Inc.
|
||
Box 153 |
Training Session, Regional Rep. 10/29-30
|
||
Box 153 |
Training Session, Regional Rep. 11/12-4
|
||
Box 153 |
Training Session, Regional Rep. 11/18-19
|
||
Box 153 |
Training Session, Regional Rep. 12/14-5
|
||
Box 153 |
Unification
|
||
Box 153 |
Unification
|
||
Box 153 |
Unification
|
||
Box 153 |
Unification
|
||
Box 153 |
Unification
|
||
Box 153 |
Unification
|
||
Box 153 |
Unions
|
||
Box 153 |
High Price of Unionism
|
||
Box 154 |
Uniserv- Unification
|
||
Box 154 |
Uniserv- Unification
|
||
Box 154 |
Unification NEA
|
||
Box 154 |
Syracuse Region, Cayuga County TA's Unification
|
||
Scope and Contents
Meeting 3/22/72
|
|||
Box 154 |
Union Membership and Recognition
|
||
Scope and Contents
1967-8
|
|||
Box 154 |
Uniserv
|
||
Box 154 |
Units of Representation
|
||
Box 154 |
Units of Representation
|
||
Scope and Contents
General 1963-70
|
|||
Box 154 |
Units and Chapters
|
||
Scope and Contents
Correspondence 1963-70
|
|||
Box 154 |
Urban Affairs
|
||
Box 154 |
Vestal Regional Office
|
||
Scope and Contents
prior to 7/1/70
|
|||
Box 154 |
VOTE
|
||
Box 154 |
VOTE
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 154 |
Wage Price Freeze Questionnaire
|
||
Box 155 |
Wage Price Freeze Questionnaire
|
||
Box 155 |
Wage Price Freeze Questionnaire
|
||
Box 155 |
Wage Price Freeze Questionnaire
|
||
Box 155 |
Wage Price Freeze Questionnaire
|
||
Box 155 |
Wage Price Freeze Questionnaire
|
||
Box 155 |
White Plains Regional Office
|
||
Scope and Contents
Prior to 7/1/70
|
|||
Box 155 |
Workshops 1972
|
||
Box 155 |
WOCTP Information
|
||
Box 155 |
York State Manor
|
||
Box 155 |
Zone Conferences
|
||
Box 155 |
Guidelines for Local Leaders
|
||
Box 155 |
Misc. Clippings
|
||
Sub-Series 2: Board of Directors, 1968-1972
|
|||
Scope and Contents
This series contains Dean Streiff's files concerning the meetings of the Board of
Directors. They consist mainly of reprints and agendas used at the meetings but also
correspondence and memos related to matters discussed by the board. Arrangement is
chronological by meeting date. See also: Goold Subject Files, Board of Director &
Board of Director Minutes.
|
|||
Box 156 |
Meetings, Agendas and Other Materials
|
1967-1970 | |
Scope and Contents
November 17-18, 1967-February 6-7, 1970
|
|||
Box 157 |
Meetings, Agendas and Other Materials
|
1968-1970 | |
Scope and Contents
March 13-14, 1968-December 11-20/70
|
|||
Sub-Series 3: Local Associations, 1964-1967
|
|||
Scope and Contents
This series contains Dean Streiff's files relating to local associations affiliated
with NYSTA. It includes correspondence, newsclipings, and reports concerning routine
matters as well as strikes and elections for representation. Included are the files
of Alan Lewis, M. Walters, and other field representatives. The arrangement is alphabetic
by association name. see also : P&RS Local Assn. s
|
|||
Box 158 |
Arlington - Mt. Vernon
|
||
Box 158 |
New Rochelle - Niagara Falls
|
||
Box 158 |
Niagara Falls - Plainview
|
||
Box 159 |
Plainview - Plattsburgh
|
1966 | |
Box 159 |
Rochester - Yonkers
|
||
Sub-Series B: General Files
|
|||
Sub-Series a: Zones, 1956-1958
|
|||
Scope and Contents
Contains the files of the Professional and Regional Services Departments on their
activities in the various zones. Materials include general correspondence, planning
and materials for conference and workshops as well as some materials from the various
meetings within the zones. Boxes 484-522 contains material arranged by zone with the
following order within zones1.gneral files broken down by county, arranged alphabetically
by county. 2. general files, chronological. 3. Subject files, alphabetical. Boxes
523-26 contain material on zones in general, the bulk of which is related to the zones
president's council. These files are arranged alphabetically by key word (excluding
"zone") Box 527 contains miscellaneous documents. The bulk of material covers 1962-66
|
|||
Box 159 |
Central Zone
|
||
Box 160 |
Central Zone
|
||
Box 160 |
Central Zone - Central Western Zone
|
||
Box 160 |
Central Western Zone
|
||
Box 161 |
Central Western Zone
|
||
Box 161 |
Central Western Zone - Eastern Zone
|
||
Box 161 |
Eastern Zone
|
||
Box 162 |
Eastern Zone
|
||
Box 162 |
Eastern Zone - North Central Zone
|
||
Box 162 |
North Central Zone - North Eastern Zone
|
||
Box 163 |
North Eastern Zone
|
||
Box 163 |
North Nassau Zone
|
||
Box 163 |
North Nassau Zone
|
||
Box 164 |
North Nassau Zone
|
||
Box 164 |
North Nassau Zone - North Western Zone
|
||
Box 164 |
North Western Zone
|
||
Box 165 |
Nothern Zone
|
||
Box 165 |
South Eastern Zone
|
||
Box 165 |
South Eastern Zone
|
||
Box 166 |
South Eastern Zone
|
||
Box 166 |
South Eastern Zone
|
||
Box 166 |
South Eastern Zone - South Nassau Zone
|
||
Box 167 |
South Nassau Zone
|
||
Box 167 |
South Nassau Zone
|
||
Box 167 |
South Nassau Zone
|
||
Box 168 |
South Nassau Zone
|
||
Box 168 |
South Western Zone
|
||
Box 168 |
South Western Zone - Southeastern Zone
|
||
Box 169 |
Southern Zone
|
||
Box 169 |
Southern Zone - Suffolk Zone
|
||
Box 169 |
Suffolk Zone
|
||
Box 170 |
Suffolk Zone
|
||
Box 170 |
Suffolk Zone
|
||
Box 170 |
Suffolk Zone - Westchester Zone
|
||
Box 171 |
Westchester Zone
|
||
Box 171 |
Westchester Zone
|
||
Box 171 |
Westchester Zone
|
||
Box 172 |
Westchester Zone - Western Zone
|
||
Box 172 |
Western Zone
|
||
Box 172 |
Zones, General
|
||
Box 173 |
Zones, General
|
||
Box 173 |
Zones, General
|
||
Box 173 |
Zones, General
|
||
Box 174 |
Miscellaneous Documents
|
||
Sub-Series b: Local Associations, 1964-1972
|
|||
Scope and Contents
Contains this departments files on various affiliated local associations and chapters
of NYSTA, as well as Filed Service reports. The files are mostly routine affiliation
applications and correspondence on various questions of associations practice. Some
of the later material (1968-72), however, contains material on the representational
disputes between the union (UFT) and later UTNY, over key districts in the state (as
well as strikes and impasses). The files are arranged alphabetically by key word,
with field service and general folders first. See also: Streiff subject files-general,
White Subject Files-General, Goold Subject Files-Local Assn.s
|
|||
Box 174 |
Out of State Correspondence
|
1967-1968 | |
Box 174 |
Out of State Correspondence
|
1969-1979 | |
Box 174 |
Out of State Correspondence
|
1970-1971 | |
Box 174 |
Miscellaneous
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Adams Center-Albany
|
||
Box 174 |
Albion-Angelica
|
||
Box 175 |
Ardsley-Bainbridge-Guilford
|
||
Box 175 |
Baldwin-Beekmantown
|
||
Box 175 |
Belfast-Brookhaven
|
||
Box 176 |
Broome-Buffalo
|
||
Box 176 |
Buffalo
|
||
Box 176 |
Buffalo
|
||
Box 177 |
Great Neck-Islip
|
||
Box 177 |
Cairo-Deposit
|
||
Box 177 |
Dolgeville-Granville
|
||
Box 178 |
Ithaca-Kenmore
|
||
Box 178 |
Kenmore-Lakeland
|
||
Box 178 |
Lancaster-Limestone
|
||
Box 179 |
Lindenhurst-Livonia
|
||
Box 179 |
Lockport-Marcus Whitman
|
||
Box 179 |
Margaretville-Middle County
|
||
Box 180 |
Middleburg-Montauk
|
||
Box 180 |
Monticello-Mount Vernon
|
||
Box 180 |
Nanuet-New York Mills
|
||
Box 181 |
Niagara Falls
|
||
Box 181 |
Niagara Falls-North Tonawanda
|
||
Box 181 |
Norwood-Norfolk-Onondaga
|
||
Box 182 |
Onteora-Peekskill
|
||
Box 182 |
Pelham-Poughkeepsie
|
||
Box 182 |
Ramapo-Scarsdale
|
||
Box 183 |
Scarsdale-Setauket
|
||
Box 183 |
Sweanhaka-Smithtown
|
||
Box 183 |
Sodus-Springs
|
||
Box 184 |
S.S. Seward-Sweet Home
|
||
Box 184 |
Syracuse
|
||
Box 184 |
Syracuse-Syosset
|
||
Box 185 |
Taconic Hills-Troupsburg
|
||
Box 185 |
Troy-Unatego
|
||
Box 185 |
Uniondale-Valley Stream
|
||
Box 186 |
Valley Stream-Vernon-Verona-Sherrill
|
||
Box 186 |
Vestal
|
||
Box 186 |
Victor-Warwick
|
||
Box 187 |
Washingtonville-Wayne
|
||
Box 187 |
Webb-Yorktown
|
||
Sub-Series c: Classroom Teachers Council, 1954-1967
|
|||
Scope and Contents
This series contains Lorraine Brown's files on the Classroom Teachers' Council and
Classroom Teachers' Assn. of NYS. Box 568 contains memos, constitutions, correspondence,
minutes, and reports of the CTA of NYS. Boxes 569-71 contain Brown's notebooks for
the CTC meeting in the various ones. The notebooks contain memos, minutes, correspondence
and reports relating to CTC meetings and her capacity as staff consultant to CTC,
Box 572 contains folders and miscellaneous documents relating to CTC in zones, and
CTC in general. The books are arranged chronologically and then by zone, within each
year.
|
|||
Box 187 |
Classroom Teachers Council [1 of 5]
|
||
Box 188 |
Classroom Teachers Council [2 of 5]
|
||
Box 188 |
Classroom Teachers Council [3 of 5]
|
||
Box 188 |
Classroom Teachers Council [4 of 5]
|
||
Box 189 |
Classroom Teachers Council [5 of 5]
|
||
Sub-Series d: Clippings
|
|||
Scope and Contents
This series contains newspaper clippings related to local association activities strikes,
and elections. Box 573 contains miscellaneous clippings while boxes 574-5 contain
clippings related to the 1968 NYC strike.
|
|||
Box 190 |
Clippings [1 of 3]
|
||
Box 190 |
Clippings [2 of 3]
|
||
Box 190 |
Clippings [3 of 3]
|
||
Sub-Series e: Workshops, 1945-1971
|
|||
Scope and Contents
Contains the files of Lorraine Brown (as well s some of D. Streiff and Z. Weeks) on
the planning and evaluation of the various state workshops. It also contains the materials
used at the workshop. The files are arranged chronologically and the bulk of the material
concerns the state leadership workshop.
|
|||
Box 191 |
State Leaders Workshops-Cumulative
|
1945-1961 | |
Scope and Contents
Final Reports
|
|||
Box 191 |
1949 State Leaders Workshop
|
1949 | |
Box 191 |
1949 State Leaders Workshop
|
1949 | |
Scope and Contents
Announcement
|
|||
Box 191 |
1949-63 Cumulative Data on Leaders Workshops
|
1949-1963 | |
Box 191 |
1950 State Leaders Workshop
|
1950 | |
Box 191 |
1951 State Leaders Workshop
|
1951 | |
Box 191 |
1952 State Leaders Workshop
|
1952 | |
Scope and Contents
Silver Bay
|
|||
Box 191 |
1953 State Leaders Workshop
|
1953 | |
Scope and Contents
Oswego
|
|||
Box 191 |
1953 Report of 1953 Leaders Workshop
|
1953 | |
Scope and Contents
Strategy for Education
|
|||
Box 191 |
Workshop Booklets
|
1953-1968 | |
Box 191 |
First Pre-House of Delegates Workshop
|
1954 | |
Box 191 |
State Leaders Workshop
|
1954 | |
Scope and Contents
Oswego
|
|||
Box 191 |
State Leaders Workshop
|
1954 | |
Scope and Contents
Materials
|
|||
Box 191 |
Report of the 1953 Leaders Workshop
|
1954 | |
Scope and Contents
The Near Look and the Far Vision
|
|||
Box 191 |
1955 Oswego Workshop Material
|
1955 | |
Box 191 |
1955 Oswego Workshop Material
|
1955 | |
Box 191 |
1955 Oswego Workshop Booklet
|
1955 | |
Box 191 |
1955 Oswego Workshop Booklet
|
1955 | |
Box 191 |
1956 Oswego Workshop Booklet
|
1956 | |
Box 191 |
1956 State Leadership Workshop
|
1956 | |
Scope and Contents
Oswego, Materials
|
|||
Box 191 |
1957 State Leadership Workshop
|
1957 | |
Scope and Contents
Oswego
|
|||
Box 191 |
1957 SLW
|
1957 | |
Scope and Contents
Oswego-Brainstorming-program planning
|
|||
Box 191 |
1957 Oswego Workshop Notebook
|
1957 | |
Box 191 |
1957 Oswego SLW Skit
|
1957 | |
Box 191 |
1957 SLW Material
|
1957 | |
Box 191 |
1958 Oswego Workshop Notebook
|
1958 | |
Box 191 |
1958 Oswego SLW Skit
|
1958 | |
Box 191 |
1959 Oswego SLW Material
|
1959 | |
Box 191 |
1959 SLW Material
|
1959 | |
Box 191 |
1959-65 Oswego Workshop Evaluations
|
1959-1965 | |
Box 191 |
1959 Oswego Workshop Notebook #1
|
1959 | |
Box 191 |
1959 Oswego Workshop Notebook #2
|
1959 | |
Box 191 |
1960 SLW Material
|
1960 | |
Box 191 |
1961 Oswego Workshop Planning Material, Lists etc.
|
1961 | |
Box 191 |
1961 Oswego Workshop Planning Material
|
1961 | |
Box 191 |
1961 Oswego SLW Evaluation
|
1961 | |
Box 191 |
1961 Oswego Workshop Notebook
|
1961 | |
Box 191 |
1962 Oswego SLW Evaluation
|
1962 | |
Box 191 |
1962 Oswego SLW Evaluation and Program
|
1962 | |
Box 192 |
1962 Oswego Workshop Notebook
|
1962 | |
Box 192 |
1963 Oswego Workshop Miscellaneous Correspondence and Materials
|
1963 | |
Box 192 |
1963 Oswego Workshop Planning Materials, Correspondence, etc.
|
1963 | |
Box 192 |
1963 Oswego Workshop Planning Materials, Correspondence, etc.
|
1963 | |
Box 192 |
1963 Oswego Workshop Planning Materials, Correspondence, etc.
|
1963 | |
Box 192 |
1963 Oswego Workshop Planning Materials, Correspondence, etc.
|
1963 | |
Box 192 |
1963 Oswego Workshop Planning Materials, Correspondence, etc.
|
1963 | |
Box 192 |
1963 SLW
|
1963 | |
Scope and Contents
Analysis of Relies of Participation
|
|||
Box 192 |
1963 Oswego Workshop Notebook
|
1963 | |
Box 192 |
1963 Local Assn. Presidents Notebook
|
1963 | |
Box 192 |
1964 SLW
|
1964 | |
Box 192 |
1964 SLW
|
1964 | |
Box 192 |
1964 Oswego SLW Plans & Materials
|
1964 | |
Box 192 |
1964 Oswego SLW Plans & Materials
|
1964 | |
Box 192 |
1964 Oswego SLW Plans & Materials
|
1964 | |
Box 192 |
1964 Oswego SLW Plans & Materials
|
1964 | |
Box 192 |
1964 Oswego SLW Plans & Materials
|
1964 | |
Box 192 |
1964 Oswego SLW Plans & Materials
|
1964 | |
Box 192 |
Oswego "Little" Workshops
|
||
Scope and Contents
Leaders workshop day materials
|
|||
Box 192 |
1964 Oswego Workshop Financial Report
|
1964 | |
Box 192 |
1964 Local Assn. Presidents Notebook CTC
|
||
Box 192 |
1964-5 Oswego Local Assn. Presidents Packet
|
1964-1965 | |
Box 192 |
1965 Oswego SLW Planning & Materials
|
1965 | |
Box 192 |
1965 Oswego SLW Planning & Materials
|
1965 | |
Box 192 |
1965 Oswego SLW Planning & Materials
|
1965 | |
Box 192 |
1965 Oswego SLW Planning & Materials
|
1965 | |
Box 192 |
1965 Oswego SLW Planning & Materials
|
1965 | |
Box 192 |
1965 Oswego SLW Planning & Materials
|
1965 | |
Box 192 |
1965 Oswego SLW Financial Report
|
1965 | |
Box 192 |
1965 Oswego Material
|
1965 | |
Scope and Contents
Notebook
|
|||
Box 192 |
1966 Oswego Workshop Plans & Materials
|
1966 | |
Box 192 |
1966 Oswego Workshop Financial Report
|
1966 | |
Box 193 |
1966 Oswego SLW Program
|
1966 | |
Scope and Contents
Prep and Materials
|
|||
Box 193 |
1966 Oswego SLW Program
|
1966 | |
Scope and Contents
prep and materials
|
|||
Box 193 |
1966 Oswego SLW Program and Planning
|
1966 | |
Box 193 |
1966 Oswego SLW
|
1966 | |
Scope and Contents
Handbook for Local Assn. Presidents by CTC and Prof. Services Staff
|
|||
Box 193 |
1966 Oswego SLW Master List
|
1966 | |
Box 193 |
Oswego SLW Transcripts..
|
||
Scope and Contents
of segments of Workshops and Summaries
|
|||
Box 193 |
1967 Negotiations Training Conference
|
1967 | |
Scope and Contents
June 1-4
|
|||
Box 193 |
1967 Negotiations Training Conference June 11-4
|
1967 | |
Box 193 |
1967 Negotiations Training Conference June 11-4
|
1967 | |
Box 193 |
1967 Negotiations Training Conference June 11-4
|
1967 | |
Box 193 |
1967 Oswego Workshop
|
1967 | |
Scope and Contents
General
|
|||
Box 193 |
1967 Oswego
|
1967 | |
Scope and Contents
Material & Planning
|
|||
Box 193 |
1967 Oswego
|
1967 | |
Scope and Contents
Material & Planning
|
|||
Box 193 |
1967 Oswego
|
1967 | |
Scope and Contents
Material & Planning
|
|||
Box 193 |
1967 Workshop for Classroom Teachers Notebook
|
1967 | |
Box 193 |
1967 Leaders Guide
|
||
Box 193 |
1967 Oswego Workshop
|
1967 | |
Scope and Contents
leadership guide and others
|
|||
Box 193 |
2967 Oswego Workshop
|
1967 | |
Scope and Contents
Miscellaneous
|
|||
Box 193 |
1967 Oswego Material re Legislation
|
1967 | |
Box 193 |
1967 Oswego Material re Local Assns.
|
1967 | |
Box 193 |
1967 Oswego SLW Master List
|
1967 | |
Box 193 |
1967 Oswego LSW Questionnaire and Tabulated Results
|
1967 | |
Box 193 |
Oswego Scientific Resources Inc. Material
|
||
Scope and Contents
Workshop Presentation Aides
|
|||
Box 193 |
1967 Oswego SRI Material cont.
|
||
Box 193 |
1967 Oswego Staff Workshop
|
||
Scope and Contents
Responsibilities, Correspondence
|
|||
Box 193 |
1968 Oswego Workshop
|
1968 | |
Scope and Contents
General
|
|||
Box 193 |
1968 Oswego Planning Materials
|
1968 | |
Box 193 |
1968 Oswego Planning Materials
|
1968 | |
Box 193 |
1968 Oswego Planning Materials
|
1968 | |
Box 193 |
1968 Oswego Planning Materials
|
1968 | |
Box 193 |
1968 Oswego Planning Materials
|
1968 | |
Box 194 |
1968 Oswego Planning Materials
|
1968 | |
Box 194 |
1968 Oswego Workshop Evaluation Summary
|
1968 | |
Box 194 |
1968 Workshop for Classroom Teachers Notebook
|
1968 | |
Box 194 |
1968 Oswego Workshop
|
1968 | |
Scope and Contents
Financial file
|
|||
Box 194 |
1968 Oswego Workshop Notebook
|
1968 | |
Box 194 |
1968 Oswego
|
1968 | |
Scope and Contents
Participants, Local Assn. & Affiliates Lists
|
|||
Box 194 |
1969 Oswego Workshop Materials
|
1969 | |
Box 194 |
1969 Oswego Workshop Materials
|
1969 | |
Box 194 |
1969 Oswego Planning
|
1969 | |
Box 194 |
1969 Oswego Planning
|
1969 | |
Box 194 |
1969 Oswego Financial File
|
1969 | |
Box 194 |
1969 Oswego Workshop Goals
|
1969 | |
Box 194 |
1969 Oswego SLW Handbook for Local Assn. Pres
|
1969 | |
Box 194 |
1969 Oswego Workshop Notebook
|
||
Box 194 |
1969 Oswego SLW
|
1969 | |
Scope and Contents
Aug. 20-23 Program
|
|||
Box 194 |
1970 Plattsburgh Workshop Materials & Corresp.
|
1970 | |
Box 194 |
1970 Plattsburgh Workshop Materials & Corresp.
|
1970 | |
Box 194 |
1970 Plattsburgh Workshop Materials & Corresp.
|
1970 | |
Box 194 |
1970 190 Workshop Materials and Correp.
|
1970 | |
Box 194 |
1970 Plattsburgh SLW Evaluation
|
1970 | |
Box 194 |
1970 Plattsburgh Workshop EEO Material
|
1970 | |
Box 194 |
1970 LW
|
1970 | |
Scope and Contents
Grievances, Arbitration & Negotiations Seminar
|
|||
Box 194 |
1970 LW
|
1970 | |
Scope and Contents
Leadership by Performance booklet about organization and local assn. power
|
|||
Box 194 |
1970 SLW Political Action
|
1970 | |
Scope and Contents
booklet
|
|||
Box 194 |
1970 SLW Student Activism Kit
|
1970 | |
Box 194 |
1971 Oswego SLW
|
1971 | |
Sub-Series f: Impasse Cards
|
|||
Box 194 |
Impasse Cards
|
1968-1970 | |
Scope and Contents
This box contains index cards listing the Association, Fact finder, dates of impasse
and resolution, if any, They are mostly in the period 1968-70.
|
|||
Sub-Series g. Regional Offices, 1970-1972
|
|||
Scope and Contents
This series contains P&RS files relating to the Regional office activates
and administration, It includes memos, correspondence and reports. Arrangement is
alphabetic by Regional Office, subdivided by subject (also alphabetic) within the
Regional Office.
|
|||
Box 195 |
Regional Office Files [1 of 3]
|
||
Box 195 |
Regional Office Files [2 of 3]
|
||
Box 195 |
Regional Office Files [3 of 3]
|
||
Sub-Series C: Higher Education Files
|
|||
Sub-Series a: General Subject Files.
|
|||
Scope and Contents
This series contains the files of the Higher Education Division of the Professional
Services Department. Included are the files of Ronald Bush and Bruce MacDonald, which
deal mainly with the ACCF and NYSTA attempt to organize college facilities. Boxes
591-604 contain general subject files which are arranged alphabetically by key word.
Boxes 605-606 deal with the Legislative Council At CUNY. Boxes 607-608A contain correspondence
and reports on various state teachers associations arranged alphabetically by state.
|
|||
Box 196 |
Absentee Reports
|
||
Scope and Contents
submitted by Bruce MacDonald Director-div. of Higher Education, 1972
|
|||
Box 196 |
Higher Education
|
||
Box 196 |
Advisory Committee
|
||
Scope and Contents
NYS Research survey concerning two year colleges and post-high school public education,
1972
|
|||
Box 196 |
Advisory Committee
|
||
Scope and Contents
NYS Research Survey concerning two years colleges and post high school public education,
1972
|
|||
Box 196 |
Americ Assoc. For Higher Eudcation
|
1968-1970 | |
Box 196 |
American Association of University Professors
|
1968-1971 | |
Scope and Contents
1968-1971
|
|||
Box 196 |
American Association of University Professors
|
1968-1971 | |
Scope and Contents
1968-1971
|
|||
Box 196 |
American Federation of Teachers
|
1968-1971 | |
Box 196 |
American Federation of Teachers
|
1968-1971 | |
Box 196 |
Ann Arbor Summer Mtg.
|
1971 | |
Scope and Contents
NEA Delegation, June 1971
|
|||
Box 196 |
Annual Report-Div. of Higher Ed.
|
1970-1971 | |
Scope and Contents
1970-71
|
|||
Box 196 |
Resume's of Job Applicants for NYSTA Vacancies
|
||
Scope and Contents
re: teacher representation, field representatives, college coordinator
|
|||
Box 196 |
Appraisal Report on Office Building, 1970
|
1970 | |
Box 196 |
Arbitration
|
||
Box 196 |
Associated Community College Facilities
|
1968-1970 | |
Scope and Contents
(ACCF) misc., file-1968-70
|
|||
Box 196 |
ACCF-1970
|
1970 | |
Box 196 |
Recognition of NYSTA/ACCF affiliation
|
1970 | |
Box 196 |
ACCF Affiliation..
|
1970 | |
Scope and Contents
with faculty association at Erie Community College
|
|||
Box 196 |
ACCF-Budgetary Planning, 1972
|
1972 | |
Scope and Contents
NYSTA Budget
|
|||
Box 196 |
ACCF
|
1971 | |
Scope and Contents
Community College Assoc. Leaders, 1969-1971
|
|||
Box 196 |
ACCF-community Colleges Faculty Assoc.
|
1972 | |
Scope and Contents
General Correspondence, 1972
|
|||
Box 196 |
ACCF Constitution
|
||
Box 196 |
ACCF-Constitution
|
||
Box 196 |
ACCF-Executive Committee Meeting
|
1970 | |
Box 196 |
ACCF
|
1970-1972 | |
Scope and Contents
Exec Bd. Meeting. Routine correspondence
|
|||
Box 196 |
ACCF-Exec. Bd.
|
1970-1972 | |
Box 196 |
ACCF-Mailings from Community College Coordinator
|
1970-1972 | |
Box 196 |
ACCF-Membership/Enrollment Information
|
1970 | |
Box 196 |
ACCF-Membership and Financial Accounting
|
1971-1972 | |
Box 196 |
ACCF Newsletters
|
||
Scope and Contents
articles submitted to, 1971
|
|||
Box 196 |
ACCF-Officer's File
|
1970-1971 | |
Scope and Contents
Jay Gorham, Howard Maot-Treasurer; David Gnage-Vice President; Andrew DeMarco; Presidnet-Routine
correspondence, 1970-1971
|
|||
Box 196 |
ACCF-Representative Council Meeting
|
||
Scope and Contents
12/4/69
|
|||
Box 196 |
ACCF-Representative Council Meeting
|
1970 | |
Scope and Contents
Auburn Community College-4/25/70
|
|||
Box 196 |
ACCF-Representative Council Meeting at Hudson Valley Community College
|
1970 | |
Scope and Contents
10/22-23/70
|
|||
Box 196 |
ACCF Representative Council Meeting
|
1971 | |
Scope and Contents
11/19-20/71
|
|||
Box 196 |
ACCF Trends
|
1970 | |
Scope and Contents
Misc. information, correspondence, 1970
|
|||
Box 196 |
ACCF Voucher
|
1971-1972 | |
Scope and Contents
Correspondence
|
|||
Box 196 |
Board of Directors Materials
|
1970 | |
Scope and Contents
4 meetings, 1970
|
|||
Box 196 |
Board of Directors, 1971
|
1971 | |
Box 196 |
Board of Directors, 1971
|
1971 | |
Box 196 |
Ron Bush, 1971
|
1971 | |
Box 197 |
Board of Directors Materials
|
1971 | |
Scope and Contents
Meetings, 1971
|
|||
Box 197 |
Board of Directors Materials
|
1971 | |
Scope and Contents
meetings, 1971
|
|||
Box 197 |
Board of Directors Materials
|
1971 | |
Scope and Contents
meetings, 1971
|
|||
Box 197 |
Board of Directors Materials
|
1971 | |
Scope and Contents
meetings, 1971
|
|||
Box 197 |
Board of Directors
|
1972 | |
Scope and Contents
Materials for meetings
|
|||
Box 197 |
Board of Regents
|
1970-1971 | |
Box 197 |
Fiscal Schedule and Reports
|
1972-1973 | |
Scope and Contents
routine corres., 1972 proposed budget 1972-1973
|
|||
Box 197 |
Careers and Job Opportunities
|
||
Scope and Contents
USDOL publication, misc., information
|
|||
Box 197 |
Careers-U.S. & BLS
|
||
Scope and Contents
Summary releases and special labor force report-1971 (BLS Publications of the US Dept.
of Labor)
|
|||
Box 197 |
Certification
|
||
Scope and Contents
Into Code of Ethics
|
|||
Box 197 |
Charge-Back Laws re Community College Tuition
|
||
Box 197 |
Civil Service Law
|
||
Scope and Contents
(act to amend) re leaves of absence
|
|||
Box 197 |
Collective Bargaining
|
1970-1971 | |
Scope and Contents
Conference 19-misc. Material-1970-71
|
|||
Box 197 |
Community Colleges
|
1970-1971 | |
Scope and Contents
general
|
|||
Box 197 |
Bibliography of Community Colleges
|
1970 | |
Box 197 |
Proposed 1970 Community Colleges Act.
|
1970 | |
Scope and Contents
by president's group
|
|||
Box 197 |
Community Colleges
|
||
Scope and Contents
Budget Submission Dates
|
|||
Box 197 |
Community College Coordinator Job Applicants
|
1972 | |
Box 197 |
Community College Faculties
|
1971 | |
Scope and Contents
Cost of living increases-relevant to wage/price freeze
|
|||
Box 197 |
Community College Law
|
1971 | |
Box 197 |
Community College Law
|
1971 | |
Box 197 |
Community College Representatives
|
1971 | |
Scope and Contents
Compensation for part-time, 1971
|
|||
Box 197 |
Community College Workshop
|
1969 | |
Scope and Contents
misc. 1969
|
|||
Box 197 |
Constitution Committee
|
||
Box 197 |
Contract Clauses
|
||
Scope and Contents
Procedures for achieving representation status under chapter 392, laws of 1967
|
|||
Box 197 |
Contracts in Higher Education
|
||
Box 197 |
Correspondence Concerning Associate Community College Faculty
|
1972 | |
Scope and Contents
AACF by Bruce MacDonald, Director of Higher Education, 1972
|
|||
Box 197 |
Correspondence to local Assn.
|
1971-1972 | |
Scope and Contents
presidents from Sheridan Carey, NY coordinator of community colleges,
|
|||
Box 197 |
Copies of Correspondence of Sheridan F. Carey
|
1971 | |
Scope and Contents
Coordinator of Community Colleges
|
|||
Box 197 |
Court Decisions
|
1972 | |
Scope and Contents
related to teacher's grievances
|
|||
Box 197 |
Decentralization of NYC Schools
|
1970 | |
Scope and Contents
proposal for
|
|||
Box 197 |
Demarco, Andy, 1972
|
||
Box 197 |
Mailings from Pres of ACCF.
|
1971-1972 | |
Scope and Contents
Andrew De Marco
|
|||
Box 197 |
Andrew DeMarco
|
||
Scope and Contents
Pres. ACCF concerning strike at Fulton-Montgomery Community College. Misc.. Expense
vouchers
|
|||
Box 197 |
Evaluation and Termination Procedures
|
||
Box 197 |
Expense Vouchers
|
1971-1972 | |
Scope and Contents
Sheridan Carey
|
|||
Box 197 |
Gerald Fabiano
|
||
Scope and Contents
Field consultant-reports and correpsondence-1069-1970
|
|||
Box 197 |
Faculty Rights
|
||
Box 197 |
Faculty Workload
|
||
Box 197 |
Washington Memo on Federal Education Programs
|
1971 | |
Box 197 |
Field Service Comm. Reports
|
||
Box 197 |
Memos to Field Staff
|
1971-1972 | |
Scope and Contents
Members re personnel matters
|
|||
Box 197 |
Personnel and Financial Budget Report
|
1972 | |
Box 197 |
Financial-Personnel Costs
|
1972-1973 | |
Scope and Contents
Expenditures
|
|||
Box 197 |
Financial Policy
|
1971-1972 | |
Scope and Contents
Salary-routine corres. 1971-72
|
|||
Box 197 |
Financial Membership Reports
|
1969-1971 | |
Box 197 |
Financial Reports
|
1972 | |
Scope and Contents
vouchers
|
|||
Box 197 |
Fiscal Policies
|
1972 | |
Scope and Contents
concerning settlement of issues with SPA/SUNY
|
|||
Box 197 |
Fleishman's Commission
|
1972 | |
Scope and Contents
Report on school financing
|
|||
Box 197 |
Government Employee Relations
|
1969-1970 | |
Scope and Contents
Faculty Senate, SUNY
|
|||
Box 197 |
Edward Godwin
|
||
Scope and Contents
Sec. ACCF/NYS vitae
|
|||
Box 197 |
Jay Gorham
|
||
Scope and Contents
Regional Rep. Travel Records
|
|||
Box 198 |
Jay Gorham
|
1970-1971 | |
Scope and Contents
Regional Rep. Field Reports
|
|||
Box 198 |
Grievance Procedure
|
||
Box 198 |
Grievance Arbitration Procedures
|
1968-1970 | |
Box 198 |
Grievance Workshop
|
||
Scope and Contents
American Arbitration Assoc.
|
|||
Box 198 |
Grievances
|
1972 | |
Box 198 |
Guidelines for Local Leaders
|
||
Box 198 |
Guidelines for Local Leaders
|
||
Box 198 |
Hallenbach Bill
|
1970 | |
Scope and Contents
critique and draft of proposal
|
|||
Box 198 |
Higher Education Division Mtg.
|
1972 | |
Box 198 |
Higher Education
|
1971 | |
Box 198 |
House of Delegates Materials
|
1969 | |
Box 198 |
House of Delegates Materials
|
1971 | |
Box 198 |
House of Delegates Materials
|
1971 | |
Box 198 |
Regional Center Network Human Relations Conference
|
||
Scope and Contents
11/1-3/1970-NYSTA-Advisory Comm. On EEO NYS Human Relations Director 1971
|
|||
Box 198 |
Impasse
|
||
Box 198 |
NYSTA Job Descriptions
|
||
Scope and Contents
Vacancies-Community College Coordinator and relations positions
|
|||
Box 198 |
Joint Legislative Committee on Higher Education
|
1970 | |
Scope and Contents
misc.-1970
|
|||
Box 198 |
Junior College Teaching Index Load Study
|
1969 | |
Box 198 |
Legal Rights, Statutes, Procedures, misc.
|
1969-1971 | |
Box 198 |
Legislation
|
1970-1971 | |
Box 198 |
Proposed NYS Legislation
|
1971 | |
Scope and Contents
dealing with higher education
|
|||
Box 198 |
Legislation
|
1971-1972 | |
Box 198 |
Legislative Budget Cuts
|
||
Box 198 |
Legislative Conference of NY
|
||
Box 198 |
Legislative Proposals
|
1969-1970 | |
Scope and Contents
Third draft: An approach to settling a State Fiscal Support Plan for Community Colleges
in NYS
|
|||
Box 198 |
Correspondence to Local Leaders
|
1971-1972 | |
Scope and Contents
from A. Demarco, pres of ACCF, 1971-72
|
|||
Box 198 |
Bruce MacDonald
|
1971 | |
Scope and Contents
Director, dvision of Higher Education-correspondence
|
|||
Box 198 |
Duplicates of Correspondence from Bruce MacDonald
|
1972 | |
Scope and Contents
-Director-Div. of Higher Education-1972
|
|||
Box 198 |
Medical Insurance
|
||
Box 198 |
Membership Folder for NYSTA/ ACCF Data
|
1967-1971 | |
Box 198 |
Membership
|
1970-1971 | |
Box 198 |
Membership Enrollment Forms
|
1969-1971 | |
Box 198 |
Membership
|
1972 | |
Box 198 |
Merger
|
1972 | |
Box 198 |
Misc. Clippings
|
1979-1972 | |
Scope and Contents
News Releases & reports
|
|||
Box 198 |
National Education Assoc. (NEA)
|
1970-1972 | |
Scope and Contents
general corres. & materials
|
|||
Box 198 |
NEA's Guidelines for Professional Sanctions
|
1969 | |
Box 198 |
NEA-Student Task Force
|
1971-1972 | |
Box 198 |
NEA-Student Task Force
|
1971-1972 | |
Box 199 |
National Education Field Service Assn.
|
1970 | |
Scope and Contents
Biennial Meeting
|
|||
Box 199 |
National Faculty Assn (NFA)
|
1969-1972 | |
Scope and Contents
Misc. Corres. & materials
|
|||
Box 199 |
National Faculty Assn (NFA)
|
1969-1972 | |
Scope and Contents
Misc. Corres. & materials
|
|||
Box 199 |
National Faculty Assn. (NFA)
|
1969-1972 | |
Scope and Contents
Misc. Corres. & Materials
|
|||
Box 199 |
NFA
|
1971-1972 | |
Box 199 |
NFA-Reports
|
1969-1971 | |
Box 199 |
NITESA-NHEA Meeting
|
1971 | |
Scope and Contents
Las Vegas 1/28-30/71
|
|||
Box 199 |
National Higher Education Staff Assn
|
1971-1972 | |
Box 199 |
NLRB Decisions
|
1970-1971 | |
Scope and Contents
concerning universities and colleges
|
|||
Box 199 |
ACCF-New York City
|
1970 | |
Scope and Contents
meeting with regard to NLRB Cornell-Syracuse Decision, July 1970
|
|||
Box 199 |
National Negotiations Conference
|
1970 | |
Box 199 |
National Society of Professors
|
1970 | |
Box 199 |
Negotiations
|
1971 | |
Scope and Contents
NEA/NYSTA/ACCF
|
|||
Box 199 |
Negotiations
|
1969 | |
Scope and Contents
Dan McKellp's speech on "Crisis Bargaining"
|
|||
Box 199 |
ACCF/NYSTA Negotiations Workshop
|
1972 | |
Scope and Contents
Feb 4-5, 1972 Albany NY, Misc. Corres. And information
|
|||
Box 199 |
NYS School Boards Assn.
|
1971 | |
Scope and Contents
Negotiations News 12/10/71
|
|||
Box 199 |
Nelson Report
|
1969-1970 | |
Scope and Contents
re: financial support of community colleges-newsletter releases-routine corres.
|
|||
Box 199 |
NYSTA Employees Organization
|
1968-1971 | |
Box 199 |
NYSTA helps the Teacher Salary Studies
|
||
Box 199 |
NYSTA Legislative Bulletin
|
1971-1972 | |
Box 199 |
News clippings
|
1971 | |
Scope and Contents
re collective bargaining by college faculty
|
|||
Box 199 |
Paraprofessionals
|
1971-1972 | |
Box 199 |
Payroll Information and Staff Vacancies
|
1971 | |
Scope and Contents
routine corres.
|
|||
Box 199 |
Performance Contracting
|
1971 | |
Box 199 |
Plattsburgh Negotiations Workshop
|
1970 | |
Box 199 |
Political Action
|
1969-1970 | |
Box 199 |
Professional Staff Assn
|
1971 | |
Box 199 |
Professional Standards
|
1971 | |
Box 199 |
Promotions, Appointments, Tenures
|
||
Scope and Contents
excerpts from various institutions in NYS
|
|||
Box 199 |
PERB
|
1971-1972 | |
Box 199 |
PERB
|
1971 | |
Scope and Contents
decisions and routine cores.
|
|||
Box 199 |
Public Relations
|
1969 | |
Scope and Contents
misc. 1969
|
|||
Box 199 |
Publications Program
|
1971 | |
Box 199 |
Purchasing Power
|
1969-1970 | |
Box 199 |
Reemployment Rights of Veterans
|
||
Scope and Contents
re Military Law
|
|||
Box 199 |
Regional Representative Program
|
1971 | |
Box 199 |
Regional Representatives
|
||
Scope and Contents
experience records & vouchers
|
|||
Box 199 |
Regional Representatives
|
1971-1972 | |
Box 199 |
Reorganization
|
1970 | |
Box 199 |
Research
|
1971-1972 | |
Box 199 |
Retirement
|
1971 | |
Box 199 |
Sabbatical Leaves
|
1971 | |
Scope and Contents
NYS/NYSTA policy
|
|||
Box 199 |
Special Services
|
1970-1971 | |
Box 199 |
Staff Assoaciations
|
1971-1972 | |
Box 199 |
Staff Line
|
1971-1972 | |
Box 199 |
Staff Meeting
|
1972 | |
Scope and Contents
April 17, 1972. misc., info.
|
|||
Box 199 |
Staff Meeting
|
1973 | |
Scope and Contents
July 2, 1973
|
|||
Box 199 |
Staff Schedules
|
1972 | |
Box 199 |
State Aid to Community Colleges
|
||
Box 199 |
State Leaders Workshop
|
1971 | |
Box 199 |
SUNY Approval of Regulation of CC
|
1966 | |
Box 199 |
Student NEA
|
||
Box 199 |
Task Force
|
1972 | |
Box 199 |
Taylor Law
|
||
Scope and Contents
revisions on Sec. 209-1-Text of Taylor Law as applies to teachers
|
|||
Box 199 |
Teacher Service Corp
|
||
Scope and Contents
re NEA Negotiated Group Insurance Programs
|
|||
Box 199 |
Tuition Waivers
|
||
Box 200 |
Unemployment Insurance
|
1971-1972 | |
Box 200 |
Unification-ACCF
|
1971 | |
Scope and Contents
Constitutional convention incl. NYSTA 1971 constitution & NEA 1971 constitution
|
|||
Box 200 |
Unification
|
1972 | |
Box 200 |
Unification Campaign
|
1972 | |
Scope and Contents
ACCF/NYSTA/NEA
|
|||
Box 200 |
Unification
|
1972 | |
Scope and Contents
memorandum of agreement. NEA/NYSTA/ACCF. 3/72
|
|||
Box 200 |
Unification
|
1972 | |
Scope and Contents
United Teacher of NY-Merger agreement and misc. memorandum
|
|||
Box 200 |
Union Releases
|
1968-1969 | |
Box 200 |
Union Releases
|
1968-1969 | |
Box 200 |
United Federation of College Teachers
|
1968-1970 | |
Box 200 |
United Profession Conference
|
1969 | |
Scope and Contents
Correspondence and invites12/69
|
|||
Box 200 |
United Profession Conference
|
1969 | |
Scope and Contents
agenda, consultants reports, 12/69
|
|||
Box 200 |
University of Rochester
|
||
Box 200 |
Vouchers, Expenses
|
1971 | |
Scope and Contents
re ACCF/NYSTA Suzanne Stark, ACCF Sec. 1971-72; Joseph Butler, ACCF Treas. 1971-72;
Gerald Hogan, ACCF V. Pres. 1971-72
|
|||
Box 200 |
Wage and Price Freeze
|
1971 | |
Scope and Contents
re effect on payment of wages to teachers, 1971
|
|||
Box 200 |
Wage Freeze
|
1971-1972 | |
Box 200 |
Wage Freeze
|
1972 | |
Scope and Contents
Phase III
|
|||
Box 200 |
Impact of Wage & Wage Price on ACCF Contract
|
1971-1972 | |
Scope and Contents
PERB Improper practice charges re refusal to negotiate
|
|||
Box 200 |
Welfare Trust
|
1971-1972 | |
Box 200 |
Misc. Corres
|
1971 | |
Box 200 |
Misc. Corres
|
1971 | |
Box 200 |
Misc. Corres. & info
|
1972 | |
Box 200 |
City University of New York
|
1971 | |
Scope and Contents
(CUNY) Legislative Conference re affiliation with NEA
|
|||
Box 200 |
Affiliation of the Legislative Conference
|
||
Scope and Contents
(CUNY) with NYSTA and NEA
|
|||
Box 200 |
CUNY-Agreement
|
1969-1972 | |
Scope and Contents
Board of Higher Education and United Federation of College Teachers
|
|||
Box 200 |
CUNY Agreements
|
1969 | |
Scope and Contents
Board of Higher Education and Legislative Conference 9/15/69-Collective Bargaining
at CUNY
|
|||
Box 200 |
Legislative Conference
|
1970 | |
Scope and Contents
CUNY background information-Feb. 6 1970
|
|||
Box 200 |
Legislative Conference Governance
|
||
Scope and Contents
duties, by-laws, objectives
|
|||
Box 200 |
Legislative Conference (LC)
|
||
Scope and Contents
plan for LC campaign survey results
|
|||
Box 200 |
LC-CUNY
|
1971 | |
Scope and Contents
from files of Arnold Cantor, exec. Director of conference, 1971
|
|||
Box 200 |
LC of CUNY-routine Corres.
|
||
Scope and Contents
CUNY, Columbia University, NYU, Yeshiva University, Manhattanville College, Alfred
College, Hofstra University, Pace College, Manhattan College, Fordham University,
College of New Rochelle
|
|||
Box 200 |
CUNY Clippings
|
1970-1971 | |
Box 200 |
LC-contract Administration
|
1970-1971 | |
Scope and Contents
handling of grievances-York College
|
|||
Box 200 |
LC-CUNY
|
1971-1972 | |
Scope and Contents
misc.
|
|||
Box 200 |
LC-CUNY Elections
|
1972 | |
Scope and Contents
routine corres.
|
|||
Box 200 |
LC vs. UFCT Election Campaign Propaganda
|
||
Box 200 |
LC-CUNY-Election Staff
|
||
Box 200 |
LC-CUNY-Finances
|
||
Box 200 |
LC-Governing Board
|
1971-1972 | |
Scope and Contents
misc.
|
|||
Box 200 |
LC-Proposed LC-UFCT Merger
|
1972 | |
Box 200 |
LC-Misc. CUNY
|
1971 | |
Box 200 |
LC-Public Relations Assistance
|
1972 | |
Box 200 |
LC
|
1971 | |
Scope and Contents
Requests for materials routine corres. 1971
|
|||
Box 200 |
LC-CUNY Student Input
|
||
Box 200 |
Matrix Mgmt. Meeting
|
1971 | |
Scope and Contents
re CUNY Election October 21, 1971
|
|||
Box 201 |
Arizona Education Assoc.,
|
1969-1972 | |
Scope and Contents
1969-1972
|
|||
Box 201 |
California Teachers Assoc
|
1970-1972 | |
Scope and Contents
misc.,
|
|||
Box 201 |
Colorado Education Assoc.
|
||
Box 201 |
Connecticut Education Assoc.
|
||
Box 201 |
Florida Education Assoc.
|
1971 | |
Box 201 |
Georgia Education Assoc
|
1969-1970 | |
Box 201 |
Hawaii Education Association
|
1971 | |
Box 201 |
Illinois Education Association
|
1969-1970 | |
Box 201 |
Illinois Education Association
|
1968-1971 | |
Box 201 |
Iowa State Education Assn.
|
1971-1972 | |
Scope and Contents
misc.
|
|||
Box 201 |
Maryland State Teachers Assn.
|
1969-1971 | |
Scope and Contents
misc.
|
|||
Box 201 |
Maryland State Teachers Assn.
|
1969-1971 | |
Scope and Contents
misc.
|
|||
Box 201 |
Massachusetts Teachers Assn.
|
1969 | |
Box 201 |
Michigan Education Assn.
|
1968-1969 | |
Box 201 |
Michigan Education Assn.
|
1969-1970 | |
Box 201 |
Michigan Education Assn.
|
1970-1971 | |
Box 201 |
New Jersey Education Assn.
|
1969-1972 | |
Box 201 |
Ohio Education Assn.
|
1969-1971 | |
Box 201 |
Pennsylvania State Education Assoc.
|
1969-1970 | |
Box 201 |
Rhode Island
|
1971 | |
Box 201 |
Washington Educ. Association
|
||
Scope and Contents
Washington St. Community College. Research survey, routine corres. 1967-1971
|
|||
Box 201 |
Misc. Documents
|
||
Sub-Series b: SEANYS (Student Program)., 1956-1972
|
|||
Scope and Contents
This series contains the files pertaining to FTA and SEANYS (Student NYSTA) of Helene
Conroy and Robert German. (Coordinator of Student Programs). The files are representative
of t he activities of this organization. Boxes 609-614 concern SEANYS and are arranged
alphabetically by subject. Box 615 (original finding aid) deals with both FTA and
SEANYS.
|
|||
Box 202 |
Student Education Association of New York State
|
1971-1972 | |
Scope and Contents
SEANYS. -general files-1971-72
|
|||
Box 202 |
Student Education Association of New York State
|
1971-1972 | |
Scope and Contents
SEANYS. -general files-1971-72
|
|||
Box 202 |
Board of Directors
|
1961 | |
Scope and Contents
Committee on Student Division. Aug. 23, 1961
|
|||
Box 202 |
SEANYS
|
1971-1973 | |
Scope and Contents
budget-1971-1972; 1972-73
|
|||
Box 202 |
SEANYS
|
1972 | |
Scope and Contents
budget
|
|||
Box 202 |
SEANYS
|
||
Scope and Contents
chapter director
|
|||
Box 202 |
Original Charters of SEANYS
|
1960-1961 | |
Box 202 |
SEANYS
|
1971-1972 | |
Scope and Contents
Committee File, correspondence and organization of
|
|||
Box 202 |
SEANYS Conference
|
1957 | |
Box 202 |
SEANYS Conference
|
1958 | |
Scope and Contents
Potsdam-April 24-26
|
|||
Box 202 |
SEANYS Conference
|
1959 | |
Scope and Contents
April 1959
|
|||
Box 202 |
SEANYS Delegate
|
1961 | |
Scope and Contents
5th assembly, April 27-29, 1961
|
|||
Box 202 |
SEANYS
|
1962 | |
Scope and Contents
6th Delegate Assembly
|
|||
Box 202 |
SEANYS Delegate Assembly
|
1963 | |
Box 202 |
SEANYS Delegate Assembly
|
1964 | |
Box 202 |
SEANYS Delegate Assembly
|
1965 | |
Box 202 |
SEANYS Delegate Assembly
|
1966 | |
Box 202 |
SEANYS Delegate Assembly
|
1967 | |
Box 202 |
SEANYS Delegate Assembly
|
1960-1963 | |
Box 202 |
SEANYS
|
1964-1971 | |
Scope and Contents
Minute of Exec. Board Meetings. 1964, 1965-66, 19677-1971
|
|||
Box 202 |
SEANYS
|
1964-1971 | |
Scope and Contents
Minute of Exec. Board Meetings. 1964, 1965-66, 19677-1971
|
|||
Box 202 |
SEANYS
|
1964-1971 | |
Scope and Contents
Minute of Exec. Board Meetings. 1964, 1965-66, 19677-1971
|
|||
Box 202 |
Student Education Association of NYS
|
1970 | |
Scope and Contents
SEANYS-Exec Bd. Meeting
|
|||
Box 202 |
Fall Leaders Conference
|
1961 | |
Scope and Contents
(FLC) Nov. 3-4, 1961
|
|||
Box 202 |
FLC
|
1962 | |
Scope and Contents
October 26-27
|
|||
Box 202 |
FLC
|
1963 | |
Box 202 |
FLC
|
||
Scope and Contents
Oct. 23-24, 1964
|
|||
Box 202 |
FLC
|
1965-1967 | |
Box 202 |
FLC1965-1967
|
||
Box 202 |
FLC
|
1965-1967 | |
Box 203 |
Student NYSTA
|
1971 | |
Scope and Contents
FLC
|
|||
Box 203 |
Student NYSTA
|
1971 | |
Scope and Contents
FLC-re recommendations
|
|||
Box 203 |
FTA State Organization Meeting
|
1956 | |
Scope and Contents
Syracuse
|
|||
Box 203 |
House of Delegates
|
1967 | |
Scope and Contents
Nov. 19-21, 1967-SEANYS
|
|||
Box 203 |
SEANYS Leaders Conference
|
1958 | |
Scope and Contents
Oct. 10-11, 1958
|
|||
Box 203 |
SEANYS Leaders Conference
|
1959 | |
Scope and Contents
Oct. 9-10
|
|||
Box 203 |
Leaders Conference
|
1960 | |
Scope and Contents
October 1960
|
|||
Box 203 |
Student NYSTA
|
1971-1972 | |
Scope and Contents
membership correspondence
|
|||
Box 203 |
Student NYSTA
|
1972 | |
Scope and Contents
membership records
|
|||
Box 203 |
Student Education Assoc. of NYS
|
1962-1971 | |
Scope and Contents
membership stats. 1962-71
|
|||
Box 203 |
Student NYSTA
|
1972 | |
Scope and Contents
NY Young Vote mailing list and correspondence
|
|||
Box 203 |
SEANYS
|
1962-1968 | |
Scope and Contents
Newsletters, handbook, 1962-1968
|
|||
Box 203 |
Student NYSTA Newsletters
|
1971-1972 | |
Scope and Contents
routine corres., general information
|
|||
Box 203 |
Nominations Committee Chairman
|
1965-1966 | |
Box 203 |
SEANYS
|
1962-1968 | |
Scope and Contents
re professional services, representation in NYSTA, miscellaneous publications, newsletters,
routine correspondence
|
|||
Box 203 |
SEANYS
|
1972 | |
Scope and Contents
Reorganization Task Force
|
|||
Box 203 |
State Conference
|
||
Scope and Contents
FTA chapters, OCT 19-20, 1956
|
|||
Box 203 |
Student Division Conference
|
1961 | |
Scope and Contents
Feb 24-25, 1961
|
|||
Box 203 |
Student Division Conference
|
1961 | |
Scope and Contents
typical packet.Feb 24-25, 1961
|
|||
Box 203 |
Student Division Conference
|
1961 | |
Scope and Contents
April 27-28, 1961
|
|||
Box 203 |
Student Division Constitution & Bylaws Committee
|
1961 | |
Scope and Contents
meeting, March 10-11, 1961
|
|||
Box 203 |
Student NYSTA Voter Registration Drive
|
1972 | |
Scope and Contents
1972 responses, correspondence, information
|
|||
Box 203 |
Student NYSA
|
1971-1972 | |
Scope and Contents
Vouchers for Exec, Bd. Meetings 1971-1972
|
|||
Box 203 |
Student NYSTA
|
1971-1972 | |
Scope and Contents
vouchers for Exec. Bd. Meetings 1971-1972
|
|||
Box 203 |
Student NYSTA
|
1971-1972 | |
Scope and Contents
vouchers for Exec. Bd. Meetings 1971-1972
|
|||
Box 203 |
State FTA Leadership
|
1971-1972 | |
Scope and Contents
routine corres., 1971-1972
|
|||
Box 203 |
Student NYSTA
|
1971 | |
Scope and Contents
routine corres. W/ Helen Conroy
|
|||
Box 203 |
Student NYSTA
|
1971 | |
Scope and Contents
routine Corres. 1971
|
|||
Box 203 |
Student NYSTA
|
||
Scope and Contents
re recruitment drive-Helene Conroy, Coordinator of Student Programs, Corres.
|
|||
Box 203 |
Helene Conroy
|
1971-1972 | |
Scope and Contents
Expense Voucher
|
|||
Box 203 |
Helene Conroy
|
1970 | |
Scope and Contents
re state leaders workshop
|
|||
Box 203 |
Helene Conroy
|
1972 | |
Scope and Contents
Coordinator of Student Programs-correspondence, 1972
|
|||
Box 203 |
Helene Conroy
|
1972 | |
Scope and Contents
Coordinator of Student Programs-correspondence, 1972
|
|||
Sub-Series c: Higher Education Conferences
|
|||
Scope and Contents
This series contains the files of Marguerite Walters concerning preparation for and
activities at the Higher Education Conferences in 1965-1966.
|
|||
Box 204 |
Biological Material
|
1964-1966 | |
Scope and Contents
from the higher Education Conferences (HEC)
|
|||
Box 204 |
Information
|
1966 | |
Scope and Contents
HEC Nov. 3-5, 1966
|
|||
Box 204 |
HEC-Memo File
|
||
Box 204 |
HEC
|
1966 | |
Scope and Contents
Thank you letters. Nov. 3-5, 1966
|
|||
Box 204 |
Thursday Evening Opening Session
|
||
Scope and Contents
"Higher Education's Role in Meeting Society's Channing Needs"
|
|||
Box 204 |
Friday A.M. Second General Session
|
||
Scope and Contents
"Critical Decisions in Higher Education in New York State"
|
|||
Box 204 |
Friday Luncheon
|
||
Scope and Contents
"The Role of the Faculty in Decision Making"
|
|||
Box 204 |
Friday Afternoon Group I
|
||
Scope and Contents
"The Faculty's Role in Decision Making"
|
|||
Box 204 |
Friday Afternoon Group II
|
||
Scope and Contents
"Academic Freedom on the College Campus"
|
|||
Box 204 |
Friday Afternoon Group III
|
||
Scope and Contents
"Faculty Evaluation: Issues and Trends"
|
|||
Box 204 |
Friday Afternoon Group IV
|
||
Scope and Contents
"Higher Education and the Disadvantaged Student"
|
|||
Box 204 |
Friday Evening Session A
|
||
Scope and Contents
"The Education and Re-Education of College Faculty"
|
|||
Box 204 |
Friday Evening Session B
|
||
Scope and Contents
"Inter-institutional Cooperative Programs"
|
|||
Box 204 |
Friday Evening Session C
|
||
Scope and Contents
"What Do Sociologists Want in Teacher Education"
|
|||
Box 204 |
Friday Evening Session D
|
||
Scope and Contents
"Student Climate on the College Campus"
|
|||
Box 204 |
Saturday Morning Session A
|
||
Scope and Contents
"Articulation is a Two-Way Street"
|
|||
Box 204 |
Saturday Morning Session B
|
||
Scope and Contents
"Implications of the State Constitutional Convention for Higher Education"
|
|||
Box 204 |
Saturday A.M. Closing Session
|
||
Scope and Contents
"The Great University in the Great Society
|
|||
Box 204 |
Empire State Chamber of Commerce
|
1965 | |
Scope and Contents
Businessmen's conference on higher education. Dec. 1, 1965
|
|||
Box 204 |
Higher Education Regional Conferences
|
1965-1966 | |
Box 204 |
Higher Education Conference
|
||
Scope and Contents
Program information 1964
|
|||
Box 204 |
Higher Education Booklet
|
||
Sub-Series d: Community Collages, 1968-1972
|
|||
Scope and Contents
This series contains various clippings, correspondence and legal documents relating
to unification and negotiation in the various community colleges. The files are those
of Ronald Bush, Bruce MacDonald and Sheridan Carey (coordinator of community colleges).
Occasionally, the files contain computerized membership reports and association evaluations.
Arrangement is alphabetical by community college and chronological within a college.
|
|||
Box 205 |
Adirondack Community College
|
1968-1972 | |
Box 205 |
Adirondack CC
|
1969-1970 | |
Box 205 |
Adirondack CC
|
1970-1971 | |
Scope and Contents
grievances-request for NYSTA support-correspondence
|
|||
Box 205 |
Adirondack Community College
|
1970-1971 | |
Scope and Contents
NYSTA assistance during contract negotiations; salary schedules- selected agreement
provisions for 21 community colleges affiliated with SUNY and 7 community colleges
affiliated with CUNY
|
|||
Box 205 |
Auburn CC
|
1969 | |
Scope and Contents
routine correspondence related to ACCF
|
|||
Box 205 |
Auburn CC
|
1970-1972 | |
Box 205 |
Auburn CC
|
||
Scope and Contents
Faculty organization-negotiations, proposals, routine correspondence, 1972
|
|||
Box 205 |
Bronx CC
|
1971 | |
Box 205 |
Broome County Technical CC
|
||
Scope and Contents
Salary survey of CC, 1968-69; agreement between ACCF/ Broome County Bd. Of Legislation,
Aug. 1969; minutes of meeting of negation teams representing faculty/ county in connection
with 1970-71 budget
|
|||
Box 205 |
Broome County Technical CC
|
||
Scope and Contents
settlement of dispute about voluntary resignation 1969-70; ACCF-Agreements
|
|||
Box 205 |
Broome Technical CC
|
1969-1972 | |
Scope and Contents
re impasse in negotiations, routine correspondence and publications
|
|||
Box 205 |
Broome CC
|
1970-1972 | |
Box 205 |
Clinton County CC
|
||
Scope and Contents
re recognition of faculty assc. Routine correspondence, 1969-70
|
|||
Box 205 |
Clinton County CC
|
||
Box 205 |
Clinton CC
|
||
Scope and Contents
re faculty grievances, 1972- refusal to negotiate
|
|||
Box 205 |
Columbia-Greene CC
|
||
Scope and Contents
Routine correspondence re organizing faculty, 1969
|
|||
Box 205 |
Columbia-Greene CC
|
1971 | |
Scope and Contents
routine corres.
|
|||
Box 205 |
Corning CC
|
1970 | |
Scope and Contents
re associated community college faculties-salary schedule, agreements, routine corres.,
|
|||
Box 205 |
Corning CC
|
1971-1972 | |
Box 205 |
Corning CC
|
1971-1972 | |
Box 205 |
Duchess County CC
|
1970 | |
Scope and Contents
faculty agreement, routine corres.
|
|||
Box 205 |
Dutchess CC
|
1971-1972 | |
Box 205 |
Dutchess CC
|
1971-1972 | |
Scope and Contents
re grievances
|
|||
Box 205 |
Erie CC
|
1969-1970 | |
Scope and Contents
draft of contract between ACCF members and college
|
|||
Box 205 |
Erie CC
|
1969-1971 | |
Scope and Contents
contract-faculty assoc.,
|
|||
Box 205 |
Erie CC
|
1970 | |
Scope and Contents
2nd draft of contract
|
|||
Box 205 |
Erie CC
|
||
Scope and Contents
Ron Ulba, NYST Rep. control negotiations, 1970
|
|||
Box 205 |
Erie CC
|
1970-1971 | |
Scope and Contents
(switched from AFT/AFL-CIO) affiliation to (ACCF) NYSTA-misc.
|
|||
Box 205 |
Erie CC
|
||
Scope and Contents
arbitration case-concerning hiring of certain faculty in violation of contract-corres.
Re Faculty Assoc., 1971
|
|||
Box 205 |
Erie CC
|
1972 | |
Box 205 |
Erie CC
|
1972 | |
Scope and Contents
arbitration decisions concerning state urban center pay rates and continuing education
hiring practices, 1972
|
|||
Box 205 |
Erie county Technical Institute
|
1968-1969 | |
Scope and Contents
agreement, routine corres.
|
|||
Box 205 |
CC of the Fingerlakes
|
1968-1972 | |
Scope and Contents
NYSTA affiliation efforts-corres. 1968-1972
|
|||
Box 205 |
Finger Lakes CC
|
1971-1972 | |
Box 205 |
Fulton Montgomery CC
|
1969-1970 | |
Scope and Contents
Faculty Assoc.-routine corres. And agreements, 1969-70
|
|||
Box 205 |
Fulton Montgomery CC
|
1970-1971 | |
Box 205 |
Fulton Montgomery CC
|
1971 | |
Scope and Contents
ACCF negotiations
|
|||
Box 205 |
Genesee CC
|
1970 | |
Scope and Contents
Faculty Assoc., routine corres., 1970
|
|||
Box 205 |
Genesee CC
|
1970-1971 | |
Box 205 |
Genesee CC
|
1971 | |
Box 205 |
Herkimer County CC
|
1970-1971 | |
Box 205 |
Herkimer County CC
|
1971-1972 | |
Scope and Contents
re case of J. Pickard-involving non-renewal of teaching contract due to student complain,
1971-1972
|
|||
Box 205 |
Herkimer County CC case
|
1972 | |
Box 206 |
Hudson Valley Community College
|
||
Scope and Contents
faculty assoc.-routine corres., organizing petition, 1968-69
|
|||
Box 206 |
Hudson Valley CC
|
1969-1971 | |
Scope and Contents
contract, faculty handbook
|
|||
Box 206 |
Hudson Valley CC
|
1971 | |
Scope and Contents
grievance settlement re sabbatical leaves; urban center; general info related to contract
negotiations, 1971
|
|||
Box 206 |
Hudson Valley CC
|
1971-1972 | |
Box 206 |
Jamestown CC
|
1969-1970 | |
Scope and Contents
routine corres., contract, proposed salary schedules, 1969-1970
|
|||
Box 206 |
Jamestown CC
|
1970-1971 | |
Box 206 |
Jamestown CC
|
1972 | |
Scope and Contents
salary negotiations
|
|||
Box 206 |
Jefferson CC
|
1970 | |
Scope and Contents
re faculty association
|
|||
Box 206 |
Jefferson CC
|
1970-1971 | |
Box 206 |
Jefferson CC
|
1971 | |
Scope and Contents
Grievance re unilateral charge in bargaining unit
|
|||
Box 206 |
Kingsborough CC
|
1970-1971 | |
Box 206 |
Manhattan CC
|
1970-1971 | |
Box 206 |
Mohawk Valley CC
|
1969-1970 | |
Scope and Contents
PERB Certification Petition, misc. info, routine corres.
|
|||
Box 206 |
Mohawk Valley CC
|
1970-1971 | |
Box 206 |
Mohawk Valley CC
|
1971 | |
Box 206 |
Mohawk Valley CC
|
1971-1972 | |
Box 206 |
Mohawk Valley CC
|
1971-1972 | |
Box 206 |
Monroe CC
|
1969-1970 | |
Scope and Contents
re faculty assoc. agreement, routine corres.
|
|||
Box 206 |
Monroe CC
|
1971-1972 | |
Scope and Contents
grievances
|
|||
Box 206 |
Monroe CC
|
1972 | |
Box 206 |
Nassau CC Faculties
|
1969-1970 | |
Scope and Contents
routine corres.
|
|||
Box 206 |
Nassau CC PERB Matters
|
1971-1972 | |
Box 206 |
Nassau CC
|
1971-1972 | |
Box 206 |
Niagara County CC
|
1968-1971 | |
Box 206 |
Niagara County CC
|
1969-1979 | |
Scope and Contents
routine corres.
|
|||
Box 206 |
Niagara County CC
|
1971 | |
Box 206 |
Niagara County CC
|
1972 | |
Scope and Contents
resolution to affiliate w/ NYSTA
|
|||
Box 206 |
North Country CC
|
1969-1971 | |
Scope and Contents
faculty members, policies, activities
|
|||
Box 206 |
North Country CC
|
1969-1971 | |
Scope and Contents
faculty agreements
|
|||
Box 206 |
North Country CC
|
1970-1972 | |
Box 206 |
North Country CC
|
1971 | |
Scope and Contents
ACCF Repr. Council Conference, May 1, 1971
|
|||
Box 206 |
North country CC
|
1972 | |
Scope and Contents
grievance re unilateral promotion decision, routine corres.
|
|||
Box 206 |
Onondaga Cc
|
||
Scope and Contents
AFL affiliation
|
|||
Box 206 |
Onondaga CC
|
1969-1971 | |
Box 206 |
Orange county CC
|
1969-1970 | |
Scope and Contents
misc. & routines corres.
|
|||
Box 206 |
Orange county CC
|
1972 | |
Scope and Contents
exclusion of chairman in Barg. Unit
|
|||
Box 206 |
Rochester Institute of Technology
|
1972 | |
Scope and Contents
re unit determination
|
|||
Box 206 |
Rochester Institute of Technology
|
1972 | |
Box 206 |
Rockland Community College
|
1961-1970 | |
Box 206 |
Rockland Community College
|
1971 | |
Box 206 |
Rockland Community College
|
1971 | |
Box 206 |
Schenectady CC
|
1970 | |
Scope and Contents
misc. info on policies and actions; routine corres.
|
|||
Box 206 |
Schenectady CC
|
1970 | |
Scope and Contents
minutes of faculty assoc. meeting, 1970
|
|||
Box 207 |
Schenectady CC
|
1970 | |
Box 207 |
Schenectady CC
|
1970 | |
Scope and Contents
Impasse
|
|||
Box 207 |
Schenectady CC
|
1970-1971 | |
Box 207 |
Schenectady CC
|
1970-1971 | |
Box 207 |
Schenectady CC
|
1970-1972 | |
Box 207 |
Schenectady CC
|
1970-1972 | |
Box 207 |
Schenectady CC
|
1970-1972 | |
Box 207 |
Schenectady CC
|
1971-1972 | |
Box 207 |
Suffolk CC
|
1968-1972 | |
Box 207 |
Suffolk CC
|
1968-1972 | |
Box 207 |
Suffolk CC
|
1968-1972 | |
Box 207 |
Suffolk CC
|
1970-1971 | |
Scope and Contents
membership records
|
|||
Box 207 |
Sullivan CC
|
1970-1972 | |
Box 207 |
Sullivan CC
|
1970-1972 | |
Box 207 |
Sullivan CC
|
1970-1972 | |
Box 207 |
Tompkins County CC
|
1969-1972 | |
Box 207 |
Tompkins County CC
|
1969-1972 | |
Box 207 |
Tompkins County CC
|
1969-1972 | |
Box 207 |
Tompkins County CC
|
1969-1972 | |
Box 207 |
Tompkins County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Ulster County CC
|
1969-1972 | |
Box 207 |
Westchester CC
|
1969-1971 | |
Box 207 |
Westchester CC
|
1969-1971 | |
Box 207 |
Westchester CC
|
1969-1971 | |
Sub-Series e: Private Colleges, 1971-1972
|
|||
Scope and Contents
This box contains material relating to the organization of teacher in private colleges.
The arrangement is alphabetical by college name.
|
|||
Box 208 |
Faculty Association in Private Institutions
|
||
Scope and Contents
re organizing in private colleges
|
|||
Box 208 |
Private Colleges and Universities
|
||
Box 208 |
Columbia University Campaign
|
||
Scope and Contents
NEA-NYSTA attempt to organize: routine correspondence, 1972
|
|||
Box 208 |
Manhattan College Vs. American Assoc. of University Professors
|
1971 | |
Scope and Contents
Manhattan College chapter
|
|||
Box 208 |
NLRB
|
1972 | |
Scope and Contents
re attempt to organize university professional and non-professional employees Syracuse
Univ. Vs. Syracuse Univ. Chapter of American Assoc. of Univ. Professors-related info
and briefs, 1972
|
|||
Box 208 |
Corres. w/out of State Colleges
|
1971-1972 | |
Scope and Contents
concerning NYSTA assistance
|
|||
Box 208 |
St. John's University
|
||
Box 208 |
Skidmore College
|
1971 | |
Scope and Contents
memo
|
|||
Box 208 |
Villa Maria college
|
1972 | |
Scope and Contents
(buffalo) re petition for union certification (NLRB case)
|
|||
Box 208 |
Unit Determination
|
||
Scope and Contents
University of Detroit, E. Michigan Univ., Fordham Univ., Lansing Community College
|
|||
Box 208 |
Unit Determination
|
||
Scope and Contents
Univ. of New Haven, Wayne Sate University
|
|||
Sub-Series f: Senate Professional Association
|
|||
Scope and Contents
This series contains the records of the Higher Education Division concerning the efforts
to establish and administer the Senate Professional Association. Boxes 626 and 627
contain material relating to membership drive and agreements. Original finding aid
Box 628 contains unsorted documents..
|
|||
Box 208 |
SPA Communicator
|
||
Box 208 |
SPA Legal-Kay Scholar
|
||
Box 208 |
SPA Budget
|
||
Box 208 |
SPA Dues Deduction Records
|
||
Box 208 |
Health Centers
|
||
Box 208 |
SPA Expenses
|
||
Box 208 |
Election
|
||
Scope and Contents
Expenses-Income
|
|||
Box 208 |
SPA Supplies and Equipment
|
||
Series VIII: Research Division
|
|||
Sub-Series A.SSSPPP (Salary Survey), 1964-1970
|
|||
Scope and Contents
Survey of Salary Schedule Provisions for Professional Personnel. This series contains
documents collected by the research division while producing the salary schedule summaries
and regional analysis of teacher salaries and tracts, salary schedule, questionnaires
and tabulation sheets. (Contracts for 1968-1972 have been removed and can be found
in the LMDC's PERB collection. The summary reports and regional analysis can be found
in the Library's holdings. Check catalogue.) The documents have been arranged by district
as follows: The State has been divided into two general areas: Group I-includes the
five NYSTA zones around the NYC metropolitan area. Group II-consists of the remaining
ten zones. In addition, the districts are separated by the size of the teaching staff
(more than fifty, or less than fifty). Moreover, the districts have bee classified
by type of district as follows (1) cities-excluding the seven centralized city school
districts and NYC. (2) Villages0independent union free and independent central school
districts (3) other central school districts including centralized cities. (4)other
union free districts with high schools (5) common school districts and union free
districts without high schools. The following abbreviations will be used for each
type of district (1) upstate city (2) upstate village (3) NYC-metropolitan and NY
village (4) up. 50+ (5) up. 50-
|
|||
Box 210 |
Upstate Cities/Cities
|
1964-1965 | |
Box 210 |
Upstate Villages
|
1964-1965 | |
Box 210 |
NY Villages
|
1964-1965 | |
Box 211 |
Up 50+
|
1964-1965 | |
Scope and Contents
Adams Center-Mayfield
|
|||
Box 211 |
Up 50+
|
1964-1965 | |
Scope and Contents
Mexico End: Up 50- A-Chadwick, 1964-1965
|
|||
Box 211 |
Up 50-
|
1964-1965 | |
Scope and Contents
Champlain-End
|
|||
Box 212 |
Upstate City Districts
|
1964-1965 | |
Box 212 |
NY Supervisory Districts
|
1964-1965 | |
Box 212 |
Survey Data/Placement Sources/Local Studies
|
1962-1960 | |
Box 213 |
Tabulations of Contract Provisions
|
||
Box 213 |
BOCES
|
1965-1966 | |
Scope and Contents
1965-66 Up 50- A-HOU
|
|||
Box 213 |
UP 50- LO-WYO Up 50+ PA-YO
|
1965-1966 | |
Box 214 |
Upstate Villages
|
1965-1966 | |
Box 214 |
Group I 50-:
|
1965-1966 | |
Scope and Contents
Group I Villages
|
|||
Box 214 |
Group I: Group II City Districts
|
1965-1966 | |
Box 215 |
NY Districts 50+
|
1965-1966 | |
Box 215 |
Group I Villages
|
1965-1966 | |
Box 215 |
Upstate Districts 50+
|
1965-1966 | |
Scope and Contents
A-Lake Shore
|
|||
Box 216 |
Upstate Districts 50 +
|
1965-1966 | |
Scope and Contents
Lansing-York
|
|||
Box 216 |
Group II Upstate 50-
|
1966-1967 | |
Scope and Contents
A-LY
|
|||
Box 216 |
Group II Upstate 50-
|
1966-1967 | |
Scope and Contents
Mad-end/ Upstate 50 + A-Cazenovia
|
|||
Box 216 |
Upstate 50+
|
1966-1967 | |
Scope and Contents
Ch-Nunda
|
|||
Box 217 |
Upstate 50 + Oakfield-end
|
1966-1967 | |
Box 217 |
Group I Villages
|
1966-1967 | |
Scope and Contents
A-Patchogue
|
|||
Box 217 |
Group I Villages
|
||
Scope and Contents
Pearl River-end/ Group I-cities
|
|||
Box 218 |
Group I 50+
|
1966-1967 | |
Box 218 |
Upstate Villages
|
1966-1967 | |
Box 218 |
Group I 50-/ Group II Upstate Cities
|
1966-1967 | |
Box 219 |
Research Studies/ Administrative Salary Surveys
|
1965-1966 | |
Box 219 |
Salary Summary Work shifts
|
1967 | |
Box 219 |
Extra Pay, Administrative & Other Personnel Analysis
|
1966-1967 | |
Scope and Contents
Tax expenditures
|
|||
Box 219 |
Cities
|
1956-1957 | |
Box 220 |
Villages
|
1956-1957 | |
Box 220 |
Small Districts
|
1956-1957 | |
Scope and Contents
NYC Area Complete/ Upstate A-Harrisville
|
|||
Box 220 |
Small Districts UP
|
1956-1957 | |
Scope and Contents
Hartford-end, 1956-57
|
|||
Box 221 |
Large Districts Ad-Katonah
|
1956-1957 | |
Box 221 |
Large Districts Lake Shore- end
|
1956-1957 | |
Box 221 |
Group I Villages
|
1967-1968 | |
Box 222 |
Group II 50+/ Group II Up 50- Ab- INT
|
1967-1968 | |
Box 222 |
Group II Up 50- Jas - end/ Group II Boces
|
1967-1968 | |
Box 222 |
Group I Villages Ard-Lyn
|
1967-1968 | |
Box 223 |
Group I Villages Mam-end
|
1967-1968 | |
Box 223 |
Group I 50 + Am-So
|
1967-1968 | |
Box 223 |
Group II Villages Ma-end
|
1967-1968 | |
Box 224 |
Group II 50 + A-Hous
|
1967-1968 | |
Box 224 |
Group II 50 +
|
1967-1968 | |
Scope and Contents
Spencerport
|
|||
Box 224 |
Group II Cities (UP)
|
1967-1968 | |
Sub-Series B. Interview Studies of Select Districts., 1970
|
|||
Scope and Contents
This series contains the results of fifteen interview studies in various school districts
in New York State. Both NYSTA members and non-members were interviewed. The studies
were designed to determine the attitude of NYS teachers toward NYSTA, their suggestion
for and criticism of NYSTA programs, the specific problem areas in which they felt
NYSTA could be of service to public education. The Are arranged alphabetically by
District name. This description is for original box 678.
|
|||
Box 225 |
Research
|
1965-1966 | |
Scope and Contents
Salary Report Series
|
|||
Box 225 |
Research
|
1965-1966 | |
Scope and Contents
Special Memoranda
|
|||
Box 225 |
NYSTA Helps for Teacher Salary Studies Bulletin
|
1966 | |
Box 225 |
Research Dept. Study Series: Comparisons of NYS Teachers, Employees and NYC Teachers
Retirement Systems
|
1966 | |
Box 225 |
Research Dept. Preliminary Report: In service Training
|
1966 | |
Box 225 |
Research Dept. Information Publications and Research Service Reports
|
1965-1966 | |
Box 225 |
Research Dept. Personnel and Policies Series
|
1965-1966 | |
Box 225 |
Research Dept. Public School Finances
|
1965-1967 | |
Scope and Contents
Series
|
|||
Box 225 |
Anonymous Newsletters
|
1957 | |
Scope and Contents
with clippings concerning political issues (union involvement with) 1957
|
|||
Box 225 |
Research Dept. Salary Schedule Information Series
|
1965-1966 | |
Box 225 |
Research Dept. Basic Economic Statistics For Teachers
|
1968-1969 | |
Box 225 |
Research Dept. Area Reports of Teachers Salary Schedules
|
1967-1969 | |
Box 225 |
Auburn
|
||
Box 225 |
Baldwin
|
||
Box 225 |
Bayshore
|
||
Box 225 |
Buffalo
|
||
Box 225 |
East Greenbush
|
||
Box 225 |
East Penfield
|
||
Box 225 |
Hicksville
|
||
Box 225 |
Kingston
|
||
Box 225 |
Mastic
|
||
Box 225 |
North Syracuse
|
||
Box 225 |
Patchogue
|
||
Box 225 |
Port Washington
|
||
Box 225 |
Scarsdale
|
||
Box 225 |
Sodus
|
||
Box 225 |
Vestal
|
||
Series IX: New York State Teachers (NYSUT), 1972
|
|||
Box 225 |
Unsorted Material (NYSUT)
|