New York State Teachers Association Records, 1915-1979
Collection Number: 5293

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


DESCRIPTIVE SUMMARY

Title:
New York State Teachers Association Records, 1915-1979
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5293
Creator:
New York State Teachers Association (NYSTA)
Quanitities:
225.11 cubic feet
Language:
Collection material in English

Biographical / Historical

Among NYSTA's efforts on behalf of public education were the creation of the NYS Retirement System, the minimum salary law, the teachers' contract law, compulsory free education, state aid to local schools, teacher tenure laws and the creation of the New York State Department of Education.

The Center is the official depository for the records of this organization which began its existence in 1845. The bulk of the records cover the period from 1950 through 1970. The collection includes minutes and files of the Board of Directors,23-1969; minutes and files of the House of Delegates, 1911970; the files of various officers; legislative files; historical files; and subject files.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

New York State Teachers Association Records #5293. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5293 mf: New York State Teachers Association Guide to Records on Microfilm

SUBJECTS

Names:
American Association of University Professors
American Federation of Teachers
American Management Association
Associated Community College Facilities
Association of Assistant Principals
Association of Colleges and Universities of the State of New York
Business Teachers Association of New York State
Central School Boards Committee for Educational Research (N.Y.)
Citizens' Committee for Children of New York.
City Teachers Association (New York, N.Y.)
City University of New York. Legislative Conference
City-Wide Committee for Equal Retirement for New York City Teachers
Civil Service Employees Association (N.Y.)
Classroom Teachers Association of New York State
Columbia University
Council of Chief State School Officers
Council on Educational Needs
Democratic Party (U.S.)
Educational Conference Board
Fordham University
Hartwick College
Joint Legislative Committee on School Financing (N.Y.)
Manhattan College
Nassau County Classroom Teachers Association
National Association of Secretaries of State Teachers Associations
National Council of State Education Associations
National Education Association of the United States
National Higher Education Staff Association
National School Public Relations
National Society of Professors
New York Association for Continuing Education
New York Congress of Teachers
New York (N.Y.). Board of Education.
New York Senate Professional Staff Association
New York (State). Board of Regents.
New York (State). Dept. of Education
New York (State). Legislature. Assembly.
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions.
New York (State). Public Employment Relations Board.
New York (State). Temporary State Commission on Campus Unrest.
New York State Art Teachers Association
New York State Association for Childhood Education
New York State Association for Supervision and Curriculum Development
New York State Association of Elementary, Kindergarten and Nursery Education
New York State Association of Elementary School Principals
New York State Association of Public School Adult Educators
New York State Association of School District Administrators
New York State Association of Secondary School Administrators
New York State Association of Teachers of Mentally Handicapped
New York State Attendance Teachers Association
New York State Board of Cooperative Services
New York State Citizens Committee for Public Schools
New York State Congress of Parents and Teachers
New York State Council for the Social Studies
New York State Council of Administrators of Health, Physical Education and Recreation
New York State Council of School Superintendents
New York State Dental Hygiene Teachers Association
New York State Education Commission Association
New York State English Council
New York State Institution Educators Association
New York State Public Employees' Legislative Alliance
New York State Retired Teachers Association
New York State School Boards Association
New York State School Nurse Teachers Association
New York State School of Industrial and Labor Relations
New York State Teachers Association
New York State Teachers Retirement Board
Professional Staff Association
Republican Party (U.S.)
Schenectady County Community College
Senate Professional Association (N.Y.)
State University of New York
Teachers Union of the City of New York
United Federation of Teachers
United States. National Labor Relations Board.
United Teachers of New York
University of Michigan
University of New Haven
University of Rochester
Villa Maria College
Wayne State University
West Chester State College
World Confederation of Organizations of the Teaching Profession
Brown, Lorraine
Bush, Ronald
Carey, Sheridan
Cogen, Charles
Conroy, Helene
De Marco, Andrew
Doherty, Robert E. (Robert Emmett), 1923-
Eldred, Arvie
Encinio, Philip
Freeman, Ira
German, Robert
Goold, G. Howard
Granger, Robert
Harvey, John
Helmsby, Robert
Hobart, Thomas
Hopkins, Ned
Hurd, T. Norman
Kafka, Emanuel
Law, Kenneth
Macdonald, Bruce
Purcell, Edward
Stinnett, T. M., 1901-
Streiff, Dean
Walters, Marguerite
Weeks, Zoraida
White, Francis
Subjects:
Teachers' unions--New York (State)--Sources.

CONTAINER LIST
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)